Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 7/13/2021 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 21-034 1.BoS 07-13-2021 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 and Kim Moore Employee Organization(s): All Units (2) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): Unit A (3) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): Unit B (4) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): Unit S (5) Designated representatives: Lori Medina and Jeff Baily Employee Organization(s): IHSS c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Zhang, et al. v. County of Monterey, et    Action details None
CR 21-056 2.Ceremonial Resolution - Officer Sam CataniaCeremonial ResolutionAdopt a resolution honoring Sr. Juvenile Institutions Officer Sam Catania upon his retirement from the Monterey County Probation Department after almost 20 years of dedicated County service. (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-067 3.Ceremonial Resolution - Kyle FosterCeremonial ResolutionAdopt a resolution honoring and recognizing California Highway Patrol Assistant Chief Kyle Foster for his service to Monterey County as the Monterey Area Captain Commander from July 2019 to April 2021. (Full - Board Supervisor Phillips)adoptedPass Action details None
CR 21-068 4.Ceremonial Resolution - Tom BaileyCeremonial ResolutionAdopt a resolution recognizing Tom Bailey, volunteer, for his 23 years of service with the Animal Control Advisory Board for Animal Services Bureau, Monterey County Health Department. (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-069 5.Ceremonial Resolution - Maria LopezCeremonial ResolutionAdopt a resolution honoring Maria Lopez, Health Education Assistant (HEA) upon her retirement from the County of Monterey, after 29 years of dedicated public service with the Health Bureau, Monterey County Health Department. (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-071 6.Ceremonial Resolution - Arts Council for Monterey CountyCeremonial ResolutionAdopt a resolution recognizing the Arts Council for Monterey County as the county’s official local arts agency. (Full Board - Supervisor Lopez)adoptedPass Action details None
CR 21-077 7. Ceremonial ResolutionAdopt a Resolution declaring the month of July 2021 as Parks Make Life Better Month in the County of MontereyadoptedPass Action details None
APP 21-135 8.Appointment- JeffersonAppointmentReappoint Benny Jefferson to the Resource Conservation District, with a term ending date of November 30, 2024. (Full Board)reappointedPass Action details None
APP 21-137 9.Appointment- GularteAppointmentReappoint Jynel Gularte to Board of Directors for the Resource Conservation District of Monterey County, with a term ending date of November 13, 2024. (Full Board)reappointedPass Action details None
APP 21-138 10.Appointment- PlemmonsAppointmentReappoint Brent Plemmons to the Resource Conservation District of Monterey County Board of Directors, with a term ending date of November 17, 2024. (full board)reappointedPass Action details None
App 21-139 11.Reappointment- NietoAppointmentConfirm appointment of Tina Nieto to the Emergency Medical Care Committee, with a term ending date of June 30, 2023 (Full Board)appointedPass Action details None
APP 21-140 12.Appointment- BauerAppointmentReappoint Kathleen Bauer to the Community Restorative Justice Commission, with a term ending date of June 12, 2024. (Full Board)reappointedPass Action details None
APP 21-141 13.Reappointment- MonsalveAppointmentReappoint Etna Monsalve to the Community Restorative Justice Commission, with a term ending date of July 7, 2024. (full board)reappointedPass Action details None
APP 21-142 14.Appointment- RobinsonAppointmentAppoint Vanessa Robinson the Monterey County Commission on the Status of Women, with a term ending date of February 1, 2024. (Supervisor Alejo)appointedPass Action details None
APP 21-143 15.Reappointment- HillAppointmentReappoint Grant Joel Hill to the Monterey County Community Action Commission, with a term ending date of July 1, 2024. (Supervisor Alejo)reappointedPass Action details None
APP 21-144 16.Appointment - Richard HughettAppointmentConfirm appointment of Richard Hughett to the Monterey County Fish and Game Advisory Commission, with a term ending date of December 31, 2023. (Supervisor Alejo)appointedPass Action details None
APP 21-145 17.Appointment- AlizondoAppointmentReappoint Fernando Elizondo to the Community Action Commission, with a term ending date of July 1, 2024. (Supervisor Adams)reappointedPass Action details None
