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: 11/6/2018 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
18-1102 2. General Agenda ItemApproval of Consent Calendar Items No. 30 through 58.   None None
CR 18-162 3.Childrens Council First Annual Champion for Children AwardCeremonial ResolutionAdopt Resolution Honoring the City of Gonzales with the Monterey County Childrens Council First Annual Champion for Children Award. (Full Board- Supervisor Parker)   None None
CR 18-163 4.Association of Monterey Bay Area Governments Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending the Association of Monterey Bay Area Governments on 50 years of dedicated public service to the Monterey Region. (Full Board)   None None
CR 18-164 5.Bengard Ranch Hall of Fame AwardCeremonial ResolutionAdopt Resolution: Congratulating Bengard Ranch on the National Steinbeck Center “Hall of Fame Award” (Full Board)   None None
CR 18-165 6.National Family Caregivers Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing November 2018 as National Family Caregivers Month in Monterey County. (Full Board)   None None
CR 18-166 7.Cheryl Pirozzoli Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Cheryl Pirozzoli Departmental Human Resources Manager, Social Services upon her retirement from 40 years of dedicated public service in Monterey County. (Full Board)   None None
CR 18-167 8.Cleta Packwoood Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution commending Cleta Packwood, ERP Business Analyst, Office of the Auditor-Controller, on her retirement from 25 years of dedicated public service with Monterey County. (Full Board)   None None
CR 18-168 9.Dr. Nancy Kotowski Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Dr. Nancy Kotowski upon her retirement and for her dedicated service of 26 years to the residents of the County of Monterey. (Full Board)   None None
CR 18-169 10.Herb Fleming and John Derdivanis Ceremonial ResolutionCeremonial ResolutionAdopt Resolution: Congratulating Herb Fleming and John Derdivanis on the National Steinbeck Center “Hall of Fame Award” (Full Board)   None None
CR 18-170 11.Monterey County Free Libraries Free Libraries Ceremonial ResolutionCeremonial ResolutionAdopt Resolution: Congratulating Monterey County Free Libraries on the National Steinbeck Center “Education Award” (Full Board)   None None
CR 18-171 12.Stephen Passagno Ceremonial ResolutionCeremonial ResolutionAdopt Resolution: Congratulating Stephen Pessagno on the National Steinbeck Center “Ag Leader Award” (Full Board) (REVISED VIA SUPPLEMENTAL)   None None
CR 18-173 13.Isamu "Sam" Shingai Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring World War II Japanese American veterans of the 442nd Regimental Combat Team and 100th Infantry Battalion, Sam Isamu Sakamoto and Isamu “Sam” Shingai. (Full Board)   None None
CR 18-174 14.Sam Isamu Sakamoto Ceremonial ResolutionsCeremonial ResolutionAdopt Resolution honoring World War II Japanese American veterans of the 442nd Regimental Combat Team and 100th Infantry Battalion, Sam Isamu Sakamoto and Isamu “Sam” Shingai. (Full Board)   None None
CR 18-175 15.Salinas Veteran's Day Parade Committee Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring the Salinas Veteran's Day Parade Committee and Volunteers. (Full Board)   None None
CR 18-176 16.National Steinbeck Centere Ceremonial ResolutionCeremonial ResolutionAdopt Resolution: Congratulating Steve Church on the National Steinbeck Center “Ag Leader Award” (Full Board)   None None
CR 18-177 16.1Blanca Maldonado Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Blanca Maldonado for her dedicated service of 9 years in preserving and maintaining the interior cleanliness of the Monterey County Government Center. (Full Board) (ADDED VIA ADDENDA)   None None
APP 18-144 17. AppointmentAppoint Suzzann W. Clark (Suzzi) to the San Ardo CA Water District with a term ending November 30, 2021. (Supervisor Salinas)   None None
APP 18-145 18. AppointmentReappoint James Perry to the Historical Advisory Committee with a term ending February 1, 2022. (Supervisor Phillips)   None None
APP 18-146 19. AppointmentAppoint Beatriz Vera-Morga to the Domestic Violence Coordinating Council for a term ending on January 1, 2019. (Supervisor Salinas)   None None
