Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/17/2020 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-013 1.BoS 03-17-2020 Closed SessionGeneral 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: Irma Ramirez-Bough and Kim Moore Employee Organization(s): All Units b. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel regarding matters posing a threat to the security of public buildings, essential public services, or the public’s right of access to public services or facilities.   None None
CR 20-028 3. Ceremonial ResolutionProclaim the week of March 15 through March 21, 2020 as National Public Defender Week in Monterey County. (Full Board) Supervisor Lopez   None None
CR 20-029 4. Ceremonial ResolutionResolution honoring Mary Warburton-Boland upon her selection as the recipient of the 2019 Monterey Peninsula Chamber of Commerce Volunteer of the Year Award. (Full Board) Supervisor Adams   None None
CR 20-030 5. Ceremonial ResolutionResolution honoring Charles T. Chrietzberg, Jr. upon his selection as the 2019 Monterey Peninsula Chamber of Commerce Citizen of the Year. (Full Board) Supervisor Adams   None None
CR 20-031 6. Ceremonial ResolutionResolution honoring Bret Silvestri upon his selection as the recipient of the 2019 Monterey Peninsula Chamber of Commerce Robert C. Littlefield Award for Lifetime Achievement. (Full Board) Supervisor Adams   None None
CR 20-032 7. Ceremonial ResolutionAdopt Resolution commending Margaret Huffman Deputy Director Aging and Adult Services, Social Services upon her retirement from thirty years of dedicated public service in Monterey County. (Full Board) Supervisor Lopez   None None
CR 20-033 8. Ceremonial ResolutionResolution honoring Hon. Eduardo M. Ochoa as the 2019 Monterey Peninsula Chamber of Commerce Ruth Vreeland Memorial Public Official of the Year. (Full Board) Supervisor Lopez   None None
APP 20-045 9.Appt Martha E. Campbell Lopez - Commission on the Status of WomenAppointmentAppoint Martha E. Campbell Lopez to the Commission on the Status of Women for a term ending on February 1, 2023. (Supervisor Alejo)   None None
OBM 20-025 9.1Update on Governor’s Executive Order and Guidelines on Mass GatheringsOther Board MattersUpdate on Governor’s Executive Order and Guidelines on Mass Gatherings. (ADDED VIA ADDNEDA)   None None
OBM 20-026 9.2Authorize the County Administrative Officer to send a letter to the Monterey County Superior Court requesting they pause or suspend eviction proceedings, in light of impacts from Covid19Other Board MattersAuthorize the County Administrative Officer to send a letter to the Monterey County Superior Court requesting they pause or suspend eviction proceedings, in light of impacts from Covid19. (ADDED VIA ADDENDA)   None None
OBM 20-022 10. Other Board MattersBoard Comments   None None
OBM 20-023 11. Other Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-024 12. Other Board MattersGeneral Public Comments   None None
20-192 13.The Bright Beginnings Early Childhood Development InitiativeGeneral Agenda ItemReceive a presentation on Fiscal Year 2018-2019 Bright Beginnings Early Childhood Development Initiative activities.   None None
RES 20-031 14.Conduct a public hearing under the requirements of the Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amendedBoS Resolutiona. Conduct a public hearing under the requirements of the Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Consider adopting a resolution approving the issuance of California Enterprise Development Authority revenue obligations, in the aggregate principal amount not to exceed $6,000,000 for the purpose of the financing of various capital improvements of the Society for the Prevention of Cruelty to Animals for Monterey County, Inc. (“the SPCA”).   None None
20-169 16.Receive a verbal presentation regarding The Regional Water Management Group: Planning and Funding Water Projects in Monterey County and the 2019 Storm Water Resource PlanGeneral Agenda ItemReceive a verbal presentation regarding The Regional Water Management Group: Planning and Funding Water Projects in Monterey County and the 2019 Storm Water Resource Plan.   None None
A 20-043 17.Intergrated Archive System Inc. Amendment No. 5BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute Amendment No. 5 to the Agreement (A-12838) with Integrated Archive Systems Inc. for Hardware and Software purchases necessary to augment existing data storage capacity, and to replace of NMC’s Data Backup Hardware and Software, with no change to the agreement term of February 1, 2015 through June 30, 2024, and adding $1,338,000 for a revised total agreement amount not to exceed $3,880,727.   None None
