Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/12/2019 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
19-0122 2. General Agenda ItemApproval of Consent Calendar Items No. 33 through 49.approvedPass Action details Video Video
CR 19-021 3.Elizabeth Diaz Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Elizabeth Diaz upon her selection as the recipient of the 2018 Monterey Peninsula Chamber of Commerce Robert C. Littlefield Award for Lifetime Achievement. (Full Board)adoptedPass Action details None
CR 19-022 4.Alexis Gough Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Alexis Gough upon her selection as the recipient of the 2018 Monterey Peninsula Chamber of Commerce Volunteer of the Year Award. (Full Board)adoptedPass Action details None
CR 19-023 5.Donna Ferraro Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Donna Ferraro, upon her selection as the 2018 Monterey Peninsula Chamber of Commerce Citizen of the Year. (Full Board)adoptedPass Action details None
CR 19-024 6.International Women's Day Ceremonial ResolutionCeremonial ResolutionAdopt Resolution: Recognizing March 8, 2019 As International Women’s Day. (Full Board)adoptedPass Action details Video Video
CR 19-025 7.Bill Kampe Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Bill Kampe as the 2018 Monterey Peninsula Chamber of Commerce Ruth Vreeland Memorial Public Official of the Year. (Full Board)adoptedPass Action details None
CR 19-026 8.Jinny Meyers Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Jinny Meyers, Social Work Supervisor II, on her retirement from over 29 years of dedicated public service with Monterey County. (Full Board)adoptedPass Action details None
CR 19-027 9.William Sean White Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Deputy William Sean White upon his retirement from fourteen years of public service with the Monterey County Sheriff’s Office. (Full Board)adoptedPass Action details None
APP 19-025 10.Notification to Clerk - HareAppointmentAppoint Jessica Hare to the Domestic Violence Coordinating Council for a term ending December 31, 2020. (Supervisor Parker)appointedPass Action details None
APP 19-026 11.Notification to the Clerk - ZenkAppointmentReappoint Mary Jo Zenk to the Housing Authority of Monterey County for a term ending April 1, 2023. (Supervisor Parker)appointedPass Action details None
APP 19-027 12.Notification to Clerk - OrtizAppointmentAppoint Judith Ortiz to the Commission on the Status of Women for a term ending February 1, 2021. (Supervisor Alejo)appointedPass Action details None
APP 19-028 13.Notification to Clerk - DeversAppointmentReappoint Joanna Devers to the Resource Conservation District of Monterey County for a term ending November 30, 2018. (Full Board)appointedPass Action details None
APP 19-029 14.Notification to the Clerk - LangborgAppointmentAppoint Jim Langborg to the Emergency Medical Care Committee for a term ending June 30, 2020. (Full Board)appointedPass Action details None
APP 19-030 15.Notification to Clerk - FitzAppointmentAppoint Leigh Fitz to the Housing Advisory Committee for a term ending April 9, 2019. (Supervisor Adams)appointedPass Action details None
APP 19-031 16.Notification to Clerk - GuzmanAppointmentAppoint Paul Guzman to the Gonzalez Cemetery District for a term ending April 14, 2022. (Supervisor Lopez)appointedPass Action details None
APP 19-032 17.Notification to Clerk - ChavezAppointmentAppoint Emily Chavez to the Gonzalez Cemetery District for a term ending April 1, 2023. (Supervisor Lopez)appointedPass Action details None
APP 19-033 18.Notification to Clerk - BurtonAppointmentAppoint Kenya Burton to the Domestic Violence Coordinating Committee for a term ending January 2, 2021. (Supervisor Alejo)appointedPass Action details None
APP 19-034 19.Notification to Clerk - LindleyAppointmentAppoint Chad Lindley to the Monterey County Regional Fire District for a term ending March 1, 2023. (Supervisor Lopez)appointedPass Action details None
APP 19-035 20.Notification to Clerk - CalvoAppointmentAppoint Raul Calvo to the Housing Advisory Committee for a term ending March 12, 2021. (Supervisor Lopez)appointedPass Action details None
APP 19-036 21.Notification to Clerk - DoudAppointmentAppoint John Doud Jr. to the Monterey County Resource Conservation District for a term ending November 30, 2022. (Full Board)appointedPass Action details None
APP 19-037 22.Notification to Clerk - LipeAppointmentAppoint Bill Lipe to the Monterey County Resource Conservation District for a term ending November 30, 2022. (Full Board)appointedPass Action details None
APP 19-038 23.Notification to Clerk - SandovalAppointmentAppoint Rosio Sandoval to the In-Home Supportive Services Advisory Committee for a term ending April 30, 2019. (Supervisor Phillips)appointedPass Action details None
19-0125 24. General Agenda ItemBoard Commentsboard comments made  Action details Video Video
19-0126 25. General Agenda ItemCAO Comments and Referralscommented and made referrals  Action details None
