CS 18-067
| 1. | BoS 12-11-2018 Closed Session | General Agenda Item | Closed Session under Government Code section 54950, relating to the following items:
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation:
(1) In re Matter of Monterey County, Appeal case no. TC18-0611-476-JP in the State of California Department of Health Care Services, Office of Administrative Hearings and Appeals
b. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey.
(1) Anne Hill Russ
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one two matters of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL) | | |
None
|
None
|
18-1185
| 2. | | General Agenda Item | Approval of Consent Calendar Items No. 28 through 50. | | |
None
|
None
|
CR 18-196
| 3. | Simon Salinas Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Simón Salinas, Monterey County Board Supervisor, for his thirty years of public service to the residents of Monterey. (Full Board) | | |
None
|
None
|
CR 18-189
| 4. | Michael Burns Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Sergeant Michael Burns upon his retirement upon his retirement after 27 years and 2 months of Public Service with the Monterey County Sheriff’s Office. (Full Board) | | |
None
|
None
|
CR 18-190
| 5. | Dean Flippo Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution recognizing Dean D. Flippo’s 43 years of services as the Monterey County District Attorney. (Full Board) | | |
None
|
None
|
CR 18-191
| 6. | Deputy Johnathan Ward Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution Commending Deputy Johnathan Jonathan Ward upon his retirement after 27 years of Public Service with the Monterey County Sheriff’s Office. (Full Board) (REVISED VIA SUPPLEMENTAL) | | |
None
|
None
|
CR 18-192
| 7. | Deputy Probation Officer III Leonel Oliveira Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution honoring Deputy Probation Officer III Leonel Oliveira upon his retirement from the Monterey County Probation Department after nearly 30 years of outstanding County service. (Full Board) | | |
None
|
None
|
CR 18-193
| 8. | Robert Roach | Ceremonial Resolution | Adopt Resolution commending Robert Roach Assistant Agricultural Commissioner, Agricultural Commissioner’s Office upon his retirement from thirty-one years of dedicated public service in Monterey County. (Full Board) | | |
None
|
None
|
CR 18-194
| 8.1 | Amy Christey Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution Recognizing Chief Amy Christey’s Service as the Chief of Police for Pacific Grove, California. (Full Board) | | |
None
|
None
|
CR 18-195
| 8.2 | Elena Meza Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution commending Elena Meza for her dedicated service for thirty-four years to the County of Monterey upon her retirement. (Full Board) | | |
None
|
None
|
CR 18-197
| 8.3 | Jayanti Addleman Ceremonial Resolution | Ceremonial Resolution | Adopt resolution honoring Monterey County Free Libraries (MCFL) Director Jayanti Addleman on her departure after fourteen years of dedicated service to Monterey County. (Full Board) (ADDED VIA ADDENDUM) | | |
None
|
None
|
APP 18-156
| 9. | Notification to Clerk - Garza | Appointment | Reappoint Richard Garza to the Military and Veterans Affairs Advisory Commission for a term ending January 1, 2022. (Supervisor Phillips) | | |
None
|
None
|
APP 18-157
| 10. | Notification to Clerk - Sirtak | Appointment | Reappoint Ralph Sirtak to the Ford Ord Veterans Cemetery Advisory Committee for a term ending December 31, 2021. (Supervisor Parker) | | |
None
|
None
|
APP 18-158
| 11. | Notification to Clerk - Pereira | Appointment | Reappoint Neville Pereira to the Commission on Disabilities for a term ending December 31, 2021. (Full Board) | | |
None
|
None
|
APP 18-159
| 12. | Notification to Clerk - Rodriguez | Appointment | Reappoint Guillermo Rodriguez to the Domestic Violence Coordinating Council for a term ending January 1, 2023. (Supervisor Phillips) | | |
None
|
None
|
APP 18-160
| 13. | Notification to Clerk - Miller | Appointment | Appoint Allen Miller to the County Service Area 47 Advisory Committee for a term ending January 31, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-161
| 14. | Notification to Clerk - Greenbaum | Appointment | Appoint Susan Greenbaum to the County Service Area 47 Advisory Committee for a term ending January 31, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-162
| 15. | Notification to Clerk - Sambar | Appointment | Appoint Al Sambar to the County Service Area 47 Advisory Committee for a term ending January 31, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-163
| 16. | Notification to Clerk - Wahle | Appointment | Appoint Charles M. Wahle County Service Area 47 Advisory Committee for a term ending January 31, 2022. (Supervisor Adams) | | |
None
|
None
|
APP 18-164
| 17. | Notification to Clerk - Bracher | Appointment | Appoint James Bracher to the County Service Area 47 Advisory Committee for a term ending January 31, 2022. (Supervisor Adams) | | |
None
|
None
|
APP 18-165
| 18. | Notification to Clerk - Kazansky | Appointment | Appoint David Kazansky to the County Service Area 47 Advisory Committee as Alternate member for a term ending January 31, 2022. (Supervisor Adams) | | |
None
|
None
|
APP 18-166
