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: 4/28/2020 9:00 AM Minutes status: Draft  
Meeting location:
Final-Revised as of 5:55 P.M.
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-022 1.BoS 04-28-2020 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. c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Michael Kamm (Worker’s Compensation Appeals Board case no. ADJ10715455) (2) Carmel Valley Association v. County et al. (Monterey County Superior Court case no. 17CV000131 and Court of Appeal no. H046187). 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. e. Pursuant to Government Code section 54957.6, the Board will pr   None None
20-314 2. General Agenda ItemApproval of Consent Calendar Items No. 20 through 39.   None None
APP 20-046 3.Notification to Clerk of Appt- SpencerAppointmentReappoint Carla A. Spencer to the Emergency Medical Care Committee with a term expiring on June 30, 2022. (Full Board)   None None
APP 20-047 4.Notification to Clerk of Appt- AnthonyAppointmentAppoint Jon Anthony to the Emergency Medical Care Committee, representing the Monterey County Resource Management Agency- Parks Division with a term ending on June 30, 2021. (Full Board)   None None
APP 20-048 5.Notification to Clerk of Appt- CoffaroAppointmentAppoint Jo Coffaro on the Emergency Medical Care Committee representing Hospital Administration with a term ending date of June 30, 2022. (Full Board)   None None
APP 20-049 6.Notification of Appt- Ben HarveyAppointmentAppoint Ben Harvey to the Emergency Medical Care Committee representing the Monterey Bay Area Manager’s Group with a term ending on June 30, 2022. (Full Board)   None None
APP 20-050 7.Notification to Clerk of Appt- SteinbrunerAppointmentAppoint Greta Steinbruner to the Emergency Medical Care Committee representing EMTs/Paramedics with a term ending on June 30, 2022. (Full Board)   None None
APP 20-051 8.Notification to Clerk of Appt- WoodAppointmentAppoint Paul Wood to the Emergency Medical Care Committee representing the Monterey Bay Area Manager’s Group with a term ending on June 30, 2022. (Full Board)   None None
APP 20-053 9.Notification to Clerk of Appt- HanhamAppointmentAppoint Scott Hanham to the Cypress Fire Protection District filling an unexpired term ending on December 30, 2020. (Supervisor Adams)   None None
APP 20-054 10.Notification to Clerk of Appt- FoslerAppointmentReappoint Linda Fosler to the Behavioral Health Commission with a term ending on May 31, 2023. (Supervisor Adams)   None None
OBM 20-040 11. Other Board MattersBoard Comments   None None
OBM 20-041 12. Other Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-042 13. Other Board MattersGeneral Public Comments   None None
20-318 14. General Agenda Itema. Briefing and update on COVID-19, including impacts, and action, proposals and plans to address (oral report). 1. Receive update on Care and Shelter Plan. b. Provide direction to staff to address COVID-19.   None None
20-315 15.AEE 04.28.2020 Monterey Bay Com. Power Annual ReportGeneral Agenda Itema. Receive annual update from Monterey Bay Community Power.   None None
RES 20-048 16.PLN180527 - ENCHENIQUEBoS ResolutionPLN180527 - ECHENIQUE Consider a Lot Line Adjustment between four (4) legal lots of record of approximately 160.5 acres (Parcel A), 40.5 acres (Parcel B), 160.5 acres (Parcel C), 160.5 acres (Parcel D) resulting in four (4) legal lots of record of 120.3 acres (Parcel 1), 161.4 acres (Parcel 2), 117.3 acres (Parcel 3), and 123 acres (Parcel 4), respectively. The adjustment will not reduce the acreage under the existing Agricultural Preserve Land Conservation Contract. Proposed California Environmental Quality Act (CEQA) Action: Categorically Exempt per California Environmental Quality Act (CEQA) Guidelines California Code of Regulations (CCR) Section 15305 (Minor alterations in land use limitations) Project Location: The project is located off of Lockwood San Lucas Road, San Lucas, (South County Area Plan)   None None
20-273 17.UFA NegotiationsGeneral Agenda Itema. Receive a report on solid waste contract negotiations with USA Waste of California dba Carmel Marina Corp., a subsidiary of Waste Management, Inc. for unincorporated Monterey County. b. Approve and authorize the Director of Health, or Assistant Director of Health, to sign Amendment No. 10 to the Unified Franchise Agreement to extend the term 60 days, through August 31, 2020, to continue contract negotiations.   None None
