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: 5/19/2020 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 20-025 1.BoS 05-19-2020 Closed SessionClosed SessionClosed 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) Jacqueline Zhang v. County of Monterey, et al. (United States District Court case no. 17-CV-00007-LHK) d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation.   None None
20-407 2.Consent CalendarGeneral Agenda ItemApproval of Consent Calendar Items No. 15 through 53.   None None
CR 20-046 3. Ceremonial ResolutionAdopt resolution week of May 17 through May 23, 2020, as Emergency Medical Services Week in Monterey County. (Full Board Supervisor Lopez)   None None
CR 20-047 4. Ceremonial ResolutionAdopt Resolution recognizing Gloria Rodriguez upon her retirement from the County of Monterey after thirty-nine years of public service. (Full Board Supervisor Lopez)   None None
APP 20-063 5.Notification to Clerk of Appt- Steve SnodgrassAppointmentReappoint Steve Snodgrass to the Monterey County Workforce Development Board with a term expiring on April 26, 2023. (Full Board)   None None
APP 20-062 6.Notification to Clerk of Appt- Amy L. WhiteAppointmentAppoint Amy L. White to the Agricultural Advisory Committee with a term ending on June 30, 2020. (Full Board)   None None
OBM 20-049 7.Board CommentsOther Board MattersBoard Comments   None None
OBM 20-050 8.County Administrative Officer Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-051 9.General Public CommentsOther 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
20-420 11.Urgency Ordinance Extending Ord. No. 5325 re EvictionsGeneral Agenda ItemConsider adopting an urgency ordinance extending Ordinance No. 5325 (that adopted a temporary COVID-19 pandemic related prohibition on evictions through May 31, 2020) through July 31, 2020 (4/5ths vote required).   None None
RES 20-071 12.Conduct a Public Hearing to: a. Accept the report of delinquent sanitation fees from twenty-one [21] parcels totaling $10,990.77, including late penalties; b. Consider any protests and objections to the report by property owners liable to be assessed foBoS ResolutionConduct a Public Hearing to: a. Accept the report of delinquent sanitation fees from twenty-one [21] parcels totaling $10,990.77, including late penalties; b. Consider any protests and objections to the report by property owners liable to be assessed for delinquent sanitation fees for County Service Area No. 75-Chualar; c. Adopt a resolution to: 1) Confirm the report of delinquent sanitation fees for County Service Area No. 75-Chualar, as identified in “Report of 2019 Delinquent Fees County Service Area 75-Chualar; 2) Authorize the delinquent sanitation fees from twenty-one [21] parcels totaling $10,990.77 as set forth in the confirmed report to constitute special assessments against the respective parcels of land to be collected at the same time and in the same manner as ordinary County ad valorem property taxes are collected; d. Authorize the Clerk of the Board to file a certified copy of the report with the Auditor-Controller.   None None
RES 20-069 13. BoS ResolutionAdopt Resolution No. to: a. Authorize the Agricultural Commissioner to issue layoff notices to impacted employees no sooner than May 21, 2020, with an effective date of June 12, 2020; b. Authorize County negotiators to meet with Service Employees International Union (SEIU) Local 521 to discuss the impacts of the layoffs; c. Authorize the Human Resources Department to collaborate with the Departments to provide inplacement and outplacement services; d. Grant flexibility to withhold the issuance of layoff notices due to employee movement, unanticipated vacancies, retirements, or resignations that may occur.   None None
20-382 14.2018/2019 Contracts Purchasing Annual Spend ReportGeneral Agenda Itema. Receive a status report on the County’s Annual Spend for FY2018/19.   None None
20-421 14.1CDBG Annual Action PlanGeneral Agenda Itema. Conduct a public hearing, close the public comment period, and approve amendments to Monterey County’s Community Development Block Grant (CDBG) Program Annual Action Plans to 1) amend the Urban County’s Fiscal Year (FY) 2019-2020 CDBG Program Annual Action Plan in the amount of $816,541; 2) amend the Urban County’s 2013-2020 Consolidated Plan to accept Coronavirus Aid, Relief, and Economic Security Act (CARES Act) funds into the FY 2019-2020 CDBG Annual Action Plan and; 3) as part of this amendment accept the revisions to the Citizen Participation Plan to include the CARES Act 5-day comment period and updates to the plan; b. Authorize the Auditor-Controller to amend the Fiscal Year 19/20 CDBG grant, Unit 013-1050-8518-CA0042, increasing appropriations and estimated revenue by $816,541, funded by the augmentation of grant revenues from CARES Act funds (4/5ths vote required). c. Approve the Urban County Committee’s April 24th recommendation to use the $816,541 in CARES Act CDBG funds for the following CDBG eligible activities : Food Bank for food supplies and the purchase of a t   None None
20-423 14.2Golden State Finance AuthorityGeneral Agenda Itema. Receive information on Golden State Finance Authority (GSFA) per Board Referral #2019.17 b. Approve request to have Monterey County join the Golden State Finance Authority (a Joint Powers Authority) as a Member. (ADDED VIA ADDENDA)   None None
