Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 8/28/2018 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
18-850 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 18-113 3.Electromagnetic Sensitivities Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming September 2019 as Electromagnetic Sensitivities Awareness Month in Monterey County. (Full Board)   None None
CR 18-114 4.Restorative Justice Practices Ceremonial ResolutionCeremonial ResolutionAdopt Resolution to acknowledge Restorative Justice Practices in Monterey County. (Full Board)   None None
CR 18-116 5.Childhood Cancer Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing September 2018 as Childhood Cancer Awareness Month in Monterey County. (Full Board)   None None
CR 18-117 6.Barnett Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Sharon Barnett upon her retirement from 27 years of public service to Monterey County. (Full Board)   None None
CR 18-118 6.1Morales Retirement ResolutionCeremonial ResolutionAdopt Resolution recognizing Felipe Morales upon his retirement from 25 years of public service to Monterey County. (Full Board)   None None
CR 18-119 6.2National Food Safety Education Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of September 2018, as “National Food Safety Education Month” in Monterey County and call upon public and private organizations to celebrate with the Monterey County Health Department, Environmental Health Bureau, and the Monterey County Food Safety Advisory Council by participating in learning opportunities and activities that promote food safety. (Full Board)   None None
CR 18-120 6.3YOSAL Youth Orchestra Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing YOSAL Youth Orchestra Salinas as a 2018 Monterey County Peace Award Winner. (Full Board) (ADDED VIA ADDENDA)   None None
CR 18-121 6.4Salinas Boxing Club, Roberto Medrano Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Coach Roberto Medrano and the Salinas Boxing Club as a recipient of the 2018 Monterey County Peace Award Winner. (Full Board) (ADDED VIA ADDENDA)   None None
APP 18-115 7.Notification to Clerk - BauerAppointmentReappoint Kathleen Bauer to the Monterey County Restorative Justice Commission for a term ending June 12, 2021. (Supervisor Adams)   None None
APP 18-116 8.Notification to Clerk - MunozAppointmentAppoint Maria E. Muñoz to the Gonzales Cemetery District for a term ending April 14, 2020. (Supervisor Salinas)   None None
APP 18-117 9.Notification to Clerk - GetzelmanAppointmentAppoint Paula Getzelman to the Monterey County Parks Commission for a term ending April 28, 2022. (Supervisor Salinas)   None None
APP 18-118 10.Notification to Clerk - GamaAppointmentReappoint Viviana Gama to the Housing Authority of the County of Monterey for a term ending August 26, 2020. (Full Board)   None None
APP 18-119 11.Notification to Clerk - RomeroAppointmentAppoint Cecilia Romero to the Commission on the Status of Women to fill an scheduled vacancy with a term ending February 1, 2019. (Supervisor Phillips)   None None
18-851 12. General Agenda ItemBoard Comment   None None
18-853 13. General Agenda ItemCAO Comments and Referrals   None None
18-854 14. General Agenda ItemGeneral Public Comment   None None
18-826 15.CRJC Annual Report FY 16-17General Agenda ItemAccept and approve the Community Restorative Justice Commission 2016-17 Annual Report.   None None
18-827 16.Approve and adopt the County's 2018 EO PlanGeneral Agenda Itema. Approve and adopt the County of Monterey’s 2018-2020 Equal Opportunity Plan; and b. Direct the Civil Rights Office to implement the County of Monterey’s 2018-2020 Equal Opportunity Plan.   None None
RES 18-121 16.1Declaration of Shelter Crisis and HEAP SubmissionBoS ResolutionAdopt Resolution to: a. Consider adopting resolution to declare a shelter crisis within unincorporated areas of Monterey County, as required by the Governor and Legislature for local governments seeking an allocation of funding from the Homeless Emergency Aid Program (HEAP) as part of SB 850 and the 2018-19 Budget Act (Chapter 48, Statutes of 2018). b. Consider authorizing the Departments of Monterey County to collaborate with the Continuum of Care to work with partners to apply and receive funding through HEAP to address urgent homeless needs in Monterey County. c. Consider authorizing county staff to apply for all available Homeless Emergency Aid Program grant funds for homeless shelter operations and construction, homeless projects, and/or homeless services. (ADDED VIA ADDENDA/ REVISED VIA SUPPLEMENTAL)   None None