RES 20-051 18.PLN180434 HALEYBoS ResolutionPublic hearing to consider an appeal by The Open Monterey Project from the January 29, 2020 decision of the Monterey County Planning Commission to approve an application to: 1) allow a Lot Line Adjustment merging 3 lots totaling 17,956 square feet into 2 lots of 9,369 square feet lot (Lot A) and 8,587 square feet lot (Lot B); 2) demolish an existing single-family dwelling; 3) construct a one-story single-family dwelling on resulting Lot A); 4) remodel an existing one-story single-family dwelling on resulting Lot B; and 5) allow development within 750 feet of known archaeological resources. Project: PLN180434 (Timothy Haley and Ethna McGourty Trust) Project Location: 26226 Isabella Avenue, Carmel, Carmel Area Land Use Plan, Coastal Zone Proposed CEQA Action: Adopt Mitigated Negative Declaration   None None
ORD 20-004 19. OrdinanceREF190027 Industrial Hemp Pilot Program Public hearing to consider adoption of an ordinance to amend Chapter 21.49 of Title 21 of the Monterey County Code (non-coastal zoning) to extend the industrial hemp pilot program through December 31, 2022, and to amend the Sectional District Maps to add the Industrial Hemp Zoning Overlay District (“HMP” District) to portions of parcels that are outside of the rural center and community area buffers established in the industrial hemp pilot program. Location: County-wide Proposed CEQA action: The ordinance is categorically exempt pursuant to Sections 15305 and 15306 of the CEQA Guidelines.   None None
A 20-066 20.Electronic Management Services Inc. Amendment 1BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement with Electronic Management Services, Inc. (EMS) for Diamond Hosting, EMS Support, and Development services, extending the agreement an additional three (3) year period (June 1, 2020 through May 31, 2023) for a revised full agreement term of June 1, 2018 through May 31, 2023, and adding $150,000 for a revised total agreement amount not to exceed $248,000.   None None
A 20-067 21.American Academy of Family Physicians AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with American Academy of Family Physicians for consultation services to developing and existing family medicine programs services at NMC for an amount not to exceed $15,800 with an agreement term May 1, 2020 through April 30, 2021. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, and insurance provisions within the agreement.   None None
A 20-075 22.Pacific Medical Inc. AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with Pacific Medical, Inc. for orthopedic soft goods, durable medical equipment, and orthotics and prosthetics services at NMC for an amount not to exceed $500,000 with an agreement term July 1, 2020 through June 30, 2025.   None None
A 20-078 23.Spin Recruitment Inc. 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-13971) with Spin Recruitment Services for advertising recruitment services, extending the agreement an additional one (1) year period (July 1, 2020 through June 30, 2021) for a revised full agreement term of July 1, 2018 through June 30, 2021, and adding $200,000 for a revised total agreement amount not to exceed $600,000.   None None
A 20-081 24.RevMD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute an agreement with RevMD Partner for denial process, software support and consulting services at NMC for an amount not to exceed $485,000 with an agreement term July 1, 2020 through June 30, 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%) ($48,500) of the original cost of the agreement.   None None
A 20-082 25.3DR Laboratories Amendment 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-13932) with 3DR Laboratories, LLC for 3D medical image post processing services, extending the agreement an additional two (2) year period (August 1, 2020 through July 31, 2022) for a revised full agreement term of August 1, 2017 through July 31, 2022 and adding $180,000 for a revised total agreement amount not to exceed $441,000.   None None
