Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 2/26/2019 9:00 AM Minutes status: Final  
Meeting location:
Final-Revised as of 4:45 p.m.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
19-0083 2. General Agenda ItemApproval of Consent Calendar Item No.’s 29 through 61.approved on consent calendar Pass Action details Video Video
CR 19-015 3.Tacos La Potranca de Jalisco Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Tacos La Potranca de Jalisco as the recipient of the King City Chamber of Commerce and Agriculture’s 2018 Business of the Year Award. (Full Board)adoptedPass Action details None
CR 19-016 4.The Stage Hand Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing The Stage Hands as the recipients of the King City Chamber of Commerce and Agriculture’s 2018 Friend of the Community Award. (Full Board)adoptedPass Action details None
CR 19-017 5.Rick Aldinger Ceremonial ResolutionCeremonial ResolutionAdopt Resolution to recognize and congratulate Rick Aldinger on his selection as the Monterey County Hospitality Association 2018 Hospitality Professional of the Year. (Full Board)adoptedPass Action details None
CR 19-018 6.Cheryl & Steven Harrison Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Cheryl & Steven Harrison as the recipients of the King City Chamber of Commerce and Agriculture’s 2018 Citizen of the Year Award. (Full Board)adoptedPass Action details None
CR 19-019 7.Ventana Wilderness Day ResolutionCeremonial ResolutionAdopt Resolution declaring March 3, 2019 as Ventana Wilderness Day in Monterey County. (Full Board)adoptedPass Action details None
APP 19-010 8.Notification to Clerk - GayAppointmentAppoint John Gay to the Monterey County Commission on Disabilities at the pleasure of the board. (Supervisor Alejo)appointedPass Action details None
APP 19-011 9.Notification to Clerk - LeonardAppointmentReappoint Grant Leonard to the North County Recreation & Park District for a term ending November 30, 2020. (Supervisor Phillips)appointedPass Action details None
APP 19-012 10.Notifincation to Clerk - HendersonAppointmentReappoint Kristen Henderson to the North County Recreation & Park District for a term ending November 30, 2019. (Supervisor Phillips)appointedPass Action details None
APP 19-013 11.Notification to Clerk - J. HernandezAppointmentAppoint Jose Hernandez to the North County Recreation & Park District for a term ending November 30, 2022. (Supervisor Phillips)appointedPass Action details None
APP 19-014 12.Notification to Clerk - RobbinsAppointmentReappoint Margaret Robbins to the County Service Area 50 for a term ending January 1, 2022. (Supervisor Adams)appointedPass Action details None
APP 19-015 13.Notifictaion to Clerk - VazquezAppointmentReappoint Jose Vazquez to the Area Agency on Aging Advisory Council for a term ending January 1, 2022. (Supervisor Lopez)appointedPass Action details None
APP 19-016 14.Notification to Clerk - BogardusAppointmentReappoint Robert Bogardus to the County Service Area 50 Advisory Committee for a term ending January 1, 2022. (Supervisor Adams)appointedPass Action details None
APP 19-017 15.Notifiation to Clerk - LevineAppointmentReappoint Lawrence V. Levine to the County Service Area 50 Advisory Council for a term ending January 1, 2022. (Supervisor Adams)appointedPass Action details None
APP 19-018 16.Notification to ClerkAppointmentReappoint Jessica Charlene McKillip to the Area Agency on Aging Advisory Council for a term ending January 1, 2022. (Full Board)appointedPass Action details None
APP 19-019 17.Notfication to ClerkAppointmentAppoint Steve Snodgrass to the Monterey County Workforce Development Board for a term ending April 26, 2020. (Full Board)appointedPass Action details None
APP 19-020 18.Notification to Clerk - MoralesAppointmentAppoint Juan Morales to the Monterey County Commission of Disabilities for a term ending December 31, 2021. (Full Board)appointedPass Action details None
APP 19-021 19.Notification to Clerk - ChildressAppointmentAppoint Nona Childress to the Monterey County Commission of Disabilities for a term ending December 31, 2021. (Full Board)appointedPass Action details None
