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: 9/29/2020 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-046 1.BoS 09-29-2020 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Gloria Luna (Worker’s Compensation Appeals Board case no. ADJ10111271) (2) Gloria Luna (Worker’s Compensation Appeals Board case no. ADJ11760014) (3) Gloria Luna (Worker’s Compensation Appeals Board case no. ADJ11760008) (4) Gloria Luna (Worker’s Compensation Appeals Board case no. ADJ11231755) b. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel regarding matters posing a threat to the security of public buildings, essential public services, or the public’s right of access to public services or facilities. c. Pursuant to Government Code section 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 d. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County   None None
CR 20-073 3.Ceremonial Resolution - Childhood Cancer Awareness MonthCeremonial ResolutionProclaim the month of September 2020 as Childhood Cancer Awareness Month in Monterey County. (Full Board - Supervisor Lopez)   None None
CR 20-091 4.Ceremonial Resolution - Ray CorpuzCeremonial ResolutionAdopt a Resolution recognizing Ray Corpuz for his contributions and dedication to community needs, including supporting Health in All Policies as part of the Economic Development Element and involving community in city strategic planning. (Full Board - Supervisor Alejo)   None None
CR 20-092 5.Ceremonial Resolution - Anne OlsonCeremonial ResolutionAdopt resolution honoring Anne Olson upon her retirement from State Farm after twenty-seven years of dedicated service. (Full Board - Supervisor Lopez)   None None
APP 20-122 6.Notification to Clerk of Appt- WildgooseAppointmentAppoint Michael Wildgoose to the Historical Advisory Commission with a term ending on February 1, 2022. (District 4- Supervisor Jane Parker)   None None
APP 20-124 7.Notification to Clerk of Appt- SvetichAppointmentAppoint Leslie Svetich to the Carmel Valley Road Advisory Committee with a term ending date of June 30, 2022. (District 5- Supervisor Mary L. Adams)   None None
20-770 8.Board CommentsGeneral Agenda ItemBoard Comments   None None
20-771 9.y Administrative Officer Comments and ReferralsGeneral Agenda ItemCounty Administrative Officer Comments and Referrals   None None
20-772 10.General Public CommentGeneral Agenda ItemGeneral Public Comments   None None
RES 20-159 11.Resolution UFA Amendment No 12BoS ResolutionAdopt a Resolution to: a. Approve Amendment No. 12 to the Unified Franchise Agreement (with a term of November 1, 2010 through October 31, 2020), 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. Approve and authorize the Director o   None None
RES 20-162 12.REF200025 - Haddawy - "Shaw" HouseBoS ResolutionREF200025 - HADDAWY Public hearing to consider adding the “Shaw” House to the Monterey County Register of Historic Resources. Proposed CEQA action: Categorically exempt per CEQA Guidelines Section 15331. Project Location: 9260 Pias Ranch Road, Big Sur (Assessor’s Parcel Number 419-251-018-000).   None None
20-792 14.1CA Endowment 09/29.2020General Agenda Itema. Accept a grant award of $175,000 $150,000 from The California Endowment, Supporting Healing-Informed Systems Transformation for Health Equity: To build collective capacity of key stakeholders in resident organizing, government, education and philanthropy to realize racially equitable systems change for health and justice in the Salinas Valley and Monterey County (Grant Number 20201804); b. Authorize the Auditor-Controller to amend the Fiscal Year 2020-21 Adopted Budget, Fund 001, Appropriation Unit CAO024, increasing appropriations and estimated revenues by $175,000 $150,000 funded by The California Endowment (Grant Number 20201804) (4/5 vote); c. Approve and ratify execution by Assistant County Administrative Officer of the Program Support Grant Agreement (Grant Number 20201804) with The California Endowment, for the purpose of supporting Monterey County’s Governing for Racial Equity Initiative for a total contract liability of $150,000 and for the full term of December 15, 2019 to December 31, 2021. (ADDED VIA ADDENDA)   None None
20-791 14.2MCGVP Initiative 9/29/2020General Agenda Itema. Receive an update on the Monterey County Governing for Racial Equity Initiative. b. Approve the Monterey County Racial Equity Action Plan. c. Consider recommendation to develop and create a Racial Equity position. d. Provide direction to staff as appropriate. (ADDED VIA ADDENDA)   None None
A 20-359 15.Dansin Inc. Third AmendmentBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute the Third Amendment to the Professional and Call Coverage Services Agreement (A-12797) with Dansin, Inc. to provide neurosurgery services, extending the term by twenty-four months (October 1, 2020 to September 30, 2022) for a revised full agreement term of October 1, 2014 to September 30, 2022. There is no additional cost for this amendment; and b. authorize the Chief Executive Officer for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($50,000) of the original contract amount.   None None
A 20-360 16.Richard Moore MD First AmendmentBoS Agreementa. Authorize Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional and Call Coverage Services Agreement with Richard Moore M.D., Inc. to provide general and critical care surgery services at NMC extending the term by twenty-four months (October 1, 2020 to September 30, 2022) for a revised full agreement term of October 1, 2018 to September 30, 2022. There is no additional cost for this amendment; and b. Authorize the Chief Executive Officer for NMC to sign up to three (3) future amendments to this agreement where the total amendments do not significantly change the scope of work and do not cause an increase of more than ten percent 10% ($50,000) of the original contract amount.   None None
