CS 20-043
| 1. | BoS 09-15-20 Closed Session | General Agenda Item | Closed 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, Kim Moore and Ariana Hurtado
Employee Organization(s): All Units (2 Items) (REVISED VIA SUPPLEMENTAL)
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation:
(1) National Urban League, et al. v. Wilbur L. Ross, Jr., et al. (U.S. District Court for the Northern District of California Case No. 20-cv-5799-LHK)
d. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation.
e. Pursuant to Government Code section 54956.9(d)(2), the Board will co | | |
None
|
None
|
20-707
| 2. | Consent Agenda | General Agenda Item | Approval of Consent Calendar Items No. 19 through 39. | | |
None
|
None
|
CR 20-074
| 3. | Ceremonial Resolution - Septic Smart Week | Ceremonial Resolution | Proclaim the week of September 14th through 18th, as Septic Smart Week in Monterey County and call upon public and private organizations to celebrate with the Monterey County Health Department, Environmental Health Bureau by participating in learning opportunities that promote proper septic system maintenance and sanitation safety. (Full Board - Supervisor Lopez) | | |
None
|
None
|
CR 20-079
| 4. | Ceremonial Resolution - Sgt. Robbie Gregory | Ceremonial Resolution | Adopt Resolution Commending Sgt. Robbie Gregory upon his retirement after 21 years of Public Service with the Correctional Training Facility (CTF), California Department of Corrections and Rehabilitation. | | |
None
|
None
|
APP 20-117
| 5. | Notification to Clerk of Appt- Claypool | Appointment | Appoint Mary Claypool to the Equal Opportunity and Civil Rights Advisory Commission representing the National Association for the Advancement of Colored People (NAACP) with a term ending on December 31, 2022. (Full Board) | | |
None
|
None
|
APP 20-118
| 6. | Notification to Clerk of Appt- Agren | Appointment | Appoint Anneliese Agren to the Big Sur Byway Organization, representing the South Coast with a term ending on May 1, 2023. (District 5- Supervisor Mary L. Adams) | | |
None
|
None
|
APP 20-119
| 7. | Notification to Clerk of Appt- Olejnik | Appointment | Appoint John Olejnik to the Big Sur Byway Organization, representing the CA Department of Transportation with a term ending on May 1, 2023. (District 5- Supervisor Mary L. Adams) | | |
None
|
None
|
OBM 20-083
| 8. | Board Comments | Other Board Matters | Board Comments | | |
None
|
None
|
OBM 20-084
| 9. | County Administrative Officer Comments and Referrals | Other Board Matters | County Administrative Officer Comments and Referrals | | |
None
|
None
|
OBM 20-085
| 10. | General Public Comments | Other Board Matters | General Public Comments | | |
None
|
None
|
20-672
| 11. | 2019 - 2020 Civil Grant Jury Agriculture Commissioner Response | General Agenda Item | a. Consider approval of the response to the 2019 - 2020 Monterey County Civil Grand Jury Report: “Enhancing Public Access to Pesticide Use Information, An Opportunity for the Agricultural Commissioner’s Office” and
b. Authorize the County Administrative Officer to submit the approved response to the Judge of the Superior Court, County of Monterey, by September 25, 2020. | | |
None
|
None
|
20-690
| 12. | 2019 - 2020 Civil Grand Jury HR | General Agenda Item | a. Consider approval of the response to the 201 - 2020 Monterey County Civil Grand Jury Report: “Human Resources - Building and Maintaining a Productive Workforce, the Lifeblood of an Organization” and
b. Authorize the County Administrative Officer to submit the approved response to the Judge of the Superior Court, County of Monterey, by September 25, 2020. | | |
None
|
None
|
20-674
| 12.1 | 2019 - 2020 Civil Grand Jury RMA draft response | General Agenda Item | a. Consider approval of the response to the 201 - 2020 Monterey County Civil Grand Jury Report: " “MONUMENT TO A FAILED PROCESS: South County Use Permit PLN 180317” and
b. Authorize the County Administrative Officer to submit the approved response to the Judge of the Superior Court, County of Monterey, by September 25, 2020. (ADDED VIA ADDENDA) | | |
None
|
None
|
20-708
| 13. | COVID Update | General Agenda Item | a. Briefing and update on COVID-19, including impacts, and action, proposals and plans to address (verbal report);
b. Provide direction to staff to address COVID-19 | | |
None
|
None
|
20-709
| 14. | MC Fires Update | General Agenda Item | a. Briefing and update on fires in Monterey County, including impacts, and action, proposals and plans to address (verbal report);
b. Provide direction to staff to address fires in Monterey County. | | |
None
|
None
|
RES 20-148
| 15. | 2020 Fire Recovery Guidelines | BoS Resolution | Adopt a Resolution:
a. Finding that approval of Fire Recovery Guidelines is an emergency action which qualifies as a Statutory Exemption pursuant to CEQA Guidelines Section 15269;
b. Approving Fire Recovery Guidelines for the River, Carmel and Dolan Fires to support the processing of permits for the rebuilding of structures destroyed or damaged by the three 2020 Fires for a 5-year period (September 15, 2025); and
c. Authorizing the Director of Resource Management Agency to extend the five-year timeframe for applying these Guidelines, not to exceed September 15, 2030.
