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: 6/23/2020 9:00 AM Minutes status: Draft  
Meeting location:
IMPORTANT COVID-19 NOTICE ON PAGE 2-4 AVISO IMPORTANTE SOBRE COVID-19 EN LA PAGINA 2-4
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-031 1.BoS 06-23-2020 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. 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. b. 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 c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) James Machado (Worker’s Compensation Appeals Board case no. ADJ9860731) (2) James Machado (Worker’s Compensation Appeals Board case no. ADJ9860730) (3) James Machado (Worker’s Compensation Appeals Board case no. ADJ12410161) (4) Nelda Sanders (Worker’s Compensation Appeals Board case no. ADJ8656096) (5) Nelda Sanders (Worker’s Compensation Appeals Board case no. ADJ8656091) (6) Esteban Ochoa Valdez (Worker’s C   None None
20-528 2.Consent AgendaGeneral Agenda ItemApproval of Consent Calendar Items No. 21 through 58.   None None
CR 20-053 3.Ceremonial Resolution Antonio AsuncionCeremonial ResolutionAdopt resolution honoring Antonio Asuncion upon his retirement from the County of Monterey Behavioral Health Bureau after forty years of dedicated public service. (Full Board - Supervisor Lopez)   None None
CR 20-054 4.Ceremonial Resolution - Elder Justice MonthCeremonial ResolutionResolution proclaiming the Month of June 2020 as Elder Justice Month in Monterey County. (Full Board - Supervisor Lopez)   None None
CR 20-055 5.Ceremonial Resolution - Lisa BierCeremonial ResolutionAdopt Resolution Commending Commander Lisa Bier upon her retirement after 24 years of service with the Monterey County Sheriff’s Office. (Full Board - Supervisor Lopez)   None None
CR 20-056 5.1Ceremonial Resolution - Cannery Row, The Sardine Factory, and Inns of MontereyCeremonial ResolutionAdopt Resolution congratulating Cannery Row, The Sardine Factory, and Inns of Monterey for their receipt of a “Safe Travels” stamp from the World Travel & Tourism Council. (Full Board - Supervisor Adams) ADDED VIA ADDENDA   None None
APP 20-070 6.Notification to Clerk of Appt- DiehlAppointmentAppoint Martha Diehl to the Big Sur Byway Organization representing the Mid-Coast with a term ending date of May 1, 2023. (Supervisor Mary L. Adams- 5th District)   None None
APP 20-072 7.Notification to Clerk of Appt- KeigAppointmentAppoint Dan Keig to the Big Sur Byway Organization representing Big Sur Highlands with a term ending date of May 1, 2023. (Supervisor Mary L. Adams- 5th District)   None None
APP 20-075 8.Notification to Clerk of Appt- RozanceAppointmentReappoint Eric Rozance to the Parks Commission with a term ending date of April 26, 2024. (Supervisor Phillips- 2nd District)   None None
APP 20-076 9.Notification to Clerk of Appt- RivasAppointmentAppoint Rosa Gonzalez Rivas to the Monterey County Behavioral Health Commission with a term ending date of May 31, 2023. (Supervisor Luis A. Alejo- 1st District)   None None
OBM 20-056 10.Board CommentsOther Board MattersBoard Comments   None None
OBM 20-057 11.Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-058 12.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
20-529 13.COVID UpdateGeneral Agenda ItemBriefing and update on COVID-19 (verbal report): a. Including impacts, and action, proposals and plans to address; b. Receive a report on the Food Bank for Monterey County long-term funding needs and authorize a contract to be negotiated in the amount of $500,000. Board Referral No. 2020.14 c. Provide direction to staff to address COVID-19.   None None
RES 20-078 14.CSA 74 Special Tax 20-21BoS ResolutionAdopt a Resolution levying the Emergency Medical Services System Special Tax for Fiscal Year (FY) 2020-21 at the rate of $12.00 per service unit.   None None
20-526 15.2019 Crop Report & Cannabis Crop ReportGeneral Agenda ItemReceive the 2019 annual Monterey County Crop Report and the first annual Cannabis Crop Report from the Agricultural Commissioner.   None None
RES 20-106 16.a. Adopt a resolution approving the County of Monterey Capital Improvement Program Five-Year Plan for Fiscal Years 2020/21 through 2024/25; b. Approve Projects #PD 2017-01 (Probation-1422 Natividad Road Elevator Modernization) and #2001 (Health DepartmenBoS Resolutiona. Adopt a resolution approving the County of Monterey Capital Improvement Program Five-Year Plan for Fiscal Years 2020/21 through 2024/25; b. Approve Projects #PD 2017-01 (Probation-1422 Natividad Road Elevator Modernization) and #2001 (Health Department-1270 Natividad Road, Salinas Water Intrusion) as fully funded capital projects using available funds from the FY 2020/21 Fund 478, Appropriation CAO047, Building Replacement and Improvement Fund; c. Approve the County Road Maintenance Program Standard Operating Procedure for the distribution of funds to address smaller road maintenance items that are outside of budgeted/planned activities; and d. Approve the Litter Abatement Program Standard Operating Procedure for the distribution of funds to address illegal dumping of household, commercial, and industrial waste on County roads and public lands.   None None
