Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/7/2020 9:30 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 19-082 1.BoS 1-07-2020 closed session yesGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators: (1) Designated representatives: Margaret Huffman Employee Organization(s): IHSS b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. c. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation. d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Mitchell, et al. v. Moses, et al., (Monterey County Superior Court case no. 19CV001523)   Action details None
OBM 19-032 2.Swearing in CeremonyOther Board MattersNominate and elect members of the Monterey County Board of Supervisors to serve as 2020 Chair and Vice Chair. a. Comments by outgoing Chair b. Comments by incoming Chair c. Comments by other Supervisorsboard comments madePass Action details None
OBM 19-033 3.Presentation of Plaque & CommentsOther Board MattersPresentation of plaque to outgoing Chair John M. Phillips: a. Comments by outgoing Chair b. Comments by other Supervisors c. Comments by incoming Chair d. Comments by other Supervisorsboard comments made  Action details None
19-1922 4.Consent Calendar- Supplemental Sheet InfoGeneral Agenda ItemApproval of Consent Calendar Items No. 17 through 36.approved on consent calendar   Action details None
CR 19-149 5.Ceremonial Resolution - Rosalba Ebby JohnsonCeremonial ResolutionAdopt resolution commending Rosalba “Ebby” Johnson, Executive Assistant to the County Administrative Officer, upon her retirement of nearly thirty-nine years of dedicated service to the County of Monterey. (Full Board)adoptedPass Action details None
CR 19-150 6.Ceremonial Resolution - Harold R. WolgamottCeremonial ResolutionAdopt resolution honoring Harold R. Wolgamott upon his retirement from the City of Gonzales after forty-seven of dedicated public service. (Full Board)adoptedPass Action details None
CR 19-151 7.Ceremonial Resolution - Jo Ellen HoltzworthCeremonial ResolutionAdopt resolution honoring Child Support Services Director Jo Ellen (Jody) Holtzworth upon her retirement from Monterey County Child Support Services after serving 18 years of outstanding county service and 49 years in public service. (Full Board)adoptedPass Action details None
CR 20-001 7.1Ceremonial Resolution - Michael Houlemard, Jr.Ceremonial ResolutionResolution recognizing Mr. Michael Houlemard, Jr. (Full Board) ADDED VIA ADDENDUMadoptedPass Action details None
APP 19-212 8.Workforce Development Board- Mary AdamsAppointmentReappoint Mary Adams to the Monterey County Workforce Development Board with a term ending on Friday, January 7, 2022. (Full Board)reappointedPass Action details None
APP 19-213 9.Housing Advisory Committee- FitzAppointmentReappoint Leigh Fitz to the Housing Advisory Committee with a term ending on April 9, 2021. (Supervisor Adams)reappointedPass Action details None
APP 19-214 10.Housing Authority of Monterey County- GoodwinAppointmentReappoint Francine Goodwin as Tenant Commissioner to the Housing Authority of Monterey County Board of Commissioners with a 2 year term. (Full Board)reappointedPass Action details None
APP 19-215 11.Military and Veteran Affairs Advisory Commitee- HartunianAppointmentReappoint Mark L. Hartunian to the Military and Veteran Affairs Advisory Committee. (Supervisor Lopez)reappointedPass Action details None
APP 19-216 12.2020 Proposed AssignmentsAppointmenta. Consider approval of the assignment of members of the Board of Supervisors and County staff to serve on boards, committees, and commissions for calendar year 2020; and b. Consider approval of the dissolution of the Election Campaign Financing Ad Hoc Committee.approvedPass Action details None
OBM 19-029 13.Other Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 19-030 14.CAO Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referralscomments made and referrals read  Action details None
OBM 19-031 15.General Public CommentOther Board MattersGeneral Public Commentsgeneral public comments made  Action details None
19-1918 16.Mobile spay neuter clinicsGeneral Agenda ItemReceive an oral report from the Monterey County Health Department Animal Services Administrator regarding options to fund mobile spay/neuter clinics. Board Referral No. 2019-14received  Action details None
