Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/28/2020 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 20-001 1.BoS 01-28-2020 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) Keith Wingo (Worker’s Compensation Appeals Board case no. ADJ10748041) (2) Keith Wingo (Worker’s Compensation Appeals Board case no. ADJ10748042) (3) James Landy (Worker’s Compensation Appeals Board case no. ADJ1089408) (4) City of Marina, et al. v. County of Monterey, et al. (Superior Court case no. 19CV005270) (5) Gregory Steshenko v. Foothill-De Anza Community College District, et al. (Santa Clara Superior Court case no. 19CV360490) (6) James G. Collins v. County of Monterey, et al. (U.S. District Court case no. 19CV01214) (7) Armando Escareno v. Boutonnet Farms, Inc., et al. (Superior Court Case No. 19CV004090) 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 regardin   Action details None
20-065 2.Consent Calendar- Supplemental SheetGeneral Agenda ItemApproval of Consent Calendar Items No. 24 through 41.approved on consent calendar Pass Action details None
CR 20-005 3.Ceremonial Resolution - Teddy HellamCeremonial ResolutionAdopt Resolution honoring Teddy Hellam upon her retirement as Library Assistant III after almost fifty years with Monterey County Free Libraries. (Full Board)adoptedPass Action details None
APP 20-002 4.Cooper- East Garrison CSD Advisory CommitteeAppointmentAppoint Kadidia Cooper to the East Garrison Advisory Committee with a term ending on January 31, 2023. (Supervisor Parker)appointedPass Action details None
APP 20-003 5.Kollerer- East Garrison CSD Advisory Committee- AlternateAppointmentAppoint Therese Kollerer as an alternate to the East Garrison Community Services District Advisory Committee with a term ending date of January 31, 2023. (Supervisor Parker)appointedPass Action details None
APP 20-004 6.Neil Poling - East Garrison CSD Advisory CommitteeAppointmentAppoint Neil Poling to the East Garrison Community Services District Advisory Committee with a term ending on January 31, 2023. (Supervisor Parker)appointedPass Action details None
APP 20-005 7.Brian Nelson East Garrison CSD Advisory CommiteeeAppointmentAppoint Brian Nelson to the East Garrison Community Services District Advisory Committee with a term ending date of January 31, 2023. (Supervisor Parker)appointedPass Action details None
APP 20-006 8.Teri Short- East Garrison CSD Advisory CommitteeAppointmentCorrect the term expiration date for Teri Short to the East Garrison Community Services District Advisory Committee from January 1, 2022 to January 31, 2022. (Supervisor Parker)supportedPass Action details None
APP 20-007 9.Sasha F. Howard- Commission on the Status of WomenAppointmentReappoint Sasha F. Howard to the Commission on the Status of Women with a term ending on February 1, 2023. (Supervisor Adams)reappointedPass Action details None
APP 20-008 10.Kimberly Guilliam MoCo Fish & Game Advisory CommissionAppointmentReappoint Kimberly Guilliam to the Monterey County Fish and Game Advisory Commission with a term ending on February 1, 2023. (Full Board)reappointedPass Action details None
APP 20-010 11.Joan Crenshaw Appt to the Commission on the Status of WomenAppointmentReappoint Joan Crenshaw to the Commission on the Status of Women with a term ending on February 1, 2023. (Supervisor Adams)reappointedPass Action details None
APP 20-011 12.Christiana Alexander-Ahuja Appt to the AAAAppointmentAppoint Christiana Alexander-Ahuja to the Area Agency on Aging Advisory Council with a term ending on January 1, 2023. (Full Board)appointedPass Action details None
APP 20-012 13.Soledad Cemetery District- BrooksAppointmentReappoint Don Kent Brooks to the Soledad Cemetery District with a term ending on February 1, 2024. (Supervisor Lopez)reappointedPass Action details None
APP 20-013 14.Notification of Appt to Clerk- MontoyaAppointmentReappoint Ramona Montoya to the Soledad Cemetery District with a term ending on February 1, 2024. (Supervisor Lopez)reappointedPass Action details None
APP 20-014 15.Remove Beatriz Vera-Morga fro CRJCAppointmentConsider removing Beatriz Vera-Morga from the Community Restorative Justice Commission effective January 28, 2020, due to unexcused absences as set forth in Section 10.3 of the Commission’s By-Laws. (Full Board)approvedPass Action details None
APP 20-015 16.Jazmin Lopez Reappointment- Greenfield Public Recreation DistrictAppointmentReappoint Jazmin Lopez to the Greenfield Public Recreation District with a term ending on December 31, 2022 (Full Board)reappointedPass Action details None
APP 20-016 17.Graig R. Stephens Appt to the MoCo HACAppointmentReappoint Graig R. Stephens to the Monterey County Historical Advisory Commission with a term ending date of February 1, 2024. (Supervisor Lopez)reappointedPass Action details None
APP 20-017 18.J. Alan Fagan Appt to MoCo HACAppointmentReappoint J. Alan Fagan to the Housing Advisory Committee with a term ending on January 26, 2024. (Supervisor Parker)reappointedPass Action details None