RES 20-100 17.Adopt Resolution for FY 20-21 Recommended BudgetBoS ResolutionConsider adopting a resolution approving the Fiscal Year (FY) 2020-21 Budget for the County of Monterey, incorporating the FY 2020-21 Recommended Budget, which includes the County’s General Financial Policies, and additional modifications directed by the Board at the June 1-2, 2020 Budget Hearings.   None None
RES 20-091 18.REF200003 2019 Annual ReportBoS ResolutionPublic hearing to consider accepting the 2019 Annual Report, pursuant to the County of Monterey Condition of Approval and Mitigation Monitoring and Reporting Program, on the status of condition compliance for land use projects approved in 2019 which relied on a CEQA Environmental Impact Report (EIR) or Mitigated Negative Declaration (MND) and for older previously approved land use projects that have on-going or unmet Conditions of Approval/Mitigation Measures selected by the Condition of Approval Program Supervisor. Planning File No: REF200003 Project Location: Countywide CEQA Action: Not a Project per California Environmental Quality Act (CEQA) Guidelines Section 15378(b)(5).   None None
20-464 19.UFA Waste Management AgreementGeneral Agenda ItemReceive 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.   None None
RES 20-110 20.Adoption of GSPBoS ResolutionActing as the Monterey County Groundwater Sustainability Agency: Adopt a resolution approving the final draft Groundwater Sustainability Plan for the 180/400-Foot Aquifer Subbasin, for management of the MCGSA jurisdictional area known as CEMEX.   None None
A 20-248 20.1a. Agreement Between the Fort Ord Reuse Authority (FORA) and County Regarding Administrative and Financial Matters Associated with FORA DissolutionBoS Agreementa. Approve and authorize the Chair of the Board of Supervisors to execute an Agreement Between the Fort Ord Reuse Authority (FORA) and County of Monterey Regarding Administrative and Financial Matters Associated with FORA Dissolution (Fiscal Agreement); b. Authorize the County Administrative Officer to approve documents for assignment and assumption of a contract between FORA and Regional Government Services (RGS), a California Joint Powers Authority, related to winding up FORA’s business affairs following FORA’s Dissolution, if the contract is acceptable to the CAO and approved as to form by County Counsel; c. Authorize and direct the Auditor-Controller (ACO) to deposit funds in the amount of $541,030 in a Fund and/or Account to be determined by the ACO pursuant to the Fiscal Agreement as follows: 1) $15,000 for contract management of the RGS contract; 2) $174,977 for management and storage of records; and 3) $351,053 for Veterans Issues Advisory Committee facilitation; d. Authorize and direct the ACO to deposit funds in the approximate amount of $150,000 in a Fund and/or A   None None
A 20-169 21.Juan Calzetta MD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Juan Calzetta M.D. to provide vascular surgery services at NMC for an amount not to exceed $800,000 for the period July 1, 2020 to June 30, 2022; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($80,000) of the original contract amount and do not significantly change the scope of work.   None None
20-485 22.Hospital Physician Employment AgreementsGeneral Agenda Itema. Approve changes to the standard Employment Agreement for Natividad Unit U physician employees as indicated in Attachment A - Summary of Revisions to Standard Employment Agreement (Hospital Physician) for Natividad Unit U physicians; b. Approve the benefits set forth herein for employed physicians in Unit U at Natividad; c. Approve the terms and format of the attached “Employment Agreement (Hospital Physician)” as the standard agreement to be used for Natividad Unit U physicians; d. Approve the terms and format of the attached “Public Health Emergency Temporary Employment Agreement (Physician)” as the standard agreement to be used for employed emergency temporary physicians at Natividad; e. Authorize updates to the agreement templates in accordance with local, federal, and/or state law, subject to review and approval by County Counsel; f. Authorize amendments to agreement templates that do not change salary ranges or provision of benefits, and, further, do not significantly change the scope of either party’s obligations or responsibilities, subject to review and approval by C   None None
RES 20-104 23.Amend PPPR - Unit U Special PaysBoS ResolutionAdopt Resolution to: Amend the Personnel Policies and Practices Resolution No. 98-394 to revise Section A.12.7: On Call Pay for Physicians, and delete Section A.12.6: Family Practitioner Premium Pay, as indicated in the attached resolution.   None None