A 20-083 26.B.E Smith Inc. Amendment No 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 with B.E. Smith, Inc. to the agreement (A-13995) for interim management-level services at NMC, extending the agreement an additional two (2) year period (July 1, 2021 through June 30, 2023) for a revised full agreement term of July 1, 2018 through June 30, 2023 and adding $300,000 for a revised total agreement amount not to exceed $600,000.   None None
A 20-084 27.Armanino, LLP dba AMF Media Group Amendment No. 4BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 4 to the agreement (A-13105) with Armanino, LLP dba AMF Media Group for public relations services, extending the agreement an additional one (1) year period (May 1, 2020 through April 30, 2021) for a revised full agreement term of May 1, 2016 through April 30, 2021, and adding $300,000 for a revised total agreement amount not to exceed $1,611,900.   None None
A 20-087 28.Seneca Amendment No 1BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-14355 with Seneca Family of Agencies dba Kinship Center to add $4,831,799 for additional services, for a revised total Agreement amount not to exceed $12,555,719 for the same term July 1, 2019 to June 30, 2022.   None None
20-308 29.MHSA FY 2019-20 Annual Update Mid-Year AdjustmentGeneral Agenda ItemAdopt the Monterey County Mental Health Services Act Fiscal Year 2019-20 Annual Update Mid-Year Adjustment.   None None
A 20-089 30.JDT Consultants, Inc. Amendment No 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 2 to Mental Health Services Agreement A-13855 with JDT Consultants, Inc. to increase Fiscal Year (FY) 2019-20 amount from $855,614 to $1,361,270 (an increase of $505,656) and to increase FY 2020-21 amount from $855,614 to $1,340,000 (an increase of $484,386) for a revised total Agreement amount not to exceed $3,981,884, for the term July 1, 2018 through June 30, 2021 (a total increase of $990,042).   None None
RES 20-059 31.IHSS Services Providers/SEIU Local 2015 Side Letter NegotiationsBoS ResolutionConsider a resolution to approve and adopt a revised Tentative Side Letter Agreement between the Service Employees International Union (SEIU) Local 2015, representing the In Home Supportive Services Providers, effective upon Board approval, Effective upon Board Approval through February 28, 2021.   None None
RES 20-057 32.Housing Navigator Program Allocation AcceptanceBoS ResolutionAdopt Resolution to: a. Authorize the application for and acceptance of the Housing Navigators Program (HNP) Allocation award in the amount of $34,595 to be spent by June 30, 2022 for the support of housing navigators to help young adults, aged 18 years up to 21 years, secure and maintain housing, with priority given to adults in the foster care system; and b. Authorize the Director of Social Services to act on behalf of the County in connection with the HNP Allocation award and to enter into, execute, and deliver any and all documents required or deemed necessary or appropriate to be awarded the HNP Allocation award, and all amendments thereto; and c. Agree that the County shall be subject to the terms and conditions that are specified in the HNP Allocation award documents, and that Applicant will use the HNP Allocation award funds in accordance with the Allocation Acceptance form, other applicable rules and laws, the HNP Program Documents, and any and all HNP requirements.   None None
20-274 33.Submit proposals to CA Dept. of Insurance and CA Dept. of Emergency ServicesGeneral Agenda ItemAuthorize the District Attorney of the County of Monterey, on behalf of the County, to submit proposals to the California Department of Insurance and the California Department of Emergency Services (CalOES) for funding various services provided by the District Attorney, and to execute on behalf of the County the Grant Award Agreement including any extension or amendments thereof.   None None
20-304 34.Treasurer's Quarterly Report of Investments Ending 3/31/20General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the Quarter Ending March 31, 2020.   None None
