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: 10/13/2020 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments: Agenda Packet
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-049 1.BoS 10-13-2020 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) Justin Ricks v. County of Monterey, et al. (Monterey County Superior Court Case No. 19CV000815) 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 (2) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Unit R (3) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Unit H d. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal   None None
20-818 2. General Agenda ItemApproval of Consent Calendar Items No. 23 through 37.   None None
CR 20-075 3.Ceremonial Resolution - Bard MansagerCeremonial ResolutionAdopt a resolution honoring Bard K. Mansager as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020. (Full Board - Supervisor Adams)   None None
CR 20-076 4.Ceremonial Resolution - Cindy CamposCeremonial ResolutionAdopt a resolution honoring Cynthia (“Cindy”) Campos as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020. (Full Board - Supervisor Adams)   None None
CR 20-077 5.Ceremonial Resolution - George RileyCeremonial ResolutionAdopt a resolution honoring George T. Riley as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020. (Full Board - Supervisor Adams)   None None
CR 20-080 6.Ceremonial Resolution - Ken Steen Jr.Ceremonial ResolutionAdopt resolution honoring Ken Steen Jr. as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020 (Full Board - Supervisor Alejo)   None None
CR 20-081 7.Ceremonial Resolution - Sabas VillanuevaCeremonial ResolutionAdopt resolution honoring Sabas Villanueva as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020. (Full Board - Supervisor Alejo)   None None
CR 20-082 8.Ceremonial Resolution - Sam DanielsCeremonial ResolutionAdopt resolution honoring Sam Daniels as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020. (Full Board - Supervisor Alejo)   None None
CR 20-084 9.Ceremonial Resolution - Henry Ernest CordaCeremonial ResolutionAdopt resolution honoring Henry Ernest Corda as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020. (Full Board - Supervisor Lopez)   None None
CR 20-085 10.Ceremonial Resolution - Steve FellowsCeremonial ResolutionAdopt resolution honoring Steve Fellows as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020 (Full Board - Supervisor Lopez)   None None
CR 20-086 11.Ceremonial Resolution - Sheryl PanekCeremonial ResolutionAdopt Resolution honoring Sherryl Panek as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2020. (Full Board - Supervisor Parker)   None None
CR 20-087 12.Ceremonial Resolution - Albert MaldonadoCeremonial ResolutionAdopt Resolution honoring Judge Albert Hermosillo Maldonado as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2020. (Full Board - Supervisor Parker)   None None
CR 20-088 13.Ceremonial Resolution - Mayor Joe GunterCeremonial ResolutionAdopt Resolution honoring Mayor Joseph Gunter as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2020. (Full Board - Supervisor Parker)   None None
CR 20-089 14.Ceremonial Resolution - Rolland FletcherCeremonial ResolutionAdopt Resolution honoring Rolland Fletcher as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2020. (Full Board - Supervisor Parker)   None None
CR 20-090 15.Ceremonial Resolution - Cindy DotsonCeremonial ResolutionAdopt Resolution honoring Cindy Dotson as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2020. (Full Board - Supervisor Parker)   None None
APP 20-128 16.Notification to Clerk of App- GollnickAppointmentReappoint Kurt Gollnick to the Agricultural Advisory Committee with a term ending on June 30, 2023. (District 1- Supevisor Luis A. Alejo)   None None
OBM 20-093 17.Board CommentsOther Board MattersBoard Comments   None None
OBM 20-094 18.y Administrative Officer Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-095 19.Public CommentsOther Board MattersGeneral Public Comments   None None
20-830 21.aMCWDB Small Business Relief Program - COVID-19General Agenda Itema. Receive the Monterey County Workforce Development Board’s proposal to create a Small Business Relief program in response to COVID-19 impacts, using the County’s Coronavirus Aid, Relief, and Economics Security (CARES) Act funding; and b. Provide further direction to staff (ADDED VIA ADDENDA)   None None
20-777 22.202 LAFCO Study of Fire Protection and Emergency Medical ServicesGeneral Agenda ItemReceive and consider an informational presentation from Local Agency Formation Commission of Monterey County Executive Officer Kate McKenna and Fire Consultant Mike McMurry regarding the 2020 LAFCO Study of Fire Protection and Emergency Medical Services in Unincorporated Monterey County.   None None
