Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/21/2019 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
19-0401 2. General Agenda ItemApproval of Consent Calendar Items No. 16 through 42.approvedPass Action details None
CR 19-050 3.EMS Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution designating May 19-25, 2019 as “Emergency Medical Services Week” in Monterey County. (Full Board)adoptedPass Action details None
CR 19-053 4.Mental Health Awareness Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May as Mental Health Awareness Month in Monterey County. (Full Board)adoptedPass Action details None
CR 19-054 5.Antonio "Tony" Rodriguez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution in honor and recognition of Antonio “Tony” Rodriguez upon his retirement after 22 years of service to the County of Monterey. (Full Board)adoptedPass Action details None
CR 19-055 6.National Public Works Week Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution proclaiming the week of May 19, 2019 through May 25, 2019 as National Public Works Week. (Chair’s Resolution - Supervisor Phillips)adoptedPass Action details None
CR 19-056 7.Narigi Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing and congratulating John Narigi upon his retirement after more than thirty-seven years in the hospitality industry. (Full Board)adoptedPass Action details None
APP 19-068 8.Notification to Clerk - PinedaAppointmentAppoint Connie Pineda to the Community Action Partnership Commission for a term ending July 1, 2020. (Supervisor Lopez)appointedPass Action details None
19-0398 9.Board CommentsGeneral Agenda ItemBoard Commentsboard comments made  Action details None
19-0399 10.County Administrative Officer Comments and ReferralsGeneral Agenda ItemCounty Administrative Officer Comments and Referralscommented and made referrals  Action details None
19-0400 11.General Public CommentGeneral Agenda ItemGeneral Public Commentgeneral public comments made  Action details None
19-0348 12.Expanding CalFresh to SSI/SSP RecipientsGeneral Agenda Itema. Receive an oral report from the Department of Social Services (DSS) regarding the CalFresh Expansion for Supplemental Security Income/State Supplementary Payment (SSI/SSP) Recipients, effective June 01, 2019.received  Action details None
19-0347 13.2020/2021 Community Action PlanGeneral Agenda Itema. Receive a presentation of the Community Action Plan for calendar years 2020-2021 from the Monterey County Community Action Partnership; and b. Approve and authorize the Chair of the Board of Supervisors to sign the Monterey County Community Action Partnership’s Community Action Plan for calendar years 2020-2021 establishing service priorities for the low-income community based on a county-wide community needs assessment.approved - department of social servicesPass Action details None
RES 19-056 14.PLN160851 MORGENRATH (BLAZE ENGINEERING)BoS ResolutionPLN160851 - MORGENRATH (BLAZE ENGINEERING) Public Hearing, continued from February 26, 2019 and April 23, 2019, 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 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 Declarationapproved as amended  Action details None
ES 19-060 15.Safe and Affordable Drinking Water FundBoS ResolutionConsider a recommendation by the Legislative Committee to adopt a resolution in support of the Safe and Affordable Drinking Water Fund proposals - including Governor Newsom’s budget trailer bill proposal, SB 200 (Monning), and AB 217 (E. Garcia) - which would establish a new State Safe and Affordable Drinking Water Fund to support short and long-term drinking water solutions and programs, such as to support operations and maintenance funding of drinking water treatment and address other critical drinking water needs.adopted - intergovernmental & legislative affairs office  Action details None
A 19-097 16.Medical Information Technology, Inc., Annual Maitenance for MEDITECH ModulesBoS AgreementAuthorize payment to Medical Information Technology, Inc. (MEDITECH) for routine maintenance services on the various MEDITECH software system modules implemented at Natividad Medical Center in an amount not to exceed $380,000 for Fiscal Year 2019-20.approved - natividad medical centerPass Action details None
A 19-109 17.Christopher Carver MD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Christopher C. Carver, M.D. to provide neurosurgery services for an amount not to exceed $500,000 for the period June 1, 2019 to June 30, 2021; 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 amendments do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($50,000) of the original contract amount.removed from agenda via additions and correctionsPass Action details None
A 19-110 18.Monterey County Eye AssociatesBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Monterey County Eye Associates, Inc. to provide ophthalmology services for an amount not to exceed $546,000 for the period June 1, 2019 to June 30, 2021; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future amendments to this agreement which do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($54,600) of the original cost of the agreement.approved - natividad medical centerPass Action details None
