Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 9/10/2019 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
CS 19-054 1.BoS 09-10-2019 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Lisa Rose (Workers Compensation Appeals Board case no. ADJ2181886) (2) Steven Mauck v. County of Monterey, et al. (United States District Court case no. 18CV04482) (3) Luciano Reyes v. County of Monterey, et al. (United States District Court case no. 18CV03935) b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of County Administrative Officer. c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Administrative Officer. d. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators: (1) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): All Units e. Pursuant to Government Code section 54957.6, the Board will provide direction to labor negotiators: (1) Designated representative   Action details None
19-0677 1.1JBCT Program in the Monterey County JailGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a two (2) year agreement between the Sheriff’s Office and the Department of State Hospitals for an amount not to exceed $3,697,388.00, to host a regional Jail Based Competency Treatment program in the Monterey County Jail retroactive to June 28, 2019 with a term ending June 27, 2021; and b. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #1 to the CFMG (A-13814) agreement, in an amount of $2,177,286.00, for the Jail Based Competency Treatment program, for new not to exceed amount of $30,430,371.45; and c. Amend the Sheriff’s Office Fiscal Year 2019-20 Adopted Budget (001-SHE003-2300-8238-6111) to add two (2) FTE Deputy Sheriff Positions; and d. Authorize and direct the County Administrative Office to incorporate the position change into the Sheriff’s Office FY 2019-20 Adopted Budget; and e. Authorize and direct the Auditor-Controller to amend the Sheriff’s Office FY 2019-20 Adopted Budget to increase appropriations by $1,5approved - monterey county sheriffs office  Action details None
19-0687 2.YesGeneral Agenda ItemApproval of Consent Calendar Items No. 19 through 35.approved on the consent Agenda  Action details None
CR 19-083 3.Ceremonial Resolution - OwensCeremonial ResolutionAdopt Resolution honoring Mary C. Owens as a recipient of the 2019 NAACP Presidents Award. (Full Board)adoptedPass Action details None
CR 19-084 4.Ceremonial Resolution - Chris ShakeCeremonial ResolutionAdopt Resolution honoring Chris Shake as a recipient of the 2019 NAACP Tolly and Cleo Martin Spirit of Partnership Award. (Full Board)adoptedPass Action details None
CR 19-085 5. Ceremonial ResolutionAdopt Resolution honoring Joe Watson as a recipient of the 2019 NAACP Medgar Evers Freedom Legacy Award Posthumous Honoree. (Full Board)adoptedPass Action details None
CR 19-086 6.Ceremonial Resolution - Don ChampionCeremonial ResolutionAdopt Resolution honoring Don Champion Ph.D. upon his retirement from the Board of Directors of the North Monterey County Fire Protection District after more than 24 years of service. (Full Board)adoptedPass Action details None
CR 19-087 7.Ceremonial Resolution - National Preparedness MonthCeremonial ResolutionAdopt a Resolution proclaiming the month of September 2019 as “National Preparedness Month” in Monterey County. (Supervisor Phillips)adoptedPass Action details None
CR 19-088 8.Ceremonial Resolution - Frank BalesteriCeremonial ResolutionAdopt Resolution honoring Frank Balesteri upon his retirement from the Board of Directors of the North Monterey County Fire Protection District after more than 23 years of service. (Full Board)adoptedPass Action details None
CR 19-089 9.Ceremonial Resolution - Dr. Lew C. BaumanCeremonial ResolutionAdopt Resolution honoring County of Monterey’s County Administrative Officer Lew C. Bauman on his retirement after twenty years of dedicated service to Monterey County. (Full Board)adoptedPass Action details None
CR 19-092 10.Recognition of Lew C. BaumanCeremonial ResolutionPresentation of resolutions and farewell remarks by elected and public officials in honor of Dr. Lew C. Bauman, County Administrative Officer.   Action details None
19-0683 11. General Agenda ItemBoard Commentsboard comments made  Action details None
19-0684 12. General Agenda ItemCounty Administrative Officer Comments and Referralscommented and made referrals  Action details None
19-0685 13. General Agenda ItemGeneral Public Commentsgeneral public comments made  Action details None
19-0663 14.Old Jail Update - Present Options - Receive DirectionGeneral Agenda Itema. Receive an update on the Old Monterey County Jail; and b. Review options for the disposition of the Old Jail; and c. Provide direction on a preferred option for the disposition of the Old Jail. (Board Referral #: 2017.15)receivedPass Action details None
