Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 12/10/2019 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
19-0930 2. General Agenda ItemApproval of Consent Calendar Items No. 33 through 93.approved on the consent Agenda  Action details None
CR 19-136 3.Ceremonial Resolution - Daniel J MarienCeremonial ResolutionAdopt Resolution commending Daniel J. Marien Weights and Measures Inspector III, Agricultural Commissioner’s Office upon his retirement from seventeen years of dedicated public service in Monterey County. (Full Board)adoptedPass Action details None
CR 19-138 4.Ceremonial Resolution - Adrian Cornelis VrolyksCeremonial ResolutionAdopt Resolution commending Deputy Adrian Cornelis Vrolyks upon his retirement from nineteen years of public service with the Monterey County Sheriff’s Office. (Full Board)adoptedPass Action details None
CR 19-139 5. Ceremonial ResolutionAdopt Resolution commending Bernabe (“Bernie”) S. Cabanilla Jr., Building Maintenance Worker for the Resource Management Agency, for his retirement from nearly 44 years of dedicated service to the County of Monterey. (Full Board)adoptedPass Action details None
CR 19-140 6.Ceremonial Resolution - Culture of Health WinnerCeremonial ResolutionAdopt Resolution commending the City of Gonzales for being selected as a Robert Wood Johnson’s Foundation 2019 Culture of Health Prize Winner for their innovative efforts around the advancement of health, opportunity and equity for all the members of their community. (Full Board)adoptedPass Action details None
CR 19-142 7.Ceremonial Resolution - James MunozCeremonial ResolutionAdopt Resolution honoring Juvenile Institutions Supervisor James Munoz upon his retirement from the Monterey County Probation Department after 45 years of dedicated County service. (Full Board)adoptedPass Action details None
CR 19-143 8.Ceremonial Resolution - Jonanthan WestfallCeremonial ResolutionAdopt Resolution honoring Sr. Departmental Information Systems Coordinator (DISC) Johnathan Westfall upon his retirement from the Monterey County Probation Department after a combined 22 years of dedicated County service. (Full Board)adoptedPass Action details None
CR 19-144 9.Ceremonial Resolution - Marcia ParsonsCeremonial ResolutionAdopt Resolution honoring Chief Probation Officer Marcia Parsons upon her retirement from the Monterey County Probation Department after 30 years of outstanding county service. (Full Board)adoptedPass Action details None
CR 19-146 10.Ceremonial Resolution - Miguel HerreraCeremonial ResolutionAdopt Resolution honoring Juvenile Institutions Officer II Miguel Herrera upon his retirement from the Monterey County Probation Department after 33 years of dedicated County service. (Full Board)adoptedPass Action details None
CR 19-147 11.Ceremonial Resolution - Warren A RobinsonCeremonial ResolutionAdopt Resolution commending Warren A. Robinson Information Technology Department upon his retirement from 20 years and 11 months of Public Service. (Full Board)adoptedPass Action details None
CR 19-148 12. Ceremonial ResolutionAdopt Resolution honoring Ronald S. Granberg as the recipient of the 2019 Fenton Award by the Monterey County Bar Association. (Full Board)adoptedPass Action details None
APP 19-165 13.Lamboley Appt to the Pajaro Sunny Mesa CSDAppointmentReappoint Darlene A. Lamboley to the Pajaro Sunny Mesa Community Service District with a term ending on November 30, 2023. (Supervisor Phillips)reappointedPass Action details None
APP 19-166 14.David Kong- Greenfield Public Recreation DistrictAppointmentReappoint David Kong to the Greenfield Public Recreation District with a term ending on December 31, 2022. (Supervisor Adams) (Supervisor Lopez)reappointedPass Action details None
APP 19-167 15.Michael Bilich- Historic Resources Review BoardAppointmentAppoint Michael Bilich to the Historic Resources Review Board with a term ending on December 31, 2022. (Supervisor Adams)appointedPass Action details None
APP 19-168 16.Linda Larson - San Lucas Cemetery DistrictAppointmentReappoint Linda Larson to the San Lucas Cemetery District with a term ending on November 30, 2023. (Supervisor Lopez)reappointedPass Action details None
19-0944 17.Item DeletedGeneral Agenda ItemItem Deleted   Action details None
APP 19-170 18.Estella Ramirez- San Lucas Cemetery DistrictAppointmentReappoint Estella Ramirez to the San Lucas Cemetery District with a term ending date of November 30, 2023. (Supervisor Lopez)reappointedPass Action details None
APP 19-171 19.Joe Santibanez- Greenfield Memorial DistrictAppointmentReappoint Joe Santibanez to the Greenfield Memorial District for a term ending on November 30, 2023. (Supervisor Lopez)reappointedPass Action details None
APP 19-172 20.Larry Santos- South Monterey County Fire Protection DistrictAppointmentReappoint Larry Santos to the South Monterey County Fire Protection District with a term ending on December 1, 2023. (Supervisor Lopez)reappointedPass Action details None
19-0942 21.Item DeletedGeneral Agenda ItemItem Deleted   Action details None
APP 19-174 22.Tyler Williamson- Housing Advisory CommitteeAppointmentReappoint Tyller Williamson to the Housing Advisory Committee with a term ending date of December 12, 2021. (Supervisor Adams)reappointedPass Action details None
APP 19-175 23.Phillip Butler- PhD - Military and Veterans Affairs Advisory CommitteeAppointmentReappoint Phillip Butler, PhD to the Military and Veterans Affairs Advisory Committee with a term ending date of January 1, 2023. (Supervisor Adams)reappointedPass Action details None
19-0935 24.Dr. Allen Radner - SCMMMMCCGeneral Agenda ItemAppoint Dr. Allen Radner to the Santa Cruz- Monterey- Merced Managed Medical Care Commission with a term ending on December 31, 2021. (Full Board)appointedPass Action details None
19-0936 25.Hans Buder- Housing Authority of Monterey CountyGeneral Agenda ItemAppoint Hans Buder to the Housing Authority of Monterey County filling an unexpired term with a term ending date of April 1, 2021. (Supervisor Adams)appointedPass Action details None
19-0937 26.Scherr Area Agency on Aging Advisory CouncilGeneral Agenda ItemReappoint Howard Scherr to the Area Agency on Aging Advisory Council with a term ending on January 1, 2023. (Supervisor Parker)appointedPass Action details None
OBM 19-023 27.Other Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 19-025 28.CAO Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referralscomments made and referrals read  Action details None
OBM 19-024 29.General Public CommentOther Board MattersGeneral Public Commentsno general public comments made  Action details None
