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: 12/8/2020 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments: Agneda Packet
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 20-055 1.BoS 12-08-2020 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) Williams, et al. v. County of Monterey, et al. (United States District Court case no. 19CV01811-BLF) (2) Jacqueline Keller (Worker’s Compensation Appeals Board case no. ADJ126384) d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding five matters of significant exposure to litigation. e. Pursuant to Government Code section 54956.9(d)(4), the Board will confe   None None
20-1025 2. General Agenda ItemApproval of Consent Calendar Items No. 28 through 79.   None None
CR 20-103 3.Ceremonial Resolution - Supervisor ParkerCeremonial ResolutionResolution recognizing Jane Parker for her 12 years of public service as a County Supervisor for Monterey County District 4, representing Seaside, Marina, East Garrison, Fort Ord, Southwest Salinas, Del Rey Oaks, and Sand City. (Full Board - Supervisor Parker)   None None
CR 20-112 4.Ceremonial Resolution - Kay ReimannCeremonial ResolutionCommending Kay Reimann upon her retirement after nearly 14 years of dedicated service in the Office of County Counsel. (Full Board - Supervisor Lopez)   None None
CR 20-102 5.Ceremonial Resolution - Brenda VillanuevaCeremonial ResolutionAdopt a resolution honoring Brenda S. Villanueva, MPA, Assistant Engineer, upon her retirement from Monterey County Resource Management Agency Public Works for her twenty years of dedicated public service. (Full Board - Supervisor Lopez)   None None
CR 20-105 6.Ceremonial Resolution - Jeanne ByrneCeremonial ResolutionResolution Recognizing Jeanne Byrne for Exceptional Service as Division 4 Director, Monterey Peninsula Water Management District. (Full Board - Supervisor Adams)   None None
CR 20-106 7.Ceremonial Resolution - Molly EvansCeremonial ResolutionResolution Recognizing Molly Evans for Exceptional Service as Division 3 Director, Monterey Peninsula Water Management District. (Full Board - Supervisor Adams)   None None
CR 20-107 8.Ceremonial Resolution - Arlene TavaniCeremonial ResolutionResolution recognizing and congratulating Arlene Tavani upon her retirement from thirty-five plus years of service at the Monterey Peninsula Water Management District. (Full Board - Supervisor Adams)   None None
CR 20-108 9.Ceremonial Resolution - Guadalupe FerrariCeremonial ResolutionResolution Commending Deputy Guadalupe Ferrari upon her retirement from twenty-four years of public service with the Monterey County Sheriff’s Office. (Full Board - Supervisor Lopez)   None None
CR 20-113 9.1Ceremonial Resolution - Gloria De La RosaCeremonial ResolutionHonoring Salinas City Council Member Gloria De La Rosa for her 22 years of service on the City of Salinas City Council. (Full Board - Supervisor Phillips) (ADDED VIA ADDENA)   None None
APP 20-140 10.Notification to Clerk of Appt- CameronAppointmentReappoint Jason Cameron to the Commission on Disabilities, representing Monterey County Military and Veterans Affairs with a term ending on December 31, 2022. (Full Board)   None None
APP 20-141 11.Notification to Clerk of Appt- MixerAppointmentAppoint Guillermo Mixer to the Equal Opportunity and Civil Rights Advisory Commission with a term ending on December 31, 2022. (Full Board)   None None
APP 20-150 12.Notification to Clerk of Appt- MonroeAppointmentReappoint Andrea Monroe to the Equal Opportunity and Civil Rights Advisory Commission with a term ending on December 31, 2023. (District 4- Supervisor Jane Parker)   None None
APP 20-153 13.Notification to Clerk of Appt- FrancoAppointmentAppoint Crystal Franco to the North County Recreation and Park District with a term ending on November 30, 2022. (Full Board)   None None
APP 20-154 14.Notification to Clerk of Appt- OdelloAppointmentAppoint Jacob Odello to the Community Action Commission with a term ending on July 1, 2023. (District 5- Supervisor Mary L. Adams)   None None
APP 20-155 15.Notification to Clerk of Appt- MacClellandAppointmentReappoint Judy MacClelland to the Historic Resources Review Board with a term ending on December 31, 2023. (District 5- Supervisor Mary L. Adams)   None None
APP 20-157 16.Notification to Clerk of Appt- RichardsAppointmentReappoint Mike Richards to the Animal Control Program Advisory Board with a term ending on July 1, 2023. (District 1- Supervisor Luis A. Alejo)   None None
APP 20-158 17.Notification to Clerk of Appt- MorrisonAppointmentReappoint Greg Morrison to the Mission-Rural Fire Protection District with a term ending on November 30, 2022. (District 3- Supervisor Chris Lopez)   None None
APP 20-160 18.Notification to Clerk of Appt- KeseckerAppointmentReappoint John E. Kesecker to the Mission-Rural Fire Protection District with a term ending on November 30, 2022. (District 3- Supervisor Chris Lopez)   None None
APP 20-161 19.Notification to Clerk of Appt- MirassouAppointmentReappoint Mark Mirassou to the Mission-Rural Fire Protection District with a term ending date of November 30, 2022. (District 3- Supervisor Chris Lopez)   None None
APP 20-162 20.Notification to Clerk of Appt- Gonzalez RivasAppointmentAppoint Rosa Gonzales Rivas to the Monterey County Health Commission with a term ending on May 31, 2023. (District 1- Supervisor Luis A. Alejo)   None None
APP 20-163 21.Notification to Clerk of Appt- ValdiviaAppointmentReappoint Clara Valdivia to the Greenfield Cemetery District with a term ending on December 31, 2024. (District 3- Supervisor Chris Lopez)   None None
OBM 20-111 22.Board CommentsOther Board MattersBoard Comments   None None
OBM 20-112 23.Administrative Officer Comments and Comments and ReferralsOther Board MattersCounty Administrative Officer Comments and Referrals   None None