APP 20-018 19.Elizabeth Downey NMC Board of TrusteesAppointmentReappoint Elizabeth Downey to the Natividad Medical Center Board of Trustees with a term ending date of November 30, 2022. (Full Board)reappointedPass Action details None
APP 20-019 19.1Mejia Appt Commission on the Status of WomenAppointmentReappoint Paulina Mejia to the Commission on the Status of Women for a term ending on February 1, 2023. (Supervisor Phillips) ADDED VIA ADDENDUMreappointedPass Action details None
APP 20-020 19.2Cruz-Rios Appt to the Community Restorative JusticeAppointmentAppoint Josephine Cruz-Rios to the Community Restorative Justice Commission for a term ending on January 14, 2023. (Full Board) ADDED VIA ADDENDAappointedPass Action details None
OBM 20-004 20.Other Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 20-005 21.CAO Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals.comments made and referrals read  Action details None
OBM 20-006 22.General Public CommentsOther Board MattersGeneral Public Commentsno general public comments made  Action details None
20-032 23.Carmel Valley Traffic ReportGeneral Agenda ItemConduct a public hearing to consider the 2019 Annual Carmel Valley Traffic Report on traffic volumes for Segments 3, 4, 5, 6, 7, and 10 (on Carmel Valley Road), pursuant to the 2010 General Plan, Carmel Valley Master Plan.received  Action details None
20-054 24.Single Use Plastics Ordinance Update to BOSGeneral Agenda ItemReceive a report from the Health Department Environmental Health Bureau in response to Board referral No. 2019-11 addressing the use of single-use plastics (disposable food service-ware) in the prepared food industry, and for amenities provided by hotels in unincorporated Monterey County and recommend staff develop a proposed ordinance.receivedPass Action details None
20-071 25.01.28.2020 Legislative CommitteeGeneral Agenda ItemConsider recommendations from the Legislative Committee to: a. Adopt the 2019-20 Legislative Program Update; b. Adopt the 2020 Strategic Grant Services Program; c. Receive an annual report from Ballard Spahr LLP, the County’s federal legislative advocate; d. Receive an annual report from Nossaman LLP, the County’s state legislative advocate; e. Receive an annual report from Nossaman LLP, the County’s grant consultant; and f. Receive an update and provide direction on County priority presentations for the Board’s 2020 Legislative Workshop.adopted - county administrative officePass Action details None
RES 20-002 26.PLN040183 - Paraiso Hot Springs ResortBoS ResolutionPublic hearing to consider: a. An appeal by Cynthia Pura from the October 30, 2019 Planning Commission decision approving a Combined Development Permit allowing the reconstruction of a resort (Paraiso Hot Springs Resort/PLN040183). b. Certification of the Final Environmental Impact Report for the Paraiso Springs Resort and adoption of CEQA Findings and Statement of Overriding Considerations (Historic Resources); and c. Approval of a project for the reconstruction and expansion of a resort, including after-the-fact permit to demolish nine historic cottages to clear a code violation and Use Permit, General Development Plan, Vesting Tentative Map, and associated Use Permits to construct a resort with 103 hotel rooms, 77 timeshare units, and a variety of amenities available for resort guests, and a public use area with spa, visitor center, and commercial uses. Project: PLN040183/ Paraiso Springs Resort LLC (Paraiso Hot Springs Resort) Project Location: 34358 Paraiso Springs Road, Soledad, Central Salinas Valley Area Plan (Assessor’s Parcel Numbers 418-381-021-000, 418-361-004-000, aremoved from agenda via additions and corrections  Action details None
RES 20-004 27.It is recommended that the Board of Supervisors adopt a resolution to certify the Final Environmental Impact Report/Environmental Assessment for the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) ProjectBoS ResolutionConsider certification of a Final Environmental Impact Report/Environmental Assessment for the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project. Project: REF140048, County of Monterey-Resource Management Agency (Property owners: Big Sur Land Trust, California Department of Parks and Recreation, Monterey Peninsula Regional Parks District, and Clinton Eastwood and Margaret Eastwood). Project Location: Downstream end of the Carmel River Watershed, approximately one-half mile from the river mouth, immediately east and west of State Route 1 [APNs: 243-071-005-000, 243-071-006-000, 243-071-007-000, 243-021-007-000, 157-121-001-000, 243-081-005-000, and 243-071-008-000]. Proposed CEQA Action: Certify a Final Environmental Impact Report/Environmental Assessment for the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project (SCH#2011021038).adopted - rma administrationPass Action details None
