Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/29/2019 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
19-1289 2. General Agenda ItemApproval of Consent Calendar Items No. 43 through 57.approvedPass Action details None
CR 19-207 3.Albert Francisco Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Albert Francisco, Mechanic II to the County Administrative Office, for his twenty-seven years of dedicated service to the County of Monterey upon his retirement. (Full Board)adoptedPass Action details None
CR 19-208 4.Antonia Fiske Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing author Antonia Fiske upon completion of her book Finders, Keepers: How to Reach Your Full Potential and for her contributions to helping people through her writings. (Full Board)adoptedPass Action details None
CR 19-209 5.Chief Joseph Pastore Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing North Monterey County Division Chief Joseph Pastore upon his retirement after 36 years of loyal service to North Monterey County Fire Protection District. (Full Board)adoptedPass Action details None
CR 19-210 6.Dionicio Mendoza Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Dionicio Mendoza as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County (Full Board).adoptedPass Action details None
CR 19-211 7.Dottie Dodgion Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Dottie Dodgion as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board)adoptedPass Action details None
CR 19-212 8.Juan-Carlos GonzalezCeremonial ResolutionAdopt Resolution recognizing Juan-Carlos Gonzalez as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board)adoptedPass Action details None
CR 19-213 9.Malcolm and Judith Weintraub Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Malcolm and Judith Weintraub as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board)adoptedPass Action details None
CR 19-214 10.Marcie Chapa Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Marcie Chapa as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board)adoptedPass Action details None
CR 19-215 11.Martha Karstens Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing and congratulating Martha Karstens upon her retirement after more than 40 years of service to the Big Sur community. (Full Board)adoptedPass Action details None
CR 19-216 12.Open Ground Studios Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Open Ground Studios as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board)adoptedPass Action details None
CR 19-217 13.Ramon Serrano Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Ramon Serrano, Mechanic II to the County Administrative Office, for his thirty-seven years of dedicated service to the County of Monterey upon his retirement. (Full Board)adoptedPass Action details None
CR 19-218 14.Silka Saavedra Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Silka Saavedra as the recipient of the 2019 Champions of the Arts Award by the Arts Council for Monterey County. (Full Board)adoptedPass Action details None
APP 19-190 15.Notification to Clerk - BurnettAppointmentReappoint Joe Burnett to the Monterey County Fish and Game Advisory Commission for a term ending February 1, 2022. (Supervisor Parker)appointedPass Action details None
APP 19-191 16.Notification to the Clerk - CalderaAppointmentReappoint Ben Caldera to the Soledad Cemetery District for a term ending February 1, 2023. (Supervisor Lopez)appointedPass Action details None
APP 19-192 17.Notification to Clerk - FranzAppointmentAppoint Isabelle Franz to the Commission on the Status of Women for a term ending February 15, 2022. (Supervisor Alejo)appointedPass Action details None
APP 19-193 18.Notification to Clerk - GalvanAppointmentReappoint Javier Galvan to the Soledad Cemetery District for a term ending February 1, 2023. (Supervisor Lopez)appointedPass Action details None
APP 19-194 19.Notification to Clerk - HerreraAppointmentReappoint Jesse Herrera to the Monterey County Behavioral Health Commission for a term ending May 31, 2021. (Supervisor Parker)appointedPass Action details None
APP 19-195 20.Notification to Clerk - JohnsonAppointmentReappoint Sydney Johnson to the Monterey County Behavioral Health Commission for a term ending December 31, 2019. (Supervisor Parker)appointedPass Action details None
APP 19-196 21.Notification to Clerk - MonsalveAppointmentAppoint Etna Monsalve to the Planning Commission for a term ending January 23, 2023. (Supervisor Parker)appointedPass Action details None
APP 19-197 22.Notification to Clerk - PolingAppointmentAppoint Neil Poling to the East Garrison CSD Advisory Committee for a term ending January 31, 2022. (Supervisor Parker)appointedPass Action details None
APP 19-198 23.Notification to Celrk - RamosAppointmentAppoint Gilbert Ramos to the Community Action Committee for a term ending July 1, 2020. (Supervisor Alejo)appointedPass Action details None
APP 19-199 24.Notification to Clerk - ShortAppointmentReappoint Teri Short to the East Garrison CSD Advisory Committee for a term ending January 1, 2022. (Supervisor Parker)appointedPass Action details None