APP 19-022 20.Notification to Clerk - ChildressAppointmentAppoint Walan Chang to the Spreckels Memorial District for a term ending December 31, 2022. (Full Board)appointedPass Action details None
APP 19-023 21.Notification to Clerk - Dicken-YoungAppointmentReappoint Hailey Dicken-Young to the Behavioral Health Commission for a term enduing December 31, 2019. (Supervisor Adams)appointedPass Action details None
APP 19-024 22.Notification to Clerk -MunozAppointmentRevised reappointment for Cecelia Romero to the Commission on the Status of Women to correct term ending date February 1, 2022. (Supervisor Phillips)appointedPass Action details None
OB 19-052 23. Other Board MattersBoard Commentsboard comments made  Action details Video Video
OB 19-053 24. Other Board MattersCAO Comments and Referralscomments made and referrals read  Action details Video Video
OB 19-054 25. Other Board MattersGeneral Public Commentsgeneral public comments made  Action details Video Video
RES 19-011 26.PLN160851 - Morgenrath (Blaze Engineering)BoS ResolutionPLN160851 - MORGENRATH (BLAZE ENGINEERING) Public Hearing to consider appeals by Matt and Carol Donaldson and by Paul Smith from the November 14, 2018 Planning Commission decision approving a Combined Development Permit [RMA-Planning File No. PLN160851 (Morgenrath)] establishing a commercial operation, construction of an office, workshop, storage area, and formal parking area with associated site improvements and tree removal within environmentally sensitive habitat areas (Up to 16 trees, consisting of Bay laurel (14), cypress (1), and Coast Redwood (1), trees ranging in size from 13 to 60 inches). Project Location: 46821 Highway 1, Big Sur, Big Sur Coast Land Use Plan area (APN: 419-201-007-000) Proposed CEQA action: Adopt a Mitigated Negative DeclarationcontinuedPass Action details Video Video
RES 19-010 27.PLN160131 - PG&EBoS ResolutionPLN160131 - Pacific Gas & Electric Public hearing to consider an appeal by Friends, Artists & Neighbors of Elkhorn Slough (FANS) from the December 6, 2018 Zoning Administrator decision adopting a Mitigated Negative Declaration and approving a Coastal Development Permit to allow grading on slopes of 25 percent or greater, and a Coastal Development Permit to allow development within 100 feet of environmentally sensitive habitat for earthwork associated with increasing ground clearance for existing Pacific Gas & Electric Company powerlines. Project Location: Upland landform located south of Strawberry Canyon Road and north of Tucker Road, 490 and 500 Strawberry Canyon Rd; and 95 and 123 Tucker Road, on an upland landform located between the two roads, North County Land Use Plan, Coastal Zone. Proposed CEQA Action: Adopt a Mitigated Negative Declaration.continuedPass Action details Video Video
19-0078 28.Robert Roach, as a Management Specialist 2/26/19General Agenda ItemConsider adopting a Resolution to: a. Approve the appointment of Cal PERS retiree, Robert Roach, as a Management Specialist; b. Waive the 180-day “waiting period” for Cal PERS retiree, the recently-retired former Assistant Agricultural Commissioner, Robert Roach to return to work; c. Find that the appointment of Robert Roach is necessary to fill a critically needed position within the Monterey County Cannabis Program; d. Authorize a decrease to estimated appropriations in the amount $6,121 for the CAO Budget Unit 001-1050-8045-CAO001 (4/5th vote required), as indicated; e. Authorize a decrease to estimated appropriations in the amount $16,955 for the Health Department - Environmental Health Bureau Budget Unit 001-4000-8116-HEA005 (4/5th vote required), as indicated; f. Authorize a decrease to estimated appropriations in the amount $9,529 for the Resource Management Agency Budget Unit 001-3000-8170-RMA011 (4/5th vote required), as indicated; g. Authorize an increase to estimated appropriations in the amount $32,605 for the CAO Budget Unit 001-1050-8054-CAO004, and amend the adopted - intergovernmental & legislative affairs officePass Action details Video Video