ORD 20-006 14.3Urgency Well OrdinanceOrdinanceConsider adoption of an urgency ordinance prohibiting new wells in seawater intruded aquifers, with specified exemptions. (ADDED VIA ADDENDA)   None None
A 20-110 15.Analytic Network Solutions< LLC Data Use AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute a no cost agreement with Analytic Solutions Network, LLC for data aggregation services at NMC, and; b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and limitations on damages provisions within the agreement.   None None
A 20-114 16.CPT_MHS AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one-year Mental Health Services Agreement with California Psychiatric Transitions for the provision of mental health services for adults with severe psychiatric disabilities, for a maximum County obligation of $1,593,500 for the term of July 1, 2020 through June 30, 2021; and b. As per County Counsel, approve and authorize the Director of Health or Assistant Director of Health to approve non-standard terms to the MHS template of the Agreement, specifically the redlining of Sections XIII and XIV for Budget and Expenditure and Cost Reporting, the provisions of which are not applicable to this vendor; and c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) ($159,350) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 20-115 17.CCC Inc Amendment No 3BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 3 to Mental Health Services Agreement A-13533 with Chamberlain’s Youth Services to extend the term of the Agreement for one (1) additional fiscal year for a revised term of July 1, 2017 through June 30, 2021, and add $1,183,656 of additional services for a revised total Agreement amount not to exceed $4,212,624.   None None
A 20-116 18.Lakemary Amendment No 5BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 5 to Mental Health Services Agreement A-13251 with Lakemary Center to extend the term for one (1) additional fiscal year for a revised term of February 1, 2016 through June 30, 2021, and add $598,114 of additional services for a revised total Agreement amount not to exceed $2,020,099.   None None
A 20-117 19.Edgewood 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-14354 with Edgewood Center for Children and Families to add $512,933 of additional services, for a revised total Agreement amount of $1,909,892 for the same term July 1, 2019 through June 30, 2022.   None None
A 20-119 20.Dr. Garcia Unit UBoS AgreementAuthorize the Director of Health or Assistant Director of Health to execute the Unit U Contract Physician Agreement (Agreement) with Allyson Garcia, M.D., with a term of July 18, 2020 through June 16, 2021 and a total compensation amount not to exceed $219,658.06, and modifying template language requiring physician’s fulfillment of State of California medical licensure.   None None
RES 20-070 21.Clinic Services Fee Schedule FY 20-21BoS ResolutionAdopt a Resolution amending Article I.d. of the Monterey County Master Fee Resolution effective July 1, 2020, to adjust certain fees related to the Health Department’s Clinic Services Bureau pursuant to the attached Fee Schedule.   None None
A 20-120 22.Action Council Amendment No 3BoS AgreementApprove and authorize the Director of Health or the Assistant Director of Health to sign Amendment No. 3 to Agreement A-12969 with Action Council of Monterey County, Inc. for the provision of community educational management and contracting for specialized services, increasing the total Agreement by $100,000 for a total Agreement not to exceed, $375,000 to cover additional services and extending the term for two (2) years for the period of July 01, 2015 through June 30, 2022.   None None
A 20-133 23.Seaside Family Health CenterBoS Agreementa. Approve that the purchase of the 18,500 square-foot clinic building located at 1156 Fremont Boulevard in Seaside (APN 012-371-023 & 012-371-063), is exempt from CEQA per the General Rule exception of section 15061 of CEQA Guidelines because there will be no change in use of the building; b. Approve a Commercial Property Purchase Agreement and Joint Escrow Instructions with Montage Health, a California nonprofit for public benefit corporation, to acquire the building for the estimated amount of $11,810,000 for the continued use as the Health Department’s Seaside Family Health Center; c. Authorize the Contracts/Purchasing Officer to execute the Commercial Property Purchase Agreement and Joint Escrow Instructions and any necessary transfer documents to complete the purchase including Certificate of Acceptance and Consent to Recordation on behalf of the County; and d. Adopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2019-20 adopted budget for Facilities Master Plan Projects, Fund 404, Appropriation Unit RMA015, increasing appropriati   None None
A 20-136 24.Seneca Family of Agencies WraparoundBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Seneca Family of Agencies for $4,584,643 to provide Specialty Mental Health and non-Medi-Cal Wraparound services and supports for eligible youth and their families for the period May 15, 2020 through June 30, 2023; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this Agreement, where the total amendments do not exceed 10% ($458,464) of the original contract amount and do not significantly change the scope of work.   None None