A 20-196 24.Joel Weinstein MD AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Professional and Call Coverage Services Agreement with Joel Weinstein MD to provide general surgery services at NMC for an amount not to exceed $800,000 for the period July 1, 2020 to June 30, 2022; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($80,000) of the original contract amount and do not significantly change the scope of work.   None None
A 20-197 25.Central Coast Nephrology AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute the Professional and Call Coverage Services Agreement with Central Coast Nephrology to provide nephrology services at NMC for an amount not to exceed $250,000 for the period July 1, 2020 to June 30, 2021; and b. Authorize the Deputy Purchasing Agent for NMC to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($25,000) of the original contract amount and do not significantly change the scope of work.   None None
A 20-184 26.Rancho Cielo Inc., AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a three-year Service Agreement with Rancho Cielo, Inc. for Monterey County Health Department Behavioral Health Bureau’s provision of psychiatric services at the Rancho Cielo youth campus (no exchange of funds), for the term of July 1, 2020 through June 30, 2023; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments to this Agreement where the amendments do not significantly alter the scope of work.   None None
A 20-186 27.Peacock Acres Inc., AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement for the term July 1, 2020 through June 30, 2023 with Peacock Acres, Inc. for the provision of mental health services in the amount of $789,755.50 for Fiscal Year (FY) 2020-21, $826,735.39 for FY 2021-22, and $852,381.25 for FY 2022-23, for a total Agreement amount not to exceed $2,468,872.14; and b. 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%) ($246,887.21) of the original Agreement amount and do not significantly change the scope of services.   None None
A 20-187 1479728.Davis Guest Home AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a new one-year Mental Health Services Agreement with Davis Guest Home, Inc. for the provision of mental health services to Monterey County adult residents with severe psychiatric disabilities in a Board and Care facility, for a maximum County obligation of $974,218 for the term of July 1, 2020 through June 30, 2021; and b. 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%) ($97,421) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 20-188 29.Interim Amendment No 7BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 7 to Mental Health Services Agreement A-13221 with Interim, Inc. to extend the term for one (1) additional Fiscal Year (FY) for a new term July 1, 2016 through June 30, 2021 and revise the total Agreement amount from $54,488,426 to $70,079,464 which represents an increase of $15,591,038 for funding services in FY 2020-21.   None None
A 20-189 30.Monterey Bay Guest Home AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a new three-year Mental Health Services Agreement with Emmanuel Inneh dba Monterey Bay Guest Home, Inc. in Seaside, CA for the provision of mental health services for Monterey County adult residents with severe psychiatric disabilities in a Board and Care facility, for a maximum County obligation of $361,350 for the term of July 1, 2020 through June 30, 2023; and b. 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%) ($36,135) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 20-190 31.Rancho Cielo Inc., Facility Use AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a three (3) year Facility Use Agreement (July 1, 2020 to June 30, 2023) with Rancho Cielo, Inc. to permit the use by the Health Department/Behavioral Health Bureau of three (3) office spaces on Rancho Cielo premises for the provision of mental health services for at-risk youth in Monterey County in the amount of $18,000 for Fiscal Year (FY) 2020-21, $18,000 for FY 2021-22, and $18,000 for FY 2022-23 for a total amount not to exceed $54,000; and b. Approve the non-standard risk provisions, as recommended by the Director of Health; and c. 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%) ($5,400) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 20-191 32.SUD Amendments FY 2020-21BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendments for the provision of Substance Use Disorder treatment (SUD) services and for revised term of July 1, 2020 through June 30, 2021 with each of the following Monterey County providers: 1. Door to Hope (DTH) adding $1,344,704 for total maximum amount of $6,284,025; and 2. Sun Street Centers (SSC) adding $4,664,490 for a total maximum amount of $15,718,624; and 3. Valley Health Associates (VHA) adding $1,123,617 for a total maximum amount of $4,580,898   None None