| 19. | Notification to Clerk - Vogelpohl | Appointment | Appoint Bill Vogelpohl to the County Service Area 47 Advisory Committee as Alternate member for a term ending January 31, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-167
| 19.1 | Notification to Clerk - Hertlein | Appointment | Appoint Joseph Hertlein to the Carmel Valley Road Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-168
| 19.2 | Notification to Clerk - Waxer | Appointment | Appoint Michael Waxer to the Carmel Valley Road Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-169
| 19.3 | Notification to Clerk - Berthoin | Appointment | Appoint Paola Berthoin to the Carmel Valley Road Advisory Committee as Alternate member for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-170
| 19.4 | Notification to Clerk - Bernardi | Appointment | Reappoint Patricia Bernardi to the Carmel Valley Road Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-171
| 19.5 | Notification to Clerk - Bacon | Appointment | Reappoint Larry Bacon to the Carmel Valley Road Advisory Committee as Alternate member for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-172
| 19.6 | Notification to Clerk - Stott | Appointment | Appoint Richard Stott to the Carmel Valley Road Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-173
| 19.7 | Notification to Clerk - Gano | Appointment | Reappoint Tom Gano to the Carmel Valley Road Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
APP 18-174
| 19.8 | Notification to Clerk - Hubbard | Appointment | Reappoint Steven Hubbard to the Carmel Valley Road Advisory Committee for a term ending June 30, 2020. (Supervisor Adams) | | |
None
|
None
|
OB 18-029
| 20. | | Other Board Matters | Board Comments | | |
None
|
None
|
OB 18-030
| 21. | | Other Board Matters | CAO Comments and Referrals | | |
None
|
None
|
OB 18-031
| 22. | | Other Board Matters | General 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
|
18-1152
| 24. | 18-19 Special District Annual Report | General Agenda Item | Receive a Presentation on the 2018-19 Special District Annual Report. | | |
None
|
None
|
RES 18-167
| 26. | Consider Amendments to Article V of the Monterey County Fee Resolution relating to Parks User Fees adjusting existing and establishing new fees for Parks use, enforcement, and rentals, effective January 11, 2019 | BoS Resolution | Consider amendments to Article V of the Monterey County Master Fee Resolution relating to Parks User Fees adjusting existing and establishing new fees for park use, enforcement, and rentals, effective January 11, 2019. | | |
None
|
None
|
18-1113
| 27. | Board receive a report from the Sheriff's Office related to ICE's access to individuals | General Agenda Item | a. Receive a report from the Sheriff’s Office related to Immigration and Customs Enforcement (ICE)’s access to individuals; and
b. Receive and consider public comment. | | |
None
|
None
|
A 18-450
| 28. | Kalle Varav Fourth Amendment | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Fourth Amendment to Professional Services Agreement (A-12830) with Kalle Varav, M.D. to provide pain management services at NMC, extending the term by twenty-four months (January 1, 2019 to December 20, 2020), for a revised term of January 1, 2013 to December 31, 2020 and a total not to exceed amount $500,000 (no change from the previously approved amount) in the aggregate; and
b. Authorize the Deputy Purchasing Agent for NMC to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($10,000) of the original contract amount and do not significantly change the scope of work. | | |
None
|
None
|
A 18-457
| 29. | Ventana Faculty Medical Associates Agreement | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Ventana Faculty Medical Associates to provide family medicine services at NMC for an amount not to exceed $600,000 for the period January 1, 2019 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 exceed 10% ($60,000) of the original contract amount and do not significantly change the scope of work. | | |
None
|
None
|
18-1144
| 30. | NMC JOC Advertisement | General Agenda Item | a. Adopt the Natividad Medical Center (NMC) 2018 Job Order Contracting (JOC) Construction Task Catalog, Technical Specifications and Project Manuals for JOC 2018, Project No. JOC Bid No. NMC 2018-01, Bid No. NMC 2018-02, and NMC 2018-03; and
b. Authorize advertising the “Notice to Contractors” in a newspaper of general circulation. | | |
None
|
None
|
A 18-462
| 31. | Databank IMX LLC Amendment No. 3 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 3 to the agreement (A-12677) with Databank IMX for OnBase software maintenance, extending the agreement an additional two (2) year period (January 1, 2019 through December 31, 2020) for a revised full agreement term of January 1, 2015 through December 31, 2020, and adding $146,769 for a revised total agreement amount not to exceed $454,991. | | |
None
|
None
|
A 18-463
| 32. | Amendment No. 1 to First Security Services Agreement | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with First Security Services, A First Alarm Security & Patrol Inc. Company for shuttle services at NMC, extending the agreement or an additional one (1) year period (January 9, 2019 through January 8, 2020) with changes to the scope for a revised full agreement term of January 9, 2018 through January 8, 2020 and adding $120,000 for a revised total agreement not to exceed $224,048.