A 20-128 25.Community Software Group Subscription RenewalBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an Agreement with Community Networks Corporation dba Community Software Group for $22,414.00 to renew the software subscription for the Community Action Plan data management system for a term of 4/29/2020 to 4/28/2021 with annual renewal options beginning upon execution; and b. Authorize the Director of the Department of Social Services to sign up to (3) amendments to this Agreement where the total amendments do not exceed 10% ($2,241) of the original contract amount and do not significantly change the scope of work.   None None
A 20-130 26.Housing Resource Center HSP and FSP AmendmentBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or her designee, to sign Amendment #1 with Housing Resource Center of Monterey County for $527,439, for a revised contract total of $3,227,439, to provide housing case management, program housing search, placement support, and rental subsidies for CalWORKs customers referred by Monterey County Department of Social Services for the period of July 1, 2019 through June 30, 2021; and b. Authorize the Director of the Department of Social Services, or her designee, to sign up to three (3) additional amendments to this agreement where the total amendments do not exceed 10% ($322,744) of the contract amount and do not significantly change the scope of work.   None None
A 20-132 27.AAA Aging and Disability Resource Connection Funding AgreementBoS Agreementa. Approve and authorize the Department of Social Services Director to sign funding Agreement AE-1920-09 for $267,838 with California Department of Aging for the Aging and Disability Resource Connection program to provide streamlined access to long-term and short-term services, effective March 1, 2020 through June 30, 2021; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the Agreement, where the amendments do not significantly change the scope of work.   None None
20-422 28.Peninsula Homeless ShelterGeneral Agenda ItemConsider Board Referral 2020.16 regarding the progress made toward a peninsula-based homeless shelter.   None None
A 20-107 29.Amend. No. 1 to A-12761 - GEO Reentry Services, LLCBoS AgreementAmend. No. 1 to A-12761 -GEO Reentry Services, LLC - Day Reporting Center   None None
A 20-108 30.Amend.No 1 to Agreement- CDCR - DRCBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 1 to the Agreement between the California Department of Corrections and Rehabilitation and the County of Monterey Probation Department to extend the expiration date from June 30, 2020 for an additional six (6) months through December 31, 2020, and increase the allocation of State funding to the County in the amount of $162,000 for a total amount of $810,000, for the revised term July 1, 2015 to December 31, 2020, to continue to provide services to adult parolees participating in the Day Reporting Center operated by GEO Reentry Services, LLC; and b. Approve and authorize the Contracts/Purchasing Officer to execute Amendment No. 1 to the Agreement with the State, and any related documents or amendments.   None None
A 20-112 31.Agreement-Turning Point of Central California, Inc-Housing Services FY2020-2021BoS Agreementa. Approve and authorize the Chief Probation Officer to sign Agreement with Turning Point of Central California, Incorporated in the amount not to exceed $568,100, to provide Transitional and Emergency Housing services for adult offenders eligible for the AB 109 Public Safety Realignment plan for the term from July 1, 2020 to June 30, 2021; and b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to the Agreement where the amendments do not exceed ten percent (10%) of the original contract amount ($56,810) and do not significantly change the scope of work.   None None
20-383 32. General Agenda ItemApprove yearly update to the application, criteria and disqualifiers recommended by the Probation Department for the Supervised Home Confinement Program, as mandated by Penal Code §1203.016(d)(1).   None None
20-398 33.Lease Agreement with Castroville Station Shopping CenterGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a month-to-month Lease Agreement, effective on or around May 1, 2020, with Castroville Station Shopping Center, LLC, for approximately 500 square feet of space located at 11272 Merritt Street, Suite C, Castroville, California, for use by the Monterey County Sheriff’s Office; and b. Authorize the Auditor-Controller to make lease payments of $1.00 per month and in accordance with the terms of the agreement; and c. Approve and authorize retroactive payment of $1.00 for the month of May 2020, for the Castroville Station lease.   None None
20-399 34.DHCS MCIP Agreement FY 2020-23General Agenda Itema. Approve and Authorize the Sheriff or Undersheriff to sign the Agreement with the California State Department of Health Care Services (DHCS), July 1, 2020 to June 30, 2023, for reimbursement of eligible inpatient medical expenses for inmates at the Monterey County Jail through the Medi-Cal for Inmate Program (MCIP); and b. Approve and Authorize the Sheriff or Undersheriff to sign the Administrative Agreement with the California State Department of Health Care Services (DHCS), July 1, 2020 to June 30, 2023, for reimbursement of administrative costs associated with the Medi-Cal for Inmate Program (MCIP).   None None
