Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 1/26/2021 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: Minutes
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 21-003 1.BoS 01-26-2021 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): Units J and F (3) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Unit R (4) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Unit S c. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding three matters of potential initiation of litigation. d. Pursuant to Government Code sec   Action details None
21-066 2.Approval ConsentGeneral Agenda ItemApproval of Consent Calendar Items No. 27 through 54.approved on consent calendar   Action details None
CR 21-009 3.Ceremonial Resolution - Carl P. HolmCeremonial ResolutionAdopt a Resolution commending Carl P. Holm, Director of Housing and Community Development, on his retirement with 19 years of dedicated public service to the residents of Monterey County and 32 years of dedicated public service to the residents of the State of California. (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-001 4.Ceremonial Resolution - Elvia ArellanoCeremonial ResolutionAdopt Resolution commending Elvia Arellano upon her retirement from forty years of public service with the Monterey County Sheriff’s Office (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-007 5.Ceremonial Resolution - Donna GallettiCeremonial ResolutionResolution Commending Crime Prevention Specialist Donna Galletti upon her retirement after 23 years of service with the Monterey County Sheriff’s Office. (Full Board- Supervisor Askew)adoptedPass Action details None
CR 21-002 6.Ceremonial Resolution - Victor LurzCeremonial ResolutionAdopt Resolution commending Supervising Forensic Evidence Technician Victor Lurz upon his retirement from thirty-six years of public service with the Monterey County Sheriff’s Office. (Full board - Supervisor Askew)adoptedPass Action details None
CR 21-004 7.Ceremonial Resolution - Diana V. Ca State Board of EduationCeremonial ResolutionResolution Celebrating the 50th Anniversary of the Landmark Education and Civil Rights Case of Diana v. California State Board of Education that Ended the Use of Discriminatory IQ Tests in California Public Schools. (Full Board - Supervisor Alejo)adoptedPass Action details None
CR 21-005 8.Ceremonial Resolution Scott DavisCeremonial ResolutionResolution recognizing Salinas City Councilmember Scott Davis (Ret.) for his many years of public service. (Full Board - Supervisor Alejo)adoptedPass Action details None
CR 21-008 9.Ceremonial Resolution - Benny EspirituCeremonial ResolutionAdopt resolution honoring Office Assistant II Benny Espiritu upon his retirement from the Monterey County Probation Department after more than 23 years of dedicated County service. (Full Board - Supervisor Askew)adoptedPass Action details None
APP 21-030 10.Appointment / PraderAppointmentReappoint Sheila Lee Prader to the Monterey County Historic Resources Review Board, with a term ending date of December 31, 2023. (Supervisor Phillips)reappointedPass Action details None
APP 21-031 11.Appointment / Richard HughettAppointmentReappoint Richard Hughett to the Monterey County Fish and Game Advisory Commission, with a term ending date of December 31, 2023. (Supervisor Alejo)reappointedPass Action details None
APP 21-032 12.Reappointment/ John SargentiAppointmentReappoint John Sargenti to the Fish and Game Advisory Commission, with a term ending date of January 1, 2024. (Supervisor Phillips)reappointedPass Action details None
APP 21-039 13.Appointment / Fernando ElizondoAppointmentAppoint Fernando Elizondo to the Natividad Medical Center of Trustees, with a term ending date of January 26, 2024. (full board)appointedPass Action details None
APP 21-038 14.Appointment / Simon SalinasAppointmentAppointment Simon Salinas to the Natividad Medical Center of Trustees, with a term ending date of January 26, 2022. (full board)appointedPass Action details None
APP 21-037 15.Appointment / Manuel OsorioAppointmentAppointment Manuel Osorio to the Natividad Medical Center of Trustees, with a term ending date of January 26, 2022. (full board)appointed  Action details None
APP 21-036 16.Appointment/ Manny GonzalezAppointmentAppointment Manny Gonzalez to the Natividad Medical Center of Trustees, with a term ending date of January 26, 2022. (full board)appointedPass Action details None
APP 21-043 16.1Appointment / HaleAppointmentAppoint Monica Hale to the Commission on the Status of Woman, with a term ending date of February 1, 2023. (Supervisor Phillips) (ADDED VIA SUPPLEMENTAL)appointedPass Action details None
OBM 21-012 17.Board CommentOther Board MattersBoard Commentsmade  Action details None
