Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/15/2019 9:30 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
19-1239 2. General Agenda ItemApproval of Consent Calendar Items No.’s 24 through 33.approved  Action details None
CR 19-201 3.Christine Raptis Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Christine Raptis upon her retirement from thirty-eight years of dedicated public service in Monterey County.adoptedPass Action details Video Video
CR 19-202 4.Eden Valley Care Center Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Eden Valley Care Center as a Monterey County Environmental Health Bureau Annual Food Safety Conference recipient of the Award of Excellence for 2018.(REMOVED VIA SUPPLEMENTAL)removed from Agenda via Addendum/Supplemental  Action details Video Video
CR 19-203 5.Salinas Valley Memorial HealthCare System Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Salinas Valley Memorial Healthcare System as a Monterey County Environmental Health Bureau Annual Food Safety Conference recipient of the Award of Excellence for 2018. (REMOVED VIA SUPPLEMENTAL)removed from Agenda via Addendum/Supplemental  Action details Video Video
CR 19-204 6.Ronald Rygg Ceremonial ResoultionCeremonial ResolutionResolution recognizing and congratulating Ronald “Ronn” Rygg upon his retirement from a public service career that spans more than four decades.adopted  Action details Video Video
CR 19-205 7.California Pizza Kitchen Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing California Pizza Kitchen as a Monterey County Environmental Health Bureau Annual Food Safety Conference recipient of the Award of Excellence for 2018. (REMOVED VIA SUPPLEMENTAL)removed from Agenda via Addendum/SupplementalPass Action details Video Video
CR 19-206 8.Kimberley Breton Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Honoring Kimberley “Kim” Breton upon her retirement from the County of Monterey after thirty-four years of Public Service.adopted  Action details Video Video
APP 19-181 9.Notification to Clerk - MedleyAppointmentReappoint Richard Medley to the Fish and Game Advisory Commission for a term ending February 1, 2022. (Supervisor Phillips)appointedPass Action details Video Video
APP 19-182 10.Notification to Clerk - MendozaAppointmentReappoint Francisco Mendoza to the Planning Commission for a term ending January 23, 2013 2023. (Supervisor Phillips) (REVISED VIA SUPPLEMENTAL)appointedPass Action details Video Video
APP 19-184 11.Notification to Clerk - RubinAppointmentAppoint Fred Rubin to the Carmel Valley Road Advisory Committee for a term ending June 30, 2021. (Supervisor Adams)appointedPass Action details Video Video
APP 19-185 12.Notification to Clerk - RubinAppointmentAppoint Eric H. Sands Sand to the Carmel Valley Road Advisory Committee for a term ending June 30, 2021. (Supervisor Adams) (REVISED VIA SUPPLEMENTAL)reappointedPass Action details Video Video
APP 19-183 13.Notification to Clerk - (Taluban)AppointmentAppoint Belinda Taluban to the Historical Advisory Committee Historic Resources Review Board for a term ending December 31, 2021. (Supervisor Phillips) (REVISED VIA SUPPLEMENTAL)reappointedPass Action details Video Video
APP 19-186 14.Notification to Clerk (Villa-Gomez)AppointmentAppoint Maria Villa-Gomez to the Greenfield Cemetery District for a term ending December 31, 2022. (Supervisor Phillips Lopez) (REVISED VIA SUPPLEMENTAL)appointed  Action details Video Video
OB 19-032 15. Other Board MattersBoard Commentsboard comments made  Action details Video Video
OB 19-033 16. Other Board MattersCAO Comments and Referralsno comments or referrals read  Action details Video Video
ORD 18-015 18.Adopt Amendment to Title 12 for Rio Road & State Highway 1Ordinancea. 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; b. 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; and c. Authorize the Director of Resource Management Agency to apply on behalf of the County for an encroachment permit from Caltrans to install no parking signs on the east side of State Highway 1 adjacent to Point Lobos State Park.adopted- rma public works and facilitiesPass Action details Video Video
19-1240 19.Interim Library DirectorGeneral Agenda ItemAuthorize appointment and an advanced step placement at Step 5 for retired CalPERS annuitant Martín J. Gómez, selected for the position of Interim Library Director, in accordance with Personnel Policies and Practices Resolution No. 98-394, Sections A.1.11.1 and A.1.11.5, effective January 22, 2019.approved - human resources departmentPass Action details Video Video
