Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/26/2019 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
19-0183 2. General Agenda ItemApproval of Consent Calendar Items No. 20 through 44.approved  Action details Video Video
CR 19-031 3.Theordore Cominos Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Theodore Harry Cominos for his 65 years of exemplary service practicing law. (Full Board)adoptedPass Action details None
CR 19-032 4.Dr. Cathy Gutierrez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Dr. Cathy Gutierrez upon her retirement from the Monterey County Health Department after 22 33 years of dedicated service in Monterey County. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details Video Video
CR 19-033 5.Sexual Assualt Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution designating the month of April 2019 as “Sexual Assault Awareness Month” in Monterey County. (Full Board)adoptedPass Action details Video Video
CR 19-035 5.1Brain Injury Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming March 2019 as “Brain Injury Awareness Month” in Monterey County. (Full Board)adoptedPass Action details Video Video
CR 19-036 5.2Farmworkers Appreciation Day Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming March 31st as Farmworkers Appreciation Day in Monterey County and honoring César Chávez Day. (Full Board)adoptedPass Action details Video Video
APP 19-040 6.Notification to clerk - CortopassiAppointmentReappoint Paul Cortopassi to the Castroville Cemetery District for a term ending March 30, 2022. (Supervisor Phillips)appointedPass Action details None
APP 19-041 7.Notification to Clerk - EspinosaAppointmentAppoint Henry Espinosa to the Juvenile Justice Coordinating Council for an unexpired term. (Full Board)appointedPass Action details None
APP 19-042 8.Notification to Clerk - GussAppointmentAppoint Deneen Guss to the Juvenile Justice Coordinating Council for an unexpired term. (Full Board)appointedPass Action details None
APP 19-043 9.Notification to the Clerk - PacioniAppointmentAppoint Jeannine Pacioni to the Juvenile Justice Coordinating Council for an unexpired term. (Full Board)appointedPass Action details None
APP 19-044 10.Notification to the Clerk - PridgenAppointmentAppoint Abdul D. Pridgen to the Juvenile Justice Coordinating Council for an unexpired term. (Full Board)appointedPass Action details None
APP 19-045 11.Notification to Clerk - RozanceAppointmentAppoint Eric Rozance to the Parks Commission for a term ending April 26, 2019. (Supervisor Phillips)appointedPass Action details None
APP 19-046 12.Notification to Clerk - TorresAppointmentReappoint Debbie Torres to the Castroville Cemetery District for a term ending March 30, 2022. (Supervisor Phillips)appointedPass Action details None
19-0184 13. General Agenda ItemBoard Commentsboard comments made  Action details Video Video
19-0185 14. General Agenda ItemCAO Comments and Referralsno comments or referrals read  Action details Video Video
19-0186 15. General Agenda ItemGeneral Public Commentsno general public comments made  Action details Video Video
19-0131 16.Board report Emerg Notification Presentation OESGeneral Agenda ItemReceive a report regarding the Office of Emergency Services’ (OES) procedures on Emergency/Alert Notifications.received  Action details Video Video
RES 19-024 17.PLN160131 - Pacific Gas & ElectricBoS ResolutionPLN160131 - PACIFIC GAS & ELECTRIC (CONTINUED FROM FEBRUARY 26, 2019) 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
19-0164 18.2018 Annual Progress ReportGeneral Agenda Itema. Consider accepting the 2018 Annual Progress Report for the Monterey County General Plan(s); b. Consider accepting the 2018 Annual Progress Report for the 2015-2023 Housing Element; c. Consider authorizing the Chief of Planning to submit the final progress reports to the State Office of Planning and Research and State Department of Housing and Community Development, as required. Proposed CEQA Action: Not a project per CEQA Guideline secs. 15060(c)(1) and 15378(b)(4)approved - rma land use and community development Pass Action details Video Video
19-0172 19.PLN170611, PLN17612 & PLN170613General Agenda Item PLN170611, PLN170612 & PLN170613 - PIETRO FAMILY INVESTMENTS LP (VALLEY POINT LLC & CHRIS ADAMSKI) Continue a noticed public hearing to April 23, 2019 for consideration of the appeal by Open Monterey Project and Save Carmel Point Cultural Resources of the December 5, 2018 Planning Commission decisions: a. Approving a Combined Development Permit (PLN170611) to allow construction of a single-family dwelling, attached garage, and basement within 750 feet of known archaeological resources at 26307 Isabella Avenue (APN: 009-463-012-000); b. 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; and c. 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 approvcontinuedPass Action details Video Video
