Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/10/2020 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 20-011 1.BoS 03-10-2020 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) Maria Keeling (Worker’s Compensation Appeals Board case no. ADJ12051774) (2) Maria Keeling (Worker’s Compensation Appeals Board case no. ADJ12010453) (3) Fort Ord Reuse Authority v. All Persons Interested, et al. (Monterey County Superior Court case no 20CV000381) b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators: (1) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): All Units c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Director of Child Support Services. d. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation.   Action details None
CR 20-027 3. Ceremonial ResolutionIn recognition of the Filipino Women’s Club of Salinas of Monterey County on their ninetieth anniversary. (Full Board) Supervisor LopezadoptedPass Action details None
OBM 20-019 4. Other Board MattersBoard Comments   Action details None
OBM 20-020 5. Other Board MattersCounty Administrative Officer Comments and Referralsno comments or referrals read  Action details None
OBM 20-021 6. Other Board MattersGeneral Public Commentsgeneral public comments made  Action details None
20-195 3.1Emergency Proclamation - Covid (March 2020)General Agenda ItemAdopt a Resolution ratifying Proclamation of Local Emergency by the County Administrative Officer related to the 2019 Novel Coronavirus. (ADDED VIA ADDENDA)approved - county administrative officePass Action details None
20-164 7.Covia Home Match Pilot ProgramGeneral Agenda Itema. Consider Board Referral 2020.05 regarding County support of the Covia Home Match Pilot Program; and b. Provide direction to staff.approved - department of social servicesPass Action details None
20-139 8.Dangers of electronic smoking device and flavored tobacco productsGeneral Agenda Itema. Receive a presentation from the Monterey County Health Department, Tobacco Control Program on the dangers of electronic smoking devices and flavored tobacco products; and b. Provide direction regarding amending the Monterey County Tobacco Retail Ordinance to address the ban of electronic cigarettes and flavored tobacco products. (Board Referral: 2020:03)approved - health departmentPass Action details None
RES 20-024 9.United Franchise Agreement A-11631 Amend. 9BoS ResolutionConduct a public hearing to: a. Approve Amendment No. 9 to the Unified Franchise Agreement A-11631 (UFA) between the County of Monterey and USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County to amend Exhibit 1 - “Approved Rates and Charges” of said UFA to adjust rates (effective retroactive to January 1, 2020) in accordance with the UFA Refuse Rate Index provisions; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 9 to the UFA between the County of Monterey and USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County.adopted - health departmentPass Action details None
20-137 10.Opioid Epidemic and Narcan DistributionGeneral Agenda ItemReceive and accept an oral report from the Prescribe Safe Initiative regarding efforts and outcomes for the county including Naloxone (Narcan) distribution efforts.received  Action details None
A 20-034 11.University Corporation at Monterey Bay- Chinatown Health Engagement Center (CHE)BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with the University Corporation at Monterey Bay (Contractor), for the term retroactive to December 01, 2019 through December 31, 2020, for the purpose of establishing and launching the Chinatown Health Engagement Center (CHE) to provide medical, mental health, and ancillary health assessment and treatment, in the amount of $380,000; and b. Approve the Director of Health’s recommendation to accept non-standard mutual indemnification provision in the Agreement; and c. Approve the Director of Health’s recommendation to accept the change to Royalties and Inventions, providing a method for students at California State University of Monterey Bay (CSUMB) to publish written summaries of their accomplishments and self-evaluations of their work; and d. 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 herein.approved - health departmentPass Action details None
A 20-040 12.TAMC Salinas Safe Routes to SchoolsBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Fund Transfer Agreement with the Transportation Agency for Monterey County (TAMC), transferring $159,354 in grant funds awarded by the Transportation Planning Grant Program of the California Department of Transportation and $10,646 in matching funds from TAMC, for a total of $180,000 in funding, for the purpose of reimbursing Monterey County Health Department for its public outreach and public engagement activities as part of the Salinas Safe Routes to School Plan, a systematic and comprehensive assessment and analysis of traffic safety conditions at and near forty-four school sites across the City of Salinas, with a term retroactive to November 20, 2019 through April 30, 2022; and b. Accept non-standard mutual indemnification, limited indemnity, and insurance provisions as recommended by the Director of Health; and c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments up to ten percent (10%) ($18,000.00) of the originalapproved - health departmentPass Action details None
A 20-041 13.Ovid Technologies, Inc.BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a renewal Amendment No. 1 to the Master License Agreement A-14190 with Ovid Technologies, Inc. to provide an Internet-based subscription product of Medical Psychiatry Journals, extending the term to April 15, 2021 for an increased amount of $8,858, for a new total Agreement amount not to exceed $17,188 for the term of January 1, 2019 to April 15, 2021.approved - health departmentPass Action details None