RES 18-112 17.PLN170478 - Pacheco AppealBoS ResolutionPublic Hearing: To consider an Appeal from Bayside Dispensary, LLC PLN170478 - PACHECO Public hearing to consider an appeal by Bayside Dispensary, LLC from the Planning Commission’s approval of a Use Permit and General Development Plan amendment to allow a commercial cannabis retailer. Project Location: 10031 Reese Circle (Assessor’s Parcel Number: 125-022-024-000), North County Area. Proposed CEQA Action: Categorically exempt pursuant to Section 15303 of the CEQA Guidelines.   None None
18-830 18.Smoking Bans in ParksGeneral Agenda Itema. Consider a Board referral to establish an ordinance prohibiting tobacco smoking, including tobacco e-cigarettes and vaping, at all County Parks, Buildings, and Parking Lots; and b. Consider recommendations by the Parks Commission regarding implementing a smoking ban at all County Park facilities, with certain exceptions; and c. Provide direction to staff regarding the establishment of a smoking ordinance at County Parks, Buildings, and Parking Lots. (Board Referral No: 2018.18)   None None
18-831 19. General Agenda Itema. Receive a status report on Board Referral No. 2017.21 regarding the expansion of accessory dwelling units in Monterey County to address the housing shortage; and, b. Provide direction to staff.   None None
18-861 20. General Agenda ItemITEM NO. 20 DELETED   None None
18-848 21.PLN040529 - VasquezGeneral Agenda ItemPLN040529 - Maria A Vasquez, Fermin Vasquez, and Juan Antonio Vasquez Request for a continuance of the public hearing to consider a Minor Subdivision Vesting Tentative Map to subdivide an approximately 9.26-acre parcel into three parcels of 3.086 acres each. Proposed CEQA Action: Categorically Exempt pursuant to CEQA Guidelines Section 15305 Location: The project is located 2.7 miles east of the City of Soledad at 34735 Metz Road, Soledad, CA 93960.   None None
18-843 21.1Flag finalGeneral Agenda Itema. Receive a report on the outcome of redesign submission and review the top four (4) finalists. b. Select and approve the final art for production and inauguration of the official Monterey County Flag. c. Approve and direct staff to proceed with production and completion of flag for permanent display. (ADDED VIA ADDENDA)   None None
A 18-329 22.Natividad Volunteer Auxiliary Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement with the Natividad Medical Center Volunteer Auxiliary for volunteer management services at NMC, extending the Agreement an additional three (3) year period (September 1, 2018 through August 31, 2021) a revised full term of September 1, 2014 through August 31, 2021 and adding $310,000 for a revised total Agreement amount not to exceed $698,000.   None None
A 18-345 23.Gallun Snow Service AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Gallun Snow pursuant to the Request for Qualifications (RFQ) #9600-80 for interior design services at NMC, with an agreement term retroactive August 1, 2018 through July 31, 2021, with the option to extend the agreement for two (2) additional one year periods; and for an original contract amount not to exceed $600,000; and   None None
A 18-366 24.Health Management Associates, Inc. Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 2 to the agreement with Health Management Associates, Inc. for consulting services on patient alignment and Monterey County ambulatory clinics for Natividad, adding $50,000 for a revised total agreement amount not to exceed $150,000 and with no change to the agreement term of January 2, 2017 through January 1, 2019.   None None
A 18-365 25.PSM Medical Imaging Specialists, Inc.BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with PSM Medical Imaging Specialists, Inc. for Picture Archiving System (PACS) maintenance and quality control services for the Diagnostic Imaging Department at NMC for an amount not to exceed $349,050 with an agreement term of September 1, 2018 through August 31, 2019.   None None