APP 21-146 18.Appointment- JohnsonAppointmentAppoint Rick Johnson to the Veterans Issues Advisory Committee, with a term ending date of July 13, 2022. (Full Board)appointedPass Action details None
APP 21-147 19.Appointment- WeyantAppointmentAppoint Paul Weyant to the Monterey County Workforce Development Board, with the term ending date of July 13, 2024. (Full Board)appointedPass Action details None
APP 21-148 20.Appointment- FaylorAppointmentAppoint Mark Faylor to the Monterey County Workforce Development Board, with a term ending date of July 13, 2024. (Full Board)appointedPass Action details None
APP 21-150 20.1Appointment- SmithAppointmentConfirm appointment of Bandy Smith to the Emergency Medical Care Committee, with a term ending date of June 30, 2023. (Full Board) appointedPass Action details None
APP 21-151 20.2Appointment0 EsslingerAppointmentConfirm appointment of Michael Esslinger to the Emergency Medical Care Committee, with a term ending date of June 30, 2023. (Full Board) (ADDED VIA ADDENDA)appointedPass Action details None
OBM 21-070 21.Board CommentsOther Board MattersBoard Commentsmade  Action details None
OBM 21-071 22.CAO Comments and ReferralsOther Board MattersCounty Administration Officer Comments and Referralsmade  Action details None
OBM 21-072 23.General Public CommentsOther Board MattersGeneral Public Commentsgeneral public comments made  Action details None
21-591 24.HR Presentation on RFP #10802 Temporary Staffing ServicesGeneral Agenda Itema. Receive a report from the Human Resources Department on the selection process for RFP #10802 Temporary Staffing Services; b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Countywide Service Agreements to provide Temporary Staffing Services based on the criteria set forth in RFP #10802. The agreements are between the County of Monterey and the four (4) named vendors as follows: Slingshot Connections LLC, Manpower Group US Inc, Balance Staffing Workforce and HB Staffing, on an as-needed basis for the initial term of five (5) years from July 1, 2021, through and including June 30, 2026. The aggregate amount over the term of all Agreements shall not exceed $12,000,000, in accordance with the terms and conditions set within each Agreement; c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute, after one-year, similar additional Agreements for Temporary Staffing Services with qualified contractors who meet the minimum requirements and comply with the County of Monterey standard terms and conditiapproved - human resources departmentPass Action details None
21-600 25.Board report AAR presentation by Tetra TechGeneral Agenda Itema. Receive an After-Action Report (AAR) regarding the County Emergency Operation Center Covid-19 pandemic activation prepared by Tetra Tech b. Provide direction to staffapproved - office of emergency servicesPass Action details None
21-519 26.OES Disaster Council Code updateGeneral Agenda ItemIntroduce, waive reading, and set July 27, 2021, at 10:30 a.m. as the date and time to consider adoption of an ordinance amending Chapter 2.68 of the Monterey County Code to update and clarify the membership of the Monterey County Disaster Council, establish a Monterey County Operational Area Emergency Management Advisory Committee, and make minor non-substantive changes in language.approved - office of emergency servicesPass Action details None
21-598 27.July 13, 2021 Redistricting Commission ApplicationGeneral Agenda ItemIt is recommended that the Board of Supervisors: a. Receive an oral status report on the number of 2021 Advisory Redistricting Commission Applications; b. Receive a report on the recruitment process and eligibility requirements for the 2021 Advisory Redistricting Commission; c. Receive staff recommendation and provide direction on the adjustment of eligibility requirements for the 2021 Redistricting Community Advisory Commission; d. Approve Extension to Apply for the 2021 Redistricting Community Advisory Commission to July 19, 2021; and e. Provide staff direction as appropriate.approved - county administrative officePass Action details None