Planning Areas: Toro Area Plan, Cachagua Area Plan, Carmel Valley Master Plan, Big Sur Land Use Plan, Greater Monterey Peninsula Area Plan
Proposed CEQA Action: Emergency action which qualifies as a Statutory Exemption pursuant to CEQA Guidelines Section 15269. | | |
None
|
None
|
20-675
| 16. | November 3, 2020 General Election | General Agenda Item | a. Authorize the Registrar of Voters to consolidate and provide specified election services to certain districts relating to the November 3, 2020 General Election;
b. Appoint candidates to governing boards of various districts where the number of persons who filed a declaration of candidacy do not exceed the number of offices to be filled at the November 3, 2020 General Election, and;
c. Solicit candidates for appointment of qualified persons to governing board member positions where no person has filed a declaration of candidacy, as set forth in the attached Exhibits, and;
d. Receive a presentation: November 3, 2020 General Election Administration Plan under COVID-19. | | |
None
|
None
|
RES 20-149
| 17. | REF200029 - ADU & JADU | BoS Resolution | Public Hearing to consider:
a. Adopting an ordinance amending sections of Title 21 (non-coastal zoning ordinance) to update the County’s inland zoning regulations for accessory dwelling units (ADUs) and establish inland zoning regulations for Junior Accessory Dwelling Units (JADUs); and
b. Adopting an ordinance amending sections of Title 20 (coastal zoning ordinance) to update the County’s coastal zoning regulations for ADUs and establish coastal zoning regulations for JADUs, subject to California Coastal Commission certification; and
c. Adopting a resolution to transmit the Title 20 ordinance to the California Coastal Commission for certification.
Project Title: REF200029/ Accessory Dwelling Units (ADU) and Junior Accessory Dwelling Units (JADU) Regulations Update
Proposed Location: County-wide (Coastal and Non-Coastal)
Proposed CEQA Action: Statutorily Exempt from the California Environmental Quality Act pursuant to Public Resources Code section 21080.17 and CEQA Guidelines section 15282(h) | | |
None
|
None
|
ORD 20-020
| 18. | CityGate Report; RMA Dissolution; Create Housing & Community Develop Dept AND Community Services Dept | Ordinance | Status report on the implementation of recommendations from the July 22, 2020, Citygate report reviewing the Resource Management Agency, including:
a. Consider introducing, waiving reading, and setting for adoption an ordinance:
1. Dissolving the Resource Management Agency,
2. Creating two new Departments: A) Housing and Community Development, and B) Community Services,
3. Authorizing other actions to implement the ordinance including certain fiscal actions and amending the County Code;
b. Receive a report from County Administrative Officer on certain actions to implement the Citygate report;
c. Receive a report from County Administrative Officer on fiscal implications of proposed actions;
d. Adopt a resolution that implements certain actions dissolving the Resource Management Agency and creating the Housing and Community Development; and
e. Provide direction to staff. | | |
None
|
None
|
20-743
| 18.1 | Urgency ord. board report suspend well apps | General Agenda Item | Introduce, waive reading, and adopt an urgency ordinance suspending for ninety (90) days the processing of all applications for construction of water wells, with a specified emergency exemption, in order to study the impact of the California Supreme Court case Protecting our Water and Environmental Resources et al., v. County of Stanislaus, et al., California Supreme Court case no. S251709, on Chapter 15.08 of the Monterey County Code (4/5th vote). (ADDED VIA ADDENDA) | | |
None
|
None
|
RES 20-126
| 19. | Create Hospital CMIO & Hospital CMD of Ambulatory Care Services | BoS Resolution | Adopt Resolution to:
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendices A and B to create the classifications and associated broad salary ranges of Hospital Chief Medical Information Officer and Hospital Chief Medical Director of Ambulatory Care Services as indicated in the attached resolution; and
b. Direct the Human Resources Department to implement the changes in the Advantage HRM System. | | |
None
|
None
|
A 20-354