APP 19-200 25.Notification to Clerk - ValentinAppointmentReappoint Efrem Valentin to the East Garrison CSD Advisory Committee for a term ending January 31, 2022. (Supervisor Parker)appointedPass Action details None
APP 19-201 26.Notification to Clerk - DavisAppointmentReappoint Al Davis to the Monterey County Workforce Development Board for a term ending October 4, 2020. (Full Board)appointedPass Action details None
APP 19-202 27.Notification to Clerk - CecilioAppointmentReappoint Jeff Cecilio to the Northern Salinas Valley Mosquito Abatement for a term ending January 2, 2022. (Full Board)appointedPass Action details None
APP 19-203 28.Notification to Clerk - HansenAppointmentReappoint Carl Hansen to the Northern Salinas Valley Mosquito Abatement for a term ending January 2, 2022. (Full Board)appointedPass Action details None
APP 19-204 29.Notification to Clerk - GarciaAppointmentAppoint Joe Garcia to the Spreckels Community Services District for a term ending December 31, 2021. (Full Board)appointedPass Action details None
APP 19-205 30.Notification to Clerk - McTigheAppointmentAppoint Mike McTighe to the Spreckels Community Services District for a term ending December 31, 2021. (Full Board)appointedPass Action details None
APP 19-206 31.Notification to Clerk - OrdunezAppointmentReappoint John Ordunez to the Soledad Cemetery District for a term ending February 1, 2023. (Full Board)appointedPass Action details None
APP 19-207 32.Notification to Clerk - BrooksAppointmentReappoint Don Kent Brooks to the Soledad Cemetery District for a term ending February 1, 2023. (Full Board)appointedPass Action details None
APP 19-208 33.Notification to Clerk - MoralesAppointmentReappoint Manuel Morales to the Fish & Game Advisory Commission for a term ending February 1, 2022. (Supervisor Phillips)appointedPass Action details None
APP 19-209 34.Notification to Clerk - KreyenhagenAppointmentReappoint Kevin Kreyenhagen to the Fish & Game Advisory Commission for a term ending February 1, 2022. (Supervisor Adams)appointedPass Action details None
OB 19-039 35. Other Board MattersBoard Commentsboard comments made  Action details None
19-1243 38.Public Hearing on Traffic Volumes on Carmel Valley Road-Segments 3, 4, 5, 6, 7 and 10General Agenda ItemConduct a public hearing to consider an annual report regarding traffic volumes on Carmel Valley Road, pursuant to the 2010 General Plan, Carmel Valley Master Plan.received  Action details None
RES 19-181 39.PLN170624 - Greer (Glass)BoS ResolutionPLN170624 - GREER (GLASS) Public hearing, continued from December 12, 2018, to consider: a. 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; and b. Approval of a revised project consisting of a Coastal Administrative Permit to allow the conversion of an existing test well to a permanent, two-connection well and a Design Approval for related appurtenant components, including a water pipe up to the property line. Project Location: 124 Fern Canyon, Carmel Highlands, Carmel Area Land Use Plan Proposed CEQA Action: Categorical Exemption pursuant to Section 15303(e) of the CEQA Guidelines.approved - rma land use and community development Pass Action details None
ORD 19-016 42.1State Hwy 1 No. Parking OrdinanceOrdinancea. Adopt 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 for a two year period; and b. 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 in accordance with the adopted ordinance.adopted- rma public works and facilitiesPass Action details None
19-1285 40.Emergency Communications Director - Step 6General Agenda ItemAuthorize an advanced placement at Step 6 for Lee Ann Magoski, selected for the position of Director Emergency Communications Director (14A26), in accordance with Personnel Policies and Practices Resolution No. 98-394, Sections A.1.11.1 and A.1.11.5, effective upon her appointment to the position. (REVISED VIA SUPPLEMENTAL)approved - human resources departmentPass Action details None
19-1276 41.Legislative Committee 2019-20General Agenda ItemConsider recommendations from the Legislative Committee to: a. Adopt the 2019-20 Legislative Program; b. Adopt the 2019 Strategic Grant Services Program; c. Receive an annual report from the County’s federal legislative advocate, Brent Heberlee (Ballard Spahr LLP); d. Receive an annual report from the County’s state legislative advocates, Jennifer Capitolo and Ashley Walker (Nossaman LLP); e. Receive an annual report from the County’s grant consultants, Jennifer Capitolo and Ashley Walker (Nossaman LLP).adopted - intergovernmental & legislative affairs officePass Action details None
19-1296 42.FORA Transition UpdateGeneral Agenda Itema. Receive an update regarding the Fort Ord Reuse Authority Transition Plan and implementation; and b. Provide direction to staff.received  Action details None