19-0663 14.Old Jail Update - Present Options - Receive DirectionGeneral Agenda Itema. Receive an update on the Old Monterey County Jail; and b. Review options for the disposition of the Old Jail; and c. Provide direction on a preferred option for the disposition of the Old Jail. (Board Referral #: 2017.15)   Action details None
RES 19-115 15.Presentation on CA Welllness TrustBoS Resolutiona. Receive a presentation on the California Alliance for Prevention Funding (CAPF) California Wellness Trust initiative by Tracey Rattray of the California Alliance for Prevention Funding; and b. Adopt a resolution supporting the exploration of funding and policy measures, such as the establishment of a statewide California Wellness Trust, to implement and sustain population-based efforts to prevent chronic disease, injury, and premature death and to promote health equity in Monterey County and California.adopted - health departmentPass Action details None
19-0682 16.Update on 2020 CensusGeneral Agenda ItemIt is recommended that the Board of Supervisors: a. Receive an update on the 2020 Census Complete Count Committee for Monterey County Strategic Plan. b. Adopt a 2020 Census Complete Count Committee structure to include a Steering Committee chaired by an appointed member(s) of the Board of Supervisors. c. Adopt a resolution authorizing the Auditor-Controller to amend the Fiscal Year 2019-20 Adopted Budget for the CAO Office of Community Engagement and Strategic Advocacy, 001-1050-CAO024-8440, increasing appropriations and revenues by $401,996 funded by the California Governor’s Complete Count Committee (Agreement # CCC-18-20021) (4/5ths vote required). d. Consider and approve a request for a one-time investment in the 2020 Census Monterey County outreach efforts, authorizing the Auditor-Controller to amend the Fiscal Year 2019-20 Adopted Budget for the CAO Office of Community Engagement and Strategic Advocacy, 001-1050-CAO024-8440, increasing appropriations by $300,000 financed by a release from the Cannabis Tax assignment, BSA 001-3132 (4/5ths vote required).adopted - county administrative officePass Action details None
RES 19-119 17. BoS Resolutiona. Receive information and recommendations on the Treasurer-Tax Collector’s intent to discontinue processing of parking citations; b. Approve contracting for parking citation processing and collection services; and c. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget for Facilities Maintenance, Fund 001, Appropriation Unit RMA006, increasing appropriations by $30,000, financed by a corresponding decrease in appropriations in General Fund Contingencies, Fund 001, Appropriation Unit CAO017 (4/5th vote required).approved - county administrative officePass Action details None
19-0692 18.2018-2019 MCO CGJ Unenforced Rooster Keeping OrdinanceGeneral Agenda Itema. Consider approval of the response to the 2018 - 2019 Monterey County Civil Grand Jury Final Report - " Monterey County’s Unenforced Rooster Keeping Ordinance " b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 21, 2019.approved - county administrative office  Action details None
A 19-316 19.Mary Claire Heffron AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Agreement with Mary Claire Heffron, Inc. for the provision of training services for a total Agreement not to exceed $16,800 for the term beginning July 1, 2020 through June 30, 2022; 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%) ($1,680) of the original Agreement amount and do not significantly alter the scope of services.approved - health departmentPass Action details None
A 19-317 20.CDPH State Agreement 18-10906BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign State Agreement number 18-10906 with the California Department of Public Health in the amount of $43,000, for the period retroactive to April 1, 2019 through June 29, 2020, to provide services to local communities with populations at high risk for diabetes, cardiovascular disease, and hypertension as part of the 1815 Supplemental Funds; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments up to ten percent (10%) ($4,300) of the original contract amount, which does not significantly alter the scope of services.approved - health departmentPass Action details None
A 19-321 21.NM Foundation Indigenous Interpreting Amend. No. 1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a Renewal and Amendment No. 1 with Natividad Medical Foundation (NMF) DBA Indigenous Interpreting+, to renew the Agreement for the provision of translation services and extend the term for 2 years retroactive to July 1, 2019, for an amended term of May 1, 2016 to June 30, 2021, for a total Agreement amount not to exceed $50,000.approved - health departmentPass Action details None
