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
Meeting date/time: 7/7/2020 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 20-034 1.BoS 07-07-2020 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) William White (Worker’s Compensation Appeals Board case no. ADJ11046372) (2) William White (Worker’s Compensation Appeals Board case no. ADJ11046371) d. 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) Brandi Mooneyham   None None
20-548 2.Consent AgendaGeneral Agenda ItemApproval of Consent Calendar Items No. 23 through 41.   None None
APP 20-078 3.Notification to Clerk of Appt- ArgonAppointmentAppoint Dale Argon Agron to the Carmel Valley Road Advisory Committee representing the Mouth of the Valley- Alternate for a term ending on June 30, 2021 (Supervisor Mary L. Adams - 5th District)   None None
APP 20-079 4.Notification to Clerk of Appt- BaconAppointmentAppoint Larry Bacon to the Carmel Valley Road Advisory Committee representing Mid Valley- Primary with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-080 5.Notification to Clerk of Appt- BernardiAppointmentReappoint Patricia Bernardi to the Carmel Valley Road Advisory Committee representing Mid-Valley - Primary with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-081 6.Notification to Clerk of Appt- BerthoinAppointmentReappoint Paola Berthoin to the Carmel Valley Road Advisory Committee representing the Mid-Valley- Alternate with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-082 7.Notification to Clerk of Appt- CoburnAppointmentAppoint Katie Coburn to the Carmel Valley Road Advisory Committee representing Mouth-of-the-Valley - Primary with a term ending date of June 30, 2021. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-083 8.Notification to Clerk of Appt- Dunsay..title Appoint Larry Bacon to the Carmel Valley Road Advisory Committee with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)AppointmentAppoint Anita Dunsay to the Carmel Valley Road Advisory Committee representing Mid Valley- Alternate with a term ending date of June 30, 2021. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-084 9.Notification to Clerk of Appt- GanoAppointmentReappoint Tom Gano to the Carmel Valley Road Advisory Committee representing Cachagua- Primary with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-085 10.Notification to Clerk of Appt- HertleinAppointmentReappoint Joseph Hertlein to the Carmel Valley Road Advisory Committee representing At- Large Business - Primary with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-086 11.Notification to Clerk of Appt- HubbardAppointmentReappoint Steven Hubbard to the Carmel Valley Road Advisory Committee representing Cachagua- Alternate with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-087 12.Notification to Clerk of Appt- RubinAppointmentAppoint Fred Rubin to the Carmel Valley Road Advisory Committee representing Carmel Valley Village- Primary with a term ending date of June 30, 2021. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-088 13.Notification to Clerk of Appt- StottAppointmentReappoint Richard Stott to the Carmel Valley Road Advisory Committee representing the Mouth-of-the-Valley- Primary with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-089 14.Notification to Clerk of Appt- WardAppointmentAppoint Pat Ward to the Carmel Valley Road Advisory Committee representing Carmel Valley Village- Primary with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
APP 20-090 15.Notification to Clerk of Appt- WaxerAppointmentAppoint Michael Waxer to the Carmel Valley Road Advisory Committee representing At-Large Business - Primary with a term ending date of June 30, 2022. (Supervisor Mary L. Adams - 5th District)   None None
OBM 20-062 16.Board CommentsOther Board MattersBoard Comments   None None
OBM 20-063 17.Comments & ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-064 18.Gen 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
20-549 19.COVID UpdateGeneral 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
20-536 20.Conduct a Public Hearing to 1) take comments on the Draft Fiscal Years 2020- 2024 Consolidated Plan and FY 2020-2021 Annual Action PlanGeneral Agenda Itema. Conduct a Community Development Block Grant (CDBG) to 1) take comments on the Draft Fiscal Years 2020- 2024 Consolidated Plan and FY 2020-2021 Annual Action Plan and the proposed allocation of $1,398,044; 2) adopt the 2020-2024 Consolidated Plan which includes the FY 2020-2021 Annual Action Plan and funding recommendations for Fiscal Year 2020-2021 funding; 3) approve the funding recommendations for CDBG Urban County Subrecipients as described in the 2020-2021 Annual Action Plan; b. Approve the Subrecipient Agreement templates for use in awarding CDBG funds to make CDBG funds available to the approved Subrecipients and authorize the Housing Program Manager to execute the agreements with the subrecipients; and c. Authorize the Housing Program Manager to submit the 2020-2024 Consolidated Plan to the U.S. Department of Housing and Urban Development (HUD) and to execute all other necessary documents required by HUD to implement the CDBG Urban County program.   None None
ORD 20-011 21.Ordinance - REF190002/Mixed Use OrdinanceOrdinancePublic hearing to consider adoption of an ordinance adding Chapter 21.17 to Title 21 (non-coastal zoning ordinance) of the Monterey County Code and amending other sections of Title 21 to establish a Mixed Use zoning district and to provide definitions, regulations and standards for the Mixed Use zoning district in the non-coastal unincorporated areas of the County of Monterey. Project: REF190002/MIXED USE ORDINANCE Location: Countywide Inland. Proposed CEQA Action: Consider Addendum together with the previously certified EIR for the 2010 Monterey County General Plan pursuant to Section 15164 of the Guidelines.   None None