A 20-362 17.Precision Orthopedics First AmendmentBoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional and Call Coverage Services Agreement (A-13737) with Precision Orthopedics, a Medical Group to provide orthopedic surgery services at NMC, extending the term by twelve months (October 1, 2020 to September 30, 2021) for a revised full agreement term of October 1, 2017 to September 30, 2021 and adding $2,045,500 for a revised total not to exceed amount of $8,618,800 in the aggregate.   None None
A 20-371 18.The Gordian Group Amendment No. 2BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the Addendum (A-14441) with The Gordian Group to the Sourcewell (formerly NJPA) Contract 071415 for administrative services of the Job Order Contracting (JOC) program, extending the agreement an additional one (1) year period (September 16, 2020 through September 15, 2021) for a revised full agreement term of September 15, 2015 through September 15, 2021, and adding $250,000 for a revised total spending limit not to exceed $525,000.   None None
A 20-396 19.UCSF - CCS medical TherapyBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute an Agreement with the Regents of the University of California, to provide professional pediatric rehabilitation medical services for the Monterey County California Children’s Services’ Medical Therapy Unit for the period retroactive from March 1, 2020 through September 30, 2023.   None None
A 20-401 20.VNA Amendment No 2BoS AgreementApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to Standard Agreement with VNA Community Services, Inc., adding $252,792 for a revised amount not to exceed $1,008,192, for the revised full term of July 15, 2020 to December 31, 2020, for the purpose of administering and managing COVID-19 Pop-up Testing sites in under-served County areas.   None None
A 20-380 21.JUMP TechologiesBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Jump Technology Services, LLC for $30,000 to provide license and subscriptions to CAPSTONE software for Adult Protective Services staff for the period October 1, 2020 through September 30, 2023, including non-standard terms for mutual indemnification; 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% ($3,000) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-393 22.Coalition of Homeless Services Providers, Project RoomkeyBoS Agreementa. Ratify the execution by the County Administrator Officer’s approval of agreement with Coalition of Homeless Services Providers, signed on September 9, 2020 retroactively for $3,601,213 to operate the Project Roomkey program for “high-risk COVID-19” homeless residents of Monterey County for a term of 9/8/2020 through December 31, 2020; and b. Authorize the Director of the Department of Social Services to sign up to three (3) additional amendments to this agreement where the total amendments do not increase funding for the Agreement and does not significantly change the scope of work.   None None
A 20-394 23.Health Projects CenterBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Health Projects Center for $45,000 to provide enhanced family caregiver support to Monterey County participants for the period October 1, 2020 through June 30, 2021; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the Agreement, where the total amendments do not exceed 10% ($4,500) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-367 24.Equinix, LLC Amendment #4BoS Agreementa. Authorize the Director of the Information Technology Department or his designee to execute an Order Form with Equinix, LLC. for continued colocation of County technology infrastructure within an Equinix-hosted facility, for an additional 12-month period, resulting in a revised agreement term of July 25, 2017 through October 14, 2021, adding an additional $47,495 for a total agreement amount of $204,785; b. Accept additional non-standard contract provisions as recommended by the Director of Information Technology; and c. Authorize the Director of Information Technology or his designee to execute order forms and change order forms as necessary to secure services as required by the County.   None None
20-740 25.Body Shop RFQ 10751General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign Master Agreements under the terms and conditions of RFQ #10751 between the County of Monterey and Central Coast Auto, DBA Front Street Automotive; Daniels Collision; Delcas Auto Collision; and Salinas Valley Ford Sales, DBA Salinas Collision Repair, for the provision of autobody repair services for County-owned vehicles for an initial term of two years, effective from the date of execution through and including December 31, 2022. b. Authorize the Contracts/Purchasing Officer to sign up to three (3) amendments to these Master Agreements, extending the term by one (1) year each, where the additional costs per year do not exceed an annual cost increase of ten (10%) percent, and where the amendments do not significantly change the scope of work or alter the terms.   None None
20-747 26.BingoGeneral Agenda ItemApprove the Bingo Permit Application for American Legion Post 593 pursuant to Chapter 7.08 of the Monterey County Code effective September 29, 2020 through September 28, 2021.   None None
