CS 19-070
| 1. | BoS 11-05-2019 Closed Session | General Agenda Item | Closed 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) Anna Bachtel (Worker’s Compensation Appeals Board case no. ADJ8209573)
(2) Anna Bachtel (Worker’s Compensation Appeals Board case no. ADJ10992090)
(3) Anna Bachtel (Worker’s Compensation Appeals Board case no. ADJ10638351)
(4) Anna Bachtel (Worker’s Compensation Appeals Board case no. ADJ10851465)
(5) Kenneth Stanley Anderson (Worker’s Compensation Appeals Board case no. ADJ10598196)
(6) Nathaniel DiMaggio (Worker’s Compensation Appeals Board case no. ADJ10319479)
(7) Nathaniel DiMaggio (Worker’s Compensation Appeals Board case no. ADJ11693861)
(8) Jessica Munoz (Worker’s Compensation Appeals Board case no. ADJ11063386)
(9) Eriberto Jauregui v. County of Monterey, et al. (Monterey County Superior Court case no. 19CV000443)
(10) Salinas Valley Water Coalition v. Monterey County Water Resources Agency, et al. (Monterey County Superior Court case no. 17CV000157)
(11) County | | |
Action details
|
None
|
19-0860
| 2. | Consent Agenda- Supplemental Sheet | General Agenda Item | Approval of Consent Calendar Items No. 39 through 77. | approved on consent calendar | |
Action details
|
None
|
CR 19-113
| 3. | Ceremonial Resolution - Daniel Karamitis | Ceremonial Resolution | Adopt Resolution commending Detective Sergeant Daniel Karamitis upon his retirement from twenty-five years of public service with the Monterey County Sheriff’s Office. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-116
| 4. | Ceremonial Resolution - Buck Jones | Ceremonial Resolution | Adopt Resolution honoring Buck Jones as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-117
| 5. | Ceremonial Resolution - Dan Clay | Ceremonial Resolution | Adopt Resolution honoring Dan Clay as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-119
| 6. | Ceremonial Resolution - Elizabeth Snyder | Ceremonial Resolution | Adopt Resolution honoring Elizabeth Snyder as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-120
| 7. | Ceremonial Resolution - Kathleen Woods Novoa | Ceremonial Resolution | Adopt Resolution honoring Kathleen Woods Novoa as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-121
| 8. | Ceremonial Resolution - National Animal Shelter Appreciation Week | Ceremonial Resolution | Adopt Resolution proclaiming the week of November 4th through November 8th, 2019 as National Animal Shelter Appreciation Week and encourages all pet owners to act responsibly and support their local animal shelter. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-122
| 9. | Ceremonial Resolution - Robert Bob Thorp | Ceremonial Resolution | Adopt Resolution honoring Robert Bob Thorp Sr. as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-123
| 10. | Ceremonial Resolution - Ryan Sparks | Ceremonial Resolution | Adopt resolution honoring Ryan Sparks as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-124
| 11. | Ceremonial Resolution - Terry Kaiser | Ceremonial Resolution | Adopt Resolution honoring Terry Kaiser as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-125
| 12. | Ceremonial Resolution - Tiffanie Newcomer | Ceremonial Resolution | Adopt Resolution honoring Tiffanie Newcomer as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-126
| 13. | Ceremonial Resolution - William Nannie | Ceremonial Resolution | Adopt Resolution honoring William Nannie as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-127
| 14. | Ceremonial Resolution - Charles Panek | Ceremonial Resolution | Adopt Resolution honoring Charles Panek as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-128
| 15. | Ceremonial Resolution - Gilbert Bernabe | Ceremonial Resolution | Adopt Resolution honoring Gilbert Bernabe as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-129
| 16. | Ceremonial Resolution - John Cain | Ceremonial Resolution | Adopt Resolution honoring John Cain as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-130
| 17. | Ceremonial Resolution - Rick Cerros Sr. | Ceremonial Resolution | Adopt Resolution honoring Rick Cerros Sr. as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-131
| 18. | Ceremonial Resolution - Adoption Month | Ceremonial Resolution | Adopt Resolution proclaiming the month of November 2019 as “Adoption Month” in Monterey County | adopted | Pass |
Action details
|
None
|
CR 19-132
| 19. | Ceremonial Resolution - National Family Caregivers Month | Ceremonial Resolution | Adopt Resolution recognizing November 2019 as National Family Caregivers Month in Monterey County. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 19-133