OBM 21-013 18.County Admin Officer Comments and ReferralsOther Board MattersCounty Administration Officer Comments and Referralsmade  Action details None
21-046 19.General Public CommentOther Board MattersGeneral Public Commentsgeneral public comments made  Action details None
RES 21-013 20.Board reso for EOP rev and Annex N adoptionBoS ResolutionAdopt Resolution approving the November 2020 revision of the County of Monterey Emergency Operations Plan and September 2020 Plan Annex N - Family Assistance Plan in accordance with Chapter 2.68.080 and 2.68.0404 of the County Code.adopted - office of emergency servicesPass Action details None
21-073 21.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-19approved - county administrative officePass Action details None
21-062 22.January 26, 2021 Legislative CommitteeGeneral Agenda ItemConsider recommendations from the Legislative Committee to: a. Adopt the 2021-2022 Legislative Program; b. Adopt policies governing legislative activities; c. Adopt the 2021 Strategic Grant Services Program; d. Adopt policies governing Strategic Grant Services Program activities; e. Receive an annual report from Ballard Spahr LLP, the County’s federal legislative advocate; f. Receive an annual report from Nossaman LLP, the County’s state legislative advocate; and g. Receive an annual report from Nossaman LLP, the County’s grant consultant.adopted - intergovernmental & legislative affairs officePass Action details None
21-081 23.COVID-19 Pandemic Disparate Impact ReportGeneral Agenda Itema. Receive an update on the COVID-19 Pandemic Disparate Impact Report. b. Provide direction to staff as appropriate.receivedPass Action details None
RES 21-015 24.PLN990274 - Vista NaduraBoS ResolutionPublic hearing continued from December 9, 2020 to consider adoption of a resolution denying an appeal by Vista Nadura LLC and Nader Agha from the September 30, 2020 decision of the Monterey County Planning Commission that the Vista Nadura Subdivision application (Agha/PLN990274) for a Standard Subdivision dividing three parcels totaling 50 acres into 20 lots ranging in size from 1.1 acres to 8.5 acres was incomplete prior to October 16, 2007 and remains incomplete. Project location: 8767 Carmel Valley Road, Carmel Valley Master Plan (APNs 169-011-009-000, 169-011-014-000, and 169-011-015-000). Proposed CEQA Action: Application completeness determination is not a project per Section 15378 of the California Environmental Quality Act Guidelines.approved - rma administrationPass Action details None
21-070 25.Carmel Valley 5 Yr CVMP Traffic Volumes ReportGeneral Agenda ItemReceive and accept a report on: a. Traffic volumes on Carmel Valley Road for all segments, pursuant to the 2010 General Plan, Carmel Valley Master Plan area; and b. The Five (5) Year Interval Report.approved - rma administrationPass Action details None
21-049 26.York Highlands ResubdivisionGeneral Agenda Itema. 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. (REMOVED VIA SUPPLEMENTAL)removed from agenda via addendum/supplemental  Action details None
A 21-017 27.Monterey Anesthesia Professionals AgreementBoS Agreementa. Ratify the execution by the Chief Executive Officer for Natividad Medical Center of the Professional and Call Coverage Services Agreement with Monterey Anesthesia Professionals (MAP) to provide anesthesia services, for an amount not to exceed $12,000,000 for the period January 1, 2021 to December 31, 2022; 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 exceed 10% ($1,200,000) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 21-016 28.MAP Billing Agent Services AgreementBoS Agreementa. Ratify the execution by the Chief Executive Officer for Natividad Medical Center of the Agreement with Monterey Anesthesia Professionals (MAP) to provide billing agent services, for an amount not to exceed $120,000 for the period January 1, 2021 to December 31, 2022; 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 exceed 10% ($12,000) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 21-018 29.Dynalabs, LLC AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Dynalabs, LLC for analytical laboratory testing of compounded pharmaceutical services at NMC for an amount not to exceed $32,000 with an agreement term retroactive to January 1, 2021 through December 31, 2025. b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification and limitations on liability provisions within the agreement.approved - natividad medical centerPass Action details None
A 21-019 30.Virtusa CorporationBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Virtusa Corporation for CareDiscovery Quality Measures and CareDiscovery Electronic Quality Measures software subscription services at NMC for an amount not to exceed $216,454 with an agreement term of January 26, 2021 through January 25, 2024. b. Authorize the Chief Executive Officer for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($21,645) of the original cost of the agreement per each amendment. c. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and limitations on damages provisions within the agreement.approved - natividad medical centerPass Action details None