A 19-027 20.Water Tech Specialties, Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Water Tech Specialties, Inc. for water management services at NMC for an amount not to exceed $32,088 with an agreement term of April 1, 2019 through March 31, 2021. 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%) ($3,208) of the original cost of the agreement per each amendment. c. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard language and provisions within the agreement.approvedPass Action details None
A 19-028 21.Gartner Inc. Amendment No. 3BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 3 to the agreement (A-13473) with Gartner, Inc. for subscription-based access to information technology research services, extending the agreement an additional two (2) year period (April 1, 2019 through March 31, 2021) for a revised full agreement term of April 1, 2016 through March 31, 2021, and adding $192,900 for a revised total agreement amount not to exceed $459,700.approvedPass Action details None
A 19-036 22.Advanced Gastroenterology Second AmendmentBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional and Call Coverage Services Agreement with Advanced Gastroenterology of Monterey County to provide gastroenterology services at NMC, extending the term by twelve months (April 1, 2019 to March 31, 2020) for a revised full agreement term of April 1, 2015 to March 31, 2020, and adding $450,000, for a revised not to exceed amount of $2,250,000.approvedPass Action details None
A 19-037 23.MGMA Data Dive AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a Data License agreement with MGMA for access to its online physician practice management data platform for an amount not to exceed $22,698 with an agreement term April 1, 2019 through March 31, 2022 and; b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard language and provisions within the agreement.approvedPass Action details None
A 19-032 24.LocumTenens.com Amend. No. 4BoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a no-extension Amendment No. 4 to Standard Agreement A-13117 with LocumTenens.com adding $1,000,000 to period July 1, 2016 to June 30, 2019, for a revised total Agreement amount not to exceed $6,538,959.approvedPass Action details None
A 19-034 25.Agreement LabworksBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with the County of Monterey and Labworks, LLC for the provision of software subscription for laboratory information management, software maintenance/support, and technical support services; in the amount of $49,340, for the period retroactive from November 1, 2018 to October 31, 2021; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three (3) future amendments to the Agreement of one year each with vendor, which do not significantly alter the scope of work and do not to exceed (10%) ($4,934) of the original Agreement.approvedPass Action details None
A 19-044 26.CCAH Amend. No. 2 Medi-Cal Capicty GrantBoS AgreementApprove and authorize the Director of Health or the Assistant Director of Health to execute Amendment No. 2 to the Central California Alliance for Health Agreement A-13334 for the Medi-Cal Capacity Grant Number 0616-MCHD-BH-CP, on behalf of the Monterey County Health Department, Behavioral Health Bureau, to extend the Grant term from twenty-six (26) months to thirty-two (32) months ending June 28, 2019.approvedPass Action details None
A 19-047 27.Treatment Innovations AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with Treatment Innovations, L.L.C. for the “Seeking Safety” model training and consultation services to Monterey County Health Department Behavioral Health Bureau for a total Agreement not to exceed $11,836 for the term beginning April 23, 2019 through June 30, 2020; and b. Approve the modified insurance provisions in the Agreement, as recommended by the Director of Health; and c. 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%) ($1,184) of the original Agreement amount and do not significantly alter the scope of services.approvedPass Action details None
A 19-048 28.OCHIN BP-MAP StudyBoS Agreementa. Approve and Authorize the Director of Health or Assistant Director of Health to sign a Memorandum of Understanding (MOU) with Oregon Community Health Information Network, Inc. (OCHIN) to participate in the OCHIN BP-MAP (Blood Pressure - Measuring Accurately, Acting Rapidly, and Partnering with Patients) study, a quality improvement initiative focusing on improving blood pressure control, effective upon execution of the MOU through July 31, 2021; and b. Approve the recommendation of Director of Health or Assistant Director of Health to accept the non-standard indemnification provisions; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this MOU where the amendments do not significantly change the scope of work; and d. Accept a clinic impact fee of either $3,000 or $7,000 from OCHIN for participation in the study.approved  Action details None
