Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/11/2019 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
19-0449 2. General Agenda ItemApproval of Consent Calendar Items No. 21 through 57.approvedPass Action details None
CR 19-057 3.Jaqueline M. Pierce Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Jaqueline M. Pierce as the recipient of the Justice Phil Sheridan Gibson Award. (Full Board)adoptedPass Action details None
CR 19-058 4.Mitchell Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Interim, Inc. Executive Director Barbara Mitchell upon her fortieth year of dedication and service to residents of Monterey County with mental illness. (Full Board)adoptedPass Action details None
CR 19-063 5.Elder and Dependent Adult Abuse Awareness MonthCeremonial ResolutionAdopt Resolution proclaiming the month of June 2019 as Elder and Dependent Adult Abuse Awareness Month in Monterey County. (Chair’s Resolution - Supervisor Phillips)adoptedPass Action details None
CR 19-065 6.Tribley Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Dr. Tribley on his distinguished career with Monterey County Peninsula Community College. (Full Board)adoptedPass Action details None
CR 19-066 7.Gonzalez Ceremonial ResolutionCeremonial ResolutionAdopt resolution recognizing the accomplishments of former Salinas farmworker, and now, university graduate Adolfo González and declare Tuesday, June 11, 2019 as “Adolfo González Day” in Monterey County. (Full Board)adoptedPass Action details None
CR 19-068 7.1June Stock Ceremonial ResolutionCeremonial ResolutionAdopt Resolution to honor June Clark Duran Stock on the occasion of her 100th birthday, June 10, 2019. (Full Board) (ADDED VIA ADDENDA)adoptedPass Action details None
APP 19-069 8.Notification to the Clerk - NietoAppointmentAppoint Tina M. Nieto to the Emergency Medical Care Committee representing Law Enforcement as a primary representative for a term ending June 30, 2021. (Full Board) (REVISED VIA SUPPLEMENTAL)appointedPass Action details None
APP 19-070 9.Notification to the Clerk - TomasiAppointmentAppoint Paul Tomasi to the Emergency Medical Care Committee representing Law Enforcement as an alternate for a term ending June 30, 2021. (Full Board)appointedPass Action details None
APP 19-071 10.Notification to the Clerk - SchafferAppointmentReappoint Jodi Schaffer to the Emergency Medical Care Committee as a citizen representative with a term ending June 30, 2021. (Full Board)appointedPass Action details None
APP 19-072 11.Notification to the Clerk - UrquidesAppointmentReappoint Michael Urquides to the Emergency Medical Care Committee as an ALS Fire District representative with a term ending June 30, 2021.appointedPass Action details None
APP 19-073 12.Notification to Clerk - RobinsAppointmentReappoint Harry B. Robins, Jr. to the Emergency Medical Care Committee as a Citizen representative for a term ending June 30, 2021. (Full Board)appointedPass Action details None
APP 19-074 13.Notification to the Clerk - ArellanoAppointmentReappoint Florentino Arellano to the Emergency Medical Care Committee as a 911 EOA Ambulance Provider primary representative for a term ending June 30, 2021. (Full Board) (REVISED VIA SUPPLEMENTAL)appointedPass Action details None
APP 19-075 14.Notification to Clerk - NuñezAppointmentReappoint George Nuñez to the Emergency Medical Care Committee as the Fire Chiefs’ Association ALS alternate representative for a term ending June 30, 2021. (Full Board)appointedPass Action details None
APP 19-076 15.Notification to the Clerk - EsslingerAppointmentReappoint Michael Esslinger to the Emergency Medical Care Committee as a 911 EOA Ambulance Provider alternate representative for a term ending June 30, 2021. (Full Board) (REVISED VIA SUPPLEMENTAL)appointedPass Action details None
APP 19-077 16.Notification to Clerk - FerranteAppointmentReappoint Brian Ferrante to the Behavioral Health Commission for a term ending May 31, 2022. (Full Board)appointedPass Action details None
APP 19-078 17.Notification to Clerk - JeffriesAppointmentReappoint Russ Jeffries to the Assessment Appeals Board as a Regular Member for a term ending September 2, 2022. (Supervisor Parker)appointedPass Action details None
19-0444 18. General Agenda ItemBoard Commentsboard comments made  Action details None
19-0445 19. General Agenda ItemCounty Administrative Officer Comments and Referralsno comments or referrals read  Action details None
19-0446 20. General Agenda ItemGeneral Public Commentsgeneral public comments made  Action details None
A 19-147 21.Monterey Language Services Amendment 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-13118) with Monterey Language Services for translation, interpretation and other language 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, 2016 through June 30, 2020, and adding $120,000 for a revised total agreement amount not to exceed $595,000.approved - natividad medical centerPass Action details None