19-0938 29.1FORA Bond BenefitBoS Resolutiona. Hold a public hearing regarding the consideration of bonds being issued by the Fort Ord Reuse Authority for use in removing blighted buildings on the former Fort Ord; and b. Adopt a resolution making findings of significant public benefit by the Fort Ord Reuse Authority to finance projects within the boundaries of the County.adopted - rma administrationPass Action details None
RES 19-172 30.Williamson Act ApplicationsBoS Resolutiona. Conduct a public hearing to consider eleven (11) 2020 Williamson Act Applications (REF190037); and b. Adopt a Resolution: 1.Finding that Open Space Contracts or Easements qualify as a Class 17 Categorical Exemption pursuant to the California Environmental Quality Act (CEQA), California Code of Regulations (CCR) CEQA Guidelines Section 15317 and there are no exceptions pursuant to CEQA Guidelines CC Section 15300.2; 2.Denying Farmland Security Zone (FSZ) Application No. 2020-006 (911.35 acres) - Bianchi Ranch, LLC to establish an FSZ and Contract; and, denying the request for a refund of the nonrefundable application fee submitted with said FSZ application; 3.Continuing FSZ Application No. 2020-008 (410 acres) - The John Hansen Cumming and Constance Marie Cumming Revocable Trust dated October 15, 2001 et al to the 2021 round of Williamson Act Applications (to be considered in 2020); 4.Continuing FSZ Application No. 2020-009 (170 acres) - Linda S. De Santiago Living Trust dated December 21, 1998 to the 2022 round of Williamson Act Applications (to be considered in 2021); 5.Denying iapproved as amendedPass Action details None
19-0925 31.Lake San Antonio Operation PlanGeneral Agenda Itema. Consider the Lake San Antonio Operations Plan (formerly known as “Monterey County Lakes Operation Plan) for Lake San Antonio; and b. Adopt a Resolution to: 1) Authorize and direct the Auditor-Controller to amend Fiscal Year 2019-20 Adopted Budget, Fund 001, Appropriation Unit RMA104 to increase appropriations in the amount of $1,714,758, financed by an increase in Park Revenues of $703,530 and a decrease in General Fund Contingencies, Fund 001, Appropriation Unit CAO020 of $1,011,228; 2) Amend RMA Parks Operations, Fund 001, Appropriation Unit RMA104, to add one (1) Parks Building and Grounds Worker II and five (5) Park Service Aide II positions; 3) Authorize the Auditor-Controller to incorporate the six (6) positions in the RMA-Park Operations, Fund 001, Appropriation Unit RMA104; and 4) Direct the Human Resources Department to implement the changes in the Advantage HRM system.(4/5th Vote Required)continued  Action details None
19-0911 32.ICE'S access to individualsGeneral Agenda Itema. Receive a report from the Sheriff’s Office related to ICE’s access to inmates in the Monterey County Jail; and b. Receive and consider public comment.received  Action details None
A 19-395 33.Swipesense Inc. Renewal and Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute renewal and amendment No. 3 to the agreement (A-14151) with SwipeSense Inc. for a SwipeSense system, extending the agreement an additional two (2) year period (retroactive to November 1, 2019 through October 31, 2021) for a revised full agreement term of November 1, 2016 through October 31, 2021, and adding $80,040 for a revised total agreement amount not to exceed $223,540.approved - natividad medical centerPass Action details None
A 19-402 34.Amendment No. 2 for the First Alarm AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement with First Security Services, A First Alarm Security & Patrol Inc. Company for shuttle services at NMC, extending the agreement for an additional two (2) year period (January 9, 2020 through January 8, 2022) for a revised full agreement term of January 9, 2018 through January 8, 2022 and adding $233,000 for a revised total agreement not to exceed $457,048. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($10,405) of the original cost of the agreement.approved - natividad medical centerPass Action details None
A 19-403 35.Gregory LeBleu AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Gregory E. LeBleu M.D. to provide physical medicine and rehabilitation services at NMC for an amount not to exceed $800,000 for the period January 1, 2020 to December 31, 2021; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($80,000) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 19-409 36.EBSCO Industries Inc. Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center or his designee to execute amendment No. 1 to the agreement with EBSCO Industries, Inc. (EBSCO) for online database and journal subscriptions, extending the agreement an additional three (3) year period (January 1, 2020 - December 31, 2023) for a revised full agreement term of January 1, 2019 through December 31, 2023, and adding $348,553 for a revised total agreement amount not to exceed $448,153.approved - natividad medical centerPass Action details None
A 19-411 37.Grace Deukmedjian MD First AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional Services Agreement (A-14063) with Grace N. Deukmedjian M.D. to provide pediatric hospitalist services, extending the term by twenty-four months (January 1, 2020 to December 31, 2021) for a revised full agreement term of August 1, 2018 to December 31, 2021, and adding $200,000 for a revised total not to exceed amount of $400,000 in the aggregate; 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 exceed 10% ($20,000) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 19-412 38.Monterey Anesthesia Professionals Second AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional and Call Coverage Services Agreement with Monterey Anesthesia Professionals (MAP) (A-13387) to provide anesthesia services, extending the term by twelve months (January 1, 2020 to December 31, 2020) for a revised full agreement term of January 1, 2017 to December 31, 2020, and adding $4,340,995, for a revised total not to exceed amount of $15,562,000 in the aggregate; 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 exceed 10% ($1,122,100) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 19-413 39.Victoria Chew MD First AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional Services Agreement with Victoria Chew, M.D. to provide family medicine services at NMC, extending the term by twenty-four months (January 1, 2020 to December 31, 2021) for a revised full agreement term of November 1, 2018 to December 31, 2021, and adding $200,000 for a revised total not to exceed amount of $300,000 in the aggregate; 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 exceed 10% ($10,000) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 19-423 40.Health Management Associates Inc Amendment 4BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 4 to the agreement (A-14083) with Health Management Associates, Inc. for consulting services associated with patient alignment and Monterey County ambulatory clinics for Natividad, extending the agreement an additional one (1) year period (January 2, 2020 through January 1, 2021) for a revised full agreement term of January 2, 2017 through January 1, 2021, with no increase to the total agreement amount of $380,000.approved - natividad medical centerPass Action details None