A 18-371 26.Richard Moore MD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Richard Moore M.D., Inc. to provide general and critical care surgery services at NMC for an amount not to exceed $500,000 for the period September 1, 2018 to September 30, 2020; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future amendments to this agreement where the total amendments do not cause an increase of more than ten percent 10% ($50,000) of the original contract amount and do not significantly change the scope of work.   None None
A 18-373 27.The Advisory Board Company, Addendum No. 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Addendum No. 2 to the Letter of Agreement (A-13407) with The Advisory Board Company for iRound, Nursing Executive Center, Health Care IT Advisor, and Healthcare Advisory services, extending the agreement from September 1, 2018 through August 31, 2023, for a revised full agreement term of December 31, 2015 through August 31, 2023, adding $857,396 for a revised total agreement amount not to exceed $1,163,342; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future addendums to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($20,492) of the original cost of the agreement.   None None
A 18-375 28.ZBS Incorporated dba Audac Amendment No. 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with ZBS Incorporated dba Audac for maintenance and repair of nurse call system services, extending the agreement an additional three (3) year period (January 1, 2019 through December 31, 2021) for a revised full agreement term of July 1, 2015 through December 31, 2021, and adding $80,000 for a revised total agreement amount not to exceed $150,000. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($15,000) of the original cost of the agreement.   None None
A 18-376 29.Pacific Health Alliance Amendment No. 1BoS AgreementAuthorize the Chief Executive Officer of Natividad to sign Amendment No. 1 (“Amendment”) to the Pacific Health Alliance Pilot Project Agreement to extend the provision of program administration (“PA”) services for the County of Monterey’s Pilot Project for the Remaining Uninsured for an additional year and to add $300,000 for a total not to exceed contract amount of $500,000, retroactive to July 1, 2018 through a run out period of December 31, 2019.   None None
A 18-363 30.EMS Administrative Hearings AgreementBoS AgreementApprove and authorize the Emergency Medical Services (EMS) Agency Director, the Director of Health, or the Assistant Director of Health, to execute an Agreement with the Department of General Services/Office of Administrative Hearings for a period of five years from the date of approval and execution by all parties.   None None
A 18-364 31.ASN AgreementBoS Agreementa. Authorize Access Support Network (ASN) under California Health & Safety Code Section 121349.1 to operate under the Public Health Bureau’s oversight and pursuant to all applicable local, state, and federal laws, a Syringe Exchange Program (SEP) within Monterey County; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign an Agreement with Access Support Network (ASN) for the Syringe Exchange Program (SEP) services to clients who are eighteen (18) years or older, for the period retroactive from July1, 2018 to June 30, 2021.   None None
A 18-368 32.Southern Peak Regional Treatment CenterBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with Cornell Corrections of California, Inc. dba Southern Peak Regional Treatment Center for the provision of residential and mental health services to Monterey County youth in the amount of $21,264 for Fiscal Year (FY) 2017-18, $131,050 for FY 2018-19, and $131,050 for FY 2019-20 for a total Agreement amount not to exceed $283,364 retroactive to May 1, 2018 through June 30, 2020; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) ($28,336) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-367 33.Active Transportation Program AgreementBoS Agreementa. Accept a $964,000 Grant Award from the Active Transportation Program Grant Cycle 3 for Via Salinas Valley: An Active Transportation Education Program, which will support efforts intended to promote and enhance active transportation in five Salinas Valley communities (Salinas, Greenfield, Gonzales, Soledad and King City); and b. Approve and authorize the Director of Health or Assistant Director of Health to sign State Agreement No. 00032S, Program Supplement No. R39 with the State of California Department of Transportation in the amount of $964,000 for a 36-month term upon execution of the Agreement by the State of California; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to Agreement 00032S, where the amendments in the aggregate, do not exceed 10% of the original Agreement amount ($96,400) and which do not significantly change the scope of the project.   None None
