Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/22/2019 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 19-069 1.BoS 10-22-2019 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding three matters of significant exposure to litigation. b. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Community Foundation c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of County Counsel. d. Pursuant to Government Code section 54957.6, the Board will provide direction to labor negotiators: (1) Designated representatives: John Phillips, Chair and Chris Lopez, Vice Chair of the Board of Supervisors Employee Position: County Counsel e. 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 f. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal couns   Action details None
19-0828 2.Consent Calendar- Supplemental SheetGeneral Agenda ItemApproval of Consent Calendar Items No. 22 through 38.approved on consent calendar   Action details None
CR 19-107 3.Ceremonial Resolution - Archie F. WarrenCeremonial ResolutionAdopt Resolution commending Commander Archie F. Warren upon his retirement from thirty years of public service with the Monterey County Sheriff’s Office. (Full Board)adoptedPass Action details None
CR 19-108 4.Chief Deputy Jerry D. TeeterCeremonial ResolutionAdopt Resolution Commending Chief Deputy Jerry D. Teeter, upon his retirement from thirty-five years of public service with the Monterey County Sheriff’s Office. (Full Board)adoptedPass Action details None
CR 19-112 4.1Ceremonial Resolution - Rancho Cielo Ted Taylor Ag Vocational CenterCeremonial ResolutionAdopt resolution recognizing Rancho Cielo on their Ribbon Cutting of the New Ted Taylor Ag Vocational Center on Thursday, October 24, 2019. (Full Board)adoptedPass Action details None
CR 19-114 4.2Ceremonial Resolution - UNDISCLOSED RECIPIENTCeremonial ResolutionAdopt Resolution recognizing UNDISCLOSED RECIPIENT upon their selection as the 2019 Monterey County Hospitality Association Papa Vince Award Recipient. (Full Board)adoptedPass Action details None
CR 19-115 4.3Ceremonial Resolution - Community Human ServicesCeremonial ResolutionAdopt Resolution recognizing and congratulating Community Human Services on their 50th Anniversary. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 19-135 5.Barsenas, Jr. - Appointment to the Greenfield Memorial DistrictAppointmentAppoint Adam Barsenas, Jr. to the Greenfield Memorial District with a term ending on November 30, 2023. (Supervisor Lopez)appointedPass Action details None
APP 19-136 6.Daniel Covarrubias Appt to the Greenfield Memorial DistrictAppointmentAppoint Daniel Covarrubias to the Greenfield Memorial District with a term ending on November 30, 2023. (Supervisor Lopez)appointedPass Action details None
APP 19-137 7.Mary Ann Carbone. - Appointment to the Greenfield Memorial DistrictAppointmentAppoint Mayor Mary Ann Carbone (Sand City) to the Community Restorative Justice Commission with a term ending on October 26, 2022. (Full Board)appointedPass Action details None
APP 19-138 8.David Martin Appt WDBAppointmentAppoint David Martin to the Monterey County Workforce Development Board representing education filling an unexpired term with a term ending date of July 10, 2021. (Full Board)appointedPass Action details None
APP 19-139 9.Lamont Adams Appt WDBAppointmentAppoint Lamont Adams to the Monterey County Workforce Development Board representing labor filling an unexpired term with a term ending date of September 1, 2021. (Full Board)appointedPass Action details None
APP 19-140 10.Laurent Appt WDBAppointmentReappoint Mimi Laurent to the Monterey County Workforce Development Board representing the Department of Rehabilitation filling an unscheduled vacancy with a term ending date of October 22, 2022. (Full Board) (REVISED VIA SUPPLEMENTAL)reappointedPass Action details None
APP 19-141 11.Erik Cushman Appt WDBAppointmentReappoint Erick Cushman to the Monterey County Workforce Development Board representing business with a term ending date of October 22, 2022. (Full Board)reappointedPass Action details None
APP 19-142 12.Kristen Arps Appt WDBAppointmentAppoint Kristen Arps to the Monterey County Workforce Development Board representing adult education for a term ending on October 22, 2022 2019. (Full Board) (REVISED VIA SUPPLEMENTAL)appointedPass Action details None
APP 19-143 13.Steve MacArthur Appt WDBAppointmentReappoint Steve MacArthur to the Monterey County Workforce Development Board representing labor filling an unexpired with a term ending date on October 22, 2022. (Full Board) (ADDED VIA SUPPLEMENTAL)reappointedPass Action details None
APP 19-144 14.Gallardo Appt Greenfield Public Recreation DistrictAppointmentReappoint Mike Gallardo, Jr. with Greenfield Public Recreation District with a term ending on December 31, 2020. (Supervisor Lopez)reappointedPass Action details None