A 19-424 41.Wolters Kluwer Health Inc AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an non-standard agreement with Wolters Kluwer Health Inc. for subscriptions licenses and maintenance support services for Nurse Education at NMC for an amount not to exceed $204,782 with an agreement term December 10, 2019 through December 9, 2023 and; b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard language and provision within the agreement.approved - natividad medical centerPass Action details None
A 19-425 42.Press Ganey Master AgreeementsBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Press Ganey Associates, Inc., in substantially the same form as presented, for access and participation in the National Database of Nursing Quality Indicators database (“NDNQI Participation Agreement”) for $8,201 with an agreement term January 1, 2020 through December 31, 2023; b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute a master services agreement with Press Ganey Associates, Inc., in substantially the same form as presented, for performance measurement, improvement, and quality services at NMC (“Master Services Agreement”) for $414,793 with an agreement term of January 1, 2020 through December 31, 2023; c. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the NDNQI Participation Agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($820) of the original cost of the agreement; d. Authorize the Deputy Purcapproved - natividad medical centerPass Action details None
A 19-426 43.Net Health Systems Amendment No. 3BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 3 to the agreement (A-13298) with Net Health Systems, Inc. to add a scheduling interface to the ReDoc software and to further amend the Agreement to add the software “Agility” at NMC, with no change in the agreement term of August 31, 2016 through January 29, 2022, and adding $44,180 for a revised total agreement amount not to exceed $316,945.approved - natividad medical centerPass Action details None
A 19-427 44.Champion Healthcare Technologies, Inc.BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Champion Healthcare Technologies, Inc. for electronic tissue management software services at NMC for an amount not to exceed $97,938 with an agreement term of December 10, 2019 through December 9, 2022. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and limitations on damages provisions within the agreement.approved - natividad medical centerPass Action details None
A 19-428 45.Automatic Door Systems, Inc. AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Automatic Door Systems, Inc. for maintenance and repair of all automatic doors at NMC for an amount not to exceed $175,000 with an agreement term January 1, 2020 through December 31, 2022. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($17,500) of the original cost of the agreement.approved - natividad medical centerPass Action details None
A 19-429 46.Kristin Bakhda CNM Second AmendmentBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to Professional Services Agreement (A-13546) with Kristin A. Bakhda, WHNP, CNM to provide nurse midwife services, extending the term month to month with a fifteen-day notice of termination and adding $100,000 for a revised amount not to exceed $400,000 in the aggregate.approved - natividad medical centerPass Action details None
A 19-430 47.Optuminsight Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an amendment No. 2 to the agreement (A-14280) with Optuminsight, Inc. for perioperative (surgery) consulting services to improve the number of surgical procedures and patients satisfaction, extending the agreement an additional three (3) years (April 2, 2020 through March 31, 2023) for a revised full agreement term of March 26, 2019 through March 31, 2023 and adding $1,560,000 for a revised full agreement amount not to exceed $1,680,000.approved - natividad medical centerPass Action details None
A 19-432 48.Natividad Foundation AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Natividad Medical Foundation for Natividad’s specially-requested services and for Natividad Medical Foundation’s philanthropic services, defined as “donor cultivation and solicitation” (e.g., The Agricultural Leadership Council) for an amount not to exceed $1,690,405 with an agreement term January 1, 2020 through December 31, 2021. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($169,041) of the original cost of the agreement.approved - natividad medical centerPass Action details None
A 19-433 49.Maintenance Connection, LLC Amendment No. 1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement (A-14065) with Maintenance Connection, LLC for license to use a software system used to manage equipment maintenance, extending the agreement an additional three (3) year period (January 1, 2020 through December 31, 2022) for a revised full agreement term of January 1, 2018 through December 31, 2022, and adding $68,344 for a revised total agreement amount not to exceed $112,216.approved - natividad medical centerPass Action details None
RES 19-165 50.No Place Like Home Application for fundingBoS Resolutiona. Adopt a Resolution authorizing the Director of Health or Assistant Director of Health to submit project applications for and participate in the No Place Like Home Program for the Competitive Round 2 Allocation funds for the development of permanent supportive housing for people with a serious mental illness who are homeless, chronically homeless or at-risk of chronic homelessness. b. Adopt a Resolution authorizing the Director of Health or Assistant Director of Health to submit project applications for and participate in the No Place Like Home Program for the Noncompetitive Allocation funds for the development of permanent supportive housing for people with a serious mental illness who are homeless, chronically homeless or at-risk of chronic homelessness.adopted - health departmentPass Action details None