OBM 20-113 24.General Public CommentsOther Board MattersGeneral 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
RES 20-204 25.2021 Williamson Act ApplicationsBoS Resolutiona. Conduct a public hearing to consider eight (8) 2021 Williamson Act Applications to Create a Farmland Security Zone (“FSZ”) or to Establish an Agricultural Preserve (“AgP”) (REF200034); and b. Adopt a Resolution: 1. Finding that Open Space Contracts or Easements qualify as a Class 17 Categorical Exemption pursuant to the California Environmental Quality Act (CEQA), California Code of Regulations (CCR) CEQA Guidelines Section 15317 and there are no exceptions pursuant to CEQA Guidelines CC Section 15300.2; 2. Approving eight (8) applications to establish two (2) AgPs and Land Conservation Contracts and approving six (6) applications to create FSZs and Contracts: a. FSZ Application No. 2021-01 (140 acres) - Flatland Properties LLC; APN 153-011-067 (Continued FSZ Application No. 2020-08) b. FSZ Application No. 2021-02 (260.17 acres) - Boggiatto Ranch, LLC; APNs 113-021-017; 113-021-001 and 113-013-001 c. AgP Application No. 2021-03 (679.86 acres) - Tira Nanza Ranch, LLC; APNs 417-101-035; 417-101-036; 417-062-054; 417-062-055; 417-062-056 and 417-062-057 d. AgP Application No.    None None
20-1027 27.Receive an update re prop amendments to Chapter 15.08General Agenda Itema. Receive an update concerning proposed amendments to Chapter 15.08 of the Monterey County Code to create a distinction between the issuance of ministerial and discretionary water well permits to address the impact of the California Supreme Court case Protecting our Water and Environmental Resources et al., v. County of Stanislaus, et al.; and b. Provide direction to staff.   None None
A 20-295 28.Medical Information Technology, Inc. Amendment No. 6BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute renewal and amendment No. 6 to the agreement (A-13067) with Medical Information Technology, Inc. (MEDITECH) for the addition of a Patient Portal for the MEDITECH system at NMC, adding $235,085 for a revised total agreement amount not to exceed $534,552, and with an implementation term effective on January 1, 2021 through December 31, 2021.   None None
A 20-379 29.Kuong Ngann DO Second AmendmentBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute the Second Amendment to the Professional and Call Coverage Services Agreement (A-14150) with Kuong Ngann, D.O. to provide general and critical care surgery services at NMC, adding $400,000 for a revised not to exceed amount of $900,000, but not changing the term of the Agreement which is November 1, 2018 to June 30, 2021; and b. Authorize the Chief Executive Officer for NMC or his designee to sign up to three (3) future amendments to this agreement where the total amendments do not cause an increase of more than ten percent 10% ($50,000) of the original contract amount and do not significantly change the scope of work.   None None
A 20-462 30.Everbridge, Inc. Amendment No. 2BoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-14560) with Everbridge, Inc. for critical event management software services, adding $6,500 for a revised total agreement amount not to exceed $134,142, with no changes to the term of the Agreement term November 22, 2019 through January 29, 2022.   None None
A 20-468 31.IT Consulting Services Amendment No. 4 per RFP #9600-67BoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 4 to the agreements with Navin Haffty & Associates and Leidos Health LLC dba Ettain Group for information technology (IT) consulting services pursuant to Request for Proposal (RFP) #9600-67 to extend the term for an additional one (1) year period through January 10, 2022 for a revised term January 11, 2017 through January 10, 2022; and b. Authorize an aggregate increase of $4,200,000 for a total amount not to exceed $14,481,000.   None None
A 20-474 32.Focus One LLC Amendment No. 6BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 6 to the agreement (A-13506) with Focus One Solutions, LLC for a Healthcare Vendor Management System pursuant to the Request for Proposal (RFP) # 9600-62, adding $10,000,000 for a revised total agreement amount not to exceed $30,563,000 and with no changes to the current agreement term of April 19, 2020 through April 18, 2022.   None None
A 20-477 33.Amendment No.1 to the American Heart Association Unified Participation AgreementBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement (A-14304) with the American Heart Association, Inc. for program participation and stroke center accreditation, providing funding in the amount of $48,005 for an additional five (5) year period (May 14, 2020 through May 13, 2025), for a revised full agreement term of May 14, 2019 through May 13, 2025, and a revised total agreement amount not to exceed $52,485.   None None
A 20-479 34.Reiko Sakai First AmendmentBoS Agreementa. Authorize the Chief Executive Office for Natividad Medical Center or his designee to execute the First Amendment to the Professional Services Agreement with Reiko Sakai M.D. to provide pediatric hospitalist services, adding $100,000 for a revised total not to exceed amount of $200,000 in the aggregate without changing the Agreement term which is July 1, 2020 to June 30, 2022; 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 exceed 10% ($10,000) of the original contract amount and do not significantly change the scope of work.   None None
A 20-480 35.Muradlidhara Raju 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-13055) with Muralidhara R. Raju, M.D. to provide neurosurgery services, extending the term by twelve months (January 1, 2021 to December 31, 2021) for a revised full term of March 1, 2016 to December 31, 2021 and adding $400,000 for a revised amount not to exceed $1,200,000 in the aggregate,; 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% ($30,000) of the original contract amount per each amendment.   None None