20-289 35.Agreement Between The Workforce Development Boards of Santa Barbara and Monterey CountyGeneral Agenda Itema. Approve and authorize the Executive Director of the Monterey County Workforce Development Board and the Chair of the Board of Supervisors to sign a Regional Agreement with the Workforce Development Board of Santa Barbara County, effective May 5, 2020 through June 30, 2022, for the provision of regional workforce development services funded by various grants in an amount not to exceed $342,628; and b. Authorize the Executive Director of the Monterey County Workforce Development Board to sign amendments to the Regional Agreement, subject to approval by County Counsel, that reflect increases or decreases in funding levels of up to 25% ($85,657), so long as the amendments do not substantially change the terms of the Regional Agreement.   None None
20-312 36.Costar Service AgreementGeneral Agenda Itema. Approve and authorize the Assessor or his designee to execute an agreement with Costar Realty Information, Inc. (Costar), for appraisal software in an amount not to exceed $19,500.00 for May 1, 2020 to June 30, 2021; and b. Accept non-standard language in the agreement provided by the vendor as recommended by the Assessor; and c. Authorize the Assessor authority to sign four future annual renewals to the Agreement under same or similar terms that do not significantly alter the scope of work or increase the annual payments in excess of 10% per year over the FY 2020-21 amount.   None None
20-320 36.1 General Agenda ItemAuthorize Staff to apply for and accept grant funding from the Pet Assistance and Support (PAS) Program in an amount up to $200,000 for the permanent homeless shelter to be built at 855 E. Laurel Drive, Salinas, CA. (ADDED VIA ADDENDA)   None None
20-327 36.2 General Agenda Itema. Approve a resolution authorizing the County to contribute $25,000 as a loan loss reserve for the Fondo Empresarial Emergency Loan Program through El Pajaro Community Development Corporation (CDC) to be used to close a $50,000 loan guarantee gap for small business loans in Monterey County. b. Approve an increase in appropriations of $25,000 for the 001-1050-CAO038-8514 FY 2019-20 Adopted Budget; financed by a release of $25,000 from the Cannabis Assignment Fund balance BSA 001-3132 (4/5ths vote required); and c. Authorize the Auditor-Controller to amend the FY 2019-20 Adopted Budgets by increasing appropriations $25,000 in Unit 001-1050-CAO038-8514 FY 2019-20, financed by a release of $25,000 from the Cannabis Assignment Fund balance BSA 001-3132 (4/5ths vote required). (ADDED VIA ADDENDA)   None None
A 20-080 37.Nacimiento Lake Bridge Replacement ProjectBoS Agreementa. Approve an Amendment to the Agreement for Purchase of Real Property between County of Monterey and Joseph Vineyard Estates, LLC (APN 424-091-015 and APN 424-091-016), to amend the Temporary Construction Easement to begin on May 1, 2020 for the construction of Nacimiento Lake Drive Bridge Project, Project No. 2202; and b. Approve an Amendment to the Agreement for Purchase of Real Property between County of Monterey and Thomas A. Cooper and Randy R. Cooper, husband and wife as joint tenants (APN 424-091-017), to amend the Temporary Construction Easement to begin on May 1, 2020 for the construction of Nacimiento Lake Drive Bridge Project, Project No. 2202; and c. Authorize the RMA Director to execute the Amendments to the Agreements for Purchase of Real Property on behalf of the County.   None None
ORD 20-002 38.Title 12 Waive Reading & Conduct 1st HearingOrdinancea. Introduce, waive reading, and set May 12, 2020 to consider adoption of an ordinance amending Section 12.12.01, Section 12.20.010, and Section 12.28.065 of Title 12 of the Monterey County Code to revise speed limits on various segments of Carmel Valley Road and Portola Drive, add a two-way left-turn lane on Salinas Road; and add a 20-minute time limit on parking on a portion of San Juan Road b. Find that the adoption of the ordinance is categorically exempt per Section 15301(c) of the CEQA Guidelines.   None None
RES 20-053 39.Adopt a Resolution Approving SB 1BoS ResolutionAdopt a resolution: a. Approving the Senate Bill 1 (SB 1) 5-Year Project List for Years 2021-2025; and b. Authorizing the Resource Management Agency Director to submit the list to the California Transportation Committee (CTC).   None None