A 18-370 34.TRF Medical Services AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign an Agreement with TFR Medical Services, Inc. (TFR), for medical billing resolution and credentialing services for the term September 1, 2018 to June 30, 2020 and a contract amount not to exceed of $50,000; and b. Approve the recommendation of the Director of Health to accept the non-standard risk provisions regarding automobile liability endorsements; and c. Authorize the Director of Health, or Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not exceed 10% of the original contract amount ($5,000), and do not significantly change the scope of work.   None None
A 18-374 35.City of Monterey Paramedic AgreementBoS AgreementApprove and authorize the Emergency Medical Services (EMS) Agency Director to execute a Paramedic Service Provider Agreement with City of Monterey for the period from the day of execution through January 31, 2020.   None None
A 18-378 36.OCHIN AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Oregon Community Health Information Network, Inc. (OCHIN) for the utilization of a combined Electronic Medical Record (EMR) and Practice Management (PM) System for the term September 1, 2018 to August 31, 2023 and a contract amount not to exceed $6,700,000; and b. Approve the recommendation of the Director of Health to approve the following non-standard risk provisions: insurance, indemnification, limitation of liability, limitation of damages; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future, no extension amendments to this Agreement where the amendments do not exceed 10% of the contract amount ($670,000), and do not significantly change the scope of work.   None None
RES 18-103 37.SAFE ResolutionBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394, Section A.9.1 Sexual Assault; and b. Forensic Examiner - Per diem Standby Pay; and c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394, Section A.48.3 Sexual Assault Forensic Examiner - Per Diem language; and d. Direct the Human Resources Department to implement these changes.   None None
RES 18-104 38.Whole Person Care Fund 023BoS Resolutiona. Authorize the Auditor - Controller to transfer up to $5,366,926 from Fund 023, Appropriation Unit HEA017, to the applicable Department or Bureaus as shown in Attachment A to cover the resources expended for the Whole Person Care Pilot Program, where sufficient appropriations are available in the HEA017 Health 2017-18 adopted budget to cover the transfers (4/5th vote required); and b. Authorize the Auditor - Controller to transfer up to $2,683,463 from the applicable Department or Bureaus as shown in Attachment B to Fund 023, Appropriation Unit HEA017 to cover the Inter-Governmental Transfer necessary for the drawdown of Federal Funds for the Whole Person Care Pilot Program, where sufficient appropriations in the 2017-18 adopted budget are available to cover the transfers (4/5th vote required); and c. Authorize the Auditor - Controller to transfer up to $8,815,814 from Fund 023, Appropriation Unit HEA017, to the applicable Department or Bureaus as shown in Attachment C to cover the resources expended for the Whole Person Care Pilot Program, where sufficient appropriations are ava   None None
RES 18-107 39.Health Department Conflict of InterestBoS ResolutionAdopt a Resolution to approve amendments to the Conflict of Interest Code of the Health Department of Monterey County.   None None
RES 18-111 40.SB 840 One-Time Homeless Mentally Ill TreatmentBoS ResolutionAdopt a Resolution authorizing the County of Monterey to participate in the one-time Homeless Mentally Ill Outreach and Treatment funding opportunity available as a result of SB 840 (Chapter 29, Statutes of 2018).   None None
18-829 41.CalFresh Restaurant Meals Program MOUGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services to execute multiple no cost Memorandums of Understanding with eligible restaurants in Monterey County to allow those restaurants to serve meals to homeless, elderly, or disabled CalFresh recipients which will be paid for with the recipients CalFresh benefits, with the term of each Memorandum of Understanding being up to three (3) years.   None None