21-589 28.4th Substantial Amendment to the 2019-2020 Urban County Annual Action PlanGeneral Agenda Itema. Accept public comments and close the public comment period for the 4th Amendment to the Monterey Urban County Fiscal Year (FY) 2013-2020 Community Development Block Grant (CDBG) Consolidated Plan; b. Accept public comments and close the public comment period for the 4th Substantial Amendment to the Monterey Urban County Fiscal Year (FY) 2019-2020 CDBG Annual Action Plan. c. Authorize the Auditor-Controller to amend the Fiscal Year 2021-2022 CDBG funding (Unit 013-3100-8546-HCDO005) increasing revenue and appropriations by $1,049,326, funded by new grant revenue from CARES Act funds (4/5th vote required); d. Adopt and authorize the Housing Program Manager to submit the 4th Substantial Amendment to the FY 2019-2020 CDBG Annual Action Plan to the U.S. Department of Housing and Urban Development (HUD) and execute documents required, including those required by the National Environmental Policy Act (NEPA); and, e. Authorize the Housing Program Manager to execute Subrecipient Agreements with the Urban County Subrecipients identified in Attachment A, including making minor changapproved - rma administrationPass Action details None
RES 21-124 29.PLN190030 - AMD1 - Skeen & ChangBoS ResolutionPLN190030 - AMD1 - SKEEN & CHANG Public hearing to consider: a. Denial of an appeal by David Sabih from the April 29, 2021 decision of the Zoning Administrator to approve a Minor and Trivial Amendment to a previously approved Combined Development Permit (PLN060735), as modified by the 2011 and 2019 Design Approvals (PLN110448 and PLN190030) and extended under PLN150766; b. Consider the previously adopted Mitigated Negative Declaration for the Skeen & Chang Combined Development Permit; and c. Approve a Minor and Trivial Amendment to a previously approved Combined Development Permit (PLN060735), as modified by 2011 and 2019 Design Approvals (PLN110448 and PLN190030) and extended under PLN150766, to allow exterior and interior modifications to an approved three-story single-family dwelling including modifications to the roof, main level’s ceiling height, front access steps, and upper-level windows; addition of an approximately 255 square foot terrace, 65 square foot balcony, 250 square foot patio, an outdoor spa, and side access steps; relocation of outdoor firepit; removal of oneapproved - rma administrationPass Action details None
21-599 30.HRD Presentation to BOS on Upcoming 2022 CalPERS Health Plan changesGeneral Agenda Itema. Receive a report on the upcoming CalPERS health plan changes for plan year 2022. b. Provide direction to implement changes.approved - human resources departmentPass Action details None
A 21-374 31.Foley and Lardner LLp AgreementBoS Agreementa. Authorize the County Counsel to execute an Agreement for Specialized Attorney Services (“Agreement”) with Foley & Lardner, LLP for independent consulting and legal services with respect to healthcare matters at Natividad Medical Center (“Natividad”), for a term retroactive to July 1, 2021 through June 30, 2024 and for a total agreement amount not to exceed $500,000; and b. Accept the recommendation of the Chief Executive Officer of Natividad to approve the non-standard indemnification and professional liability insurance provisions in the Agreement; and c. Authorize the Deputy Purchasing Agent for Natividad or his designee to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($50,000) of the agreement amount and do not significantly change the scope of work.approved - natividad medical centerPass Action details None
A 21-359 32.Discovery 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 A-13950 with Discovery Practice Management, Inc. dba Center for Discovery to extend the term for one (1) additional fiscal year for a revised term of July 1, 2018 through June 30, 2022 and add additional services for a revised total Agreement amount not to exceed $730,960.approved - health departmentPass Action details None
A 21-360 33.King City TRL AgreementBoS AgreementApprove and Authorize the Director of Health or Assistant Director of Health to execute an Agreement with City of King (City) for the provision of administrative and enforcement services by the County of Monterey (County) of the City’s Tobacco Retail License ordinance, Ordinance No. 2021-799, retroactive from April 3, 2021, terminable by either party pursuant to Section 7 of the Agreement.approved - health departmentPass Action details None
A 21-376 34.SART Law Enforcement AgreementsBoS Agreementa. Approve and accept the Law Enforcement Agency Agreement template to be used in partnering with local Law Enforcement Agencies to ensure the continuation of the Sexual Assault Response Team Program and ensure the continuation of a prompt, organized and effective team response to cases of adult, adolescent and acute pediatric sexual assault in Monterey County; and b. Accept recommendation of Director of Health of non-standard insurance and mutual indemnification provisions; and c. Approve and authorize updates to the Law Enforcement Agency Agreement template in accordance with local, state and federal law, subject to review and approval of County Counsel; and d. Approve and authorize amendments to the text of the Law Enforcement Agency Agreement template that do not significantly change the level of risk or the scope of a party’s obligations or responsibilities, subject to review and approval of County Counsel; and e. Approve and authorize execution by the Director of Health or Assistant Director of Health of the Law Enforcement Agency Agreement template with local Law Enfoapproved - health departmentPass Action details None