A 19-416 51.Odd Fellow Amend. No. 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a no-extension Amendment No. 2 to Mental Health Services Agreement A-13288 with Odd Fellow - Rebekah Children’s Home of California to add $21,330 of additional services, for a revised total Agreement of $5,342,267 for the same term July 1, 2016 through June 30, 2020.approved - health departmentPass Action details None
019-0914 52.BH PositionsGeneral Agenda Item a. Amend the Fiscal Year (FY) 2019-20 Health Department Adopted Budget 023-4000-8410-HEA012 to delete 2.0 FTE vacant Contract Physician and 1.0 FTE vacant Sr. Clinic Nurse, and add 3.0 FTE Public Health LVN, 8.0 FTE Medical Assistant, 1.0 FTE Chronic Disease Prevention Coordinator, and 1.0 FTE Accountant III, resulting in estimated increased costs of $52,142 in FY 2019-20 and $156,427 in FY 2020-21, financed by a corresponding increase in revenues generated by these positions (4/5ths vote required); and b. Direct the Auditor-Controller and County Administrative Office to incorporate the position changes in the FY 2019-20 Health Department Adopted Budget 023-4000-8410-HEA012.adopted - health departmentPass Action details None
ORD 19-032 53.Adopt Ordinance to Extend Suspension of POE/POUOrdinanceAdopt an ordinance to extend the suspension of portions of Ordinance No. 5310 relating to Point of Use and Point of Entry water treatment until further action of the Board of Supervisors. Proposed CEQA Action: Exempt under CEQA Guidelines section 15061(b)(3)approved - health departmentPass Action details None
19-0883 54.Seneca Family of AgenciesGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services to sign a no-cost Memorandum of Understanding with Seneca Family of Agencies, which shall be effective upon execution and remain in effect until terminated, for the purpose of sharing confidential child welfare information for the purpose of providing mandated family-centered services to foster children; 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 19-420 55.DSS Furniture AmendmentsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign amendment #1 to Agreement 5010-A-13540 with One Workplace L. Ferrari, LLC. adding $1,150,000 and extending the term of the agreement through December 31, 2021, increasing the contract total to $2,350,000 to purchase furniture and furniture installation for the Department of Social Services; b. Approve and authorize the Director of the Department of Social Services to sign amendment #1 to Agreement 5010-A-13545 with KBM-Hogue, deleting $1,150,000 and extending the term of the agreement through December 31, 2021, decreasing the contract total to $50,000 to repair and purchase parts on existing furniture for the Department of Social Services; and c. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this Agreement where the total amendments do not exceed 10% ($235,000) of the current amended contract amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-422 56.Northwoods Subscription and Implementation AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $1,222,950 with Northwoods for a Traverse subscription and implementation project effective December 10, 2019 through December 9, 2022; b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the Agreement, where the amendments do not significantly change the scope of work; c. Approve an increase in both appropriations and estimated revenues of $455,950 for the Social Services Budget Unit 001-5010-SOC005-8262 FY 2019-20 Adopted Budget (4/5ths vote required); and d. Authorize the Auditor-Controller to amend the FY 2019-20 Adopted Budget by increasing appropriations and estimated revenues by $455,950 in Social Services Unit 001-5010-SOC005-8262 (4/5ths vote required).approved - department of social servicesPass Action details None
19-0913 57.Social Services Mid-Year Position Add and ReallocationGeneral Agenda ItemConsider a Resolution to: a. Approve amending the Department of Social Services Budget Unit 001-5010- 8262-SOC005 to reallocate one (1) Management Analyst II to one (1) Business Technology Analyst II for the Administrative Services - Systems Support; b. Approve amending the Department of Social Services Budget Unit 001-5010- 8262-SOC005 to add one (1) Management Analyst III for Family and Children Services; and c. Authorize the County Administrative Office to incorporate the changes to the FY 2019-20 Adopted Budget Unit 001-5010- 8262-SOC005 to reflect the change in position counts.adopted - department of social servicesPass Action details None
A 19-434 58.Action Council Wraparound - Amendment 3BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #3 to Agreement A-13212 with Action Council of Monterey County adding $322,362 to increase the contract total to $2,542,673 to provide services and supports to those participating in Wraparound Monterey County through their developed service provider and extending the contract term for six additional months for a revised contract term of July 1, 2016 through June 30, 2020; and b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this Agreement where the total amendments do not exceed 10% ($254,267) of the current amended contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-435 59.Seneca-CFT Partnership Amendment #1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to Agreement A-13849 with Seneca Family of Agencies by adding $161,082 for a revised contract total of $1,642,002 for the period of March 1, 2018 through June 30, 2020, to help transition youth from residential care facilities to family-based settings and to provide an administrative support at Child and Family Team meetings; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($164,200) of the current amended contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 19-436 60.Rebekah Children's Services Amendment #3BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment #3 to Agreement A-13574 with Rebekah Children’s Services adding $340,000, for a revised contract total of $2,040,000, and extending the term an additional 6 months to continue providing intensive Wraparound Care Coordination for foster youth and their families for a revised term of July 1, 2017 through June 30, 2020; and b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this Agreement, where the total amendments do not exceed 10% ($20,400) of the current amended contract amount, and do not significantly change the scope of work.approved - department of social servicesPass Action details None
