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: 5/5/2020 9:00 AM Minutes status: Draft  
Meeting location:
IMPORTANT NOTICE Regarding COVID 19 on Page 2-4; AVISO IMPORTANTE SOBRE COVID 19 en la página 2-4
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-023 1.BoS 05-05-2020 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)(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)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. (ADDED VIA SUPPLEMENTAL)   None None
20-330 2. General Agenda ItemApproval of Consent Calendar Items No. 13 through 29.   None None
APP 20-055 3.Notification to Clerk of Appt- Cheryl GoetzAppointmentAppoint Cheryl Goetz to the Emergency Medical Care Committee representing BLS- Fire Districts with a term ending date on June 30, 2022. (Full Board)   None None
APP 20-056 4.Notification to Clerk of Appt- LangborgAppointmentReappoint Jim Langborg to the Emergency Medical Care Committee representing BLS- Fire Districts with a term ending on June 30, 2022. (Full Board)   None None
OBM 20-043 5. Other Board MattersBoard Comments   None None
OBM 20-045 6. Other Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-044 7. Other Board MattersGeneral Public Comments This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board of Supervisors. Board members may respond briefly to the statement made or questions posed. They may ask a question for clarification; make a referral to staff for factual information or request staff to report back to the Board at a future meeting.   None None
20-331 8. General Agenda Itema. Briefing and update on COVID-19, including impacts, and action, proposals and plans to address (oral report). b. Provide direction to staff to address COVID-19.   None None
20-322 9.MCCC Annual Report FY 2018-19General Agenda Itema. Receive a presentation on the Annual Report from past Chair Deneen Guss, Monterey County Superintendent of Schools; and b. Accept the Annual Fiscal Year 2018-19 Report from the Monterey County Children’s Council.   None None
ORD 20-003 10.REF120030 - DESOrdinancePublic workshop to: a. Consider a draft Development Evaluation System (DES) Program, including draft Procedure Manual and draft implementing ordinance, to implement General Plan Policy LU-1.19; and b. Provide direction to staff for further processing and environmental review. Project: REF120030 (Development Evaluation System, DES) Project Location: Unincorporated County (Inland only) CEQA action: Statutorily Exempt per CEQA Guidelines section 15262   None None
20-307 11.2019 Annual Report on General Plan Housing ElementGeneral Agenda Itema. Consider the 2019 Annual Progress Report for the Monterey County General Plan(s); and b. Consider the 2019 Annual Progress Report for the 2015-2023 Housing Element; c. Authorize the RMA Director to submit the final progress reports to the State Office of Planning and Research and State Department of Housing and Community Development. Proposed CEQA Action: Not a project per Sections 15060(c)(1) and 15378(b)(4) of the CEQA Guidelines.   None None
RES 20-062 12.PLN180434 HALEYBoS ResolutionContinued from April 28, 2020. Public 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
A 20-099 13.CHCC AgreementBoS Agreementa. Authorize the Director of Health or Assistant Health Director to Execute a Platform License Agreement with Conduent Healthy Communities Corporation for the provision of customization, maintenance/support, and training for the Healthy Communities Institute Platform System in the amount of $30,000 for Fiscal Year 2019-2020, $20,000 for Fiscal Year 2020-21, and $20,000 for Fiscal Year 2021-22, for an aggregate amount not to exceed $70,000 for the term of April 15, 2020 to April 14, 2023; b. Approve non-standard risk terms regarding limitation of liability and indemnification as recommended by the Director of Health; and c. Approve and authorize the Health Director or Assistant Health Director to approve up to three (3) future amendments that do not exceed ten percent (10%) ($7,000) of the original Platform License Agreement amount and do not significantly alter the scope of services.   None None
A 20-101 14.Sun Street Facility Use AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one (1) year Facility Use Agreement (June 1, 2020 to May 31, 2021) with Sun Street Centers to permit the Monterey County Health Department Behavioral Health Bureau the use of one (1) office space on Sun Street Centers’ premises for the provision of mental health services for youth and adult residents of Monterey County at no cost to the County; and b. Approve the non-standard risk provisions; and c. Authorize the Director of Health or Assistant Director of Health to execute up to three (3) future amendments to this Agreement where the amendments do not significantly alter the scope of work.   None None
