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: 10/16/2018 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
18-1029 2. General Agenda ItemApproval of Consent Calendar Items No. 14 through 26.   None None
CR 18-136 3.COSME PADILLA - Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring and recognizing Cosme Padilla for 15 years of dedicated service to the County of Monterey Planning Commission. (Full Board)   None None
CR 18-140 4.Billy F. DeBerryCeremonial ResolutionAdopt a Resolution commending Billy F. DeBerry, for a lifetime of dedicated service to Monterey County. (Full Board)   None None
CR 18-142 5.Undisclosed Recipient Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon her selection as the 2018 Monterey County Hospitality Association Papa Vince Award recipient. (Supervisor Adams- Full Board)   None None
OB 18-013 6. Other Board MattersBoard Comments   None None
OB 18-014 7. Other Board MattersCAO Comments and Referrals   None None
OB 18-015 8. Other Board MattersGeneral Public Comments This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board of Supervisors. Board members may respond briefly to the statement made or questions posed. They may ask a question for clarification; make a referral to staff for factual information or request staff to report back to the Board at a future meeting.   None None
18-1035 9.Lake Resorts Financial report & Fund Transfer - Oct 2018General Agenda Itema. Receive a report on the financial conditions of the lake resorts operations. b. Authorize the Auditor-Controller to transfer $1,993,149 from General Fund (001) contingencies to the Lake Resorts Fund (Fund 452, Appropriation Unit RMA102), where funding is a decrease in appropriations by $1,993,149 in Appropriation Unit CAO020-001-8034-7811 and increase appropriations in CAO017-001-8038-7614 by $1,993,149 (4/5ths vote). c. Authorize the Auditor-Controller to transfer $250,000 from General Fund (001) contingencies to the Lake Resorts Fund (Fund 452, Appropriation Unit RMA102), where funding is a decrease in appropriations by $250,000 in CAO020-001-8034-7811 and increase appropriations in CAO017-001-8038-7614 by $250,000 (4/5ths vote). d. Authorize the Auditor-Controller to decrease appropriations by $515,000 in Appropriation Unit CAO020-001-8034-7811 and increase appropriations in COU006-001-8429-6613 to fund fuel spill remediation at the Lakes (4/5ths vote).   None None
RES 18-142 10.ERP Fund Transfers - Oct 2018BoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to amend the FY 2018-19 Adopted Budget, increasing appropriations by $5,340,441 in Other Financing Uses, 1050-8038-CAO017-7614, where the financing source is the release of $2,184,878 from the Capital Projects Assignment (BSA 001-3123) and $3,155,563 from the NGEN Radio Assignment (BSA 001-3122) to fund a $5,340,441 cash deficit in Resource Planning Fund 478 (4/5th vote required); and b. Authorize the Auditor-Controller to transfer $5,340,441 from Other Financing Uses, 1050-8038-CAO017-7614 to Enterprise Resource Planning, 1110-8479-AUD008-5940 (4/5th vote required).   None None
RES 18-137 11.REF180024 - Ag Land Trust (Mothershed Farms)BoS ResolutionREF180024 -Ag Land Trust Support 1. Adopt resolution to support the Ag Land Trust Agricultural Conservation Easement proposal to amend the acreage for the California Department of Conservation Sustainable Agricultural Lands Conservation (SALC) Program for the Mothershed Farm from 174 acres to 160 acres; 2. Support the Ag Land Trust grant funding application to receive grant funds from the State of California Department of Conservation SALC Program to acquire an Agricultural Conservation Easement over the Mothershed Farm for 160 acres.   None None
RES 18-138 12.REF180025 - Botta-Ikeda Farm, Sella Farm and Miller-Roth FarmBoS ResolutionREF180025 - Ag Land Trust ((Botta-Ikeda Farm, Sella Farm and Miller-Roth Ranch) Adopt resolutions to: 1. Support the Ag Land Trust Agricultural Conservation Easement proposal to the California Department of Conservation Sustainable Agricultural Lands Conservation (SALC) Program for the Botta-Ikeda Farm [105.87 acres]; 2. Support the Ag Land Trust Agricultural Conservation Easement proposal to the California Department of Conservation Sustainable Agricultural Lands Conservation (SALC) Program for the Sella Farm [176 acres]; 3. Support the Ag Land Trust Agricultural Conservation Easement proposal to the California Department of Conservation Sustainable Agricultural Lands Conservation (SALC) Program for the Miller-Roth Ranch [601.66 acres]; 4. Support the Ag Land Trust grant funding application to receive grant funds from the State of California Department of Conservation SALC Program to acquire Agricultural Conservation Easements over the Botta-Ikeda Farm, Sella Farm, and Miller-Roth Ranch, totaling 883.53 acres.   None None
