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: 10/23/2018 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
18-1063 2. General Agenda ItemApproval of Consent Calendar Items No. 25 through 45.   None None
CR 18-144 3.Don Albertson Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Don Albertson as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board- Supervisor Phillips)   None None
CR 18-148 4.Clifford Williams Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Clifford Williams as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2018. (Full Board)   None None
CR 18-149 5.Laverne Webb Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Laverne Webb as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board)   None None
CR 18-150 6.Phillip Butler Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Phillip Butler as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board)   None None
CR 18-151 7.Melgoza Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Santiago Melgoza as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2018. (Full Board)   None None
CR 18-152 8.Tony Virrueta Ceremonial ResolutionCeremonial ResolutionAdopt resolution honoring Tony Virrueta as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2018. (Full Board)   None None
CR 18-153 9.Herbert Clark Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Herbert Clark as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board)   None None
CR 18-154 10.William Kelley Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring William Kelley as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board)   None None
CR 18-155 11.Make A Difference Day in Monterey County Ceremonial ResolutionCeremonial ResolutionAdopt Resolution: Proclamation declaring October 27, 2018 as Make A Difference Day in Monterey County. (Full Board- Supervisor Phillips and Supervisor Salinas)   None None
CR 18-156 11.1Christian Huan Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Christian Haun as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board)   None None
CR 18-157 11.2Richard Phinney Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Richard Phinney as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board)   None None
CR 18-158 11.3Mel and Marty Moore Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Mel and Marty Moore as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2018. (Full Board)   None None
CR 18-159 11.4Emilie Espinosa Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Emilie R. Espinosa upon her retirement and for her dedicated service of 37 years to the residents of the County of Monterey. (Full Board- Supervisor Luis Alejo)   None None
CR 18-160 11.5Domestic Violence Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution: Proclaiming the Month of October 2018 as “Domestic Violence Awareness Month” in Monterey County. (Full Board- Supervisor Luis A. Alejo)   None None
CR 18-161 11.6 Ceremonial ResolutionAdopt resolution honoring Phillip Orozco as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2018. (Full Board)   None None
APP 18-137 12.Notification to Clerk - ConatserAppointmentReappoint Brent Conatser to the King City Cemetery District with a term ending July 1, 2022. (Supervisor Salinas)   None None
APP 18-138 13.Notification to Clerk - HartmanAppointmentReappoint Andy Hartman to the Monterey County Workforce Development Board with a term ending September 1, 2021. (Full Board)   None None
APP 18-139 14.Notification to ClerkAppointmentAppoint Julia Belliard to the Monterey County Workforce Development Board for a term ending October 23, 2021. (Full Board)   None None
APP 18-140 15.Notification to Clerk - JohnsonAppointmentAppoint Sydney Johnson to the Mental Health Commission with a term ending December 31, 2018. (Supervisor Parker)   None None
APP 18-141 16.Notification to Clerk - MonroeAppointmentAppoint Andrea Monroe to the Equal Opportunity Advisory Commission for a term ending at the pleasure of the Board. (Supervisor Parker)   None None
APP 18-142 17.Notification to Clerk - DowneyAppointmentAppoint Elizabeth Downey to the Natividad Medical Center Board of Trustees with a term ending June 30, 2019. (Full Board)   None None
APP 18-143 18.Notification to Clerk - PayneAppointmentReappoint Michael T. Payne to the Natividad Medical Center Board of Trustees with a term ending June 30, 2021. (Full Board)   None None
OB 18-016 19. Other Board MattersBoard Comments   None None
OB 18-017 20. Other Board MattersCAO Comments and Referrals   None None
OB 18-018 21. 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
RES 18-136 22.TEFRA Hearing for Mo Reg Waste Managment Authority - Oct 2017BoS Resolutiona. Conduct a public hearing under the requirements of the Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Adopt a resolution approving the issuance by the Monterey Regional Waste Management Authority of revenue bonds for the Monterey Regional Waste Management District (District) in an aggregate amount not to exceed $25,500,000 for the purpose of financing improvements to the District’s solid waste disposal and recycling system and related facilities, located at 14201 Del Monte Boulevard, to be initially opened and operated by the District, and certain other matters relating thereto.   None None