A 20-016 28.Presentation on SVBGSA GSP/Consideration of Cooperation AgreementBoS AgreementCounty acting as the Monterey County Groundwater Sustainability Agency to consider: a. Presentation by the Salinas Valley Basin Groundwater Sustainability Agency (SVBGSA) on the Groundwater Sustainability Plan (GSP) for the 180/400 ft. Aquifer Subbasin; b. Adopting a resolution approving a Cooperation Agreement with the SVBGSA, requesting that SVBGSA take all actions necessary to finalize and implement the Agreement, and authorizing the Chair to execute the Agreement; and c. Opening a public hearing and receiving public comment on the GSP, directing staff to provide the required notice(s) to develop and adopt a GSP for the CEMEX property, and continuing the public hearing for a minimum of 90 days. REVISED VIA SUPPLEMENTALadopted - county administrative officePass Action details None
A 20-005 29.Department of Veteran Affairs (VA) Palo Alto Education AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a no cost education agreement with the Department of Veteran Affairs (VA) Palo Alto for graduate medical education services with NMC with an agreement term of February 1, 2020 through April 30, 2029. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification and insurance provisions within the agreement.approved - natividad medical centerPass Action details None
A 20-002 30.Access Support Network AGMBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Access Support Network not to exceed the amount of $251,100 for the provision of Human Immunodeficiency Virus (HIV) non-medical case management services to Ryan White Part B clients for the retroactive period of October 1, 2019 to September 15, 2022.approved - health departmentPass Action details None
A 20-007 31.Paramedic Amd 1 SalinasBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Amendment No. 1 to extend the Paramedic Service Provider Agreement with City of Salinas on the same terms and conditions through January 31, 2022.approved - health departmentPass Action details None
A 20-008 32.Paramedic Provider Amd 1 Monterey CityBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Amendment No. 1 to extend the Paramedic Service Provider Agreement with City of Monterey on the same terms and conditions through January 31, 2022.approved - health departmentPass Action details None
A 20-009 33.Paramedic Svc Amend 4BoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director, to execute Amendment No. 4 to extend the Paramedic Service Provider Agreement with Monterey County Regional Fire District on the same terms and conditions through January 31, 2022.approved - health departmentPass Action details None
A 20-010 34.Paramedic amd 1 Carmel HighlandsBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Amendment No. 1 to extend the Paramedic Service Provider Agreement with Carmel Highlands Fire Protection District on the same terms and conditions through January 31, 2022.approved - health departmentPass Action details None
A 20-011 35.Paramedic Amd 1 CypressBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Amendment No. 1 to extend the Paramedic Service Provider Agreement with Cypress Fire Protection District on the same terms and conditions through January 31, 2022.approved - health departmentPass Action details None
A 20-012 36.Paramedic Amd 1 Pebble BeachBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute Amendment No. 1 to extend the Paramedic Service Provider Agreement with Pebble Beach Community Services District on the same terms and conditions through January 31, 2022.approved - health departmentPass Action details None
A 20-013 37.Paramedic Carmel Amd 3BoS AgreementApprove and authorize the Emergency Medical Services (EMS) Agency Director to execute Amendment No. 3 to extend the Paramedic Service Provider Agreement with Carmel-by-the-Sea on the same terms and conditions through January 31, 2022.approved - health departmentPass Action details None
19-1916 38.Amendment 1 to Idemia Identity AgreementGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #1, with Idemia Identity and Security USA, LLC in the amount of $248,767.22 for the period of June 1, 2018 through June 30, 2021, for a new contract amount of $388,576.05, and; b. Authorize the Monterey County Sheriff’s Office Information Systems Manager to sign the Idemia Identity and Security proposal, Reference No. IDCA-L100419-02A for 11 existing LiveScan Systems to Windows 10 Operating System and the purchase of six (6) LiveScan Systems.approved - monterey county sheriffs officePass Action details None
19-1919 39.Contract with Fred D Hardee dba Hardee InvestigationsGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Agreement with Fred D Hardee dba Hardee Investigations for an initial term of February 24, 2020 to February 24, 2023 for an amount not to exceed $250,000.00; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign two (2) additional one (1) year amendments to the agreement where the amendment does not significantly change the scope of work.approved - monterey county sheriffs officePass Action details None