A 20-042 14.Apexus, LLCBoS Agreementa. Ratify the electronic execution by the Contracts/Purchasing Officer of a 340B Prime Vendor Participation Agreement ("Agreement") with Apexus, LLC. ("340B Prime Vendor") with a retroactive effective date of January 15, 2020, which shall auto renew for one (1) year periods until terminated, for continued access to discounted outpatient pharmaceuticals for the County of Monterey Health Department's Federally Qualified Health Center clinics; and b. Approve recommendation of Director of Health to accept all non-standard provisions in Agreement, including indemnification, governing law, and confidentiality, provisions; and c. Authorize the Director of Health or Assistant Director of Health or their designees to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the scope of work.approved - health department  Action details None
20-113 15.IHSS Advisory Committee BylawsGeneral Agenda ItemApprove the proposed amendments to the Bylaws of the In-Home Supportive Services Advisory Committee.approved - department of social servicesPass Action details None
20-146 16.Workforce Development Board Lease Agreement Salinas StreetGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a five (5) year Lease Agreement, effective on or around May 1, 2020, with Parco Family Investments LP, a California limited liability partnership, for approximately 13,222 rentable square feet of space located at 344 Salinas Street, Salinas, California, for use by the Monterey County Workforce Development Board; b. Authorize the Auditor-Controller to make lease payments of $22,345 per month and in accordance with the terms of the agreement; and c. Authorize the extension of the Lease Agreement for two additional two-year periods under the same terms and conditions and authorize minor revisions to the Lease Agreement if deemed by the Contracts/Purchasing Officer to be in the best interests of the County.approved - workforce investment boardPass Action details None
A 20-046 17.MOU SEIU F, H, J and KBoS AgreementApprove the Memorandum of Understanding (MOU) for Service Employee International Union (SEIU) Units F, H, J and K for the period July 1, 2019 through June 30, 2021.approved - human resources departmentPass Action details None
MIN 20-013 18.Approve the Monterey County Board of Supervisors Draft Action Meeting MinutesMinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting dates: Tuesday, December 10, 2019, Wednesday, December 11, 2019, Thursday, December 12, 2019, Tuesday, January 7, 2020, Tuesday, January 14, 2020, Tuesday, January 28, 2020, Tuesday, February 4, 2020, Tuesday, February 11, 2020, Friday, February 21, 2020, Tuesday, February 25, 2020 and Tuesday, March 3, 2020.approvedPass Action details None
20-151 18.1DAmonth-to month License AgreementGeneral Agenda ItemIt is recommended that the Board of Supervisors: a. Approve and authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute month-to month License Agreement, effective on or about March 1, 2020, with the Judicial Council of California, for approximately 320 square feet of space located at 250 Franciscan Way, King City, California (commonly known as the King City Courthouse Facility), for use as a satellite Child Advocacy Center operated by Natividad Medical Center in Conjunction with the District Attorney’s Office. b. Authorize the Auditor-Controller to make license fee payments of $190.10 per month and in accordance with the terms of the License Agreement. and c. Authorize minor revisions to the License Agreement if deemed to be in the best interests of the County by the Contracts/Purchasing Officer. (ADDED VIA ADDENDUM)approved - district attorneyPass Action details None
20-183 18.2 General Agenda ItemApprove a change in date for the Sea Otter Classic Sports Festival at Laguna Seca Recreation Area for the year 2020 as mutually agreed upon with Sea Otter Classic, Inc. (ADDED VIA ADDENDA)approved - county administrative officePass Action details None
20-153 18.32020_03_10_Cannabis Program Bi-Annual Performance Indicator ReportGeneral Agenda ItemReceive and approve the bi-annual Cannabis Program performance indicators, which include information on staffing allocations, resource utilization, issuance of County permits/licenses, and tax revenue. (ADDED VIA ADDENDA)approved - county administrative officePass Action details None
A 20-038 19.MBSST Accept Coastal Conservancy GrantBoS Agreementa. Authorize the Resource Management Agency Director to accept the Grant from California State Coastal Conservancy for the Monterey Bay Sanctuary Scenic Trail - Moss Landing Segment (MBSST), Project No. 8668; and b. Authorize the Resource Management Agency Director to execute the grant agreement.approved - rma administrationPass Action details None
20-194 20. General Agenda ItemADDENDA Added to Other Board Matters 3.1 Adopt Resolution ratifying Proclamation of Local Emergency by the County Administrative Officer related to the 2019 Novel Coronavirus. Added to Adjournment Adjourn in the memory of Officer Florencio Lopez. Added to General Government 18.1 It is recommended that the Board of Supervisors: a. Approve and authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute month-to month License Agreement, effective on or about March 1, 2020, with the Judicial Council of California, for approximately 320 square feet of space located at 250 Franciscan Way, King City, California (commonly known as the King City Courthouse Facility), for use as a satellite Child Advocacy Center operated by Natividad Medical Center in Conjunction with the District Attorney’s Office. b. Authorize the Auditor-Controller to make license fee payments of $190.10 per month and in accordance with the terms of the License Agreement. and c. Authorize minor revisions to the License Agreement if deemed to be in the best interests of the County by the Cont   Action details None