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: 11/5/2020 9:00 AM Minutes status: Draft  
Meeting location:
Special Meeting
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-052 1.BoS 11-05-2020 Special 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, Kim Moore and Ariana Hurtado 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) Gilbert Flores (Worker’s Compensation Appeals Board case no. ADJ6643290) (2) Gilbert Flores (Worker’s Compensation Appeals Board case no. ADJ1168457) d. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claim against the County of Monterey. (1) Vista Nadura, LLC (2) Monterey Martini Inc. dba Lalla Oceanside Grill   None None
20-903 2.Consent CalendarGeneral Agenda ItemApproval of Consent Calendar Items No. 16 through 27.   None None
CR 20-098 3.Ceremonial Resolution - Maribel VargasCeremonial ResolutionAdopt Resolution recognizing Maribel Vargas as Monterey County’s 2020 In-Home Supportive Services (IHSS) Provider of the Year. (Full Board - Supervisor Lopez)   None None
CR 20-099 4.Ceremonial Resolution - Mario TorresCeremonial ResolutionAdopt Resolution posthumously honoring Mario Torres, for his dedication and commitment in providing IHSS care for his parents and for representing caregivers county-wide through his active participation with SEIU Local 2015. (Full Board - Supervisor Lopez)   None None
CR 20-100 5.Ceremonial Resolution - National Caregivers MonthCeremonial ResolutionAdopt Resolution recognizing November 2020 as National Family Caregivers Month in Monterey County. (Full Board - Supervisor Lopez)   None None
APP 20-130 6.Notification to Clerk of Appt- WilburAppointmentAppoint Beth Wilbur to the Juvenile Justice Coordinating Council (JJCC) with an unexpired term. (Full Board)   None None
APP 20-131 7.Notification to Clerk of Appt- MooreAppointmentAppoint David Moore to the San Ardo Water Board with a term ending on January 23, 2022. (District 3- Supervisor Chris M. Lopez)   None None
APP 20-132 8.Notification to Clerk of the Appt: SheaAppointmentReappoint Matt Shea to the Agricultural Advisory Committee with a term ending on June 30, 2023. (District 5- Supervisor Mary L. Adams)   None None
OBM 20-102 9.Board CommentsOther Board MattersBoard Comments   None None
OBM 20-103 10.County Administrative Officer Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-104 11.General Public CommentsOther Board MattersGeneral Public Comments   None None
20-833 12.a. Receive a presentation from the Monterey County Convention and Visitors Bureau (MCCVB) on the Big Sur Destination Stewardship Plan (Plan) completed in July 2020 in collaboration with the Community Association of Big Sur (CABS). b. Provide staff directGeneral Agenda Itema. Receive a presentation from the Monterey County Convention and Visitors Bureau (MCCVB) on the Big Sur Destination Stewardship Plan (Plan) completed in July 2020 in collaboration with the Community Association of Big Sur (CABS). REMOVED VIA SUPPLEMENTAL   None None
RES 20-185 14.PLN19025 - Smith and RaderBoS ResolutionCONTINUED FROM OCTOBER 20, 2020 - Public hearing to consider action on an appeal by Rosana Rader and Michael Smith from the July 30, 2020 decision of the Zoning Administrator to approve a Design Approval for a fence ranging in height from four (4) to six (6) feet on the property lines (Llano Street and Second Street). The appellant also requests waiving the County appeal fee. Project Title: PLN190255 - SMITH & RADER Project Location: 99 Second Street, Spreckels (Assessor's Parcel Number 177-061-003-000), Greater Salinas Area Plan Proposed CEQA action: Categorically exempt per section 15303 of the CEQA Guidelines   None None
RES 20-186 15.PLN180289 MILLERBoS ResolutionPLN180289 - MILLER Public hearing to consider an appeal by Rebecca Tweten from the July 29, 2020 Planning Commission decision approving an application by Eric Miller for the construction of a two-story single family dwelling with an attached garage (approximately 6,341 square feet) and the removal of three (3) oak trees, including one landmark tree. Project Location: 24275 Via Malpaso, in the Monterra Ranch subdivision, Greater Monterey Peninsula Area Plan. Proposed CEQA action: Categorically Exempt per §15303 (a) of the CEQA Guidelines   None None
A 20-450 16.Central Valley Imaging Medical Associates AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad or his designee to execute the Professional and Call Coverage Services Agreement with Central Valley Imaging Medical Associates, Inc., d.b.a. Radiology Diagnostic Services, Inc. (RADS) to provide radiology services for the period November 23, 2020 to November 30, 2021 for an amount not to exceed $1,900,000; and b. Authorize the Chief Executive Officer for Natividad or his designee 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 exceed ten percent 10% ($190,000) of the original contract amount.   None None
A 20-457 17.East Alisal Lease Amendment No 1BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute a two (2) year Lease Renewal and Amendment No. 1 to Lease Agreement No. A-12690 (Lease Agreement), effective retroactively to June 10, 2020, with San Jose Apartments, LLC, for approximately 11,761 rentable square feet of space located at 559 East Alisal Street, Suites 106 and 200, in Salinas, California, for use by the Health Department’s Clinic Services Bureau; and b. Authorize the Auditor-Controller to make lease payments of $22,158.87 per month in accordance with the terms of the Lease Agreement.   None None
A 20-458 18.Firato Service Company Inc., AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign an Agreement with Firato Service Company, Inc., for specialized custodial maintenance services to the Health Department’s Clinic Services Bureau for an initial term of January 1, 2021 to December 31, 2023, for an amount not to exceed $1,088,749 and the option to extend the Agreement for two (2) additional one (1) year periods as set forth in RFP#10742; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three (3) future amendments to this Agreement where the amendments do not exceed 10% of the contract amount and do not significantly change the scope of work.   None None
