Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/19/2019 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
19-0151 2. General Agenda ItemApproval of Consent Calendar Items No. 11 through 20.approvedPass Action details None
CR 19-028 3.Undisclosed Recipient Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Undisclosed Recipient upon its selection as the recipient of the 2018 Monterey Peninsula Chamber of Commerce Business of the Year Award. (Full Board)adoptedPass Action details None
CR 19-029 4.Ramon Serrano Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Ramon O. Serrano, Information Technology Department, upon his retirement from 22 years of Public Service. (Full Board)adoptedPass Action details None
APP 19-039 5.Notification to Clerk - LewisAppointmentReappoint Caryn Lewis to the Children and Families First Commission for a term ending March 31, 2022. (Full Board)appointedPass Action details None
19-0147 6. General Agenda ItemBoard Commentsboard comments made  Action details None
19-0148 7. General Agenda ItemCAO Comments and Referralscommented and made referrals  Action details None
19-0150 8. General Agenda ItemGeneral Public Comments general public comments made  Action details None
19-0170 1.1 General Agenda ItemSalinas Valley Promise Scholarship (ADDED VIA ADDENDA)continuedPass Action details None
19-0129 9.Old Jail ReuseGeneral Agenda Itema. Receive an update on the Request for Proposals (RFP) regarding the Old Monterey County Jail; and b. Provide direction to staff. (Board Referral #: 2017.15)continuedPass Action details None
RES 19-025 9.1PLN180149 - Cathrein Land LLC (Chapin)BoS ResolutionPLN180149 - CATHREIN LAND, LLC (CHAPIN) Public Hearing to consider amending the final map for Cathrein Acres subdivision (also known as Cathrein Estates) to reduce the agricultural buffer from 200 feet to 75 feet and to relocate the building envelope on Lot 10 of the Subdivision. Project Location: 20530 Cathrein Court, Salinas area, (Assessor’s Parcel Number 125-291-028-000), North County Area Plan. Proposed (CEQA) Action: Consider Addendum to a previously adopted Mitigated Declaration (PLN990330).approved as amendedPass Action details None
19-0149 10. General Agenda ItemReceive a status of the Homeless Emergency Aid Program (HEAP) (REMOVED VIA SUPPLEMENTAL)approved  Action details None
19-0166 10.1 General Agenda ItemDirect staff to submit a Letter of Intent to Community Human Services (CHS) to support CHS’ application for Homeless Emergency Aid Program (HEAP) program funds to the Salinas/Monterey and San Benito County Continuum of Care CA-506 (CoC), necessary for CHS to lease, make tenant improvements, and operate a shelter for women and children at a County owned building located at 1292 Olympia Avenue, Seaside CEQA ACTION: not a project pursuant to CEQA Guidelines 15004(b)(2)(a). (ADDED VIA ADDENDA)approved - economic developmentPass Action details None
19-0167 10.2 General Agenda ItemAdopt a Resolution to submit an application from the County of Monterey to the Homeless Emergency Aid Program (HEAP) program to fund operations of a warming shelter located at 111 West Alisal Street to the Salinas/Monterey and San Benito County Continuum of Care CA-506. (ADDED VIA ADDENDA)approved - economic developmentPass Action details None
19-0168 10.3 General Agenda Itema. Receive a report on the City of Salinas 855 East Laurel shelter and status of the Homeless Emergency Aid Program (HEAP) City/County application. b. Approve a Resolution to submit an application from the County of Monterey for HEAP funding for the construction of a permanent shelter located at 855 East Laurel Drive. The application will be submitted to the Salinas/Monterey and San Benito County Continuum of Care CA-506 (CoC). (ADDED VIA ADDENDA)approved - economic developmentPass Action details None
19-0162 10.4FORA Transition PlanGeneral Agenda Itema. Consider the Fort Ord Reuse Authority’s Draft Legislative Language to Implement the Transition Plan; and b. Authorize the Chief Administrative Officer to send a letter conveying the Board’s position to the Fort Ord Reuse Authority. (ADDED VIA ADDENDA)approved - rma administrationPass Action details None
RES 19-018 11.Board Resolution Operating Funds TransferBoS Resolutiona. Authorize the Auditor-Controller to execute an operating transfer of $250,000 from the 1991 Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to fund the Bright Beginnings program; and b. Authorize the Auditor-Controller to execute an operating transfer of $1,218,318 from the 1991 Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to fund Children's Medical Services programs; and c. Authorize the Auditor-Controller to amend the FY 2018-19 Health Department’s operating budget (025-4000-HEA013-8424-7614 and 5940) to increase appropriations and estimated revenue by $1,218,318, funded by an operating transfer from 1991 Social Services Realignment (025-0255-5010-SOC012-CMS); 4/5th’s vote required; and d. Authorize the Auditor-Controller to execute an operating transfer of $243,148 from the 1991 Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment Subaccount (025-0254-4000-HEAadopted - health departmentPass Action details None