RES 19-110 22.PH FeesBoS ResolutionAdopt a Resolution Amending Article I.B - Public Health Bureau of the Monterey County Master Fee Resolution effective October 10, 2019, to adjust fees pursuant to the attached Fee Schedule relating to services provided by the Health Department’s Administration and Public Health Bureau.adopted - health departmentPass Action details None
19-0662 23. General Agenda ItemReceive and accept the Annual Real Estate Fraud Report for Fiscal Year (“FY”) 2018-19 submitted by the District Attorney’s Office in accordance with California Government Code section 27388(d).received on consent agendaPass Action details None
19-0632 25.Auditor-Controller Office Position ReallocationGeneral Agenda Itema. Approve amending Fiscal Year 2019-20 Auditor-Controller budget (1110-AUD001-8372-001) in reallocating one (1) Accountant Auditor III (20B22) to one (1) Auditor-Controller Analyst I (20B24); and b. Direct the Auditor-Controller and County Administrative Office to incorporate the approved changes in the Fiscal Year 2019-20 Adopted Budget.adopted - auditor controllerPass Action details None
19-0671 26.FY2019-20 Secured Roll Debt Service Tax RatesGeneral Agenda ItemAdopt the Secured Roll Tax Rates calculated by the Office of the Auditor-Controller for Fiscal Year 2019-20.adopted - auditor controllerPass Action details None
ORD 19-025 27.Ex Parte Ordinance 2.04.355OrdinanceAdopt an ordinance of the County of Monterey, State of California, adding Section 2.04.355 to the County Code related to attorney communications with members of the Board of Supervisors and other decision-makers acting in an adjudicative capacity.adopted - county counselPass Action details None
19-0679 28.Remediation work at Lake San AntonioGeneral Agenda ItemAuthorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget to increase appropriations by $340,468.55 in County Counsel General Fund Risk Enterprise Unit 8429, Appropriation Unit COU006 (001-1210-COU006-8429), financed by a reduction in appropriations of $340,468.55 from General Fund Contingencies, Fund 001, Appropriation Unit CAO020 (001-1050-CAO020-8034) to provide sufficient funding for remediation work at Lake San Antonio (4/5 vote required).adopted - county counselPass Action details None
A 19-320 28.1Approve Agreement for Dave's Repair ServiceBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute a Standard Agreement with David Gambetta dba Dave’s Repair Service to provide on-call inspections and compliance repairs and services for Aboveground and Underground Storage Tanks for county-owned fueling stations as described in Exhibit A: Scope of Services/Payment Provisions retroactive to July 1, 2019 through June 30, 2022, for a total not to exceed amount of $147,000; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute up to three (3) Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause an increase in the total aggregate not to exceed amount in the Agreement of more than ten percent (10%) (i.e. the increase may not exceed $14,700 total over the life of the Agreement).approved - county administrative officePass Action details None
RES 19-121 28.2CalPERS ResolutionBoS ResolutionDelegation of authority to the CAO, and the Assistant CAOs or the Risk Manager in the event the CAO is unavailable, to: 1) make applications on behalf of the County for industrial disability retirements; and 2) make industrial disability determinations. (ADDED VIA ADDENDA)approved - county counselPass Action details None
19-0675 29.Award Arroyo Seco & River Rdf Overlay ProjectsGeneral Agenda Itema. Award a contract to Papich Construction Company, Inc. the lowest responsible bidder, for the Arroyo Seco Road Overlay, Project No. 1154, in the total amount of $1,536,797; b. Award a contract to Papich Construction Company, Inc. the lowest responsible bidder, for the River Road Overlay, Project No. 1161, in the total amount of $3,061,999; c. Approve the Performance and Payment Bonds executed and provided by Papich Construction Company, Inc.; d. Authorize a contingency, not to exceed 10% of the contract amount or $153,680, to provide funding for approved contract change orders for Arroyo Seco Road Overlay, Project No. 1154; e. Authorize a contingency, not to exceed 10% of the contract amount or $306,200, to provide funding for approved contract change orders for River Road Overlay, Project No. 1161; f. Authorize the Resource Management Agency Director to execute the contracts and, subject to the terms of the Public Contract Code, approve change orders to the contracts that do not exceed 10% of the original contract amount and do not significantly change the scope of work; and g. Auapproved - rma public works and facilitiesPass Action details None