| 19.1 | Ceremonial Resolution - Francisco Casas | Ceremonial Resolution | Adopt Resolution honoring the life of Francisco Casas Sr. (Full Board) (ADDED VIA ADDENDA) | adopted | Pass |
Action details
|
None
|
CR 19-134
| 19.2 | Ceremonial Resolution - Monterey County Military & Veterans Affairs Office | Ceremonial Resolution | Adopt Resolution recognizing the Monterey County Military & Veterans Affairs Office. (Full Board) (ADDED VIA ADDENDA) | adopted | Pass |
Action details
|
None
|
APP 19-146
| 20. | Manuel Zamudio Appt to the Greenfield Memorial District | Appointment | Appoint Manuel Zamudio to the Greenfield Memorial District Board with a term ending on November 30, 2023. (Supervisor Lopez) | appointed | Pass |
Action details
|
None
|
APP 19-147
| 21. | Notification to Clerk- Jynel Gularte | Appointment | Appoint Jynel Gularte to the Resource Conservation District of Monterey County filling an unexpired term ending in November 30, 2020. (Full Board) | appointed | Pass |
Action details
|
None
|
APP 19-148
| 22. | Notification to Clerk of Appt- Cindy Beal | Appointment | Reappoint Cindy Beal to the San Ardo Water District for a term ending on November 30, 2023. (Supervisor Lopez) | reappointed | Pass |
Action details
|
None
|
APP 19-149
| 23. | Notification to Clerk of Appt- Cleveland | Appointment | Reappoint Phyllis Cleveland to the Airport Land Use Commission with a term ending on May 6, 2024. (Full Board) | reappointed | Pass |
Action details
|
None
|
APP 19-150
| 24. | Notification to Clerk of Appt- Gilbert | Appointment | Reappoint Ted Gilbert to the Cholame Valley Cemetery District for a term ending on February 1, 2020. (Full Board) | reappointed | Pass |
Action details
|
None
|
APP 19-151
| 25. | Notification to Clerk of Appt- Sabo | Appointment | Reappoint William (Bill) Sabo to the Airport Land Use Commission with a term ending on May 4, 2020 6, 2024 (Full Board) (CORRECTED VIA SUPPLEMENTAL) | reappointed | Pass |
Action details
|
None
|
APP 19-152
| 26. | Notification to Clerk of Appt- Taylor | Appointment | Reappoint Ruth Taylor to the Cholame Valley Cemetery District with a term ending on February 1, 2020. (Full Board) | reappointed | Pass |
Action details
|
None
|
APP 19-153
| 26.1 | Notification to Clerk of Appt- Duflock | Appointment | Reappoint Melissa Duflock to the Monterey County Planning Commission for a term ending on January 23, 2022. (Supervisor Lopez) (ADDED VIA ADDENDA) | reappointed | Pass |
Action details
|
None
|
APP 19-154
| 26.2 | Marlene Thomason Appt to the Cholame Cemetery District | Appointment | Reappoint Marlene J. Thomason to the Cholame Valley Cemetery District with a term ending on February 1, 2023. (Full Board) (ADDED VIA ADDENDA) | reappointed | Pass |
Action details
|
None
|
OBM 19-019
| 27. | Board Comments | Other Board Matters | Board Comments | board comments made | |
Action details
|
None
|
OBM 19-018
| 28. | CAO Comments and Referrals | Other Board Matters | County Administrative Officer Comments and Referrals | comments made and referrals read | |
Action details
|
None
|
OBM 19-017
| 29. | General Public Comment | Other Board Matters | General Public Comments | no comments made | |
Action details
|
None
|
19-0859
| 30. | BOS Salary Adjustment | General Agenda Item | Receive the notice of adjustment of the annual salary of the members of the Board of Supervisors, in accordance with Section 2.04.370C of the County of Monterey Code consistent with the superior court judge salary adjustments of 3.09% retroactive to July 1, 2019. The salary adjustments will be implemented November 23, 2019 retroactive to July 1, 2019. | received | |
Action details
|
None
|
A 19-394
| 31. | Leslie Girard Employment Agreement as County Counsel - Oct 2019 | BoS Agreement | Approve the employment agreement with Leslie J. Girard as Monterey County Counsel and authorize the Chair of the Board of Supervisors to execute the agreement. | approved - county administrative office | Pass |
Action details
|
None
|
RES 19-154
| 32. | Fleet Positions | BoS Resolution | It is recommended that the Board of Supervisors adopt a Resolution to:
a. Authorize the issuance of layoff notices to impacted employees no sooner than November 7, 2019, with an effective date of November 30, 2019;
b. Authorize County negotiators to meet with Service Employees International Union (SEIU) Local 521 to discuss the impacts of the layoffs;
c. Authorize the Human Resources Department to collaborate with Departments to provide inplacement and outplacement services;