A 21-381 p35.Trauma Center Designation AgreementBoS AgreementApprove and authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services (EMS) Agency Director to execute a Designation Agreement for Trauma Center Services between the Monterey County Emergency Medical Services (EMS) Agency and Natividad for a period from July 1, 2021 to June 30, 2026.approved - health departmentPass Action details None
A 21-382 36.340B Contract Pharmacy AgreementBoS Agreementa. Authorize the Director of Health or Assistant Director of Health to execute a 340B Administrative Services Agreement (“Agreement”) with 340B Technologies, Inc. (dba 340Basics) allowing 340Basics to provide administrative services for eligible 340B contract pharmacy locations designated by Monterey County Health Department’s Clinic Services Bureau (“Clinic Services”) on the same or substantially similar contract terms and conditions as presented here, for an initial term of three (3) years beginning on the date the Agreement is fully executed by both parties, and which shall auto renew for one (1) year periods unless early terminated; subject to review and approval of County Counsel and County Auditor-Controller; and b. Authorize the Director of Health, or Assistant Director of Health to execute 340B Pharmacy Services Agreements (“Walmart Agreement”) with Walmart, Inc. (“Walmart”) allowing Walmart to manage and dispense 340B discounted drugs to eligible patients of Monterey County Health Department Clinic Services Bureau (“Clinic Services”) on the same or substantially similar conapproved - health departmentPass Action details None
RES 21-115 37.Local Health Emergency - ContinuanceBoS ResolutionAdopt a resolution continuing the Local Health Emergency for the Monterey County Fires Incident.adopted - health department  Action details None
A 21-385 38.CalREDIE AgreementBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a California Reportable Disease Information Exchange (CalREDIE) System Data Use and Disclosure Agreement between the County of Monterey and the California Department of Public Health for electronic disease reporting and surveillance for a term of three (3) years, effective upon execution of the Agreement.approved - health departmentPass Action details None
A 21-386 39.UC Berkeley MOUBoS Agreementa. Approve and authorize the Director of Health or the Director of Health’s Designee to sign a retroactive Memorandum of Understanding (MOU) with The Regents of the University of California, on Behalf of its Berkeley Campus (UC Berkeley) to participate in the Transdiagnostic Sleep and Circadian Treatment Study that will improve severe mental illness outcomes in community Mental Health, retroactive to March 2, 2020 through March 2, 2024; and b. Authorize the Director of Health or the Director of Health’s Designee to act as the agent for the County in processing all documentation in coordination of the study; and c. Authorize the Director of Health or the Director of Health’s Designee to approve up to three (3) future amendments to this MOU where the amendments do not significantly change the scope of work.approved - health departmentPass Action details None
A 21-389 40.HHAP, Round 2 State Funding AgreementBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with the California Business, Consumer Services and Housing Agency to receive the Homeless Housing, Assistance and Prevention Round 2 allocation of $1,207,830 of one-time flexible block grant funds to build on the regional coordination created to support local jurisdictions in their unified regional responses to reduce and end homelessness for the period upon execution by the State through June 30, 2026; and b. Authorize the Director of the Department of Social Services to sign amendments to this agreement as long as they do not significantly change the scope of work or responsibilities.approved - department of social services  Action details None