A 18-414 14.Authorization to pay Outstanding Invoices Modular DevicesBoS AgreementAuthorize payment to Modular Devices for outstanding invoices billed to Natividad totaling $119,500 for the month of July 2018 for the Lease Agreement for a mobile Computerized Tomography (CT), a mobile Angiography/Interventional Radiology (IR) Laboratory, and a mobile Magnetic Resonance Imaging (MRI) unit which had a term of August 1, 2013 through July 31, 2018.   None None
18-1009 15.American Cancer Society GrantGeneral Agenda Itema. Accept a $2,000 Community Grant Program Grant Award from the American Cancer Society (ACS) for the purpose of increasing colorectal cancer screening rates in high-need communities in Monterey County; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign a Grant Agreement with American Cancer Society (ACS) in the amount up to $2,000 for activities supporting the increase of colorectal screening in high-need communities, effective October 16, 2018 to December 1, 2019.   None None
A 18-412 16.CCAH Facility Use AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a two-year Facility Use Agreement for the term November 1, 2018 to December 31, 2020 with Central California Alliance for Health (“CCAH”) to use clinic space on County-leased premises located in Seaside, Marina and Salinas to conduct on-site Healthier Living workshops for eligible County patients at no cost; and b. Approve and authorize the Director of Health or the Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the scope of work.   None None
18-1014 17.Waste Incentive Reserve Account Fund 019General Agenda ItemApprove and authorize the Health Department to use all remaining funds in the Waste Incentive Reserve Account Fund 019, Unit 8113, Appropriation HEA005, BSA 2603, to pay for costs associated with solid waste diversion programs to achieve State diversion mandates, for franchise agreement oversight, and for services related to waste management issues impacting rate payers within unincorporated Monterey County.   None None
A 18-416 18.IHSS Public Authority/SEIU Local 2015 MOU Side LetterBoS AgreementApprove and adopt a Tentative Side Letter Agreement between the Service Employees International Union (SEIU) Local 2015, representing the In Home Supportive Services Providers, effective upon Board approval, retroactively back to June 28, 2018.   None None
RES 18-124 19.SSCAP accept grant resolution 2018BoS ResolutionAdopt a Resolution to: a. Authorize the Assessor to accept a Grant from the California Department of Finance under the State Supplementation for County Assessors’ Program (SSCAP); and b. Approve and authorize the Auditor-Controller to amend the Fiscal Year 2018-19 Adopted Budget for Assessor-County Clerk/Recorder, 001-1180-ACR001-8003, increasing appropriations by $255,000, funded by an increase of $170,000 in estimated revenue and a $85,000 decrease in appropriation in General Fund Contingencies 001-1050-CAO020-8034 (4/5th Vote Required); and c. Authorize to amend the Assessor’s Budget Unit (001-1180-ACR001-8003) to include (1.0) additional Appraiser II position and (1.0) additional Office Assistant II; and d. Authorize the County Administrative Office to incorporate the changes into the 001-1180-ACR001-8003 FY 2018-19 Adopted Budget to reflect the change in position counts.   None None
A 18-411 20.PG&E Sublease at Weathertop Ranches LLCBoS Agreementa. Approve and authorize the Director of Information Technology to sign a “County of Monterey Wireless Communication Site Lease Agreement” with Pacific Gas and Electric (PG&E) for an initial term of five (5) years, thereafter auto-renewing three times for five (5) years per renewal, to a total of twenty (20) years, beginning November 1, 2018 through October 31, 2038, at an annual rate of $13,236, for PG&E’s sublease of tower space at the County’s “Roberts Knolls” radio communication site; and b. Authorize an auto-renewal and non-standard insurance provisions as recommended by the Director of Information Technology.   None None