19-1926 16.101.07.2020 NPLHGeneral Agenda Itema. Conduct a public hearing, close the public comment period, and approve amendments to Monterey County’s Community Development Block Grant (CDBG) Program Annual Action Plans to 1) amend the Urban County’s 2019-2020 CDBG Program Annual Action Plan in the amount of $1,877,875; 2) amend the Urban County’s 2018-2019 CDBG Program Annual Action Plan in the amount of $561,261; 3) amend the Urban County’s 2017-2018 CDBG Program Annual Action Plan in the amount of $56,566; 4) authorize the reallocation of amend reallocate $1,066,771 in CDBG funds to Interim Inc.’s Sun Rose permanent supportive and transitional housing development located at 439 Soledad Street in Salinas, California; and 5) authorize the reallocation of $1,428,931 in federal HOME Investment Partnerships Program (HOME) program income funds to the Greenfield Commons project located at 41206 Walnut Avenue, Greenfield. b. Authorize the use of funds from the County’s November 21, 2019 Notice of Funding Availability (NOFA) including CDBG funds in the amount of $1,066,771, HOME program income funds in the amount of $1,428,931, NPLH adopted - economic development  Action details None
19-1917 17.NMC JOC Advertisement 2020General Agenda Itema. Adopt the Natividad Medical Center (NMC) 2019 Job Order Contracting (JOC) Construction Task Catalog, Technical Specifications and Project Manuals for JOC 2019, Project No. JOC Bid No. NMC 2020-01, Bid No. NMC 2020-02, and NMC 2020-03; and b. Authorize advertising the “Notice to Contractors” in a newspaper of general circulation.adopted - natividad medical centerPass Action details None
A 19-444 18.Grand Canyon Student AgmBoS Agreementa. Approve the recommendation of the Director of Health or Assistant Director of Health to accept the modifications to the Business automobile liability insurance provisions for the Student Placement Agreement (Agreement) with Grand Canyon University (GCU) for the placement of students within the Health Department to complete internship/externship assignments as part of their respective field education and service learning requirements for Fiscal Years (FYs) 2019-2020 through FYs 2020-2021; and b. Authorize the Director of Health or Assistant Director of Health to execute the Student Placement Agreement with GCU, with a retroactive effective date of November 1, 2019.approved - health departmentPass Action details None
A 19-445 19.City of Salinas CESHBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement between the Monterey County Health Department (County) and City of Salinas (City), for the term December 01, 2019 through December 31, 2020, for the purpose of leveraging, dollar-for-dollar, City’s State of California Emergency Shelter Grant award with the California Department of Health Care Services (DHCS) funds, accessed through the County Whole Person Care (WPC) Pilot program in the amount of $439,099, to expand City’s capacity to collaborate with community partners to provide direct services and engage unsheltered residents in the City of Salinas in activities to improve their wellness and attain safe and stable housing; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the Agreement happroved - health departmentPass Action details None
A 19-446 20.Star View Amd 1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-13885 with Star View Behavioral Health, Inc. to decrease Fiscal Year (FY) 2018-19 total amount, and increase FY 2019-20 and FY 2020-21 rates and total amount, for a revised total Agreement amount of $2,312,658, which represents a decrease of $734,571 for the term July 1, 2018, through June 30, 2021.approved - health departmentPass Action details None
A 19-447 21.Summitview Amend No 3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 3 to Mental Health Services Agreement A-12710 with Summitview Child and Family Services, Inc. to decrease vendor’s Fiscal Year 2019-20 rates, increase State’s Short Term Residential Therapeutic Program (STRTP) Fiscal Year 2019-20 rate, and add $1,918, for a revised total Agreement amount not to exceed $1,305,821 for the same term of July 1, 2015 through June 30, 2020.approved - health departmentPass Action details None
19-1900 22.EMS Annual Report 2018-2019General Agenda ItemAccept and approve the Emergency Medical Services Agency (EMS) Annual Report for Fiscal Year 2018-19.approved - health departmentPass Action details None
A 19-515 23.MSW Consulting AGM Amd No 2BoS AgreementApprove and authorize the Director of the Health Department or Assistant Director of the Health Department, on behalf of Monterey County, to sign Amendment No. 2 to the Standard Agreement with the MSW, Inc. (term of September 21, 2015 through July 30, 2020 for an amount not to exceed $95,000) to increase funds by $30,000 for an amount not to exceed $125,000 for solid waste consulting services. REMOVED VIA SUPPLEMENTALremoved from agenda via addendum/supplemental  Action details None