RES 19-160 61.Amend FY 19/20 Budget to Add DPD II .50 FTEBoS ResolutionAdopt a Resolution to: a. Amend the Public Defender Office FY 2019-20 Adopted Budget Unit 001-2270-PUB001-8169 to add one .50 FTE Deputy Public Defender II (39P11); and b. Authorize County Administrative Office to incorporate the changes to the FY 2019-20 Adopted Budget Unit 001-2270-PUB001-8169 to reflect the change in position counts; and c. Approve an increase in appropriations and estimated revenues of $79,469 for the Public Defender FY 2019-20 Adopted Budget Unit 001-2270-PUB001-8169 (4/5ths vote required); and d. Authorize the Auditor-Controller to amend the FY 2019-20 Adopted Budget by increasing appropriations and estimated revenues by $79,469 in the Public Defender Unit 001-2270-PUB001-8169 (4/5ths vote required); and e. Authorize the Human Resources Department to implement the changes in the Advantage HRM system.adopted - public defenderPass Action details None
RES 19-161 62.Reallocate 1.0 FTE SW III to 1.0 FTE PSY SW IIBoS ResolutionAdopt a Resolution to: a. Amend the Public Defender Office FY 2019-20 Adopted Budget Unit 001-2270-PUB001-8169 to reallocate one 1.0 FTE Social Worker III (60C22) to one 1.0 FTE Psychiatric Social Worker II (60B21), as indicated in Attachment A (4/5ths vote required; and b. Authorize County Administrative Office and the Auditor-Controller to incorporate the position changes to the FY 2019-20 Adopted Budget Unit 001-2270-PUB001-8169 to reflect the change; and the Human Resources Department to implement the changes in the Advantage HRM system.adopted - public defenderPass Action details None
A 19-410 63.Amend. No. 4 to Agreement -Columbia Ultimate, Inc., a Washington State Corp.BoS Agreementa. Approve and authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment No. 4 to Agreement with Columbia Ultimate, Incorporated, a Washington State Corporation, in the amount of $22,323.86, for a total contract amount of $106,830.04, to provide software maintenance, license renewal and support for the victim restitution program for the term from July 1, 2016 to December 31, 2020; and b. Authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to sign one (1) future amendment to the Agreement, subject to County Counsel review, which extends services by one (1) year, where any increased costs do not exceed ten percent (10%) of the cost of Amendment No. 4 ($2,232) and do not significantly change the scope of work.approved - probation departmentPass Action details None
19-0912 64. General Agenda Itema. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute an Agreement with Lexipol, LLC, for a Law Enforcement Policy Manual, for the period of December 1, 2019 through November 30, 2022, in the maximum amount of $26,702.00; b. Accept non-standard contract provisions as recommended by the District Attorney; c. Authorize the Contract/Purchasing Officer or Contracts Purchasing Supervisor and the District Attorney to sign and execute the appropriate documents and verifications when required; d. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to issue purchase orders on an as-needed basis pursuant this Agreement over the period of December 1, 2019 through November 30, 2022.approved - district attorneyPass Action details None
A 19-406 65. BoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment #1 to the agreement (dated: June, 1, 2019) for Food & Beverage Services for WeatherTech Raceway Laguna Seca, Cruisin Café with A-Train’s BBQ, extending the agreement for an additional three (3) year period (January 1, 2020 through December 31, 2022) for a revised full agreement term of June 1, 2019 through December 31, 2022.approved - county administrative officePass Action details None
19-0888 66.MCWDB Partner MOU June 30 2019 - June 29 2022General Agenda Itema. Approve a Memorandum of Understanding (MOU) between the Monterey County Workforce Development Board and partners of the America’s Job Centers of California system regarding delivery of job training and placement, and other social services, effective June 30, 2019 through June 29, 2022; b. Authorize the Chair of the Monterey County Workforce Development Board and the Chair of the Board of Supervisors to sign the MOU as the Chief Elected Official of the Monterey County local workforce development area, to comply with the Workforce Innovation and Opportunity Act of 2014; and c. Authorize the Chair of the Monterey County Workforce Development Board to execute amendments to the MOU to adjust cost allocations, add partners, and make other changes to its terms necessitated by changed circumstances occurring between June 30, 2019 and June 29, 2022.approved - workforce investment boardPass Action details None
RES 19-164 67.Board resolution for PSPS allocation 12102019BoS ResolutionAdopt Resolution to: a. Designate and authorize the Office of Emergency Services Emergency Manager to execute an agreement with the California Office of Emergency Services (CalOES) for the Resiliency Allocation of FY 2019 Public Safety Power Shutoff (PSPS) funds; and b. Authorize and direct the Auditor-Controller to amend the Fiscal Year 2019-20 Office of Emergency Services Fund 024/1050/8412/CAO023 Budget to increase estimated revenue and appropriations in the amount of $464,903. (4/5th vote required)adopted - office of emergency servicesPass Action details None
A 19-417 68.SiteImprove AgreementBoS Agreementa. Approve and authorize the Director of Information Technology or his designee to execute a non-standard Software-as-a-Service Subscription Agreement with Siteimprove, Inc. for support services in the administration of the County website in the amount of $9,620 for the period of January 13, 2020 through January 12, 2021; b. Accept non-standard contract provisions as recommended by the Director of Information Technology; and c. Authorize the Director of Information Technology or his designee to sign four (4) one-year renewals to the yearly subscription under the same or similar terms as needed.approved - information technology departmentPass Action details None
A 19-418 69.Docusign AgreementBoS Agreementa. Authorize the Director of the Information Technology Department to execute a non-standard Master Services Agreement with DocuSign, Inc., to purchase DocuSign Enterprise Program for Government and system support, for the retroactive term of October 31, 2019 through October 30, 2020, for a total contract amount of $19,980; b. Authorize the Director of the Information Technology Department to execute order forms and such documents as are necessary to implement the agreement with Carahsoft for purchase of DocuSign products and support; c. Accept non-standard contract provisions as recommended by the Director of Information Technology; and d. Authorize the Director of Information Technology to sign, subject to prior County Counsel review, four (4) additional future order forms, extending the term of the agreement for one (1) additional year per order form, provided they do not change non-standard terms approved by the Board and provided any increases in cost do not exceed ten percent of the original contract amount ($1,998 total maximum cost increase).approved - information technology departmentPass Action details None
