Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/12/2021 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 21-001 1.BoS 01-12-2021 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 (2) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Unit S (3) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Units F, H and S (4) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Units F and J c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Leo Gillespie (Worker’s Compensation Appeals Board ca   Action details None
21-021 2.Consent Consent CalendarGeneral Agenda ItemApproval of Consent Calendar Items No. 28 through 40.approved on consent calendar   Action details None
CR 21-003 2.1Ceremonial Resolution - Trump SeditionCeremonial ResolutionResolution Condemning the Violent, Seditious Actions at Our National Capitol Incited by President Donald Trump. (Full Board - Supervisor Alejo) (ADDED VIA ADDENDA)adoptedPass Action details None
APP 21-016 3.Notification to Clerk of Appt- DillenderAppointmentReappoint Ron Dillender to the Community Restorative Justice Commission as an Educators Representative with a term ending date of January 12, 2024. (Full Board)reappointedPass Action details None
APP 21-017 4.Notification to Clerk of Appt- SoferAppointmentAppoint Libby Sofer to the IHSS Advisory Council with a term ending date of January 1, 2023. (Full Board)appointedPass Action details None
APP 21-018 5.Notification to Clerk of Appt- KrammAppointmentReappoint Jillian Kramm to the Spreckels Memorial District with a term ending date of December 31, 2024. (District 3- Supervisor Chris Lopez)reappointedPass Action details None
APP 21-019 6.Notification to Clerk of Appt- BassAppointmentReappoint James Bass to the Community Restorative Justice Commission with a term ending date of January 12, 2024. (Full Board)reappointedPass Action details None
APP 21-020 7.Notification to Clerk of Appt- OrtegaAppointmentReappoint Angie Ortega to the Community Restorative Justice Commission with a term ending date of January 12, 2024. (Full Board)reappointedPass Action details None
APP 21-021 8.Notification to Clerk of Appt- PiersonAppointmentAppoint Saren Pierson to the Spreckels Memorial District with a term ending date of December 31, 2024. (District 3- Supervisor Chris Lopez)appointedPass Action details None
APP 21-023 9.Notification to Clerk of Appt- WestAppointmentReappoint Tim K. West to CSA 45- Advisory Committee with a term ending date of January 1, 2024. (District 2- Supervisor John M. Phillips)reappointedPass Action details None
APP 21-024 10.Notification to Clerk of Appt- SuverkropAppointmentAppoint Cynthia Suverkrop to CSA-45 Advisory Committee with a term ending date of January 1, 2024. (District 2- Supervisor John M. Phillips)appointedPass Action details None
APP 21-025 11.Notification to Clerk of Appt- RouchAppointmentReappoint Alex Rouch to the CSA-45 Advisory Committee with a term ending date of January 1, 2024. (District 2- Supervisor John M. Phillips)reappointedPass Action details None
APP 21-026 12.Notification to Clerk of Appt- CutlerAppointmentReappoint Andria Cutler to CSA-45 Advisory Committee with a term ending date of January 1, 2024. (District 2- Supervisor John M. Phillips)reappointedPass Action details None
APP 21-027 13.Notification to Clerk of Appt- AlamedaAppointmentAppoint Glen Alameda to the Agricultural Advisory Committee with a term ending date of June 30, 2021. (District 2- Supervisor John M. Phillips)appointedPass Action details None
APP 21-028 14.Notification to Clerk of Appt- HarlenAppointmentAppoint Bree Harlan to the Big Sur Multi-Agency Advisory Committee representing Big Sur Resident- South Coast. (District 5- Supervisor Mary L. Adams)appointedPass Action details None
APP 21-029 15.Notification to Clerk of Appt- MunozAppointmentReappoint Salvador Munoz to the Monterey County Historic Resources Review Board with a term ending date of January 12, 2021. (District 1- Supervisor Luis A. Alejo)reappointedPass Action details None
OBM 21-007 16.Board CommentsOther Board MattersBoard Commentsboard comments made  Action details None
OBM 21-008 17.y Administrative Officer Comments and Comments ReferralsOther Board MattersCounty Administrative Officer Comments and Referralsmade  Action details None
OBM 21-011 18.2021 Board Committee/Commission AppointmentsOther Board Mattersa. Consider approval of the assignment of members of the Board of Supervisors and County staff to serve on boards, committees, and commissions for calendar year 2021; b. Consider modifying the charge and name of the Health, Housing and Human Services Committee to the Health, Homelessness and Human Services Committee; c. Consider formation of an Affordable Housing Committee; d. Consider formation of a COVID-19 Communications Ad Hoc Committee; e. Consider adoption of a practice of rotating the appointment of Board members to serve on the Local Agency Formation Commission (LAFCO); and, f. Consider disbanding the Fort Ord Committee, Ad Hoc 2020 Census Steering Committee, and the COVID-19 Non-Hospital Medical/Personal Services Ad Hoc Committee.approved - county administrative officePass Action details None