APP 19-145 15.Parra Appt Greenfield Public Recreation DistrictAppointmentAppoint Mariano Parra with the Greenfield Public Recreation District with a term ending on December 31, 2022. (Supervisor Lopez)appointedPass Action details None
OBM 19-014 16.Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 19-015 17.CAO Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals.comments made and referrals read  Action details None
OBM 19-016 18.General Public CommentOther Board MattersGeneral Public Comments.general public comments made  Action details None
RES 19-142 19.a. Receive a presentation on options for financing for building removal on the former Fort Ord; b. Adopt a resolution to authorize and direct the Auditor-Controller to amend FY 2019-20 Resource Management Agency Adopted Budget, Fund 001, AppropriationBoS Resolutiona. Receive a presentation on options for financing for building removal on the former Fort Ord; b. 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 $25,000 to be used for specialized bond counsel services, financed by an operating transfer from General Fund Contingencies, Fund 001, Appropriation Unit CAO020, of $25,000 (4/5th vote required) and authorize County Counsel to retain specialized bond counsel services in an amount not to exceed $25,000; and c. Provide direction to staff.adopted - rma administrationPass Action details None
RES 19-137 20.Cannabis Tax RateBoS ResolutionReceive a report on various issues concerning the Cannabis Program, including: A. Staff recommendations on: a. Expediting the cannabis tax rate escalator on the existing tax rates; b. Review of performance measurement outcomes; c. The outdoor grow pilot program cannabis tax rate; and d. Cannabis Program resource augmentation requests; B. Adopt a resolution to: a. Authorize the Auditor-Controller to amend the FY 2019-20 adopted budget by increasing appropriations in the amount $104,207 for the CAO Budget Unit 001-1050-8054-CAO004 (4/5th vote required), and amend the County Administrative Office (CAO) Budget Unit 001-1050-8054-CAO004 to add one FTE, Senior Secretary, as indicated; b. Authorize the Auditor-Controller to amend the FY 2019-20 adopted budget by increasing appropriations in the amount $69,824 for the District Attorney Budget Unit 001-2240-8062-DIS001 (4/5th vote required) as indicated; c. Authorize the Auditor-Controller to amend the FY 2019-20 adopted budget by increasing appropriations in the amount $165,000 for the Resource Management Agency Budgeadopted as amended  Action details None
ORD 19-027 21.Adoption of an Ordinance Amending Chapter 7.90OrdinanceIntroduce, waive reading, and set November 5, 2019 at 10:30 a.m. as the date and time to consider adoption of an ordinance amending Chapter 7.90 of the Monterey County Code to streamline administrative processes of the commercial cannabis permit, and better align the Chapter to state law and other portions of the Monterey County Code.approved - county counsel  Action details None
A 19-359 22.Jane Finney, CLS, MBA, CPHQ, CPPS, Amendment NoJane Finney, CLS, MBA, CPHQ, CPPS, Amendment No. 4BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 4 to the agreement (A-13313) with Jane Finney, CLS, MBA, CPHQ, CPPS for Consulting Services, extending the agreement an additional one (1) year period (November 9, 2019 through November 8, 2020) for a revised full agreement term of November 9, 2015 through November 8, 2020, and adding $50,000 for a revised total agreement amount not to exceed $596,521.approved - natividad medical centerPass Action details None
A 19-369 23.Amendment No. 2 to Chancellor Consulting AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-13348) with Chancellor Consulting Group, Inc. for healthcare management consulting services, extending the agreement an additional one (1) year period (November 17, 2019 - November 16, 2020) for a revised full agreement term of November 17, 2014 through November 16, 2020, with no increase to the total agreement amount of $250,000.approved - natividad medical centerPass Action details None
A 19-370 24.MD Buyline Amendment 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the membership agreement with MD Buyline Inc. for subscription and consulting services, adding $30,000 for a revised total agreement amount not to exceed $121,996 with no changes to the agreement term of January 3, 2018 through January 2, 2022.approved - natividad medical centerPass Action details None