19-0081 28.1Report on additional staffing needs to prepare for the openingGeneral Agenda ItemConsider Adopting a Resolution to: a. Amend the Sheriff’s Office Budget (001-SHE003-2300-8238) to add six (6) FTE Deputy Sheriff Positions b. Authorize the County Administrative Office to incorporate the position change into the Sheriff’s Office FY 2018-19 Adopted Budget; c. Authorize the Auditor-Controller to increase appropriations by $242,944 for the Sheriff’s Office, 001-SHE003-2300-8238-6111, financed with a reduction to the appropriation for contingencies CAO020-001-1050-8034-7811. (4/5 vote required) (ADDED TO 1:30 P.M. SCHEDULED MATTERS AS ITEM NO, 28.1 VIA SUPPLEMENTAL)adopted - monterey county sheriffs officePass Action details Video Video
A 18-488 29.National Committee for Quality Assurance or NCQABoS AgreementA motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Jane Parker to: a. Authorize the Deputy Purchasing Agent for Natividad Medical Center to execute an agreement with National Committee for Quality Assurance or NCQA for Practice’s participation in NCQA’s PCMH Recognition Program at NMC for an amount not to exceed $10,000 with an agreement term March 1, 2019 through February 28, 2022. b. Approve non-standard indemnity provision in agreement, as recommended by Chief Executive Officer Gary Gray, D.O.; and c. Authorize the Deputy Purchasing Agent for Natividad or his designee to execute up to two (2) 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%) ($1,000) of the original cost of the agreement.approved - natividad medical centerPass Action details None
A 18-489 30.American Foudation for Suicide PreventionBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad or his designee to execute an agreement with American Foundation for Suicide Prevention’s (AFSP) for Suicide Prevention Services and License at NMC for an amount not to exceed $15,000 with an agreement term March 1, 2019 through February 28, 2023.; and b. Approve the non-standard indemnity provision in agreement, as recommended by Chief Executive Officer Gary Gray, D.O.; and c. Authorize the Deputy Purchasing Agent for Natividad 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%) ($1,500) of the original cost of the agreement.approved - natividad medical centerPass Action details None
A 19-002 31.Sound Physicians AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional Services Agreement with Hospitalist Medicine Physicians of California, Inc., dba Sound Physicians of California III (Sound) to provide hospitalist services at NMC for an amount not to exceed $8,095,608 for the period March 1, 2019 to February 28, 2022. b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($809,560) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 19-003 32.Anastasia Klick MD First AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional Services Agreement with Anastasia R. Klick, M.D. to provide family medicine services at NMC, extending the term by twenty-four months (April 1, 2019 to March 31, 2021) for a revised full agreement term of March 1, 2018 to March 31, 2021, and adding $200,000 for a revised total not to exceed amount of $300,000 in the aggregate; 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% ($10,000) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 19-007 33.UCSF Peds Hospitalist Medical Director Second AmendmentBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional Services Agreement (A-13043) with The Regents of the University of California, a California Constitutional corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Pediatrics (UCSF) to provide pediatric hospitalist services, extending the term by twelve months (April 1, 2019 to March 31, 2020) for a revised full agreement term of February 1, 2016 to March 31, 2020, and adding $236,735 for a revised total not to exceed amount of $862,561 in the aggregate.approved - natividad medical centerPass Action details None
A 19-008 34.Authority to Sign Government Payer Agreements/AmendmentsBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (“NMC”) until June 30, 2024 to execute agreements/amendments with government payers of healthcare services, including agreements/amendments containing non-standard risk provisions, for the purpose of adding NMC as an in-network provider of healthcare services for both hospital and professional services and for establishing reimbursement methodologies used in healthcare payments, subject to County Counsel and Auditor-Controller approval.approved - natividad medical centerPass Action details None
