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: 5/12/2020 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 20-024 1.BoS 05-12-2020 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(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Application to file late Claim Gerald R. Hurley (2) Monterey History and Art Association d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Julian Lopez, et al. v. California Department of Transportation, et al. (Monterey County Superior Court case no. 18CV000432) (2) Kris Knott (Worker’s Compensation Appeals Board ca   None None
20-350 2. General Agenda ItemApproval of Consent Calendar Items No. 17 through 27.   None None
CR 20-042 3. Ceremonial ResolutionAdopt resolution commending Frank Soria, Appraiser III to the Assessor’s Department, upon his retirement from thirty-six years of dedicated public service to the County of Monterey. (Full Board Supervisor Lopez)   None None
CR 20-043 4. Ceremonial ResolutionAdopt Resolution proclaiming the month of May 2020 as Building Safety Month in Monterey County. (Full Board Supervisor Lopez)   None None
CR 20-044 5. Ceremonial ResolutionAdopt a Resolution proclaiming the week of May 17, 2020 through May 23, 2020 as National Public Works Week. (Full Board Supervisor Lopez)   None None
CR 20-045 6. Ceremonial ResolutionAdopt resolution proclaiming the month of May 2020 as Older Americans Month in Monterey County. (Full Board Supervisor Lopez)   None None
APP 20-057 7.Notification to Clerk of Appt- SnodgrassAppointmentReappoint Steve Snodgrass to the Monterey County Workforce Development Board with a term expiration date of April 26, 2020 (Full Board)   None None
APP 20-058 8.Notification to Clerk of Appt- SampognaroAppointmentAppoint Catherine Sampognaro to the Monterey County Workforce Development Board with a term ending on May 12, 2023. (Full Board)   None None
APP 20-059 9.Notification to Clerk of Appt- WhiteAppointmentAppoint Amy L. White to the Agricultural Advisory Committee with a term ending on June 30, 2020. (Full Board)   None None
OBM 20-046 10. Other Board MattersBoard Comments   None None
OBM 20-047 11. Other Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-048 12. 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
20-351 13. 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
ORD 20-005 14.Ordinance - Title 12: 2nd Reading of CV Rd, Portola Rd and 2 Way Left Turn on Salinas Rd & 20 Min. Time Limit Parking on SJ RdOrdinanceConsider adoption of an ordinance amending section 12.12.010, 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.   None None
20-348 15.2020_05_12_BOS_Retirement Remediation Relocation Status Report_final4General Agenda ItemReceive a report on the Retirement, Remediation and Relocation (RRR) incentive concept; consider options for the development of an RRR ordinance to be administered by the Cannabis Program; discuss Cannabis Program and Resource Management Agency workload priorities; and provide direction to staff. Project Location: Countywide CEQA action: Statutorily Exempt per CEQA Guidelines section 15262   None None
20-323 16.a. Consider the proposed Master Agreement for the Fort Ord Regional Trail and Greenway (FORTAG) pProject between and among the Transportation Agency for Monterey County;, the County of Monterey;, the Cities of Seaside, Marina, Monterey, and Del Rey Oaks;General Agenda Itema. Consider the proposed Master Agreement for the Fort Ord Regional Trail and Greenway (FORTAG) Project between and among the Transportation Agency for Monterey County; the County of Monterey; the Cities of Seaside, Marina, Monterey, and Del Rey Oaks; California State University Monterey Bay; University of California Santa Cruz; and Monterey Peninsula Regional Park District; and b. Provide direction to staff regarding the FORTAG Project: 1) the proposed Master Agreement; 2) the proposed Project alignment; 3) retaining ownership and maintenance responsibilities for the portion of the Project within the unincorporated area of the County; and 4) any other matters related to the proposed Project.   None None
A 20-095 17.The CBORD Group Inc. Amendment No. 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 3 to the agreement (A-13620) with The CBORD Group, Inc. for food and nutrition software and maintenance services, extending the agreement an additional one (1) year period (August 1, 2020 through July 31, 2021) for a revised full agreement term of July 11, 2017 through July 31, 2021, and adding $12,886 for a revised total agreement amount not to exceed $147,312.   None None