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%) ($10,404.80) of the original cost of the agreement. | | |
None
|
None
|
A 18-471
| 33. | Medical Information Technology, Inc. Amendment No. 3 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 3 to the agreement (A-13067) with Medical Information Technology, Inc. (MEDITECH) for the addition of a scheduling interface for the MEDITECH system at NMC, adding $11,750 for a revised total agreement amount not to exceed $168,109, and with an implementation term effective on December 31, 2018 through December 30, 2019. | | |
None
|
None
|
A 18-474
| 34. | Siemens Quotations for Radiology Upgrade Services | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Quotations #1FWKEGS, #1-FWJ9PU, #1-FVNNFJ, #1-FWJTL1, #1-FWH0E9, and #1-FVSZAS totaling $483,855 for installation and training services associated with the new radiology equipment for the Natividad Radiology Modernization Project.
b. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Proposal #1-O73OSY for the purchase of the extended 5-year warranties totaling $2,421,060 ($605,265 annually for four years) associated with the new radiology equipment for the Natividad Radiology Modernization Project. | | |
None
|
None
|
A 18-475
| 35. | Health Management Associates, Inc. Amendment No. 3 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment no. 3 to the agreement (A-14083) with Health Management Associates, Inc. for consulting services on patient alignment and Monterey County ambulatory clinics for Natividad, extending the agreement an additional one (1) year period (January 2, 2019 through January 1, 2020) for a revised full agreement term of January 2, 2017 through January 1, 2020, and adding $230,000 for a revised total agreement amount not to exceed $380,000. | | |
None
|
None
|
A 18-459
| 36. | eSolutions Services Agreement | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to sign a two (2) year eSolutions Services Agreement (January 15, 2019 to January 14, 2021) with eSolutions, Inc. to provide services as a Medicare claims Clearinghouse in the amount of $1,440 for January 15, 2019 to January 14, 2020 and $1,140 for January 15, 2020 to January 14, 2021, for a total contract amount not to exceed $2,580; and
b. Accept the non-standard Agreement and risk terms regarding limitations of liability, mutual indemnification, and no insurance liability provisions, as recommended by the Director of Health; and
c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments that do not exceed ten percent (10%) ($258) of the original Agreement amount and do not significantly alter the scope of services. | | |
None
|
None
|
A 18-469
| 37. | ABS Global inc. Agreement | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with ABS Global, Inc, DBA Advantage Biomedical Services (ABS), pursuant to Request for Proposal (RFP) #10670, for biomedical equipment certification, testing and maintenance services with an initial Agreement term of January 1, 2019 to December 31, 2021, with the option to extend the Agreement for two (2) additional one year periods, for a maximum liability not to exceed $345,240; and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to two (2) future one-year amendments that do not exceed 10% of the total Agreement amount ($34,524) and do not significantly change the scope of work. | | |
None
|
None
|
A 18-470
| 38. | UCSF Agreenment | BoS Agreement | a. Authorize the Director of Health, or Assistant Director of Health to sign a Professional Services Agreement (“Agreement”) with Regents of the University of California, a California Constitutional corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Medicine at Zuckerberg San Francisco General, Division of Endocrinology (“UCSF”) for physician services, for the term January 1, 2019 to December 31, 2020 and an Agreement amount not to exceed $107,900; and
b. Approve the recommendation of the Director of Health to approve the following non-standard risk provisions regarding insurance and mutual indemnification; and
c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments that do not exceed 10% ($10,790) of the total Agreement amount and do not significantly change the scope of work. | | |
None
|
None
|
A 18-473