A 19-516 24.Wellpartner AGMBoS Agreementa. Authorize the Director of Health, or Assistant Director of Health to execute a 340B Administrative Services Agreement (“Agreement”) with Wellpartner, LLC., (“Wellpartner”) allowing Wellpartner to provide administrative services for eligible 340B contract pharmacy locations designated by Monterey County Health Department’s Clinic Services Bureau (“Clinic Services”) for a term beginning on the date the Agreement is fully executed by both parties through an initial term of three (3) years, and which shall auto renew for one (1) year periods until terminated; and b. Approve the non-standard provisions (non-disclosure, insurance, indemnification, limitation of liability, limitation of damages) in the Agreement as recommended by the Director of Health; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the scope of work.approved - health departmentPass Action details None
19-1923 25.EHS Salary AdjustmentGeneral Agenda ItemAdopt a Resolution to: a.Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the salary range of the classification of Environmental Health Specialist I as indicated in Attachment A, effective January 4, 2020; and b.Authorize the County Administrative Office and the Auditor-Controller to incorporate the approved changes in the FY2019-20 Adopted budget; and c.Direct the Human Resources Department to implement the changes in the Advantage HRM system.adopted - health departmentPass Action details None
19-1915 26.Reallocate One Social Services PositionGeneral Agenda ItemConsider a Resolution to: a. Approve amending the Department of Social Services Budget Unit 001-5010- 8262-SOC005 to reallocate one (1) Principal Office Assistant to one (1) Social Services Aide II for Aging & Adult Services; and b. Authorize the County Administrative Office to incorporate the changes to the FY 2019-20 Adopted Budget Unit 001-5010- 8262-SOC005 to reflect the change in position counts.adopted - department of social servicesPass Action details None
A 19-439 27.Mitsubishi UPS Systems Group Maintenance ContractBoS Agreementa. Approve and authorize the Contracts / Purchasing Officer or his designee to sign the UPS Systems Group Maintenance Contract between the County of Monterey and Mitsubishi Electric Power Products, INC for a retroactive term of November 21, 2019 through November 20, 2022 for ensured power supply maintenance services for the Emergency Communications Department, in a total amount not to exceed amount of $17,955 plus tax as applicable. b. Approve the 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
A 19-440 28.IBM updated terms and conditionsBoS Agreementa. Authorize the Director of Information Technology or his designee to execute an updated non-standard IBM Master Services Attachment for ServiceElite, updating and simplifying IBM terms and conditions, with no change to services provided in the actual agreement, costs previously agreed to by the County, for a three-year term of July 1, 2018 through June 30, 2021; and b. Accept non-standard language in the updated non-standard IBM Master Services Attachment provided by the vendor as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
19-0934 29. General Agenda Itema. Approve and authorize the Assistant County Administrative Officer to sign an Agreement between the County of Monterey and the Peace Officers Association of the County of Monterey dba Monterey County Peace Officers Association (MCPOA) to operate and maintain the Law Enforcement Firearm Range, buildings and grounds at Laguna Seca Recreation Area with the initial Agreement term beginning January 1, 2020 through December 31, 2029; and b. Authorize the Assistant County Administrative Officer to sign up to three (3) Amendments to the Agreement where the Amendments do not significantly change the scope of work.removed from agenda via additions and corrections  Action details None
A 19-442 30.Graniucs amendment no. 5BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or his designee to execute Amendment No. 5 to Agreement No. A-12700 with Granicus, Inc., adding the Legistar Training Database, removing the Performance Accelerator Suite, revising the agreement total from $566,001 to $557,502, with no change to the agreement term; and b. Approve non-standard terms and conditions based on the recommendation of the Director of ITD and Clerk of the Board.approved - information technology departmentPass Action details None
19-1907 31.2020 Data CenterGeneral Agenda Itema. Authorize the agreement between The Data Center and the County for the Assessor’s Business Property Statements Printing and Distribution Services, with a total amount not to exceed $10,000 per fiscal year and an initial term from January 1, 2020 through December 31, 2020, with the option to extend the agreement for four additional one year periods; and b. Authorize the Assessor to sign the initial agreement for $10,000 and the four future Amendments to the agreement which do not significantly alter the scope of work and do not exceed $10,000 plus an additional 10% for each additional one year period.approved - assessors officePass Action details None