19-0153 29.Vehice Transfer for Alisal Union School DistrictGeneral Agenda ItemRequest and authorize the Acting Director of the Department of Social Services or his designee to transfer a surplus vehicle to a sub-contractor or to the California Department of Aging. (REMOVED VIA SUPPLEMENTAL)   Action details None
A 19-049 30.Monterey County Children and Families Commission dba First 5 Monterey CountyBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with Monterey County Children and Families Commission dba First 5 Monterey County, including mutual indemnification provisions, for $694,794 to implement the CalWORKs Home Visiting Program and ensure home visiting services are provided to CalWORKs customers for the period April 1, 2019 through June 30, 2020; and b. Authorize the Acting 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% ($69,479) of the original contract amount and do not significantly change the scope of work.approvedPass Action details None
RES 19-026 31.Monterey County Safe Parking and Supportive Services ProgramBoS Resolutiona. Approve and authorize the Acting Director of the Department of Social Services to sign Amendment #2 to Agreement #A-13791, adding $40,170, and extending operation of the Monterey County Safe Parking and Supportive Services Program through June 30, 2019, increasing the total contract amount to $171,925; b. Authorize the Acting 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% ($17,192) of the current amended contract amount, and do not significantly change the scope of work; and c. Approve and authorize the Auditor-Controller to increase appropriations in the adopted FY 18-19 Community Programs Budget 001-5010-SOC004-8258 in the amount $40,170 to fund the Safe Parking and Supportive Services program using funds financed by a release of $40,170 from General Fund Cannabis Assignment fund balance (BSA 001-3132) (4/5ths vote required).adoptedPass Action details Video Video
19-0132 32. General Agenda Itema. Approve and authorize the Monterey County Contracts/Purchasing Officer to execute a Sixty (60) Months Lease Agreement with Equipment Leasing and Consulting, for the lease of a new Criterion Elevate Sorting System W/24 Single Tier X-Class Unit, from July 1, 2019 through June 30, 2024, for a not to exceed dollar amount of $312,980; and b. Approve and authorize the Monterey County Contracts/Purchasing Officer to approve modifications to the purchase order where modifications do not significantly alter the scope of the Agreement and do not exceed 10% of the current aggregate five-year total ($31,298).approvedPass Action details None
19-0133 33. General Agenda Itema. Approve and authorize the Monterey County Contracts/Purchasing Officer, under the terms of NASPO/ValuePoint Cooperative Contract #ADSPO 16-169901 to execute a Sixty (60) Months Lease Agreement with MailFinance Inc., for the lease of three (3) new IS-5000C Postage Meter Systems, from July 1, 2019 through June 30, 2024, for a not to exceed dollar amount of $188,732; and b. Approve and authorize the Monterey County Contracts/Purchasing Officer to approve modifications to the purchase order where modifications do not significantly alter the scope of the Agreement and do not exceed 10% of the current aggregate five-year total ($18,873).approvedPass Action details None
19-0141 34.Cannabis Program Performance Measure 03.26.19General Agenda ItemReceive a Cannabis Program status report on performance measurement outcomes for the period of July 1 - December 31, 2018.approvedPass Action details Video Video
A 19-043 35.DCSS Non-Standard Advertising AgreementsBoS Agreementa. Approve and authorize the Director of Child Support Services to sign a series of non-standard advertising agreements and accept non-standard insurance, risk, and indemnity terms, for advertising and promoting program awareness from the period of March 26, 2019 through June 30, 2022, when: (i) the total aggregate amount of all agreements entered into under this authority requested herein does not exceed the amount of $95,000.00 per fiscal year; and, (ii) each such agreement is reviewed and approved by County Counsel, Contracts and Purchasing, and the Auditor Controller prior to execution.approvedPass Action details None
A 19-042 36.Open Text Amendment No. 2BoS AgreementAuthorize the Director of the Information Technology Department to execute amendment no. 2 to the services agreement with Open Text, Inc. for support of Right Fax, increasing the amended agreement amount of $20,442 by $9,276.59, for a revised agreement total of $29,718.59, and extending the term by one (1) year, for a revised agreement term of July 1, 2016 through June 30, 2020.approvedPass Action details None