19-0128 26. General Agenda ItemGeneral Public Commentsgeneral public comments made  Action details Video Video
19-0088 27.Advance Step CDAIGeneral Agenda ItemAuthorize advance step placement of Ryan McGuirk at Step 4 of the Chief District Attorney Investigator salary range effective January 19, 2019, in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5.approved - district attorneyPass Action details Video Video
19-0113 28.Receive Monterey County's Financial ForecastGeneral Agenda ItemReceive the Monterey County Financial Forecast, which assesses the County’s fiscal condition for the current year and three forecast years (FY 2019-20 through FY 2021-22).receivedPass Action details Video Video
RES 19-016 29.PLN171011 - AlfordBoS ResolutionPLN171011 - ALFORD TRACY TR Public hearing to consider an appeal by Chris and Sara Bardis from the September 27, 2018 Zoning Administrator decision approving an after-the-fact permit (PLN171011/Alford) to clear a Code Enforcement Case (17CE00253) to construct a 660 square foot rear-yard patio and to replace 4,600 square feet of impervious driveway surfaces with pervious material. Project Location: 1496 Bonifacio Road, Pebble Beach, Del Monte Forest Land Use Plan, Coastal Zone Proposed CEQA action: Categorically Exempt per Section 15303(e) of the CEQA Guidelinesadopted - rma land use and community development Pass Action details Video Video
A 19-024 30.Proposed Amend. No. 8 UFABoS AgreementConduct a public hearing to adopt a resolution to: a. Approve Amendment No. 8, effective retroactively 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. b. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 8 to the 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.adopted - health departmentPass Action details Video Video
19-0047 31.County's Engagement SurveyGeneral Agenda Itema. Receive an Oral Report from the Human Resources Department on the County Engagement Survey Results and Website.received  Action details Video Video
RES 19-017 32.PLN170611, PLN170612 & PLN170613 - PietroBoS ResolutionPLN170611, PLN170612, & PLN170613 - PIETRO FAMILY INVESTMENTS LP (CHRIS ADAMSKI) Public Hearing to consider the appeal by The Open Monterey Project and Save Carmel Point Cultural Resources from the December 5, 2018 Planning Commission decisions: a. Approving a Combined Development Permit (PLN170612) to allow construction of a single-family dwelling, attached garage, and basement within 750 feet of known archaeological resources at 26338 Valley View Avenue (APN: 009-463-017-000), including approval for site work ahead of final approval [recommend for continuance to March 26, 2019]; b. Approving a Combined Development Permit (PLN170613) to allow construction of a single-family dwelling, attached garage, and basement within 750 feet of known archaeological resources at 26346 Valley View Avenue (APN: 009-463-003-000), including approval for site work ahead of final approval [recommend for continuance to March 26, 2019]; and c. Approving a Combined Development Permit (PLN170611) to allow construction of a single-family dwelling, attached garage, and basement within 750 feet of known continuedPass Action details Video Video
A 19-022 33.Agreement Devereux Amend. No. 1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 1 to Mental Health Services Agreement A-14199 with The Devereux Foundation, Inc. dba Devereux Florida to add $490,744 of additional services, for a revised total Agreement amount of $1,009,581, for the same term of December 1, 2018 through June 30, 2021.approved - health departmentPass Action details None
A 19-023 34.National Committee for Quality Assurance AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a non-standard Software License Agreement with the National Committee for Quality Assurance (NCQA) in connection with enrolling clinics into NCQA’s Patient Centered Medical Home (PCMH) Recognition Program through NCQA’s Q-Pass software; and b. Approve the non-standard indemnification and limitations of liability, as recommended by the Director of Health; and c. Authorize the Director of Health, or the Assistant Director of Health, to act as an agent for the County in processing all documentation in connection with Clinic Services’ PCMH recognition process.approved - health departmentPass Action details None
19-0090 35.Approve the Bylaws of the In-Home Supportive Services Advisory CommitteeGeneral Agenda ItemApprove the proposed amendments to the Bylaws of the In-Home Supportive Services Advisory Committee.approved - department of social servicesPass Action details None
19-0056 36. General Agenda Itema. Authorize the reallocation of one (1) Office Assistant II FTE to one (1) Supervising Legal Secretary FTE in the District Attorney’s Department (2240); b. Direct the County Administrative Office to incorporate the approved changes in the FY 2018-19 Adopted Budget to reflect the change in position counts.approved - district attorneyPass Action details None