RES 19-175 19.11.15.19 Census ResolutionBoS Resolutiona. Authorize the County Executive Officer enter into agreement with the State of California Complete Count Committee Census 2020 as a grantee of Monterey County’s allocation in the amount of $401,996 (Full board); and b. Adopt a Resolution to affirm the County of Monterey’s support of and partnership with the 2020 Census. (Full board). (MOVED VIA SUPPLEMENTAL)approved - intergovernmental & legislative affairs officePass Action details Video Video
18-1106 20.Lakes OperationsGeneral Agenda ItemConsider options and approve the selected option for stabilizing operations at Lake Nacimiento and Lake San Antonio.approved - rma public works and facilitiesPass Action details Video Video
RES 18-172 21.PLN150063 - Emery (Lot Line Adjustment)BoS ResolutionPLN150063 - (Lot Line Adjustment involving two lots of record) Kathryn A. Emery, Trustee of the Emery Family Trust u/d/d March 22, 2004; Michelle Urquidez, Trustee of the Urquidez Family Trust u/d/d May 5, 2010; Marilyn L. Saake and William J. Saake, as Trustees of the Saake Family Trust dated June 25, 1997; Christopher M. Powers; Andrew J. Powers; Timothy S. Powers; Katherine A. Dulik; Amy Perusse; Matthew C. Powers; and Marilyn L. Saake and Mathew Powers, as Successor Co-Trustees of the Ersilia L. Binsacca Living Trust u/d/d October 29, 1990. Public hearing to adopt a resolution for approval of a Lot Line Adjustment between two (2) legal lots of record (one [1] of which is under a Williamson Act contract) of approximately 143.67 acres (Existing Parcel A) and of 0.29 acres (Existing Parcel B), resulting in two (2) legal lots of record of the same sizes: 143.67 acres (Proposed Parcel A) and 0.29 acres (Proposed Parcel B), a proposed 5-foot wide easement for water line and a 50 foot by 50 foot well easement. The resultant parcels will not have a decrease in acreage under the Williaadopted - rma land use and community development Pass Action details Video Video
19-1227 22.Prescribe SafeGeneral Agenda Itema. Receive and accept an oral report from the Prescribe Safe Initiative regarding initiative efforts and outcomes for the county; and b. Direct staff to identify funding in the amount of $14,400 for two years of disposal costs of unwanted medication for six safe medication disposal sites at $1,200 per site per year.receivedPass Action details Video Video
19-1233 23.Affordable Housing Coastal ZoneGeneral Agenda Itema. Receive a report on preparation of amendments to Monterey County’s Local Coastal Program to be consistent with the Coastal Act regarding affordable housing; and b. Provide direction to staff. (Board Referral #: 2018.28)receivedPass Action details Video Video
A 18-484 24.The CBORD Group, Inc. Renewal and Amendment No. 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute renewal and amendment No. 1 to the agreement (A-13620) with The CBORD Group, Inc. for food and nutrition software services, extending the agreement an additional twelve (12) months (July 11, 2018 through July 10, 2019) for a revised full agreement term of July 11, 2017 through July 10, 2019, and adding $12,145.54 for a revised total agreement amount not to exceed $121,915.86. 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%) ($10,977) of the original cost of the agreement per each amendment.approved - natividad medical centerPass Action details None
18-1208 25.Update Safe Disposal of Pharmaceuticals and SharpsGeneral Agenda ItemAccept an update from the Health Department regarding safe disposal of pharmaceuticals and sharps in reference to Board Referral #2018.07.acceptedPass Action details Video Video
A 19-499 26.SkillSurvey 2019-2021BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with SkillSurvey Inc., including nonstandard vendor liability limits and payment provisions, for $42,311 to purchase an online employment reference assessment software system retroactively effective January 1, 2019 through December 31, 2021; 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% ($4,231) of the original contract amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