A 20-192 33.Summitview Child and Family Services, Inc. MHS AgreementBoS AgreementMental Health Services Agreement with Summitview Child and Family Services, Inc. for the provision of Short-term Residential Therapeutic Program and mental health services in the amount of $425,000 for Fiscal Year (FY) 2020-21, $425,000 for FY 2021-22, and $425,000 for FY 2022-23, for a total Agreement amount not to exceed $1,275,000 for the term July 1, 2020 through June 30, 2023; and b. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments to this Agreement where the amendments that do not exceed ten percent (10%) ($127,500) of the original Agreement amount and do not significantly change the scope of services.   None None
A 20-211 34.Door to Hope MCSTARTBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Door to Hope for $339,962, for the period July 1, 2020 through June 30, 2021, for the provision of perinatal substance abuse prevention and intervention services to Monterey County children and their families; 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% ($33,996) of the contract amount and do not significantly change the scope of work   None None
A 20-212 35.Aspiranet Visitation CenterBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $472,431 with Aspiranet for operation of the Visitation Center for the period July 1, 2020 through June 30, 2021; 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% ($47,243) of the original contract amount and do not significantly change the scope of work.   None None
A 20-215 36.IdemiaBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Idemia Identity & Security USA LLC for $2,385 to provide preventative maintenance for the TouchPrint Live Scan system retroactively for the term of May 1, 2020 through April 30, 2021, including nonstandard liability provisions; 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% ($238) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-216 37.TMD Creative AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with TMD Creative for $110,500.00 to provide website development and technical assistance for the MC-Choice and Family-to-Family websites for the period July 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 this Agreement where the total amendments do not exceed 10% ($11,050.00) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-217 38.CDSS - RFA LegalBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a no cost Agreement with the California Department of Social Services, retroactive to July 1, 2019 to June 30, 2021, to establish responsibilities for the provision and receipt of legal consultation and legal representation for administrative appeals associated with the Resource Family Approval Program; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this Agreement that do not significantly change the terms of this Agreement.   None None
A 20-223 39.Meals on Wheels of the Monterey PeninsulaBoS AgreementApprove and authorize the Director of the Department of Social Services to sign Amendment #1 to Agreement No. A-14413 with Meals on Wheels of the Monterey Peninsula to provide congregate meals and health promotion services to seniors on the Monterey Peninsula retroactively to May 1, 2020, adding $154,475, increasing the contract total to $560,750 for a contract term of July 1, 2019 through June 30, 2020.   None None
A 20-225 40.YWCA Monterey CountyBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with YWCA Monterey County for $200,000 to provide Commercially Sexually Exploited Children (CSEC) program services for a term of July 1, 2020 through June 30, 2022; 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% ($20,000) of the contract amount and do not significantly change the scope of work.   None None
A 20-226 41.Seneca Family TiesBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a one year agreement with Seneca Family of Agencies for $611,395 to operate the Family Ties Program which provides services and supports to relative and near-kin caregivers within Monterey County for the period July 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 this agreement where the total amendments do not exceed 10% ($61,139) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-227 42.ACTION Council P2SBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $1,018,954 with ACTION Council of Monterey County to provide administration, leadership, and coordination for Differential Response, also known as Pathways to Safety, for the period July 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 this agreement where the total amendments do not exceed 10% ($101,895) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-229 43.Community Homeless Solutions AgreementBoS AgreementApprove and authorize the Director of the Department of Social Services to retroactively sign Amendment #2 to Agreement #5010-19788 with Community Homeless Solutions to expand the Warming Shelter operations to 24 hours/7 days per week due to the COVID-19 County’s Shelter -in-place order; adding $67,859, increasing the contract total to $459,459 with a term unchanged of July 1, 2019 through June 30, 2020.   None None
