Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 11/5/2019 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 19-070 1.BoS 11-05-2019 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) 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 SheetGeneral Agenda ItemApproval of Consent Calendar Items No. 39 through 77.approved on consent calendar   Action details None
CR 19-113 3.Ceremonial Resolution - Daniel KaramitisCeremonial ResolutionAdopt 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)adoptedPass Action details None
CR 19-116 4.Ceremonial Resolution - Buck JonesCeremonial ResolutionAdopt Resolution honoring Buck Jones as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-117 5.Ceremonial Resolution - Dan ClayCeremonial ResolutionAdopt Resolution honoring Dan Clay as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-119 6.Ceremonial Resolution - Elizabeth SnyderCeremonial ResolutionAdopt Resolution honoring Elizabeth Snyder as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-120 7.Ceremonial Resolution - Kathleen Woods NovoaCeremonial ResolutionAdopt Resolution honoring Kathleen Woods Novoa as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-121 8.Ceremonial Resolution - National Animal Shelter Appreciation WeekCeremonial ResolutionAdopt 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)adoptedPass Action details None
CR 19-122 9.Ceremonial Resolution - Robert Bob ThorpCeremonial ResolutionAdopt 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)adoptedPass Action details None
CR 19-123 10.Ceremonial Resolution - Ryan SparksCeremonial ResolutionAdopt resolution honoring Ryan Sparks as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2019. (Full Board)adoptedPass Action details None
CR 19-124 11.Ceremonial Resolution - Terry KaiserCeremonial ResolutionAdopt Resolution honoring Terry Kaiser as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-125 12.Ceremonial Resolution - Tiffanie NewcomerCeremonial ResolutionAdopt Resolution honoring Tiffanie Newcomer as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-126 13.Ceremonial Resolution - William NannieCeremonial ResolutionAdopt Resolution honoring William Nannie as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-127 14.Ceremonial Resolution - Charles PanekCeremonial ResolutionAdopt Resolution honoring Charles Panek as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-128 15.Ceremonial Resolution - Gilbert BernabeCeremonial ResolutionAdopt Resolution honoring Gilbert Bernabe as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-129 16.Ceremonial Resolution - John CainCeremonial ResolutionAdopt Resolution honoring John Cain as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-130 17.Ceremonial Resolution - Rick Cerros Sr.Ceremonial ResolutionAdopt Resolution honoring Rick Cerros Sr. as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2019. (Full Board)adoptedPass Action details None
CR 19-131 18.Ceremonial Resolution - Adoption MonthCeremonial ResolutionAdopt Resolution proclaiming the month of November 2019 as “Adoption Month” in Monterey CountyadoptedPass Action details None
CR 19-132 19.Ceremonial Resolution - National Family Caregivers MonthCeremonial ResolutionAdopt Resolution recognizing November 2019 as National Family Caregivers Month in Monterey County. (Full Board)adoptedPass Action details None
CR 19-133 19.1Ceremonial Resolution - Francisco CasasCeremonial ResolutionAdopt Resolution honoring the life of Francisco Casas Sr. (Full Board) (ADDED VIA ADDENDA)adoptedPass Action details None
CR 19-134 19.2Ceremonial Resolution - Monterey County Military & Veterans Affairs OfficeCeremonial ResolutionAdopt Resolution recognizing the Monterey County Military & Veterans Affairs Office. (Full Board) (ADDED VIA ADDENDA)adoptedPass Action details None
APP 19-146 20.Manuel Zamudio Appt to the Greenfield Memorial DistrictAppointmentAppoint Manuel Zamudio to the Greenfield Memorial District Board with a term ending on November 30, 2023. (Supervisor Lopez)appointedPass Action details None
APP 19-147 21.Notification to Clerk- Jynel GularteAppointmentAppoint Jynel Gularte to the Resource Conservation District of Monterey County filling an unexpired term ending in November 30, 2020. (Full Board)appointedPass Action details None
APP 19-148 22.Notification to Clerk of Appt- Cindy BealAppointmentReappoint Cindy Beal to the San Ardo Water District for a term ending on November 30, 2023. (Supervisor Lopez)reappointedPass Action details None
APP 19-149 23.Notification to Clerk of Appt- ClevelandAppointmentReappoint Phyllis Cleveland to the Airport Land Use Commission with a term ending on May 6, 2024. (Full Board)reappointedPass Action details None