| 39. | Devereux Foundation, Inc. | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with The Devereux Foundation, Inc. dba Devereux Florida for the term December 1, 2018 through June 30, 2021 for the provision of residential and mental health services to Monterey County youth in the amount of $116,767 for Fiscal Year (FY) 2018-19, $201,035 for FY 2019-20, and $201,035 for FY 2020-21, for a total Agreement amount not to exceed $518,837; 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%) ($51,883.70) of the original Agreement amount and do not significantly alter the scope of services. | | |
None
|
None
|
18-1180
| 40. | Monterey County Child Care Planning Council | General Agenda Item | Approve the Monterey County Child Care Planning Council updated Bylaws, approved by the Council on September 20, 2018. | | |
None
|
None
|
A 18-481
| 41. | Community Homeless Solutions CAP 2019 | BoS Agreement | a. Approve and authorize the Director of the Department of Social Services to sign an agreement with Community Homeless Solutions for $162,615 to provide Monterey County Community Action Partnership priority services of Homeless Services/Emergency Shelter and Domestic Violence Prevention/ Intervention to low-income residents of Monterey County for a term of January 1, 2019 through December 31, 2019; and
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($16,261) of the original contract amount, and do not significantly change the scope of work. | | |
None
|
None
|
18-1148
| 42. | Authorize advance step place of Jim Bass | General Agenda Item | Authorize advance step placement of James Bass at Step 7 of the Chief Deputy Sheriff salary range effective January 5, 2019, in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5. | | |
None
|
None
|
18-1141
| 43. | Internal Audit Charter, Policies & Operations Manual, FY2018-19 Audit Plan | General Agenda Item | a. Approve the Auditor-Controller’s Internal Audit Charter; and
b. Approve the Auditor-Controller’s Internal Audit Policy and Operations Manual; and
c. Approve the Auditor-Controller’s Fiscal Year 2018-19 Internal Audit Plan;
d. Approve and authorize the Contracts Purchasing Officer, or designee, as recommended by the Auditor-Controller, to execute appropriate documents for the purchase of multiple end user licenses for CaseWare Working Papers audit and financial reporting computer software and CaseWare IDEA data analysis computer software at a maximum cost of $7,225; and
e. Authorize the Auditor-Controller to amend the FY 2018-19 Adopted Budget increasing appropriations by $7,225 in the Auditor-Controller, Internal Audit Division unit (001-AUD001-8375), offset by a decrease of $7,225 in the County Administrative Office, Other General Expenditures unit (001-CAO014-8039-6601) (4/5 vote required). | | |
None
|
None
|
A 18-458
| 44. | D&S Communications Amendment No. 3 | BoS Agreement | Approve and authorize the Director of Information Technology Department to execute Amendment No. 3 to the Agreement with D & S Communications, Inc., adding $34,786.59 for support of the InGate SIParator feature of the County’s telephone system and for additional travel and professional services, for a new agreement total not to exceed $1,550,417.68. | | |
None
|
None
|
18-1175
| 45. | Certify SOV - November 6, 2018 General Election | General Agenda Item | a. Receive the Certified Statement of Votes Cast and declare final the results of the November 6, 2018 Statewide General Election as set forth in the attached document, and;
b. Declare "elected" the candidates to each office under the Board’s jurisdiction. | | |
None
|
None
|
18-1177
| 46. | Agreement for CUBS IVR Dialer Services | General Agenda Item | a. Approve and authorize the Treasurer-Tax Collector to sign and execute a three-year Agreement with Columbia Ultimate, Inc, effective December 12, 2018 through June 30, 2022, for a hosted voice over internet protocol (VoIP) phone system with voice mail, multi-line calling service to aid in the collections of Court Fines and Fees and facilitate 24/7 customer service for payments and account inquiries, at a cost not to exceed $68,000;
b. Approve the recommendation of the Treasurer-Tax Collector to approve the following non-standard risk provisions: insurance, indemnification, and limitations on liability; and,