A 20-233 44.Central California Alliance for Health Amend.#3BoS AgreementIt is recommended that the Board of Supervisors: a) Approve and authorize the Chair of the Board of Supervisors to sign Amendment #3 retroactively with the Central California Alliance for Health by adding $79,141 for FY 2019-20 effective June 1, 2020, and adding $3,241,057 to extend services for the period July 1, 2020 to June 30, 2021, increasing the total contract amount to $6,380,016, and extending the term of the agreement through June 30, 2021; 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% ($638,002) of the contract amount and do not significantly change the scope of work.   None None
A 20-240 45.Alliance on Aging – Amendment # 1BoS Agreementa) Approve and authorize the Director of the Department of Social Services to sign Amendment #1 Agreement No. A-14409 with the Alliance on Aging, adding $52,556, which increases the contract total to $573,330, for a term of July 1, 2019 through June 30, 2020 to continue providing long term care ombudsman and Health Insurance Counseling (HICAP) services to Monterey County older adults.   None None
RES 20-105 46.JAG Grant ApplicationBoS Resolutiona. Adopt a resolution authorizing the County Administrative Officer or his designee to sign a Memorandum of Agreement and all related documentation on behalf of the County for the JAG grant application with the City of Salinas, subject to review and approval by County Counsel.   None None
A 20-232 47.Agreement-Guardian RFIDBoS AgreementApprove and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign the agreement with Codex Corp dba Guardian RFID, a radio-frequency identification technology system, for $212,339.96, effective upon signature for a period of five (5) years from date of installation.   None None
A 20-180 48.BMI Digital Reel/Fiche FY 2020-21BoS Agreementa. Approve and authorize the County Clerk/Recorder (CCR) to execute an agreement with BMI Imaging Systems, Inc. (BMI), for the hosting of Digital Reel/Fiche system, and 30 licenses in an amount not to exceed $21,300, from July 1, 2020 to June 30, 2021; and b. Authorize the County Clerk/Recorder (CCR) 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
A 20-230 49.CDFA Weed Control ProgramBoS Agreementa. Approve and authorize the Agricultural Commissioner to execute retroactively, on behalf of the County of Monterey, a Standard Agreement with the State of California Department of Food and Agriculture (CDFA) to perform work under the CDFA Weed Control Program for a period from May 1, 2020, through December 31, 2021, in the amount of $36,873.34; and b. Support authorizing the Agricultural Commissioner, or Commissioner’s designee, to sign up to three (3) Amendments to the Agreement where the Amendment does not significantly change the scope of work.   None None
MIN 20-030 50.Legislative Committee Minutes Nov. 2019 Jan/March/May 2020MinutesReceive the action minutes from the Legislative Committee meetings on November 12, 2019, January 21, March 9, and May 11, 2020.   None None
RES 20-094 51.51Jacqueline GoetzBoS ResolutionAdopt Resolution to: a. Exercise the Board of Supervisors option under California Government Code 53853(b) to notify Alisal Union School District, Gonzales Unified School District, Greenfield Union Elementary School District, King City Union School District, Monterey Peninsula Unified, and the Pacific Grove Unified School Districts pursuant to the attached Resolution that it will not authorize the issuance of tax and revenue anticipation notes (“TRANs”) of the Districts and to provide such notification on or before June 30, 2020. b. Authorize the Treasurer Tax-Collector, with the approval of the Office of the County Counsel Office, to exercise the Section 53853(b) option on behalf of the County and notify Districts that the County will not authorize the issuance of TRANs of the Districts when the County receives similar notices and documentation regarding TRANs requests in the future.   None None
A 20-231 52.Ratify/Execute Johnson Electronics ContractBoS Agreementa. Ratify and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a retroactive Agreement with Johnson Electronics Systems, Inc. to provide materials, relocation and installation services to existing Elections systems in coordination with completion of Tenant Improvement Project 8404 for a term retroactive to September 1, 2019 through December 31, 2019, for a total amount not to exceed $26,584.20; and, b. Ratify and Authorize the Auditor-Controller to issue payment on Invoice 4069899 in the amount of $26,584.20 for work completed by Johnson Electronics.   None None