A 20-481 36.Baylor University Education Student Placement AgreementBoS Agreementa. Authorize the Chief Executive Officer for NMC or his designee to execute a no cost Student Placement Agreement with Baylor University for Physical, Occupational and Speech Therapy students with an agreement term of January 1, 2021 through December 31, 2026. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification and insurance provisions within the agreement.   None None
A 20-482 37.UCSF Peds Cardio Second AmendmentBoS Agreementa. Authorize the Chief Executive Office for Natividad or his designee to execute the Second Amendment to the Professional Services Agreement (A-14492) with The Regents of the University of California, a public corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Pediatrics (UCSF) to provide pediatric cardiology services extending the term by twelve months (January 1, 2021 to December 31, 2021) for a revised full agreement term of January 1, 2018 to December 31, 2021, and adding $200,000 for a revised total not to exceed amount of $500,000 in the aggregate; and b. Authorize the Chief Executive Office for Natividad 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% ($10,000) of the original contract amount per each amendment.   None None
A 20-484 38.Flycast Partners, Inc. Amendment No. 2BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement with Flycast Partners, Inc. for extending software support of the BMC client management toolset, and extending the agreement term an additional two (2) year period (June 1, 2022 through May 31, 2024) for a revised full agreement term of June 1, 2019 through May 31, 2024, and adding $68,218 for a revised total agreement amount not to exceed $167,541.   None None
A 20-490 39.CenturyLink Communication LLC Amendment No. 7BoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 7 to the agreement (A-14052) with CenturyLink Communications LLC for Lumen Security Log Monitoring services, extending the agreement an additional three (3) year period (December 1, 2020 through November 30, 2023) for a revised full agreement term of July 21, 2015 through November 30, 2023, and adding $186,853 for a revised total agreement amount not to exceed $563,226. b. Authorize the Deputy Purchasing Agent for NMC or his designee to execute up to three (3) future addendums to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($10,549) of the original cost of the agreement.   None None
20-974 40.NMC Request to Advertise for 2021 JOCGeneral Agenda Itema. Adopt the Natividad Medical Center (NMC) 2019 Job Order Contracting (JOC) Construction Task Catalog, Technical Specifications and Project Manuals for JOC 2019, Project No. JOC Bid No. NMC 2021-01, Bid No. NMC 2021-02, and NMC 2021-03; and b. Authorize advertising the “Notice to Contractors” in a newspaper of general circulation.   None None
A 20-513 41.Amendment No. 6 to Locum Tenens Referral Services per RFP 9600-61BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 6 to the agreements with Medical Search, LLC d.b.a. SUMO Medical Staffing (A-12896), Staff Care, Inc. (A-12897), Next Medical Staffing, LLC (A-12898), MDA Holdings, Inc. d.b.a. Medical Doctor Associates, LLC (A-12899), and Jackson & Coker Locum Tenens, LLC d.b.a. Jackson & Coker (A-12900) for locum tenens physician referral services at NMC pursuant to the Request for Proposals (RFP) #9600-61 to extend all agreements for an additional one (1) year period (January 1, 2021 through December 31, 2021) for a revised full agreement term of August 1, 2015 through December 31, 2021 and to add an additional $1,500,000 for a revised total aggregate amount for all agreements not to exceed $10,500,000.   None None
20-975 42.AFDO ApplicationsGeneral Agenda Itema. Approve and authorize the Monterey County Health Department to submit applications and any necessary documents required to the Association of Food and Drug Officials (AFDO) with funding provided by the Food and Drug Administration (FDA) for all grant documents, including but not limited to, applications, agreements, amendments, and requests for payment; and b. Approve and authorize the Director of Health or Assistant Director of Health to accept all grant funds related to said grant of up to twenty-six thousand ($26,000) dollars; and c. Approve and authorize the Monterey County Director of Health or Assistant Director of Health as the Signature Authority to execute all documents.   None None
A 20-500 43.Star View Amendment No 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 2 to Mental Health Services Agreement A-13885 with Star View Behavioral Health, Inc. to revise the total Agreement amount from $2,312,658 to $2,424,715 due to rate change, which represents an increase of $112,057, for the term July 1, 2018 through June 30, 2021.   None None
A 20-488 44.U.S. Navy Fleet and Family Support CenterBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a no cost Agreement with U.S. Navy Fleet and Family Support Center, effective upon execution and remaining in effect for nine (9) years, to provide the framework to establish jurisdictions, responsibilities and procedures for the prevention, identification, and treatment of child abuse and neglect in the military community.   None None
RES 20-217 45.Veterans Issues Advisory CommitteeBoS ResolutionConsider a Resolution to: a. Establish the Veterans Issues Advisory Committee; and b. Approve the by-laws for the Committee.   None None