ORD 18-011 23.REF110056 - Water & Energy Efficient Landscape OrdinanceOrdinanceREF110056 - WATER AND ENERGY EFFICIENT LANDSCAPE ORDINANCE Introduce, waive reading, and set November 6, 2018 at 10:30 AM as the date and time to consider: a. Adopting an ordinance to add Chapter 16.63 to the Monterey County Code to establish regulations for water-efficient and energy-efficient landscaping in the unincorporated coastal area of Monterey County; b. Adopting an ordinance to add Chapter 16.64 to the Monterey County Code to establish regulations for water-efficient and energy-efficient landscaping in the unincorporated inland area of Monterey County; c. Adopting the proposed Monterey County Landscape Manual - Standards, Guidelines and Specified Performance Requirements for Landscape Water Use and Irrigation by Resolution; and d. Finding the actions categorically exempt pursuant to CEQA Guidelines Sections 15307 and 15308. Location: County-wide Proposed CEQA Action: Categorically exempt pursuant to Section 15307 and 15308 of the CEQA Guidelines.   None None
18-1064 24.Cannabis Program Strategic plan scheduled itemGeneral Agenda ItemReceive a Cannabis Program status report; approve the Cannabis Program Strategic and Implementation Plan; and approve budget augmentations for the following departments (4/5th vote required): Agricultural Commissioner Office, County Administrative Office, District Attorney, Health Department, and Resource Management Agency.   None None
18-1068 24.1DA Modular Parking LotGeneral Agenda Itema. Consider options for the former site of the County modular buildings 1, 2, 3, and 6 located behind the Superior Court at 240 Church Street (southwest corner of Gabilan and Church Streets); and b. Provide direction to staff regarding the preferred option for further and detailed staff investigation.   None None
18-1033 24.2 General Agenda Itema. Conduct a study session and receive a report on: 1) Housing Office Activities and Resources; 2) residential building permits finalized between July 2008 and February 2018; 3) policy and program options to support development of new and preservation of existing affordable housing; 4) updating the Affordable / Inclusionary Housing Ordinance; and 5) a status report from the Agricultural Employer-Sponsored Housing Ad Hoc Committee; b. Adopt a Resolution to: i. Approve the annual report on the status of Inclusionary Housing In-Lieu Fees for the fiscal year ending June 30, 2018; and, ii. Adopt findings for retaining uncommitted funds in accordance with Government Code Section 66000 et. seq.; and, c. Provide direction to staff.   None None
A 18-410 25.Kuong Ngann DO AgreementBoS Agreementa. Authorize Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Kuong Ngann, D.O. to provide general and critical care surgery services at NMC for an amount not to exceed $500,000 for the period November 1, 2018 to December 31, 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 18-417 26.SwipeSense, Inc. Amendment No. 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 2 to the agreement with SwipeSense, Inc. for SwipeSense Platform, extending the agreement an additional one (1) year period (November 1, 2018 through October 31, 2019) for a revised full agreement term of November 1, 2016 through October 31, 2019, and adding $43,500 for a revised total agreement amount not to exceed $143,500. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to one (1) future amendment to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($5,650) of the original cost of the agreement.   None None
A 18-419 27.Best Best & Krieger, LLP Amendment No. 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-13923) with Best Best & Krieger, LLP for specialized attorney services, extending the agreement an additional three (3) year period (May 1, 2019 through April 30, 2022) for a revised full agreement term of May 1, 2017 through April 30, 2022, and adding $127,000 for a revised total agreement amount not to exceed $325,000.   None None
A 18-431 28.Jane Finney Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 3 to the agreement (A-13313) with Jane Finney, CLS, MBA, CPHQ, CPPS for Consulting Services, extending the agreement an additional one (1) year period (November 9, 2018 through November 8, 2019) for a revised full agreement term of November 9, 2015 through November 8, 2019, and adding $50,000 for a revised total agreement amount not to exceed $546,521.   None None