A 19-130 19.Paragon Mechanical Inc. Amendment 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-13491) with Paragon Mechanical Inc. for maintenance and repair services to various mechanical systems, extending the agreement term an additional two (2) year period (July 1, 2019 through June 30, 2021) for a revised full agreement term of July 1, 2015 through June 30, 2021, and adding $150,000 for a revised total agreement amount not to exceed $410,000.approved - natividad medical centerPass Action details None
A 19-134 20.Smile Business Products Amendment 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-12645) with Smile Business Products, Inc. (formerly Tri-County Business Systems Inc.) for copy machine rental and maintenance services, extending the agreement an additional one (1) year period (July 1, 2019 through June 30, 2020) for a revised full agreement term of July 1, 2013 through June 30, 2020, and adding $305,000 for a revised total agreement amount not to exceed $1,745,000.approved - natividad medical centerPass Action details None
RES 19-045 21.Amend Health Department Conflict of InterestBoS ResolutionAdopt a Resolution to approve amendment of the Conflict of Interest Code of the Health Department of Monterey County.adopted - clerk of the boardPass Action details None
A 19-125 22.California Rural Legal Assistance AgreementBoS Agreementa. Authorize the Director of Health, or Assistant Director of Health to sign a Standard Agreement (“Agreement”) with California Rural Legal Assistance (CRLA) Medical-Legal Partnership (MLP) to provide legal services to patients of the Clinic Services Bureau to address social determinants of health, for the term May 21, 2019 to December 31, 2020 and an Agreement amount not to exceed $387,520.00; b. Approve the recommendation of the Director of Health to approve non-standard risk provisions regarding indemnification and business automobile liability insurance; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments that do not exceed 10% ($38,752.00) of the total Agreement amount and do not significantly change the scope of work.approved - health departmentPass Action details None
A 19-126 23.Clinica de Salud WIC Nutrition Education AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Clinica de Salud del Valle de Salinas (CSVS) for the implementation of a nutrition education program that follows specific guidelines outlined by the California WIC program for the period retroactive from April 22, 2019 to June 30, 2020; and b. Approve non-standard insurance provisions in Agreement as recommended by the Director of Health.approved - health departmentPass Action details None
A 19-127 24.MOU San Mateo County - CannabisBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding (“MOU”) with San Mateo County Behavioral Health and Recovery Services Division allowing County of Monterey to use the Cannabis Decoded messages to reach to the County of Monterey community members effective May 27, 2019 to June 30, 2022; and b. Approve non-standard insurance provision in Agreement as recommended by the Director of Health.adopted - health departmentPass Action details None
A 19-128 25.CSVS Oral HealthBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Clinica de Salud del Valle de Salinas (CSVS) for the implementation of a program that links oral health primary care service providers with schools and/or school-based clinics for the period retroactive from April 22, 2019 to June 30, 2023. b. Approve non-standard insurance provisions in Agreement as recommended by the Director of Health.approved - health departmentPass Action details None
A 19-129 26.MOU MC Office of EducationBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a Renewal & Amendment No. 1 to the Memorandum of Understanding with the Monterey County Office of Education, to extend the term to June 30, 2019 and to add $50,000 of additional funds, for a revised total Agreement amount not to exceed $100,000, for the full-term, retroactive from August 1, 2017 to June 30, 2019.approved - health departmentPass Action details None
A 19-132 27.Alliance on Aging Amend. No. 1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-13223 with Alliance on Aging for the provision of bilingual and bicultural Senior Peer Counseling services in the amount of $279,204 for Fiscal Year (FY) 2019-20, for a new total Agreement amount not to exceed $1,116,816 for a revised term of July 1, 2016 through June 30, 2020.approved - health departmentPass Action details None
RES 19-052 28.No Place Like Home ProgramBoS ResolutionAdopt a Resolution authorizing the Director of Health or Assistant Director of Health to apply for and accept the County Noncompetitive Award under the No Place Like Home Program for the development of permanent supportive housing for people with a serious mental illness who are homeless, chronically homeless or at-risk of chronic homelessness.adopted - health departmentPass Action details None