19-0144 37. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Grower-Shipper Association Foundation not to exceed $50,000, to provide support of agricultural education efforts in Monterey County, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approvedPass Action details Video Video
19-0152 38.Hinderliter deLlamas 03.26.19General Agenda Itema. Approve an increase to appropriations in the amount $18,500 for the CAO Budget Unit 001-1050-8054-CAO004 for the HdL & Associates invoice regarding the cannabis tax rate funded by the Cannabis Assignment, 001-3132 (4/5 vote required); b. Authorize the Auditor-Controller to incorporate approved modification in the FY 2018-19 Adopted Budget.approvedPass Action details Video Video
19-0154 39.February 11, 2019 LC draft minutesGeneral Agenda ItemReceive the action minutes from the February 11, 2019 meeting of the Legislative Committee.approvedPass Action details None
RES 19-029 40.Alisal Union School District COI CodeBoS ResolutionAdopt a resolution to revise and approve amendments to the Conflict of Interest Code of the Alisal Union School District.adoptedPass Action details None
A 19-046 41.Amendment 6 to Accela AgreementBoS Agreementa. Approve Amendment No. 6 to Agreement No. A-11132 with Accela, Inc. to: continue to provide professional services to host and maintain the Accela Automation software product; to increase the not to exceed amount by $59,748 for a total amount not to exceed $3,192,140; and to extend the expiration date for three (3) additional months for a revised term from March 31, 2008 to June 30, 2019; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 6 to Agreement No. A-11132 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 19-040 42.PSA - Benchmark Land Use Group (SMARA)BoS Agreementa. Approve Amendment No. 4 to Professional Services Agreement (PSA) No. A-12261 with Benchmark Land Use Group, Inc. dba Benchmark Resources to: include additional services associated with Surface Mining and Reclamation Act (SMARA) annual inspections; reallocate funding in the amount of $76,825 for 2018 and 2019 annual mine inspections and technical assistance; increase not to exceed amount by $87,093 to fund the remaining portion of the 2019 services for a total amount not to exceed $476,813; and to extend the expiration date for one (1) year beyond the maximum term allowed per Request for Proposals (RFP) #10443 through March 31, 2020, for a revised term from April 1, 2014 to March 31, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to PSA No. A-12261.approvedPass Action details None
A 19-041 43. BoS Agreementa. Approve Amendment No. 10 to Professional Services Agreement No. A-11914 with EMC Planning Group, Inc. (EMC) to update the water supply and traffic analysis studies for the Moss Landing Community Plan Update Environmental Impact Report (EIR) (PD080541) where the Base budget in the amount of $415,934 is increased by $70,278 to $486,212 and the Contingency budget in the amount $45,014 is unchanged, which increases the not to exceed amount of $460,948 by $70,278 for a Grand Total amount not to exceed $531,226, with no extension to the term of May 4, 2010 to May 31, 2020; and b. Approve Amendment No. 10 to Funding Agreement No. A-11927 with various Project Applicants to allow funding by Monterey County for costs incurred by EMC to update the water supply and traffic analysis studies for the Moss Landing Community Plan Update EIR (PD080541) where the Project Applicants’ portion of the Base budget, Contingency budget and Deposits for County Staff services at a total not to exceed amount of $334,466 is unchanged, and the County’s portion of the Base budget in the amount of $230,622 is inapprovedPass Action details None
A 19-035 44.Nacimiento Lake Bridge Purchase of Browns ROWBoS Agreementa. Approve an Agreement for Purchase of Real Property for a Permanent Roadway Easement, a Temporary Construction Easement, and to Transfer a Portion of County Right-of-Way (1.703 acres, 0.972 acres, and 0.413 acres respectively) between County of Monterey and Gregory Neil Brown and Robin Lynn Brown, Trustees of the Greg and Lynn Brown Revocable Trust dated August 11, 2005 (APN 424-091-021), in the amount of $10,000 for right-of-way for the construction of Nacimiento Lake Drive Bridge project, Project No. 2202; b. Authorize the Resource Management Agency Deputy Director of Public Works, Parks, and Facilities to execute the Agreement for Purchase of Real Property to purchase a Permanent Roadway Easement, and a Temporary Construction Easement; and c. Authorize the Chair of the Board of Supervisors to execute the GRANT DEED to transfer a portion of surplus County right-of-way to Gregory Neil Brown and Robin Lynn Brown, Trustees of the Greg and Lynn Brown Revocable Trust dated August 11, 2005.approvedPass Action details Video Video