APP 18-147 20. AppointmentAppoint Darlene Acosta to the Domestic Violence Coordinating Council for a term ending on January 3, 2021. (Supervisor Salinas)   None None
APP 18-148 21.Notification to Clerk - DarringtonAppointmentAppoint Sherwood Darrington to the Agricultural Advisory Committee with a term ending June 30, 2021. (Supervisor Parker)   None None
APP 18-149 22.Notification to Clerk - LewisAppointmentAppoint Caryn Lewis to the Monterey County Children & Families Commission aka First 5 Monterey County to fill a unscheduled vacancy with a term ending March 31, 2019. (Full Board)   None None
APP 18-150 23.Notification to Clerk - BaucomAppointmentAppoint Aaron Baucom to the Spreckels Community Services District with a term ending December 31, 2020. (Full Board)   None None
APP 18-152 23.1Notification to Clerk - PolancoAppointmentAppoint Margaret Polanco to the Area Agency on Aging Advisory Council with a term ending January 1, 2021. (Full Board)   None None
APP 18-153 23.2Notification to Clerk - ConleyAppointmentAppoint Luana Conley to the Area Agency on Aging Advisory Council with a term ending January 1, 2021. (Full Board)   None None
OB 18-019 24. Other Board MattersBoard Comments   None None
OB 18-020 25. Other Board MattersCAO Comments and Referrals   None None
OB 18-021 26. 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
18-1099 27.Monterey County Safe Parking & Supportive Services ProgramGeneral Agenda ItemConsider a Resolution to: a. Find that the Safe Parking and Supportive Services Program located at 2616 First Ave. in Marina, CA qualifies for a Class 1 categorical exemption pursuant to Section 15301(c) of the CEQA Guidelines, and none of the exceptions to the categorical exemption pursuant to Section 15300.2 apply; b. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to Agreement #A-13791, subtracting $18,245, effective November 30, 2018, and extending operation of the Monterey County Safe Parking and Supportive Services Program through March 31, 2019, decreasing the total contract amount to $131,755; 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% ($13,175) of the current amended contract amount, and do not significantly change the scope of work; d. Approve and authorize the Auditor-Controller to increase appropriations in the adopted FY 18-19 Community Programs Budget 001-5010-SOC004-8258 in the amount $18,75   None None
ORD 18-013 28. OrdinanceREF150048 - Inland and REF160042 - Coastal Commercial Cannabis (Marijuana) Permit Requirements and Dispensary Setbacks Public hearing to consider: a. Adoption of an ordinance amending Title 21 (non-coastal zoning ordinance) to: 1. Change commercial cannabis activities from a conditional use allowed subject to a Use Permit in each case within specified zoning districts, to a principal use allowed subject to an Administrative Permit in each case within the same specified zoning districts; and 2. Establish required permits and criteria for retail facility applications that do not comply with the 1,500-foot setback from another approved retail facility. b. Adoption of a Resolution of Intent to adopt an ordinance amending the Monterey County Coastal Implementation Plan, Part 1 (Title 20 coastal zoning ordinance) to: 1. Change commercial cannabis activities from a conditional use allowed subject to a Coastal Development Permit in each case within specified zoning districts, to a principal use allowed subject to a Coastal Administrative Permit in each case within the same specified   None None
RES 18-152 29.PLN170624 - Greer (Glass)BoS ResolutionPLN170624 - GREER (GLASS) Public hearing to consider an appeal by Andres Czerwiak from the August 9, 2018 Zoning Administrator decision approving a Coastal Administrative Permit to allow the conversion of an existing test well to a permanent, single connection well and a Design Approval for related appurtenant components. Project Location: 124 Fern Canyon, Carmel, Carmel Area Land Use Plan Proposed CEQA Action: Categorical Exemption pursuant to Section 15301(b) of the CEQA Guidelines.   None None