19-0089 37. General Agenda Itema. Authorize the Auditor/Controller to amend the FY 2018-19 budget for the District Attorney, in support of increased funding received for the VWAP (Victim Witness Assistance Program) grant, by increasing revenues and appropriations by $144,993 (4/5ths vote required); b. Amend the District Attorney’s Office Budget Unit 2240-DIS001-8063, to add two (2) Victim Witness Advocates (60K02) and one (1) Legal Secretary (80B22) as indicated in Attachment A; c. Direct the County Administrative Office to incorporate the approved changes in the FY 2018-19 Adopted Budget to reflect the change in position counts.adopted - district attorneyPass Action details None
A 19-016 38.Standard Parking Lot Lease Agreement - Harvestlands Foursquare ChurchBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Office Supervisor to execute a three-year Lease Agreement, effective on April 1, 2019, with the International Church of the Foursquare Gospel, dba Harvestland Foursquare Church for forty-five (45) parking spaces located at 327 Pajaro Street, in Salinas, California, for use by the Probation Department; b. Authorize the Auditor-Controller to make lease payments of $1,350.00 per month and in accordance with the terms of the agreement; and c. Authorize the extension of the Lease Agreement for two (2) additional one-year periods under the same terms and conditions and make minor revisions to the Lease Agreement if deemed by the Contracts/Purchasing Officer to be in the best interests of the County.approved - probation departmentPass Action details None
19-0124 38.1Reallocate an Accounting Clerical Supervisor to Management Analyst IGeneral Agenda ItemAdopt a Resolution to: a. Amend the Sheriff’s Office Fiscal Year 2018-19 Adopted Budget, (001-2300 SHE001-8225) to reallocate one (1) vacant FTE Accounting Clerical Supervisor to one (1) FTE Management Analyst I position; b. Authorize the Auditor-Controller and the County Administrative Office to incorporate the position change into the Sheriff’s Office FY2018-19 adopted budget.adopted - monterey county sheriffs officePass Action details None
19-0062 39. General Agenda Itema. Approve and authorize the Agricultural Commissioner to execute, on behalf of the County of Monterey, a Standard Agreement with the State of California Department of Food and Agriculture (CDFA) to perform work retroactively under the CDFA Bee Safe Program for a period from November 15, 2018, through June 30, 2019, in the amount of $20,100.90, and; b. Authorize the Agricultural Commissioner, or Commissioner’s designee, to sign up to three (3) Amendments to the Agreement where the Amendment does not significantly change the scope of work.approved - agricultural commissionerPass Action details Video Video
19-0082 40. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Monterey County Fair, through the 7th District Agricultural Association (MCF) to provide support of agricultural education efforts in Monterey County not to exceed $10,000, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approved - agricultural commissionerPass Action details Video Video
19-0086 41.Agreement between Monterey County WDB and Monterey/Santa Cruz Building Trades CouncilGeneral Agenda ItemIn its role as Chief Elected Official of the Monterey County local workforce development area, a. Approve renewal of the Agreement between the Monterey County Workforce Development Board and the Monterey/Santa Cruz Building Trades Council Training and Education Fund for provision of Proposition 39 Pre-Apprenticeship services, and b. Approve Amendment No. 2 to the Agreement to: (a) increase funds by $92,000, from $254,556 to $346,556, to fund training, follow up, and placement services to additional participants, and (b) extend the term of the Agreement to June 30, 2019; and c. Authorize the Executive Director of the Monterey County Workforce Development Board to sign the Renewal and Amendment No. 2.approved - workforce investment boardPass Action details None
19-0092 42.San Antonio Community Betterment Association Bingo LicenseGeneral Agenda ItemApprove the Bingo License Application for San Antonio Betterment Association pursuant to Chapter 7.08 of the Monterey County Code effective March 12, 2019 through March 11, 2020approved - clerk of the boardPass Action details None
A 19-026 43.Amendment No. to the Agreement with EJ Ward Inc.BoS Agreementa. Ratify the prior payment to EJ Ward, Inc. of $28,880 for services rendered to CAO-Fleet, which was paid to the vendor from leftover funds (previously allocated for payment to this vendor under a separate agreement), and which was paid in excess of the not-to-exceed authority granted by the Board of Supervisors for this Agreement; and, b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the Agreement with EJ Ward, Inc. for a '"Turn-Key" Fleet Fuel Management Operations System extending the term to December 31, 2021 and adding $172,000 to the total not-to-exceed amount, for a new total not-to-exceed amount of $689,500.approved - county administrative officePass Action details None