A 20-493 46.Questys SolutionsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Questys Solutions for services to support the transition of Aging and Adult Services digital case documents into the Department’s case application system in the amount of $24,350 for the period December 8, 2020 through November 30, 2021 with nonstandard indemnification and liability provisions and modifications to the County’s standard agreement terms and conditions, 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% ($2,435) of the original contract amount, and do not significantly change the scope of work.   None None
A 20-496 47.Food Bank of Monterey County 2021 AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with the Food Bank of Monterey County for $130,750 to provide food access for county residents living at or below poverty level and to respond to the increased demand as a result of the COVID-19 Pandemic for the period January 1, 2021 through December 31, 2021; 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% ($13,075) of the original contract amount and do not significantly change the scope of work.   None None
A 20-497 48.Social Solutions Global AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Social Solutions Global, Inc. for $70,519.52 to provide licenses, training and support for the Efforts to Outcomes software effective upon execution through June 30, 2022 with nonstandard liability provisions, 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% ($7,051) of the original contract amount, and do not significantly change the terms of the agreement.   None None
A 20-510 49.Six CAP CSBG / CARES-CSBG Funded AmendmentsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign contract amendments with six agencies to add $294,000 of emergency CSBG funding from the Federal CARES Act (pursuant to the CARES Act, this funding may be used for services provided from July 1, 2020) and the planned 2021 CSBG Funding in the amount of $260,000, and extends the current 2020 calendar year contract period through December 31, 2021; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to each of these agreements where the total amendments do not exceed 10% of each contract amount and do not significantly change the scope of work.   None None
RES 20-210 50.Add 1 DSS Position for CalSaws ProjectBoS ResolutionConsider a Resolution to: a. Approve amending the Department of Social Services Budget Unit 001-5010-8262-SOC005 to add one (1) Program Manager II (60I02) to backfill for a current employee that will be assigned to the California Statewide automated Welfare System (CalSAWS) Migration Project; b. Authorize the County Administrative Office to incorporate the changes to the FY 2020-21 Adopted Budget Unit 001-5010-8262-SOC005 to reflect the change in position counts; c. Approve an increase in appropriations and estimated revenues of $100,313 for the Social Services Budget Unit 001-5010-8262-SOC005 FY 2020-21 Adopted Budget (4/5ths Vote); and d. Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget by increasing appropriations and estimated revenues by $100,313 in the Social Services Budget Unit 001-5010-8262-SOC005 (4/5ths Vote).   None None
RES 20-211 51.Reallocate 9 FTE's for Social ServicesBoS ResolutionConsider a Resolution to: a. Approve amending the Department of Social Services Budget Unit 001-5010-8262-SOC005 to reallocate six (6) Social Worker V’s to six (6) Social Worker III’s, one (1) Accounting Clerical Supervisor to one (1) Supervisor Office Assistant, and one (1) Principal Office Assistant to one (1) Associate Personnel Analyst; b. Approve amending the Department of Social Services IHSS Public Authority Budget Unit 005-5010-8259-SOC008 to reallocate one (1) Social Worker V to one (1) Social Worker III, and c. Authorize the County Administrative Office to incorporate the changes to the FY 2020-21 Adopted Budget Unit 001-5010-8262-SOC005 and 005-5010-8259-SOC008 to reflect the change in position counts.   None None
A 20-511 52.4 CAP Amendments adding CSBG CARES Act and 2021 fundingBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign contract amendments with four agencies to add $266,010 of emergency Community Service Block Grant (CSBG) funding from the Federal Coronavirus Aid, Relief, and Economic Security(CARES) Act (pursuant to the CARES Act, this funding may be used for services provided from July 1, 2020) and $242,770 of the planned 2021 calendar year funding for an aggregate total of $751,550 and extends the current 2020 calendar year contract period through December 31, 2021; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to these agreements where the total amendments do not exceed 10% of the individual contract amount and do not significantly change the scope of work.   None None
A 20-465 53.Agreement- San Benito County- Reciprocal Housing of Youth FY2020-23BoS AgreementApprove and authorize the Chair to sign a reciprocal agreement between the Counties of Monterey and San Benito for the placement of youth at the other party’s Juvenile Hall effective July 1, 2020 through June 30, 2023.   None None
20-924 54.LexisNexis Transactional Revenue, Amendment 1-2020BoS Agreementa. Approve an Amendment to Agreement No. A-14563 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and RELX INC, to increase the annual amount of the agreement by $10,500, for a new total not to exceed $13,000, for Accurint for Government Transactional debtor location and research services to be performed under the terms of the State of California negotiated Standard Agreement No. 5-17-70-12, for the period of December 1, 2019 through December 31, 2020; and b. Authorize the Monterey County Treasurer-Tax Collector to execute the Amendment; and c. Authorize the Monterey County Treasurer-Tax Collector to extend the agreement for up to two one-year contract extensions with RELX INC, where the Amendments do not significantly change the scope of work and do not exceed ten percent of the amended Agreement amount of $13,000 per annual extension.   None None