RES 20-061 18.Big Sur Funding ResolutionBoS ResolutionAdopt a resolution to: a. Support a Funding Agreement between the Monterey County Health Department (“Health”) and the Big Sur Health Center, Inc. (“BSHC”) in the amount not to exceed $20,000, to assist with the direct operational costs of providing medical services to the clients residing in Big Sur and the surrounding area during Fiscal Year (FY) 2020-21 and FY 2021-22; and b. Authorize the Director of Health or the Assistant Director of Health to execute a Funding Agreement with BSHC to provide funding in an amount not to exceed $20,000 to assist with the direct operational costs of providing medical services to the clients residing in Big Sur and the surrounding area, with an Agreement term beginning July 1, 2020 through June 30, 2022.   None None
RES 20-064 19.Public Health Realignment SSR to HR transferBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to execute an operating transfer of $250,000 from the 1991 Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to fund the Bright Beginnings program; and b. Authorize the Auditor-Controller to amend the FY 2019-20 Health Department’s operating budget to increase appropriations (025-4000-HEA013-8424-7614) and estimated revenue (025-4000-HEA013-8424-5940) by $250,000, funded by an operating transfer from 1991 Social Services Realignment (025-0255-5010-SOC012-CMS) (4/5th’svote required); and c. Authorize the Auditor-Controller to execute an operating transfer of $1,218,318 from the 1991 Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to fund Children's Medical Services programs; and d. Authorize the Auditor-Controller to amend the FY 2019-20 Health Department’s operating budget to increase appropriations (025-4000-HEA013-8424-7614) and estimated revenue (025-   None None
RES 20-065 20.Public Health Realignment HR TCM audit paymentBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to execute an operating transfer of $1,666,405 from the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to Public Health (PH) (001-4000-HEA003-8124) to finance audit settlement payments for the Targeted Case Management (TCM) program; and b. Authorize the Auditor-Controller to execute an operating transfer of $220,442 from the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to Community Health Regional Teams (CHRT) (001-4000-HEA003-8123) to finance audit revenue offsets for the TCM program; and c. Authorize the Auditor-Controller to amend the FY 2019-20 Health Department’s operating budget (025-4000-HEA013-8424-7614) to increase appropriations by $1,886,847, funded by Health Realignment fund balance (4/5th’svote required); and d. Authorize the Auditor-Controller to amend the FY 2019-20 Health Department’s operating budget (001-4000-HEA003-8124-5290) to decrease estimated revenue by $1,666,405 to reflect TCM audit settlement payments; and e. Authorize the Auditor-Controller to amend the FY 2019-2   None None
20-333 21.2020-2024 AAA Area PlanGeneral Agenda Itema. Approve the Area Agency on Aging 2020-2024 Area Plan; and b. Authorize the Chair of the Board of Supervisors to sign the Area Plan Transmittal Letter.   None None
20-338 22.05122020_Equity Grant ProgramGeneral Agenda ItemConsider adopting a resolution authorizing the Monterey County Cannabis Program Manager to execute a grant agreement with the Governor’s Office of Business and Economic Development to receive grant funding in the amount of $150,000 to conduct an equity assessment to identify marginalized segments within Monterey County and groups of individuals most impacted by economic disparities and cannabis arrest/conviction rates which will inform the creation of a local equity program.   None None
20-345 23.Gann Approrpiation Limits FY 2020-21General Agenda ItemSet June 1, 2020 at 9:00 A.M. or thereafter for a public hearing to consider adoption of the Fiscal Year 2020-21 Appropriation Limits pursuant to Article XIII B of the California Constitution.   None None
A 20-100 24.911 Services AgreementBoS Agreementa. Approve and authorize the Director of the Emergency Communications Department to sign the 911 Services Agreement with the cities and fire districts of Monterey County, the Monterey Peninsula Airport District, and other miscellaneous agencies in Monterey County who receive 9-1-1 call taking, dispatching, and other related services from the Emergency Communications Department for an initial term effective upon execution and continuing for a period of three years plus the remainder of the current fiscal year; b. Approve and authorize an auto-renewal clause; and c. Authorize the Director of the Emergency Communications Department to sign up to three (3) future amendments to this agreement, including amendments to add new parties, when the amendments are approved by both County Counsel and the Emergency Communication Department’s Executive Board.   None None