RES 18-117 42.General Assistance Six-Month Time LimitBoS ResolutionConsider adopting a resolution to implement a six-month time limit in any 12-month period for non-disabled, employable recipients of General Assistance in Monterey County.   None None
18-805 43.Taxi Voucher DistributionGeneral Agenda Itema. Approve and authorize the Director of the Military & Veteran Affairs Office to sign a no cost Memorandum of Understanding, effective upon execution through June 30, 2019, with Monterey-Salinas Transit allowing the Office to distribute taxi vouchers to veterans; b. Approve and authorize the Director of the Department of Social Services to sign a no cost Memorandum of Understanding, effective upon execution through June 30, 2019, with Monterey-Salinas Transit allowing the Aging and Adult Services Branch to distribute taxi vouchers to seniors; and c. Authorize the Director of the Department of Social Services or the Director of the Military & Veteran Affairs Office to sign up to three (3) amendments to each Memorandum of Understanding where the amendments do not significantly change the scopes of service.   None None
18-863 43.1 General Agenda ItemItem Moved to Scheduled AM - See Item 16.1   None None
RES 18-105 44.SSCAP Resolution 2018-19BoS ResolutionAdopt a resolution: Authorizing the County Assessor to file a Grant Application on behalf of the County of Monterey with the California Department of Finance under the State Supplementation for County Assessors’ Program (SSCAP) in the annual amount of $170,000, with the County matching at a rate of one dollar ($1) for every two dollars ($2), for FY 2018-19, for a total annual match by the County of $85,000.   None None
18-735 45. General Agenda Itema. Approve an agreement with LeSar Development Consultants for the period August 28, 2018 through February 29, 2020 and not to exceed $195,100. to provide the technical assistance required to update the County's Affordable Housing Ordinance; and b. Authorize the County Contracts/Purchasing Officer to execute the Agreement and any amendments which do not alter the scope of work or increase the amount payable on the Agreement.   None None
18-797 46.Information Technology Policy 08.28.18General Agenda ItemReceive and approve one (1) Information Technology Policy “A-15 Monterey County Staff Mobile Phone and Wireless Device Policy”, detailing the guidelines for mobile phone/wireless device stipends to County employees with an approved business need for a mobile communications device.   None None
18-802 47.MCWD zero tax transferGeneral Agenda ItemAdopt a Resolution to Approve a Zero Property Tax Transfer for the Proposed Sphere of Influence Amendment and Annexation of the Ord Community and environs to the Marina Coast Water District.   None None
18-803 48. General Agenda ItemApprove and authorize the Auditor-Controller to write off $14,791.62 in delinquent principal, and to forgo collection of approximately $28,244.30 in interest, as of August 31, 2018, on a Home Improvement/Rehabilitation Loan made to Guadalupe G. Vasquez and Maria Vasquez at 10300 Seymour Street, Castroville, CA 95012, as uncollectible debt.   None None
18-835 49. General Agenda Itema. Approve the Agreement for the Monterey County Counsel’s Office to provide legal services for the Consolidated Oversight Board for the County of Monterey, and b. Authorize the Chair to execute the Agreement.   None None
18-808 50. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute a Facility Lease Agreement based on the selection criteria set forth in RFP#10601, with PFD Management Inc. (“LESSEE”) for Jo’s cafe a Food Service located at 142 West Alisal Street, Salinas, for the initial term of two (2) years, commencing on August 29, 2018 at 12:01 a.m. and terminating on August 29, 2020 at 11:59 p.m., for a guaranteed annual minimum lease amount of $8,000, plus a monthly three (3%) percent commission based on Concessionaire’s annual gross sales revenue (“Gross Revenue”) over One Hundred Ninety-Two Thousand Dollars ($192,000) for Cafeteria, Internal Catering and other Sales and Services associated with the facility, plus a flat fee of Five-Hundred ($500) Dollars for each outside catering event supported through the use of the facility; and b. Authorize the Contracts/Purchasing Officer to exercise the option to extend the Facility Lease Agreement for eight (8) additional one-year (1) year terms (each a “Renewal Term”) at a rate to be negotiated by the parties. Such renewal shall be in the form of   None None