20-947 55.Unitrends Agreement 2021-2023BoS Agreementa. Approve and authorize a non-standard agreement in the amount of $25,000, between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and Unitrends, which specifies a backup and disaster recovery solution with on-premises and cloud backup of critical finance system data, for the period of January 1, 2021 through June 30, 2024; and b. Authorize the Monterey County Treasurer-Tax Collector to sign the non-standard Agreement for Unitrends to provide a data backup and disaster recovery solution; and c. Authorize the Monterey County Treasurer-Tax Collector to amend the Agreement with Unitrends by one three-year extension or up to three one-year contract extensions, where the Amendment extension(s) do not exceed ten percent of the original Agreement amount per annual extension or significantly change the scope of work.   None None
A 20-515 56. BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute Countywide Service Agreements based on the criteria set forth in RFP #10743. The agreements are between the County of Monterey and the five (5) named vendors as follows: Cardinale Moving & Storage, Inc., Scarr Moving & Storage, Inc., Monterey Transfer & Storage, Inc., Poulos Moving Systems, Inc., and Suddath Relocation Systems of Northern California, Inc. for the provision of Moving and Relocation Services for the County of Monterey on an as-needed basis for the initial term of three (3) years from January 1, 2021 through and including December 31, 2023. The aggregate amount over the term of all Agreements shall not exceed $1,000,000, in accordance with the terms and conditions set within each Agreement; and b. Authorize the Contracts/Purchasing Officer to exercise the option to extend the Countywide Service Agreements for two (2) additional one (1) year periods in accordance with the terms and conditions set within each Agreement; and c. Authorize the Contracts/Purchasing Officer to execute, after one year, simi   None None
A 20-499 57.Ratify Agreement and Amendment No. 1 and 2 with Certified Employment Service Unlimited Inc. for Laguna SecaBoS Agreementa. Ratify execution by the Contracts/Purchasing Officer or his designee of an Agreement with Certified Employment Service Unlimited Inc. with a retroactive effective date of January 1, 2020, signed to secure temporary employment services of required track workers at WeatherTech Raceway Laguna Seca during track rentals and events from execution of the Agreement through December 31, 2020, for a not to exceed dollar amount of $100,000; b. Ratify execution by the Contracts/Purchasing Officer or his designee of Amendment No. 1 to the County Standard Services Agreement with Certified Employment Service Unlimited Inc. for temporary employment services of required track workers at WeatherTech Raceway Laguna Seca and increase the not to exceed amount of the Agreement by $450,000 for a total not to exceed amount of $550,000; and c. Approve and authorize the Contracts/Purchasing Officer or his designee to sign Amendment No. 2 to the County Standard Services Agreement with Certified Employment Service Unlimited Inc. for temporary employment services of required track workers at WeatherTech Rac   None None
RES 20-214 58.Cannabis Business Permit Fee Study 12_08_2020_finalBoS ResolutionAdopt a resolution to authorize and direct the Auditor-Controller to amend the FY 2020-21 Adopted Budget for the Cannabis Program (001-1050-8533-CAO004) to increase appropriations by $33,927, financed by a release of $33,927 from the Cannabis Tax assignment, BSA 001-3132 (4/5th vote required).   None None
20-996 59.Cummins Allison Amendment #1BoS Agreementa. Approve an Amendment to Agreement No. A-14133 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and CUMMINS ALLISON CORP, to retroactively increase the annual amount of the Agreement by $1,884, for a new total not to exceed $22,200, for the period of September 28, 2018 through September 27, 2021; and b. Authorize the Monterey County Treasurer-Tax Collector to execute the Amendment; and c. Authorize the Monterey County Treasurer-Tax Collector to further Amend the Agreement with Cummins Allison Corp in the future to extend it by one three-year extension or up to three one-year contract extensions where the extending Amendments do not significantly change the scope of work and do not exceed the Agreement amount of $10,000 per annual extension.   None None
20-997 60.FTB-COD 1.1.21 - 12.31.23BoS Agreementa. Authorize the County of Monterey, by and through the County Treasurer-Tax Collector’s Revenue Division to renew the Franchise Tax Board (FTB) Court-Ordered Debt Collection Program State Standard Contract for the period of January 1, 2021 to December 31, 2023; b. Authorize the Treasurer-Tax Collector to execute the State Standard Contract renewal on behalf of the County for January 1, 2021 to December 31, 2023; and c. Authorize the Treasurer-Tax Collector to execute up to two similar tri-annual future renewals on behalf of the County under similar terms and conditions through December 2029.   None None
RES 20-213 61.County of Monterey Winter Holiday ScheduleBoS ResolutionAdopt a Resolution to approve closure of selected County departments and/or divisions for the winter holiday from December 28, 2020 through December 31, 2020 and for this purpose only, waive Ordinance No. 766, fixing the days and hours of operation of County offices.   None None