RES 19-021 12.National Sword ResolutionBoS ResolutionAdopt a Resolution supporting the establishment of a statewide Commission on Recycling Markets to address China’s trade import policies restricting recyclable materials and its impact on California’s compliance with waste diversion mandates.adopted - health departmentPass Action details None
19-0112 13.HRC HSP/FSP Amendment #1General Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to Agreement #A-14024 with Housing Resource Center of Monterey County, adding $415,930 to continue the Family Stabilization Program and Housing Support Program for CalWORKs recipients at maximum program capacity, increasing the total contract amount to $1,415,930; 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% ($141,593) of the current amended contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
19-0076 14.Request to Increase in FY19 ECD AppropriationsGeneral Agenda ItemAuthorize the Auditor-Controller to amend the Emergency Communications FY 2018-19 Adopted Budget, EME001-001-1520-8065 to increase appropriations and revenues by $1,144,664, financed by $1,019,096 in additional revenue from Participating Agencies (EME001-001-1520-8065-5445/4675/5750), and $125,568 from a decrease in appropriations from General Fund contingencies (CAO020-001-1050-8034-7811) (4/5ths vote required).approved - emergency communicationsPass Action details None
19-0100 15. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with the Monterey County Agricultural Education, Inc. 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.approved - agricultural commissionerPass Action details None
19-0145 16.Kennedy-Jenks, Amend. 5General Agenda ItemApprove and authorize the County Counsel’s Office to execute the attached Amendment #5, with Kennedy/Jenks Consultants, in an amount not to exceed $495,000, for a new total contract amount of $683,500, for the period March 1, 2016 extended to September 1, 2022, for the construction, testing, reporting and oversight of a bioventing system at the Lake San Antonio Resort/Marina site, required by the California State Water Resources Control Board and Regional Board ("Water Boards") to address fuel spill remediation at the lake, to be funded from County Counsel - Enterprise Risk (001-1210-8429-COU006).approved - county counselPass Action details None
A 19-031 17.Amendment 7 to Truepoint SolutionsBoS Agreementa. Approve Amendment No. 7 to the Professional Services Agreement with TruePoint Solutions, LLC to: include additional as needed programming and report customization to support the Accela Automation application; increase the not to exceed amount by $60,000 for a total amount not to exceed $144,900; and to extend the expiration date for thirty-nine (39) additional months for a revised term from April 15, 2012 to June 30, 2022; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 7 to the Professional Services Agreement and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved - rma administrationPass Action details None
A 19-033 18.Approve Amendment No. 7 to PSA No. A-12755 ES Engineering Services, LLCBoS Agreementa. Approve Amendment No. 7 to Professional Services Agreement No. A-12755, Multi-Year Agreement #3000*364, with ES Engineering Services, LLC, a Delaware Limited Liability Company, to continue to provide on-call landfill monitoring services, Request for Qualifications #10249, to extend the expiration date for one (1) additional year through March 21, 2020, for a revised term from March 21, 2012 to March 21, 2020, with no increase to the total not-to-exceed amount of $500,000; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 7 to the Professional Services Agreement.approved - rma administrationPass Action details None
19-0067 19.PLN130447 - Pebble Beach CompanyGeneral Agenda ItemPLN130447 - PEBBLE BEACH COMPANY a. Find that accepting the Conservation and Scenic Easement Deed is statutorily exempt per Section 15268 of the CEQA Guidelines; b. Accept the Conservation and Scenic Easement Deed to satisfy Condition No. 31 of RMA-Planning File No. PLN130447; c. Authorize the Chair to execute the Conservation and Scenic Easement Deed, and associated Subordination Agreement; and d. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed, and associated Subordination Agreement, to the County Recorder for recording with all applicable recording fees paid by the applicant. Proposed CEQA Action: Statutorily Exempt per CEQA Guidelines Section 15268 Project Location: Area D (located east of SFB Morse Drive and south of Ortega Road), Pebble Beach, Del Monte Forest, Greater Monterey Peninsula Area Planapproved - rma land use and community development Pass Action details None
RES 19-014 20.NOC Schulte Road BridgeBoS ResolutionAuthorize the Resource Management Agency Director or Resource Management Agency Deputy Director of Public Works, Parks, & Facilities to execute a Certificate of Completion and record a Notice of Completion for the Schulte Road Bridge at Carmel River Replacement Project, County Bridge No. 501, Federal Aid Project No. BRLO-5944 (010), Project No. 382065 performed by R.M. Harris Company, Inc.adopted- rma public works and facilitiesPass Action details None