18-810 51. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Countywide Service Agreements for Towing Services with Autoprises I, Inc. dba Salinas Auto Center; PDP Investments, Inc dba P&R Towing - Pete’s Towing; U.S.A. Towing, Inc; Leyva’s Towing, Inc.; and Juan J. Mesa Espinosa dba Mesa Towing & Transport for the provision of Countywide Towing Services to the County of Monterey. The initial term of the Agreements will begin September 1, 2018 and terminate September 1, 2021, with an option to extend the Agreements for two (2) additional one (1) year periods. Work contracted under this Agreement shall not exceed $300,000 for all Agreements issued under RFP #10676 in accordance with the terms and conditions set within each Agreement; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign additional Countrywide Service Agreements for Countywide Towing Services with qualified contractors who meet the minimum requirements of the County of Monterey, as set forth in RFP #10676, and which comply    None None
18-811 52. General Agenda ItemApprove and authorize an increase to the aggregate total amount for the Countywide Service Agreements for Language Translation/Interpretation Services (Interpreters Unlimited, Inc. A-12731; Language Line Solutions, Inc., A-12732; Languages Translation Services, A-12733; Liguistica International, A-12734; MediaLocate, A-12737; Norma L. and Alvarez, A-12736) which were awarded from Request for Proposals RFP #10515, adding $480,000 for a revised aggregate total amount of $1,305,000 across all agreements through June 9, 2020.   None None
18-814 53. General Agenda Itema. Approve an agreement with City Data Services, LLC for the period August 28, 2018 through June 30, 2023 and not to exceed $120,500.00 to provide asset management services for the County’s affordable housing loan programs and the County’s Inclusionary Housing portfolio; and b. Authorize the Contracts/Purchasing Officer to execute the Agreement and any amendments which do not alter the scope of work or increase the amount payable on the Agreement.   None None
18-823 54.Approve the Civil Rights Complaint ProceduresGeneral Agenda ItemReview and approve the Civil Rights Complaint Procedures.   None None
A 18-369 55.Vision Technology AgreementBoS Agreementa. Approve and authorize the Director of Information Technology to execute a non-standard Agreement with Vision Technology Solutions, LLC for VisionLive Subscription Services to support and host Monterey County’s website in the maximum amount of $45,000 for the term of September 1, 2018 to August 31, 2021; b. Accept non-standard language as recommended by the Director of Information Technology; and c. Authorize the Director of the Information Technology Department to sign up to two (2) amendments to this Agreement, subject to County Counsel review, which extend services by one (1) year each, where the total of any increased costs do not exceed 10% of the original contract amount ($4,500 maximum total increased cost) and do not significantly alter the terms of the Agreement, including non-standard terms approved by the Board.   None None
A 18-372 56.Amendment No. 1 with Harris CorpBoS AgreementApprove and authorize the Director of the Information Technology Department to execute Amendment No. 1 to the Agreement with Harris Corporation for Software FX security management services for the Next Generation Radio System, adding $5,042.00 for payment of taxes on taxable software products, for an amended contract amount of $441,042.   None None
RES 18-110 57.Conflict of Interest Code / Monterey-Salinas Transit DistrictBoS ResolutionAdopt a resolution to approve a newly established Conflict of Interest Code for the Monterey-Salinas Transit District from the 2016 Biennial Review of Conflict of Interest Codes.   None None
RES 18-109 58.Conflict of Interest Code- Housing Authority of Monterey CountyBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Housing Authority of Monterey County from the 2016 Biennial Review of Conflict of Interest Codes.   None None
RES 18-114 59.Conflict of Interest Code- San Ardo Elementary School DistrictBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the San Ardo Union Elementary School District from the 2016 Biennial Review of Conflict of Interest Codes.   None None