A 20-102 15.Panoramic AgreementBoS Agreementa. Approve and Authorize the Director of Health or the Assistant Director of Health to sign an Agreement with Panoramic Software Inc., for the provision of web based software subscription, database hosting, technical support/maintenance of the PG-ProWeb solution utilized by the Monterey County Health Department’s Public Guardian Bureau, in the amount of $169,500 for the term of July 1, 2020 through June 30, 2023; and b. Approve and authorize the Health Director to approve up to three (3) future amendments that do not exceed ten percent (10%) ($16,950) of the original Agreement amount and do not significantly alter the scope of services.   None None
20-339 15.1Suspend Bag Charge OrdinanceGeneral Agenda ItemIn response to Referral 2020.19, adopt an urgency ordinance suspending in part the prohibition on the use of single-use carryout bags, and suspending the requirement for retail establishments to charge customers for recycled paper bags or reusable bags, until June 21, 2020.(ADDED VIA ADDENDA)   None None
A 20-091 16.Agreement with CDWG - Carbon BlackBoS Agreementa. Authorize the Director of Information Technology, or his designee, to execute a non-standard agreement with CDW-Government LLC (CDW-G), a Carbon Black re-seller, incorporating the terms of CDW-G’s existing NASPO Master Agreement with the State of California for purchase of Carbon Black support services, a cybersecurity threat detection and response platform, in the amount of $94,915.80 for the term of July 1, 2020 through June 30, 2021; b. Authorize the Director of Information Technology, or his designee, to execute order forms and such documents as are necessary to implement the agreement with CDW-G for the County’s purchase of Carbon Black support; c. Accept non-standard contract provisions as recommended by the Director of Information Technology; and d. Authorize the Director of Information Technology to sign up to two (2) amendments to this Agreement, extending the term by one (1) year each, where the additional costs per year do not exceed an annual cost increase of ten percent (10%), and where the amendments do not significantly change the scope of work and do not alter    None None
A 20-092 17.Harris System Verification AgreementBoS AgreementApprove and authorize the Director of the Information Technology Department to execute a non-standard agreement with L3Harris Technologies, Inc. for NGEN system verification services, for the term of May 1, 2020 through April 30, 2021, in an amount not to exceed $21,771.   None None
A 20-094 18.NTT Gigamon Amendment No. 2BoS Agreementa. Authorize the Director of the Information Technology Department to execute a non-standard agreement with NTT, formerly Dimension Data, a Gigamon Inc. re-seller, incorporating the terms of its FOCUS agreement with Merced County to purchase Gigamon hardware and software maintenance and support to insure County network security, for a one-year term of June 17, 2020 through June 17, 2021, in an amount not to exceed $20,161.66; b. Authorize the Director of the Information Technology Department to execute order forms and such documents as are necessary to implement the agreement with NTT for purchase of Gigamon products; c. Accept non-standard contract provisions as recommended by the Director of Information Technology; and d. Authorize the Director of Information Technology to sign up to two (2) amendments to this Agreement, extending the term by one (1) year each, where the additional costs per year do not exceed an annual cost increase of ten percent (10%), and where the amendments do not significantly change the scope of work and do not alter the non-standard terms of the Agreem   None None
A 20-096 19.Amendment No.4 D&S CommunicationsBoS AgreementApprove and authorize the Director of Information Technology Department or his designee to execute Amendment No. 4 to the Agreement with D & S Communications, Inc., extending the term of the agreement for one year, for Mitel telephone system maintenance services, technical support and system upgrades, for a revised agreement term of May 1, 2015 through December 31, 2021, adding an additional $257,708.81, for a new agreement total not to exceed $1,808,126.49.   None None