20-544 22.In-Home Supportive Services Electronic Visit Verification ImplementationGeneral Agenda ItemReceive an oral report from the Department of Social Services Aging and Adult Services Branch on the implementation of the federally mandated Electronic Visit Verification for In-Home Supportive Services providers.   None None
A 20-131 23.R1 RCM Inc. Amendment No. 2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement with R1 RCM Inc. for billing and claim denial appeal services, adding $40,000, for a revised total agreement amount not to exceed $140,000 with no changes to the agreement term December 1, 2015 through November 30, 2020.   None None
A 20-252 24.Databank IMX LLC Amendment No. 5 Database IMX LLC Amendment No. 5BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 5 to the agreement (A-12677) with Databank IMX for OnBase software maintenance, extending the agreement an additional one (1) year period (January 1, 2021 through December 31, 2021) for a revised full agreement term of January 1, 2015 through December 31, 2021, and adding $44,318 for a revised total agreement amount not to exceed $500,949.   None None
A 20-256 25.School Districts MOUBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding template for the provision of therapeutic services to students with each of the following Monterey County School Districts (“School Districts”): Alisal Union, Carmel Unified, Chualar Union, Gonzales Unified, Greenfield Union, Lagunita Elementary, Salinas City Elementary, Salinas Union High, and Soledad Unified for a total maximum amount for all School Districts not to exceed $2,376,375, for a total not to exceed amount per School District as outlined in Exhibit A, effective August 1, 2020 through June 30, 2021; and b. Approve non-standard insurance provision in Agreement as recommended by the Director of Health; and c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments to each MOU that in total do not exceed ten percent (10%) of the initial liability of each MOU, as shown in Exhibit A, and that do not significantly change the scope of services.   None None
A 20-259 26.Fivebase, LLC AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a one-year Standard Agreement with Fivebase, LLC for the provision of Avatar database technical and application consulting, and professional on-site training services, for a maximum County obligation of $230,500 for the retroactive 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%) ($23,050) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 20-260 27.Psynergy Programs MHSBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a two-year MHS Agreement with Psynergy Programs, Inc. for the provision of mental health services for adults with severe psychiatric disabilities, for a maximum County obligation of $5,566,988 for the retroactive term of July 1, 2020 through June 30, 2022; 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%) ($556,698) of the original Agreement amount and do not significantly alter the scope of services.   None None
A 20-261 28.Aspiranet (CHERISH Receiving Center)BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $1,032,000 with Aspiranet for operation of the CHERISH Receiving Center, retroactive to 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% ($103,200) of the original contract amount and do not significantly change the scope of work.   None None
A 20-262 29.Seneca Family of Agencies - CFTBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Seneca Family of Agencies for $1,602,372 to provide best practices in response to the requirements set forth in the Continuum of Care Reform specifically as it relates to the scheduling and facilitating of Child and Family Team meetings, conducting Family Finding and Engagement, and providing Active Supportive Intervention Services for Transition (ASIST) retroactive to 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% ($160,237) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-263 30.United Way Monterey CountyBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with United Way Monterey County for $116,743 to provide community service/volunteer placement and job coordination services to CalWORKs Welfare-To-Work customers retroactive to 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% ($11,674) of the original contract amount and do not significantly change the scope of work.   None None
A 20-264 31.Sun Street Centers, dba Pueblo del MarBoS Agreementa. Approve and authorize the Director of the Department of Social Services, to sign an agreement with Sun Street Centers for $495,000 to provide Substance Abuse Recovery Services to CalWORKs customers within the Pueblo del Mar Family Recovery Community Program retroactive to July 1, 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% ($49,500) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-265 32.CSU Fresno Agreement FY 2020-21BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with California State University Fresno Foundation for $174,900 to provide direct Child Welfare Title IV-E training for Family and Children’s Services staff and others as specified by Monterey County, retroactive to July 1, 2020 through June 30, 2021 including nonstandard termination, indemnification, and confidentiality 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% ($17,490) of the original contract amount, and do not significantly change the scope of work.   None None
20-542 33.Adopt a Resolution Amending Resolution 19-127General Agenda Itema. Adopt a resolution amending Resolution No. 19-127 providing for the appointment of Business and Public Agency Representatives to the Big Sur Byway Organization; b. Appointment of Rick Aldinger, representing the Big Sur Chamber of Commerce, to the Big Sur Byway Organization as the Business Representative, for a term ending May 1, 2023; c. Appointment of John “Fin” Eifert, representing the United States Forest Service, to the Big Sur Byway Organization as a Public Agency Representative, for a term ending May 1, 2023; and d. Appointment of Marcos Ortega, representing California State Parks, to the Big Sur Byway Organization as a Public Agency Representative, for a term ending May 1, 2023.   None None