RES 18-106 60.Board resolution for FY18 Emergency Performance Grant applicationBoS ResolutionAdopt a resolution authorizing the Office of Emergency Services to submit an application in the amount of $214,452 and designating County staff positions to authorize and execute documents and applications for the purpose of obtaining financial assistance with the California Office of Emergency Services Fiscal Year 2018 Emergency Management Performance Grant Program.   None None
RES 18-116 61.Conflict of Interest Code- Carmel Unified School DistrictBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Carmel Unified School District for the 2016 Biennial Review of Conflict of Interest Codes.   None None
RES 18-108 62.Conflict of Interest Code- Spreckels Union School DistrictBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Spreckels Union School District from the 2016 Biennial Review of Conflict of Interest Codes.   None None
18-847 63.Appointment of S.Kaur as Alternate Director CSAC-EIA BoDGeneral Agenda ItemAppoint Satinder Kaur, Senior Risk & Benefits Analyst, as the Alternate Director to the CSAC-Excess Insurance Authority Board of Directors.   None None
RES 18-102 64. BoS ResolutionAdopt Resolution to: a. Amend Resolution No. 12-259 and the Monterey County Agricultural Advisory Committee Bylaws to remove term limits pursuant to Section 4. Term of Office; and b. Remove the corresponding reference to said term limits at Section 7. Officers; and c. Revise the regular meeting start time from 1:30 p.m. to 2:30 p.m. pursuant to Section 5. Meetings.   None None
18-798 65. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute a Lease Amendment to extend Lease Agreement (No. A-13-0296) six (6) months, effective on September 1, 2018, through February 28, 2019, between the County of Monterey and 417 Salinas Road, Inc. c/o Colliers International, for approximately 2,848 rentable square feet of space at the premises located at 417-A Salinas Road, Watsonville, California, for use by the Agricultural Commissioner’s Office; and b. Authorize the Auditor-Controller to make lease payments of Two Thousand Nine Hundred and Ninety ($2,990) per month and in accordance with the terms of the Lease Agreement as amended.   None None
18-849 66.COI Amendment 08282018General Agenda ItemAdopt a Resolution to approve amendment of the Monterey County Counsel’s Conflict of Interest Code.   None None
18-844 67.Humanscale AmendmentGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment No. 1 with Humanscale extending the time for performance to August 31, 2019 and increasing the compensation for services under the Agreement by $80,000 for a total amount, not to exceed $180,000; and   None None
18-846 68.ErgoVera AmendmentGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment No. 1 with ErgoVera extending the time for performance to August 31, 2019 and increasing the compensation for services under the Agreement by $80,000. for a total amount not to exceed $180,000.; and   None None
18-845 69.Travel Center AnnexationGeneral Agenda ItemAdopt a Resolution approving a Property Tax Transfer for the proposed “Travel Center Annexation” to the City of Salinas. (REVISED VIA SUPPLEMENTAL)   None None
RES 18-118 70.Monterey Regional Waste Management Authority - Conflict of InterestBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Monterey Regional Waste Management Authority.   None None
RES 18-120 71.CAO Budget Amendment to offset Cal OES VOCABoS Resolutiona. Authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget by increasing appropriations in the amount of $90,149 in the County Administrative Office (001-1050-CAO001-8045), offset by a $90,149 decrease in appropriations in the County Administrative Office (001-1050-CAO025-8451 (4/5ths vote required); and b. Authorize the Auditor-Controller to amend the FY 2017-18 Adopted Budget by increasing appropriations and revenue by $22,504 in the County Administrative Office (001-1050-CAO024-8440), funded by California Governor’s Office of Emergency Services (Cal OES) Victim of Crime Act (VOCA) (Subaward XC16 01 0270, Cal OES ID 053-00000) (4/5ths vote required).   None None
