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: 11/17/2020 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments: Agenda Packet
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-053 1.BoS 11-17-2020 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) Jeffrey Pennoni (Worker’s Compensation Appeals Board case no. ADJ12235756) (2) County of Monterey, et al. v. Amerisourcebergen, et al. (United States District Court case no. 18CV02693-SVK) d. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Shannon Anadon (2) Jeffrey Pennoni (3) Vista Nadura, LLC e. Pu   None None
20-942 2. General Agenda ItemApproval of Consent Calendar Items No. 18 through 49.   None None
CR 20-094 3.Ceremonial Resolution - Robert TachibanaCeremonial ResolutionAdopt resolution honoring Deputy Probation Officer III Robert Tachibana upon his retirement from the Monterey County Probation Department after thirty years of dedicated public service. (Full Board - Chair Lopez)   None None
CR 20-101 4.Ceremonial Resolution - Paul GuzmanCeremonial ResolutionAdopt resolution honoring Paul Guzman as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2020. (Full Board - Supervisor Lopez)   None None
APP 20-133 5.Notification to Clerk of Appt- DavisAppointmentReappoint Al Davis to the Monterey County Workforce Development Board representing a Community Based Organization with a term ending on October 4, 2023. (Full Board)   None None
APP 20-134 6.Notification to Clerk of Appt- Dr. Raul RodriguezAppointmentAppoint Dr. Raul Rodriguez to the Monterey County Workforce Development Board representing Education with a term ending on July 10, 2021. (Full Board)   None None
OBM 20-105 7. Other Board MattersBoard Comments   None None
OBM 20-106 8. Other Board MattersCounty Administrative Officer Comments and Referrals   None None
APP 20-138 9.Nov. 17, 2020 Appointments to RCRC and GSFA BoDAppointmenta. Appoint one (1) member of the Board of Supervisors to serve as delegate and one (1) member of the Board of Supervisors to serve as alternate on the Rural County Representatives of California (RCRC) Board of Directors. b. Appoint one (1) member of the Board of Supervisors to serve as delegate and one (1) member of the Board of Supervisors to serve as alternate on the Golden State Finance Authority (GSFA) Board of Directors.   None None
OBM 20-107 10. Other Board MattersGeneral Public Comments   None None
20-935 11.a. Conduct a Public Hearing on Community Development Block Grant (CDBG) funding priorities and goals; and b. Consider the draft Urban County Community Development Block Grant (CDBG) Consolidated Annual Performance and Evaluation Report (CAPER) for FY201General Agenda Itema. Conduct a Public Hearing on Community Development Block Grant (CDBG) funding priorities and goals; and b. Consider the draft Urban County Community Development Block Grant (CDBG) Consolidated Annual Performance and Evaluation Report (CAPER) for FY2019/20.   None None
RES 20-199 12.Receive and Accept 2019-20 Budget End-of-Year ReportBoS Resolutiona. Receive and accept the Budget End-of-Year Report for FY 2019-20 from the County Administrative Office; b. Authorize and direct the Auditor-Controller to amend the FY 2020-21 adopted budget to increase appropriations in CAO-Building Improvement and Replacement (478-CAO047-1050-8539-7614) by $269,980 to allow for an operating transfer out to the Water Resources Agency, financed by $269,980 in fund balance, fund 478, sub fund BIR (4/5th vote required); and c. Authorize and direct the Auditor-Controller to transfer $269,980 from the CAO-Building Improvement and Replacement budget (478-CAO047-1050-8539-7614) to the Water Resource Agency (111-WRA001-9300-8267-5940).   None None
20-943 13.Board Referral No. 2020.25General Agenda ItemApprove changes to the Board’s Legislative Program to authorize Monterey County’s support of state and federal legislative advocacy efforts aimed at addressing the digital divide in response to Board Referral No. 2020.25 by Supervisor Alejo and Supervisor Lopez.   None None