A 19-419 70.Carahsoft Technology CorporationBoS Agreementa. Authorize the Director of the Information Technology Department to execute an Agreement with Carahsoft Technology Corporation, incorporating the terms of Carahsoft’s existing State of Utah’s Agreement No. AR2472, via California Participating Addendum No. 7-17-70-40-05, to purchase ServiceNow licenses and renewal existing subscriptions for digital cloud workflow, for the period of December 20, 2019 through December 19, 2022, for a total contract amount of $594,324.72; b. Authorize the Director of the Information Technology Department to execute order forms and such documents as are necessary to implement the agreement with Carahsoft for purchase of ServiceNow licenses and subscription renewals; c. Accept non-standard contract provisions as recommended by the Director of Information Technology; and d. Authorize the Director of Information Technology to sign, subject to prior County Counsel review, four (4) additional future order forms, extending the term of the agreement for one (1) additional year per order form, provided they do not change non-standard terms approved by the Bapproved - information technology departmentPass Action details None
19-0916 71.Auditor-Controller Reallocation ACA I to AA IIIGeneral Agenda ItemAdopt Resolution to: a. Approve amending Fiscal Year 2019-20 Auditor-Controller budget (1110-AUD001-8374-001) in reallocating one (1) Auditor-Controller Analyst I (20B24) to one (1) Accountant Auditor III (20B22); and b. Authorize the Auditor-Controller and County Administrative Office to incorporate the approved changes in the Fiscal Year 2019-20 Adopted Budget.adopted - auditor controllerPass Action details None
RES 19-168 72.Eco/Winter Closure 2019BoS ResolutionAdopt a Resolution to approve closure of selected County departments and/or divisions for the winter holiday from December 26, 2019 through December 31, 2019 and for this purpose only, waive Ordinance No. 766, fixing the days and hours of operation of County offices.adopted - human resources departmentPass Action details None
RES 19-169 73.CAO Records Retention Scheduled - Dec 2019BoS ResolutionAdopt a Resolution to: a. Approve the County Administration Office’s Records Retention Schedule for the storage, retention and/or destruction of County Records, as set forth by Federal and State laws, County codes, and policies; and b. Authorize the County Administrative Officer or designee to dispose of County records in accordance with the approved Records Retention Schedule for the County Administration Office.adopted - county administrative officePass Action details None
A 19-438 74.First Alarm Agreement Emergency CommunicationsBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a non-standard Retail Installment Contract with First Alarm, with an annual amount of $1,559.04, subject to annual increases not to exceed 10% of the monthly rate, for a retroactive term beginning July 1, 2019 through June 30, 2024. b. Accept non-standard terms and conditions contained in the vendor’s contract pursuant to the recommendation of the Director of Emergency Communications Department.approved - office of emergency servicesPass Action details None
19-0923 75.LC Action Minutes from July and October 2019General Agenda ItemReceive the action minutes from the Special Legislative Committee meeting on July 22, 2019, and the Regular Legislative Committee meeting on October 14, 2019.approved - intergovernmental & legislative affairs officePass Action details None
MIN 19-105 76.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 dates: Tuesday, November 7, 2019 and November 19, 2019.approvedPass Action details None
19-0931 77.Min. Wage AdjustmentGeneral Agenda ItemAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary ranges of the Community Service Aide I, Library Page, Park Services Aide I and Student Intern classifications, as indicated in Attachment A, to comply with California Senate Bill No. 3, increasing the minimum wage to $13.00/hour, effective January 1, 2020; and b. Amend the Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary range of the Community Service Aide II as indicated in Attachment A, effective January 1, 2020; and c. Direct the Human Resources Department to implement the changes in the Advantage HRM System.adopted - human resources departmentPass Action details None
19-0926 78.Adopt Resolution RE Legal Secretary IIIGeneral Agenda ItemAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A & B to create the classification and associated salary range of Legal Secretary III, as indicated in Attachment A; and b. Approve to reallocate 5.0 FTE Legal Secretary Confidential and 2.0 FTE Senior Legal Secretary Confidential positions to 7.0 FTE Legal Secretary III positions in the office of County Counsel Unit 1210-8057-001-COU005, as indicated in Attachment A; and c. Approve to reclassify 6.0 FTE Legal Secretary Confidential to 6.0 FTE Legal Secretary III classifications in the office of County Counsel Unit 1210-8057-001-COU005, effective December 21, 2019; and d. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved changes in the FY 2019-20 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.adopted - human resources departmentPass Action details None
TMP 19-016 79.Board Resolution Emerg Proc Carmel River 12102019General Agenda ItemAdopt a Resolution of Proclamation of a Local Emergency, dated December 1, 2019, in accordance with California Government Code Section 8630 et. al., due to atmospheric river event beginning November 27, and which is expected to continue through December 4, 2019 - proclaimed December 1, 2019 - concerning the Carmel River and Carmel River Lagoon, potentially causing damage to public infrastructure and private property, thereby causing conditions of extreme peril to the safety of persons and property nearby. (4/5ths vote required)removed from agenda via additions and corrections  Action details None
19-0928 80.Amending Chapter 2.59 of the Monterey County CodeGeneral Agenda ItemIntroduce, waive reading, and set January 7, 2020 as the date to consider adoption of an ordinance amending Chapter 2.59 of the Monterey County Code relating to the Monterey County Children and Families Commission’s term limits for at large members.approved - county counselPass Action details None