RES 18-119 71.1Re-title Board of Supervisors' Staff PositionsBoS Resolutiona. Adopt a resolution to amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix B to re-title the Principal Board of Supervisors Aide, Board of Supervisors Aide and Board of Supervisors Administrative Assistant to Board of Supervisors Chief of Staff, Board of Supervisors Legislative Analyst and Board of Supervisors Executive Assistant, as indicated in the attached Resolution and amend Section VI. Employee/Bargaining Units and Section A.38 Board of Supervisors Staff Assistants as indicated in Attachment B; b. Direct the Human Resources Department to implement the approved changes in the Advantage HRM system.   None None
A 18-379 72.A2 to Accent Clean & Sweep, Inc.BoS Agreementa. Approve Amendment No. 2 to Standard Agreement No. A-13054 with Accent Clean and Sweep, Inc. to: update Attachment A - Road Listing of Exhibit A and continue to provide services associated with operated street sweeping services meeting the State-mandated National Pollution Discharge Elimination System (NPDES) Storm Water Permit, Request for Proposals #59000, increase the not to exceed amount by $160,000 for a total amount not to exceed $574,088; and extend the expiration date for one (1) additional year for a revised term from September 1, 2015 to September 1, 2019, with the option to extend the Agreement for one (1) additional one (1) year term; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to Standard Agreement No. A-13054 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved amount of the Agreement.   None None
RES 18-113 72.1Fuel Mitigation AgreementBoS Resolutiona. Approve Standard Agreement with the Resource Conservation District of Monterey County to provide staff and services to address a wide range of fire fuel mitigation issues and objectives for a total amount not to exceed $150,000, for a period of ten months beginning August 28, 2018 to June 30, 2019; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Standard Agreement and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount; and c. Adopt a Resolution to Authorize the Auditor-Controller to amend the Fiscal Year (FY) 2018-19 Adopted Budget Fund 001, Appropriations Unit RMA001, to increase appropriations by $150,000, financed by a decrease in appropriations by $150,000 in General Fund Contingencies, Fund 001, Appropriations Unit CAO020 for services to address a wide range of fire fuel mitigation issues and objectives. (4/5th vote required)   None None
18-812 73.Collier PLN090347General Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed protecting a 100 foot setback area from the landward edge of vegetation associated with all coastal wetlands areas of APN 133-211-008-000 as condition of approval for PLN090347; and b. Authorize the Chair to sign the Acceptance and Consent to Recordation; and. c. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing with all recording fees to be paid by the applicant. (Conservation Easement Deed - PLN090347, Collier, 7951 Moss Landing Road, Moss Landing)   None None
18-800 74.PLN070650 - Dyer - Conservation and Scenic Easeent DeedGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed over a 47,573-square foot area of APN: 129-151-055-000 as required as mitigation for PLN070650 and authorize the Chair to sign the Acceptance and Consent to Recordation; and b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing. (Conservation Easement Deed - PLN070650, Dyer, 327 Hidden Valley Road, Royal Oaks)   None None
18-864 75.Addenda/Supplemental 8-28-18General Agenda ItemADDENDA Add to Closed Session 1. a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (8) Brandon Villareal, et al. v. County of Monterey, et al. (United States District Court case no. 16CV06672) (9) People of the State of California v. Atlantic Richfield Company, et al. (Santa Clara County Superior Court case no. 100CV788657) Add to Ceremonial Resolutions 6.3 Adopt Resolution recognizing YOSAL Youth Orchestra Salinas as a 2018 Monterey County Peace Award Winner. (Full Board) 6.4 Adopt Resolution recognizing Coach Roberto Medrano and the Salinas Boxing Club recipient of the 2018 Monterey County Peace Award Winner. (Full Board) Other Board Matters 13. CAO Comments and Referrals - Added Attachment Add to Scheduled AM from Department of Social Services - Consent Revised Attach Board Report 16.1 Adopt Resolution to: a. Consider adopting resolution to declare a shelter crisis within unincorporated areas of Monterey County, as required by the Governor and Legislature for local governments see   None None