A 21-020 31.Visual Net Design 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-14274) with Visual Net Design for website update and hosting services, extending the agreement an additional two (2) year period (May 1, 2021 through April 30, 2023) for a revised full agreement term of May 1, 2018 through April 30, 2023, and adding $139,976 for a revised total agreement amount not to exceed $323,964. b. Authorize the Chief Executive Officer for NMC or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($3,398) of the original cost of the agreement.approved - natividad medical centerPass Action details None
A 21-024 32.UpToDate Inc. Renewal and Amendment 3BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No.3 to the agreement (A-13426) with UpToDate Inc. for Anywhere electronic clinical resource subscription services, extending the agreement an additional one (1) year period (March 1, 2021 through February 28, 2022) for a revised full agreement term of December 1, 2016 through February 28, 2022, and adding $90,488 for a revised total agreement amount not to exceed $426,326.approved - natividad medical centerPass Action details None
A 20-523 33.Koinonia Foster Homes, Inc. AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement for the term retroactive to March 4, 2019 through June 30, 2023 with Koinonia Foster Homes, Inc. DBA Koinonia Homes for Teens for the provision of mental health services in the amount of $883 for Fiscal Year (FY) 2018-19; $26,401 for FY 2019-20; $324,247 for FY 2020-21; $324,247 for FY 2021-22; and $324,247 for FY 2022-23, for a total Agreement amount not to exceed $1,000,025; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) ($100,002.50) of the original Agreement amount and do not significantly change the scope of services.approved - health departmentPass Action details None
A 21-011 34.CSVS Amendment No 3BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 3 to Agreement A-13816 between Clinica de Salud del Valle de Salinas (CSVS) and the County of Monterey, on behalf of the Monterey County Health Department, Behavioral Health Bureau for the purpose of referral to behavioral health services for CSVS patients, retroactive to November 1, 2020, for a revised term of November 1, 2017 through October 31, 2022; and b. Continue to accept non-standard risk provisions (indemnity, insurance) as recommended by the Director of Health; and c. Authorize the Director of Health or Assistant Director of Health to sign up to two additional amendments to the Agreement, subject to County Counsel approval.approved - health departmentPass Action details None
A 21-012 35.Clear Labs, Inc. AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute an Agreement with Clear Labs, Inc., in the amount of $249,490.80 to install, train, verify, and validate services for the Clear DxTM instrument, purchase a Clear DxTM Subscription, consumables, reagent kits, and maintenance/software support that will enable customer to conduct testing for the period retroactive from January 1, 2021 to March 1, 2022; and b. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future one year amendments that do not exceed (10%) ($24,949) of the original Agreement amount and do not significantly alter the scope of services.approved - health departmentPass Action details None
A 21-013 36.Heluna Health AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to sign a Work Order Agreement with Public Health Foundation Enterprises, Inc. dba Heluna Health, in the amount of $319,618 to support COVID-19 epidemiology services for the period retroactive from May 1, 2020 to March 31, 2022; and b. Accept the risk provisions (indemnification, insurance, and limitations of liability) as recommended by the Director of Health; and c. Accept the Confidentiality and Non-Disclosure provision as recommended by the Director of Health.approved - health departmentPass Action details None
A 21-022 37.Cake4KidsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign a zero dollar Agreement with Cake4Kids to provide free birthday and special occasion cakes to foster children and youth in care effective February 1, 2021 through January 31, 2022 with nonstandard liability and indemnification provisions; and b. Authorize the Director of Social Services to sign up to three (3) amendments to this Agreement as long as they do not encompass payment or significantly change the scope of services.approved - department of social servicesPass Action details None