A 19-372 25.McRoberts Security Technologies Amendment No.2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-12841) with McRoberts Security Technologies for “My Child Infant Security System” Maintenance services, extending the agreement an additional one (1) year period (January 1, 2020 through December 31, 2020) for a revised full agreement term of January 1, 2015 through December 31, 2020, and adding $33,975 for a revised total agreement amount not to exceed $269,887.approved - natividad medical centerPass Action details None
A 19-365 26.Marta Zulik MD Inc AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional Services Agreement with Marta Zulik MD, Inc. to provide pulmonary medicine and critical care services at NMC for an amount not to exceed $400,000 for the period November 1, 2019 to December 31, 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 total amendments do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($40,000) of the original contract amount.approved - natividad medical centerPass Action details None
A 19-362 27.EVALCORP Agreement Amend. No.2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no extension Amendment No. 2 to Agreement A-13554 with EVALCORP for the provision of evaluation services to add $12,200 for a revised total contract amount not to exceed $327,075 for the term of May 31, 2017 through June 20, 2020.approved - health departmentPass Action details None
A 19-364 28.OTS AgreementBoS Agreementa. Accept a $150,000 Grant Award from the State of California Office of Traffic Safety (“OTS”) for the Pedestrian and Bicycle Safety Program; and b. Authorize the Director of Health or Assistant Director of Health and their designees to execute Grant Agreement, No. PS20015, with OTS in support of the Pedestrian and Bicycle Safety Program, in the amount of $150,000, for the grant period October 1, 2019 to September 30, 2020.approved - health departmentPass Action details None
A 19-366 29.Lakemary Amend. No. 4BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 4 to Mental Health Services Agreement A-13251 with Lakemary Center to increase fiscal year 2019-20 rates, and add $25,550, for a revised total Agreement amount not to exceed $1,421,985 for the same term of February 1, 2016 through June 30, 2020.approved - health departmentPass Action details None
A 19-373 30.Binti Amendment #1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to Agreement A-14168 with Binti, Inc. adding $28,000 to extend the term of the agreement through October 30, 2020, to continue providing licenses, training, and support for resource family approval software for a revised contract total of $56,000; and b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to the agreement where the total amendments do not exceed 10% ($5,600) of the current contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
19-0822 31.Ongoing Production Operations for Lobby Management, CSC & RCCGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign County Purchase MT-02-2019, MT-03-2019 and MT-04-2019 with the California Statewide Automated Welfare System (CalSAWS) Migration Project in amounts which respectively do not to exceed $42,210, $268,559, and $104,181, to continue recurring Production Operations charges for central support of Monterey County’s Facilitated Access Control Tablets (FACTS) and Kiosks, Customer Service Center (CSC) and the Regional Contact Center (RCC) for Medi-Cal Referrals for the period November 1, 2019 through October 31, 2020. b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to each County Purchase, where the total amendments do not exceed 10% of the original amount of each, and do not significantly change the terms of the County Purchase.approved - department of social servicesPass Action details None
19-0791 32. General Agenda ItemAuthorize the District Attorney of the County of Monterey, on behalf of the County, to submit certain grant proposals to the Governor’s Office of Emergency Services (Cal OES), and to execute on behalf of the County, the Grant Award Agreements including any extension or amendments thereof.approved - district attorneyPass Action details None
A 19-367 33.Dimension Data extension 1BoS Agreementa. Authorize the Director of the Information Technology Department to execute Amendment No. 1 with Dimension Data, a Cisco Systems, Inc. re-seller, incorporating the terms of Cisco’s existing master technology agreement with the State of California, to purchase Cisco SMARTnet support services for County-owned Cisco equipment and software, retroactively extending the term for a one (1) year period from September 30, 2019 through September 30, 2020, and adding an additional $402,651.85 for a revised agreement total of $668,367.61; b. Authorize the Director of the Information Technology Department to execute order forms and such documents as are necessary to implement the agreement with Dimension Data for purchase of Cisco support; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