19-0336 29.Center for Care Innovations Award LetterGeneral Agenda Itema. Accept a $5,000 Grant Award from the Tides Foundation, at the recommendation of the Center for Care Innovations (CCI), in partnership with the California Health Care Foundation, to support the Health Department’s role as a Technology Hub participant to pilot, evaluate, and spread innovative digital health solutions to safety net health systems; and b. Authorize the Director of Health or Assistant Director of Health to accept the Terms and Conditions of Grant No. 1903-57097, on behalf of the Health Department, Clinic Services Bureau with a retroactive grant effective date of January 1, 2019 - December 31, 2019.approved - health departmentPass Action details None
19-0395 30.UFA ExtensionGeneral Agenda Itema. Authorize the Director of Health or Assistant Director of Health to provide written notice to Waste Management, Inc., that the County is considering its request for an extension of the Unified Franchise Agreement No. A-11631 (UFA or Agreement) between the County of Monterey and Waste Management, Inc., dba USA Waste of California, Inc., dba Carmel Marina Corporation (Waste Management, Inc.), for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County for an additional 20 months from June 30, 2020; and b. Authorize the Director of Health or Assistant Director of Health to negotiate with Waste Management, Inc. for an extension of the Agreement.approved - health departmentPass Action details None
A 19-139 31.DSS State Agreement 2019-20BoS AgreementApprove and authorize the Acting Director or the Director of the Department of Social Services to execute standard funding agreements and amendments for continued funding from state agencies for designated programs on behalf of the County for the period January 1, 2019 through December 31, 2020.approved - health departmentPass Action details None
RES 19-057 32.VTC Pass-Through Funding-Transitional HousingBoS Resolutiona. Accept $1.5 million from the State of California Board of State and Community Corrections; b. Approve and authorize the Director of the Monterey County Military & Veterans Affairs Office to sign an agreement with the Veterans Transition Center of Monterey County for $1,400,000 with a term of June 1, 2019 through June 30, 2020 to rehabilitate duplexes, creating 20 additional reentry units for formerly incarcerated veterans; and c. Authorize the Auditor-Controller to amend the FY 2018-19 Adopted Budget by increasing appropriations and estimated revenues by $650,000 in Social Services-Military and Veterans Affairs Budget Unit 001-5010-SOC003-8260 (4/5ths Vote).adopted - department of social servicesPass Action details None
19-0333 33.Summer Reading Program 2019General Agenda Itema. Approve and authorize the Library Director and/or her Designee to sign eight (8) non-standard Agreements in the total amount of $ 25,360.00, for the 2019 annual Summer Reading Program, as follows: · Chris Lopez dba Chris Lopez Magic, in the amount not to exceed $2,200.00 for the period June 12, 2019 through June 19, 2019. · Ron McGee dba Python Ron, in the amount not to exceed $5,100.00 for the period July 19, 2019 through July 25, 2019 · Sterling Johnson, in the amount not to exceed $4,550.00 for the period June 12, 2019 through June 30, 2019 · Jason Adair dba Musical Robot, in the amount not to exceed $2,400.00, for the period July 10, 2019 through July 11, 2019 · Douglas Nolan dba Rock Steady Juggling, in the amount not to exceed $1,200.00, for the period June 22, 2019 through June 29, 2019. · Donald O’Brien, in the amount not to exceed $3,510.00, for the period July 13, 2019 through July 13, 2019. · Tom Gibson dba TLG Photo, in the amount not to exceed $1,200.00, for the period June 22, 2019 through July 6, 2019. · Circus of Smiles, in the amount of $5,200.00, for the approved - library departmentPass Action details None
A 19-133 34.US Forest Modification for Anderson PeakBoS AgreementApprove and authorize the Director of the Information Technology Department to execute a modification of the County’s Collections Agreement with the U.S Forest Service to contribute to the cost of repairs to North Coast Ridge Road, which serves the County’s Anderson Peak communications site, extending it through September 30, 2020, with no change in terms and with no increase in the County’s agreed-upon shared of cost of $15,500.approved - information technology departmentPass Action details None
A 19-137 35.Presentation Products dba SpinitarBoS Agreementa. Authorize the Director of the Information Technology Department (ITD) to execute a non-standard Agreement with Presentation Products Inc., dba Spinitar, for maintenance and support of County audio/visual and broadcasting equipment for the term of June 1, 2019 through May 31, 2020, in a total amount not to exceed $9,106; and b. Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