d. Grant flexibility to withhold the issuance of layoff notices due to employee movement, unanticipated vacancies, retirements, or resignations that may occur. | adopted - human resources department | |
Action details
|
None
|
19-0861
| 33. | Report on In-Home Supportive Services Advisory Committee | General Agenda Item | Receive an oral report from the Department of Social Services Aging and Adult Services Branch regarding the In-Home Supportive Services Advisory Committee. | received | |
Action details
|
None
|
19-0875
| 33.1 | FORA Continuance | General Agenda Item | Continue to November 19, 2019, the presentation to the Board of Supervisors on and consideration of options for financing for building removal on current and future County-owned properties on the former Fort Ord and analysis of proposed Fort Ord Reuse Authority bond issuance. (ADDED VIA ADDENDA) | continued | Pass |
Action details
|
None
|
RES 19-149
| 34. | | BoS Resolution | a. Adopt a Resolution approving the forms of and authorizing the execution and delivery of a Site Lease, Lease Agreement, Trust Agreement, Escrow Agreement, Certificate Purchase Agreement, and a Continuing Disclosure Certificate in connection with the offering and sale of the County of Monterey Certificates of Participation (2019 Public Facilities Refinancing) (the “2019 COPs”), and authorizing the distribution of an Official Statement and an Official Notice of Sale in connection therewith and authorizing execution of necessary documents, certificates, and certain other related actions; and
b. Direct the Authorized Officers and the officers and employees of the County the authority to amend and execute documents, determine appropriateness of bond terms and conditions, and to carry out, give effect to, and comply with the terms and intent of this Resolution. | adopted - county administrative office | Pass |
Action details
|
None
|
RES 19-151
| 35. | a. Receive a status report on the New Juvenile Hall, Project 8811;
b. Adopt a resolution to:
1. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Resource Management Agency Adopted Budget, Fund 404, Appropriation Unit RMA015, to incr | BoS Resolution | a. Receive a status report on the New Juvenile Hall, Project 8811;
b. Adopt a resolution to:
1. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Resource Management Agency Adopted Budget, Fund 404, Appropriation Unit RMA015, to increase appropriations by $2,298,916 and revenue by $815,637, where the financing source is unassigned fund balance of $1,483,279 and an operating transfer in of $815,637 from the General Fund 001, Contingencies Appropriation Unit CAO020 (4/5ths vote required), including costs for Change Orders (#157-#198), Building 7 (boiler, roof repairs, HVAC), Soft Costs, and Security Fencing between the Gym and Buildings 1A and 1B;
2. Authorize 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 the New Juvenile Hall (Project No. 8811) in an amount not to exceed $94,619; and
c. Take such other actions as may be necessary or appropriate regarding funding for the New Juvenile Hall Project, Project 8811, including Cha | adopted - rma administration | Pass |
Action details
|
None
|
19-0841
| 36. | PLN190151- Fields | General Agenda Item | PLN190151 FIELDS (MILLS ACT CONTRACT)
Public hearing to consider:
a. Approval of a Historic Property Contract (Mills Act Contract) with property owners James Stephen Fields and Wendy Jordan Fields, Trustees of the James and Wendy Fields Trust Dated 8/3/2006, for property located at 25227 Hatton Road, Carmel (Assessor’s Parcel Number 009-171-011-000), commonly known as the “A.N. Nastovic House”; and
b. Authorization to the chair of the Board of Supervisors to execute the contract.
Project Location: 25227 Hatton Road, Carmel (Carmel Area Land Use Plan)
Proposed CEQA Action: Categorically exempt per CEQA Guidelines Section 15331. | approved - rma public works and facilities | Pass |
Action details
|
None
|
19-0847
| 37. | PLN190163 RHODES | General Agenda Item | PLN190163 RHODES (MILLS ACT CONTRACT)
Public hearing to consider:
a. Approval of a Historic Property Contract (Mills Act Contract) with property owners Daniel J. Rhodes and Katherine J. Spitz-Rhodes, as Co-Trustees of the Rhodes Family Trust dated March 7, 2001, for the property located at 4175 Sunset Lane Pebble Beach, CA (Assessor’s Parcel Number 008-072-013-000), commonly known as the "Charles Moore House”; and
b. Authorization to the chair of the Board of Supervisors to execute the contract.