A 19-009 35.San Benito County Behavioral Health ContractBoS AgreementAuthorize the Chief Executive Officer of Natividad Medical Center (NMC) to execute the San Benito County Contract (“Contract”) for inpatient behavioral health services for residents from the San Benito County community effective March 1, 2019 through June 30, 2021. approved - natividad medical centerPass Action details None
RES 19-007 36.PH PositionsBoS Resolutiona. Amend Fiscal Year (FY) 2018-19 Health Department Budget 4000-HEA004-8121 to delete 1.0 FTE vacant Public Health Program Manager II and add 1.0 FTE Public Health Nurse II; and b. Amend Fiscal Year (FY) 2018-19 Health Department Budget 4000-HEA004-8121 to delete 0.5 FTE vacant Public Health Nutritionist II and add 0.5 FTE Occupational Therapist-Physically Handicapped Children; and c. Amend Fiscal Year (FY) 2018-19 Health Department Budget 4000-HEA004-8121 to delete 1.0 FTE vacant Senior Therapist-Physically Handicapped Children and add 1.0 FTE Community Services Aide III; and d. Amend Fiscal Year (FY) 2018-19 Health Department Budget 4000-HEA003-8124 to delete 1.0 FTE vacant Supervising Public Health Nurse and add 1.0 FTE Health Program Coordinator; and e. Amend Fiscal Year (FY) 2018-19 Health Department Budget 4000-HEA003-8124 to delete 1.0 FTE vacant Laboratory Helper and add 1.0 FTE Office Assistant III; and f. Amend Fiscal Year (FY) 2018-19 Health Department Budget 4000-HEA003-8124 to delete 2.0 FTE vacant Chronic Disease Prevention Specialist I and add 2.0 FTE Community Seadopted - health departmentPass Action details None
RES 19-006 37.BH PositionsBoS Resolutiona. Amend the Fiscal Year (FY) 2018-19 Health Department Budget 023-4000-8410-HEA012 to delete 1.0 FTE vacant Contract Physician and add 1.0 FTE Behavioral Health Service Manager II; and b. Amend the Fiscal Year (FY) 2018-19 Health Department Budget 023-4000-8410-HEA012 to delete 2.0 FTE vacant Patient Service Representative and add 2.0 FTE Medical Assistant; and c. Amend the Fiscal Year (FY) 2018-19 Health Department Budget 023-4000-8410-HEA012 to delete 1.0 FTE vacant Public Health Nurse II and add 1.0 FTE Public Health LVN; and d. Amend the Fiscal Year (FY) 2018-19 Health Department Budget 023-4000-8410-HEA012 to delete 2.5 FTE vacant Psychiatric Social Worker II and add 3.0 FTE Sr. Psychiatric Social Worker; and e. Amend the Fiscal Year (FY) 2018-19 Health Department Budget 023-4000-8410-HEA012 to delete 0.125, 0.200, 0.250, 0.250, 0.200 (1.025) FTE vacant Behavioral Health Aide and add 1.0 FTE Behavioral Health Aide; and f. Amend the Fiscal Year (FY) 2018-19 Health Department Budget 023-4000-8410-HEA012 to add 0.20 FTE Psychiatric Social Worker II; and g. Amend the Fiscal adopted - health departmentPass Action details None
A 19-010 38.City of Salinas Vet SpayNeuterBoS AgreementApprove and authorize the Director of the Health Department or Assistant Director of the Health Department, on behalf of Monterey County, to sign a non-standard Agreement with the City of Salinas with a term from execution to June 30, 2019 for the County to provide spay and neuter veterinary services to the City.approved - health department  Action details None
19-0079 39.Proposed Amend. No. 8 UFAGeneral Agenda Itema. Set a public hearing to consider and adopt Resolution to approve Amendment No. 8, effective retroactively on January 1, 2019, to the Unified Franchise Agreement (with a term of November 1, 2010 through June 30, 2020) A-11631 (UFA) between the County of Monterey and Waste Management, Inc., dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County to amend Exhibit 1 - “Approved Rates and Charges” of said UFA to adjust rates in accordance with the UFA price index provisions; 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 March 2, 2019.approved - health departmentPass Action details None