20-543 34.07_07_2020_ CSUMB Equity Assessment AgreementGeneral Agenda Itema. Approve and authorize the Cannabis Program Manager to execute an Agreement with University Corporation at Monterey Bay, for the term July 15, 2020 through May 31, 2021, for the purpose of conducting an equity assessment in the amount of $99,999; and b. Approve the Cannabis Program Manager’s recommendation to accept non-standard provisions in the Agreement.   None None
20-552 35.Advanced Step Placement Shawne EllerbeeGeneral Agenda ItemApprove and authorize advanced step placement for Ms. Shawne Ellerbee at Step 5 of the Assistant Director of Resource Management Agency salary range effective July 4, 2020, in accordance with Personnel Policies and Practices Resolution (PPPR) No. 98-394, Sections A.1.11.1 and A.1.11.5.   None None
RES 20-112 36.Amend PPPR regarding Assistant Director of RMABoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to create the classification of Assistant Director of Resource Management Agency and abolish the classification of Deputy Director of Administrative Services as indicated in Attachment A effective July 4, 2020; and b. Amend the Resource Management Agency's Budget 3000-RMA013 Unit 8222 to reallocate and to approve the reclassification of one (1) Deputy Director of Administrative Services to one (1) Assistant Director of Resource Management Agency as indicated in Attachment A effective July 4, 2020; and c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Section A.10.2 - Assistant Department Heads Designated to add the classification of Assistant Director of Resource Management Agency and remove the classifications of Deputy Director of Administrative Services, Deputy Director of Land Use & Community Development and Deputy Director of Public Works and Facilities from the designated Assistant Department Head list; and d. Direct the County Administrative O   None None
A 20-245 37.MOU with the City of Salinas regarding Laurel Drive SidewalkBoS Agreementa. Approve a Memorandum of Understanding (MOU) between the City of Salinas and the County of Monterey in the amount of $204,000.00 for County to fund that portion of the East Laurel Pedestrian Improvements Project fronting County property; and b. Authorize the Resource Management Agency Director to sign the MOU.   None None
A 20-246 38.Amendment No. 3 to PSA with APSICM - Sixth DimensionBoS Agreementa. Approve Amendment No. 3 to Professional Services Agreements with the following consultants: APSICM-Sixth Dimension, LLC (A-12866), Multi-Year Agreement #3000*1863, Ausonio Incorporated (A-12867), Multi-Year Agreement #3000*1873; Harris & Associates, Inc. (A-12869), Multi-Year Agreement #3000*1861; and Kitchell/CEM, Inc. (A-12868), Multi-Year Agreement #3000*1867, to continue to provide on-call construction management services for various general projects located in Monterey County, California, Request for Qualifications #10476, to extend the expiration date of each Agreement for one (1) additional year through July 21, 2021, for a revised term from July 21, 2015 to July 21, 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. 3 to each Professional Services Agreement where the amendment does not significantly alter the scope of work or increase the approved amount of each Agreement.   None None
A 20-249 39.A4 to PSA with TRC Engineers for the Hartnell Bridge Replacement - ConsentBoS Agreementa. Approve Amendment No. 4 to Professional Services Agreement No. A-12680 with TRC Engineers, Inc. to continue to provide design services associated with the Hartnell Road Bridge Replacement, County Bridge No. 209, under Request for Proposals No. 10490, to: update the Rate Schedule effective January 1, 2022; increase the not to exceed amount by $118,890 for a total amount not to exceed $673,360; and extend the expiration date for one (1) additional year through December 31, 2022, for a revised term from April 7, 2015 to December 31, 2022; b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to Professional Services Agreement No. A-12680; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute future amendments to Professional Services Agreement No. A-12680 to extend the term beyond the original term authorized in Request for Proposals No. 10490 where the amendments do not significantly alter the scope of work or increase the approved Agreement amount.   None None
ORD 20-009 40.Ordinance - Building Code (First Reading)OrdinanceIntroduce, waive reading and set July 28, 2020, at 10:30 a.m. as the date and time for a public hearing to consider adoption of an ordinance: a. To make express findings that County amendments to the 2019 California Building Standards Code are reasonably necessary due to local climatic, geological, or topographical conditions; and b. To repeal the 2016 California Building Standards Code with County amendments and adopt the 2019 California Building Standards Code with County amendments.   None None
ORD 20-010 41.Archaeological Penalty OrdinanceOrdinancea. Find that adoption of this ordinance is categorically exempt from the California Environmental Quality Act as an action to preserve and protect the environment pursuant to Title 14 California Code of Regulations 15308; and b. Introduce, waive reading, and set July 28, 2020 (Consent) to adopt an ordinance adding new Section 1.22.105 to Chapter 1.22 of the Monterey County Code relating to administrative remedies for violations of requirements to monitor and protect archeological and cultural resources in the unincorporated area of the County of Monterey, and setting fines of $2,000 for the first day, $3,000 for the second day, and $5,000 per day thereafter to a maximum of $50,000.   None None