Project Location: 4175 Sunset Lane Pebble Beach, CA (Del Monte Forest Area Plan)
Proposed CEQA Action: Categorically exempt per CEQA Guidelines Section 15331 | approved - rma administration | |
Action details
|
None
|
RES 19-150
| 38. | Public hearing to consider adoption of a resolution to amend Article 14.D of the Monterey County Fee Resolution to update the Land Use Fee Waiver Policy, effective December 6, 2019. | BoS Resolution | Public hearing to consider adoption of a resolution to amend Article 14.D of the Monterey County Fee Resolution to update the Land Use Fee Waiver Policy, effective December 6, 2019. | received | |
Action details
|
None
|
A 19-375
| 39. | Agreement with First Alarm Security & Patrol Inc. for Security and Patrol Guard Services (unarmed) per County RFP # 10514 | BoS Agreement | Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with First Alarm Security & Patrol Inc., for Uniformed Security Guard Services at NMC (A-12738) per County Request for Proposals (RFP) #10514 for an amount not to exceed $2,300,000 with an agreement term retroactive September 1, 2019 through June 11, 2020. | approved - natividad medical center | Pass |
Action details
|
None
|
A 19-376
| 40. | Stericycle, Inc. Renewal and Amendment No. 1 | BoS Agreement | a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Renewal and amendment No. 1 to the agreement (A-13152) with Stericycle, Inc. for Hazardous Waste Disposal Services, extending the agreement an additional two (2) year period (retroactive to July 1, 2019 through June 30, 2021) for a revised full agreement term of July 1, 2016 through June 30, 2021 and adding $450,000 for a revised total agreement amount not to exceed $1,080,000. | approved - natividad medical center | Pass |
Action details
|
None
|
RES 19-141
| 41. | Adjust Salary Ranges: CLS, Sr. CLS, Spvg CLS, CLS PD, Pharm Tech, Sr. Pharm Tech & Hosp Controller | BoS Resolution | Adopt Resolution to:
a. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendices A and B to adjust the salary ranges for the classifications of: Clinical Laboratory Scientist, Senior Clinical Laboratory Scientist, Supervising Clinical Laboratory Scientist, Clinical Laboratory Scientist-Per Diem, Clinical Laboratory Manager, Pharmacy Technician, Senior Pharmacy Technician and Hospital Controller as indicated below; and
b. Direct the Monterey County Human Resources Department to implement the changes in the Advantage HRM System. | adopted - natividad medical center | Pass |
Action details
|
None
|
RES 19-143
| 42. | Reclass MUC to PSR II Physical Therapy | BoS Resolution | Adopt Resolution to:
a. Amend Natividad (Unit 9600) FY 2019-20 Adopted Budget to approve the reallocation of a Medical Unit Clerk position to a Patient Services Representative II position and reclassification of the incumbent as indicated in the attached Resolution;
b. Authorize the Auditor-Controller to incorporate the approved changes in the Natividad (Unit 9600) FY 2019-20 Adopted Budget;
c. Direct the County Administrative Office to incorporate the approved position changes in the Natividad (Unit 9600) FY 2019-20 Adopted Budget; and
d. Direct the Human Resources Department to implement the changes in the Advantage HRM System. | adopted - natividad medical center | Pass |
Action details
|
None
|
A 19-371
| 43. | City of Salinas Agreement Amend. No. 1 Spay and neuter | BoS Agreement | Approve and authorize the Director of the Health Department or Assistant Director of the Health Department, on behalf of Monterey County, to sign Renewal and Amendment No. 1 to the non-standard Agreement (A-14241) with the City of Salinas to extend the term of the Agreement through June 30th, 2020, retroactively from July 1, 2019, for the County to provide spay and neuter veterinary services to the City of Salinas. | approved - health department | Pass |
Action details
|
None
|
A 19-378
| 44. | Netsmart Amend. No. 4 | BoS Agreement | Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a no extension Amendment No. 4 to the Netsmart Technologies, Inc. Agreement A-13376 for implementation of the Electronic Health Records system for Professional/Technical Consulting Services to Monterey County Health Department to decrease funds in the amount of $175,148.01 for Fiscal Year 2018-19 and increase the Professional/Technical Consulting Reserve in the amount of $175,148.01, for a revised total in the amount of $375,148.62 at no change to the total Agreement amount not to exceed $2,991,200 for July 1, 2016 through June 30, 2020. | approved - health department | Pass |
Action details
|
None
|
A 19-379
| 45. | Bright Beginnings Agreement | BoS Agreement | a. Authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with Monterey County Children and Families Commission dba First5 Monterey County not to exceed the amount of $290,000 for the provision of support to the Bright Beginnings Early Childhood Development Initiative for the period retroactive October 28, 2019 through June 30, 2020.
