CS 20-045
| 1. | BoS 09-22-2020 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)
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Administrative Officer.
d. Pursuant to Government Code section 54957.6, the Board will provide direction to labor negotiators:
(1) Designated representatives: Leslie J. Girard, County Counsel and Irma Ramirez-Bough
Employee Position: County Administrative Officer | | |
None
|
None
|
20-749
| 2. | | General Agenda Item | Approval of Consent Calendar Items No. 16 through 30. | | |
None
|
None
|
CR 20-083
| 3. | Ceremonial Resolution - Peoples' Self-Help Housing | Ceremonial Resolution | Adopt resolution recognizing Peoples' Self-Help Housing for fifty years of successfully building affordable housing and for the support of our residents in Monterey County. (Chair’s Resolution - Supervisor Lopez) | | |
None
|
None
|
APP 20-120
| 4. | AAC At-Large Vacancy (White - Ferguson) | Appointment | Receive, review and select between two candidates to fill the At-Large position vacancy on the Agricultural Advisory Committee. | | |
None
|
None
|
OBM 20-086
| 6. | Board Comments | Other Board Matters | Board Comments | | |
None
|
None
|
OBM 20-087
| 8. | County Administrative Officer Comments and Referrals | Other Board Matters | County Administrative Officer Comments and Referrals | | |
None
|
None
|
OBM 20-088
| 9. | General Public Comments | Other Board Matters | General 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
|
20-717
| 10. | Pesticide Notification Pilot Report | General Agenda Item | Receive the Pesticide Notification Near Schools Pilot Project Report. | | |
None
|
None
|
20-750
| 11. | 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
|
20-751
| 12. | 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 20-152
| 13. | PLN190253 - DYNEGY MOSS LANDING LLC (VISTRA ENERGY) | BoS Resolution | PLN190253 - DYNEGY MOSS LANDING LLC (VISTRA ENERGY)
THIS APPEAL HAS BEEN WITHDRAWN - THE MATTER WILL NOT BE HEARD
Public hearing to consider an appeal by The Open Monterey Project from the July 29, 2020 Planning Commission decision adopting a Mitigated Negative Declaration and approving an application by Vistra Energy for the installation of a 1,200-megawatt battery energy storage system , comprised of construction of four (4) two-story buildings totaling 391,200 square feet, installation of up to 500 inverters and transformers, placement of two (2) substations totaling 92,000 square feet, and up to four (4) 150-foot monopoles and one (1) 100-foot dead-end 500-kilovolt tower, on the Moss Landing Power Plant site.
Project Location: 11283 Dolan Road, Moss Landing, North County Land Use Plan, Moss Landing Community Plan, Coastal Zone
Proposed CEQA action: An Initial Study/Mitigated Negative Declaration was prepared. | | |
None
|
None
|
20-660
| 14. | 08 25 2020_Bd Rprt_FY 2020-2022 Strategic Plan_final (002) | General Agenda Item | Receive and accept the 2020-2022 Cannabis Program Strategic Plan prepared by Management Partners, Inc. for the Cannabis Program including collaborative County departments and outside agencies. | | |
None
|
None
|
20-758
| 15. | 2019 - 2020 CGJ Final Revised Response - RMA | General Agenda Item | a. Consider approval of the revised response to the 2019 - 2020 Monterey County Civil Grand Jury Final Report "MONUMENT TO A FAILED PROCESS: South County Use Permit PLN 180317"and
b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 25, 2020. | | |
None
|
None
|
20-757
| 15.1 | 2019 - 2020 CGJ Final Revised Response - Agricultural Commissioner | General Agenda Item | a. Consider approval of the revised response to the 2019 - 2020 Monterey County Civil Grand Jury Final Report “Enhancing Public Access to Pesticide Use Information, An Opportunity for the Agricultural Commissioner’s Office”; and
b. Direct the County Administrative Officer to file the approved response with the Presiding Judge of the Superior Court, County of Monterey, by September 25, 2020. (ADDED VIA ADDENDA) | | |
None
|
None
|
A 20-369
| 16. | MOU Coalition HSP | BoS Agreement | a. Approve and authorize the Director of Health or Assistant Director of Health to sign a Memorandum of Understanding with The Coalition of Homeless Services Providers to establish the terms and conditions in which the Health Department, Behavioral Health Bureau will support the 100 Day Challenge to End Youth Homelessness; 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 significantly alter the scope of services. | | |