RES 18-135 21.Authorize Treasurer-Tax Collector to Sell Tax Default PropertiesBoS ResolutionAdopt a Resolution to: a. Authorize the Treasurer-Tax Collector to sell 101 specified tax defaulted properties as set forth in the attached Attachment “A” at public auction via the Internet in accordance with Revenue and Taxation Code section 3691 et. seq., or as a sealed bid sale pursuant to Chapter 7, Part 6, Division 1 of the Revenue and Taxation Code, for at least the minimum bid. b. Authorize the Treasurer-Tax Collector to re-offer any unsold properties at a reduced minimum bid at the conclusion of the Sale or within a 90-day period.   None None
RES 18-139 22.Pacific Grove Unified School District COIBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Pacific Grove Unified School District.   None None
RES 18-140 23.Marina Coast Water District COIBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Marina Coast Water District.   None None
RES 18-144 23.1CoB Reallocation of PositionBoS ResolutionAdopt a Resolution to: a. Approve the request to amend the FY 2018-19 Adopted Budget for the Clerk of the Board’s Office (Appropriation COB001, Department 1300, Unit 8020, Fund 001) to reallocate one (1) Senior Secretary position to one (1) Board of Supervisors Clerk position, as indicated in Attachment A; and b. Authorize the Auditor-Controller and the County Administrative Office to incorporate these changes in the FY 2018-19 Adopted Budget. (ADDED VIA ADDENDA)   None None
RES 18-141 24.PLN040061 - Rancho Canada Golf ClubBoS ResolutionAdopt a resolution granting a stay of the time period for expiration of the Vesting Tentative Map for the Rancho Canada Village Subdivision Project, pursuant to Government Code Section 66452.6(c) and Monterey County Code Section 19.05.060.B for up to five years, up to January 12, 2022, while litigation regarding the project approval is pending. (Stay of Map Expiration - PLN040061 / Rancho Canada Ventures, LLC (Rancho Canada Village Subdivision), 4860 Carmel Valley Road, Carmel Valley Road, Carmel Valley Master Plan) Proposed CEQA action: Statutorily exempt per CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5).   None None
A 18-413 25.Award 2018 Roads & Bridges and Facilities Job Order ContractsBoS Agreementa. Award Roads & Bridges Job Order Contracts (JOC) for a term of either: (1) one year fromdate signed by County, or; (2) payment by County to Contractor of the maximum amount payable under the agreement, whichever occurs earlier with a minimum contract value of $25,000 and maximum contract value of $4,904,581 to the following bidders: 2018-01 Granite Construction Company; 2018-02 Granite Rock Company; and 2018-03 A. Teichert & Son, Inc. Dba. Teichert Construction.; b. Award Facilities Job Order Contract (JOC) for a term of either: (1) one year from date signed by County, or; (2) upon the payment by County to Contractor of the maximum amount payable under the agreement, whichever occurs earlier, with a minimum contract value of $25,000 and maximum contract value of $4,904,581 to the following bidders: 2018-01 Jacobs Construction & Design, Inc; 2018-02 Staples Construction Company; and 2018-03 Ausonio Incorporated; c. Approve the Performance and Payment Bonds for Roads & Bridges JOC in the amount of $4,904,581 each by Granite Construction Company; Granite Rock Company; and A. Teicher   None None
18-1040 26.UST & Generator Replacement Jail Housing AdditionGeneral Agenda Itema. Approve issuance of Proposed Change Order No. 80 for the Jail Housing Addition Project, Project No. 8819 to add labor and materials, in the amount of $1,400,000, to complete the removal and replacement of two underground fuel tanks and a generator to S.J. Amoroso Construction Co., Inc.’s construction contract.; and b. Authorize the Acting Deputy Director of Public Works, Parks & Facilities to execute Proposed Change Order No. 80 to Amoroso Construction’s construction contract for the Jail Housing Addition Project, Project No. 8819.   None None