Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/9/2021 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 21-011 1.BoS 03-09-2021 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 R c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation.   Action details None
CR 21-023 2.Ceremonial Resolution - COVID-19 Victims and SurvivorsCeremonial ResolutionAdopt Resolution: Recognizing every first Monday in March as “COVID-19 Victims and Survivors Memorial Day” In Monterey County. (Full Board - Supervisor Alejo)adoptedPass Action details None
CR 21-020 3.Ceremonial Resolution - Josefina DeleonCeremonial ResolutionAdopt Resolution Commending Josefina De León Upon Her Retirement After 20 Years of Public Service with The Monterey County Public Works, Parks and Facilities Office. (Full Board - Supervisor Alejo)adoptedPass Action details None
APP 21-069 4.Appointment- Christopher BarreraAppointmentReappoint Christopher Barrera to the Equal Opportunity and Civil Rights Advisory Commission, with a term ending date of December 31, 2023. (Full Board)reappointedPass Action details None
APP 21-070 5.Notification to clerk of appt– Susan YoungAppointmentReappoint Susan Young to the CSA-15, with a term ending date of January 1, 2022. (Supervisor Adams)reappointedPass Action details None
APP 21-071 6.Appointment- KennedyAppointmentReappoint Mark Kennedy to the CSA-15, with a term ending date of January 1, 2022. (Supervisor Adams)reappointedPass Action details None
APP 21-072 7.Appointment- DacquistoAppointmentAppoint Jennifer Dacquisto to the Housing Advisory Committee, with a term ending date of March 9, 2023. (Supervisor Adams)appointedPass Action details None
OBM 21-029 8.Board Comment 2-23-21Other Board MattersBoard Comments   Action details None
OBM 21-030 9.County Admin Officer Comments and ReferralsOther Board MattersCounty Administration Officer Comments and Referralsmade  Action details None
OBM 21-031 10.General Public CommentOther Board MattersGeneral Public Commentsgeneral public comments made  Action details None
RES 21-008 11.Adopt a Resolution amending Article V of the Monterey County Master Fee Resolution relating to Parks User Fees for park use, enforcement, and rentals, effective April 8, 2021BoS Resolutiona. Adopt a Resolution amending Article V of the Monterey County Master Fee Resolution relating to Parks User Fees for park use, enforcement, and rentals, effective April 8, 2021; and b. Authorize the Public Works, Facilities, & Parks Director, or his designee to make nonsubstantive modifications as to formatting only.adopted as amendedPass Action details None
ORD 21-002 12.East Garrison Title 12 Ordinance, 2nd ReadingOrdinancea. Conduct a public hearing to consider the adoption of the proposed ordinance amending Chapter 12.44 of the Monterey County Code to rescind Article VII and Article VIII, and add an amended Article VII to the Monterey County Code to make the California Vehicle Code applicable to all private roads generally held open for public use in the East Garrison Subdivision, Phases One, Two, and Three, in the East Garrison area of the unincorporated County. b. Find that the adoption of the ordinance is categorically exempt per Section 15301(c) of the CEQA Guidelines.adopted - rma administrationPass Action details None
21-197 13.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  Action details None
21-181 14.AEE Sustainable Program 2021-2022General Agenda ItemConsider recommendations from the Alternative Energy and Environment Committee to: a. Adopt the 2021-2022 Sustainability Program; b. Adopt policies governing the Alternative Energy and Environment Committee; c. Receive a presentation from the Sustainability Program on the annual plan; and d. Provide direction to staffapproved - county administrative officePass Action details None
A 21-039 15.Blue Elm Amendment No. 2BoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the Agreement (A-13929) with Blue Elm Company LLC for Master Software License & Maintenance services for data integrity verification and issue resolution software at NMC, with an agreement term May 1, 2018 through April 30, 2022; adding $3,840 for a revised total agreement amount not to exceed $33,840. b. Authorize the Deputy Purchasing Agent for NMC or his delegate to execute up to one (1) future amendment for extended software maintenance in future years, provided that the annual cost of the extended maintenance does not exceed $4,240 per year.approved - natividad medical centerPass Action details None
A 21-047 16.Dopamine Therapeutics First AmendmentBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center or his designee to execute the First Amendment to the Professional Services Agreement with Dopamine Therapeutics, Inc. to provide family medicine services at NMC, extending the term by twelve months (July 1, 2021 to June 30, 2022) for a revised full agreement term of August 1, 2019 to June 30, 2022, and adding $200,000 for a revised total not to exceed amount of $300,000 in the aggregate; 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% ($10,000) of the original contract amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
RES 21-027 17.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.adopted - natividad medical centerPass Action details None
A 21-044 18.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.approved - natividad medical centerPass Action details None
A 21-042 19.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.approved - natividad medical centerPass Action details None