19-0043 40.Amend #1 MAOFGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign amendment #1 to Agreement A-14025 with the Mexican American Opportunity Foundation, adding $69,244 increasing the contract total to $677,466, to provide child care services to eligible foster care youth placed in family care settings for an unchanged contract term of July 1, 2018 through June 30, 2020; and b. Authorize the Director of the Department of Social Service to sign up to three (3) additional amendments to this Agreement where the total amendments do not exceed 10% ($67,746.60) of the current amended contract amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
RES 19-013 41.In-Home Supportive Services Providers/Service Employees International UnionBoS Resolutiona. Approve and adopt a Tentative Agreement and a side letter on health benefits between the Service Employees International Union (SEIU) Local 2015, representing the In-Home Supportive Services (IHSS) Providers, and the IHSS Public Authority for a new Memorandum of Understanding (MOU) effective upon Board approval through February 28, 2021; b. Authorize the allocation of $151,524 from General Fund Contingencies to cover the County’s share of the wage increase for two months in FY 2018/19 Adopted Budget; and c. Approve and authorize the Auditor-Controller to increase appropriations by $1,010,157 and estimated revenues by $858,633 in Budget Unit 001-5010-SOC001-8254 of the FY 2018-19 Adopted Budget; financed by an appropriation decrease of $151,524 in the CAO General Fund Contingencies 001-1050-8034-CAO020 (4/5ths Vote Required).adopted - department of social servicesPass Action details None
19-0041 42.Sheriff's Investigative SergeantGeneral Agenda ItemAdopt a Resolution to: a. Amend the FY 2018-19 Sheriff’s Patrol Division Budget Unit 001-2300-SHE001-8242 and the Sheriff’s Investigation Division Budget Unit 001-2300-SHE001-8245 to reallocate one (1) vacant Sheriff’s Sergeant to one (1) Sheriff’s Investigative Sergeant, respectively, as indicated in the attached resolution; and b. Authorize the Auditor Controller and the County Administrative Office to incorporate the position change into the Sheriff’s Office FY 2018-19 adopted budget;adopted - monterey county sheriffs officePass Action details None
19-0042 43.Accounting Clerical SupervisorGeneral Agenda ItemAdopt a Resolution to: a. Amend the Sheriff’s Office Budget (001-2300-SHE001-8224) to add one (1) FTE Accounting Clerical Supervisor position; as indicated in the attached Resolution; and b. Authorize the Auditor-Controller to increase appropriations by $24,638 for the Sheriff’s Office, 001-SHE001-2300-8224-6111, financed by increased revenues of $24,638, 001-SHE001-2300-8224-5750 (4/5th Vote Required); and c. Authorize the Auditor-Controller to transfer appropriations and revenues of $24,638 from the Sheriff’s Office Budget Unit, 001-SHE003-2300-8238-6613/5940 to 001-SHE001-2300-8224-6111/5940 by incorporating approved modifications in the FY2018-19 Adopted Budget (4/5 vote required); and d. Authorize the County Administrative Office to incorporate the position change into the Sheriff’s Office FY 2018-19 adopted budget.adopted - monterey county sheriffs officePass Action details None
RES 19-001 45.Board resolution FY19 Homeland Sec grant application designate positionsBoS ResolutionAdopt Resolution to authorize the Office of Emergency Services to submit an application and designate County staff positions to authorize and execute documents and applications for the purpose of obtaining financial assistance with the California Office of Emergency Services Fiscal Year 2019 Homeland Security Grant Program.adopted - office of emergency servicesPass Action details None
A 19-001 46.Harris Corporation Training AgreementBoS AgreementApprove and authorize the Director of the Information Technology Department to execute a non-standard agreement with Harris Corporation to train Information Technology Department staff on County public safety radio network operations and maintenance, for the term of March 1, 2019 through February 28, 2022, in an amount not to exceed $50,000.approved - information technology departmentPass Action details None
RES 19-005 47.Article XIII amendment effective 07012019BoS ResolutionApprove the Amendment of Article XIII of the Master Fee Resolution, effective July 1, 2019, to set and authorize the adjusted fees contained in the attachment hereto for the County Clerk/Recorder’s Office.approved - clerk recorderPass Action details None