ORD 21-012 41.Ordinance Repeal Probation FeesOrdinancea. Receive an update on recent state legislation related to fees for probation services; b. Approve termination of fees for sealing juvenile records; c. Adopt a resolution rescinding Article XVIII of the Monterey County Fee Resolution related to fees collected by the Probation Department; and d. Introduce, waive reading, and set July 27, 2021, as the date to consider adoption of an ordinance repealing Chapter 2.93 of the Monterey County Code to rescind authority to collect fees for probation services.receivedPass Action details None
RES 21-117 42.SB 823 YPFG ProgramBoS Resolutiona. Adopt a Resolution for participation in the Youth Programs and Facilities Grant (YPFG) program; b. Authorize the Chief Probation Officer to accept a grant award for $152,571 from the Board of State and Community Corrections in support of juvenile institutions for the period June 10, 2021, through June 1, 2024; and c. Authorize the Chief Probation Officer to sign any agreement, amendments or extensions, and documentation required by the Grantor after review and approval by the Office of County Counsel.adoptedPass Action details None
RES 21-118 43.AB1869 Master Fee ResolutionBoS ResolutionApprove and adopt a Resolution amending Article VII of the Monterey County Master Fee Resolution effective August 13, 2021, to adjust fees relating to oversight and services provided by the Sheriff’s Office pursuant to the attached Fee Schedule; and eliminate the Work Alternative Program Fees effective July 1, 2021 in adherence to AB1869, as set forth in the attached Exhibit A.adoptedPass Action details None
RES 21-123 44.SHE001 Appropriations IncreaseBoS ResolutionAdopt Resolution to: Authorize and direct the Auditor-Controller to increase the FY 2020-21 Adopted Budget of the Sheriff’s Office’s 001-2300-SHE001-8242-6113 Appropriations by $1,142,324 to cover the costs incurred for fire responses for the River Fire, Carmel Fire and Dolan Fire financed by reducing the Appropriations in 001-2300-SHE003-8238-6113 from the unused COVID-19 budget by $1,142,324.adoptedPass Action details None
21-579 45.SHC Application 2021General Agenda ItemApprove the yearly update to the application, criteria and disqualifiers recommended by the Probation Department for the Supervised Home Confinement Program, as mandated by Penal Code §1203.016(d)(1).approvedPass Action details None
A 21-378 46.CenturyLink Amendment No. 8BoS Agreementa. Approve and authorize the Director of the Information Technology Department to execute Amendment No. 8 to the non-standard Agreement with CenturyLink Communications, LLC dba Lumen Technologies Group for renewal of current hosting and disaster recovery services supporting the County’s Enterprise Resource Planning System, extending the agreement for an additional three (3) years to June 30, 2024 and adding $1,554,324 for a total agreement amount of $ 5,795,565; and b. Authorize the Director of the Information Technology Department to execute service order forms and such documents as are necessary to implement extension of the agreement; and c. Authorize the Director of Information Technology to sign up to two (2) renewals, of one (1) year each, of the agreement, provided additional costs do not exceed ten percent (10%) of the cost of Amendment No. 8 ($155,433 total maximum increase), subject to County Counsel review and provided the terms of the agreement remain substantially the same.approved - information technology departmentPass Action details None
A 21-362 47.Approve Agreement with Bottling Group (Pepsi) for Laguna SecaBoS Agreementa. Approve a non-standard, retroactive agreement and authorize the County Administrative Officer, or designee, to sign an Agreement with Bottling Group, LLC accepting PepsiCo as Official Soft Drink and Bottled Water partner at WeatherTech Raceway Laguna Seca effective January 1, 2021 through December 31, 2025; and b. Approve and authorize the County Administrative Officer, or designee, to execute up to two (2) future amendments to this Agreement where the total amendments do not exceed 10% of the remaining agreement amount and do not significantly change the scope of work.removed from agenda via additions and corrections  Action details None
A 21-366 48.Nonstandard Agreement with BetterUp, Inc.BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or his designee to execute a non-standard agreement with BetterUp, Inc. for the purchase of annual subscriptions for unlimited coaching sessions and full access to all BetterUp Platform features for the term August 1, 2021 through August 31, 2022, in an amount not to exceed $6,000 per annual subscription up to the contract limit of $300,000; and b. Authorize the Contracts/Purchasing Officer or his designee to sign the initial and any subsequent Order Forms where the Order Forms do not significantly change the scope of work or cause an increase in the contract limit amount.approvedPass Action details None