A 19-141 22.Fred Finch Agreement 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-13352 with Fred Finch Youth Center to extend the term for one (1) additional fiscal year for a revised term of July 1, 2016 through June 30, 2020 for the provision of mental health and residential services to youth, for a revised total Agreement amount not to exceed $965,184, which is a decrease of $1,756,861 from the original contract amount of $2,722,045. (REVISED VIA SUPPLEMENTAL)approved - health departmentPass Action details None
A 19-144 23.NEHA AgeementBoS Agreementa. Approve and authorize the Director of the Health Department or Assistant Director of the Health Department, on behalf of Monterey County, to accept a grant from the National Environmental Health Association (NEHA) in conjunction with Centers for Disease Control and Prevention (CDC) in the amount of one thousand nine hundred dollars ($1,900) for food safety programs for staff to train on the National Environmental Assessment Reporting System (NEARS); and b. Approve and retroactively 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 mutual indemnification provisions with the National Environmental Health Association (NEHA) to fulfill the grant and program objectives.approved - health departmentPass Action details None
A 19-149 24.Fivebase, LLC Amend. No. 4BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute an extension Amendment No. 4 to the County of Monterey Standard Agreement with Fivebase, LLC to add one additional Fiscal Year and additional technical consulting services, for a revised term of September 1, 2016 through June 30, 2020, and increase the existing Agreement amount by $293,500, for a new total contract amount not to exceed $498,500.approved - health departmentPass Action details None
A 19-150 25.MOU City of Salinas Lead Me Home PlanBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding (“MOU”) with the City of Salinas (“City”) for reimbursement to the City for the purpose of updating the current Lead Me Home Plan addressing housing and homelessness in Monterey and San Benito Counties which is a requirement for the County of Monterey to access funding under the State of California’s No Place Like Home (NPLH) program, for a total amount not to exceed $25,000 for the term retroactive to April 1, 2019 through August 30, 2019; and b. Approve non-standard insurance and indemnification provisions, as recommended by Director of Health.approved - health departmentPass Action details None
A 19-151 26.Continued Funding Board ReportBoS AgreementApprove and authorize the Director of Health or Assistant Director, to execute on behalf of the County of Monterey standard agreements, and any amendments thereto, for continued funding from local, State, and Federal agencies for designated programs and to sign subcontractor agreements associated with our continued funding agreements for designated programs. Programs and their associated agreements were identified in an “Attachment A- Program Funding List” to the Board Report.approved - health departmentPass Action details None
A 19-152 27.Crestwood AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one-year Mental Health Services Agreement with Crestwood Behavioral Health, Inc. for the provision of mental health services for adults with severe psychiatric disabilities, for a maximum County obligation of $1,388,095 for the term of July 1, 2019 through June 30, 2020; and b. Approve and 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%) ($138,809) of the original Agreement amount and do not significantly alter the scope of services.approved - health departmentPass Action details None
A 19-159 28.Door to Hope Amend. No. 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Agreement A-14019 Amendment No. 2 to Substance Use Disorder Treatment Services Agreement with Door to Hope for the provision of alcohol and drug recovery services in the amount of $2,450,835 for Fiscal Year (FY) 2019-20, for a new total Agreement amount not to exceed $4,939,321 for a revised term of July 1, 2018 through June 30, 2020.approved - health departmentPass Action details None
A 19-160 29.Catholic Charities AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with Catholic Charities CYO of the Archdiocese of San Francisco dba St. Vincent’s School for Boys for the term July 1, 2019 through June 30, 2022 for the provision of mental health services to Monterey County youth in the amount of $208,127 for Fiscal Year (FY) 2019-20, $208,127 for FY 2020-21, and $208,127 for FY 2021-22, for a total Agreement amount not to exceed $624,381; and b. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments to this Agreement where the amendments that do not exceed ten percent (10%) ($62,438.10) of the original Agreement amount and do not significantly change the scope of services.approved - health departmentPass Action details None
A 19-161 30.Greencare Homes Amend. No. 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 2 to Mental Health Services Agreement A-13115 with Greenacre Homes, Inc. to increase the FY 2018-19 amount, extend the term for one (1) additional fiscal year for a revised term of September 1, 2015 through June 30, 2020, and add additional units and funding for FY 2019-20, for a revised total Agreement amount not to exceed $347,939.approved - health departmentPass Action details None