MIN 19-104 81. MinutesReceive the Action Minutes of the Capital Improvement Committee for the 1st and 2nd Quarters of 2019.approvedPass Action details None
19-0933 82.CFMCO AgreementGeneral Agenda Itema. Approve and authorize the Assistant County Administrative Officer to sign an Agreement with the Community Foundation for Monterey County not to exceed $150,000 for the period of December 10, 2019 to December 31, 2020, to provide support of 2020 Census efforts in Monterey County. b. Approve the modified insurance provisions in the Agreement, as recommended by the Assistant County Administrator.approved - county administrative officePass Action details None
19-0918 82.1 General Agenda ItemReceive and accept the FY 2018-19 Budget End-of-Year Report from the County Administrative Office.approved - county administrative officePass Action details None
RES 19-163 83.Adopt a Resolution to: a. Approve the clarification to Board Resolution RES 19-287, dated August 27, 2019, which amended the FY 2019-20 Facility Master Plan Projects Fund, Fund 404, Appropriation Unit RMA015, to increase appropriations and estimated revBoS ResolutionAdopt a Resolution to: a. Approve the clarification to Board Resolution RES 19-287, dated August 27, 2019, which amended the FY 2019-20 Facility Master Plan Projects Fund, Fund 404, Appropriation Unit RMA015, to increase appropriations and estimated revenues by $4,376,893, financed by an operating transfer in of $656,893 from Fund 401, Appropriation Unit RMA 004, for the County Match, $200,000 for the City of Salinas Match, and $3,520,000 from the Homeless Emergency Aid Program Grant for the 855 East Laurel Drive Homeless Shelter Project, Project 8875 (4/5th vote required); b. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Adopted Budget by decreasing appropriations by $656,893 from Facilities Maintenance Projects Fund, Fund 401, Appropriation Unit RMA004, and increasing appropriations by $656,893in Capital Projects Fund, Fund 402, Appropriation Unit RMA014, where the financing source is Unassigned Funds (Fund 402-BSA 3101) (4/5th vote required).adopted - rma administrationPass Action details None
A 19-415 84.a. Ratify two maintenance agreements with the State of California Department of Parks and Recreation Division of Boating and Waterways for floating restroom units at the Lake Nacimiento and Lake San Antonio reservoirs, one with a retroactive effective daBoS Agreementa. Approve a maintenance agreement with the State of California Department of Parks and Recreation Division of Boating and Waterways for ongoing operation and maintenance of three (3) floating restroom units at the Lake Nacimiento reservoir, with a retroactive effective date of February 24, 2015 through February 23, 2025; b. Approve a maintenance agreement with the State of California Department of Parks and Recreation Division of Boating and Waterways for ongoing operation and maintenance of two (2) floating restroom units at the Lake San Antonio reservoir, with a retroactive effective date of April 27, 2015 through April 26, 2025; c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Manager to sign agreement C8956501 with the State of California Division of Boating and Waterways with a retroactive effective date of February 24, 2015 through February 23, 2025, for ongoing operation and maintenance of three (3) floating restroom units at Lake Nacimiento reservoir; and d. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Manager to sign agreemeapproved - rma administrationPass Action details None
A 19-421 85.a. Approve Amendment No. 7 to Professional Services Agreement No. A-12577, Multi-Year Agreement #3000*267, with Wallace Group to continue to provide services associated with on-call County Service Area (CSA)/County Sanitation District (CSD) engineering sBoS Agreementa. Approve Amendment No. 7 to Professional Services Agreement No. A-12577, Multi-Year Agreement #3000*267, with Wallace Group to continue to provide services associated with on-call County Service Area (CSA)/County Sanitation District (CSD) engineering services, Request for Qualifications #10249, to increase the not-to-exceed amount by $75,000 for a total amount not to exceed of $275,000 and extend the expiration date from January 25, 2020 for approximately twelve (12) additional months through December 31, 2020, for a revised term from January 25, 2012 to December 31, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 7 to Professional Services Agreement No. A-12577.approved - rma administrationPass Action details None
A 19-437 86.a. Find that the action to transfer ownership of the subject property is categorically exempt pursuant to the California Environmental Quality Act Guidelines, Sections 15305 and 15061(b)(3) of the California Code of Regulations; b. Approve the QuitclaiBoS Agreementa. Find that the action to transfer ownership of the subject property is categorically exempt pursuant to the California Environmental Quality Act Guidelines, Sections 15305 and 15061(b)(3) of the California Code of Regulations; b. Approve the Quitclaim Deed to transfer ownership of the 16.4-acre Imjin Road Widening Property (aka Army Corps of Engineers’ Parcel No. E4.6.2 and Assessor’s Parcel No. 031-101-058-000) and the 21.2-acre Ord Market Development Property (aka Army Corps of Engineers’ Parcel No. E8a.1.2 and Assessor’s Parcel No. 031-101-039-000) located at 2700 Imjin Road, Marina, California from the Successor Agency to the Redevelopment Agency of the County of Monterey to the County of Monterey, and authorize the Chair to sign the Acceptance and Consent to Recordation; c. Approve and authorize the Chair of the Board to: 1) Execute a Lease Assignment and Acceptance Agreement to assign the 2006 20-year Disposition, Development, and Lease Agreement with Mr. Darryl Choates from the Successor Agency to the Redevelopment Agency of the County of Monterey to the County of Monterey;approved - rma administrationPass Action details None
RES 19-170 87.Consider adopting a resolution: Authorizing and directing the Auditor-Controller to amend the FY 2019-20 Adopted Budget for County Disposal Sites, General Fund 001, Unit 8175, Appropriation Unit RMA039, to increase appropriations by $157,523, financed byBoS ResolutionAdopt a Resolution: Authorizing and directing the Auditor-Controller to amend the FY 2019-20 Adopted Budget for County Disposal Sites, General Fund 001, Unit 8175, Appropriation Unit RMA039, to increase appropriations by $157,523, financed by an operating transfer from General Fund Contingencies, Fund 001, Appropriation Unit CAO020, of $157,523 (4/5th vote required).adopted - rma administrationPass Action details None