A 20-408 23.Health Plan-Provider Agreement Amendment Thirty-FourBoS Agreementa. Ratify execution by the Chief Executive Officer for the Natividad Medical Center (“NMC”) of a Letter of Interest, dated February 19, 2020, to the California Department of Health Care Services (“State DHCS”), confirming the interest of the County of Monterey d/b/a NMC (“County”) in working with State DHCS to participate in the Voluntary Rate Range Program for the period of July 1, 2019, to December 31, 2020, including providing a Medi-Cal managed care rate range Intergovernmental Transfer of Public Funds (“IGT”) to fund the nonfederal share of Medi-Cal managed care actuarially sound capitation rate payments; b. Authorize the Deputy Purchasing Agent of NMC to execute the implementing IGT Agreement between the County and the State DHCS to fund the nonfederal share of Medi-Cal managed care actuarially sound capitation rate payments for healthcare services rendered in the period of July 1, 2019, to December 31, 2020, pursuant to Sections 14164 and 14301.4(b)(4) of the Welfare & Institutions Code, in substantially the same form as that which has been presented to the Board without sign   None None
RES 20-178 24.Continuing Local Health Emergency for Fire IncidentsBoS ResolutionAdopt a resolution continuing the Local Health Emergency for the Monterey County Fires Incident.   None None
RES 20-170 25.Dissolution of the Fort Ord Veterans' Cemetery Citizens' Advisory CommitteeBoS ResolutionAdopt Resolution to: Authorize and approve the dissolving of the Fort Ord Veterans’ Cemetery Citizens’ Advisory Committee.   None None
A 20-419 26.Agreement with AramarkBoS AgreementApprove and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment #4 due to COVID-19, with Aramark Services Inc Doing Business As Aramark Correctional Services due to COVID-19, who provide food services in commissary for inmates, increases the agreement by $600,000.00, with a new not to exceed amount of $6,278,272.15 (additional funding only, no extension of term).   None None
A 20-420 27.Agreement with HoneywellBoS Agreementa. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign an Agreement between the Monterey County Sheriff’s Office and Honeywell International, Inc. for HVAC maintenance, repair, and installation, the for Public Safety Building and Monterey County Adult Detention Facility in the amount of $716,366 for the period of October 1, 2020 to June 30, 2023; and b. Authorize the Auditor-Controller to make a one-time payment in the amount of $6,693 for work done that was unbudgeted in FY 19-20; and c. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to two (2) future one year amendments where the future amendments do not significantly change the scope of work and where amendment #2 (does not add more than $201,637) and amendment #3 (does not add more than $221,800) where the total contract value does not exceed $1,139,803.   None None
A 20-406 28.IPKeys Power Partners, Inc.BoS Agreementa. Approve and authorize the Director of Information Technology Department or his designee to execute a standard Agreement with IPKeys Power Partners, Inc., for design, integration, implementation and optimization services for the County enterprise network, radio and microwave systems, with an agreement term of October 1, 2020 through September 30, 2023, and a total not to exceed of $225,000; and b. Authorize the Director of Information Technology Department or his designee to execute up to two (2) future amendments to the agreement that do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($22,500) of the original cost of the agreement per each amendment.   None None
20-815 29.Approve the Memorandum of Understanding (MOU) for the Monterey County Sheriff’s Management Association (MCSMA) Unit CGeneral Agenda ItemApprove the Memorandum of Understanding (MOU) for the Monterey County Sheriff’s Management Association (MCSMA) Unit C for the period July 1, 2019 through June 30, 2021.   None None
20-816 30.Approve the Memorandum of Understanding (MOU) for the Monterey County Park Rangers’ Association (MCPRA) Units Q and VGeneral Agenda ItemApprove the Memorandum of Understanding (MOU) for the Monterey County Park Rangers’ Association (MCPRA) Units Q and V for the period July 1, 2019 through June 30, 2021.   None None
20-819 31.Grant Agreement with Center for Tech & Civic LifeGeneral Agenda Itema. Ratify and Authorize the Registrar of Voters to execute a Grant Agreement with the Center for Tech and Civic Life (CTCL) to receive grant funds in the amount of $309,926 for the purpose of planning and operationalizing safe and secure election administration in Monterey County for a term retroactive to June 15, 2020 through December 31, 2020; and b. Authorize the Registrar of Voters to accept grant funds in the amount of $309,926.   None None
RES 20-165 32.Adopt a Resolution to: a. Amend the County Administrative Office Budget General Fund, Fund 001, Housing and Economic Development Administration, Appropriation Unit CAO038, to reallocate one (1) Redevelopment/Housing Project Analyst II to one (1) FinanceBoS ResolutionAdopt a Resolution to: a. Amend the County Administrative Office Budget General Fund, Fund 001, Housing and Economic Development Administration, Appropriation Unit CAO038, to reallocate one (1) Redevelopment/Housing Project Analyst II to one (1) Finance Manager I as indicated in Attachment A, to further the implementation of Citygate recommendations. b. Authorize and direct the County Administrative Office and Auditor-Controller to incorporate the approved position changes in the FY 2020-21 Adopted Budget; and c. Authorize the Human Resources Department to implement the changes in the Advantage HRM system.   None None
