Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/2/2021 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 21-010 1.BoS 03-02-2021 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 J (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): Units H, J and S (ADDED VIA ADDENDA) c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Garcia v. County of Monterey, et al. (   Action details None
21-164 2.Approval ConsentGeneral Agenda ItemApproval of Consent Calendar Items No. 19 through 25.approved on consent calendar   Action details None
CR 21-016 3.Ceremonial Resolution - Chuck OlvisCeremonial ResolutionResolution Recognizing Charles T. Olvis’ 40 years of Service with the Monterey County District Attorney’s Office. (Full Board - Supervisor Adams)adoptedPass Action details None
CR 21-017 4.Ceremonial Resolution - Women's History MonthCeremonial ResolutionResolution Proclaiming March 2021 as Women’s History Month in Monterey County. (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-018 5.Ceremonial Resolution - Denounce Hate Crimes and RhetoricCeremonial ResolutionResolution to Denounce Hate Crimes and Rhetoric Against Asian Americans and Pacific Islanders and Reaffirm Our Commitment to Ensure API Americans Feel Safe and Welcome. (Full Board - Supervisor Alejo)adoptedPass Action details None
OBM 21-026 6.Board CommentOther Board MattersBoard Commentsmade  Action details None
OBM 21-027 7.County Admin Officer Comments and ReferralsOther Board MattersCounty Administration Officer Comments and Referralsmade  Action details None
21-179 8.Special PresentationGeneral Agenda ItemRecognize Monterey County employee Olga Guzman for her photo of two little girls outside a fast-food restaurant in East Salinas accessing the internet for their school classes.present  Action details None
OBM 21-028 9.General Public CommentOther Board MattersGeneral Public Commentsgeneral public comments made  Action details None
21-172 10.PLN190255 - Smith & RaderGeneral Agenda ItemPublic hearing to consider continuing the hearing to March 16, 2021 on 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 and to consider waiving the appeal fees. [PLN190255 - SMITH & RADER (APN 177-061-003-000)]continuedPass Action details None
21-162 11.Receive Monterey County's 3-year Financial ForecastGeneral Agenda ItemReceive the Monterey County Financial Forecast, which assesses the County’s fiscal condition for the current year and three forecast years (FY 2021-22 through FY 2023-24).received  Action details None
21-163 12.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
21-184 13.COVID Community Health Worker ProjectGeneral Agenda ItemUpdate on COVID-19 Community Health Worker Project.received  Action details None
RES 21-027 14.Adjust Salary Range of Medical Unit ClerkBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the salary range for the classification of Medical Unit Clerk, as indicated; and b. Direct the Human Resources Department to implement the changes in the Advantage HRM System.removed from agenda via additions and corrections  Action details None
A 21-042 15.Clinical Computer Systems, Inc. Amendment No. 1BoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 1 to the agreement (A-13073) with Clinical Computer Systems for OBIX perinatal monitoring and data system services, extending the agreement an additional five (5) year period (April 1, 2021 through March 31, 2026) for a revised full agreement term of April 1, 2016 through March 31, 2026, and adding $266,450 for a revised total agreement amount not to exceed $396,844.removed from agenda via additions and corrections  Action details None
A 21-043 16.Amendment No. 2 to Equipment Lease Agreement with Modular Devices Inc.BoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-14062) with Modular Devices, Inc. for the continued lease of a mobile angiography/interventional radiology lab (IR) unit and a mobile magnetic resonance imaging (MRI) unit at NMC, with no change to the term of the agreement, and adding $477,000 for a revised total agreement amount not to exceed $4,262,000.removed from agenda via additions and corrections  Action details None
A 21-044 17.RQI Partners LLC AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with RQI Partners, LLC for the HeartCode learning tool at NMC for an amount not to exceed $88,208 with an agreement term of April 1, 2021 through March 31, 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%) ($8,820) of the original cost of the agreement. c. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard insurance, limitations on liability, and limitations on damages provisions within the agreement.removed from agenda via additions and corrections  Action details None
A 21-045 18.Secure Exchange Solutions, Inc. Master Software-As-A-Service Subscription AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Secure Exchange Solutions, Inc. for secure messaging services at NMC for an amount not to exceed $58,500 with an agreement term retroactive to December 1, 2020 through November 31, 2023. b. 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.removed from agenda via additions and corrections  Action details None