19-0676 30.Award Asphalt & Striping Seal Coat FY20General Agenda Itema. Award a contract to VSS International, Inc. (dba VSS Emultech), the lowest responsible base bidder, for the Procurement of Asphalt Emulsion for the Seal Coat FY 2019-20, Project No. 5520, in the total amount of $311,284; b. Award a contract to Sterndahl Enterprise, Inc., the lowest responsible base bidder, for the Pavement Delineation for the Seal Coat FY 2019-20, Project No. 5520, in the total amount of $435,550; c. Approve the Performance and Payment Bonds executed and provided by VSS International, Inc. (dba VSS Emultech) and Sterndahl Enterprise, Inc.; d. Authorize a contingency not to exceed 10% of the contract amount or $31,128, to provide funding for approved contract change orders for the Procurement of Asphalt Emulsion for the Seal Coat FY 2019-20, Project No. 5520; e. Authorize a contingency not to exceed 10% of the contract amount or $43,555, to provide funding for approved contract change orders for the Pavement Delineation for the Seal Coat FY 2019-20, Project No. 5520; f. Authorize the Resource Management Agency Director to execute the contracts and subject to the teapproved - rma public works and facilities  Action details None
19-0686 31.FF&E for New Juvenile HallGeneral Agenda ItemAuthorize the Contracts/Purchasing Officer, under the terms of the cooperative agreement with NJPA (Sourcewell) contract #031715 to approve purchase orders for detention facility furniture for Phase 1 for the New Juvenile Hall (Project No. 8811) in an amount not to exceed $168,379.approved - rma public works and facilitiesPass Action details None
19-0688 32.City/County Revised Lease Amendment No. 1General Agenda Itema. Approve Lease of City Property Amendment No. 1, as revised by City of Salinas, for the purpose of accommodating juror parking at 111 West Alisal Street in Salinas, b. Find that the approval of the amendment as revised is categorically exempt from CEQA under section 15301 of the CEQA Guidelines; and c. Authorize the Chair to sign Lease of City Property Amendment No. 1, for the purpose of accommodating juror parking at 111 West Alisal.approved - rma public works and facilitiesPass Action details None
19-0664 33.Maldonado Parcel Map AcceptanceGeneral Agenda ItemPLN160605 - MALDONADO a. Accept the Parcel Map for a minor subdivision to divide a 26,500 square foot parcel resulting into two (2) parcels of 12,940 square feet (Lot 1), 13,560 square feet (Lot 2); and b. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for recording, subject to the collection of the applicable recording fees and submit the Tax Clearance Letter from the Tax Collector as required by the County Recorder’s Office. CEQA Action: Statutorily Exempt per California Environmental Quality Act (CEQA) Guidelines Section 15268 (b)(3) - Approval of Final Subdivision Maps. Project Location: 441-A Hyland Drive, Salinasapproved - rma land use and community development Pass Action details None
19-0669 34.Martinez_PLN170705General Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed protecting a 0.38 acre area of APN 129-091-071-000 as condition of approval for PLN170705 and b. Authorize the Chair to sign the Acceptance and Consent to Recordation. c. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing with all recording fees to be paid by the applicant. Project Location: 473 Paradise Road, Salinas Proposed CEQA Action: N/A - not a projectapproved - rma land use and community development Pass Action details None
RES 19-118 35.CF-1920-32 / CalFresh Expansion FundingBoS Resolutiona. Approve and authorize the Department of Social Services Director to sign funding Agreement CF-1920-32 for $37,309 with California Department of Aging for the CalFresh Program Expansion to provide outreach and application assistance to seniors throughout Monterey County, retroactively effective July 1, 2019 through June 30, 2020; b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the Agreement, where the amendments do not significantly change the scope of work; c. Approve an increase in appropriations and estimated revenues of $37,309 for the Social Services - Area Agency on Aging’s Budget Unit 001-5010-SOC010-8268 FY 2019-20 Adopted Budget (4/5ths vote required); and d. Authorize the Auditor-Controller to amend the FY 2019-20 Adopted Budget by increasing appropriations and estimated revenues by $37,309 in Social Services - Area Agency on Aging’s Budget Unit 001-5010-SOC010-8268 (4/5ths vote required).adopted - department of social servicesPass Action details None