b. Approve nonstandard insurance provision in Agreement as recommended by the Director of Health. | approved - health department | Pass |
Action details
|
None
|
A 19-380
| 46. | AAA Agreement | BoS Agreement | a. Accept a $2,000 Grant from the AAA Northern California, Nevada & Utah (“AAA”) for the Injury Program; and
b. Approve and authorize the Director of Health or Assistant Director of Health to execute a Grant Agreement with AAA for the 2019 Child Passenger Safety (CPS) Program allowing County of Monterey to purchase car seats/booster seats and provide car seat checkup events effective November 11, 2019 to June 30, 2020; and
c. Approve non-standard insurance provision in Agreement as recommended by the Director of Health. | approved - health department | Pass |
Action details
|
None
|
A 19-383
| 47. | Agreement 340BS Compliance Program | BoS Agreement | a. Authorize the Director of Health or Assistant Director of Health to execute a 340BX Compliance Program Agreement (“Agreement”) with the Santa Cruz-Monterey-Merced Managed Care Commission, a Healthcare Plan, doing business as Central California Alliance for Health (CCAH), to participate in a program to increase revenue from 340B drug discounts, on the same or substantially similar contract terms and conditions, for a term beginning November 5, 2019, to November 4, 2021, and which shall auto-renew for one (1) year terms thereafter until terminated; subject to further review and approval of County Counsel and County Auditor-Controller; and
b. Accept recommendation of the Director of Health to accept the non-standard risk provisions. | approved - health department | Pass |
Action details
|
None
|
A 19-384
| 48. | UpToDate Agreement | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to sign an Agreement with UpToDate, Inc. (“UpToDate”) to provide an UpToDate Anywhere Electronic Clinic Resources Subscription for the period of November 1, 2019 to October 31, 2022 and a total contract amount not to exceed $57,141; and
b. Accept the non-standard Agreement and risk terms regarding indemnification and insurance provisions in the Agreement; and
c. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not significantly change the scope of services. | approved - health department | Pass |
Action details
|
None
|
A 19-386
| 49. | First 5 BB Backbone Program | BoS Agreement | a. Authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with Monterey County Children and Families Commission dba First5 Monterey County not to exceed the amount of $300,000 for the provision of support to the Bright Beginnings Early Childhood Development Initiative for the period retroactive from July 1, 2019 through June 30, 2020.
b. Approve nonstandard insurance provision in Agreement as recommended by the Director of Health. | approved - health department | Pass |
Action details
|
None
|
A 19-390
| 50. | MCOE Head Start | BoS Agreement | a. Approve and authorize the Director of the Department of Social Services to sign a no cost Memorandum of Understanding with the Monterey County Office of Education for collaboration in the delivery of quality early care and education for a term of October 15, 2019 through June 30, 2022; and
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the amendments do not significantly change the scope of work. | approved - department of social services | Pass |
Action details
|
None
|
A 19-341
| 51. | Assignment&Assumption Agreement and A2 to FAST Services, Inc. | BoS Agreement | a. Authorize the Contracts/Purchasing Officer to execute the Acknowledgement and Consent to the Assignment and Assumption Agreement between Financial, Administrative, Secretarial & Translation Services (F.A.S.T. Services) (Assignee) and F.A.S.T. Services, Incorporated (Assignor) when signed by the Contracts/Purchasing Officer; and
b. Approve and authorize the Contracts/ Purchasing Officer to execute Amendment No. 2 to Agreement with F.A.S.T. Services, Incorporated in the amount of $10,000 for a total contract amount of $25,000, for language interpretation services as needed by Monterey County Probation. | approved - probation department | Pass |
Action details
|
None
|
19-0844
| 52. | Amendment to Western State Design Agreement | General Agenda Item | Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #1 with Western State Design, Inc., performs maintenance and emergency repairs for washers and dryers at the Monterey County Sheriff’s Office Jail, in an amount not to exceed $60,000.00, for a total not to exceed amount of $120,000.00 and extend the term of the agreement for two (2) additional years, with a term ending November 9, 2021. | approved - monterey county sheriffs office | Pass |
Action details
|
None
|
19-0845
| 53. | Amendment #1 Amar Forensics | General Agenda Item | Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign amendment #1 by and between Amar Forensics for the provision forensic pathology services and autopsy reports, adding two (2) years and $880,000.00 to the existing agreement, for a total not to exceed amount of $1,728,000.00. | approved - monterey county sheriffs office | Pass |
Action details
|
None
|
19-0851
| 54. | Budget Modification Homeland Security Grant | General Agenda Item | a. Approve the Monterey County Sheriff Office (MCSO) Cyber Security Project to update the Automated Fingerprint Identification System (AFIS) Servers and Livescan devices.
