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: 2/9/2021 9:00 AM Minutes status: Draft  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 21-007 1.BoS 02-09-2021 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 H c. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation. d. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 259-261-003-000, 259-261-004-000 and 259-261-005-000 Agency Negotiator(s): County Counsel Negotiating Parties: Don Chapin Company Under negotiation: Pric   None None
21-112 2.Approval ConsentGeneral Agenda ItemApproval of Consent Calendar Items No. 32 through 41.   None None
CR 21-011 3.Ceremonial Resolution - Low-Income Rate Assistance ProgramsCeremonial ResolutionAdopt Resolution in Support of Campaign to Increase Enrollment in California’s Low-Income Rate Assistance Programs. (Full Board - Supervisor Askew)   None None
CR 21-012 4.Ceremonial Resolution - African American History MonthCeremonial ResolutionAdopt a Resolution proclaiming February 2021 as African American History Month in Monterey County. (REVISED VIA SUPPLEMENTAL) (Full Board - Supervisor Askew)   None None
CR 21-015 5.Ceremonial Resolution - Friends of Community Animal ServicesCeremonial ResolutionAdopt Resolution recognizing Friends of Community Animal Services for their commitment to the County of Monterey. (Full Board - Supervisor Lopez)   None None
APP 21-046 6.Appointment - MagoskiAppointmentAppoint Lee Ann Magoski to the Equal Opportunity and Civil Rights Advisory Commission, with a term ending date of December 31, 2023. (Full Board)   None None
APP 21-049 7.Charles WahleAppointmentReappoint Charles Wahle to the CSA-47, with a term ending date of February 9, 2024. (Supervisor Adams)   None None
APP 21-050 8. AppointmentAppoint Allen Miller to the CSA-47, with a term ending date of January 31, 2023. (Supervisor Adams)   None None
APP 21-051 9.Thomas W.Clark, Jr.AppointmentAppoint Thomas W.Clark, Jr. to the CSA-25, with a term ending date of February 9, 2024. (Supervisor Adams)   None None
APP 21-052 10.Appointment - Kai LermenAppointmentAppoint Kai Lermen to the CSA-25, with a term ending date of February 9 2024. (Supervisor Adams)   None None
APP 21-053 11.Appointment - Steve SchlossAppointmentAppoint Steve Schloss to the CSA-25, with a term ending date of February 9, 2024. (Supervisor Adams)   None None
APP 21-054 12.Appointment - Peter LevinAppointmentAppoint Peter Levin to the CSA-25, with a term ending date of February 9, 2024. (Supervisor Adams)   None None
APP 21-055 13.Appointment- William ShelbyAppointmentReappoint William Shelby to the CSA-15, with a term ending date of June 30, 2022. (Supervisor Adams)   None None
APP 21-057 14.Appoint - MunozAppointmentAppoint Hilda Munoz to the Commission on the Status of Women, with a term ending date of February 1, 2022. (Supervisor Phillips)   None None
APP 21-058 15.Appointment - ValdezAppointmentAppoint Sylvia Valdez to the Castroville Cemetery District, with a term ending date of March 30, 2021. (Supervisor Phillips)   None None
APP 21-059 16.Appointment- MendozaAppointmentReappoint Virginia H. Mendoza to the Monterey County Housing Advisory Committee, with a term ending date of January 7, 2022. (Supervisor Alejo)   None None
APP 21-060 17.Appointment- WhiteAppointmentReappoint Wes White to the Monterey County Housing Advisory Committee, with a term ending date of February 9, 2023. (Supervisor Alejo)   None None
21-110 18.2/9 RevisedGeneral Agenda ItemAppoint Colleen Courtney to serve as Supervisor Mary Adams’ second alternate on the Transportation Agency for Monterey County.   None None
OBM 21-019 19.Board CommentOther Board MattersBoard Comments   None None
OBM 21-020 20.County Admin Officer Comments and ReferralsOther Board MattersCounty Administration Officer Comments and Referrals (REVISED VIA SUPPLEMENTAL)   None None
OBM 21-021 21.General Public CommentOther Board MattersGeneral Public Comments   None None
21-106 22.F5MC Annual Report FY 2019-20General Agenda Itema. Receive a presentation on the First 5 Monterey County (The Monterey County Children and Families Commission) Fiscal Year (FY) FY 2019-20 Annual Report from Francine Rodd, Executive Director of First 5 Monterey County; and b. Accept the FY 2019-20 Annual Report from the First 5 Monterey County.   None None