RES 20-191 19.Local Health Emergency FiresBoS ResolutionAdopt a resolution continuing the Local Health Emergency for the Monterey County Fires Incident.   None None
RES 20-190 20.EMCC Committee Bylaws Amendment RESBoS Resolutiona. Approve Amendment to the Bylaws of the Emergency Medical Services Committee (EMCC) to create an ex-officio position on the EMCC for the Director of the Monterey County Emergency Communications Department; and b. Approve corrective language in Section 2.1 to more specifically enumerate membership terms.   None None
A 20-451 21. General Agenda Itema. Ratify the execution by the County Contracts/Purchasing Officer, of standard services agreements with food, medical and partition vendors for a not to exceed amount of $2,645,000 and ratify the increase in existing security and sanitation countywide service agreements from $700,000 to a not to exceed amount of $2,339,952, for a total ratification amount of $4,984,952 to address the COVID-19 Pandemic, Carmel Valley, River and Dolan fire emergencies as outlined in the attached Exhibit A, for period between March 18, 2020 through December 31, 2020. b. Authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor, to execute amendments to the Agreements in an amount not to exceed 10% of the aggregate total of each agreement, that does not substantially change the scope of the agreement, during the pendency of identified emergencies.   None None
A 20-453 22.Ratify AMI Graphics AgreementBoS Agreementa. Ratify and terminate the non-standard agreement between AMI Graphics, Inc. and the County of Monterey, dated November 1, 2019 for the provision of branding and signage services at WeatherTech Raceway Laguna Seca; b. Approve and authorize the Contracts/Purchasing Officer or his designee to sign a retroactive standard services agreement with AMI Graphics, Inc. to provide branding and signage services to WeatherTech Raceway Laguna Seca from October 15, 2020 through December 31, 2022, for an amount not to exceed $485,000; and c. Approve and authorize the Contracts/Purchasing Officer or his designee to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($48,500) of the agreement amount and do not significantly change the scope of work.   None None
20-906 23. General Agenda ItemAdopt the Board of Supervisors’ meeting schedule for the calendar year 2021.   None None
A 20-456 24.Approve cancellation of Sea Otter Classic 2020 at Laguna SecaBoS Agreementa. Approve cancellation of the Sea Otter Classic Sports Festival at Laguna Seca Recreation Area for the year 2020 and a change in date for the 2021 Sea Otter Classic Sports Festival as mutually agreed upon between the County and Sea Otter Classic, Inc.; b. Approve retaining the deposit paid to County as a credit towards the 2021 facility fee; and c. Approve and authorize the Assistant County Administrative Officer, or designee, to approve future changes in Sea Otter Classic Sports Festival dates at Laguna Seca Recreation Area, as needed during the pendency of the pandemic or other unforeseen circumstances.   None None
RES 20-181 25.Adopt a resolution approving Certificate of Acceptance/Consent to Recordation accepting Warranty Deed conveying new improvements in public right-of-way located near 5 Hillcrest Rd, Royal Oaks, to existing PCSD sanitary sewer main infrastructureBoS ResolutionAdopt a resolution to: a. Find that the proposed transfer of ownership and conveyance by Ahmed Saba of new sanitary sewer improvements to existing sanitary sewer main infrastructure to the County of Monterey, on behalf of the Pajaro County Sanitation District, is categorically exempt pursuant to the California Environmental Quality Act (CEQA), California Code of Regulations (CCR) Guidelines section 15319; and b. Approve and authorize the County Administrative Officer to execute a Certificate of Acceptance and Consent to Recordation, on behalf of the Grantee, Pajaro County Sanitation District, accepting a Warranty Deed conveying the sewer improvements to an existing sanitary sewer main infrastructure near 5 Hillcrest Road in the public right-of-way located in the unincorporated community of Royal Oaks, California.   None None
20-902 26.Award Contract for County Project Number 1166 (Elkhorn Road/Werne Road/Salinas Road Intersection Safety Improvement)General Agenda Itema. Award a contract to VSS International, Inc., for County Project number 1166, the Elkhorn Road / Werner Road / Salinas Road Intersection Safety Improvement - Phase 1 project, in the total amount of $175,120; b. Approve the Performance and Payment Bonds executed and provided by VSS International, Inc.; c. Authorize a contingency, not to exceed ten percent (10%) of the contract amount or $17,512, to provide funding for approved contract change orders; d. Authorize the Resource Management Agency Director or successor Department Head to execute the contract and, subject to the terms of the Public Contract Code, approve change orders to the contract that do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work; and e. Authorize the Resource Management Agency Director to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Director determines that the contract is complete in all respects in accordance with Plans and Special Provisions for the construction of the Elkhorn Road / Wern   None None
20-905 27.PLN040529 - VASQUEZGeneral Agenda Itema. Accept a Final Parcel Map for a minor subdivision to divide a 9.26-acre parcel into three parcels of 3.086 acres each. b. Direct the Clerk of the Board to submit the Final Parcel Map to the County Recorder for recording, subject to the collection of the applicable fees. Project Title: PLN040529 - MARIA A VASQUEZ, FERMIN VASQUEZ, AND JUAN ANTONIO VASQUEZ Project Location: 34735 Metz Road, Soledad, CA Proposed CEQA Action: Statutorily Exempt per California Environmental Quality Act (CEQA) Guidelines section 15268(b)(3) - Approval of Final Subdivision Maps.   None None