APP 19-150 24.Notification to Clerk of Appt- GilbertAppointmentReappoint Ted Gilbert to the Cholame Valley Cemetery District for a term ending on February 1, 2020. (Full Board)reappointedPass Action details None
APP 19-151 25.Notification to Clerk of Appt- SaboAppointmentReappoint William (Bill) Sabo to the Airport Land Use Commission with a term ending on May 4, 2020 6, 2024 (Full Board) (CORRECTED VIA SUPPLEMENTAL)reappointedPass Action details None
APP 19-152 26.Notification to Clerk of Appt- TaylorAppointmentReappoint Ruth Taylor to the Cholame Valley Cemetery District with a term ending on February 1, 2020. (Full Board)reappointedPass Action details None
APP 19-153 26.1Notification to Clerk of Appt- DuflockAppointmentReappoint Melissa Duflock to the Monterey County Planning Commission for a term ending on January 23, 2022. (Supervisor Lopez) (ADDED VIA ADDENDA)reappointedPass Action details None
APP 19-154 26.2Marlene Thomason Appt to the Cholame Cemetery DistrictAppointmentReappoint Marlene J. Thomason to the Cholame Valley Cemetery District with a term ending on February 1, 2023. (Full Board) (ADDED VIA ADDENDA)reappointedPass Action details None
OBM 19-019 27.Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 19-018 28.CAO Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referralscomments made and referrals read  Action details None
OBM 19-017 29.General Public CommentOther Board MattersGeneral Public Commentsno comments made  Action details None
19-0859 30.BOS Salary AdjustmentGeneral Agenda ItemReceive 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 2019BoS AgreementApprove 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 officePass Action details None
RES 19-154 32.Fleet PositionsBoS ResolutionIt 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 CommitteeGeneral Agenda ItemReceive 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 33.1FORA ContinuanceGeneral Agenda ItemContinue 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)continuedPass Action details None
RES 19-149 34. BoS Resolutiona. 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 officePass 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 incrBoS Resolutiona. 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 Chaadopted - rma administrationPass Action details None
19-0841 36.PLN190151- FieldsGeneral Agenda ItemPLN190151 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 facilitiesPass Action details None
19-0847 37.PLN190163 RHODESGeneral Agenda ItemPLN190163 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 15331approved - 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 ResolutionPublic 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 # 10514BoS AgreementAuthorize 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 centerPass Action details None
A 19-376 40.Stericycle, Inc. Renewal and Amendment No. 1BoS Agreementa. 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 centerPass Action details None
RES 19-141 41.Adjust Salary Ranges: CLS, Sr. CLS, Spvg CLS, CLS PD, Pharm Tech, Sr. Pharm Tech & Hosp ControllerBoS ResolutionAdopt 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 centerPass Action details None
RES 19-143 42.Reclass MUC to PSR II Physical TherapyBoS ResolutionAdopt 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 centerPass Action details None
A 19-371 43.City of Salinas Agreement Amend. No. 1 Spay and neuterBoS AgreementApprove 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 departmentPass Action details None
A 19-378 44.Netsmart Amend. No. 4BoS AgreementApprove 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 departmentPass Action details None
A 19-379 45.Bright Beginnings AgreementBoS Agreementa. 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 departmentPass Action details None
A 19-380 46.AAA AgreementBoS Agreementa. 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 departmentPass Action details None
A 19-383 47.Agreement 340BS Compliance ProgramBoS Agreementa. 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 departmentPass Action details None
A 19-384 48.UpToDate AgreementBoS Agreementa. 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 departmentPass Action details None
A 19-386 49.First 5 BB Backbone ProgramBoS Agreementa. 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 departmentPass Action details None
A 19-390 50.MCOE Head StartBoS Agreementa. 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 servicesPass Action details None
A 19-341 51.Assignment&Assumption Agreement and A2 to FAST Services, Inc.BoS Agreementa. 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 departmentPass Action details None