18-1110 29.1FORA Transition 11.06.18 BOSGeneral Agenda ItemReceive staff presentation and consider the Fort Ord Reuse Authority (FORA) Transition Plan and provide direction to staff regarding the following: a. FORA Transition Plan process; b. Revised draft FORA Resolution; c. Participating in facilitated discussions with the Fort Ord Reuse Authority and jurisdictions; d. Preparing draft Transition Plan Implementation Agreement terms that address the County’s concerns; and e. Recommendations to FORA. (ADDED VIA ADDENDA)   None None
A 18-432 30.Nextgate Solutions, Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Nextgate Solutions, Inc. for Enterprise Master Person Index System services for an amount not to exceed $1,387,049 with an agreement term of November 6, 2018 through November 5, 2023. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitation on liability, and limitation on damages provisions within the agreement. c. 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%) ($138,705) of the original cost of the agreement.   None None
A 18-436 31.Medical Education Speakers Network Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 3 to the agreement with Medical Education Speakers Network (formerly Martin Martin, Inc.) for providing professional and medical speakers and course development services, adding $100,000 for a revised total agreement amount not to exceed $175,000 and with no change to the current agreement term of April 1, 2016 through March 31, 2020.   None None
A 18-437 32.Renewal and Amendment No.3 to the Certified Medical Testing AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute renewal and amendment No. 3 to the agreement with Certified Medical Testing for testing, maintenance and repairs of piped medical gas and vacuum systems at NMC, retroactively extending the agreement an additional two (2) year period (July 1, 2018 through June 30, 2020) for a revised full agreement term of July 1, 2015 through June 30, 2020, and adding $77,360 for a revised total agreement amount not to exceed $177,360. 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%) ($9,000) of the original cost of the agreement.   None None
RES 18-1110 32.1Add Unit U to PPPR - Annual Leave Cash-outGeneral Agenda ItemAdopt resolution to amend the Personnel Policies and Practices Resolution No. 98-394 to add Section A.30.14 Annual Leave Cash Out: Unit U Physicians with Over One (1) Year of Service, as indicated in Attachment A. (ADDED VIA ADDENDA)   None None
18-1043 33.EMS System Strategic PlanGeneral Agenda ItemReceive and accept the 2018-2020 EMS System Strategic Plan prepared by Fitch & Associates, LLC for the Emergency Medical Services (EMS) Agency.   None None
18-1089 34.Behavioral Health Commission 2017 Annual ReportGeneral Agenda ItemAccept and approve the Monterey County Behavioral Health Commission 2017 Annual Report.   None None
A 18-435 35.MOU with SELPABoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding (“MOU”) with Monterey County Special Education Local Plan Area for reimbursement to the County for the provision of mental health and residential treatment services pursuant to a student’s Individualized Education Plan, for a total amount not to exceed $2,886,089.60 for the term retroactive to July 1, 2018 through June 30, 2019; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute an Interagency Agreement, Exhibit A to the MOU, with Monterey County Special Education Local Plan Area; and c. Accept the Director of Health’s recommendation to incorporate non-standard indemnification, limitation of liability, and insurance provisions; and d. 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%) ($288,608.96) of the original MOU amount and do not significantly change the scope of services.   None None
18-1096 36.Status Update POU/POEGeneral Agenda ItemAccept a status update regarding stakeholder involvement and staff work on the ordinance amending Chapter 15.04 of the Monterey County Code and adding Chapter 15.06 to the Monterey County Code relating to point-of-use and point-of-entry water treatment systems.   None None