| 20. | Esaote North America Agreements | BoS Agreement | a. Ratify the execution by the Director of Health, of two (2) Equipment and Software Service Agreements (“Agreements”) with Esaote North America, signed in connection with the purchase of extended services warranty for two (2) ultrasound machines in Monterey County Health Department, Clinic Services Bureau’s Laurel Family Practice clinic with retroactive effective dates of June 24, 2020 to June 23, 2025 and total cost of $18,750 for ultrasound machine serial number #619; and effective date of June 22, 2020 to June 21, 2025 and total cost of $18,750 for ultrasound machine serial number #620, for a total aggregate cost of $37,500 for both Agreements; and
b. Approve the recommendation of Director of Health to accept all non-standard provisions in Agreement, including indemnification; and
c. Authorize the Director of Health or Assistant Director of Health or their designees to sign up to three (3) future amendments to the Agreements where the amendments do not significantly change the scope of work. | | |
None
|
None
|
RES 20-151
| 21. | UFA Amendment No 12 | BoS Resolution | a. Set a public hearing to consider and adopt Resolution to approve Amendment No. 12 to the Unified Franchise Agreement, Agreement No. A-11631 (UFA or Agreement) between the County of Monterey and Waste Management, Inc., dba USA Waste of California, Inc., dba Carmel Marina Corporation (Waste Management, Inc.), for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County to extend the Agreement through June 30, 2025, adjust rates effective January 1, 2021 based on extending the Agreement through five (5) more years of operations and capital investments, modify the Refuse Rate Index for rate adjustments for January 1, 2022 and thereafter; approve and authorize the Director of Health to execute AMENDMENT NO. 12 to the Unified Franchise Agreement (Agreement No. A-11631) between the County of Monterey and Waste Management, Inc. dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and
b. Direct the Clerk of the Board to publish the Notice of Public H | | |
None
|
None
|
A 20-358
| 22. | Edgewood Center Amendment No 3 | BoS Agreement | Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 3 to Mental Health Services Agreement A-14354 with Edgewood Center for Children and Families for the provision of mental health and residential services, to increase the Fiscal Year (FY) 2020-21 rate and amount by $598, for a revised total Agreement amount of $1,910,490 for the same term July 1, 2019 through June 30, 2022. | | |
None
|
None
|
RES 20-153
| 22.1 | Resolution to Ratify Health Emergency | BoS Resolution | Ratify the Declaration of a Local Health Emergency for the Monterey County Fires Incident as Declared by Dr. Edward Moreno, Monterey County Health Officer. (ADDED VIA ADDENDA) | | |
None
|
None
|
A 20-364
| 23. | Name for new Regional Homeless Shelter SHARE Center | BoS Agreement | a. Approve the endorsement of the “Salinas Housing Advancement, Resource & Education (SHARE) Center” as the official name for the new regional homeless shelter, which was identified through a public naming process and mutually supported by the development partner, the City of Salinas. | | |
None
|
None
|
RES 20-143
| 24. | Motorola Resolution - 350 Radios | BoS Resolution | Adopt a Resolution to Authorize and direct the Auditor-Controller to increase appropriations by $1,250,000 in the Sheriff-Coroner’s FY2020-21 budget (001-2300-SHE001-8273) to replace the Sheriff’s Office end of life radio equipment, offset by a decrease in appropriations in the County Administrative Office (001-1050-8038-CAO017), funded previously from the cannabis assignment for the first half of the purchase price (4/5th vote required). | | |
None
|
None
|
A 20-368
| 25. | Lease Agreement with Motorola - 350 Radios | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a non-standard one (1) year Lease Agreement with Motorola Solutions, Inc., for 350 radios, in the amount of $2,500,000.; and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a non-standard one (1) year Contract with Motorola Solutions, Inc. for 350 radios, providing the scope of the Lease which is how Motorola will be paid. | | |
None
|
None
|
A 20-356