A 20-097 20.NTT FirePowerBoS Agreementa. Authorize the Director of the Information Technology Department or his designee to execute Amendment No. 2 with NTT, formerly Dimension Data, a Cisco Systems, Inc. re-seller, incorporating the terms of Cisco’s existing master technology agreement with the State of California, to update the County’s intrusion detection systems, adding an additional $209,408.70 for a revised agreement total of $877,776.31, extending the agreement for a revised term of September 30, 2019 through September 29, 2025; b. Authorize the Director of the Information Technology Department or his designee to execute order forms and such documents as are necessary to implement the agreement with Dimension Data for purchase of Cisco support; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.   None None
RES-056 21.X, XL & Y 3% wage increaseBoS ResolutionConsider Adopting a Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to add a 3% base salary increase for units X, XL and Y effective the first full pay period following July 1, 2020; and b. Approve the 2020 Winter Recess for units P, X, XL, Y and Z (excluding elected officials in unit Y); and c. Direct the Auditor-Controller to implement the Winter Recess, and the Human Resources Department to implement the salary increases in the Advantage HRM System.   None None
20-321 22. General Agenda Itema. Approve Amendment No. 1 to the Monterey County Convention and Visitors Bureau (MCCVB) FY 2019-20 Agreement, to extend the term from July 1, 2019 to September 30, 2020, for the deliverable of the final Big Sur Stewardship Plan, due to the impacts of COVID-19; b. Authorize the Assistant CAO to Execute Amendment No. 1; and/or; c. Provide direction to staff   None None
20-325 23.2020_05_05_MCC Chpt 7.100 revisions to Commercial Cananbis Tax Escalator_final_v3General Agenda ItemIntroduce, waive reading, and set May 19, 2020 at 10:30 a.m. as the date and time to consider adoption of an ordinance amending Chapter 7.100 of the Monterey County Code to suspend the Fiscal Year 2020-2021 automatic increases on the County’s commercial cannabis business tax rates and resume the automatic increases in Fiscal Year 2021-2022 on July 1, 2022.   None None
20-329 24. General Agenda ItemApprove and Authorize the Assistant County Administrative Officer to Execute the Standard Agreement with the Monterey County Business Council (MCBC) to provide COVID-19 Disaster Small Business Tutorial Webinars, in the amount of $25,000, retroactive to April 1, 2020 through June 30, 2020.   None None
20-295 25.2020 04 28 BCC CDFA CDPH MOU CCTT Information Sharing_final_v2General Agenda ItemApprove and authorize the Cannabis Program Manager to execute a Memorandum of Understanding with the California Department of Food and Agriculture, the California Department of Health, and the California Bureau of Cannabis Control to engage in a pilot study to receive limited reports from the California Cannabis Track-and-Trace System.   None None
20-332 26.Self Generation Incentive Program 05.05.2020General Agenda ItemAuthorize Staff to apply for the Self Generation Incentive Program (SGIP).   None None
20-284 27.Receive the Fiscal Year 2019-20 Special Districts Annual ReportGeneral Agenda ItemReceive the Fiscal Year 2019-20 Special Districts Annual Report.   None None
RES 20-049 28.a. Receive a report on the Pajaro County Sanitation District 2017 winter storm projects and increased unplanned operating and repair costs; b. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Pajaro County Sanitation District AdoptedBoS ResolutionAdopt a resolution to: a. Receive a report on the Pajaro County Sanitation District 2017 winter storm projects and increased unplanned operating and repair costs; b. Authorize and direct the Auditor-Controller to amend the FY 2019-20 Pajaro County Sanitation District Adopted Budget, Fund 151, Appropriation Unit RMA040, to increase appropriations by $782,871, financed by $782,871 from Fund 151, Fund Balance, Account 3101 (4/5th vote required).   None None
RES 20-052 29.Adopt a Resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2019-20 Adopted Budget, Facility Master Plan Projects Fund, Fund 404, Appropriation Unit RMA015, to increase appropriations and revenues by $11,133,785, where the fBoS ResolutionAdopt a Resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2019-20 Adopted Budget, Facility Master Plan Projects Fund, Fund 404, Appropriation Unit RMA015, to increase appropriations and revenues by $11,133,785, where the financing source is State Aid Reimbursements (4/5 vote required).   None None