RES 20-197 15.PLN190008 - Abundant InvestmentsBoS ResolutionPublic hearing to consider: a. Granting an appeal by Monterey Retail Solutions from the May 13, 2020, decision of the Planning Commission to deny an application for a commercial cannabis retailer including delivery service and automotive repair; b. Find the project categorically exempt per CEQA Guidelines section 15303; and c. Approve an application for an Amendment to the General Development Plan and an Administrative Permit to allow a commercial cannabis retailer including delivery service within an existing commercial building in addition to a previously approved automotive detail facility/tire shop 1031 N. El Camino Real, North County Area Plan area (APN:133-023-042-000, PLN190008 - Abundant Investments, LLC (Monterey Retail Solutions)   None None
20-951 16.PLN190255 - Smith and RaderGeneral Agenda ItemContinue to December 1, 2020, a public hearing to consider: a. 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 for property located at 99 Second Street, Spreckels (APN 177-061-003-000, PLN190255/SMITH & RADER); and b. Waiving the County appeal fee.   None None
20-936 17.REF100042/REF130043 - SHORT-TERM RENTAL ORDINANCES (Policy Direction)General Agenda ItemPublic hearing to: a. Provide policy direction on draft ordinances amending Titles 7, 20 and 21 of the Monterey County Code to establish regulations for vacation (short-term) rentals in the unincorporated area of Monterey County [REF100042/REF130043; Short-Term Rental Ordinances].   None None
A 20-446 18.Jane Finney AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Jane Finney, CLS, MBA, CPHQ, CPPS for on-site and off-site professional consulting services regarding the Delivery System Incentive Program at NMC for an amount not to exceed $150,000 with an agreement term of one (1) year (November 9, 2020 through November 8, 2021).   None None
A 20-459 19.Transcribe Me Inc., AgreementBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Transcribe Me, Inc., to provide transcription of medical records, reports, interviews, conversations, notes and letters for the Monterey County Health Department’s Medical Therapy Unit, in the amount of $35,000, for the period retroactive from July 1, 2020 through September 30, 2025   None None
A 20-460 20.Garrett Consulting Group AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign an Agreement with Garrett Consulting Group, LLC in the amount not to exceed $95,000, effective January 1, 2021 through December 31, 2022, to provide Healthcare Risk Management consultation services; and b. Approve non-standard risk provisions in Agreement, as recommended by the Director of Health.   None None
A 20-463 21.LexisNexis AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign an Agreement with LexisNexis Risk Solutions Bureau LLC and LexisNexis Risk Solutions FL Inc. (“LexisNexis”) incorporating by reference the terms set forth in the Master Service Agreement No. 5-17-70-12 between RELX Inc. and the State of California, Department of General Services to give the Monterey County Public Guardian Office access to the Accurint public-records database for term January 1, 2021 through December 31, 2021, for a contract amount not to exceed a total of $2,760; and b. Approve recommendation of Director of Health to accept non-standard risk terms (disclaimer of warranties, limitation of liability, indemnification).   None None
A 20-464 22.Interim Inc., Amendment No 8BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 8 to Mental Health Services Agreement A-13221 with Interim, Inc. to revise the total Agreement amount from $70,079,464 to $70,395,812 which represents an increase of $316,348 consisting of one-time Coronavirus Aid, Relief, and Economic Security Act (“CARES Act”) funds for FY 2020-21.   None None
A 20-466 23.Door to Hope Amendment No 7BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 7 to Mental Health Services Agreement A-12779 with Door to Hope to revise the total Agreement amount from $21,896,591 to $21,943,638 which represents an increase of $47,077 consisting of one-time Coronavirus Aid, Relief, and Economic Security Act (“CARES Act”) funds for FY 2020-21. This Amendment also modifies the Santa Lucia program to include the provision of crisis intervention services.   None None
A 20-467 24.Sun Street Centers Amendment No 7BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 7 to Alcohol and/or Drug Service Agreement A-14020 with Sun Street Centers for the provision of alcohol and drug recovery services in the amount of $585,785 for Fiscal Year (FY) 2020-21, for a new total Agreement amount not to exceed $16,304,410 for the full-term July 1, 2018 - June 30, 2021.   None None