ORD 19-033 32.Adoption of an Ordinance Amending Chapter 2.59 of the Monterey County CodeOrdinanceAdopt 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.adopted - county counselPass Action details None
19-1914 33.Resource Conservation District of Monterey County Dry Period Loan FY2019-20General Agenda ItemAdopt a Resolution: a. Approving a request from the Resource Conservation District of Monterey County (“District”) for a dry period loan (“Dry Period Loan”) of $100,000 for the Fiscal Year ending June 30, 2020, for meeting the District’s obligations incurred for maintenance purposes; and b. Approving and authorizing execution by the County Auditor-Controller of a Temporary Transfer of Funds Agreement with the District, setting forth the terms and conditions of repayment of the dry period loan in the amount of $100,000 for the Fiscal Year ending June 30, 2020; and c. Authorizing the County Auditor-Controller and County Treasurer-Tax Collector to implement the temporary transfer of funds to the District in the amount of $100,000 for the Fiscal Year ending June 30, 2020.adopted - auditor controllerPass Action details None
19-1925 34.CAO-IGLA Citygate Associates, RMA LLC 2020 - 2021General Agenda Itema. Request the Board of Supervisors to approve and ratify the Agreement between, Citygate Associates, LLC and the County of Monterey to provide analysis and recommendations regarding the RMA, to include all land use and community development functions as well as a high-level review of Public Works, administration and other functions within the RMA and b. Consider and approve a request authorizing the Auditor-Controller to amend the Fiscal Year 2019-20 Adopted Budget by increasing appropriations by $199,696.00 for the County Administrative Office (001-1050-8045-CAO001), financed by release from the Cannabis Tax assignment, BSA 001-3132 (4/5ths vote required). The term of the Agreement is January 6, 2020 to June 31, 2021 in the amount not to exceed $199,696.00.removed from agenda via additions and corrections  Action details None
RES 19-189 35.Adopt a resolution to: a. Find that the proposed transfer of ownership and conveyance of the subject property (Assessor’s Parcel Number [APN] 117-322-006-000) by Quitclaim Deed to the Pajaro/Sunny Mesa Community Services District is: 1) categoricallyBoS ResolutionAdopt a resolution to: a. Find that the proposed transfer of ownership and conveyance of the subject property (Assessor’s Parcel Number [APN] 117-322-006-000) by Quitclaim Deed to the Pajaro/Sunny Mesa Community Services District is: 1) categorically exempt pursuant to the California Environmental Quality Act (CEQA), California Code of Regulations (CCR) CEQA Guidelines Section 15319, and 2) conveyance of said interest is in the public interest and will not substantially conflict or interfere with the use of the property by the County; b. Approve and authorize the Resource Management Agency Director to execute a Quitclaim Deed conveying a 5,000-square-foot parcel (APN 117-322-006-000) located on the corner of Florence and Cayetano streets in the unincorporated community of Pajaro, California (commonly known as Cayetano Park) “as is” to the Pajaro/Sunny Mesa Community Services District, for the continued use and maintenance as a community park pursuant to Government Code Section 25526.6.adopted - rma administrationPass Action details None
RES 19-190 36.Adopt a resolution to: a. Authorize and direct the Auditor-Controller to amend Fiscal Year 2019-20 County Administrative Office Adopted Budget, General Fund, Fund 001, Appropriation Unit CAO004, to increase appropriations by $100,000 to be used for manaBoS ResolutionAdopt a resolution to: a. Authorize and direct the Auditor-Controller to amend Fiscal Year 2019-20 County Administrative Office Adopted Budget, General Fund, Fund 001, Appropriation Unit CAO004, to increase appropriations by $100,000 to be used for management specialists and/or outside consultants and experts, as needed, regarding Fort Ord Reuse Authority transition matters, financed by a decrease in General Fund Contingencies, Fund 001, Appropriation Unit CAO020, of $100,000 (4/5th vote required); and b. Authorize the County Administrative Officer or his designee to execute individual agreements for consultant services regarding Fort Ord Reuse Authority transition matters, not to exceed a cumulative total amount of $100,000, and which may include non-standard insurance or indemnification provisions with the approval of the County Counsel-Risk Manager.adopted - rma administrationPass Action details None