b. Authorize the Auditor-Controller to amend the Sheriff’s Office Fiscal Year 2019-20 Adopted Budget to increase appropriations by $197,170 (001-2300-SHE001-8245-6231-CALID) financed by recognition of revenues from the Homeland Security Grant and Partner Agencies amounting to $162,225 (001-2300-SHE001-8245-5050) and $34,945 (001-2300-SHE001-8245-5855), respectively. (4/5ths vote required). | approved - monterey county sheriffs office | Pass |
Action details
|
None
|
19-0804
| 55. | | General Agenda Item | a. Authorize the Agricultural Commissioner or the Commissioner’s designee to accept credit card payments from customers and charge a service fee of no more than 4% to recover the inter exchange fees associated with the acceptance of credit cards; and
b. Approve and authorize the Agricultural Commissioner or the Commissioner’s designee to increase credit card fees should it be determined necessary to recover costs. | approved - agricultural commissioner | Pass |
Action details
|
None
|
RES 19-140
| 56. | BOS Res RRC - 1 FTE | BoS Resolution | a. Amend the County Administrative Office Fiscal Year 2019-20 adopted budget (001-CAO028-1050-8474) to add one (1) new FTE Warehouse Worker (70F79), financed by interdepartmental reimbursements (4/5ths vote); and
b. Authorize the Auditor-Controller and County Administrative Office to incorporate the position change in the FY 2019-20 Adopted Budget. | adopted - county administrative office | Pass |
Action details
|
None
|
A 19-381
| 57. | SOS 18G30127 Amendment Voting Systems Grant | BoS Agreement | a. Approve and Authorize the Registrar of Voters to execute Amendment No. 1 to Agreement 18G30127 with the Secretary of State's office to extend the term for one (1) additional year through June 30, 2022 and increase AB 1824, Chapter 38 matching grant funds in the amount of $750,896.30 for a total amount not to exceed $1,911,396.30 for the replacement of voting systems; and
b. Authorize the Registrar of Voters to accept grant funds in the amount of $1,911,396.30. | approved - elections office | Pass |
Action details
|
None
|
A 19-382
| 58. | RFP 10702 KH Printers Official Ballots | BoS Agreement | a. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with K&H Printers-Lithographers, Inc., for ballot and voter information guide printing and mailing services per Request for Proposal (RFP) #10702. The initial term will begin November 5, 2019 and end September 30, 2023, in the amount not to exceed $1,500,000 per election and $6,000,000 in aggregate, with an option to extend the Agreement for four (4) additional one (1) year periods, in accordance with the terms and conditions of the Agreement.
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute no more than four amendments, on behalf of the Registrar of Voters, which do not significantly impact the scope of work and do not exceed an increase of 10% of the original amount. | approved - elections office | Pass |
Action details
|
None
|
RES 19-145
| 59. | Board Reso FY19 UASI MOU | BoS Resolution | It is recommended that the Board of Supervisors approve and authorize the following:
a. Designate and authorize the Emergency Services Manager to execute an Agreement between the County of Monterey and the City and County of San Francisco for the distribution of FY 2019 Urban Area Security Initiative (UASI) Grant Funds; and
b. Authorize the Auditor-Controller to amend the Fiscal Year (FY) 2019-20 Office of Emergency Services Fund 024/1050/8412/CAO023 Budget to increase estimated revenue and appropriations in the amount of $180,458. (4/5th Vote Required). | adopted - office of emergency services | Pass |
Action details
|
None
|
RES 19-146
| 60. | Board resolution FY19 EMPG perf period extended | BoS Resolution | It is recommended that the Board of Supervisors adopt a resolution authorizing the Office of Emergency Services to submit an application in the amount of $214,452 and designating County staff positions to authorize and execute documents and applications for the purpose of obtaining financial assistance with the California Office of Emergency Services Fiscal Year 2019 Emergency Management Performance Grant Program for performance period July 1, 2019 - June 30, 2021. | adopted - office of emergency services | Pass |
Action details
|
None
|
MIN 19-099
| 61. | | Minutes | Receive the Action Minutes of the Budget Committee for the 1st and 2nd Quarters of 2019 for February 4, 2019, February 27, 2019, April 10, 2019, April 22, 2019, May 30, 2019, and June 14, 2019. | approved | Pass |
Action details
|
None
|
A 19-387
| 62. | Audio Fidelity dba Whitlock amendment no. 1 | BoS Agreement | Authorize the Director of the Information Technology Department to execute Amendment No. 1 with Audio Fidelity Communications Company dba Whitlock, to provide video conferencing systems design and implementation services, extending the term for a two (2) year period for a revised agreement term of January 1, 2019 through December 31, 2024; and adding an additional $100,000 for a revised agreement total of $150,000. | approved - information technology department | Pass |
Action details
|
None
|
A 19-388
| 63. | Dominion Voting Systems Lease Amendment 1 Elections | BoS Agreement | a. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute non-standard Amendment No. 1 with Dominion Voting Systems, Inc. to deliver additional leased voting equipment and extend software, maintenance and support services, extending the agreement for two (2) additional years, through December 31, 2025, and increasing the agreement amount by $1,099,634.31, for a revised total amount not to exceed $2,338,954.01; and