18-1200 27.PSAC 2018-2020General Agenda Itema. Approve and authorize the Assessor to enter into a renewed two (2) year agreement with the California Assessors’ Association (a non-profit assoc.), Harold W. Bertholf, Inc. (a California Professional Corp (contractor), and the Participating Assessors’ (“Participating Assessors”) in Counties containing oil, gas and geothermal energy-producing properties, for a Petroleum & Geothermal Property Sales Study, retroactive to November 1, 2018 through and including October 31, 2020; and b. Accept and acknowledge the non-standard terms of the Agreement; whereas the terms of the Agreement provide greater protection to the County than the standard terms; therefore, the Agreement is not detrimental to Monterey County.approved - assessors officePass Action details None
A 18-492 28.SBA Structures Entry and Testing AgreementBoS AgreementApprove and authorize the Director of Information Technology (ITD) to execute a non-standard Entry and Testing Agreement with SBA Structures, LLC, enabling the County to perform radio site testing at 3400 Red Wolf Drive, Carmel, CA, for the term of 90 days to begin February 1, 2019 at no cost.approved - information technology departmentPass Action details None
A 18-493 29.Ben Lomond Termination LetterBoS AgreementApprove and authorize the Director of Information Technology or his designee to execute a termination agreement with the State of California, ending the County’s lease of telecommunications vault, rack, and antenna space at the state Ben Lomond Radio Site, Santa Cruz County, effective June 30, 2017, and providing for termination fees of $3,729.34.approved - information technology department  Action details None
RES 18-173 30.Monterey Regional Waste Management District Conflict of Interest CodeBoS ResolutionAdopt a resolution to revise and approve amendments to the Conflict of Interest Code of the Monterey Regional Waste Management District.adopted - clerk of the boardPass Action details None
RES 19-174 31.Soledad Unified School District Conflict of Interest CodeBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Soledad Unified School District.adopted - clerk of the boardPass Action details None
19-1237 32.1Internal Audit Charter & Appropriation TransferGeneral Agenda Itema. Approve the Auditor-Controller’s Internal Audit Charter; and b. Authorize the Auditor-Controller to execute a professional services Agreement with Macias Gini & O’Connell in the amount of $48,840 for Countywide risk assessment services; and c. Amend the FY 2018-19 Adopted Budget increasing appropriations by $48,840 in the Auditor-Controller, Internal Audit Division unit (001-AUD001-8375), offset by a decrease of $48,840 in the County Administrative Office, Other General Expenditures unit (001-CAO014-8039-6601) (4/5 vote required).approved - auditor controllerPass Action details None
A 19-501 32.2All Fields Sports LLC Agreement - 2019BoS AgreementApprove and authorize the Chair of the Board, to execute a sole source three-year Specialized Marketing and Management Services Agreement with All Fields Sports, LLC retroactive to January 1, 2019, for the purpose of performing specialized corporate sponsorship and hospitality marketing and management services for Laguna Seca Recreation Area (LSRA), including WeatherTech Raceway Laguna Seca, the camping grounds and shooting range and “The Lake Resort.”approved - county administrative officePass Action details Video Video
A 19-502 32.3Firestone Agreement - 2019BoS AgreementApprove and authorize the Assistant County Administrative Officer to execute a two-year Sponsorship Agreement, between Bridgestone Americas Tire Operations, LLC and the County of Monterey for exclusive Title and Tire sponsorship of the INDYCAR Monterey Grand Prix at WeatherTech Raceway Laguna Seca.approved - county administrative office  Action details None
18-1218 33.MOU between WRA and RMAGeneral Agenda ItemAdopt a resolution: a. Approving and authorizing the County Administrative Officer to execute a Master Memorandum of Understanding between the County of Monterey and the Monterey County Water Resources Agency regarding the provision of and compensation for services by and between the two public entities; and b. Approving and authorizing the Director of the Resource Management Agency to execute Appendix A to the Master Memorandum of Understanding regarding the division of responsibility for certain land use related services between the County of Monterey and the Monterey County Water Resources Agency.adopted - rma land use and community development Pass Action details None