Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/8/2019 9:00 AM Minutes status: Final  
Meeting location:
Final Revised as of 4:45 p.m. on 10-04-2019
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 19-065 1.BoS 10-08-2019 Closed SessionGeneral Agenda ItemClosed 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) Steven F. Mauck v. County of Monterey, et al. (United States District Court 19-cv-04482) (2) Kyron Jackson (Workers Compensation Appeals Board case no. ADJ11876822) (3) Catherine McGrew (Workers Compensation Appeals Board case no. ADJ11850264) (4) Sabih v. County of Monterey, et al. (Monterey County Superior Court case no M93135) b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Administrative Officer. c. 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 d. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding two matters of potential initiation of litigation. e. Pursuant to Government Code section 54956.9(d)(2),   Action details None
19-0789 2.Consent Calendar- Supplement Sheet InfoGeneral Agenda ItemApproval of Consent Calendar Items No. 14 through 21.approved on consent calendar   Action details None
APP 19-125 3.Maximiliano Cuevas, MD- AppointmentAppointmentReappoint Maximiliano Cuevas, MD to the Santa Cruz-Monterey-Merced Managed Medical Care Commission with a term ending December 31, 2023. (Full Board)reappointedPass Action details None
APP 19-126 4.Gary Gray- AppointmentAppointmentReappoint Dr. Gary R. Gray to the Santa Cruz-Monterey-Merced Managed Medical Care Commission with a term ending December 31, 2023. (Full Board)reappointedPass Action details None
APP 19-127 5.Elsa Jimenez AppointmentAppointmentReappoint Elsa Jimenez to the Santa Cruz-Monterey-Merced Managed Medical Care Commission with a term ending December 31, 2023. (Full Board)reappointedPass Action details None
APP 19-128 6.Elsa Quezada AppointmentAppointmentReappoint Elsa Quezada to the Santa Cruz-Monterey-Merced Managed Medical Care Commission with a term ending December 31, 2023. (Full Board)reappointedPass Action details None
APP 19-129 7. AppointmentAppoint Tony Marci to the Agricultural Advisory Committee representing the California Strawberry Commission for a term ending on June 30, 2022. (Full Board)appointedPass Action details None
OBM 19-008 8.Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 19-009 9.CAO Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals.comments made and referrals read  Action details None
OBM 19-010 10.General Public CommentOther Board MattersGeneral Public Commentsgeneral public comments made  Action details None
19-0777 11.GEO Rentry Day Reporting Center presentationGeneral Agenda ItemReceive a presentation by GEO Reentry on the Monterey Day Reporting Center for adult offenders upon the anniversary of its 10th year of operation in Monterey County.received  Action details None
19-0772 12. General Agenda ItemReceive Executive Committee’s presentation on the 2018-19 Monterey County Employees’ Giving Campaign providing a summary of the employees’ caring and giving power from 2018; and Ardently launch the 2019 Monterey County Employees’ Giving Campaign to “Embrace Our Cape” from the SuperHero Within.received  Action details None
19-0774 13.Homeless ShowersGeneral Agenda Itema. Receive an update on the feasibility and costs for a mobile shower facility at 111 West Alisal Street; b. Add the 111 West Alisal -Furnish and Install Portable Restrooms/Showers, Project 8413, to the approved FY 2019-2020 Capital Projects Project list; c. Approve and authorize the Contracts Purchasing Officer or Contracts/Purchasing Supervisor to execute a purchase order for up to $117,000 with Comforts of Home Services, Inc., for the purchase and delivery of a trailer-mounted shower toilet room facility; d. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget, by increasing appropriations by $173,431 in the Capital Projects Fund 402, Appropriation Unit RMA014 financed by an operating transfer in up to $117,000 from General Fund 001, Health Department Administration Appropriation Unit HEA014 and an operating transfer in up to $56,431 from General Fund 001, Contingencies Appropriation Unit CAO020 (4/5th vote required); and e. Authorize and direct the Auditor-Controller to transfer up to $117,000 from the General Fund 001, Health Department Adapproved - rma public works and facilities  Action details None
RES 19-130 13.1Fort Ord Resuce Authority - Bond IssuanceBoS Resolutiona. Receive an update regarding the Fort Ord Reuse Authority proposal to issue a bond against its statutory share of property tax revenue for building removal on the former Fort Ord; b. Consider making a recommendation to the Fort Ord Reuse Authority and provide direction to staff regarding the bond issuance; and c. Adopt a resolution to: Authorize and direct the Auditor-Controller to amend FY 2019-20 Resource Management Agency Adopted Budget, Fund 001, Appropriation Unit RMA013, to increase appropriations by $50,000 to be used for financial analysis and specialized bond counsel services, financed by an operating transfer from General Fund Contingencies, Fund 001, Appropriation Unit CAO020, of $50,000 (4/5th vote required); Approve Standard Agreement with Fieldman, Rolapp & Associates, Inc. to provide financial analysis to the County for the Fort Ord Reuse Authority proposed bond issuance for a total amount not to exceed amount $25,000 for a term of October 8, 2019 to December 31, 2020; Authorize the Resource Management Agency Director or his designee to execute the Standard Aapproved as amended  Action details None
RES 19-125 14.Add 1 FTE for CalSAWSBoS ResolutionConsider a Resolution to: a. Approve amending the Department of Social Services (DSS) Budget Unit 001-5010-8262-SOC005 to add one (1) Business Technology Analyst II to backfill for a current employee that will be assigned to the CalSAWS Migration Project; b. Authorize the County Administrative Office to incorporate the changes to the FY 2019-20 Adopted Budget Unit 001-5010-8262-SOC005 to reflect the change in position counts; c. Approve an increase in appropriations and estimated revenues of $70,764 for the Social Services Budget Unit 001-5010-8262-SOC005 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 $70,764 in the Social Services Budget Unit 001-5010-8262-SOC005 (4/5ths vote required).adopted - department of social servicesPass Action details None