A 19-006 48.Lenovo AgreementBoS Agreementa. Approve and authorize the Director of the Information Technology Department to execute a non-standard Agreement between the County of Monterey and Lenovo (United States), Inc. to allow the County to perform warranty service on County-owned and leased Lenovo equipment in the annual amount of $250.00, and a total amount of $1,250 for the 5-year term of March 19, 2019 to March 19, 2024; b. Approve non-standard agreement terms as recommended by the Director of the Information Technology Department; c. Approve and authorize the Director of the Information Technology Department to execute up to three (3) amendments to the Agreement, extending the term by one (1) year each, subject to County Counsel approval, provided the terms of the Agreement remain substantially the same and provided the amount per extension does not increase by more than 10% of the original annual cost ($25.00 maximum additional cost per extension).approved - information technology departmentPass Action details None
A 19-013 49.SOS HAVA 261 Grant Agreement - Polling Place AccessBoS Agreementa. Approve and Authorize the Registrar of Voters to execute Agreement Number 18G26127 with the Secretary of State's office to receive Help America Vote Act (HAVA) Section 261 grant funds in the amount of $25,000. b. Authorize the Registrar of Voters to accept grant funds in the amount of $25,000.approved - elections officePass Action details None
A 19-014 50.SOS HAVA 101 Grant Agreement - Cyber SecurityBoS Agreementa. Approve and Authorize the Registrar of Voters to execute Agreement Number 18G27127 with the Secretary of State's office to receive Help America Vote Act (HAVA) Section 101 grant funds in the amount of $25,000. b. Authorize the Registrar of Voters to accept grant funds in the amount of $25,000.approved - elections officePass Action details None
A 19-015 51.SOS Voting System Grant AgreementBoS Agreementa. Approve and Authorize the Registrar of Voters to execute Agreement Number 18G30127 with the Secretary of State's office to receive AB 1824, Chapter 38 matching grant funds in the amount of $1,160,500 for the replacement of voting systems through June 30, 2021. b. Authorize the Registrar of Voters to accept grant funds in the amount of $1,160,500.approved - elections officePass Action details None
19-0063 52.Agreement with Municipal Services BureauGeneral Agenda Itema. Approve and authorize a Participating Agreement in the amount of $345,000 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and Gila LLC, dba Municipal Services Bureau (MSB), which specifies collection services to be performed under the terms of the Judicial Council of California negotiated Master Agreement No. MA-2018-15 74-2605908, for a term of three years, effective retroactive January 1, 2019 through December 31, 2021; b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign the Participating Agreement; and c. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to extend the Agreement for up to two one-year contract extensions with MSB where the Amendments do not exceed ten percent of the Agreement amount or significantly change the scope of work.approved - treasure tax collectorPass Action details None
19-0065 53.Legislative Committee Minutes 10/8-11/16/18, 1/8, 1/14/19General Agenda ItemReceive the action minutes from the 10/8/18, 11/16/18, 1/8/19, and 1/14/19 meetings of the Legislative Committee.receivedPass Action details None
19-0073 54.MCOE Broadcasting Service AgreementGeneral Agenda ItemApprove and authorize the Contracts Purchasing Officer or his designee to execute an Agreement with the Monterey County Office of Education to broadcast Monterey County Board of Supervisors’ public meetings, for an amount not to exceed $15,200, for the period retroactive to January 1, 2019 through December 14, 2019.approved - contracts/purchasingPass Action details None
A 19-020 55.DORNA WSBK Event Organization Agmt for WeatherTeach LSRA - 2019BoS AgreementApprove and authorize the Chair of the Board to execute a sole source one-year Event Organization Agreement with DORNA WSBK Organization SRL to sanction and produce the FIM Superbike World Championship at WeatherTech Raceway Laguna Seca on July 12-14, 2019.approved - county administrative officePass Action details None