19-0416 31.Board Report Notice of CSA 74 HearingGeneral Agenda ItemSet a date for a public hearing on June 25, 2019, at 10:30 a.m., to consider approving the Fiscal Year (FY) 2019-20 assessments for County Service Area 74 for the Emergency Medical Services System Special Tax.approved - health departmentPass Action details None
19-0418 32.Mental Health Services Act Annual ReportGeneral Agenda ItemAdopt the Monterey County Mental Health Services Act Fiscal Year 2019-20 Annual Update.adopted - health departmentPass Action details None
A 19-168 33.Accela AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a Master Services Agreement with Accela, Inc. for the provision of software license subscription, software maintenance/support in a vendor hosted data environment, and professional services as needed for the term retroactive to July 1, 2018 through June 30, 2021 in an aggregate amount not to exceed $220,082, including non-standard terms regarding limitation of liability and indemnification as recommended by the Director of Health; and b. Approve and 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%) ($22,009) of the original Master Services Agreement amount and do not significantly alter the scope of services.approved - health departmentPass Action details None
A 19-167 34.Goodwill Central CoastBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with Goodwill Central Coast for $1,400,000 to provide Expanded Subsidized Employment training, supervision, intensive case management, and job performance evaluations for CalWORKs Welfare-to-Work customers, for the period July 1, 2019 through June 30, 2020; and b. Authorize the Acting Director or the 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% ($140,000) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-176 35.Rebekah Children's ServicesBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign Amendment #2 to Agreement A-13574 with Rebekah Children’s Services adding $340,000 for a revised contract total of $1,700,000 and extending the term for 6 months to provide intensive Wraparound Care Coordination for foster youth and their families for a revised term of July 1, 2017 through December 31, 2019; and b. Authorize the Acting Director or the 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% ($170,000) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-178 36.Door to Hope (MCSTART)BoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with Door to Hope for $339,962, for the period July 1, 2019 through June 30, 2020, for the provision of perinatal substance abuse prevention and intervention services to Monterey County children and their families; and b. Authorize the Acting Director or 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% ($33,996) of the contract amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-179 37.Aspiranet (Resource Family Approval)BoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with Aspiranet for $369,990 to support the Resource Family Approval Program throughout Monterey County for the term of July 1, 2019 through June 30, 2021; and b. Authorize the Acting Director or the 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% ($36,999) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-180 38.Door to Hope- Parents as Teachers: Amendment #1BoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign Amendment #1 to PSA 1925 with Door to Hope adding $311,000 to increase the contract total to $384,016 and extending the term for two years for a revised end date of June 30, 2021 to continue the Parents and Teachers (PAT) Program which provides parent education to families who are involved with, or at-risk of, child protective services intervention; and b. Authorize the Acting Director or 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% ($38,401) of the current amended contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-181 39.ASPIRANET (Visitation Center)BoS Agreementa) Approve and authorize the Acting Director of the Department of Social Services to sign an agreement for $402,500 with Aspiranet for operation of the Visitation Center for the period July 1, 2019 through June 30, 2020; and b) Authorize the Acting Director or the Director of the Department of Social Services to sign up to (3) amendments to this Agreement where the total amendments do not exceed 10% ($40,250) of the original contract amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-183 40.Action Council Wraparound-Amendment 2BoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign Amendment #2 to Agreement A-13212 with Action Council of Monterey County adding $320,038 to increase the contract total to $2,220,311 to provide services and supports to those participating in Wraparound Monterey County through their developed service provider and extending the contract term for six additional months for a revised contract term of July 1, 2016 through December 31, 2019; and b. Authorize the Acting Director or 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% ($222,031) of the current amended contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-184 41.ACTION Council of Monterey County (Pathways)BoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement for $1,018,954 with Action Council of Monterey County to provide