A 19-140 36.Entrust DatacardBoS Agreementa. Approve and authorize the Director of the Information Technology Department (ITD) to execute a non-standard Entrust Datacard Maintenance and Support Plan agreement with Entrust Inc. (Entrust) for renewal of County-owned Entrust licenses used for public safety communications, and for support and maintenance of County-owned Entrust products, for a term retroactive to August 1, 2018 through July 31, 2020 in an amount not to exceed $16,128; b. Approve and authorize the Director of ITD to execute a non-standard Letter of Engagement with Entrust for upgrade of County-owned Entrust products to incorporate two-factor authentication, effective May 22, 2019 through December 31, 2019, in an amount not to exceed $17,300; and c. Authorize the Director of ITD to renew the Entrust Datacard Maintenance and Support Plan agreement for up to three (3) renewal periods of one (1) year each, subject to County Counsel review, provided the total additional costs do not exceed 10% of the original cost and the terms of this support and maintenance agreement remain substantially the same.approved - information technology departmentPass Action details None
RES 19-059 37.Minimum Wage Increase 2019BoS Resolutiona. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary ranges of the Community Service Aide I, Library Page and Student Intern classifications as indicated in the attached Resolution to comply with California Senate Bill No. 3, raising the minimum wage to $12.00/hour retroactive to January 1, 2019; b. Authorize the Auditor-Controller to make payments to impacted employees, retroactive to January 1, 2019; and c. Approve and amend Personnel Policies and Practices Resolution No. 98-394 Appendices A and B to abolish the classifications of: Aide I, Aide II, Aide III, Aide IV and Aide V, as indicated in the attached Resolution; and d. Direct the Human Resources Department to implement the changes in the Advantage HRM System.adopted - human resources departmentPass Action details None
RES 19-058 38.Monterey Peninsula Water Management District Conflict of Interest CodeBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Monterey Peninsula Water Management District (MPWMD).adopted - clerk of the boardPass Action details None
RES 19-061 38.12019 PA Salary AdjBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to increase the salary range of the classification of Physician Assistant as indicated in the attached Resolution; b. Authorize the Auditor-Controller to make retroactive payment to impacted employees effective January 5, 2019; and c. Direct the Human Resources Department to implement the changes in the Advantage HRM system.adopted - human resources departmentPass Action details None
A 19-099 39.May 2019 Spartan Event AgreementBoS Agreementa. Find that a one-time event to hold the Monterey Spartan Super and Sprint Race event at Toro County Park is Categorically Exempt from CEQA pursuant to Section 15304(e) of the CEQA Guidelines; b. Approve a one-time Special Event Agreement for Spartan Race, Inc., to hold the Monterey Spartan Super and Sprint Race event at Toro County Park on June 1 and 2, 2019; and c. Authorize the Resource Management Agency Director to sign the Agreement.approved - rma administrationPass Action details None
RES 19-050 40.CSAs Annual AssessmentsBoS ResolutionAdopt resolutions for County Service Areas 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 68, 72, and 75: a. Certifying compliance with State law with respect to the levying of general and specific taxes, assessments, and property-related fees and charges for the respective County Service Area; and b. Authorizing the Auditor-Controller to enter the amount of the charges against the respective lots or parcels as they appear in the assessment roll for FY 2019-20 as described in Exhibit 1 and Exhibit 2 (CSA 45 Oak Hills Subdivision only) of each Resolution.   Action details None
19-0339 41.Jo Mora Commemorative PlaqueGeneral Agenda Itema. Consider request from the Native Sons of the Golden West (NSGW) to install a Commemorative Plaque on the East Wing of the East and West Wings building; and b. Provide Direction to Staff on actions to recognize Jo Mora for his design contributions to the East and West Wings building.approved - rma public works and facilitiesPass Action details None
A 19-145 42.Amendment No.3 On-Call Architectural & Engineering Services Over $100,000 RFQ #10456BoS Agreementa. Approve Amendment No. 3 to the Agreements with the following four (4) consultants: Kasavan Architects, Inc., Agreement No. A-12673; RIM Architects (California), Inc., Agreement No. A-12674; The Paul Davis Partnership, LLP, Agreement No. A-12675; and Wald, Ruhnke & Dost Architects, LLP, Agreement No. A-12679 to continue to provide services associated with on-call services over $100,000 for architectural and engineering design services for various projects located in Monterey County, California, Request for Qualifications #10456, to extend the expiration date for one (1) additional year through May 20, 2020, for a revised term from May 20, 2014 to May 20, 2020, with no associated dollar amount increase to each Agreement’s total not to exceed amount of $5,000,000; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 3 to each Agreement.approved - rma public works and facilitiesPass Action details None
19-0410 43. General Agenda ItemSupplemental: Revised Other Board Matters: 10. Revised attachment: Revised Referrals 05-21-19 Revised 1:30 P.M. - Scheduled Matters: 15. Added attachment: Exhibit B. Letter - SB 200 (Monning) Added attachment: Exhibit C. Letter - Safe Affordable Drinking Water Added attachment: Exhibit D. Letter - AB 217 (E. Garcia)   Action details None