Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 7/20/2021 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 21-035 1.BoS 07-20-2021 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 and B (3) Designated representatives: Irma Ramirez-Bough and Kim Moore Employee Organization(s): Units S c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Precila Barrera, et al. v. County of Monterey, et al. (U.S. District Court for the Northern District of California Case No. 20CV05217SVK). (2) Carmel Valley Association, Inc. v. County of Monterey et al., (Real Parties in    Action details None
CR 21-078 2.Ceremonial Resolution - Mike DerrCeremonial ResolutionAdopt a Resolution honoring Mike Derr, Contracts/Purchasing Officer, upon his retirement after 21 years of dedicated public service with the Monterey County Administrative Office and residents of Monterey County. (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-081 3.Ceremonial Resolution - Luzviminda ColorinaCeremonial ResolutionAdopt a Resolution commending Luzviminda Colorina, Accountant Auditor III, Office of the Auditor-Controller, on her retirement after 26 years of dedicated public service to Monterey County. (Full Board - Supervisor Alejo)adoptedPass Action details None
CR 21-066 4.Ceremonial Resolution - Probation Services Week 2021Ceremonial ResolutionAdopt a Resolution proclaiming July 18-24, 2021 “Probation Services Week”. (Full Board - Supervisor Askew)adoptedPass Action details None
CR 21-070 5.Ceremonial Resolution - Paula BeckmanCeremonial ResolutionAdopt a Resolution honoring Paula Beckman, upon her selection as the 2021 Meals on Wheels of the Monterey Peninsula’s “Women Who Care” honoree (Full Board-Supervisor Adams).adoptedPass Action details None
CR 21-072 6.Ceremonial Resolution - Elaine McCleafCeremonial ResolutionAdopt a Resolution recognizing Elaine McCleaf’s 27 years of Service with the Monterey County District Attorney’s Office. (Full Board - Supervisor Adams)adoptedPass Action details None
CR 21-073 7.Ceremonial Resolution - Levid ValleCeremonial ResolutionAdopt a Resolution honoring Deputy Probation Officer II Levid Valle upon his retirement from the Monterey County Probation Department after more than 27 years of dedicated County service. (Full Board - Supervisor Askew)adoptedPass Action details None
APP 21-152 8.Appointment- SmithAppointmentReappoint Darla Smith to the Animal Control Program Advisory, with a term ending date of July 1, 2024. (Supervisor Phillips)reappointedPass Action details None
APP 21-153 9.Appointment- DiazAppointmentAppoint Beatriz Valenzuela Diaz to the Greenfield Public Recreation District, with a term ending date of December 31, 2025. (Supervisor Lopez)appointedPass Action details None
OBM 21-073 10.Board CommentsOther Board MattersBoard Commentsmade  Action details None
OBM 21-074 11.CAO Comments and ReferralsOther Board MattersCounty Administration Officer Comments and Referralsmade  Action details None
OBM 21-075 12.General Public CommentsOther Board MattersGeneral Public Commentsgeneral public comments made  Action details None
21-577 13.2020 Crop ReportGeneral Agenda ItemReceive the 2020 annual Monterey County Crop and Livestock Report from the Agricultural Commissioner.approved - agricultural commissionerPass Action details None
RES 21-126 14.CSA75 Chualar Delinquent Accounts Public HearingBoS ResolutionConduct a Public Hearing to: a. Accept the report of delinquent sanitation fees from twenty-two (22) parcels totaling $32,902.11, including late penalties; b. Consider any protests and objections to the report by property owners liable to be assessed for delinquent sanitation fees for County Service Area 75-Chualar; c. Adopt a resolution to: i. Confirm the report of delinquent sanitation fees for County Service Area 75-Chualar, as identified in “Report of 2020 Delinquent Fees County Service Area 75-Chualar”; and ii. Authorize the delinquent sanitation fees from twenty-two (22) parcels totaling $32,902.11 as set forth in the confirmed report to constitute special assessments against the respective parcels of land to be collected at the same time and in the same manner as ordinary County ad valorem property taxes are collected; and d. Authorize the Clerk of the Board to file a certified copy of the report with the Auditor-Controller.approvedPass Action details None
21-629 15.Ag Funding Referral Board ReportGeneral Agenda ItemConsider options to provide funding for research into agricultural pests affecting the Salinas Valley agricultural industry in response to Referral No. 2021.10, and provide appropriate direction to staff.approved - agricultural commissionerPass Action details None