administration, leadership, and coordination for Differential Response, also known as Pathways to Safety, for the period July 1, 2019 through June 30, 2020; and b. Authorize the Acting Director or the 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% ($101,895) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-185 42.Hartnell ILPBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with Hartnell Community College for $236,770 to lead an Independent Living Program for current and former foster youth ages 14 to 24 for the period of July 1, 2019 through June 30, 2021; and b. Authorize the Director or 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% ($23,667) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-186 43.Central California Alliance for HealthBoS Agreementa. Approve and authorize the Chair of the Board of Supervisors to sign an agreement with the Central California Alliance for Health for $2,781,653 to provide health plan benefits for eligible In-Home Supportive Services providers for the period June 18, 2019 to June 30, 2020, including the non-standard Termination provision in Exhibit A-I, Sections 4.0 through 5.1, and non-standard Mutual Indemnification provisions in Exhibit A-I, Sections 9.14 and 9.15; and b. Authorize the Chair of the Board of Supervisors to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($278,165) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-187 44.Community Human Services CSECBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with the Community Human Services for $237,500 to provide Commercially Sexually Exploited Children program services for a term of July 1, 2019 through June 30, 2021, and b. Authorize the Acting Director or the Director of the Department of Social Service to sign up to three (3) amendments to this Agreement where the total amendments do not exceed 10% ($23,750) of the contract amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-188 45.Hartnell College IV-E TrainingBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with Hartnell College to provide training and recruitment services to eligible Monterey County local agency employees and current and prospective caregivers for the period of July 1, 2019 through June 30, 2021 in an amount not to exceed $1,463,852; and b. Authorize the Acting Director or the 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% ($146,385) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-189 46.CSU Fresno FoundationBoS Agreementa. Approve and authorize the Acting Director of the Department of Social Services to sign an agreement with California State University Fresno Foundation for $175,754.88 to provide direct Child Welfare Title IV-E training for Family and Children’s Services staff, and others as specified by Monterey County, for the period July 1, 2019 through June 30, 2020 including nonstandard termination, indemnification, and confidentiality provisions; and b. Authorize the Director or 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% ($17,575) of the original contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
RES 19-077 47.FY 2018-19 Appropriation Increase for Fund 022 and 025BoS ResolutionConsider a Resolution to: a. Approve an increase in appropriations in the amount of $2,360,539 and revenues of $916,701 in the FY 2018-19 Adopted Budget for the Department of Social Services, Fund 022-5010-8464-SOC011, where the financing source is 2011 Protective Services Realignment and prior year fund balance for Out-of-Home Care entitlement costs (4/5ths vote required); b. Authorize and direct the Auditor-Controller to amend the FY 2018-19 Adopted Budget for Social Services, Fund 022-5010-8464-SOC011 by increasing appropriations in the amount of $2,360,539 and revenues of $916,701, where the financing source is 2011 Protective Services Realignment and prior year fund balance (4/5ths vote required); c. Approve an increase in appropriations and revenues in the amount of $2,360,107 in the FY 2018-19 Adopted Budget for the Department of Social Services, Fund 025-5010-8425-SOC012, where the financing source is 1991 Health & Welfare Realignment for In-Home Supportive Services Maintenance of Effort costs (4/5ths vote required); and. d. Authorize and direct the Auditor-Controller to adopted - department of social services  Action details None
A 19-154 48.SBA LLC Site Lease AgreementBoS Agreementa. Approve and authorize the Director of Information Technology or his designee to execute a non-standard Antenna Site Agreement with SBA Structures, LLC, for use of tower antenna and ground space for County telecommunications equipment, located at 3400 Red Wolf Drive, Carmel, CA, for a term of July 1, 2019 through June 30, 2024 in an amount not to exceed $46,415; b. Authorize the Director of Information Technology or his designee to execute up to four (4) extensions of the Site Agreement of five (5) years each, with prior County Counsel review, provided the Site Agreement terms and conditions do not significantly change, and provided annual rent increases do not exceed 5% over the previous year’s rent; and c. Accept non-standard terms and conditions as recommended by the Director of Information Technology.approved - information technology department  Action details None