21-120 23.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-19   None None
RES 21-033 A.COVID Funding Gaps PresentationBoS ResolutionAdopt a Resolution to: a. Receive a report from the Health Department on pandemic programs and associated financial impacts; and b. Provide Direction on continuance of pandemic programs as detailed in Attachment A, including reserving funding from General Fund Contingencies, Cannabis Assignment, and/or the Strategic Reserve; and c. Authorize the County Administrative Office and Direct the Auditor-Controller upon the Authorization of the County Administrative Office to release an amount not to exceed $6,593,491 from Cannabis Assignment (BSA 001-3132), General Fund Contingencies (001-1050-CAO020 4/5th vote required), and/or Strategic Reserve (BSA 001-3111) funds as necessary through June 30, 2021 to finance pandemic programs in the event that alternative Federal or State funding does not materialize prior to the end of the fiscal year, for those specific pandemic programs the board of Supervisors has directed to continue and reserved Cannabis Assignment funds, contingencies and/or Strategic Reserve funds as outlined in Attachment A.   None None
RES 21-034 B.Pandemic Funding ImpactsBoS ResolutionAdopt Resolution to: a. Receive a report from the Department of Social Services on pandemic programs and associated financial impacts; and b. Provide direction on continuance of pandemic programs, as detailed in attachments A (Department of Social Services pandemic response activities) and B (contracted services Project Roomkey and Great Plated Delivered Program), including reserving funding from General Fund Contingencies, Cannabis Assignment, and/or the Strategic Reserve; and c. Authorize the County Administrative Office and Direct the Auditor Controller upon the Authorization by the County Administrative Office to release an amount not to exceed $7,929,441 from Cannabis Assignment (BSA 001-3132), General Fund Contingencies (001-1050- CAO020, 4/5th vote required), and/or Strategic Reserve (BSA 001-3111) funds as necessary through June 30, 2021, to finance pandemic programs in the event alternative Federal or State funding does not materialize prior to the end of the fiscal year, for those specific pandemic programs the Board of Supervisors has directed to continue and reserved Ca   None None
RES 21-029 C.COVID 19 Appropriations IncreaseBoS ResolutionAdopt Resolution No. to: a. Receive a report on the Sheriff’s Office COVID19 response as previously approved under CARES Act through December 30, 2020 and the associated financial impacts for continuation of the response from January 1, 2021 to June 30, 2021; and b. Support authorizing and directing the Auditor-Controller to increase appropriations by $2,191,000 in Sheriff-Coroner’s FY 2020-21 Adopted Budget to fund the Sheriff’s Office response to the pandemic COVID-19 as detailed in Schedule I, financed by the State Hold revenue from the CDCR amounting to $1,098,908 and offset from the Cannabis Assignment or other funding authorized by the Board amounting to $1,092,092. (4/5th vote required)   None None
RES 21-030 D.Adopt a resolution to: a. Receive a financial condition report for the Housing and Community Development Department and Department of Public Works, Facilities, & Parks (collectively, the former Resource Management Agency) for Fiscal Year (FY) 2020-21; aBoS ResolutionAdopt a resolution to: a. Receive a financial condition report for the Housing and Community Development Department and Department of Public Works, Facilities, & Parks (collectively, the former Resource Management Agency) for Fiscal Year (FY) 2020-21; and b. Authorize the County Administrative Office and Direct the Auditor-Controller to release up to $1,814,761 in Cannabis Assignment (001-3132), General Fund Contingencies (001-3113) 4/5th vote required, Strategic Reserve, or other funding directed by the Board to fund revenue shortfalls resulting from the pandemic as outlined in Attachment A.   None None
RES 21-031 E.2/9 EOC Covid Funding RptBoS 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 $841,434, where the funding source is a release of Cannabis Assignment (BSA- 001-3132) funds or other source approved by the Board (4/5ths vote).   None None