18-1108 36.1United Franchise Agreement Amend. No. 8General Agenda Itema. Set a public hearing for December 11, 2018 at 1:30 p.m. to consider and adopt Resolution to approve Amendment No. 8 effective January 1, 2019 with [Proposed] Exhibit 1 “Approved Rates and Charges” to Unified Franchise Agreement A-11631 with a term of November 1, 2010 through June 30, 2020 regarding proposed rates for services and adjustments to current rates for the Unified Franchise Agreement A-11631 between the County of Monterey and Waste Management, Inc. dba USA Waste of California dba Carmel Marina Corp., for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and b. Direct the Clerk of the Board to publish the Notice of Public Hearing in newspapers of general circulation to provide for County-wide Notice of Public Hearing on or before December 2, 2018. (ADDED VIA ADDENDA)   None None
RES 18-155 37.Support of FY2017-18 Appropriation Increase for Fund 025BoS ResolutionConsider a Resolution to: a. Approve an increase in appropriations and revenues in the amount of $8,357,931 in the FY 2017-18 Modified Budget for the Department of Social Services, Fund 025-5010-8425-SOC012, where the financing source is 1991 H&W Realignment - Social Services (4/5th vote required); and b. Authorize the Auditor-Controller to amend the budget for Social Services, Fund 025-5010-8425-SOC012, for FY 2017-18 by increasing appropriations and revenues in the amount of $8,357,931, where the financing source is 1991 H&W Realignment - Social Services (4/5th vote required).   None None
18-1100 38.AAA Increase in Appropriations and Homeless Technical CorrectionGeneral Agenda Itema. Approve and authorize the Auditor-Controller to amend the FY 2018-19 Adopted Budget for the Department of Social Services-Area Agency on Aging Unit 001-5010-SOC010-8268 by increasing both appropriations and revenues by $447,016 for Area Agency on Aging program (4/5th vote required); and b. Approve and Authorize the Auditor-Controller to amend the FY 2018-19 Adopted Budget by increasing appropriations by $177,500 in Social Services-Community Programs Unit 001-5010-SOC004-8258, financed by as decrease in appropriations in the Social Services Unit 001-5010-SOC005-8262 (4/5ths vote required).   None None
18-1076 39.Agreement with Covanta Energy LLC for incineration of narcoticsGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a new two (2) year agreement containing non-standard language with Covanta Holding Corp. DBA Covanta Energy LLC for incineration of narcotics, knives and other small weapons in the amount of $20,000.00; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three (3) future amendments to the agreement where the amendments do not significantly change the scope of work, and where the amendments do not increase the contract value more than ten percent (10%) or $2,000.00, for a maximum, not to exceed amount of $22,000.00.   None None
18-1050 40.Agreements with Five Contractors to provide Job Readiness TrainingGeneral Agenda Itema. Acting as Chief Elected Official, approve and authorize the Executive Director of the Monterey County Workforce Development Board to execute agreements with five contractors (Monterey Adult School, Alliance Career Training Schools, Dynamic Works Institute, New York Wired for Education, Treehouse Island) to provide job readiness training to Adults, Dislocated Workers, and Youth in the maximum combined amount of $150,000, for the period retroactive to October 1, 2018 through June 30, 2019; b. Acting as Chief Elected Official, approve and authorize the Executive Director of the WDB to execute up to four amendments to each agreement, extending services for one (1) year per amendment, subject to review by County Counsel, provided the amendments do not significantly change the scope of work   None None
RES 18-150 41.Moss Landing Harbor District Conflict of Interest CodeBoS ResolutionAdopt a resolution to approve the Conflict of Interest Code of the Moss Landing Harbor District.   None None
18-1071 42.September 10, 2018 LC DRAFT MinutesGeneral Agenda ItemReceive the action minutes from the September 10, 2018 meeting of the Legislative Committee.   None None
18-1072 43.Map Preservation Phase IGeneral Agenda Itema. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign a Service Agreement with Kofile Technologies, Inc. in an amount not exceeding $141,458 for the term of November 1, 2018 to June 30, 2019 for the preservation and conservation of the County Clerk/Recorder’s maps; and b. Authorize the Auditor- Controller to amend the FY 2018-19 Adopted Budget increasing appropriations by $141,458 in the County Clerk/Recorder’s Budget unit (001-1180-ACR002-8004), funded by a transfer from the County Clerk/Recorder’s Modernization Account (001-3041-MODN) (4/5th vote required).   None None