None
|
None
|
A 20-357
| 17. | Medical Couriers, Inc. Agreement | BoS Agreement | Authorize the Director of Health or Assistant Director of Health to execute a Standard Agreement with Medical Couriers, Inc., for the provision of continued courier services to transport various laboratory specimens from the Monterey County Health Department’s Public Health Laboratory to referenced laboratories, in the amount of $50,000 for the retroactive period from July 1, 2020 to August 31, 2025. | | |
None
|
None
|
RES 20-146
| 18. | Social Services Conflict of Interest Code | BoS Resolution | Consider a Resolution to approve the amendments to the Conflict of Interest Code of the Department of Social Services of Monterey County. | | |
None
|
None
|
A 20-372
| 19. | Veterans Transition Center of Monterey County Amendment #1 | BoS Agreement | a. Approve and authorize the Director of the Department of Military & Veteran Affairs to execute Renewal and Amendment #1 to Agreement #5010-19-185 with the Veterans Transition Center of Monterey County for continued renovation of housing units to create re-entry/ transitional housing and common area to be used for administration and residential services, extending an additional two (2) year period retroactive to July 1, 2020 through June 30, 2022 for a revised full Agreement term of June 1, 2019 through June 30, 2022, for an unchanged total Agreement amount not to exceed $1,400,000; and
b. Authorize the Director of the Department of Military & Veteran Affairs to sign up to three (3) additional amendments to this agreement where the total amendments do not increase current amended contract amount, and do not significantly change the scope of work. | | |
None
|
None
|
A 20-375
| 20. | Host Compliance_7.1.20-6.30.21 | BoS Agreement | a. Approve and authorize the Treasurer-Tax Collector to sign and execute a standard Agreement with Host Compliance, Inc. for the provision of short-term rental compliance monitoring and associated services in the amount of $51,534 for Fiscal Year (FY) 2020-21, for a maximum County obligation of $51,534, retroactive to July 1, 2020 for the term July 1, 2020 through June 30, 2021; and
b. Approve the Treasurer-Tax Collector’s recommendation to non-standard limitation on liability provisions within the agreement; and
c. Approve and authorize the Treasurer-Tax Collector, through June 30, 2023, to sign and execute future agreements with Host Compliance, Inc. containing substantially identical terms, including non-standard limitations on liability provisions, (i) when the cumulative value does not exceed 10% of the original amount of the agreement; and (ii) subject to review and approval by County Counsel. | | |
None
|
None
|
A 20-376
| 21. | Fluence Automation | BoS Agreement | a. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign a retroactive non-standard Equipment Service and Software Support Agreement with Fluence Automation, LLC to provide equipment service and software support for mail sorting equipment for a total not to exceed amount of $110,000 for a retroactive term effective July 1, 2020 through June 30, 2022; and
b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute annual Equipment Service and Software Schedules (Exhibit A - Annual Service Schedules) to the Agreement with Fluence Automation, LLC to allow uninterrupted services for mail sorting equipment, the cost of which will not exceed $55,000 per Fiscal Year including sales tax; and
c. Authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to execute the Agreement, future Annual Service Schedules to the Agreement and any amendments thereto that do not significantly alter the scope of work. | | |
None
|
None
|
A 20-377
| 22. | a. Ratify the execution by the County Purchasing Officer, of a Standard Services Agreement with A-Trains BBQ, LLC, signed on April 20, 2020, to provide food services to Alternate Housing Sites in the Greater Monterey and Salinas Areas in response to the | BoS Agreement | a. Ratify the execution by the County Purchasing Officer, of a Standard Services Agreement with A-Trains BBQ, LLC, signed on April 20, 2020, to provide food services to Alternate Housing Sites in the Greater Monterey and Salinas Areas in response to the COVID-19 pandemic emergency, for a period of seven months and ten days from effective date, in an amount not to exceed $250,000.