A 21-372 49.Approve Agreement with Hearst Stations Inc. (KSBW) for Laguna SecaBoS Agreementa. Approve and authorize the County Administrative Officer, or his designee, to sign a retroactive Agreement with Hearst Stations, Inc. to provide television and digital advertising for WeatherTech Raceway Laguna Seca retroactive from May 15, 2021 through December 31, 2021, for an amount not to exceed $77,000; b. Accept non-standard risk terms with respect to insurance provisions and non-standard terms with respect to Non-Discrimination, compliance with Terms of State or Federal Grants and conflict of Interest in the Agreement; and c. Approve and authorize the County Administrative Officer, or his designee to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($7,700) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
A 21-377 50.Granicus LLCBoS Agreementa. Approve and authorize the Director of Information Technology to execute a non-standard Agreement with Granicus, LLC for govAccess Plus Edition Content Management System (CMS) Subscription Services to support Monterey County’s website in the sum of $45,000 for the term of September 1, 2021 to August 31, 2024; and b. Accept the non-standard language as recommended by the Director of Information Technology; and c. Authorize the Director of the Information Technology to sign order confirmations on an as-needed basis pursuant this Agreement; and d. Authorize the Director of the Information Technology Department to sign up to two (2) amendments to this Agreement, subject to County Counsel review, which extend services by one (1) year each, where any increased costs do not exceed 10% of the original contract amount ($4,500), per amendment, and do not significantly alter the terms of the Agreement, including non-standard terms approved by the Board.approved - information technology department  Action details None
21-574 51.Legislative Committee Meeting Minutes 2/8, 3/8, 4/13, 5/20/2021General Agenda ItemReceive the action minutes from the Legislative Committee meetings on February 8, March 8, April 13, and May 20, 2021.receivedPass Action details None
RES 21-114 52.Assistant Director Social Services Wage AdjustmentBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendix A to adjust the salary range for the classification of Assistant Director Social Services as indicated in Attachment A; and b. Direct the County of Monterey Human Resources Department to implement the changes in the Advantage HRM System.adoptedPass Action details None
A 21-380 53.Ontario MaintenanceBoS Agreementa. Approve and authorize a retroactive Maintenance Agreement, for a term of July 1, 2021 through June 30, 2024 in an amount not to exceed $194,822 between the County of Monterey, by and through the Monterey County Treasurer-Tax Collector, and Ontario Systems, LLC, to provide software license, software maintenance support, and professional services for the Revenue Plus Collector System; and b. Authorize the Monterey County Treasurer-Tax Collector to execute the agreement; and c. Authorize the Monterey County Treasurer-Tax Collector to extend the agreement for up to two one-year contract extensions with Ontario Systems, LLC, at an annual cost not to exceed $71,000 and without significant changes to the scope of work.approvedPass Action details None
21-576 54.Granicus LLC AgreementGeneral Agenda Itema. Approve and authorize the Treasurer-Tax Collector to execute a non-standard agreement with Granicus, LLC for short-term rental compliance monitoring and associated services for an amount not to exceed $57,734 with a retroactive term of July 1, 2021 through June 30, 2022; b. Approve non-standard contract provision as recommended by the Treasurer-Tax Collector; and c. Approve and authorize the Treasurer-Tax Collector to execute one future amendment, extending the term for one (1) year with County Counsel’s review, which does not significantly change the terms and conditions including the non-standard provisions, and which does not exceed 10% of the original agreement amount.approved - treasure tax collectorPass Action details None
21-578 55.07-13-21 Chapter 7.100 tax rateGeneral Agenda ItemAdopt an ordinance amending Chapter 7.100 of the Monterey County Code to set a tax rate for outdoor commercial cannabis cultivation.adoptedPass Action details None