A 20-471 25.Action CouncilBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a Fiscal Sponsorship Agreement with ACTION Council for fiscal oversight of the Best Friends Fund.   None None
RES 20-841 26.CARES Act Budget and Expenditure ReportBoS ResolutionAdopt a Resolution to: a. Accept the Sheriff’s Office CARES Act Budget and Expenditure Report for the period covering March 1, 2020 to December 30, 2020; and b. Approve and authorize the Auditor-Controller to increase appropriations by $3,406,404 in Sheriff-Coroner’s FY 2020-21 Adopted Budget to fund the Sheriff’s Office response to the pandemic COVID-19 broken down as follows: $663,609 (001-2300-SHE001-8242); $320,836 (001-2300-SHE001-8273); $182,000 (001-2300-SHE001-8225); $249,520 (001-2300-SHE001-8245); $1,672,481 (001-2300-SHE003-8238) and $317,958 (001-2300-SHE003-8532) , financed by an increase in non-program revenue in the County Administrative Office’s budget (001-1050-CAO019-8041).   None None
20-914 27.CONTRACT with Prison Ministry of AmericaGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment 1 (November 8, 2020 to November 7, 2021) to the Request for Proposals (RFP) #10614, Religious Services for the Monterey County Jail, with Prison Ministry of America, in the amount of $80,581 for a new not to exceed contract cost of $314,667 and new term November 8, 2017 to November 7, 2021; and b. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to sign one (1) additional one (1) year amendment to the agreement where the amendment does not significantly change the scope of work, and where the amendment does not exceed $85,000, for a revised not to exceed maximum contract cost of $399,667.   None None
20-911 28.MOA - Marina Department of Public SafetyGeneral Agenda ItemAuthorize the Monterey County Sheriff or his designee to sign a Memorandum of Agreement (MOA), the Emergency Management Mutual Aid Plan/Post-Event Agreement, and all related documentation on behalf of the County with the Marina Police Department.   None None
20-912 29.MOA with Monterey Police DepartmentGeneral Agenda ItemAuthorize the Monterey County Sheriff or his designee to sign a Memorandum of Agreement (MOA), the Emergency Management Mutual Aid Plan/Post-Event Agreement, and all related documentation on behalf of the County with the Monterey Police Department.   None None
20-908 30.Agreement between MCSO and Pilots from MCSASGeneral Agenda Itema. Approve a standard Agreement with the Pilots of the Monterey County Sheriff’s Aero Squadron (MCSAS) and the Monterey County Sheriff’s Office (MCSO), effective upon signature of Sheriff or Undersheriff; and b. Authorize the Sheriff or Undersheriff to sign future standard agreements with any Pilot who has been approved and authorized by the MCSAS (in accordance with MCSAS requirements).   None None
20-913 31.MOA Seaside Police DepartmentGeneral Agenda ItemAuthorize the Monterey County Sheriff or his designee to sign a Memorandum of Agreement (MOA), the Emergency Management Mutual Aid Plan/Post-Event Agreement, and all related documentation on behalf of the County with the Seaside Police Department.   None None
20-915 32.MOA with Carmel Police DepartmentGeneral Agenda ItemAuthorize the Monterey County Sheriff or his designee to sign a Memorandum of Agreement (MOA), the Emergency Management Mutual Aid Plan/Post-Event Agreement, and all related documentation on behalf of the County with the Carmel Police Department.   None None
20-916 33.GRANT - CFDA #16-034General Agenda ItemAuthorize the Monterey County Sheriff’s Office to receive funding from the Coronavirus Emergency Supplemental Funding Program Solicitation FY 2020 Formula Grant Solicitation CFDA #16.034, in the amount of $58,337.   None None
20-917 34.MOU Health Management AssociatesGeneral Agenda ItemAuthorize the Monterey County Sheriff or his designee to sign a Memorandum of Understanding and all related documentation on behalf of the County for the Medication Assisted Treatment Expansion Project 2.0 with the Health Management Associates, Inc., in the amount of $75,000.   None None
20-918 35.Agreement with Municipal Law Enforcement Service Agreement with Santa Clara StadiumGeneral Agenda ItemAuthorize the Sheriff to sign a Municipal Law Enforcement Service Agreement with Santa Clara Stadium, The City of Santa Clara.   None None