A 20-470 62.CALNET Comcast Amendment No. 6BoS Agreementa. Approve and authorize the Director of the Information Technology Department to ratify a non-standard “Authorization To Order” extension under the State of California CALNET 3 Agreement for telecommunications services with Comcast Business Communications, LLC retroactive to June, 30, 2020 through December 31, 2021; and b. Approve an adoption of an extension amendment No. 6 released by the State of California for CALNET 3 Agreement contract IFB STPD 12-001-B, C3-B-15-03-TS-40 with Comcast retroactive to June 30, 2020 through December 31, 2021; and c. Authorize the Director of Information Technology Department to sign up to two one-year extensions to the Agreement, subject to County Counsel review, under the same terms and conditions of the Agreement; and d. Approve and authorize the Contracts/Purchasing Officer to issue purchase orders for specific services authorized under the Agreement, as may be requested by Information Technology Department (ITD) and other County Departments, for telecommunication services with the total of all purchase orders not to exceed $500,000 per year   None None
A 20-502 63.CDW-G Lenovo Amendment No. 1BoS Agreementa. Authorize the Director of Information Technology, or his designee, to execute Amendment No. 1 to the non-standard Agreement with CDW-Government LLC (CDW-G), incorporating the terms of CDW-G’s existing National Intergovernmental Purchasing Alliance Company “National IPA” Master Agreement No. 2018011-01, via the City of Mesa, Arizona to purchase software, hardware and services such as financing, consulting and technical support through February 21, 2024. The aggregate amount over the term of all Agreements shall not exceed $1,537,800.00 annually in accordance with the terms and conditions set within each Agreement. b. Approve and authorize the Director of Information Technology to amend agreement # 1335071 with Lenovo Financial Services to include leasing services with CDW-Government LLC for desktop leasing services. The amendment shall be from the date of execution through and including February 21, 2024; c. Approve and authorize the Director of Information Technology, or his designee, to sign acceptance and delivery documents and related forms for the execution of leasing serv   None None
20-1015 64.Amendment No. 1 Lease Agreement Regents of the University of CaliforniaGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor designee to execute Amendment No. 1 to the non-standard Lease Agreement with the Regents of the University of California to extend the term of the Lease for approximately 1,450 square feet of office space located at 3180 Imjin Road, Suite 157, Marina, California, for use by the Workforce Development Board to provide training and support to potential employees of area employers; and b. Authorize the Auditor-Controller to make lease payments of $2,439 per month in accordance with the terms of the Lease Agreement as amended   None None
20-1019 65.Agreement between Monterey County WDB and Monterey/Santa Cruz Building Trades CouncilGeneral Agenda Itema. Approve and authorize the Executive Director of the Monterey County Workforce Development Board and the Chair of the Board of Supervisors to sign an Agreement between the Monterey County Workforce Development Board (MCWDB) and the Monterey/Santa Cruz Building Trades Council Training and Education Fund for provision of Senate Bill 1 (The Road Repair and Accountability Act of 2017) Pre-Apprenticeship training and placement services, and b. Approve and authorize the Executive Director of the MCWDB to sign up to three (3) amendments to the Agreement, subject to County Counsel review, that reflect increases or decreases in funding levels of up to 10% ($28,460), so long as the amendments do not substantially change the terms of the Agreement   None None
20-1020 66.Agreement between Monterey County Workforce Development Board and Santa Cruz County Workforce Development Board for provision SB1General Agenda ItemIn its role as Chief Elected Official of the Monterey County local workforce development area, a. Approve and authorize the Executive Director of the Monterey County Workforce Development Board and the Chair of the Board of Supervisors to sign an Agreement between the Monterey County Workforce Development Board (MCWDB) and the Santa Cruz County Workforce Development Board for provision of Senate Bill 1 (The Road Repair and Accountability Act of 2017) pre-apprenticeship program outreach, recruitment, and grant oversight services; and b. Approve and authorize the Executive Director of the MCWDB to sign up to three (3) amendments to the Agreement, subject to County Counsel review, that reflect increases or decreases in funding levels of up to 10% ($500), so long as the amendments do not substantially change the terms of the agreement   None None
20-1022 67.Agreement between San Benito County and Monterey County Workforce Development Board for SB1 ProvisionsGeneral Agenda ItemIn its role as Chief Elected Official of the Monterey County local workforce development area, a. Authorize the Chair of the Board of Supervisors to sign as the Chief Elected Official for the Monterey County local workforce development area, and agree to the Memorandum of Understanding (MOU) with the Workforce Development Board of San Benito County, effective December 1, 2020 through August 31, 2022, for provision of Senate Bill 1 (The Road Repair and Accountability Act of 2017) Pre-Apprenticeship support, training, and placement grant services; b. Approve and authorize the Executive Director of the MCWDB to sign the MOU; and c. Approve and authorize the Executive Director of the MCWDB to sign up to three (3) amendments to the MOU, subject to County Counsel review, that reflect increases or decreases in funding levels of up to 10% ($500), so long as the amendments do not substantially change the terms of the MOU   None None