21-022 22.COVID UpdateGeneral Agenda Itema. Briefing and update on COVID-19, including impacts, and action, proposals and plans to address (verbal report); b. Provide direction to staff to address COVID-19received  Action details None
21-036 23.01.12.2021 COVID-19 Pilot ProjectGeneral Agenda Itema. Receive an update on the development of metrics for the Community Outreach and Education Pilot Project (“Pilot Project”), a County-wide project responding to the disparate impacts of the COVID-19 pandemic on Communities of Color residing in the census tracts of the lowest quartile of the Healthy Places Index (HPI Census Tracts); and b. Provide direction to staff as appropriate.received  Action details None
RES 21-035 24.Amendment to RES 20-1066General Agenda ItemAdopt a Resolution to: a. Amend RES 20-1066 and authorize the Office of Emergency Services to utilize funds approved under RES 20-1066 to reimburse costs incurred by the County departments for Disaster Service Workers assignments as part of the COVID-19 response efforts which cannot be covered by other revenues already approved by the Board (4/5th vote required).adopted - county administrative officePass Action details None
OBM 21-009 19.General Public CommentsOther Board MattersGeneral Public Commentsno general public comments made  Action details None
21-009 20.PLN190255 - Smith and RaderGeneral Agenda ItemContinue to February 2, 2021, 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 [PLN190255 - SMITH & RADER (APN 177-061-003-000)]; and b. Waiving the County appeal fee.continuedPass Action details None
21-008 21.a. Conduct a public hearing, close the public comment period, and approve an amendment to Monterey County’s Community Development Block Grant (CDBG) 2019-2020 Program Annual Action Plan to increase the amount available by $1,049,326 in additional CDBG CoGeneral Agenda Itema. Conduct a public hearing, close the public comment period, and approve an amendment to Monterey County’s Community Development Block Grant (CDBG) 2019-2020 Program Annual Action Plan to increase the amount available by $1,049,326 in additional CDBG Coronavirus funding. b. Accept funds for the Community Development Block Grant (CDBG)-CV3, CARES Act through the Housing and Urban Development (HUD) Secretary in the amount of $1,049,326 and approve an amendment to the FY 19/20 HUD Action Plan to program CARES Act funds.; and c. Authorize and direct the Auditor-Controller to receive funds and amend the FY 20-21 Adopted Budget, General Fund, Fund 0013, Housing and Economic Development appropriation unit CAO042 to increase appropriations and revenue by $1,049,326 financed by the CDBG-CV3 grant funds (4/5th vote required). d. Approve the Urban County Standing Committee’s December 18, 2020 recommendation to allocate $1,049,326 to the United Way of Monterey County to provide rental assistance to income-qualified households in the Urban County’s service area.adopted - economic developmentPass Action details None
RES 21-004 25.PLN200128 - AT&T AppealBoS ResolutionPublic hearing to consider an appeal by Nina Beety from the October 29, 2020 Zoning Administrator decision approving a Coastal Development Permit adding a 12-foot tower extension for a wireless communication facility on an existing 130.5-foot PG&E steel lattice tower located at 745 Dolan Road, Moss Landing (APN: 131-054-010-000, PLN200128/AT&T Mobility)adopted - rma administrationPass Action details None
RES 21-006 26.PLN160608-AMD1 La Resaca LLCBoS ResolutionPublic hearing to consider an appeal by Lidia Woytak from the November 4, 2020, decision of the Monterey County Chief of Planning approving a Minor and Trivial Amendment to a previously approved Combined Development Permit (PLN160608/Bailey) to reduce the overall development footprint of the previously-approved project within the same general footprint of the previously approved project and within existing disturbed and hardscape areas. [PLN160608-AMD1/La Resaca LLC, 3257 17-Mile Drive, Pebble Beach (APN: 008-461-010-000)] Proposed CEQA Action: Consider Addendum to previously adopted Mitigated Negative Declarationconsidered  Action details None
RES 21-005 27.PLN170296 - CHAPIN APPEALBoS ResolutionPublic hearing (continued from October 20, 2020) to consider: a. An appeal by Don and Barbara Chapin from the August 12, 2020 Planning Commission decision denying an application (PLN170296/Cabrera/The Chapin Living Trust) for commercial cannabis retail activities, commercial cannabis non-volatile manufacturing activities, and cannabis cultivation within an existing greenhouse and associated buildings in the Farmland zoning district, located at 115 & 115-A Monterey Salinas Highway (McShane’s Nursery), Salinas (APN: 207-131-004-000 and 207-131-005-000); and b. Provide direction on options for amendment to General Plan and zoning for the application. Proposed CEQA Action: to be determined with processing of application and General Plan or zoning amendmentsapproved - rma administrationPass Action details None