A 21-053 20.CSUMB CHE Amendment No 1BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment 1 to the Agreement with University Corporation at Monterey Bay (CONTRACTOR), and the County of Monterey (Health) to operate the Community Health Engagement program (CHE), extend the term by ten (10) months, for a revised full term of January 1, 2021 through December 31, 2021, and increasing the Agreement by $319,902, for a total not to exceed $419,580; and b. Approve and authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not significantly change the Agreement herein.approved - health departmentPass Action details None
A 21-040 21.World of Work, Inc.BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with World of Work, Inc. (WOWI) for $23,700.00 for an on-line subscription to provide vocational career assessments and training, for the period of March 9, 2021 through June 30, 2023 with nonstandard liability provisions and modifications to the County’s standard agreement; 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% ($2,370) of the original contract amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 21-060 22.Brandi D. LilesBoS Agreementa. Ratify the execution by the Purchasing Officer of an agreement with Dr. Brandi Liles signed on January 27, 2021 for the provision of trauma focused cognitive behavioral therapy training in the amount of $6,150 for the period February 1, 2020 through June 30, 2020 with nonstandard liability provisions; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the amendments do not exceed 10% ($615) of the total agreement amount and do not significantly change the scope of work.approved - department of social servicesPass Action details None
A 21-061 23.Coalition of Homeless Service Providers, Project Roomkey Amendment #4BoS Agreementa. Ratify the execution by the County Purchasing Officer’s approval of amendment #4 to the agreement with Coalition of Homeless Services Providers, originally signed on September 9, 2020, for the operation of the Project Roomkey program for “high-risk” COVID-19” residents to extend the term through June 30, 2021 and add $1,785,342.00 for a total contract not to exceed amount of $4,926,192.27 for the period upon execution through June 30, 2021; and b. Authorize the Director of the Department of Social Services to sign up to (3) amendments to this Agreement where the total amendments do not exceed 10% ($492,619.23) of the original contract amount and do not significantly change the scope of work.removed from agenda  Action details None
RES 21-041 24.COI CUSDBoS ResolutionAdopt a resolution to revise and approve amendments to, and revise, Carmel Unified School District’s Conflict of Interest Code.adopted - clerk of the boardPass Action details None
A 21-048 25.De Lage Landen Public Finance LLC AgreementBoS Agreementa) Approve and authorize the Director of Information Technology or his designee to execute a non-standard agreement with De Lage Landen Public Finance LLC Lease Agreement, incorporating the terms of the State of California, Department of General Services and Cisco Systems, Incorporated under the lead State of Utah WSCA-NASPO Cooperative purchasing Organization Master Price Agreement Number AR233 for data communication products and services for a three (3) year term retroactive November 24, 2020 through November 24, 2023 with an agreement total of $1,295,579; and b) Accept the non-standard provisions as recommended by the Director of Information Technology; and c) Authorize the Director of Information Technology, or his designee, to execute order forms and such documents as are necessary to implement the agreement for the County’s purchase of Cisco maintenance and support. d) Authorize the Director of Information Technology to sign, subject to prior County Counsel review, four (4) additional future order forms, extending the term of the agreement for one (1) additional year per ordapproved - information technology departmentPass Action details None
A 21-051 26.Vexcel ImagingBoS Agreementa) Approve and authorize the Director of Information Technology to execute a non- standard Agreement with Vexcel Imaging for the purchase of Vexcel Aerial Imagery License for a total contract amount not to exceed $410,101 for the period of March 1, 2021 to June 30, 2026; and b) Authorize the Director of Information Technology to sign up to four (4) amendments to this Agreement, extending the term by one year each, where the additional costs per year do not exceed ten percent (10%) of the cost of the prior year, subject to County Counsel review, and provided that the terms and conditions of the agreement remain substantially the same; and c) Accept non-standard contract provisions as recommended by the Director of Information Technology.approved - information technology departmentPass Action details None
A 21-059 27.Approve retroactive agreement with Nestle Water NA for Laguna SecaBoS Agreementa. Approve a retroactive agreement and authorize the Contracts/Purchasing Officer or his designee to sign a retroactive Agreement with Nestle Waters North America, Inc. to provide drinking water, rental coolers and other specialty beverages to WeatherTech Raceway Laguna Seca (WRLS) retroactive from January 1, 2021 through December 31, 2023, for an amount not to exceed $50,000; 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% ($5,000) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