c. Approve and authorize the Treasurer-Tax Collector, through June 30, 2025, to sign and execute agreements containing substantially identical terms, including non-standard indemnification provisions and limitations on liability provisions, in future maintenance agreements with Columbia Ultimate, Inc.: (i) when the value does not exceed $15,000 per year; (ii) where the cumulative value of all agreements entered into under the authority requested herein (including the present | | |
None
|
None
|
18-1193
| 47. | Board Report Amend. #6, Marsh USA | General Agenda Item | Approve and authorize the Contracts/Purchasing Officer to sign Renewal and Amendment No. 6 to professional services agreement with Marsh USA, Inc. dba Marsh Risk and Insurance Services, for casualty insurance brokerage service, by increasing compensation in an amount not to exceed $120,000 for a total compensation amount not to exceed $840,000 and extending the term of the Agreement by one year, effective July 1, 2018 through June 30, 2019. | | |
None
|
None
|
18-1205
| 47.1 | | General Agenda Item | Request that Pajaro-Sunny Mesa Water District consider a Memorial Park Naming, Tree & Bench at Pajaro Park in Memoriam of Jessica & Jorge Cortez. (ADDED VIA ADDENDUM) | | |
None
|
None
|
A 18-465
| 48. | Funding Agreement No. 2 with Paraiso Springs Resort, LLC | BoS Agreement | a. Approve Funding Agreement No. 2 with Paraiso Springs Resort, LLC to fund costs for EMC Planning Group, Inc. incurred by Monterey County for processing this project where the Base Budget is $14,695, the Contingency Budget is $5,000, and the Contract Administration Fee is $3,170, for a total amount not to exceed $22,865 for a term from December 4, 2018 to May 31, 2019. Said agreement would allow attendance by EMC Planning Group, Inc. at Public Hearings associated with the Environmental Impact Report for the Paraiso Hot Springs Resort Project (PLN040183) in the Central Salinas Valley area; and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Funding Agreement No. 2 and future amendments to the Agreement where the amendments do not substantially alter the scope of work or change the approved Agreement amount, subject to the approval of County Counsel as to form and legality. | | |
None
|
None
|
18-1176
| 49. | East Garrison Subdivision Phase 2 Infrastructure Improvements | General Agenda Item | a. Accept as complete a portion of the East Garrison Subdivision Phase 3 Infrastructure Improvements, including road, drainage, and infrastructure improvements; and
b. Accept the completed road improvements on Watkins Gate Road, Watkins Gate Road/Reservation Road Intersection and Reservation Road paving, traffic improvements, and signalization into the County’s maintained road system; and
c. Approve the release of Phase 3 On-site and Off-site infrastructure improvements Performance Bond in the amount of $4,674,000 and Labor and Materials Bond in the amount of $2,336,800, Bond Number SUR0043482, related to said improvements in accordance with Government Code section 66499.7; and
d. Approve the release of Phase 3 Performance Bond for Grading and Erosion Control in the amount of $658,000 and Labor and Materials Bond for Grading and Erosion Control in the amount of $329,000, Bond Number SUR0043481, related to said improvements in accordance with Government Code section 66499.7; and
e. Approve the release of Phase 3 Monumentation Bond in the amount of $75,000, Bond Number SUR0043484, rela | | |
None
|
None
|
ORD 18-014
| 50. | Amendment to Title 12 for Rio Road and State Highway 1 | Ordinance | a. Introduce, waive the reading, and set January 15, 2019 to consider adoption of an ordinance amending Section 12.28.010 of the Monterey County Code to prohibit parking at all times on the east side of State Highway 1 from the centerline of the Point Lobos State Park entrance northerly for a distance of 1800 feet and from the centerline of the Point Lobos State Park entrance southerly for a distance of 1800 feet, in the unincorporated area of Monterey County; and
b. Introduce, waive the reading, and set January 15, 2019 to consider adoption of an ordinance amending sections 12.28.010 and 12.28.021 of the Monterey County Code to change the parking restriction on both sides of Rio Road from Carmel Rancho Boulevard easterly to its terminus in the unincorporated area of Monterey County, from no parking between 10:00 p.m. and 6:00 a.m. to no parking at any time. | | |
None
|
None
|