b. Accept the non-standard terms and conditions contained in the vendor’s original contract pursuant to the recommendation of the Registrar of Voters as before. | approved - elections office | Pass |
Action details
|
None
|
19-0852
| 64. | Treasurer's Report of Investments, Quarter Ending 9.30.19 | General Agenda Item | Receive and accept the Treasurer’s Report of Investments for the Quarter Ending September 30, 2019. | approved - treasure tax collector | Pass |
Action details
|
None
|
ORD 19-029
| 65. | Adopt an Ordinance Amending Chapter 7.90 | Ordinance | Adopt 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. | adopted - county counsel | Pass |
Action details
|
None
|
19-0857
| 66. | | General Agenda Item | Accept the Monterey County Agricultural Advisory Committee Annual Report covering the period of July 1, 2018, through June 30, 2019. | approved - agricultural commissioner | Pass |
Action details
|
None
|
MIN 19-100
| 67. | Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, October 22, 2019. | Minutes | Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, October 22, 2019. | approved | Pass |
Action details
|
None
|
RES 19-144
| 68. | Approve MCWDB Records Retention Schedule | BoS Resolution | a. Approve a Records Retention Schedule for the Monterey County Workforce Development Board, providing for the retention and destruction of records in compliance with applicable law (4/5ths vote required); and
b. Authorize the Director of the Monterey County Workforce Development Board, or designee, to retain and destroy records in accordance with the approved Records Retention Schedule for the Workforce Development Board and the Board’s Cross-Departmental Records Retention Schedule | adopted - workforce investment board | Pass |
Action details
|
None
|
RES 19-155
| 68.1 | Board Reso PSPS Emerg Proc 10312019 | BoS Resolution | a. Adopt a Resolution of Proclamation of a Local Emergency, dated October 30, 2019, in accordance with California Government Code Section 8630 et. al., due to Public Safety Power Shutoffs (PSPS), which are the intentional shutting-off of power to portions of Monterey County, which are expected to continue, to reduce the risk of igniting a fire caused by electrical company infrastructure during adverse weather, thereby causing conditions of extreme peril to the safety of persons and property nearby. (4/5ths vote required) (ADDED VIA ADDENDA) | adopted - office of emergency services | Pass |
Action details
|
None
|
RES 19-114
| 69. | Acting on behalf of County Service Areas 17, 25, and 75, adopt a Resolution to:
a. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget for the County Service Area 17-Rancho Tierra Grande, Fund 057, Appropriation Unit RMA05 | BoS Resolution | Acting on behalf of County Service Areas 17, 25, and 75, adopt a Resolution to:
a. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget for the County Service Area 17-Rancho Tierra Grande, Fund 057, Appropriation Unit RMA053, to increase appropriations by $34,522, financed by Unassigned Fund Balance (Fund 057-Balance Sheet Account 3101) (4/5th vote required); and
b. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget for the County Service Area 25-Carmel Valley Golf and Country Club, Fund 062, Appropriation Unit RMA058, to increase appropriations by $30,905, financed by Unassigned Fund Balance (Fund 062-Balance Sheet Account 3101) (4/5th vote required); and
c. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget for the County Service Area 75-Chualar, Fund 093, Appropriation Unit RMA088, to increase appropriations by $46,040, financed by Unassigned Fund Balance (Fund 093-Balance Sheet Account 3101) (4/5th vote required). | adopted - rma administration | Pass |
Action details
|
None
|
A 19-374
| 70. | Consider adoption of a Resolution to:
a. Approve an Amended Memorandum of Understanding (MOU) for Integrated Regional Water Management in the Monterey Peninsula, Carmel Bay, and South Monterey Bay Region adding Monterey County to the Regional Water Manag | BoS Agreement | Consider adoption of a Resolution to:
a. Approve an Amended Memorandum of Understanding for Integrated Regional Water Management in the Monterey Peninsula, Carmel Bay, and South Monterey Bay Region, substantially as to form, adding Monterey County to the Regional Water Management Group; and
b. Authorize the Resource Management Agency Director to execute the amended Memorandum of Understanding. | adopted - rma administration | Pass |
Action details
|
None
|
19-0858
| 71. | Authorize 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 the Jail Housing Addition (Project No. 8819) in an amount not | General Agenda Item | Authorize 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 the Jail Housing Addition (Project No. 8819) in an amount not to exceed $447,944. | approved - rma administration | Pass |
Action details
|
None
|
RES 19-148
| 72. | PLN970159 RANCHO LOS ROBLES | BoS Resolution | Adopt a resolution:
a. Finding that the action involves an administrative activity that will not result in direct or indirect changes in the environment and is not a project pursuant to Sections 15060(c)(3) and 15378(b)(5) of the State CEQA Guidelines; and
b. Granting a stay of the expiration of the tentative map for the Rancho Los Robles Subdivision, as modified by the Coastal Development Permit issued by the California Coastal Commission, for the time period in which Friends, Artists, and Neighbors of Elkhorn Slough et al. v. California Coastal Commission et al. (Monterey County Superior Court Case No. 18CV001000) has been pending until final disposition of the litigation, not to exceed a period of five years (November 8, 2026), pursuant to Government Code Section 66452.6(c) and Monterey County Code Section 19.04.030.