b. Ratify the execution by the County Purchasing Officer, Amendment 1 to the Standard Services Agreement with A-Trains BBQ, LLC, signed on August 14, 2020, to provide food services to Alternate Housing Sites in the Greater Monterey and Salinas Areas in response to the COVID-19 pandemic emergency, for a period of seven months and ten days from effective date, in an amount not to exceed $800,000. | | |
None
|
None
|
A 20-378
| 23. | Agreement with the The John Stewart Company | BoS Agreement | a. Approve and authorize the Housing Program Manager or her designee to execute Amendment #3 to the Agreement No. A-12923 between the County of Monterey and The John Stewart Company to extend the Agreement to provide Property Management Services at Kent’s Court through December 31, 2020; and
b. Authorize the use of rental income funds to serve as working capital and a disbursement of $14,000 per month through December 31, 2020. | | |
None
|
None
|
RES 20-155
| 24. | King City Young Farmers Agreement - Avenue of Honor Memorial | BoS Resolution | Adopt a resolution to:
a. Approve and authorize the Chair of the Board of Supervisors to sign an Agreement with the King City Young Farmers, a nonprofit public benefit corporation created under the laws of the State of California, to develop and maintain the Avenue of Honor Memorial within a one (1) acre area at San Lorenzo Regional Park, King City, effective September 22, 2020;
b. Approve non-standard agreement language waiving the requirement of workers’ compensation insurance as all work will be performed by volunteers; and
c. Permit the Young Farmers to hold a dedication ceremony for the “Avenue of Honor” Memorial on November 11, 2020, at 11 a.m., and waive all entry fees for this dedication. | | |
None
|
None
|
20-710
| 25. | Adopt Plans and Special Provisions for the Nacimiento Lake Drive Bridge | General Agenda Item | a. Adopt Plans and Special Provisions for the Nacimiento Lake Drive Bridge, Project No. 2202; and
b. Authorize the Resource Management Agency Director to advertise the “Notice to Bidders” in the Monterey County Weekly and El Sol De Salinas. | | |
None
|
None
|
A 20-361
| 26. | A2 to SA Siemens Inc. for Software & Technical Maintenance | BoS Agreement | a. Approve Amendment No. 2 to the Standard Agreement with Siemens Industry, Inc. to continue to provide services associated with software and technical maintenance and support of heating, ventilation and air conditioning (HVAC) controls for Monterey County buildings located at 168 West Alisal Street, Salinas and 855 East Laurel Drive, Building C, Salinas, to increase the not to exceed amount by $50,000 for a total amount not to exceed $134,687 with no extension to the term from March 1, 2015 to February 28, 2021; and
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to the 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. | | |
None
|
None
|
RES 20-150
| 27. | a. Adopt a resolution to: 1. Direct the Registrar of Voters to conduct a special election on May 4, 2021, wholly by Vote-By-Mail ballot on the following two questions: i) Shall the East Garrison Community Services District have a directly elected Boa | BoS Resolution | Adopt a resolution to:
a. Direct the Registrar of Voters to conduct a special election on May 4, 2021, wholly by Vote-By-Mail ballot on the following two questions:
1) Shall the East Garrison Community Services District have a directly elected Board of Directors? and
2) If the East Garrison Community Services District shall have a directly elected Board of Directors, which five (5) candidates shall be elected to serve?;
b. Limit candidate statements to 200 words and require each candidate to pay the Elections Department for all costs associated with publishing their statement pursuant to Elections Code Section 13307;
c. Stipulate that in the event of a tie, the winning candidate(s) of the special election will be determined by a single coin toss conducted by the Registrar of Voters;
d. Direct the Registrar of Voters to post the Resolution directing the Registrar of Voters to hold the special election in accordance with law and these specifications and render all services specified by the Elections Code relating to the election, such services include publication of the Formal | | |
None
|
None
|
A 20-373
| 28. | a. Approve Amendment No. 4 to Joint Funding Agreement No. 16WSCA600466210 with the United States Geological Survey (USGS), increasing the not-to-exceed amount by $25,000, funded by an increase in USGS match contribution, to allow USGS to complete final u | BoS Agreement | a. Approve Amendment No. 4 to Joint Funding Agreement No. 16WSCA600466210 with the United States Geological Survey (USGS), increasing the not-to-exceed amount by $25,000, funded by an increase in USGS match contribution, to allow USGS to complete final updates to the Salinas Valley Integrated Hydrologic Model; and
b. Authorize the Resource Management Agency Director to execute Amendment No. 4 to Joint Funding Agreement No. 16WSCA600466210. | | |
None
|
None
|
A 20-370
| 29. | Amendment No. 1 Cooperative Agreement with Caltrans for MBSST Trails | BoS Agreement | a. Approve Amendment No. 1 to the Cooperative Agreement with California State Department of Transportation (Caltrans) for a portion of the Monterey Bay Sanctuary Scenic Trail (MBSST) project near the community of Moss Landing;
b. Authorize the Resource Management Agency Director or Director’s designee to execute Amendment No. 1 to the Cooperative Agreement and future amendments to said Cooperative Agreement (Agreement) where the amendments do not significantly alter the scope of work; and
c. Authorize the Resource Management Agency Director or Director’s designee to execute the Closure Statement once the scope, cost, and commitments in the Agreement are complete. | | |
None
|
None
|
RES 20-156
| 30. | Adopt a resolution to:
a. Accept the delegation of certain limited program administration duties with regard to the Fort Ord Reuse Authority (FORA) PARS Public Agencies Post-Employment Benefits Trust, effective July 1, 2020, subject to the limitations se | BoS Resolution | Adopt a resolution to:
a. Accept the delegation of certain limited program administration duties with regard to the Fort Ord Reuse Authority (FORA) PARS Public Agencies Post-Employment Benefits Trust, effective July 1, 2020, subject to the limitations set forth in the resolution, for the purpose of authorizing release of the assets held in the Section 115 Trust to CalPERS and thereafter terminating FORA’s Adoption Agreement for the Post-Employment Section 115 Trust; and
b. Appoint the County Administrative Officer or his/her designee as the Plan Administrator for these limited purposes. | | |
None
|
None
|