RES 20-058 25.Adopt a resolution authorizing and directing the Auditor-Controller to: 1) Amend FY 2019-20 Capital Projects Adopted Budget, Fund 402, Appropriation Unit RMA014, to increase appropriations by $250,200 for the Direct Digital Control System and Chiller ReBoS ResolutionAdopt a resolution authorizing and directing the Auditor-Controller to: a. Amend FY 2019-20 Capital Projects Adopted Budget, Fund 402, Appropriation Unit RMA014, to increase appropriations by $250,200 for the Direct Digital Control System and Chiller Repairs for the Heating, Ventilation & Air Conditioning System at 1441 Schilling Place in Salinas, financed by an operating transfer in of $250,200 from Fund 001, Appropriation Unit CAO017; and b. Transfer $250,200 from Other Financing Uses, Fund 001, Appropriation Unit CAO017, to Capital Projects, Fund 402, Appropriation Unit RMA014, where Other Financing Uses has sufficient appropriations in the FY 2019-20 adopted budget to cover the transfer.   None None
A 20-104 26.Approve Amendment No. 4 - Kasavan, RIM Architects, Paul Davis Partnerships and Wald, Ruhnke & Dost ArchitectsBoS Agreementa. Approve Amendment No. 4 to Agreements, Multi-Year Agreement #3000*1204, with the following consultants: Kasavan Architects, Inc. (A-12673); RIM Architects (CA), LLP (A-12674); The Paul Davis Partnership, LLP (A-12675); and Wald, Ruhnke & Dost Architects, LLP (A-12679) to continue to provide services associated with on-call services over $100,000 for architectural and engineering design services for various projects located in Monterey County, California, Request for Qualifications #10456, to extend the expiration date of each Agreement for one (1) additional year through May 20, 2021, for a revised term from May 20, 2014 to May 20, 2021, with no increase to the total not to exceed amount of $5,000,000 for each Agreement; and; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to each Agreement and up to one (1) future amendment to each Agreement where the amendment does not significantly alter the scope of work or increase the approved amount of each Agreement.   None None
A 20-105 27.PLN040061-AMD1 - Rancho Canada Village AmendmentBoS AgreementPLN040061-AMD1 - Rancho Canada Village Amendment a. Approve Professional Services Agreement with Rincon Consultants, Inc. to prepare a Second Revised Environmental Impact Report for the Rancho Cañada Village Subdivision Project (PLN040061-AMD1) where the base budget is $66,597 and the Contingency Budget is $10,000, for a total amount not to exceed $76,597, for a term retroactive to March 10, 2020 to September 30, 2021; b. Approve Funding Agreement with Rancho Cañada Venture, LLC for preparation of a Second Revised Environmental Impact Report for the Rancho Cañada Village Subdivision Project (PLN040061-AMD1) where the base budget is $66,597, the Contract Administration Fee is $446, and the Contingency Budget is $10,000, for a total amount not to exceed $77,043, for a term retroactive to March 10, 2020 to September 30, 2021; and c. Authorize the Resource Management Agency Director or designee to execute the Professional Services Agreement, Funding Agreement and future amendments to the Agreements where the amendments do not significantly alter the scope of work and do not exceed th   None None
RES 20-074 27.1Adopt a resolution authorizing and directing the Auditor-Controller to amend: 1) FY 2019-20 Office of Emergency Services Adopted Budget, Fund 001, Appropriation Unit CAO005, to increase appropriations by $3,000,000 for the County of Monterey Emergency OBoS ResolutionAdopt a resolution authorizing and directing the Auditor-Controller to amend: 1) FY 2019-20 Office of Emergency Services Adopted Budget, Fund 001, Appropriation Unit CAO005, to increase appropriations by $3,000,000 for the County of Monterey Emergency Operations Center’s response to the local emergency declaration for COVID-19 Novel Coronavirus, financed by a corresponding release of $3,000,000 from the Cannabis Tax Assignment, BSA 001-3132, and 2) FY 2019-20 Department of Social Services-Community Programs Adopted Budget, Fund 001, Appropriation Unit SOC004-8252, to increase appropriations by $529,538 for the County of Monterey Emergency Operations Center’s response to the local emergency declaration for COVID-19 Novel Coronavirus related to the Project RoomKey Program, financed by a corresponding release of $529,538from the Cannabis Tax Assignment, BSA 001-3132 (4/5th vote required). (ADDED VIA ADDENDA)   None None