RES 20-168 33.3 YR Master Agreement between TAMC & Monterey County for RSTP, TDA & RDIF FundsBoS ResolutionAdopt a resolution to: a. Approve a 3-year Master Agreement between the Transportation Agency for Monterey County (TAMC) and Monterey County for Regional Surface Transportation Program (RSTP) Exchange Funds, Transportation Development Act 2% (TDA 2%), and Regional Development Impact Fee (RDIF) funds for County projects, for a term retroactive from March 25, 2020, to March 25, 2023; and b. Authorize the Resource Management Agency Director or Director’s designee to execute documents to secure these funds from TAMC.   None None
A 20-409 34.Approve Amendment No. 1 to Standard Agreements with Associated Right of Way Services, Inc.: Bender Rosenthal, Overland, Pacific & Cutler, LLC (RFQ #1702)BoS Agreementa. Approve Amendment No. 1 to Standard Agreement with Associated Right of Way Services, Inc. (A-13795), Multi-Year Agreement #3000*3529 LLC, to continue to provide on-call real estate appraisal and acquisition services under Request for Qualifications #1702, to increase the not-to-exceed amount by $200,000 for a total amount not-to-exceed $500,000 and to extend the expiration date for one (1) additional year through December 5, 2021, for a revised term from December 5, 2017 to December 5, 2021; and b. Approve Amendment No. 1 to Standard Agreement with Bender Rosenthal, Inc. (A-13796), Multi-Year Agreement #3000*3533, to continue to provide on-call real estate appraisal and acquisition services, under Request for Qualifications #1702, to increase the not-to-exceed amount by $100,000 for a total amount not-to-exceed $400,000 and to extend the expiration date for one (1) additional year through December 5, 2021, for a revised term from December 5, 2017 to December 5, 2021; and c. Approve Amendment No. 1 to Standard Agreements with Overland, Pacific & Cutler, LLC (A-13798), Multi-Year A   None None
A 20-412 35.Approve Professional Services Agreement with MNS Engineers, Inc. for construction services for the Nacimiento Lake Drive Bridge Replacement ProjectBoS Agreementa. Approve Professional Services Agreement with MNS Engineers, Inc. to provide construction management services for 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), under Request for Proposals (RFP) #10757, in a total amount not to exceed $1,234,059 beginning September 29, 2020 for a period of three (3) years to September 29, 2023, with the option to extend the Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Professional Services 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
20-812 36.Award JOC 2020 ContractsGeneral Agenda Itema. Award Roads & Bridges Job Order Contracts (JOC) for a term of one (1) year from date signed by County with a minimum contract value of $25,000 and maximum contract value of $5,098,418 to the following bidders: 2020-01 Granite Construction Company; 2020-02 A. Teichert & Son, Inc. dba Teichert Construction; and 2020-03 Granite Rock Company; b. Award Facilities Job Order Contracts (JOC) for a term of one (1) year from the date signed by County with a minimum contract value of $25,000 and maximum contract value of $5,098,418 to the following bidders: 2020-01 Newton Construction & Management, Inc.; 2020-02 Gustav Keoni dba Precision Construction Services; and 2020-03 Jacob Construction & Design, Inc.; c. Approve the Performance and Payment Bonds for Roads & Bridges JOC in the amount of $5,098,418 each by Granite Construction Company; A. Teichert & Son, Inc. dba Teichert Construction; and Granite Rock Company; d. Approve the Performance and Payment Bonds for Facilities JOC in the amount of $5,098,418 each by Newton Construction & Management, Inc.; Gustov Keoni dba Precision Constr   None None
ORD 20-023 37.a. Introduce, waive reading, and consider an ordinance of the County of Monterey, State of California, amending Chapter 14.22 Houseboats, by adding a Section 14.22.015, to make inoperative the authority of Monterey County Parks to issue or renew houseboaOrdinancea. Find that amendment of Chapter 14.22 of the Monterey County Code is categorically exempt per Section 15308 of the California Environmental Quality Act (CEQA) Guidelines; and b. Introduce, waive reading, and set October 27, 2020, at 1:30 p.m., as the date and time to consider adoption of an ordinance of the County of Monterey, State of California, amending Chapter 14.22 relating to houseboats on Lake San Antonio and Lake Nacimiento, including adding: Section 14.22.015 prohibiting issuance or renewal of houseboat permits at Lake San Antonio effective January 1, 2021, with such prohibition to remain in effect until further action by the Board of Supervisors to rescind or modify the prohibition; Section 14.22.025 prohibiting the use or placement of houseboats on Lake Nacimiento; and Section 14.22.055 authorizing the prohibition of houseboats at Lake San Antonio, effective January 1, 2021, and the impoundment of houseboats remaining at Lake San Antonio after January 31, 2021. Proposed CEQA action: Categorically exempt pursuant to Section 15308 of the CEQA Guidelines   None None