18-1084 44.MCFL Contract with C4 ConsultingGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign a non-standard Professional Services Agreement with Michelle Slade, doing business as C4 Consulting, to provide planning and consulting services to Monterey County Free Libraries, in an amount not to exceed $12,000, for the term beginning November 15, 2018 through February 28, 2019; b. Approve non-standard insurance provisions as recommended by the County Librarian.   None None
18-1091 45.Treasurer Report_Investments_Quarter End 9.30.18General Agenda Itema. Receive and Accept the Treasurer’s Report of Investments for the Quarter Ending September 30, 2018.   None None
A 18-438 46.Sportscar Vintage Racing Association Agreement - 2019 thu 2020BoS AgreementApprove and authorize the Assistant County Administrative Officer, to execute a four-year Event Agreement with Sportscar Vintage Racing Association (SVRA) for the right to conduct a Pro Trans Am and Vintage Festival event at WeatherTech Raceway Laguna Seca for the years 2019 through 2022.   None None
18-1098 47. General Agenda Itema. Approve and authorize the Contracts Purchasing Officer or Contracts Purchasing Supervisor to execute a Reciprocal Access and Parking Easement Agreement, effective on or around October 1, 2018, between the County of Monterey and the Roman Catholic Bishop of Monterey-Fresno (a sole corporation) for the purpose of providing reciprocal vehicular parking for the County’s Porter Vallejo Mansion, Pajaro Community Center, and future Agricultural Commissioner Offices located at 29, 29A and 29B Bishop Street in the township of Pajaro, California, and for Our Lady of Assumption Church located at 100 Salinas Road in the township of Pajaro, California; and b. Approve and authorize the Contracts Purchasing Officer or Contracts Purchasing Supervisor to execute a Certificate of Acceptance and Consent to Recordation.   None None
RES 18-154 48.“Public Charge” ruleBoS ResolutionAdopt a Resolution opposing the proposed “Public Charge” rule released by the U.S. Department of Homeland Security.   None None
18-1105 49.Travel Policy Board ReportGeneral Agenda ItemApprove a revised Travel and Business Reimbursement Policy   None None
RES 18-153 50.CalFire GrantBoS ResolutionAdopt a Resolution to: a. Find that the project is categorically exempt from CEQA pursuant to CEQA Guidelines section 15308 (Class 8); b. Ratify the submittal of a grant by the Resource Management Agency to the California Department of Forestry and Fire Protection’s California Climate Investments (CCI) Fire Prevention Grant Program in the amount of $116,789 for reducing fuel load to manage wildfire risk at Jacks Peak County Park; and c. Authorize the Director of the Resource Management Agency to execute an Agreement accepting the grant award.   None None
A 18-440 51.Amendment 3 to JFA with USGSBoS Agreementa. Approve Amendment No. 3 to Joint Funding Agreement (JFA) 16WSCA600466210 with the U.S. Geological Survey (USGS) in order for the Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA) to utilize the Salinas Valley Integrated Hydrologic Model (SVIHM), on a reimbursement basis, in the amount of $50,514 ($45,949 to be funded by County; $4,565 to be provided as match funding by USGS), for a total amount not to exceed $1,381,074 ($1,226,571 to be funded by County; $114,503 to be provided as match funding for USGS); and, b. Authorize the Resource Management Agency Director to execute Amendment No. 3 to Joint Funding Agreement No. 16WSCA600466210 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.   None None
18-1036 52.PLN180329 - Long/CaswellGeneral Agenda ItemPLN180329 - Long/Caswell a. Accept an Amended Conservation and Scenic Easement Deed (Attachment A) for the Long Property (APN 187-541-020-000), as required as a Condition of Approval for PLN180198, and authorize the Chair to sign the Acceptance and Consent to Recordation; and b. Direct the Clerk of the Board to submit the Amended Conservation and Scenic Easement Deed to the County Recorder for recordation, with recording fees to be paid by applicant. (9 Story Road, Carmel Valley, Carmel Valley Master Plan)   None None