20-400 35.Amendment #2 to RJP AgreementGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #2, with Restorative Justice Partners, Inc, for $68,261.00 for a new not to exceed amount of $162,988.00 and extending the agreement one (1) year with a term ending date of June 30, 2021; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to one (1) additional one (1) year amendment where the amendment does not significantly change the scope of work, and where the amendment does not increase the contract value more $75,000.00 per year for a for a maximum not to exceed amount of $237,988.00.   None None
20-401 36.Amendment #1 to GEO AgreementGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment 1 with GEO Reentry Services, LLC, a wholly owned subsidiary of The GEO Group. Inc., for the period of 7/1/2020 - 6/30/2021 in an amount of $297,000.00, making a new not to exceed amount of $1,197,000.00 for the period 7/1/2017 - 6/30/2021; and b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to approve one (1) additional one (1) year amendments to the contract, provided that the amendment does not significantly change the scope of services and the cost does not exceed   None None
20-402 37.Amendment #1 with StericycleGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment 1 with Stericycle Inc. who provides proper disposal of medical waste, with non-standard language, extending the agreement two years with a new end date of 6/30/2022.   None None
20-404 38.Juvenile Ward Fund FY20General Agenda ItemApprove the transfer $10,418 from the Juvenile Ward Trust Fund 020 to Fund 001, Department 2550-Probation for the purchase of recreational and audio-visual equipment for juveniles in the Monterey County Youth Center and Juvenile Hall.   None None
A 20-109 39.Harris La Mesa - NGEN Path DiversityBoS AgreementApprove and authorize the Director of the Information Technology Department to execute a non-standard agreement with L3Harris Technologies, Inc. for NGEN path diversity from La Mesa communications site services, for the term of June 1, 2020 through May 31, 2021, in an amount not to exceed $71,644.70.   None None
A 20-111 40.Anderson Peak Site LeaseBoS Agreementa. Authorize the Director of Information Technology or his designee to execute an non-standard lease with United States Department of Agriculture Forest Service for the lease of a mobile radio service communications site at MT. Diablo Meridian site, at no cost to the County, for the term of June 1, 2020 through December 31, 2048; and b. Accept non-standard provisions as recommended by the Director of Information Technology.   None None
A 20-113 41.Network Cabling SolutionsBoS AgreementAuthorize the Director of the Information Technology Department (ITD) or his designee to execute amendment no. 1 with Network Cabling Solutions, Inc. to allow for an additional repair to a security door at the ITD building, retroactive to February 1, 2020, adding an additional $3,543.20 to the current agreement amount of $24,950, for a revised agreement total of $28,493.20, with no change to the agreement term.   None None
A 20-118 42.ESRI AgreementBoS Agreementa. Approve and authorize the Director of the Information Technology Department to execute a non-standard agreement with Environmental Systems Research Institute, Inc., (ESRI Inc.) for continuance of, and support and maintenance of, County ESRI licenses, required for the County’s GIS system, in an amount not to exceed $772,600 for the term of July 1, 2020 to June 30, 2023; and b. Authorize the Director of the Information Technology Department to execute service renewals and such documents as are necessary to implement the agreement; c. Accept non-standard language as recommended by the Director of the Information Technology Department.   None None
A 20-381 43.ErgoVera Amendment #3BoS AgreementApprove and authorize the Contracts/Purchasing Officer or designee to sign the Ergonomics Services Amendment No. 3 with Ergovera renewing the agreement, adding $40,000 to the agreement, for a new total not to exceed $220,000, and extending the time for performance to December 31, 2020.   None None
A 20-122 44. BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or designee to sign Amendment No. 1 to the Agreement with Star Sanitation, LLC to continue to provide septic services associated with pumping and disposal for septic tanks and lift stations at WeatherTech Raceway Laguna Seca, which will increase the total contract amount by $350,000 for a revised contract amount of $450,000; and b. Authorize the Contracts/Purchasing Officer or designee to sign up to three (3) future amendments to this agreement which do not significantly alter the scope of work and do not exceed 10% ($45,000) of the total contract amount ($450,000).   None None