| 26. | Renewal & Amend.2 to Agreement-Mission Linen FY2020-21 | BoS Agreement | a. Approve and authorize the Contracts/Purchasing Officer or Contracts/ Purchasing Supervisor to execute Renewal and Amendment No. 2 to the agreement with Mission Linen Supply dba Mission Uniform Service for laundry service for bed linens for the Probation Department’s Juvenile Hall and Youth Center, extending the agreement for an additional one (1) year period (July 1, 2020 through June 30, 2021) for a full revised agreement term of July 1, 2016 to June 30, 2021, and increasing the total agreement amount by $22,500 for a total not to exceed amount of $91,950; and
b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute one (1) amendment to the agreement where the amendment does not exceed ten percent (10%) of the original contract amount ($2,795) and does not significantly change the scope of work. | | |
None
|
None
|
20-681
| 27. | Authorize the Auditor-Controller to increase revenue and appropriations in the Economic Development Fund (Fund 011 - Department 1050 - Unit 8516 - Appropriations Code CAO040) to recognize the investment of $1,760,000 by the U.S. Department of Commerce, Ec | General Agenda Item | a. Authorize the Auditor-Controller to increase revenue and appropriations in the Economic Development Fund (Fund 011 - Department 1050 - Unit 8516 - Appropriations Code CAO040) to recognize the investment of $1,760,000 by the U.S. Department of Commerce, Economic Development Administration (EDA) in the County’s Small Business Revolving Loan Fund (SBRLF) (4/5th vote required).
b. Authorize the Housing Program Manager or their Designee to sign the Financial Assistance Award grant from the U.S. Department of Commerce, EDA and any other documents and certifications that may be required to comply with the grant terms and conditions;
c. Approve changes to the SBRLF Administrative Manual to make the program more responsive to the current needs of the business community; and,
d. Certify that the SBRLF is being operated consistent with the EDA approved Administrative Plan. | | |
None
|
None
|
A 20-353
| 28. | Amendment No. 1 with Harris | BoS Agreement | Approve and authorize the Director of the Information Technology Department to execute Amendment No. 1 to the Agreement with L3Harris Technologies, Inc. for NGEN Path Diversity services at the La Mesa communications site, adding $1,466 for payment of taxes on taxable materials used, for an amended contract amount of $73,111 with no change to the term of the agreement. | | |
None
|
None
|
20-704
| 29. | Operating transfer from Contingencies (001-1050-CAO020-8034) into the General Liability Internal Service Fund’s Non-recoverable Sub-Fund | General Agenda Item | Authorize and direct the Auditor-Controller to approve an operating transfer out of $1,600,000 from Contingencies (001-1050-CAO020-8034) into the General Liability Internal Service Fund’s Non-recoverable Sub-Fund (475-RISK-1210-COU003-8408) for the FY2020-21 General Liability Non-Recoverable program. | | |
None
|
None
|
20-705
| 30. | FY2020-21 Secured Roll Debt Service Tax Rates | General Agenda Item | Adopt the Secured Roll Tax Rates calculated by the Office of the Auditor-Controller for Fiscal Year 2020-21. | | |
None
|
None
|
A 20-363
| 31. | Agreement #20G26172 SOS Grant Funds | BoS Agreement | a. Approve and Authorize the Registrar of Voters to execute Agreement Number 20G26127 with the Secretary of State's office to receive grant funds in the amount of $732,737 to prevent, prepare for and respond to coronavirus for the 2020 federal election cycle, and;
b. Authorize the Registrar of Voters to accept grant funds in the amount of $732,737. | | |
None
|
None
|
A 20-365
| 32. | Dominion Mobile Ballot Printing Agreement | BoS Agreement | a. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute a non-standard Agreement with Dominion Voting Systems, Inc. to purchase a mobile ballot printing system, licenses and related services, beginning upon execution of the Agreement through December 31, 2025, for a total amount not to exceed $25,350; and
b. Accept the non-standard terms and conditions contained in the vendor’s contract pursuant to the recommendation of the Registrar of Voters. | | |
None
|
None
|
MIN 20-058
| 33. | Approve the Monterey County Board of Supervisors | Minutes | Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Monday, March 16, 2020 and Tuesday, September 1, 2020. | | |