RES 20-1035 68.Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary ranges and minimum wageGeneral Agenda ItemAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary ranges of the Community Service Aide I, Library Page, Park Services Aide I and Student Intern classifications to comply with California Senate Bill No. 3, increasing the minimum wage to $14.00/hour, effective January 1, 2021 as indicated in Attachment A; and b. Amend the Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary range of the Community Service Aide II effective January 1, 2021 as indicated in Attachment A; and c. Authorize and direct the Human Resources Department to implement the changes in the Advantage HRM System.   None None
20-1033 69.Amendment to the Monterey County Section 125 Flexible Benefit PlanGeneral Agenda Itema. Approve the temporary amendment to the Monterey County Section 125 Flexible Benefit Plan to allow employees to make a one-time mid-year change to their Flexible Spending Account and/or Dependent Care Assistance Program for plan year 2020 only; and b. Approve the permanent amendment to the Monterey County Section 125 Flexible Benefit Plan to increase the Flexible Spending Account carryover limit from $500 to $550 as indexed for inflation for plan year 2020 and subsequent years; and c. Authorize and Direct the Human Resources Department and the Auditor-Controller’s Office to implement the amendments to the Monterey County Section 125 Flexible Benefit Plan.   None None
A 20-516 70.Managed Services Agreement with Acumera for Laguna SecaBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or his designee to sign a non-standard Managed Services Agreement with Acumera, Inc. to provide an Acumera Merchant Gateway for the fuel pumps at WeatherTech Raceway Laguna Seca with a total not to exceed amount of $2,484 retroactive to December 10, 2020; b. Approve and authorize the County Administrative Office to complete and execute an Order or Statement of Work; and c. Authorize the Contracts/Purchasing Officer or his designee to sign future Annual Service Schedules to the Agreement, and to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($248) of the agreement amount and do not significantly change the scope of work.   None None
20-1036 70.1Board Commissions and Committees Process 2021General Agenda Itema. Request each member of the Board of Supervisors provide the County Administrative Officer with a list of requested/preferred Board committee and commission assignments for the calendar year 2021, b. Request each member of the Board of Supervisors provide the County Administrative Officer with a list of suggested Board committees and commissions to be created or eliminated for the calendar year 2021, and, c. Direct the County Administrative Officer to present a consolidated list of requested/preferred committee and commission assignments from each Board member at the January 5, 2021 meeting of the Board of Supervisors for action at the January 12, 2021 meeting of the Board of Supervisors. (ADDED VIA ADDENDA)   None None
A 20-473 71.a. Approve Amendment No. 8 to Professional Services Agreement No. A-12577 with the Wallace Group, Multiyear Agreement #3000*267, to extend the term expiration date by one (1) year through December 31, 2021, for a revised agreement term from January 25, 2BoS Agreementa. Approve Amendment No. 8 to Professional Services Agreement No. A-12577 with the Wallace Group, Multiyear Agreement #3000*267, to extend the term expiration date by one (1) year through December 31, 2021, for a revised agreement term from January 25, 2012 to December 31, 2021, to allow for the provision of additional on-call engineering services needed to complete sanitation condition assessments and rate studies for Pajaro County Sanitation District, Boronda County Sanitation District, and County Service Area 75-Chualar; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 8 to Professional Services Agreement No. A-12577.   None None
A 20-495 72.Award Nacimiento Lake Dr. Bridge Papich Construction Proj 2202BoS Agreementa. Award a contract to Papich Construction Company, Inc., the lowest responsible bidder, for the Nacimiento Lake Drive Bridge Replacement, Project No. 2202, in the total amount of $5,630,000; b. Approve the Performance and Payment Bonds executed and provided by Papich Construction Company, Inc.; c. Authorize a contingency, not to exceed ten percent (10%) of the contract amount or $563,000, to provide funding for approved contract change orders; d. Authorize the Director of Community Services Department or Successor 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 Director of Community Services Department or Successor to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Director or Director’s designee determines that the contract is complete in all respects in accordance with Plans and Special Provisions for the construction o   None None
A 20-508 73.Approve Amendment No. 5 to Agreement No. A-12548 with Rincon Consultants, Inc.BoS Agreementa. Approve Amendment No. 5 to Agreement No. A-12548 with Rincon Consultants, Inc. to provide additional funding to pay the Contractor for previously rendered services in the amount of $5,169 which will increase the not to exceed amount by $5,169 to $105,169 for fiscal year (FY) 2019-2020 for on-call services associated with permit application review services (Request for Qualifications #10382) retroactive to April 14, 2020 for a term through June 30, 2020; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 5 to Agreement No. A-12548.   None None
A 20-509 74.Approval of Nacimiento Bridge PG&E Agrmt Amendment 2202.1BoS Agreementa. Approve Utility Agreement No. 2202.1- Amendment No.1 between the County of Monterey and Pacific Gas and Electric (PG&E) to delete the prior utility relocation plans and incorporate the updated utility relocation plans provided by PG&E and to reduce the estimated cost of relocation from $125,600 to $93,900 for the relocation of electric distribution lines and poles as part of the Nacimiento Lake Drive Bridge Replacement Project; and b. Authorize the Director of Community Services Department or Successor to execute the Utility Agreement No. 2202.1- Amendment No. 1 with PG&E.   None None