19-0409 49.Purchase of Library BookmobileGeneral Agenda Itema. Approve and authorize the Acting Library Director, or her Designee, to accept a contribution of $220,000.00 from the Foundation for Monterey County Free Libraries, designated to purchase a new Early Literacy Bookmobile; and b. Approve and authorize the Contracts Purchasing Officer to purchase a new Early Literacy Bookmobile, for an amount not to exceed $220,000, using the contribution from the Foundation for Monterey County Free Libraries, during fiscal year 2019-2020.approved - library departmentPass Action details None
A 19-158 50.CDW-Government LLC for Carbon BlackBoS Agreementa. Authorize the Director of Information Technology, or his designee, to execute an Agreement with CDW-Government LLC (CDW-G), a Carbon Black re-seller, incorporating the terms of CDW-G’s existing NASPO Master Agreement with the State of California for purchase of Carbon Black support services, a cybersecurity threat detection and response platform, in the amount of $88,111.80 for the term of July 1, 2019 through June 30, 2020; b. Authorize the Director of Information Technology, or his designee, to execute order forms and such documents as are necessary to implement the agreement with CDW-G for the County’s purchase of Carbon Black support; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
A 19-165 51.2019 Turner AgreementBoS Agreementa. Approve and authorize the Contracts and Purchasing Officer to sign an Agreement with Turner Consulting and Actuarial, LLC for the provision of benefits consulting, brokerage and actuarial services with the initial term beginning July 1, 2019 through June 30, 2022, including the option to extend the Agreement for up to two (2) additional one (1)-year periods in an amount not to exceed $150,000 for the term of the contract; and b. Authorize the Contracts and Purchasing Officer to sign future Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause and increase in the rates of more than ten percent (10%).approved - human resources departmentPass Action details None
RES 19-067 52.Monterey Peninsula Airport District Conflict of Interest CodeBoS ResolutionAdopt a resolution to revise and approve amendments to the Conflict of Interest Code of the Monterey Peninsula Airport District.adopted - clerk of the boardPass Action details None
RES 19-068 53.Conflict of Interest Code of the Salinas Valley Solid Waste AuthorityBoS ResolutionAdopt a resolution to approve amendments to the Conflict of Interest Code of the Salinas Valley Solid Waste Authority.adopted - clerk of the board  Action details None
19-0422 54.Advanced Step Approval for Asst. Auditor-ControllerGeneral Agenda ItemApprove an advanced placement at Step 5 for Burcu Mousa, selected for the position of Assistant Auditor-Controller, effective June 11, 2019 in accordance with Personnel Policies and Practices Resolution No. 98-394, Section A.1.11.1.approved - auditor controller  Action details None
A 19-146 55.CENIC AgreementBoS Agreementa. Approve and authorize the Director of the Information Technology Department, or his designee, to execute a non-standard agreement with the Corporation for Educational Network Initiatives in California (CENIC) to house CENIC network equipment within County facilities, and to reimburse the County for costs incurred, for the term of July 1, 2019 through June 30, 2024; b. Approve non-standard agreement terms as recommended by the Director of the Information Technology Department; and c. Approve and authorize the Director of the Information Technology Department to execute up to three (3) renewals of the CENIC agreement, of five (5) years each, subject to County Counsel review and provided the terms of the agreement remain substantially the same.approved - information technology department  Action details None
A 19-153 56.Nacimiento Lake Dr Bridge - PG&E Agrmt #2202-1BoS Agreementa. Approve Utility Agreement No. 2202.1 between the County of Monterey and Pacific Gas and Electric (PG&E) to compensate PG&E $125,600 for the relocation of electric distribution lines and poles as part of the Nacimiento Lake Drive Bridge Replacement Project; and b. Authorize the Resource Management Agency Director to execute the Utility Agreement No. 2202.1 with PG&E.approved - rma public works and facilities  Action details None
ORD 19-017 57.1st Reading Set Public Hearing to Amend Parks Chapter 14.12 of County CodeOrdinancea. Introduce, waive reading, and consider an ordinance of the County of Monterey, State of California, repealing Chapter 14.12 of the Monterey County Code (County Parks) and adopting a replacement Chapter 14.12 (County Parks and Open Space), relating to lands and facilities owned, operated or managed by the County, or where the Board of Supervisors acts as the governing body, for the purpose of recreation, habitat management, or open space; and b. Set June 25, 2019, at 10:30 a.m. as the date and time for adoption of the ordinance. Proposed CEQA action: Categorically exempt from environmental review pursuant to Sections 15301(REVISED VIA SUPPLEMENTAL)approved - rma administrationPass Action details None