RES 21-032 F.Resolution Authorizing CAO to Increase Appropriations $900,000 to WDB for Small Business Relief ProgramBoS ResolutionAdopt Resolution authorizing and directing the Auditor-Controller to: a. Amend the FY2020-21 County Administrative Office Adopted Budget (021-1050-8478-CAO030) to increase appropriations by $900,000 for the Monterey County Small Business Relief Program (administered by the Monterey County Workforce Development Board), financed by a release of Cannabis Tax Assignment funds (001-3132) or other funds identified by the Board (4/5th vote required); b. Increase appropriations in the County Administrative Office’s Other Financing Uses (001-1050-8038-CAO0017) in the FY2020-21 Adopted Budget by $900,000, financed by an increase in Non-Program Revenue (001-1050-CAO019-8041) (4/5th vote required); and c. Complete an operational transfer of $900,000 out of CAO Other Financing Uses (001-1050-8038-CAO0017) and into the Workforce Development Board Fund (021-1050-CAO030-8478) for the FY2020-21 (4/5th vote required).   None None
A 21-031 30.York Highlands Resubdivison Amendment No. 4BoS 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
21-102 31.Climate ChangeGeneral Agenda ItemPublic hearing to receive and consider information on Coastal Hazards, including presentations from the California Coastal Commission, Monterey County Water Resources Agency and United States Bureau of Reclamation, Central Coastal Wetlands Group (Moss Landing Marine Labs), and the Association of Monterey Bay Area Governments (AMBAG), and to provide direction to staff on preparation of climate hazard risk assessments and resiliency plans. Project Location: Unincorporated County Proposed CEQA action: Statutorily Exempt per CEQA Guidelines Section 15262.   None None
RES 21-028 31.1PLN170765 - McIntoshBoS ResolutionPublic hearing to consider an appeal by Leonard McIntosh from the September 30, 2020 Planning Commission decision approving an amendment to a Combined Development Permit to allow construction of a 22,137 square foot, two-story, 15-unit residential apartment building, on vacant Lot 5 of the Laguna Seca Office Park (LSOP) and approving a General Development Plan for Lots 2-7, 9, 11, 15, & 16, and portions of Lots 10 [Condominium Units 103 & 104] and 19 [Condominium Unit 002)] of the LSOP to allow residential and/or commercial uses on any single lot, such that the cumulative total of residential square footage across all lots covered by the General Development Plan does not exceed the cumulative total commercial square footage across the LSOP. Proposed CEQA Action: Consider an Addendum together with the Final Environmental Impact Report for the Laguna Seca Office Park in accordance with CEQA Guidelines Section 15164. [PLN170765 -Leonard H. McIntosh Family Trust, 24491 Citation Court, Monterey, Greater Monterey Peninsula Area Plan. (APNs: 173-121-002, 173-121-003, 173-121-004, 173-121   None None
A 21-021 32.Mazen Hashisho AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Mazen Hashisho M.D. to provide vascular and thoracic surgery services at NMC for an amount not to exceed $1,600,000 for the period March 1, 2021 to March 31, 2024; 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% ($160,000) of the original contract amount and do not significantly change the scope of work.   None None
A 21-028 33.Starshine Treatment Center, Inc. AgreementBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental Health Services Agreement with Starshine Treatment Center, Inc. for the term retroactive to August 1, 2020 through June 30, 2023 for the provision of mental health services in the amount of $66,489 for Fiscal Year (FY) 2020-21, $72,533 for FY 2021-22, and $72,533 for FY 2022-23 for a total Agreement amount not to exceed $211,555; 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%) ($21,155.50) of the original Agreement amount and do not significantly change the scope of services.   None None
A 21-032 34.2020 Jag Grant AgreementBoS AgreementAuthorize the County Administrative Officer or his designee to sign a Memorandum of Agreement, retroactive to December 8, 2020, and all related documentation on behalf of the County for the JAG grant application with the City of Salinas, subject to review and approval by County Counsel.   None None