A 21-023 38.Chmura Economics & AnalyticsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with Chmura Economics & Analytics for a subscription license to utilize workforce and economic management tools in the amount of $19,031 for the period February 1, 2021 to January 31, 2022 with nonstandard indemnification terms and provisions; and b. Approve and authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement as long as they do not exceed 10% ($1,903) of the total amount or significantly change the scope of work.approved - department of social servicesPass Action details None
A 21-006 39.FY 2020 Bay Area Urban Areas Security Initiative (UASI)BoS AgreementApprove and authorize the Director of the Department of Social Services to execute a funding agreement, retroactively to November 1, 2020 through December 31, 2021 with the City and County of San Francisco, a municipal corporation, in its capacity as fiscal agent for the approval authority acting by and through the San Francisco Department of Emergency Management to receive $135,600 to purchase emergency shelter stand-up kits and cots to enhance regional mass care resources.approved - department of social servicesPass Action details None
21-035 40.Amendment 1 Mary Ann McConnell dba Bay Area PolygraphGeneral Agenda Itema. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign Amendment 1 with Mary Ann McConnell dba Bay Area Polygraph, extending the term of the agreement to June 30, 2023, for an amount not to exceed $170,000; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign two (2) additional one (1) year amendments to the agreement where the amendment does not significantly change the scope of work, and where each amendment does not exceed $115,200, for a revised not to exceed maximum contract cost of $285,200.approved - monterey county sheriffs officePass Action details None
RES 21-010 41.Adopt Resolution to approve amendments to the COIBoS ResolutionAdopt a Resolution to approve amendments to the Conflict of Interest Code of the Monterey County Civil Rights Office.adopted - civil rights officePass Action details None
A 21-014 42.First Alarm Agreement - Laguna SecaBoS Agreementa. Consider approving a retroactive agreement and authorizing the Contracts/Purchasing Officer or his designee to sign a retroactive Agreement with First Alarm, a California Corporation, for the activation and monitoring of fire and intrusion equipment at WeatherTech Raceway Laguna Seca from May 1, 2020 through April 30, 2023, for an amount not to exceed $21,500; 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% ($2,150) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
21-044 43.Receive a report on Board Referral No. 2020.11General Agenda Itema. Receive a report on Board Referral No. 2020.11 regarding the feasibility and viability of the creation of a public bank to serve local government needs.approved - county administrative officePass Action details None
21-044  Receive a report on Board Referral No. 2020.11General Agenda Itema. Receive a report on Board Referral No. 2020.11 regarding the feasibility and viability of the creation of a public bank to serve local government needs.   Action details None
21-050 44.21-050 Treasurer's Report of Investment 12.31.20General Agenda Itema. Receive and Accept the Treasurer’s Report of Investments for the Quarter Ending December 31, 2020.approved - treasure tax collectorPass Action details None
A 21-025 45.Approve Agreement with Sports Systems Services for Laguna SecaBoS Agreementa. Approve a retroactive agreement and authorize the Contracts/Purchasing Officer or his designee to sign an Agreement with Sports Systems Services, Inc. to provide an online media credentialing program to WeatherTech Raceway Laguna Seca retroactive from January 1, 2020 through December 31, 2022, for an amount not to exceed $6,500; b. Accept non-standard risk terms with respect to insurance provisions in the Agreement; and c. Approve and authorize the Contracts/Purchasing Officer or his designee to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($650) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
RES 21-073 46.FFCRA AmendmentGeneral Agenda ItemAdopt Resolution to: a. Amend the Monterey County Families First Coronavirus Response Act Implementation Policy to extend the paid leave provisions effective January 1, 2021 through March 31, 2021; b. Direct the Director of the Human Resources and Auditor Controller Office to implement the extension of the Emergency Paid Sick Leave and Emergency Family and Medical Leave in the Advantage HRM/Payroll system.adopted - human resources departmentPass Action details None