RES 19-012 56.NMCUSD Odd to Even Election YearsBoS ResolutionAdopt Resolution to: a. Approve the election date change for the governing board members of the North Monterey County Unified School District to the same day as the Statewide General Election in accordance with the Uniform District Election Law and SB 415.adopted - elections officePass Action details None
19-0087 57.County office space to the U.S. Census Bureau to site an Area Census Office (ACO)General Agenda ItemAuthorize the Board of Supervisors and/or their designated representatives to discuss the rent free use of vacant County office space to the U.S. Census Bureau to site an Area Census Office (ACO) in Monterey County and assist in obtaining a complete count during the 2020 Census.approved - intergovernmental & legislative affairs officePass Action details None
19-0093 57.1Salinas Airshow 2019General Agenda Itema. Adopt a Resolution to approve closure of selected County departments and/or divisions located on and in the vicinity of La Guardia Street, Salinas, California, for the California International Airshow for Wednesday March 20th, from 3:30 p.m. to 5:00 p.m. and Thursday and Friday, March 21st and 22nd, 2019, from 2:30 p.m. to 5:00 p.m.; and for this purpose only, waive Ordinance No. 766, fixing the day and hours of operation of County offices. b. Authorize 6.5 hours of leave with pay for employees who are not able to work due to the closure of County offices; and c. Authorize the Auditor-Controller to add the equivalent hours (up to 6.5) of Annual Leave that an employee works at an alternative location during the closure. (ADDED VIA ADDENDA)adopted - intergovernmental & legislative affairs officePass Action details None
A 19-012 58.SA w/San Miguel Garbage CoBoS Agreementa. Approve Standard Agreement with San Miguel Garbage Co., Inc. to provide solid waste containers and solid waste and recycling collection services at the Lake Nacimiento Resort in a total amount not to exceed $379,608 for a term of five (5) years from February 26, 2019 to February 25, 2024; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Standard Agreement and up to three (3) amendments to the Agreement where the amendments do not significantly alter the scope of work, and where the amendments do not increase the Agreement amount more than ten percent (10%).approved - rma administrationPass Action details None
A 19-018 59.CalParks Agreement ExtensionBoS Agreementa. Approve Amendment No. 6 to Agreement No. A-11983 with Urban Park Concessionaires dba Monterey Lakes Recreation Company (Basecamp), 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 April 30, 2019; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 6 to Agreement No. A-11983; and c. Authorize execution of Amendment No. 6 to Agreement No. A-11983 without signature of the Auditor-Controller’s Office.approved - rma administrationPass Action details None
19-0016 60.Adopt Plans & Specifications for Los Lomas Drainage Project No. 1723General Agenda Itema. Adopt Plans and Special Provisions for the Las Lomas Drainage, Project No. 1723; and b. Authorize the Resource Management Agency Director to advertise the “Notice to Bidders” in the Monterey County Weekly.adopted- rma public works and facilitiesPass Action details None
A 19-017 61.A5 to SA w/A&B Fire Protection & Safety, Inc.BoS Agreementa. Approve Amendment No. 5 to Standard Agreement No. A-13441 with A & B Fire Protection and Safety, Inc. to continue to provide services associated with annual inspections and testing and on-call maintenance services and repairs to fire sprinkler suppression systems in County owned buildings and facilities to: increase the not to exceed amount by $121,770 for a total amount not to exceed $341,770 and extend the expiration date for nine (9) additional months through December 1, 2019, for a revised term from December 1, 2014 to December 1, 2019. b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 5 to Standard Agreement No. A-13441.approved - rma public works and facilitiesPass Action details None