A 20-044 18.California Department of Corrections and Rehabilitation AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with the California Department of Corrections and Rehabilitation (CDCR) for the purposes of Resident education for the Residents at Natividad, with an agreement term upon approval through January 31, 2023. There is no cost for this agreement. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard risk provisions (Indemnification, Insurance, Disclosure, and Liability) within the agreement.   None None
A 20-039 19.Amendment No 2 to Matthew R. Mock Ph.D. AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 2 to Standard Agreement A-13951 with Matthew R. Mock, Ph.D., Consultant for the provision of training and consultation services to extend the term for one (1) year for a revised term of June 1, 2018 to June 30, 2021, to add $52,000, and to incorporate the Business Associate Agreement, for a revised total Agreement amount not to exceed $81,000; and b. Approve the non-standard insurance language regarding professional liability coverage as recommended by the Director of Health.   None None
A 20-045 20.Santa Clara LaboratoryBoS Agreementa. Authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with the County of Santa Clara not to exceed the amount of $30,000 for the provision of diagnostic and confirmatory testing on specimens being tested for Syphilis and other diseases or conditions for the period retroactive from July 1, 2019 through June 30, 2025; and b. Approve nonstandard indemnification and termination clauses in Agreement as recommended by the Director of Health.   None None
20-175 21.2020_03_17_MCC Chpt 7.90 revisions to Cannabis Business Permit_criminal background check_adoptionGeneral Agenda ItemAdopt an ordinance amending Chapter 7.90 of the Monterey County Code to modify commercial cannabis permit requirements concerning criminal background checks.   None None
20-174 22.Victory Mission Inc computer donationGeneral Agenda ItemApprove and authorize the Director of the Information Technology Department or designee to donate two (2) surplus computers and monitors to Victory Mission, Inc.   None None
MIN 20-015 23.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: Monday, March 9, 2020 and Tuesday, March 10, 2020.   None None
20-223 24.1Adopt a resolution to amend personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.33 Leave of Absence Without Pay and add Sections A.33.1 Leave of Absence Without Pay and A.33.2 Leave of Absence with Pay.General Agenda ItemAdopt a resolution to amend personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.33 Leave of Absence Without Pay and add Sections A.33.1 Leave of Absence Without Pay and A.33.2 Leave of Absence with Pay. (ADDED VIA ADDENDA)   None None
MIN 20-017 24. MinutesReceive the Action Minutes of the Budget Committee for the 3rd and 4th Quarters of 2019 for the meetings held on August 28, 2019, September 13, 2019, September 25, 2019, October 24, 2019, November 22, 2019, and December 18, 2019.   None None
A 20-036 25.Amendment No. 8 to ES Engineering Services Agreement A-12755BoS Agreementa. Approve Amendment No. 8 to Professional Services Agreement No. A-12755, Multiyear Agreement #3000*364, with ES Engineering Services, LLC dba Montrose Environmental Solutions, a wholly owned subsidiary of Montrose Environmental Group, Inc. (formerly ES Engineering Services, LLC, a Delaware Limited Liability Company) for continued on-call landfill monitoring services, increasing the not-to-exceed amount by $198,745, for a total amount not to exceed of $698,745, and extending the expiration date for one (1) additional year through March 21, 2021, for a revised term from March 21, 2012 to March 21, 2021; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 8 to Professional Services Agreement No. A-12755.   None None
20-168 26.New Juvenile Hall, Project 8811 Status ReportGeneral Agenda Itema. Receive a status report on the New Juvenile Hall, Project 8811 b. Adopt a resolution to: 1. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Resource Management Agency Adopted Budget, Fund 404, Appropriation Unit RMA015, to increase appropriations by $725,835 and revenue by $725,835, where the financing source is an operating transfer in of $725,835 from General Fund 001, Contingencies Appropriation Unit CAO020, for change orders #204-#228 negotiated through February 4, 2020 (4/5ths vote required); and 2. Effective June 12, 2019, authorize the RMA Director or designee to sign individual contract change orders with a not to exceed amount of $150,000 and within Board approved Project funding, or sign change orders to prevent an adverse effect to the County’s interest in accordance with item 3 of the County Change Order Policy adopted August 28, 2001.   None None