RES 21-119 56.Create County Communications Director ClassificationBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to create the classification of County Communications Director as indicated in Attachment A; b. Direct the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
RES 21-122 57.CeRTNA SBCERABoS ResolutionAdopt a Resolution to: a. Direct and Authorize the Auditor-Controller Amend FY 2020-21 Adopted Budget increasing appropriations Clerk/Recorder (001-1180-8004-ACR002) by $89,425 to make an operating transfer from the General Fund to Clerk/Recorder restricted fund (027-1180-8004-ACR003), funded by a release of $89,425 from Electronic Recording Delivery System (ERDS) restricted fund (BSA 001-3041-ERDS); (4/5 vote) and b. Direct and Authorize the Auditor-Controller to amend FY 2020-21 Adopted Budget by increasing appropriations Clerk/Recorder (027-1180-8004-ACR003) by $89,425, funded by a $89,425 operational transfer in from the General Fund Clerk/Recorder (001-1180-8004-ACR002) to pay Invoice No. 1 of the California Electronic Recording Transaction Network Authority (CERTNA). (4/5 vote)adoptedPass Action details None
21-582 58.Temporary Amendments Monterey County Section 125 Flexible Benefit PlanGeneral Agenda Itema. Approve the temporary amendment to the Monterey County Section 125 Flexible Benefit Plan to increase the Dependent Care Assistance Program contribution limit from $5,000 to $10,500 for plan year 2021 only; and b. Approve the temporary amendment to the Monterey County Section 125 Flexible Benefit Plan to allow employees to make a one-time mid-year change to their Flexible Spending Account and/or Dependent Care Assistance Program for plan year 2021 only; and c. Approve the temporary amendment to the Monterey County Section 125 Flexible Benefit Plan to increase the Flexible Spending Account and the Dependent Care Assistance Program carryover limits to the participant’s unused funds balance at the end of the plan year for plan year 2020 into plan year 2021 and for plan year 2021 to plan year 2022 only; and d. Authorize the Human Resources Department and the Auditor-Controller’s Office to implement the temporary amendments to the Monterey County Section 125 Flexible Benefit Plan.approvedPass Action details None
21-584 59. General Agenda Itema. Approve Amendment No. 3 between the County of Monterey, by and through the Monterey County Fleet Management, and Sunlite Auto Glass, Inc. to continue to provide glass installation and rock chip repair services at an increased cost not to exceed $70,000, resulting in a revised total contract amount not to exceed the sum of $240,000; for the provision of glass installation and rock chip repair services for County-owned vehicles for a term of two years, effective from the date of execution through and including June 30, 2023. b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No. 3 to the Agreement with Sunlite Auto Glass, Inc. extending the term by two (2) years and not to exceed the sum of $70,000 for a total contract amount not to exceed $240,000.approvedPass Action details None
21-585 60. General Agenda ItemApprove and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Amendment No.5 between the County of Monterey, and Salinas Valley Collision Repair for an increased cost of $56,556.46 for services provided for a (3) three-month period, July 1, 2020 to September 30, 2020 resulting in a revised total contract amount not to exceed $1,286,556.46.approvedPass Action details None
A 21-357 61.Parker Flats Reserve Habitat ManagementBoS Agreementa. Approve the Second Extension to the Memorandum of Agreement Regarding Habitat Management on Portions of The Parker Flats Reserve at the former Fort Ord, California (Second Extension) with UCP East Garrison, LLC to continue California Tiger Salamander habitat management on County-owned property on the former Fort Ord for a term retroactive to July 1, 2021 through June 30, 2024 or until a County Habitat Resource Management Plan is approved, whichever is earlier; b. Authorize the Chair of the Board of Supervisors to execute the Second Extension retroactively for a time period beginning on July 1, 2021; c. Approve Amendment No. 2 to Agreement No. A-12978 with Denise Duffy & Associates, Inc. to continue to provide consulting services for interim mitigation monitoring for California Tiger Salamander habitat on County-owned lands on the former Fort Ord, to increase the not-to-exceed amount by $112,522 for a total amount not to exceed $218,172 and extend for a term retroactive to July 1, 2021 through June 30, 2024 or until a County Habitat Resource Management Plan is approved, whicheveapprovedPass Action details None