19-0844 52.Amendment to Western State Design AgreementGeneral Agenda ItemApprove 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 officePass Action details None
19-0845 53.Amendment #1 Amar ForensicsGeneral Agenda ItemApprove 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 officePass Action details None
19-0851 54.Budget Modification Homeland Security GrantGeneral Agenda Itema. 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 officePass Action details None
19-0804 55. General Agenda Itema. 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 commissionerPass Action details None
RES 19-140 56.BOS Res RRC - 1 FTEBoS Resolutiona. 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 officePass Action details None
A 19-381 57.SOS 18G30127 Amendment Voting Systems GrantBoS Agreementa. 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 officePass Action details None
A 19-382 58.RFP 10702 KH Printers Official BallotsBoS Agreementa. 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 officePass Action details None
RES 19-145 59.Board Reso FY19 UASI MOUBoS ResolutionIt 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 servicesPass Action details None
RES 19-146 60.Board resolution FY19 EMPG perf period extendedBoS ResolutionIt 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 servicesPass Action details None
MIN 19-099 61. MinutesReceive 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.approvedPass Action details None
A 19-387 62.Audio Fidelity dba Whitlock amendment no. 1BoS AgreementAuthorize 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 departmentPass Action details None
A 19-388 63.Dominion Voting Systems Lease Amendment 1 ElectionsBoS Agreementa. 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 officePass Action details None
19-0852 64.Treasurer's Report of Investments, Quarter Ending 9.30.19General Agenda ItemReceive and accept the Treasurer’s Report of Investments for the Quarter Ending September 30, 2019.approved - treasure tax collectorPass Action details None
ORD 19-029 65.Adopt an Ordinance Amending Chapter 7.90OrdinanceAdopt 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 counselPass Action details None
19-0857 66. General Agenda ItemAccept the Monterey County Agricultural Advisory Committee Annual Report covering the period of July 1, 2018, through June 30, 2019.approved - agricultural commissionerPass 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.MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, October 22, 2019.approvedPass Action details None
RES 19-144 68.Approve MCWDB Records Retention ScheduleBoS Resolutiona. 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 Scheduleadopted - workforce investment boardPass Action details None
RES 19-155 68.1Board Reso PSPS Emerg Proc 10312019BoS Resolutiona. 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 servicesPass 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 RMA05BoS ResolutionActing 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 administrationPass 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 ManagBoS AgreementConsider 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 administrationPass 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 notGeneral 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 the Jail Housing Addition (Project No. 8819) in an amount not to exceed $447,944.approved - rma administrationPass Action details None
RES 19-148 72.PLN970159 RANCHO LOS ROBLESBoS ResolutionAdopt 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 Planadopted - rma land use and community development Pass Action details None
19-0843 73.Country Lake Estates Subdivision Phase I improvementsGeneral Agenda Itema. 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 amapproved - rma public works and facilitiesPass Action details None
19-0846 74.Approve A2 to SA A-12995 w/Quinn Rental ServicesGeneral Agenda Itema. 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 facilitiesPass Action details None
19-0848 75.Jolon Road Bridge RailGeneral Agenda Itema. 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 facilitiesPass Action details None
A 19-389 76.SA with Cal-West Traffic Signal & Lighting Maintenance Repair SvcsBoS Agreementa. 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 facilitiesPass Action details None
19-0856 77.City of Greenfield & County Road Maintenance AgreementGeneral Agenda Itema. 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 Greenfieldapproved - rma public works and facilitiesPass Action details None
19-0874 77.1AddendaGeneral Agenda ItemADDENDA/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