None
|
None
|
A 20-349
| 34. | Amendment No. 8 to PSA No. A-11432 with Biggs Cardosa - Completion of the Nacimiento Lake Drive Bridge Replacement | BoS Agreement | a. Approve Amendment No. 8 to Professional Services Agreement No. A-11432 with Biggs Cardosa Associates, Inc. to continue to provide additional services associated with the completion of the Nacimiento Lake Drive Bridge Replacement Project at San Antonio River, County Bridge No. 449, State Bridge No. 44C-0009, Project No. 2202, Federal Aid Project No. STPLZ-5944 (040), to: update the hourly rates; increase the not to exceed amount by $57,800 for a total amount not to exceed $1,501,880 with no extension to the term from February 9, 2009 to December 31, 2022; and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 8 to Professional Services Agreement No. A-11432 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount. | | |
None
|
None
|
20-693
| 35. | PLN150669 - NASE | General Agenda Item | a. Approve and accept a Conservation and Scenic Easement Deed of approximately 20,453 square feet for APN 008-232-003-000 to be conveyed to the Del Monte Forest Conservancy Inc. on behalf of the County of Monterey as a required condition of approval for PLN150669, 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.
Project Name: PLN150669 - NASE
Project Location: 1412 Lisbon Lane, Pebble Beach
Proposed CEQA action: Categorically Exempt per CEQA Guidelines Section 15317 | | |
None
|
None
|
RES 20-145
| 36. | It is recommended that the Board of Supervisors adopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2020/21 Adopted Budget for County Service Area 72-Las Palmas, Fund 091, Appropriation Unit RMA087, to increase appro | BoS Resolution | Adopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2020/21 Adopted Budget for County Service Area 72-Las Palmas, Fund 091, Appropriation Unit RMA087, to increase appropriations by $64,709 for staff time and consultant costs to accomplish tasks necessary to comply with state regulations, financed by Fund 091, Unassigned Fund Balance, Account 3101 (4/5th vote required). | | |
None
|
None
|
20-703
| 37. | ATP - HSIP Grant Board Reports | General Agenda Item | a. Approve the recommended projects list to submit to the California Department of Transportation (Caltrans) as candidate projects for Cycle 5 Statewide Active Transportation Program (ATP) and the Cycle 10 G12 Highway Safety Improvement Project (HSIP);
b. Authorize the Resource Management Agency (RMA) Director, or his/her designee, to act as the agent for the County in processing all documentation to secure these funds; and
c. Direct the RMA to return to the Board for approval prior to acceptance of any grant award(s). | | |
None
|
None
|
RES 20-147
| 38. | New Juvenile Hall SB-81 Facility Sublease & Phase I | BoS Resolution | Adopt a resolution to:
a. Authorize the execution and delivery of a Facility Sublease for and ratification of all previous actions with respect to the Monterey County Juvenile Project (New Juvenile Hall Project 8811) in a form substantially similar to the attached with such additions thereto and changes therein as are required by the Department of Corrections and Rehabilitation of the State of California (“Department”) or the State Public Works Board of the State of California (“Board”) as conditions to the issuance of the Bonds, and certain actions in connection therewith; and
b. Authorize the Chair of the Board of Supervisors, County Administrative Officer and/or the Assistant County Administrative Officer(s) to act as Authorized Signatory(s) to execute the Facility Sublease in a form substantially similar to the attached and with such additions thereto and changes therein as are required by the Department or the Board as conditions to the issuance of the Bonds and execute necessary documents, certificates, and related actions.
c. Authorize the Director of the Resource Managemen | | |
None
|
None
|
ORD 20-021
| 39. | Archeological and Cultural Resources Ordinance | Ordinance | a. 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 Section 15308 and as the establishment of additional enforcement actions by a regulatory agency pursuant to Section 15321; and
b. 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 Monterey County. | | |
None
|
None
|