RES 18-149 43.Reallocate Adm Secty to ConfBoS ResolutionAdopt Resolution to: a. Amend the Natividad Medical Center (Unit 9600) FY 2018-19 Adopted Budget to approve reallocation of positions as indicated by position numbers in the attached resolution; and b. Direct the County Administrative Office to incorporate the approved Position changes in the Natividad Medical Center (Unit 9600) FY 2018-19 Adopted Budget.adopted - natividad medical centerPass Action details None
A 19-498 44.Access Support Network Amend. No. 3BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Renewal and Amendment No. 3 to Agreement No. A-13421 with Access Support Network increasing $110,893, for a revised total amount not to exceed $744,078, for the revised period of January 11, 2017 to September 15, 2019, to continue Human Immunodeficiency Virus (HIV) non-medical case management services to Ryan White Part B eligible clients.approved - health departmentPass Action details None
A 19-507 45.Alliance on AgingBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign Amendment #1 to Agreement No. A-13978 with Alliance on Aging, adding $93,117 which increases the contract total to $532,750, for an unchanged term of July 1, 2018 through June 30, 2019 to continue providing outreach, long term care ombudsman, Health Insurance Counseling and Advocacy Program and Medicare Improvements for Patients and Providers Act services to Monterey County seniors; and b. 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% ($53,275) of the current amended contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
19-1273 46. General Agenda ItemApprove and authorize the Acting Director of the Department of Social Services to sign annual and semi-annual California Department of Veterans Affairs certifications.approved - department of social servicesPass Action details None
19-1280 47.Mythics Oracle HostingGeneral Agenda Itema. Authorize the Monterey County Contracts/Purchasing Officer, under the terms of National IPA Cooperative Agreement R141801, to approve purchase orders for Cloud Infrastructure from Oracle through 3rd Party reseller Mythics in an amount not to exceed $246,531.51 over a period of three years; and b. Authorize the Monterey County Contracts/Purchasing Officer to approve modifications to the purchase orders where the modifications do not exceed 10% of the current aggregate three-year total ($24,653).approved - department of social servicesPass Action details None
A 18-491 48.MOU - Superior Court & County Agencies for DUI Treatment Court Grant 18-19BoS Agreementa. Authorize the Chair of the Board to sign a Memorandum of Understanding (MOU) with the Superior Court of California, County of Monterey for continued participation of four County agencies in the Driving Under the Influence (DUI) Treatment Court grant, in the amount of $250,000 retroactively for the period October 1, 2018 to September 30, 2019; and b. Authorize the Chair to sign Amendments to the MOU as required by the grant in case of extension.approved - probation departmentPass Action details None
19-1242 48.1Retroactive Agreement between Monterey County and Rayne of Monterey IncGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign a Standard Professional Services Agreement with Rayne of Monterey, Inc. for water softening and conditioning equipment repairs and maintenance and rental of three water softeners for the Sheriff’s Office, for a term retroactive from July 1, 2018 to June 30, 2020 in the amount of $50,000; and b. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign up to two (2) future amendments to the agreement where the amendment does not significantly change the scope of work, and where the amendments in total do not increase the contract value more than ten percent (10%) ($5,000) for a revised maximum contract amount of $55,000.approved - monterey county sheriffs officePass Action details None
RES 19-177 49.Monterey One Water Conflict of Interest CodeBoS ResolutionAdopt a resolution to revise and approve amendments to the Conflict of Interest Code of Monterey One Water.adopted - clerk of the boardPass Action details None
19-1250 50.Treasurer's Report Of Investments-Qtr end 12.31.18General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the Quarter Ending December 31, 2018.receivedPass Action details None
19-1275 51.Brent Heberlee Ballard SparhGeneral Agenda Itema. Approve a recommendation from the Legislative Committee to adopt Amendment No. 2 to the Professional Services Agreement with Nossaman LLP to remove the provision of Federal Legislative Advocacy Services from the Agreement effective January 29, 2019 and reduce the not to exceed payment for this portion of the Agreement from $70,000 for FY 2018-19 to a prorated amount of $40,456.92 and authorize the Contracts Purchasing Officer to execute Amendment No. 2; b. Approve a recommendation from the Legislative Committee to enter into a Professional Services Agreement for Federal Legislative Advocacy Services with Ballard Spahr LLP in an amount not to exceed $29,731.19 (a prorated amount of $70,000 for FY 2018-19) for the period of January 29, 2019 to June 30, 2019; c. Authorize the Contracts/Purchasing Officer to sign the County’s standard Professional Service Agreement with Ballard Spahr LLP with an exemption to the workers’ compensation insurance requirements; d. Authorize the Contracts/Purchasing Officer to extend the Agreement with Ballard Spahr LLP for up to two (2) additional oneapproved - intergovernmental & legislative affairs officePass Action details None