Project Location: 100 Sill Road, Royal Oaks, North County Coastal Land Use Plan | adopted - rma land use and community development | Pass |
Action details
|
None
|
19-0843
| 73. | Country Lake Estates Subdivision Phase I improvements | General Agenda Item | a. Accept the Country Lake Estates Subdivision Phase I improvements (PLN040103) as complete, as required by the Subdivision Improvement Agreement approved by the Board on September 26, 2017, and recorded October 31, 2017 as Document No. 2017060890 (Exhibit C);
b. Approve the release of the Security Bond for Faithful Performance, Bond No. 4410437 (in the amount of $187,564.00) for Country Lake Estates Subdivision Phase I, (PLN040103) improvements;
c. Approve the release of the Subdivision Monument Bond, Bond No. 4412844 (in the amount of $4,500.00) for Country Lake Estates Subdivision Phase I, (PLN040103) monumentation;
d. Approve the release of the Security Bond for Laborers and Materialmen, Bond No. 4410437 (in the amount of $85,257.00) for Country Lake Estates Subdivision Phase I, (PLN040103) in accordance with Government Code Section 66499.7 after the passage of time for recording claims or liens; and
e. Delegate authority to the Resource Management Agency Director or his designee to release the Defective Materials and Workmanship (Warranty) Bond, Bond No. 4410437-W (in the am | approved - rma public works and facilities | Pass |
Action details
|
None
|
19-0846
| 74. | Approve A2 to SA A-12995 w/Quinn Rental Services | General Agenda Item | a. Approve Amendment No. 2 to Standard Agreement No. A-12995 with Quinn Rental Services to continue to provide rental equipment to: update the rental rates; increase the not to exceed amount by $175,000 for a total amount not to exceed $775,000; and extend the expiration date from December 31, 2019 for ten (10) additional months through October 31, 2020, for a revised term from November 1, 2015 to October 31, 2020; and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to Standard Agreement No. A-12995 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount. | approved - rma public works and facilities | Pass |
Action details
|
None
|
19-0848
| 75. | Jolon Road Bridge Rail | General Agenda Item | a. Adopt Plans and Special Provisions for the Jolon Road Bridge Rail Replacement, Project No. 1142; and
b. Authorize the Resource Management Agency Director to advertise the “Notice to Bidders” in the Monterey County Weekly. | approved - rma public works and facilities | Pass |
Action details
|
None
|
A 19-389
| 76. | SA with Cal-West Traffic Signal & Lighting Maintenance Repair Svcs | BoS Agreement | a. Approve Standard Agreement with Cal-West Lighting & Signal Maintenance, Inc. to provide traffic signal and lighting maintenance repair services for various locations within Monterey County, Request for Proposals #10680, for a total amount not to exceed $309,228 for an initial term of approximately three (3) years from November 6, 2019 to October 31, 2022, with the option to extend the Agreement for two (2) additional one (1) year period(s); and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Standard Agreement and up to three (3) amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount more than ten percent (10%). | approved - rma public works and facilities | Pass |
Action details
|
None
|
19-0856
| 77. | City of Greenfield & County Road Maintenance Agreement | General Agenda Item | a. Approve an Agreement entitled “City of Greenfield & County of Monterey Maintenance Agreement for a Portion of the Segment of Walnut Avenue Between 12th and 13th Streets Greenfield, California,” with the City of Greenfield for the maintenance of all County portions of the Walnut Avenue Right-of-Way between 12th Street and 13th Street, near the City of Greenfield; and
b. Authorize the Chair to execute the Road Maintenance Agreement; and
c. Direct the Clerk of the Board to submit the executed Road Maintenance Agreement to the County Recorder for recording.
Project Location: Walnut Avenue between 12th Street and 13th Street, southwest of the City of Greenfield | approved - rma public works and facilities | Pass |
Action details
|
None
|
19-0874
| 77.1 | Addenda | General Agenda Item | ADDENDA/SUPPLEMENTAL
Added Under Ceremonial Resolution
Item No. 19.1 / Adopt Resolution honoring the life of Francisco Casas Sr. (Full Board)
Item No. 19.2 / Adopt Resolution recognizing the Monterey County Military & Veterans Affairs Office. (Full Board)
Added Under Appointments
Item No. 25 / Reappoint William (Bill) Sabo to the Airport Land Use Commission with a term ending on May 4, 2020 6, 2024 (Full Board)
Item No. 26.1 / Reappoint Melissa Duflock to the Monterey County Planning Commission for a term ending on January 23, 2022. (Supervisor Lopez)
Item No. 26.2 / Reappoint Marlene J. Thomason to the Cholame Valley Cemetery District with a term ending on February 1, 2023. (Full Board)
Added Under Scheduled Matters at 10:30 A.M.
Item No. 33.1 / Continue to November 19, 2019, the presentation to the Board of Supervisors on and consideration of options for financing for building removal on current and future County-owned properties on the former Fort Ord and analysis of proposed Fort Ord Reuse Authority bond issuance. (ADDED VIA ADDENDA)
Added Under Consent Calendar
General G | | |
Action details
|
None
|