A 21-046 19.Spin Recruitment 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 (A-13971) with Spin Recruitment Services for advertising recruitment services, extending the agreement an additional eighteen month (18) period (July 1, 2021 through December 31, 2022) for a revised full agreement term of July 1, 2018 through December 31, 2022, and adding $300,000 for a revised total agreement amount not to exceed $900,000.approved - natividad medical centerPass Action details None
A 21-035 20.Doximity Subscription AgreementBoS Agreementa. Ratify the execution by the Director of Health, of an Enterprise Subscription Agreement with Doximity, Inc. signed on January 29, 2021, allowing continued access to the encrypted, HIPAA-compliant telemedicine dialer feature for the term February 1, 2021 to January 31, 2022 for an Agreement amount of $25,000; and b. Approve the recommendation of Director of Health to accept all non-standard provisions in Agreement, including insurance, limitation of liability, and indemnification; and c. Authorize the Director of Health or Assistant Director of Health or their designees to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the scope of work.approved - health department  Action details None
RES 21-043 21.Local Health Emergency - FiresBoS ResolutionAdopt a resolution continuing the Local Health Emergency for the Monterey County Fires Incident.adopted - health departmentPass Action details None
A 21-049 22.Extension of CalSaws Operation Charges- MT-01-20BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign County Purchase MT-01-2020 with the California Statewide Automated Welfare Systems (CalSAWS) Project in the amount of $296,235 to continue recurring Production Operations charges for central support of the Monterey County’s Customer Service Center, Regional Contact Center (RCC) for Medi-Cal Referrals, and Lobby Management Tools: Facilitated Access Control Tables (FACTS) and Kiosks retroactively for the period of 11/1/20-9/30/2021; b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to the County Purchase, where the total amendments do not exceed 10% of the original amount, and do not significantly change the terms of the County Purchase.approved - department of social services  Action details None
A 21-052 23.Ratify Great Plates Delivered/CARES Senior Meal AgreementsBoS Agreementa. Ratify the execution by the County Purchasing Officer or his designee, of agreements with local food vendors to support older adult residents to shelter-in-place during the COVID-19 Pandemic by providing home delivered meals under the Great Plates Delivered and AAA CARES Program in the total cumulative amount of $4,610,495 for the period June 30, 2020 through March 8, 2021; and b. Authorize the Contracts/Purchasing Officer or his designee to execute amendments to the Agreements in an amount not to exceed 10% of the aggregate total of each agreement and does not significantly change the scope of the agreement during the course of the Pandemic.approved - department of social servicesPass Action details None
RES 21-044 24.Reallocate 6 FTEs for Social ServicesBoS ResolutionAdopt Resolution to: a. Approve amending the Department of Social Services Budget Unit 001-5010-8262-SOC005 to reallocate one (1) Supervising Office Assistant I to one (1) Supervising Office Assistant II, and four (4) Office Assistant II’s to four (4) Eligibility Specialist II’s for the Community Benefits Program as indicated in Attachment A; and b. Approve amending the Department of Social Services Budget Unit 001-5010-8262-SOC005 to reallocate one (1) Principal Clerk Confidential to one (1) Personnel Technician Confidential for as indicated in attachment A; and c. Authorize and direct the County Administrative Office and the Auditor-Controller’s Office to incorporate the changes in the FY 2020-21 Adopted Budget Unit 001-5010-8262-SOC005 to reflect the change in position counts.adopted - department of social servicesPass Action details None
RES 21-021 25.Resolution BSCC Indigent Grant Program- Public DefenderBoS ResolutionAdopt Resolution to: a. Ratify the submittal of a grant application by the Monterey County Public Defender to the Board of State and Community Corrections (BSCC) for the Indigent Defense Grant Program in the amount of $637,000.00 for funding of Public Defender’s Attorney and Case Management Enhancement project (ACME); and b. Authorize the Public Defender or Assistant Public Defender to execute the Grant Agreement with BSCC, accepting an Indigent Defense Grant program award for a total grant amount of $637,000.00, for developing and implementing an ACME project for the grant period February 15, 2021 through June 30, 2023; and c. Approve the delegation of authority to the Public Defender or Assistant Public Defender to act on the County’s behalf to carry out and consummate all transactions contemplated during the grant period.adopted - public defender  Action details None