A 20-436 36.FBI Mt. ToroBoS AgreementApprove and authorize the Director of Information Technology or his designee to sign a ten (10) year Basic Ordering Agreement between the Federal Bureau of Investigation (FBI) and the County of Monterey for the FBI’s use of the Mt. Toro communications site, effective October 1, 2020, for annual compensation in the amount of $5,736 in 2020-21,and increasing each following year.   None None
RES 20-188 37.Board resolution for FY20 EMPG grant applicationBoS ResolutionAdopt Resolution authorizing the Office of Emergency Services to submit an application in the amount of $214,620 and designating County staff positions to authorize and execute documents and applications for the purpose of obtaining financial assistance with the California Office of Emergency Services Fiscal Year 2020 Emergency Management Performance Grant Program for performance period July 1, 2020 - June 30, 2022.   None None
RES 20-189 38.Intention to Withdraw ResolutionBoS Resolutiona. Adopt a Resolution Authorizing the County, by and through the County Clerk/Recorder (CCR) to declare its intention to withdraw from the California Electronic Recording Transaction Network Authority (CERTNA) effective July 1, 2021; b. If determined to be prudent and in the best interest by the CCR, authorize the CCR to rescind its withdrawal notice and continue to participate in CERTNA; and c. If determined to be prudent to proceed with withdrawal from CERTNA, authorize the County Clerk Recorder to take any and all necessary actions to finalize the withdrawal from its participation in CERTNA and take any and all necessary actions to participate in SECURE under the Electronic Recording Delivery Act (ERDA) of 2004 pursuant to an MOU approved by County Counsel containing no less favorable terms as exist in the current CERTNA JPA.   None None
A 20-461 39.Approve Tarpy's Roadhouse AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or his designee to execute an Agreement with Rio Restaurants, Inc. dba Tarpy’s Roadhouse for catering services at WeatherTech Raceway Laguna Seca from December 15, 2020 through December 31, 2022, for a not to exceed amount of $300,000; and b. 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% ($30,000) of the agreement amount and do not significantly change the scope of work.   None None
20-910 40.MOU Between the TTC and the Superior Court of CaliforniaGeneral Agenda Itema. Receive the updated Memorandum of Understanding between the County of Monterey, by and through the Treasurer-Tax Collector, and the Superior Court of California, County of Monterey to provide for the collection of fees, fines, forfeitures, penalties, and assessments arising from criminal, traffic, and minor offense cases, on behalf of the local Superior Court of California; and b. Authorize the Treasurer-Tax Collector to approve this and future updated Memoranda of Understanding for collections of fees, fines, forfeitures, penalties, and assessments on behalf of the local Superior Court.   None None
20-934 41.MoCo Law Library Annual Report, FY2019-20General Agenda ItemAccept the Monterey County Law Library Annual Report, Financial Year 2019-2020   None None
20-940 42.Amend FY2020-21 Secured Roll Debt Service Tax RatesGeneral Agenda ItemAmend the adopted Fiscal Year 2020-21 Secured Roll Tax Rates calculated by the Office of the Auditor-Controller to include the debt service tax rate for San Ardo School District.   None None
20-944 43.Approval of LC Minutes 9/14-10/22/2020General Agenda ItemReceive the action minutes from the Legislative Committee meetings on September 14, 2020 and October 22, 2020.   None None
RES 20-195 44.Adopt Resolution to Amend the FY 2020-21 Workforce Development Board Adopted BudgetBoS ResolutionAdopt Resolution to: a. Amend the FY 2020-21 Workforce Development Board Adopted Budget (021-1050-8478 CAO030) to reallocate one (1) 1.0 FTE Management Analyst I to one (1) 1.0 FTE Management Analyst II, as indicated in Attachment A; and b. Authorize the Auditor Controller and the County Administrative Office to incorporate the position reallocation in the FY 2020-21 Adopted Budget   None None
RES 20-200 45.Conflict of Interest Code- Monterey Peninsula Water Management DistrictBoS ResolutionAdopt a resolution to revise and approve amendments to the Monterey Peninsula Water Management District’s Conflict of Interest Code.   None None
RES 20-201 46.Conflict of Interest Code- Monterey One Water AmendmentBoS ResolutionAdopt a resolution to revise and approve amendments to Monterey One Water’s Conflict of Interest Code.   None None