A 18-421 29.EMS Data Collection AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health, and the Emergency Medical Services (EMS) Agency Director to execute the County of Monterey, Department of Health, Emergency Medical services Agency Agreement with ESO and Providers for Reporting to California Emergency Medical Services Authority between the County and those EMS provider agencies intending to participate in the County’s Unified Electronic Patient Care Reporting (ePCR) and Data System for first responders, ambulance transport providers, hospitals, and communications centers, for a period from the date of approval and execution by the participating parties through March 30, 2020; and b. Approve and authorize the Director of Health or Assistant Director of Health, and the Emergency Medical Services (EMS) Agency Director to execute the County of Monterey Emergency Services Agency Agreement with EMS Providers (CALFIRE, Cachagua FPD, City of Carmel FD, Gonzales Rural FPD, Greenfield Fire, Monterey City Fire, Presidio of Monterey Fire, Seaside Fire, Salinas, Fire, Big Sur VFB, Mid Coast FB, Am   None None
A 18-427 30.Peninsula Messenger AgreementBoS Agreementa. Approve and authorize the Director of Health or the Assistant Director of Health to sign a service Agreement with Peninsula Messenger LLC, in the amount of $35,000 retroactive to July 1, 2018 through June 30, 2020; and b. Approve the recommendation of the Director of Health to accept the non-standard language regarding automobile liability Insurance; and c. Authorize the Director of Health or Assistant Director of Health to sign up to two (2) amendments that do not exceed 10% ($3,500) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 18-430 31.ReddiNet AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign an Agreement with the County of Monterey and Hospital Association of Southern California (“HASC”) in the amount of $43,826.00 for emergency services resource management software services subscription that enhance emergency preparedness for the period retroactive from September 19, 2018 to September 30, 2021; and b. Accept the risk provisions (indemnification, insurance, and limitations of liability) as recommended by the Director of Health; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to approve up to three (3) one year future amendments that do not exceed (10%) ($4,382) of the original Agreement and do not significantly alter the scope of services.   None None
A 18-420 32. BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Binti, Inc. for $28,000 to provide licenses, training, and support for resource family approval software for the period of October 31, 2018 through October 30, 2019; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the agreement where the total amendments do not exceed 10% ($2,800) of the original contract amount, and do not significantly change the scope of work.   None None
A 18-433 32.1Warming Shelter Amendment #2BoS AgreementAdopt a resolution to: a. Approve finding of a categorical exemption under CEQA for the Salinas Homeless Warming Shelter located at 111 W. Alisal, Salinas under CEQA Guideline section 15332; b. Approve and authorize the Director of the Department of Social Services to sign Amendment #2 to Agreement #A-13787, adding $156,200, effective November 1, 2018, to continue operation of the Salinas Homeless Warming Shelter for the period of November 1, 2018 through February 28, 2019, increasing the contract total to $882,967 for a full contract term of December 1, 2017 through February 28, 2019; and c. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this agreement where the total amendments do not exceed 10% ($88,296) of the current amended contract amount, and do not significantly change the scope of work.   None None
18-984 33. General Agenda ItemAccept the Monterey County Agricultural Advisory Committee Annual Report covering the period of July 1, 2017, through June 30, 2018.   None None
RES 18-134 34.Updated Conflict of Interest Code for CAO - Oct 2018BoS ResolutionAdopt a Resolution approving the amended Conflict of Interest Code of the County Administrative Office.   None None
18-1038 35. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a Countywide Service Agreement for Plumbing Services with Val’s Plumbing & Heating, Inc. for the provision of Countywide Plumbing Services to the County of Monterey. The initial term of the Agreement will begin November 1, 2018 and terminate October 31, 2021, with an option to extend the Agreements for two (2) additional one (1) year periods. Work contracted under this Agreement shall not exceed $4,000 per project, with a total aggregate of $600,000 for all Agreements issued under RFP #10677 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 Plumbing Services with qualified contractors who meet the minimum requirements of the County of Monterey, as set forth in RFP #10677, and which comply with the County of Monterey standard terms and conditions. Any such additional agreements will not affect the tota   None None
RES 18-143 36.Salinas Valley Memorial Hosptial District - COIBoS ResolutionAdopt a resolution to revise and approve amendments to the Conflict of Interest Code of the Salinas Valley Memorial Healthcare System.   None None