20-755 27.Legislative Committee Final Minutes June/July/August 2020General Agenda ItemReceive the action minutes from the Legislative Committee meetings on June 8, 2020, July 13, 2020 and August 10, 2020.   None None
MIN 20-063 28.Approve CIC Mins. for 1st and 2nd Quarters of 2020MinutesReceive the Action Minutes of the Capital Improvement Committee for the 1st and 2nd Quarters of 2020, for the meetings held on January 21, 2020, February 10, 2020, March 9, 2020, April 13, 2020, May 11, 2020, and June 8, 2020.   None None
20-781 29.Amend 1 to Agreement with Marsh USAGeneral Agenda ItemApprove and authorize the County Counsel to execute a renewal and amendment no. 1 to the professional services agreement with Marsh USA, Inc. dba Marsh Risk and Insurance Services, for insurance brokerage services extending the agreement for two years for a one-time payment in the amount of $10,000.   None None
RES 20-161 30.Conflict of Interest Code- MERMABoS ResolutionAdopt a resolution to revise and approve amendments to the Conflict of Interest Code of the Monterey Educational Risk Management Authority.   None None
20-786 31.CA LifeLine Program - Letter to ISP Services ProvidersGeneral Agenda ItemApprove a letter to internet service providers in Monterey County requesting their participation in the California LifeLine Program.   None None
20-768 31.1Approve and Authorize Contract Purchasing Officer to Execute County Agreement with Maxim Staffing AgreementGeneral Agenda Itema. Approve and authorize the Contract Purchasing Officer to execute a County Staffing Agreement between the County of Monterey and Maxim Healthcare Staffing Services, Inc. for the purpose of providing healthcare staffing to the Emergency Operations Center due to the COVID-19 pandemic, for the term of one year, or until the conclusion of the County’s Proclamation of Local Emergency pursuant to the COVID-19 pandemic, whichever occurs first. b. Approve the non-standard risk and liability provisions, as recommended by Contracts Purchasing Officer. (ADDED VIA ADDENDA)   None None
ORD 20-022 32. OrdinanceAdopt an ordinance: 1) dissolving the Resource Management Agency; 2) creating two new departments - Housing & Community Development Department and Community Services Department; and, 3) authorizing other actions to implement the ordinance including certain fiscal actions and amending the County Code.   None None
A 20-366 33.Easement Relocation Agreement with PG&E at 855 E. LaurelBoS AgreementApprove and authorize the Contracts/Purchasing Officer to execute and record an Easement Relocation Agreement between County of Monterey and Pacific Gas and Electric Company, to modify the location of existing right of way and easement at 855 East Laurel Drive, Salinas, California, as set forth in Attachment A.   None None
20-731 34.a. Accept as complete East Garrison Subdivision Phase 2 Infrastructure Improvements; b. Approve the release of the Security Bond for Faithful Performance and Laborers and Materialmen Bond No. 0190352 ($520,000 remainder) in accordance with GovernmentGeneral Agenda Itema. Accept as complete East Garrison Subdivision Phase 2 Infrastructure Improvements; b. Approve the release of the Security Bond for Faithful Performance and Laborers and Materialmen Bond No. 0190352 ($520,000 remainder) in accordance with Government Code Section 66499.7 after the specified passage of time for recording claims or liens; and c. Accept Maintenance Bond No. 21BSBIJ9666, in the amount of $104,000, for the accepted sidewalk infrastructure improvements.   None None
20-756 35.Adopt Plans and Special Provisions for County Project No. 1166: Elkhorn Rd., Werner Rd., Salinas Rd. Intersection Safety Improvement - Phase 1 and Authorization for AdvertisementGeneral Agenda Itema. Adopt the Plans and Special Provisions for County Project No. 1166, the Elkhorn Road / Werner Road / Salinas Road Intersection Safety Improvement - Phase 1; and b. Authorize the Resource Management Agency Director to advertise the project’s “Notice to Bidders” in the Monterey County Weekly.   None None
A 20-400 36.A1 to PSA with Rincon Consultants (Rancho Canada Village)BoS Agreementa. Approve Amendment No. 1 to Professional Services Agreement No. A-14699 with Rincon Consultants, Inc. to prepare a Second Revised Environmental Impact Report for the Rancho Cañada Village Subdivision Project (PLN040061-AMD1) where the Base Budget in the amount of $66,597 is increased by $9,819 to $76,416 and the Contingency Budget in the amount of $10,000 is increased by $10,000 to $20,000, for a total amount not to exceed $96,416, with no extension to the term of March 10, 2020 to September 30, 2021; b. Approve Amendment No. 1 to Funding Agreement No. A-14700 with Rancho Cañada Venture, LLC for preparation of a Second Revised Environmental Impact Report for the Rancho Cañada Village Subdivision Project (PLN040061-AMD1) where the Base Budget in the amount of $66,597 is increased by $9,819 to $76,416, the Contract Administration Fee in the amount of $446 is increased by $446 to $892, and the Contingency Budget in the amount of $10,000 is increased by $10,000 to $20,000, for a total amount not to exceed $97,308, with no extension to the term of March 10, 2020 to September 30, 2021;   None None
A 20-402 37.Red Barn Indemnification AgreementBoS AgreementRatify the Director of Resource Management Agency’s execution of and retroactively approve as of the date of execution, an Indemnification Agreement by and between County of Monterey and 101 Red Barn, LLC for temporary use as a staging area to provide emergency supplies to fire victims.   None None