19-0921 88.City/County MOU Annual UpdateGeneral Agenda ItemReceive an Annual Report on the implementation of the 2016 Memorandum of Understanding with the City of Salinas regarding mutual planning and implementation of government services and facilities in downtown Salinas (aka “Downtown Government Center MOU”).approved - rma administrationPass Action details None
RES 19-176 89.Consider Adoption of a Resolution to: a. Find that the action to transfer ownership of the subject property is categorically exempt pursuant to the California Environmental Quality Act (CEQA) Guidelines Section 15305 of the California Code of RegulationBoS ResolutionAdopt a Resolution to: a. Find that the action to transfer ownership of the subject property is categorically exempt pursuant to the California Environmental Quality Act Guidelines, Section 15305, of the California Code of Regulations. b. Approve and authorize the Resource Management Agency Director to execute a Quitclaim Deed conveying a 6.49-acre portion of Assessor’s Parcel Number 026-061-004-000 located at 720 Broadway Street, King City, California, “as is” to the South Monterey County Joint Union High School District, a California public school district; and c. Find that the proposed Quitclaim Deed is in the public interest and is done pursuant to California Education Code Section 35560.adopted - rma administrationPass Action details None
19-0917 90.PLN130552 PEDRAZZIGeneral Agenda ItemPLN130552 - PEDRAZZI a. Find that approving the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13, and accepting the Conservation and Scenic Easement Deed are Categorically Exempt per Section 15317 of the California Environmental Quality Act (CEQA) Guidelines; b. Approve the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13 (established pursuant to Board of Supervisors Resolution No. 73-34-13 on January 23, 1973) to satisfy Condition No. 5 of Planning Commission Resolution No. 15-002 (RMA-Planning File No. PLN130552); c. Accept a Conservation and Scenic Easement Deed to satisfy Condition No. 12 of Planning Commission Resolution No. 15-002 (RMA-Planning File No. PLN130552); d. Authorize the Chair to execute the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13, and the Conservation and Scenic Easement Deed; and e. Direct the Clerk of the Board to submit the 2019 Amendment to Agricultural Preserve Land Conservation Contract No. 73-13 and the Conservation and Scenic Easement Deed to the County Recorderapproved - rma land use and community development Pass Action details None
19-0922 91.Rana Creek First Amendment to RPMAGeneral Agenda Itema. Find that approval of the First Amendment to and Complete Restatement of Real Property Management Agreement is statutorily exempt pursuant to Section 15268 of the CEQA Guidelines; b. Approve the First Amendment to and Complete Restatement of Real Property Management Agreement between Arlin Ranches LLC (Rana Creek Ranch) and County of Monterey to clarify and restate obligations relative to agricultural use of Lots 5-10 of the 2011 Rana Creek Ranch Parcel Map, which re-subdivided 12 lots, including lands of the 1991 Holt Ranch subdivision; and c. Authorize the Chair to execute the First Amendment to and Complete Restatement of Real Property Management Agreement; and d. Direct the Clerk of the Board to submit the First Amendment to and Complete Restatement of Real Property Management Agreement to the County Recorder for recording with all applicable recording fees paid by the applicant. Property Location: Rana Creek Ranch, 35351 East Carmel Valley Road, Carmel Valley, Cachagua Area Plan.approved - rma land use and community development Pass Action details None
A 19-431 92.A4 to Lionakis Agrement for Jail Housing AdditionBoS Agreementa. Approve Amendment No. 4 to Agreement No. A-12598 with Lionakis for architectural services related to the Jail Housing Addition Project, Project No. 8819 to increase the not to exceed amount by $200,000 for a total amount not to exceed $5,180,923; and extend the expiration date for three (3) additional months through March 31, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to Agreement No. A-12598 and any future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount.approved - rma public works and facilitiesPass Action details None
RES 19-173 93.FY20 Capital Needs Winter StormBoS ResolutionAdopt a Resolution to: a. Receive a report on winter storm project needs for fiscal year (FY) 2019/20, including funding needs for on-going projects and prior year deficits; b. Approve adding selected winter storm projects to the RMA FY 2019/20 Work Program; c. Authorize and direct the Auditor-Controller to: 1) Retroactively approve three (3) road projects from the 2017 Winter Storm Project list (Hartnell Road, Palo Colorado Milepost (MP) 1-3.2, Metz Road) using Road Fund 002, Appropriation Unit RMA012, financed by an operating transfer in of $153,442 from General Fund 001, Other Financing Uses Appropriation Unit CAO017 and $422,666 from Road Fund 002, Unassigned Fund Balance (002-3101); and 2) Approve four (4) 2017 Winter Storm Projects (Argyle Road, Blackie Road, Parkfield Coalinga Road, and Pleyto Cemetery Road) using Road Fund 002, Appropriation Unit RMA012, financed by an operating transfer in of $213,263 from General Fund 001, Other Financing Uses Appropriation Unit CAO017 and $571,713 from Road Fund 002, Unassigned Fund Balance (002-3101); and 3) Approve Initial Design/Peradopted- rma public works and facilitiesPass Action details None
19-0940 94.Addenda / SupplementalGeneral Agenda ItemAddenda Under Appointments Removed Item No. 17 and Item No. 21 Added 10:30 A.M. Scheduled Matters Added Item No. 29.1 a. Hold a public hearing regarding the consideration of bonds being issued by the Fort Ord Reuse Authority for use in removing blighted buildings on the former Fort Ord; and b. Adopt a resolution making findings of significant public benefit by the Fort Ord Reuse Authority to finance projects within the boundaries of the County. Under Supplemental Sheet, Consent Calendar / General Government- Consent Removed Duplicate Item No. 81 appearing on the agenda Added Item No. 82 a. Approve and authorize the Assistant County Administrative Officer to sign an Agreement with the Community Foundation for Monterey County not to exceed $150,000 for the period of December 10, 2019 to December 31, 2020, to provide support of 2020 Census efforts in Monterey County. b. Approve the modified insurance provisions in the Agreement, as recommended by the Assistant County Administrator. Added Under Adjournment Adjourn in Memory of Michael A. Morotta, Sr. Adjourn in Memory of Salvat   Action details None