A 20-519 28.Health Management Associates, Inc. Amendment No. 5BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 5 to the agreement (A-14083) with Health Management Associates, Inc. for consulting services associated with patient alignment, county ambulatory clinics and health plan member access for Natividad, extending the agreement an additional one (1) year period (January 2, 2021 through January 1, 2022) for a revised full agreement term of January 2, 2017 through January 1, 2022, with no increase to the total agreement amount of $380,000.approved - natividad medical centerPass Action details None
20-1056 29.Advanced Step Placement - Bouyea, LGeneral Agenda Itema. Authorize advance step placement of Lawanda Janine Bouyea at Step 5 of the Hospital Assistant Administrator salary range in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1, A.1.11.4 and A.1.11.5, effective May 26, 2018.approved - natividad medical centerPass Action details None
A 20-520 30.Turning Point 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 with Turning Point of Central California, Inc. (TP Inc.), renew the agreement retroactive to November 1, 2020, and extend the term by one year for a revised term of February 12, 2018-June 30, 2021.approved - health department  Action details None
A 21-007 31.BHI Program CCAH GrantBoS Agreementa. Accept a Grant Award of up to $1,826,083 funded by the Department of Health Care Services Behavioral Health Integration (BHI) Incentive Program and administered by the Central California Alliance for Health (CCAH) to fund activities increasing behavioral health integration in a primary care setting; and b. Ratify execution by the Director of Health of a Memorandum of Understanding (MOU)#0120-MCHD-CS-BHI2 between the County of Monterey Health Department, on behalf of its Clinic Services Bureau (Clinic Services) and Central California Alliance for Health (CCAH), for activities to increase behavioral health integration capacity under the Department of Health Care Services’ Behavioral Health Integration Incentive Program for the program period January 1, 2021 to December 31, 2022.approved - health departmentPass Action details None
RES 21-009 32.HHAP Application(Round2) and Budget Modification (round 1)BoS ResolutionConsider a resolution to: a. Authorize the Director of Social Services to submit an application for the Homeless, Housing Assistance and Prevention (HHAP) Round 2 funding through the California Homeless Coordinating Financing Council in the Business Consumers Services and Housing Agency in the amount of $1,207,830; b. Authorize the Director of Social Services to submit a budget modification to the HHAP Round 1 budget to move funds to support urgent services for homeless including implementation of Project Homekey in Monterey County; c. Approve an increase in appropriations and estimated revenues of $582,314 for Social Services Community Programs Budget Unit 001-5010-SOC004-8258 in the FY 2020-21 Adopted Budget; financed by HHAP Round 1 and 2 funding (4/5ths vote required); and d. Authorize and direct the Auditor-Controller to amend the FY 2020-21 Adopted Budget by increasing appropriations and estimated revenues by $582,314 in Social Services Community Programs Adopted Budget 001-5010-SOC004-8258 (4/5ths Vote Required).adopted - department of social services  Action details None
RES 21-003 33.Resolution AB109BoS ResolutionAdopt a Resolution to: Approve and authorize the Auditor-Controller to amend the FY 2020-21 Sheriff-Coroner’s Adopted Budget by increasing appropriations and estimated revenue by $392,350, Fund 001, Appropriation Unit SHE003, financed by an operating transfer from 2011 Public Safety Realignment, Fund 022, Appropriation Unit PRO002 for the purchase of jail equipment. (4/5 vote required)adopted - monterey county sheriffs officePass Action details None
A 21-008 34.Amendment 3 MCFL with OverDrive - inc in amountBoS Agreementa. Approve and Authorize Amendment No. 3 to the Digital Library Reserve Content Service Plan Application Services Agreement between the County of Monterey, on behalf of Monterey County Libraries, and OverDrive, Inc., increasing the amount not to exceed from $200,000 to $450,000, to continue receiving license and hosting services for downloadable library services. b. Authorize the Director of Monterey County Free Libraries, or his/her Designee, to sign Amendment No.3 to the Digital Library Reserve Content Service Plan Application Services Agreement between the County of Monterey, in behalf of Monterey County Free Libraries and OverDrive, Inc.approved - library departmentPass Action details None