RES 20-215 75.a. Approve Amendment No. 4 to Management Agreement No. A-12923 with The John Stewart Company to continue to provide property management services at Kents Court, Request for Proposals (RFP) #10528, to extend the expiration date of the Agreement for six (6)BoS ResolutionAdopt a resolution to: a. Amendment No. 4 to Management Agreement No. A-12923 with The John Stewart Company to continue to provide property management services at Kents Court to extend the expiration date of the Agreement for six (6) additional months through June 30, 2021 for a revised term from October 1, 2015 to June 30, 2021; b. Authorize the use of rental income funds to serve as working capital and a disbursement of $14,000 per month for six (6) additional months through June 30, 2021; and c. Authorize the Housing and Community Development Director or his designee to execute Amendment No. 4 to Management Agreement No. A-12923 and up to one (1) future amendment to the Agreement where the amendment does not significantly alter the scope of work or increase the approved dispersal amount of $14,000 per month.   None None
A 20-512 76.York HIghlands Resubdivison A4BoS Agreementa. Approve Amendment No. 4 to the Subdivision Improvement Agreement for the York Highlands Resubdivision for an extension of 24 months (May 22, 2022); and b. Authorize the Chair to execute the Amendment and direct the Clerk of the Board to record the Amendment with the County Recorder.   None None
RES 20-216 77.Adopt a Resolution to: a. Re-declare identified remnant lanes in the unincorporated areas of Hatton Fields and Carmel Woods located near the City of Carmel as surplus real property and no longer needed for County or public purposes; b. Direct the DepaBoS ResolutionAdopt a Resolution to: a. Re-declare identified remnant lanes in the unincorporated areas of Hatton Fields and Carmel Woods located near the City of Carmel as surplus real property and no longer needed for County or public purposes; b. Direct the Department of Public Works, Facilities, & Parks to publish a Notice of Intention to Sell Surplus Property for the identified remnant lanes in the unincorporated areas of Hatton Fields and Carmel Woods per Government Code section 25526; c. Find that all remnant lane sales are categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15312 Surplus Government Property Sales; d. Delegate the Contracts/Purchasing Officer the authority to execute final Offers and Agreements to Purchase Real Property, Quitclaim Deeds, and other necessary transfer documents to complete present and future surplus remnant lane sales not exceeding $25,000 for a period of five (5) years, pursuant to Government Code section 25526.5; and e. Direct the Housing and Community Development Department to issue a certificate of   None None
RES 20-205 78.Carmel Valley Undergrounding ProjectBoS ResolutionAdopt a Resolution to: a. Update the project schedule for underground installation of wires and facilities for supplying electricity, communications, or similar or associated services by utility companies and reconnection in Carmel Valley Rule 20A Underground Utility District No. 15 to December 31, 2027; and b. Update the project schedule for removal of poles, overhead wires, and other associated overhead structures in Carmel Valley Rule 20A Underground Utility District No. 15 to May 31, 2028   None None
20-1028 79.September Ranch Final MapGeneral Agenda Itema. Approve the Final Map for Phase 1 of the September Ranch Subdivision which includes dividing 540-acres of the total 891 acres into 40 parcels consisting of 33 conforming lots to be developed with market rate homes, a parcel for inclusionary housing (Parcel F), the equestrian parcel (Parcel E), public use parcel (Parcel B), open space parcels (Parcels A & D), park parcel (Parcel C) , and a parcel for future Phase 2 which may be used for inclusionary housing (Parcel G); b. Approve and accept a Conservation & Scenic Easement Deed conveyed to the County over Parcel "B” restricting that parcel to open space for future public facilities as required by Condition of Approval #3 of Combined Development Permit for the September Ranch Subdivision Project, and authorize the Chair to sign the Acceptance and Consent to Recordation; c. Approve and accept a Conservation & Scenic Easement Deed conveyed to the County over those portions of the property outside of the building and/or development envelopes as required by Condition of Approval #3 of Combined Development Permit for the September Ranc   None None
20-1041 80. General Agenda ItemAdded to Ceremonial Resolutions 9.1 Honoring Salinas City Council Member Gloria De La Rosa for her 22 years of service on the City of Salinas City Council. (Full Board - Supervisor Phillips) Revised Other Board Matters 23. Revised attachment: Revised Referrals 12-08-20 Added to General Government 70.1 a. Request each member of the Board of Supervisors provide the County Administrative Officer with a list of requested/preferred Board committee and commission assignments for the calendar year 2021, b. Request each member of the Board of Supervisors provide the County Administrative Officer with a list of suggested Board committees and commissions to be created or eliminated for the calendar year 2021, and, c. Direct the County Administrative Officer to present a consolidated list of requested/preferred committee and commission assignments from each Board member at the January 5, 2021 meeting of the Board of Supervisors for action at the January 12, 2021 meeting of the Board of Supervisors.   None None