A 18-426 37.Carahsoft NASPO AgreementBoS Agreementa. Authorize the Director of the Information Technology Department to execute an Agreement with Carahsoft Technology Corporation, incorporating the terms of Carahsoft’s existing State of Arizona’s Agreement No. AR2472, via California Participating Addendum No. 7-17-70-40-05, to purchase DocuSign Enterprise Program for Government, system support and consulting services, for the period of October 31, 2018 through October 30, 2019, for a total contract amount of $9,400; b. Authorize the Director of the Information Technology Department to execute order forms and such documents as are necessary to implement the agreement with Carahsoft for purchase of DocuSign products and support; c. Accept non-standard contract provisions as recommended by the Director of Information Technology; and d. Authorize the Director of Information Technology to sign, subject to prior County Counsel review, four (4) additional future order forms, extending the term of the agreement for one (1) additional year per order form, provided they do not change non-standard terms approved by the Board and provided a   None None
RES 18-145 38.Carmel Unified School District Conflict of Interest CodeBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Carmel Unified School District.   None None
18-1055 39.Professional Image PolicyGeneral Agenda ItemApprove the County Professional Image Policy   None None
18-1058 40.Agreement with California Workforce AssociationGeneral Agenda ItemActing as Chief Elected Official, approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute an agreement with the California Workforce Association for consulting services to participate in the California Prison to Employment Initiative, in an amount not to exceed $60,000, for the period retroactive to October 15, 2018 through June 30, 2019   None None
18-1060 41.The California Endowment Grant 2018General Agenda Itema. Accept a grant award of $25,000 from The California Endowment, Strengthening Regional Capacity to Advance Health Equity: To strengthen leadership capacity to incorporate healing-informed racial equity principles in government to narrow disparities in health and opportunity in Monterey County (Grant ID 20192831); and b. Authorize the Auditor-Controller to amend the Fiscal Year 2018-19 Adopted Budget, Fund 001, Appropriation Unit CAO024, increasing appropriations and estimated revenue by $25,000, funded by The California Endowment (Grant ID 20192831) (4/5 vote); and c. Authorize the Assistant County Administrative Officer or designee to accept and sign the Terms and Conditions of Grant ID 20192831, on behalf of the County Administrative Office, Office of Community Engagement and Strategic Advocacy in the amount of $25,000, effective upon acceptance of the Grant Award payment.   None None
RES 18-146 42.Family and Romantic Relationship PolicyBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394, to delete Section B.15 Employment of Spouses or Relatives and its subsections as indicated in Attachment A; and b. Approve the Policy on Family and Romantic Relationships at Work.   None None
18-1061 43.Everbridge Amendment 3General Agenda ItemApprove and authorize the Contracts / Purchasing Officer or his Designee to sign Amendment No. 3 to the contract between the County of Monterey and Everbridge, Inc. for emergency telephone notification services to increase the amount of the contract in the amount of $88,850, from $424,968 to $513,818, to upgrade services, and to extend services for another year, retroactive to October 8, 2018 through October 7, 2019   None None
18-1075 43.1Reimbursement of Trial CostsGeneral Agenda Itema. Direct the Auditor-Controller to reimburse County Counsel employees for taxes improperly assessed for reimbursements paid to County Counsel employees for litigation related expenses, including lodging and travel expenses, incurred during trials of Aquino v. County of Monterey, CASE NO. 14-CV-03387 EJD, and Simonelli v. County of Monterey, Case No.: 5:17-cv-01448-SVK. b. Authorize County Counsel to contract with Hayashi & Wayland and Nossaman LLP to review a revised Travel & Business Expense Reimbursement Policy, the tax consequences of such reimbursements and tax issues related to other County matters. (ADDDED VIA ADDENDA)   None None
A 18-418 44.A4 to CalParks AgreementBoS Agreementa. Approve Amendment No. 4 to Agreement No. A-11983 with Urban Park Concessionaires dba Monterey Lakes Recreation Company (CalParks), to continue provision of lake resort management services, and to extend the term for an additional two (2) months, for a revised term of February 1, 2015 through December 31, 2018; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to Agreement No. A-11983 and one (1) future amendment to the Agreement where the amendment does not substantially alter the scope of work or change the approved amount of the Agreement, subject to review and approval by County Counsel as to form and legality; and c. Authorize execution of Amendment No. 4 to Agreement No. A-11983 without signature of the Auditor-Controller’s Office.   None None
18-1062 45.Elkhorn Tide Gates - Phase IIIGeneral Agenda Itema. Receive a status update on Elkhorn Tide Gate Repairs; and b. Authorize the Auditor-Controller to increase appropriations in the amount of $142,071 in the FY 2018-19 Adopted Budget for the Capital Project Fund 402-3000-8468-RMA014, where the financing source is uncommitted fund balance 402-3101, to fund Phase II of the Elkhorn Tide Gate Repair.   None None