RES 21-112 62.PlN180345 - ScheidBoS ResolutionAdopt a Resolution to: a. Accept a Final Parcel Map for a minor subdivision to divide a 373-acre parcel into four parcels of 149 acres (Parcel A); 94 acres (Parcel B); 68 acres (Parcel C); and 62 acres (Parcel D); b. Direct the Clerk of the Board to submit the Final Parcel Map for filing with the County Recorder, subject to the collection of the applicable recording fees; and c. Amend existing Williamson Act Agricultural Preserve Land Conservation Contract No. 71-40 and authorize the Chair or the Vice Chair of the Board of Supervisors to execute a new or amended Williamson Act Agricultural Preserve Land Conservation Contract or Contracts for the four new parcels created by the subdivision described above. d. Direct the Clerk of the Board to record the new or amended Williamson Act Land Conservation Contract or Contracts for the four new parcels subject to the submittal of recording fees by the property owner of record. Project Name: SCHEID VINEYARDS CALIFORNIA, INC. File Number: PLN180345 Project Location: 34954 Metz Road, Soledad, CA Proposed CEQA Action: Statutorily ExempcontinuedPass Action details None
RES 21-120 63.Amend the HCD Budget Unit Administration, 001-3100-8542-HCD001 to reallocate one (1) FTE Administrative Secretary to one (1) FTE Administrative Secretary ConfidentialBoS ResolutionAdopt a resolution to: a. Amend the Housing and Community Development Department (HCD) Budget Unit Administration, 001-3100-8542-HCD001 to reallocate of one (1) filled FTE Administrative Secretary to one (1) FTE Administrative Secretary Confidential as indicated in attachment A and the promotion of an employee; and b. Authorize the Auditor-Controller, and County Administrative Office to incorporate the position changes in the FY 2021-22 Housing and Community Development Department Adopted Budget, 001-3100-8542-HCD001; and c. Direct Human Resources to implement the changes in the Advantage HRM system; and d. Allow the change to be effective in the Pay Period Ending July 16, 2021.adoptedPass Action details None
A 21-383 64.A4 to PSA's for on-call Construction Management RFQ 10476BoS Agreementa. Approve Amendment No. 4 to Professional Services Agreement No. A-12866, Multi-Year Agreement #3000*1863, with APSICM-Sixth Dimension, LLC to continue to provide on-call construction management services for various general projects located in Monterey County, California, Request for Qualifications #10476, to extend the expiration date for one (1) additional year through July 21, 2022, for a revised term from July 21, 2015 to July 21, 2022, with no increase to the total not to exceed amount of $5,000,000; and b. Approve Amendment No. 4 to Professional Services Agreement No. A-12867, Multi-Year Agreement #3000*1873, with Ausonio Incorporated to continue to provide on-call construction management services for various general projects located in Monterey County, California, Request for Qualifications #10476, to extend the expiration date for one (1) additional year through July 21, 2022, for a revised term from July 21, 2015 to July 21, 2022, with no increase to the total not to exceed amount of $5,000,000; and capprovedPass Action details None
A 21-384 65.Approve 5 new PSA's for on-call bridge design services RFQ 10783BoS Agreementa. Approve Professional Services Agreements with the following five (5) consultants: Dokken Engineering, Inc.; Moffatt & Nichol, a California Corporation; Quincy Engineering, Inc.; TRC Engineers, Inc.; and Wood Rodgers, Inc. to provide on-call bridge design services for various bridge projects located in Monterey County, California under Request for Qualifications #10783, in an amount not to exceed $750,000 each for a combined total of $3,750,000, for a period of three (3) years beginning July 13, 2021 to July 12, 2024, with the option to extend each Agreement for two (2) additional one (1) year period(s); and b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute said Professional Services Agreements and future amendments to said Agreements where the amendments do not significantly alter the scope of work or change the approved amount of said Agreements.approvedPass Action details None
21-618 66. General Agenda ItemADDENDA Added to Appointments 20.1 Confirm appointment of Bandy Smith to the Emergency Medical Care Committee, with a term ending date of June 30, 2023. (Full Board) 20.2 Confirm appointment of Michael Esslinger to the Emergency Medical Care Committee, with a term ending date of June 30, 2023. (Full Board)   Action details None