A 20-123 45.Questys SolutionsBoS Agreementa. Authorize and approve the Director of the Information Technology Department to execute Amendment No. 1 to the non-standard agreement with Questys Solutions for the provision of content management Microsoft Office Integration Module in the amount of $12,935.00 for a total maximum amount not to exceed $389,059.08; and b. 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 ten percent 10% ($13,537) of the cost of the prior year, subject to County Counsel review, and provided that the terms and conditions of the agreement remain substantially the same; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology.   None None
RES 20-076 46.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
20-405 47.CSAC EIA JPA Amendments BD RPTGeneral Agenda ItemAdopt a resolution 1) approving amendments to the Joint Exercise of Powers Authority (“JPA”) currently known as CSAC-Excess Insurance Authority (“CSAC EIA”) primarily renaming the JPA to Public Risk Innovation, Solutions, and Management (“PRISM”) and making other amendments to the Agreement, and 2) authorizing and directing the County Administrative Officer to execute the amended Joint Powers Agreement.   None None
20-424 47.12020_05_19_MCC Chpt 7.100 revisions to Commerical Cananbis Tax Escalator_finalv2General Agenda ItemAdopt 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. (ADDED VIA ADDENDA)   None None
RES 20-060 48.Adopt a Resolution to Accept the 2019 Maintained Mileage ReportBoS Resolutiona. Accept the 2019 Annual Report of the Mileage of Maintained County Roads, tabulated at 1,256.93 center line miles; and b. Authorize the RMA Director to submit Monterey County’s 2019 Annual Report to the California Department of Transportation.   None None
A 20-106 49.a. Approve Amendment No. 4 to Professional Services Agreement No. A-13085 with Whitson and Associates, Inc. dba Whitson Engineers to update remaining tasks and add new services associated with the Carmel River Floodplain Restoration and Environmental EnhBoS Agreementa. Approve Amendment No. 4 to Professional Services Agreement No. A-13085 with Whitson and Associates, Inc. dba Whitson Engineers to update remaining tasks and add new services associated with the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project to update the Fee Schedule; reallocate $493,091 in unused funding to finance expanded existing and new tasks; and increase the not-to-exceed amount of $1,169,987 by $484,909, for a total amount not to exceed $1,654,896, with no extension to the Agreement term of April 13, 2016 through December 31, 2022; b. Authorize the Resource Management Agency Director to execute Amendment No. 4 and up to three future amendments where the amendments do not significantly alter the scope of work or change the approved Agreement amount, subject to review and approval of County Counsel as to form. c. Approve and Authorize the Resource Management Agency Director to execute Grant Agreement #0318.19.065984 with the National Fish and Wildlife Foundation to provide grant funding for the CRFREE Project for a total award of $300,2   None None
20-337 50.Conservation and Scenic Easement DeedGeneral Agenda Itema. Approve and accept a Conservation and Scenic Easement Deed of approximately 9,552 square feet (0.22 acre) of APN 117-081-013-000 as a required condition of approval for PLN170822, and authorize the Chair to sign the Acceptance and Consent to Recordation; and b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing with all recording fees to be paid by the applicant. (Conservation Easement Deed - PLN170822, Saba, 5 Hillcrest Road, Royal Oaks)   None None
RES 20-068 51.BOS EG CSD FUND 181BoS ResolutionAdopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2019-20 East Garrison Community Services District Adopted Budget, Fund 181, Appropriation Unit RMA106, to increase appropriations by $719,991, financed by Fund 181, EGCSD Unassigned Fund Balance, Balance Sheet Account 3101 (4/5th vote required).   None None
RES 20-073 52.Adopt Resolutions for County Service Areas 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 66, 68, 72, and 75: a. Certifying compliance with State law with respect to the levying of general and spBoS ResolutionAdopt Resolutions for County Service Areas 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 66, 68, 72, and 75: a. Certifying compliance with State law with respect to the levying of general and specific taxes, assessments, and property-related fees and charges for the respective County Service Area; and b. Authorizing and directing the Auditor-Controller to enter the amount of the charges against the respective lots or parcels as they appear in the assessment roll for FY 2020-21 as described in Exhibit 1 and Exhibit 2 (CSA 45 Oak Hills Subdivision only) of each Draft Resolution.   None None
RES 20-066 53.Adopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2019-20 East Garrison Public Financing Authority (EGPFA) Adopted Budget, Fund 180-East Garrison Community Facilities District, Appropriation Unit RMA105, to increasBoS ResolutionAdopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2019-20 East Garrison Public Financing Authority (EGPFA) Adopted Budget, Fund 180-East Garrison Community Facilities District, Appropriation Unit RMA105, to increase appropriations by $8,736, financed by Fund 180, EGPFA Unassigned Fund Balance, Balance Sheet Account 3101 (4/5th vote required).   None None