RES 21-074 47.Confirm the Appointment of Mike Novo - Housing and Community DevelopmentGeneral Agenda ItemAdopt Resolution to: Confirm the appointment of Mr. Mike Novo as Interim Director of Housing and Community Developmentadopted - county administrative officePass Action details None
A 21-029 48.Casa de Noche Buena shelter - Deed RestrictionsBoS AgreementRatify the County Administrative Officer’s execution of Deed Restrictions regarding water capacity and fee deferral, and Public Notice of access to water use data for the Casa de Noche Buena shelter serving single women and families.approved - county administrative officePass Action details None
RES 21-020 48.1 BoS ResolutionAdopt a Resolution directing the Auditor-Controller to amend the FY 2020-21 Adopted Budget for the County Administrative Office (CAO), Fund 001, Appropriation Unit CAO005, Unit 8056, to increase appropriations by $103,900, where the funding source is a release of Cannabis Assignment (BSA- 001-3132) funds or other source approved by the Board (4/5ths vote). (ADDED VIA ADDENDUM)adopted - county administrative officePass Action details None
21-041 49.Countywide Guardrail Project #1149General Agenda Itema. Adopt Plans and Special Provisions for the Countywide Guardrail Project, Project No. 1149; and b. Authorize the Director of Public Works, Facilities and Parks to advertise the “Notice to Bidders” in the Monterey County Weekly.approved - rma administrationPass Action details None
RES 21-014 50.AB1600BoS ResolutionAdopt a Resolution to: a. Approve a report on the status of development traffic impact fees for fiscal year ending June 30, 2020; and b. Adopt findings, in accordance with Government Code section 66000, et seq. that the need for the improvements for which the fees are being collected still exists, and as such the funds will be retained.adopted - rma administrationPass Action details None
A 21-026 51.a. Approve an Agreement between Pacific Gas & Electric Company (PG&E)and the County of Monterey for Unmetered Low Wattage Equipment Connected to PG&E-owned Street Light Facilities to allow for the installation of security cameras on County-owned streetliBoS Agreementa. Approve an Agreement between Pacific Gas & Electric Company (PG&E) and the County of Monterey for Unmetered Low Wattage Equipment Connected to PG&E-owned Street Light Facilities to allow for the installation of security cameras on County-owned streetlights located in County Service Area 25-Carmel Valley Golf & Country Club; b. Approve a Reimbursement Agreement between the Homeowners at Quail, Inc. homeowners’ association and the County of Monterey for monthly PG&E costs associated with the operation of two (2) security cameras to be installed on County-owned streetlights; and c. Authorize the Director of Public Works, Facilities, & Parks or Designee to execute the two (2) Agreements.approved - rma administrationPass Action details None
RES 20-216 52.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 ofremoved from agenda via addendum/supplemental  Action details None
RES 21-016 53.a. Adopt a resolution to establish an Advisory Committee for County Service Area 25-Carmel Valley Golf & Country Club (CSA 25); and b. Adopt CSA 25 Advisory Committee Bylaw. (Board Referral: 2020.26)BoS Resolutiona. Adopt a resolution to establish an Advisory Committee for County Service Area 25-Carmel Valley Golf & Country Club (CSA 25); and b. Adopt CSA 25 Advisory Committee Bylaws. (Board Referral: 2020.26)adopted - rma administrationPass Action details None
RES 21-017 54.Adopt a Resolution to direct the Registrar of Voters to: a. Cancel the East Garrison Community Services District (EGCSD) special election scheduled on May 4, 2021, and b. Remove the posting for the EGCSD special election and take other actions necessBoS ResolutionAdopt a Resolution to direct the Registrar of Voters to: a. Cancel the East Garrison Community Services District (EGCSD) special election scheduled on May 4, 2021, and b. Remove the posting for the EGCSD special election and take other actions necessary to effectuate the cancellation of the election.adopted - rma administrationPass Action details None
21-088 54.1 General Agenda ItemADDENDA Added Appointment 16. Appoint Monica Hale to the To the Commission on the Status of Woman, with a term ending date of February 1, 2023. (Supervisor Phillips) 48.1 Adopt a Resolution directing the Auditor-Controller to amend the FY 2020-21 Adopted Budget for the County Administrative Office (CAO), Fund 001, Appropriation Unit CAO005, Unit 8056, to increase appropriations by $103,900, where the funding source is a release of Cannabis Assignment (BSA- 001-3132) funds or other source approved by the Board (4/5ths vote) SUPPLEMENTAL Removed from Scheduled PM 26. a. 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. Removed from Consent Calendar 52. 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 neede   Action details None