ORD 20-027 47.11/17 Citygate UpdateOrdinancea. Receive an update from the County Administrative Officer (CAO) regarding the implementation of recommendations in the July 22, 2020 Citygate Associates, LLC report “Review of the Resource Management Agency;” and, b. Introduce, waive reading and set for adoption on December 1, 2020, an ordinance amending Ordinance No. 5342 to change the name of the Community Services Department to the Department of Public Works, Facilities and Parks.   None None
20-921 48.REF200034- 2021 WILLIAMSON ACT CONTRACT APPLICATIONSGeneral Agenda Itema. Set a public hearing for December 8, 2020 to consider eight (8) 2021 Williamson Act Applications to Create a Farmland Security Zone (“FSZ”) or to Establish an Agricultural Preserve (“AgP”) (REF200034): 1. FSZ Application No. 2021-01 - Flatland Properties LLC; APN 153-011-067 (Continued FSZ Application No. 2020-08) 2. FSZ Application No. 2021-02 - Boggiatto Ranch, LLC; APNs 113-021-017; 113-021-001 and 113-013-001 3. AgP Application No. 2021-03 - Tira Nanza Ranch, LLC; APNs 417-101-035; 417-101-036; 417-062-054; 417-062-055; 417-062-056 and 417-062-057 4. AgP Application No. 2021-04 - Stanley George Silva, II Declaration of Trust dated February 24, 2004 as Amended and Restated February 5, 2008, as to an undivided 50% interest and Tammy L. Silva, as her sole and separate property, as to an undivided 50% interest, as tenants in common; APN 167-071-007 and 167-071-012 5. FSZ Application No. 2021-05 - William D. Massa, Trustee of the 1994 William D. Massa Trust U/D/T dated February 7, 1994; APN 145-011-064 6. FSZ Application No. 2021-06 - T.M.V. Lands, LLC; APNs 269-062-003; 269-063-0   None None
RES 20-196 49.Adopt a resolution: a. To authorize the Resource Management Agency (RMA) Director to submit a grant application for up to $5,147,149 in competitive grant funding from the California Department of Water Resources (DWR) Coastal Watershed Flood Risk ReductBoS ResolutionAdopt a resolution: a. To authorize the Resource Management Agency (RMA) Director, or their successor department head, to submit a grant application for up to $5,147,149 in competitive grant funding from the California Department of Water Resources (DWR) Coastal Watershed Flood Risk Reduction Grant Program for the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project and take all required actions for submittal, including obtaining Counsel’s signature on the verification page; b. That pursuant and subject to all of the terms and conditions of the Water Quality, Supply, and Infrastructure Improvement Act of 2014 (Proposition 1; Wat. Code, § 79700 et seq.), the RMA shall submit a proposal to obtain funding for the CRFREE Project from DWR; c. That the Monterey County Board of Supervisors authorizes the RMA Director to execute the funding agreement with the DWR and up to three (3) amendments to extend the term of the agreement not to exceed a total cumulative term of ten (10) years; and d. That the RMA Director shall prepare the necessary data, make inv   None None
RES 20-202 49.1Adopt a Resolution: a. Approving and authorizing the Resource Management Agency (RMA) Director to execute an updated Conveyance Agreement to: 1) Establish the terms of transfer from the County to the City of Marina of certain lands in the former Fort OBoS ResolutionAdopt a Resolution: a. Approving and authorizing the Resource Management Agency (RMA) Director to execute an updated Conveyance Agreement to: 1) Establish the terms of transfer from the County to the City of Marina of certain lands in the former Fort Ord, including six parcels totaling 177.1 acres, identified as Assessor’s Parcel Numbers 031-101-039, 031-101-040, 031-101-041, 031-101-042, 031-101-056, and 031-101-058, collectively known as the “Landfill Border Parcels Site,” located on Imjin Parkway on the former Fort Ord; 2) Designate the City of Marina instead of the County as the future recipient of 164 acres of land over two parcels, identified as Assessor’s Parcel Numbers 031-101-057 and 031-101-067, collectively known as the “Landfill Site,” located on Imjin Parkway on the former Fort Ord; 3) Authorize and request Marina Coast Water District to transfer to the City of Marina the 10 AFY of Fort Ord “water allocation” for the “County/Marina Sphere (Polygon 8a),” subject to future changes in the management of the former Fort Ord water allocations; and 4) Transfer $300,000 o   None None