A 19-508 52.Ferrari No America, Inc. Agreement - 2019BoS AgreementApprove and authorize the Assistant County Administrative Officer, to execute a sole source one-year Event Agreement with Ferrari North America, Inc. for the right to conduct a sports car type road racing event at WeatherTech Raceway Laguna Seca in 2019.approved - county administrative officePass Action details None
A 19-509 53.WC Vision LLC Agreement - 2019BoS AgreementApprove and authorize the Assistant County Administrative Officer, to execute a sole source one-year Event Agreement with WC Vision LLC, for the right to conduct a sports car type road racing event at WeatherTech Raceway Laguna Seca in 2019.approved - county administrative officePass Action details None
RES 19-187 53.1Res ratify Salinas River Lagoon Emerg Proc 01242019BoS ResolutionAdopt Resolution to ratify the Proclamation of Local Emergency signed by the County Administrative Officer on January 24, 2019 for conditions present in the Salinas River Lagoon (4/5ths vote required).adopted - office of emergency servicesPass Action details None
RES 19-186 54.Litter Mou SVSWA & MRWMDBoS ResolutionAdopt a Resolution to: a. Approve Memorandum of Understanding by and between Monterey Regional Waste Management District and the County of Monterey regarding the Litter Abatement Program for a period concluding June 30, 2019 for an amount not to exceed $75,000; b. Approve Memorandum of Understanding by and between Salinas Valley Solid Waste Authority and the County of Monterey regarding the Litter Abatement Program for a period concluding December 31, 2019 for an amount not to exceed $100,000; c. Authorize the Resource Management Agency Director or Director’s designee to execute Memorandums of Understanding in a form substantially similar to the draft MOUs and future amendments where the amendments do not significantly alter the scope of work or change the approved not to exceed amounts; and d. Authorize the Auditor-Controller to amend the Fiscal Year 2018-19 Adopted Budget, Fund 001, Appropriation Unit RMA002, increasing appropriations and estimated revenue by $125,000 with $75,000 funded by the Memorandum of Understanding with Monterey Regional Waste Management District anadopted - rma administrationPass Action details None
A 19-503 55.District 3 Office LeaseBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a Lease Agreement with OM Management and Business Associates, Inc., beginning on or around July 1, 2019 and ending December 31, 2022, for appoximately 1,800 square feet of office space at 365 Walnut Avenue, Suite A, in Greenfield, California, for use by the District 3 Supervisor; b. Authorize the Auditor-Controller to make lease payments of $3,300 per month from Board of Supervisors 1000 Budget, Fund 001, Unit 8015, Appropriation Unit BOA001, and in accordance with the terms of the Lease Agreement; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute extension options of the Lease Agreement for two (2) additional four (4) year periods under the same general terms and conditions provided there is no significant increase to the monthly lease payments and to make minor revisions to the lease agreement if deemed by the Contracts/Purchasing Manager to be in the best interest of the County, subject to review and approval by the Office of thapproved - rma administrationPass Action details None
A 19-500 56.Amendment No. 3 to PSA with Coffman Associates (Airportport Land Use Commission)BoS Agreementa. Approve Amendment No. 3 to Professional Services Agreement (PSA) No. A-12845 with Coffman Associates, Inc. extending the expiration of consulting services for preparation of airport land use plans for approximately eleven (11) additional months beyond the maximum term allowed per Request for Qualifications (RFQ) #10451 through December 31, 2019, for a revised term from February 10, 2015 to December 31, 2019 with no increase to the not to exceed amount of $217,425; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to PSA No. A-12845.approved - rma land use and community development Pass Action details None
RES 19-178 57.REF180043 - FieldsBoS ResolutionREF180043 - FIELDS Adopt a resolution to approve adding the “A. N. Nastovic” house to the Monterey County Register of Historic Resources, the Local Official Register of Historic Resources. The house is located at 25227 Hatton Road, Carmel (Assessor’s Parcel Number 009-171-011-000). Proposed CEQA action: Statutorily exempt per CEQA Guidelines Sections 15060(c)(3) and 15378(b)(5).adopted - rma land use and community development Pass Action details None