A 20-522 35.Bridgepoint Amend No. 1BoS Agreementa. Authorize the Director of Information Technology or his designee to execute Amendment No. 1 to the Memorandum of Understanding with Bridgepointe Technologies, to extend the MOU to provide brokerage services with Verizon, FirstNet, Comcast, and other telecommunications sources at discounted prices, in addition to AT&T and to extend the term to August 29, 2024; b. Authorize the Director of Information Technology or his designee to sign order forms and associated documents for purchase of telecommunication services through Bridgepointe Technologies; and c. Accept non-standard contract provisions as recommended by the Director of Information Technology. d. Authorize the Director of Information Technology or his designee to sign up to three (3) extensions, subject to County Counsel review and provided the terms of the agreement remain substantially the same.approved - information technology departmentPass Action details None
A 21-009 36.North Bookmobile Project - MCFL with Farber SpecialtyBoS Agreementa. Approve and authorize the Library Director and/or her Designee to accept a grant from the California State Library in the amount of $250,000 to purchase a new North County Bookmobile; and b. Approve and authorize the Library Director and/or her Designee to sign an agreement with Farber Specialty Vehicles, Inc., effective March 1, 2021 through March 31, 2022 in an amount not to exceed $370,000 to construct and deliver the Bookmobile.approved - library departmentPass Action details None
A 21-015 37.Advanced Fire & Rescue Service Agmt - Laguna SecaBoS Agreementa. Approve and authorize the Monterey County Contracts/Purchasing Officer or Contracts/Purchasing Office Supervisor to sign an Agreement with Advanced Fire & Rescue Service Inc. to provide fire and rescue services to WeatherTech Raceway Laguna Seca Raceway (WRLS) retroactive to January 1, 2021 through December 31, 2021, for an amount not to exceed $1,100,000; and, b. Approve and authorize the Monterey County Contracts/Purchasing Officer or Contracts/Purchasing Office Supervisor to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($110,000) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
A 20-514 38.Agreement to Purchase Real Property btw County of Monterey and Yuki Nojo, LLCBoS Agreementa. Approve an Agreement for Purchase of Real Property to purchase a Permanent Roadway Easement, and a Temporary Construction Easement, (3.372 acres, and 0.325 acres respectively) between the County of Monterey and Yuki Nojo, LLC., (APN 207-032-004), in the amount of $331,690 for right-of-way for the construction of Davis Road Bridge Replacement and Road Widening project, Project No. 3600; and b. Authorize the Director of Public Works, Facilities, and Parks or their designee to execute the Agreement for Purchase of Real Property to purchase a Permanent Roadway Easement, and a Temporary Construction Easement. c. Authorize the Director of Public Works, Facilities, and Parks or their designee to accept the Permanent Roadway Easement and execute the Certificate of Acceptance and Consent to Recordation.approved - rma administrationPass Action details None
ORD 20-029 39.Ordinance Amending Chapter 16.10OrdinanceIntroduce, waive reading, and set February 2, 2021, at 1:30 p.m., as the date and time to consider adoption of an ordinance amending Chapter 16.10 of the Monterey County Code related to regulations to prohibit metal detection activity on the former Fort Ord in the unincorporated area of Monterey County [REF200039 - Metal Detection Prohibition]. Proposed CEQA Action: Categorically exempt per CEQA Guidelines section 15308.removed from agenda  Action details None
A 21-001 40.Approve Amendments to PSA No. A-13429 (Cal Engineering & Geology, Inc.), A-13430 (Earth Systems Pacific , A-13432 (Moore Twining Associates, Inc.), A-13435 (and on-call geotechnical engineering services for projects located in Monterey County, CaliforniBoS Agreementa. Approve Amendment No. 2 to Professional Services Agreement No. A-13429, Multi-Year Agreement #3000*2979, with Cal Engineering & Geology, Inc. to continue to provide on-call geotechnical engineering services for projects located in Monterey County, California, Request for Qualifications #1701, to increase the not-to-exceed amount by $100,000 for a total amount not-to-exceed $400,000 and extend the expiration date for one (1) additional year through January 23, 2022, for a revised term from January 24, 2017 to January 23, 2022; b. Approve Amendment No. 2 to Professional Services Agreement No. A-13430, Multi-Year Agreement #3000*2980, with Earth Systems Pacific to continue to provide on-call geotechnical engineering services for projects located in Monterey County, California, Request for Qualifications #1701, to increase the not-to-exceed amount by $100,000 for a total amount not-to-exceed $400,000 and extend the expiration date for one (1) additional year through January 23, 2022, for a revised term from January 24, 2017 to January 23, 2022; c. Approve Amendment No. 3 to Profesapproved - rma administrationPass Action details None
21-042 41. General Agenda ItemADDENDA Added to Ceremonial Resolutions 2.1 Resolution Condemning the Violent, Seditious Actions at Our National Capitol Incited by President Donald Trump. (Full Board - Supervisor Alejo) SUPPLEMENTAL Revised Other Board Matters 17. Added attachment: REVISED - Referrals 1-12-21   Action details None