19-1921 40.Reallocation of Positions for Fiscal & RecordsGeneral Agenda Itema. Approve the Monterey County Sheriff’s Office to amend the Fiscal Year (FY) 2019-20 Adopted Budget to delete 1.0 FTE Sheriffs Commander from the jail operations budget 001-2300-SHE003-8238 and add 1.0 FTE Accountant II and 2.0 FTE Senior Account Clerks in Sheriff’s Office Fiscal Division Budget 001-2300-SHE001-8224; and b. Approve the Monterey County Sheriff’s Office to amend the Fiscal Year (FY) 2019-20 Adopted Budget to delete 1.0 FTE Sheriffs Investigative Sergeant from Investigations Unit Budget 001-2300-SHE001-8245 and add 1.0 FTE Senior Sheriff’s Records Specialist and 2.0 FTE Sheriffs Records Specialist II in Records & Warrants Division Budget 001-2300-SHE001-8229; and c. Adopt a Resolution Authorizing and directing the Auditor-Controller and the County Administrative Office to incorporate these position changes in the Sheriff’s Office FY 2019-20 Adopted Budget. (4/5ths vote required).approved - monterey county sheriffs officePass Action details None
19-1927 41.West CLEAR Agreement with Public Defender FY19-22General Agenda Itema. Authorize the Contracts Purchasing Officer to execute an Agreement with West Publishing Corporation for CLEAR Government Fraud Investigative Software, for the period retroactive to November 1, 2019 through November 30, 2022, in the maximum amount of $36,500.00; b. Accept non-standard contract provisions as recommended by the Public Defender; c. Authorize the Contracts Purchasing Officer and the Public Defender to sign and execute the appropriate documents and verifications when required; d. Authorize the Contracts Purchasing Officer to issue purchase orders as needed pursuant to this Agreement for the period retroactive to November 1, 2019 through November 30, 2022.approved - public defenderPass Action details None
20-014 42.AFIS Livescan DevicesGeneral Agenda Itema. Approve the Monterey County Sheriff Office (MCSO) Cyber Security Project to update the Automated Fingerprint Identification System (AFIS) Livescan devices. b. Adopt a Resolution Authorizing and directing 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).adopted - monterey county sheriffs officePass Action details None
20-052 43.Agreement with Karpel Solutions Agreement FY19-25General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute an Agreement with Karpel Solutions, for the Monterey County Public Defender's case management System in the amount of $345,444.00, for a five year term date retroactive to January 1, 2020 through June 30, 2025. b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute up to there (3) amendments, subject to County Counsel review, extending the Agreement by one (1) year each, where total additional costs do not exceed 10% of the contract amount ($34,544.40 maximum total additional cost) and the amendments do not alter significantly the scope of work.approved - public defenderPass Action details None
20-035 44.March 3, 2020 Presidential Primary ElectionGeneral Agenda ItemAuthorize the Registrar of Voters to consolidate and provide specified election services to certain districts relating to the conduct of the March 3, 2020 Presidential Primary Election.approved - elections officePass Action details None
20-037 45.Receive & Accept Treasurer's Report of Invest-Qtr. end 12.31.19General Agenda ItemReceive and accept the Treasurer’s Report of Investments for the quarter ending December 31, 2019.approved - treasure tax collectorPass Action details None
20-033 46. General Agenda Itema. Authorize the Agricultural Commissioner to execute, on behalf of the County of Monterey, a Standard Agreement with the State of California Department of Food and Agriculture (CDFA) to perform work under the Exotic Pest Detection Trapping Program for a period retroactive from July 1, 2019, through June 30, 2020, in the maximum amount of $335,700.00 with payment by the CDFA to the County of Monterey; and, b.Approve and authorize the Agricultural Commissioner, or Commissioner’s designee, to sign up to three (3) Amendments to the Agreement where the Amendment does not significantly change the scope of work.approved - agricultural commissionerPass Action details None
A 20-006 47.Right of Way Agreements for MBSST ProjectBoS Agreementa. Approve an Agreement for Grant of Easement in Real Property between the County of Monterey and Dynegy Moss Landing, LLC for the Monterey Bay Sanctuary Scenic Trail - Moss Landing Segment, Project No. 8668, accept the Amended and Restated Public Access Easement Deed and Declaration of Restrictions, and approve the Right of Entry License b. Approve an Agreement for Grant of Easement in Real Property between the County of Monterey and Moss Landing Harbor District for the Monterey Bay Sanctuary Scenic Trail - Moss Landing Segment, Project No. 8668, and accept Easement Deed; and c. Authorize the Resource Management Agency Director to execute the agreements for Grant of Easement in Real Property for the Monterey Bay Sanctuary Trail Project, the Easement Deeds, Amended and Restated Public Access Easement Deed and Declaration of Restrictions and the respective Certificate of Acceptance and Consent to Recordation of said Easement Deed on behalf of the County, and the Right of Entry License.approved - rma administrationPass Action details None