RES 18-147 53.REF180037 - KernickBoS ResolutionAdopt a resolution to approve adding the “James E. Wansbrough” house to the Monterey County Register of Historic Resources, the Local Official Register of Historic Resources. The project is located at 3035 Valdez Road, Pebble Beach (Assessor’s Parcel Number 007-301-011-000). Proposed CEQA action: Statutorily exempt per CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5).   None None
RES 18-148 54.REF180038 - RhodesBoS ResolutionAdopt a resolution to approve adding the “Charles Moore” house to the Monterey County Register of Historic Resources, the Local Official Register of Historic Resources. The project is located at 4175 Sunset Lane, Pebble Beach (Assessor’s Parcel Number 008-072-013-000). Proposed CEQA action: Statutorily exempt per CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5).   None None
18-1070 55.2019 Williamson Act Applications (REF180014)General Agenda Itema. Set a public hearing for December 4, 2018 to consider twelve (12) 2019 Williamson Act Applications (REF180014): 1. No. 2019-001 (AgP)- Sanders Family Vineyard, LLC; APN 422-081-064 2. No. 2019-002 (FSZ)- Michael G. & Vicki L. Reed, Cotrustees of the MV Reed Revocable Living Trust; Philip Reed, Trustee; Amelia M. Reed Irrevocable Trust; Kenneth Reed; James Reed; Kevin Reed; APNs 221-021-005 and 221-021-006 3. No. 2019-003 (FSZ)- Craig D. McPherson and Jennifer L. McPherson, Trustees of the McPherson Family Trust dated July 19, 2013, as Craig McPherson’s sole and separate property, an undivided fifty percent (50%); and Heather M. Washington, Trustee of the Heather M. Washington Separate Property Trust dated February 29, 2016, and undivided fifty percent (50%); APNs 137-091-002; 137-091-003; and 137-091-004 4. No. 2019-004 (FSZ)- Craig D. McPherson and Jennifer L. McPherson, Trustees of the McPherson Family Trust dated July 19, 2013, as Craig McPherson’s sole and separate property, an undivided fifty percent (50%); and Heather M. Washington, Trustee of the Heather M. Washington    None None
18-1090 56.PLN010252 - CoelhoGeneral Agenda ItemPLN010252 - COELHO a. Accept the Conservation and Scenic Easement Deed (Attachment A) for the Coelho property (APN 419-372-002-000) which will amend the current easement to accurately protect areas with slopes in excess of 30 percent; and b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for recordation, with recording fees to be paid by applicant. (30001 Olivia Drive, Greenfield, Central Salinas Valley Area Plan)   None None
RES 18-151 57.TAMC Master State Federal Funding AgreementBoS ResolutionAdopt a resolution to: a. Approve a 3-year Master Agreement between the Transportation Agency for Monterey County and the County of Monterey for Regional Surface Transportation Program (RSTP) Exchange Funds, Transportation Development Act 2% (TDA 2%) funds, and Regional Development Impact Fee (RDIF) funds for County projects, for a term retroactive from March 22, 2017 to March 21, 2020; and b. Authorize the Resource Management Agency Director to execute documents to secure these funds from the Transportation Agency for Monterey County.   None None
A 18-434 58.Amendment No. 3 for Harris & Harris & Associates, Inc.BoS Agreementa. Approve Amendment No. 3 to Professional Services Agreement No. A-13805, Resolution No. 17-236, with Harris & Associates, Inc. to continue to provide additional Project Management, complete and implement the Environmental Documentation and Permits, and Design Support During Construction, and to assist with closing out the permit documents to complete services for Phase 2 of the Palo Colorado Road Emergency Repair at Rocky Creek Crossing, to increase the not to exceed amount by $144,880 for a total amount not to exceed $720,366, with no term extension to the term of June 13, 2017 to June 13, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 3 to Professional Services Agreement No. A-13805, Resolution No. 17-236, and any future amendments that do not significantly alter the scope of work or change the approved Agreement amount.   None None