A 21-036 26.Lexis Nexis Retro Rev Trans 2021BoS 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 retroactively approve Amendment #2-2021 for the total not to exceed $13,000 for the period of January 1, 2021 through December 31, 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 RELX INC 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 $13,000 per annual extension.removed from agenda via additions and corrections  Action details None
RES 21-039 27.COI - LAFCOBoS ResolutionAdopt a resolution to revise and approve amendments to the Local Agency Formation Commission of Monterey County’s Conflict of Interest Code.removed from agenda via additions and corrections  Action details None
RES 21-040 28.MPC COIBoS ResolutionAdopt a resolution to revise and approve amendments to Monterey Peninsula Community College District’s Conflict of Interest Code.removed from agenda via additions and corrections  Action details None
RES 21-042 29.Board Resolution MOU United Way Comm Found grantBoS Resolutiona. Designate and authorize the Emergency Services Manager to execute an Agreement between the County of Monterey and United Way Monterey County (UWMC) and the Community Foundation of Monterey County for a Community Resilience grant: and b. Authorize the Auditor-Controller to amend the Fiscal Year (FY) 2020-21 Office of Emergency Services Fund 024/1050/8412/CAO023 Budget to increase estimated revenue and appropriations in the amount of $33,000. (4/5th Vote Required).removed from agenda via additions and corrections  Action details None
21-152 30.PLN050692 - Charolais Ranch SubdivisionGeneral Agenda Itema. Approve Professional Services Agreement with Rincon Consultants, Inc., to prepare an Environmental Impact Report for the Charolais Ranch Subdivision Project (PLN050692) where the Base Budget is $129,442.00, and the Contingency Budget is $19,416.30, for a total amount not to exceed $148,858.30, for a term from February 24, 2021 to February 23, 2026; b. Approve a Funding Agreement with The Don Chapin Company, Inc., to fund costs for Rincon Consultants, Inc., incurred by Monterey County for preparing an Environmental Impact Report for the Charolais Ranch Subdivision Project (PLN050692) where the Base Budget is $129,442.00, the Contingency Budget is $19,416.30, and the Contract Administration Fee is $3,424.00, for a total amount not to exceed $152,282.30, for a term from February 24, 2021 to February 23, 2026; and c. Authorize the Housing and Community Development Director or designee to execute the Professional Services Agreement, Funding Agreement and up to three (3) future amendments to the Agreements where the amendments do not significantly alter the scope of work or increaseremoved from agenda via additions and corrections  Action details None
A 21-050 31.Amend 2 to PSA with Rincon - EIR for Rancho Canada VillageBoS Agreementa. Approve Amendment No. 2 to Professional Services Agreement No. A-14699 with Rincon Consultants, Inc. to prepare a Second Revised Environmental Impact Report for the Rancho Cañada Village Subdivision Project (PLN040061-AMD1) where the Base Budget in the amount of $76,416 is increased by $15,194 to $91,610 and the Contingency Budget in the amount of $20,000 is increased by $5,000 to $25,000, for a total amount not to exceed $116,610, with no change to the term of March 10, 2020 to September 30, 2021; b. Approve Amendment No. 2 to Funding Agreement No. A-14700 with Rancho Cañada Venture, LLC for preparation of a Second Revised Environmental Impact Report for the Rancho Cañada Village Subdivision Project (PLN040061-AMD1) where the Base Budget in the amount of $76,416 is increased by $15,194 to $91,610, the Contract Administration Fee in the amount of $892 is increased by $446 to $1,338, and the Contingency Budget in the amount of $20,000 is increased by $5,000 to $25,000, for a total amount not to exceed $117,948, with no change to the term of March 10, 2020 to September 30, 2021; aremoved from agenda via additions and corrections  Action details None
A 21-041 32.Smith & Enright Landscaping Amendment 2BoS Agreementa. Approve Amendment No. 2 to Standard Agreement No. A-13479 with Smith & Enright Landscaping, Inc. to continue to provide landscape and open space maintenance services for County Service Area No. 15-Serra Village-Toro Park, which includes Toro Park Estates, Serra Village, Toro Creek Estates, and Toro Sunshine, Request for Proposals #10596, to update landscape maintenance pricing costs, increase the not-to-exceed amount by $42,310 for a total amount not to exceed of $193,210, and extend the expiration date from March 7, 2021 for one (1) additional year through March 7, 2022, for a revised term from March 7, 2017 to March 7, 2022; and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 2 to Standard Agreement No. A-13479 and future amendments to the Agreement, where the amendments do not significantly alter the scope of work or increase the approved Agreement amount.removed from agenda via additions and corrections  Action details None
21-194  AddedaGeneral Agenda ItemAdded to Closed Session 1. (4) Designated representatives: Irma Ramirez-Bough, Kim Moore and Ariana Hurtado Employee Organization(s): Units H, J and S   Action details None