A 20-210 53.Participation Agreement TALX CorporationBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a Participation Agreement between the County of Monterey and TALX Corporation for third-party administration of the County’s self-insured unemployment compensation program with the initial term beginning July 1, 2020 through June 30, 2025, including the option to extend the Agreement for up to three (3) automatic one (1)-year periods in an amount not to exceed $32,000.00; and b. Authorize the Contracts/Purchasing Officer to execute three (3) automatic renewals for one year each.   None None
A 20-222 54.Intercare WC - Amendment No. 6BoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign Amendment No. 6 to professional services agreement with Intercare Holdings Insurance Services, Inc. for the administration of the County’s Workers’ Compensation Program effective July 1, 2020 through June 30, 2023, and increasing compensation over the three-year extension in an amount not to exceed $52,447.89, for a total compensation amount not to exceed $1,195,518.00.   None None
RES 20-109 55.Amend Personnel Policies and Practices Resolution No. 98-394BoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.1.11.4 Step Eligible Dates - "Acting" Appointments effective January 1, 2020; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections 1.1.10 Confidential (Z Unit) and Supervisors Assistants (Unit P) Salary Adjustments, A.25 Vacation and A.27 Sick Leave to convert the Vacation and Sick Leave provisions for Unit P and Z to Annual Leave; c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to add Section A.30.15 Suspension of Vacation/Annual Leave Accrual Rate Limit During Proclaimed Local Emergency/Disaster; d. Direct the Human Resources Department to incorporate the changes in the Personnel Policies and Practices Resolution No.98-394. e. Direct the Human Resources Department and Auditor-Controller’s Office to implement the changes in the Advantage HRM/Payroll system.   None None
A 20-181 56.Sole Source Agreement with Aqua Engineering for LSA and NacimientoBoS Agreementa. Ratify and retroactively approve (starting March 16, 2020) an Emergency Purchase Order (EPO) with N. Rex Awalt Corporation dba Aqua Engineering to provide specialized services to upgrade existing equipment and services for Lake San Antonio (North & South Shores) in the amount of $59,990 and Lake Nacimiento in the amount of $147,074, for a total amount not to exceed $207,064; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to enter into and execute a Standard Agreement and future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount and do not exceed ten percent (10%) of the total Agreement amount subject to the review and approval of the Office of the County Counsel and the Auditor-Controller’s Office.   None None
20-515 57.Award Paving Projects: River Rd, Gloria Rd., Iverson Rd.General Agenda Itema. Award a contract to A. Teichert & Son, Inc. dba Teichert Construction, the lowest responsible bidder for the River Road Rehabilitation, Project No. 1162, in the total amount of $3,692,461; to rehabilitate River Road from State Route 68 to Las Palmas Parkway, approximately 2.7 miles; b. Award a contract to Granite Rock Company, the lowest responsible bidder for the River Road Reconstruction, Project No. 1168, in the total amount of $4,945,889; to reconstruct River Road from Limekiln Road to Gonzales River Road Bridge, approximately 4.6 miles; c. Award a contract to Granite Construction Company, the lowest responsible bidder for the Gloria Road, Iverson Road, and Johnson Canyon Road Reconstruction, Project No. 1575, in the total amount of $5,130,968; to reconstruct Gloria Road (from US Highway 101 to Iverson Road), Iverson Road (from Gloria Road to Johnson Canyon Road), and Johnson Canyon Road (from Iverson Road to the Salinas Valley Solid Waste Authority landfill entrance), approximately 5 miles; d. Approve the Performance and Payment Bonds executed and provided by A. Teichert &   None None
RES 20-095 58.Adopt a Resolution to: a. Receive a status report on the Resource Management Agency Fiscal Year 2019-20 General Fund budget, including 11 of its General Fund appropriation units; and b. Authorize and direct the Auditor-Controller to amend the Fiscal YBoS Resolutiona. Receive a status report on the Resource Management Agency Fiscal Year 2019-20 General Fund budget, including 11 of its General Fund appropriation units; and b. Adopt a Resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2019-20 Adopted Budget by increasing appropriations in the General Fund, Fund 001, appropriation units: 1) Facilities Services Appropriation Unit RMA006 by $300,268, 2) Utilities Appropriation Unit RMA098 by $145,282, and 3) Park Operations Appropriation Unit RMA104 by $44,503; all financed by a decrease in appropriations of $490,053 in the General Fund, Fund 001, RMA Administration Appropriation Unit RMA013.   None None