A 21-027 35.CALNET Verizon Authorization to OrderBoS Agreementa. Approve and authorize the Director of the Information Technology Department to execute a non-standard “Authorization To Order” under the California Department of Technology CALNET Agreement with Verizon Communications, Incorporated for Cellular Voice and Data (CVD) Services, Agreement Number C4-CVD-19-001-03, Category 19, Sub-Category 19.1- Cellular Business Services, and Sub-Category 19.2- First Responders Cellular Services, and any other service categories offered by this carrier or contract for a term beginning on January 12, 2021 and ending May 22, 2023; and b. Authorize the Director of Information Technology Department to sign up to two (2) two-year extensions to the Agreement, subject to County Counsel review, under similar terms and conditions of the Agreement; and c. 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 Wireless Voice Calling Plans, Wireless Voice & Data Bundled Plans, Wireless    None None
21-109 36.Receive the Action Minutes for CIC 3rd and 4th quartersGeneral Agenda ItemReceive the Action Minutes of the Capital Improvement Committee for the 3rd and 4th Quarters of 2020 for the meetings held on September 14, 2020, and November 9, 2020.   None None
RES 21-103 37.Request to Reallocate LA I to LA IIGeneral Agenda Itema. Approve and Authorize amending the Fiscal Year (FY) 2020-21 Library Adopted Budget 6110-LIB003 Unit 8141 to reallocate two part time (.5) Library Assistant I to one full time (1.0) Library Assistant II as indicated in Attachment A; and b. Direct the Auditor-Controller and County Administrative Office to incorporate the position changes in the FY 2020-21 Library Adopted Budget 6110-LIB003 Unit 8141.   None None
21-111 38.Receive BC Action Mins for the 3rd and 4th quarters of 2020General Agenda ItemReceive the Action Minutes of the Budget Committee for the 3rd and 4th Quarters of 2020 for the meetings held on July 29, 2020, August 26, 2020, October 7, 2020, October 28, 2020, November 19, 2020, and December 16, 2020.   None None
21-121 39. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Renewal and Amendment No.3 to retroactively extend the terms between the County of Monterey, and Salinas Valley Collision Repair, to extend the term of existing auto repair services, for an additional three (3) months from July 1, 2020 to September 30, 2020   None None
A 21-033 40.Wood Environment Infracture SolutionsBoS Agreementa. Approve Amendment No. 4 to Professional Services Agreement No. A-12648 with Wood Environment & Infrastructure Solutions, Inc. (formerly Amec Foster Wheeler Environment & Infrastructure, Inc.) to continue to provide consulting engineering services for the San Lucas Water District Public Water Supply Replacement Project, under Request for Qualifications (RFQ) #10433, to extend the expiration date for approximately seventeen (17) additional months through June 30, 2022, for a revised term from February 19, 2014 to June 30, 2022, with no associated dollar amount increase to the total not to exceed amount of $440,000; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 4 to Professional Services Agreement No. A-12648; and c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute up to three (3) future amendments to Professional Services Agreement No. A-12648 to extend the term beyond the original term authorized in Request for Proposals #10433 where the amendments do not significantly alter th   None None
A 21-030 41.Approve Professional Services Agreement with TRC Engineers, Inc and Authorize the Contracts/Purchasing Officer to execute the Professional Services Agreement.BoS Agreementa. Approve Professional Services Agreement with TRC Engineers, Inc. to provide professional civil engineering services for the Las Lomas Drive Bicycle Lane and Pedestrian Project, under Request for Proposals (RFP) #10706, in a total amount not to exceed $403,297 beginning February 9, 2021 for a period of three (3) years to February 9, 2024, with the option to extend the Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the Professional Services Agreement and future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount.   None None