RES 19-019 44.DSS Eligibility Worker SeriesBoS Resolutiona. Adopt a Resolution to amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A & B to re-title the Eligibility Worker I, II and III classifications to Eligibility Specialist I, II and III and adjust the salary ranges of the Eligibility Specialist I, II, III and Eligibility Supervisor as indicated in the attached Resolution; and b. Direct the County Administrative Office to incorporate the approved changes in the FY 2018-19 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.approved - human resources departmentPass Action details None
RES 19-022 45.Board resolution Emerg Proc Winter Storms 03122019BoS ResolutionAdopt Resolution to ratify the Proclamation of Local Emergency signed by the County Administrative Officer on March 7, 2019 for multiple atmospheric rivers and cumulative winter storms. (4/5ths vote required).adopted - office of emergency servicesPass Action details None
RES 19-185 46.Adopt Resolution to Fund All or a Portion of System Assessments and Rate Studies for Sanitation Systems (CSA 75 Chualar/Boronda CSD/Pajaro CSD) 4/5th Vote RequiredBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to amend the FY 2018-19 County Service Area 75-Chualar Adopted Budget, Fund 093, Appropriation Unit RMA088, increasing appropriations in the amount of $77,314, where Fund 093 Unassigned Fund Balance is the financing source for a sanitation condition assessment, valuation report, and wastewater treatment pond maintenance (4/5th vote required); b. Authorize the Auditor-Controller to transfer $57,500 from the FY 2018-19 Fund 001 Contingencies, Appropriation Unit CAO020, to Pajaro County Sanitation District, Fund 151, Appropriation Unit RMA040, where the Fund 001 Contingencies, Appropriation Unit CAO020, has sufficient appropriations available in the adopted budget to fund the transfer (4/5th vote required); and c. Authorize the Auditor-Controller to transfer $37,410 from the FY 2018-19 Fund 001 Contingencies, Appropriation Unit CAO020, to Boronda County Sanitation District, Fund 156, Appropriation Unit RMA045, where the Fund 001 Contingencies, Appropriation Unit CAO020, has sufficient appropriations available in the adopted badopted - rma administrationPass Action details None
A 19-019 47. BoS Agreementa. Approve Amendment No. 3 to Professional Services Agreement No. A-12657 with TRC Engineers, Inc. to: include additional services associated with bridge design services for the Bradley Road Bridge Scour Repair, County Bridge No. 448, State Project No. EA 05-930266, Federal Aid Project No. BHLO-5944 (100) under Request for Qualifications (RFQ) #10490; update the Rate Schedule; increase the not to exceed amount by $257,126 for a total amount not to exceed $752,373; and to extend the expiration date for approximately thirty-four (34) additional months for a revised term from March 10, 2015 to December 31, 2021; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 3 to Professional Services Agreement (PSA) No. A-12657.approved - rma public works and facilitiesPass Action details None
A 19-025 48.Incr Contingency Funds Teichert Construction - HW1 Climbing LaneBoS Agreementa. Approve increase in contingency funds by an additional amount of $350,000 to the contract with A. Teichert & Son, dba Teichert Construction, funded with Senate Bill 1 (SB1) revenue, for the State Route 1 (SR1) Climbing Lane, Project No. 8690, to provide funding for Contract Change Order No. 20 and other additional work required to complete the construction of the project for Caltrans acceptance; b. Approve Contract Change Order No. 20 to revise traffic signal foundations and widen existing roadway shoulder at SR1 and Carmel Valley Road intersection, and place asphalt curb on southbound SR1 north of Rio Road; c. Authorize the Resource Management Agency Director to execute contract change orders where the overall total value of change orders does not exceed $1,296,242 of the original contract amount and does not significantly change the scope of work; d. Approve Amendment No. 1 to Professional Service Agreement No. A-13625 with MNS Engineers, Inc. to continue to provide construction management services for the SR1 Climbing Lane, Project No. 8690, under Request for Proposals #869approved - rma public works and facilitiesPass Action details None
RES 19-015 49.Increase Contract Contingency Funds Teichert Construction HWY 1 Climbing LaneBoS ResolutionAdopt a resolution: a. Approving Amendment Number 2 to the Board of State and Community Corrections SB81 Round 1 Construction Agreement, amending the Project Timetable to extend the end date to August 2020; and b. Authorizing the Director of RMA or designee to approve minor amendments that do not significantly impact the project’s scope or budget for the duration of the project as well as amendments to the invoicing contract;adopted- rma public works and facilitiesPass Action details None