21-190 28.Approve the Memorandum of Understanding (MOU) for the Monterey County Prosecutors’ Association (MCPA) Unit E for the period of September 1, 2019 through August 31, 2021.General Agenda ItemApprove the Memorandum of Understanding (MOU) for the Monterey County Prosecutors’ Association (MCPA) Unit E for the period of September 1, 2019 through August 31, 2021.approved - human resources departmentPass Action details None
21-192 29.Approve the Memorandum of Understanding (MOU) for the Monterey County Counsel Employee Association (MCCEA) Unit G for the period of July 1, 2019 through June 30, 2021.General Agenda ItemApprove the Memorandum of Understanding (MOU) for the Monterey County Counsel Employee Association (MCCEA) Unit G for the period of July 1, 2019 through June 30, 2021.approved - human resources departmentPass Action details None
21-195 30.Retitle the classification of Principal Risk and Benefit Analyst to Principal Risk Management AnalystGeneral Agenda ItemAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to retitle the classification of Principal Risk and Benefit Analyst to Principal Risk Management Analyst, as indicated in Attachment A; and b. Direct the Human Resources Department to implement the changes in the Advantage HRM system.adopted - human resources departmentPass Action details None
A 21-036 31.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.approved - treasure tax collectorPass Action details None
RES 21-039 32.COI - LAFCOBoS ResolutionAdopt a resolution to revise and approve amendments to the Local Agency Formation Commission of Monterey County’s Conflict of Interest Code.adopted - clerk of the boardPass Action details None
RES 21-040 33.MPC COIBoS ResolutionAdopt a resolution to revise and approve amendments to Monterey Peninsula Community College District’s Conflict of Interest Code.adopted - clerk of the boardPass Action details None
RES 21-042 34.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).approved - office of emergency servicesPass Action details None
A 21-066 35.PLN050692 - Charolais Ranch SubdivisionBoS Agreementa. 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 increaseapproved - rma administrationPass Action details None
21-165 36.Adopt Plans and Special Provisions for both the Montere County Seal Coat FY21 for Various Roads - Project No. 5521 and Carmel Valley Road and Authorize the Director of Public Works, Facilities & Parks to advertise the "Notice to Bidders" in the Monterey CGeneral Agenda Itema. Adopt Plans and Special Provisions for the Monterey County Seal Coat FY21 for Various Roads, Project No. 5521, to place seal coat on Crazy Horse Canyon Road (San Juan Grade Road to Executive Drive), Laureles Grade (Carmel Valley Road to SR-68), and Carmel Valley Road (Tassajara Road to mile post 30), approximately 16 centerline road miles; and b. Authorize the Director of Public Works, Facilities, & Parks to advertise the “Notice to Bidders” in the Monterey County Weekly.approved - rma administrationPass Action details None
RES 21-047 37.JHA Facility Bond Sales SubleaseBoS ResolutionAdopt Resolution to: a. Authorize the execution and delivery of a Facility Sublease and ratification of all previous actions with respect to the Monterey Jail Project in a form substantially similar to the attached with such additions thereto and changes therein as are required by the Department of Corrections and Rehabilitation of the State of California (“Department”) or the State Public Works Board of the State of California (“Board”) as conditions to the issuance of the Bonds, and certain actions in connection therewith; and b. Authorize the Chair of the Board of Supervisors, County Administrative Officer and/or the Assistant County Administrative Officers to act as Authorized Signatories to execute the Facility Sublease in a form substantially similar to the attached and with such additions thereto and changes therein as are required by the Department or the Board as conditions to the issuance of the Bonds and execute necessary documents, certificates, and related actions.adopted - rma administrationPass Action details None
RES 21-058 38.Authorize and direct the Auditor-Controller to amend the FY2020-2021 Adopted Budget to increase appropriations for the General Fund, Fund 001; to increase appropriations and operating transfers in for the General Liability Internal Service Fund, Fund 475;BoS ResolutionAdopt a resolution to: 1. Authorize and direct the Auditor-Controller to amend the FY 2020-21 Adopted Budget to increase appropriations for the General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017 by $2,998,000 financed by a release of General Fund Capital Projects Assigned Fund Balance (001-3123) (4/5ths vote required); 2. Authorize and direct the Auditor-Controller to amend the FY 2020-21 Adopted Budget to increase appropriations and operating transfers in for the General Liability Internal Service Fund, Fund 475, Appropriation Unit COU003 by $2,998,000 financed by an operating transfer in from the General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017 (4/5ths vote required); 3. Authorize the Auditor-Controller to transfer $2,998,000 from the General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017 to the General Liability Internal Service Fund, Fund 475, Appropriation Unit COU003 (4/5the vote required); 4. Authorize the Auditor-Controller to amend the Fiscal Year 2020-21 Adopted Budget to increase appropriations by $659,359 for Badopted - rma administrationPass Action details None