19-0762 15.DUI Treatment Court Continuation Funding FY19-20General Agenda Itema. Authorize the one-time release of $109,000 from the Cannabis Assignment for the continuation of the existing Driving Under the Influence (DUI) Treatment Court program for adult offenders for Probation for fiscal year 19-20 (4/5th vote required); and b. Authorize the one-time release of $51,000 from the Cannabis Assignment for the continuation of the existing Driving Under the Influence (DUI) Treatment Court program for adult offenders for the Health Department, Behavioral Health Bureau, for fiscal year 19-20 (4/5th vote required).approved - probation departmentPass Action details None
A 19-358 16.Honeywell Amendment No. 3BoS Agreementa. Authorize and approve the Director of Information Technology to execute Amendment No. 3 with Honeywell International, Inc. for continued maintenance of the heating, ventilation, and air conditioning (HVAC) system service, increasing the Agreement amount by $23,000.00 for a for a total Agreement amount not to exceed $234,813.08 in the aggregate; and b. Authorize the Director of Information Technology to sign up to two (2) amendments to this Agreement, extending the term by one (1) year each, where the additional costs per year do not exceed ten percent 10% ($4,828) of the cost of the prior year’s maintenance, subject to County Counsel review, and provided that the terms and conditions of the agreement remain substantially the same.approved - information technology departmentPass Action details None
19-0769 17.Everbridge Agreement Ext. 2019-2020General Agenda ItemApprove and authorize the Contracts / Purchasing Officer or his Designee to sign Amendment No. 4 to the contract between the County of Monterey and Everbridge, Inc. effective October 8, 2013, to increase the amount of the contract in the amount of $88,850 plus taxes as applicable, from $513,818 to $ 602,668 and to extend services through October 7, 2020, as requested by the Director of Emergency Communications. [Agreement A-12565]approved - office of emergency servicesPass Action details None
MIN 19-079 18.MinutesMinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, January 8, 2019 through Tuesday, September 24, 2019.approvedPass Action details None
A 19-356 19. BoS Agreementa. Approve and authorize the Resource Management Agency Director or designee to execute two (2) Memoranda of Understanding (State Form FC-31) with the California Department of Forestry and Fire Protection for a term of one-(1) year for the use of Gabilan and Cuesta Conservation Camp crews to provide special fire suppression/reduction, flood protection efforts, and other activities in Monterey County parks, lakes, County Service Areas, County Road Rights-of-Way, and areas threatened by floodwaters; b. Approve and authorize the RMA Director or designee to execute and submit Conservation Camp Program Project Request and Record (State Form FC-32), on an as needed project basis to authorize individual project work and payment for a total amount not to exceed $10,000 per project, or a combined fiscal year aggregate amount not to exceed $100,000; and c. Authorize the RMA Director or designee to execute and submit two (2) annual CAL FIRE Memoranda of Understanding (State Form FC-31) for the use of Gabilan and Cuesta Conservation Camp crews to provide special fire suppression/reduction,approved - rma administrationPass Action details None
19-0716 20.Amendment No. 2 with Albion Environmental, Inc.General Agenda Itema. Approve Amendment No. 2 to Standard Agreement No. A-13559 with Albion Environmental, Inc. to continue to provide services associated with the construction for completion of the Moss Landing Rule 20A Underground Utility District Project, under Request for Proposals No. 10513, to: increase the not to exceed amount by $116,081 for a total amount not to exceed $224,102; and to extend the expiration date for approximately fifteen (15) additional months through December 31, 2020, for a revised term from October 15, 2017 to December 31, 2020; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to Standard Agreement No. A-13559; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute future amendments to Standard Agreement No. A-13559 to extend the term beyond the original term authorized in Request for Proposals No. 10513 where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved - rma public works and facilitiesPass Action details None
19-0746 21.Ten Year Deed Restriction and Covenant DocumentGeneral Agenda ItemApprove and authorize the Resource Management Agency Director to execute and record a ten (10) year Deed Restriction and Covenant document for a 1.5 acre portion of County property at 855 East Laurel Drive, Assessor’s Parcel Number 003-851-043-000, as required by the Homeless Emergency Aid Program (“HEAP”) for Community Human Services’ requested funding, in a form substantially similar to the proposed Deed Restriction and Covenant set forth in Attachment A.approved - rma public works and facilitiesPass Action details None
19-0797  AddendumGeneral Agenda ItemADDENDUM ADDED UNDER 1:30 P.M. SCHEDULED MATTERS Item No. 13.1 a. Receive an update regarding the Fort Ord Reuse Authority proposal to issue a bond against its statutory share of property tax revenue for building removal on the former Fort Ord; b. Consider making a recommendation to the Fort Ord Reuse Authority and provide direction to staff regarding the bond issuance; and c. Adopt a resolution to: Authorize and direct the Auditor-Controller to amend FY 2019-20 Resource Management Agency Adopted Budget, Fund 001, Appropriation Unit RMA013, to increase appropriations by $50,000 to be used for financial analysis and specialized bond counsel services, financed by an operating transfer from General Fund Contingencies, Fund 001, Appropriation Unit CAO020, of $50,000 (4/5th vote required); Approve Standard Agreement with Fieldman, Rolapp & Associates, Inc. to provide financial analysis to the County for the Fort Ord Reuse Authority proposed bond issuance for a total amount not to exceed amount $25,000 for a term of October 8, 2019 to December 31, 2020; Authorize the Resource M   Action details None