19-0832 34.Property Lease Agreement- MCFL with PVUSDGeneral Agenda Itema. Approve a Real Property Lease Agreement (Lease) between the County of Monterey (“County” or “Lessor”) on behalf of Monterey County Free Libraries (MCFL) and the Pajaro Valley Unified School District (“PVUSD” or “Lessee”), to implement the PVUSD’s Migrant Education Program (MEP) at the Monterey County Community Services facility, otherwise known as the Porter-Vallejo Mansion, retroactive from October 1, 2019, continuing on a month to month basis, automatically extended for additional subsequent one-month periods until either the PVUSD or the County, notify the other within sixty (60) days of their intention to terminate this Lease for any reason. b. Authorize the Library Director, or her Designee, to sign the Lease on behalf of the County.approved - library departmentPass Action details None
MIN 19-095 35. MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, October 1, 2019 and Tuesday, October 8, 2019.approvedPass Action details None
A 19-377 36. BoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 1 to the Agreement with Choura Events (RFP No. 10703) for Temporary Hospitality Structures at WeatherTech Raceway Laguna Seca.approved - county administrative officePass Action details None
19-0796 37.JOC AwardGeneral Agenda Itema. Award Roads & Bridges Job Order Contracts (JOC) for a term of (1) one year from date signed by County with a minimum contract value of $25,000 and maximum contract value of $4,949,291 to the following bidders: 2019-01 Granite Rock Company; 2019-02 Granite Construction Company; and 2019-03 Newton Construction & Management, Inc.; b. Award Facilities Job Order Contracts (JOC) for a term of (1) one year from date signed by County with a minimum contract value of $25,000 and maximum contract value of $4,949,291 to the following bidders: 2019-01 Newton Construction & Management, Inc.; 2019-02 Quincon Inc.; and 2019-03 Jacobs Construction & Design, Inc; c. Approve the Performance and Payment Bonds for Roads & Bridges JOC in the amount of $4,949,291 each by Granite Rock Company; Granite Construction Company; and Newton Construction & Management, Inc.; d. Approve the Performance and Payment Bonds for Facilities JOC in the amount of $2,500,000 each by Newton Construction & Management, Inc.; Quincon Inc; and Jacobs Construction & Design, Inc; and e. Authorize the RMA Director or the assigneapproved - rma public works and facilitiesPass Action details None
A 19-368 38.A5 to Agrmt.with DLR & A6 to Agrmnt. with KitchellBoS Agreementa. Approve Amendment No. 5 to Agreement No. A-12662 with DLR Group Inc. to continue to provide services associated with on-call services over $100,000 for architectural and engineering design services for correctional projects located in Monterey County, California, Request for Qualifications #10458, to extend the expiration date for twenty (20) additional months through June 30, 2021, for a revised term from May 12, 2014 to June 30, 2021, with no associated dollar amount increase to the total not to exceed amount of $5,000,000 of the Agreement; b. Approve Amendment No. 6 to Agreement No. A-12664 with Kitchell/CEM, Inc. to continue to provide services associated with on-call services over $100,000 for architectural and engineering design services for correctional projects located in Monterey County, California, Request for Qualifications #10458, to extend the expiration date for five (5) additional months through March 31, 2020, for a revised term from May 12, 2014 to March 31, 2020, with no associated dollar amount increase to the total not to exceed amount of $5,000,000 of the approved - rma public works and facilitiesPass Action details None
19-0849 39.Addenda / Supplemental AgendaGeneral Agenda ItemUnder Board Matters Item No. 17., Added Attachment, Referrals 10-22-19 Final Revised (ADDED VIA ADDENDA) Under Ceremonial Resolutions Item No. 4.3 Adopt Resolution recognizing and congratulating Community Human Services on their 50th Anniversary. (Full Board) (ADDED VIA ADDENDA) Under Appointments Item No. 10, Revised Title Reappoint Mimi Laurent to the Monterey County Workforce Development Board representing the Department of Rehabilitation filling an unscheduled vacancy with a term ending date of October 22, 2022. (Full Board) (REVISED VIA SUPPLEMENTAL) Item No. 12, Revised Title Appoint Kristen Arps to the Monterey County Workforce Development Board representing adult education for a term ending on October 22, 2022 2019. (Full Board) (REVISED VIA SUPPLEMENTAL) Item No. 13, Revised Title Reappoint Steve MacArthur to the Monterey County Workforce Development Board representing labor filling an unexpired with a term ending date on October 22, 2022. (Full Board) (ADDED VIA SUPPLEMENTAL)   Action details None