RES 21-127 16.TEFRA - CA Statewide Communities Development AuthorityBoS Resolutiona. Conduct a public hearing under the requirements of the Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Adopt a resolution approving the issuance of California Statewide Communities Development Authority revenue bonds, in the aggregate principal amount not to exceed $450,000,000 for the purpose of financing and/or refinancing the acquisition, construction, equipping, improvement, renovation, rehabilitation and/or remodeling of senior living and related facilities known as Canterbury Woods located generally at 651 Sinex Avenue, Pacific Grove, CA 93950.adopted - county administrative officePass Action details None
A 21-399 17.Broadband JPA ReferralBoS AgreementConsider the report outlined below, in response to Board Referral No. 2021.08 to explore potential of creating a Monterey County Broadband Joint Powers Authority (JPA) to facilitate regional governance, strategy, collaboration and partnerships on expanding broadband access and closing the digital divide throughout Monterey County.approved - information technology departmentPass Action details None
A 21-400 18.Digital Divide ReferralBoS AgreementConsider the report outlined below, in response to Board Referral No. 2020.25 to support collaborative efforts to address the digital divide in partnership with local school districts, cities, the County of Monterey, and community partners to address the digital divide for our local students and all other county residents, and to advocate for solutions at the state and federal level.approved - information technology departmentPass Action details None
RES 21-130 19.PLN150372 – RIVER VIEW AT LAS PALMAS ASSISTED LIVING SENIOR FACILITYBoS ResolutionPLN150372 - RIVER VIEW AT LAS PALMAS ASSISTED LIVING SENIOR FACILITY Public hearing to consider an application for the River View at Las Palmas Assisted Living Senior Facility, including the following: a. Amendment to the text of the Las Palmas Ranch Specific Plan (LPRSP) to add policy language to clarify that one assisted living facility is an allowed use subject to a Use Permit within Area A of the Specific Plan; and b. Use Permit to allow construction of an assisted living facility (River View at Las Palmas Assisted Living Senior Facility) including: 1. Thirteen Casitas providing 26 separate units ranging in size from 1,513 to 3,757 square feet and totaling approximately 41,300 square feet; 2. Forty assisted living units with 52 beds ranging in size from 360 to 587 square feet each and totaling approximately 27,000 square feet; 3. A 21,600 square foot, three-story memory care facility including 39 living units ranging in size from 313 to 453 square feet and containing a total of 48 beds; and 4. Associated infrastructure including roads and grading of approximately 60,000 cucontinuedPass Action details None
A 21-339 20.3M Health Information Systems, Inc. AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with 3M Health Information Systems, Inc. for medical records coding software and maintenance services for an amount not to exceed $1,144,010 with an agreement term of August 9, 2021 through August 8, 2026. 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%) ($114,401) of the original cost of the agreement. c. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and limitations on damages provisions within the agreement.approved - natividad medical centerPass Action details None
A 21-340 21.Change Healthcare Technologies, LLC Amendment No. Change Healthcare Technologies, LLC Amendment No. 3.BoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute Add-on Orders IWS-285100, IWS-361696, IWS-409086, IWS-449631, IWS-450178, and IWS-334617, Product Replacement Amendment P202110045950, and Service Order MHS17469 to the Agreement (A-14454) with Change Healthcare Technologies, LLC adding $105,919 for a total amount not to exceed $4,637,828, with no change to the agreement term of July 1, 2019 through June 30, 2024. b. Authorize the Chief Executive Officer for NMC or his designee to execute up to five (5) future add-on orders, services orders, or product replacement amendments which do not significantly alter the scope of work and do not exceed $50,000 per item.approved - natividad medical centerPass Action details None
A 21-342 22.Enrollware Software Services AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Enrollware Software for web-based class scheduling and student registration services for an amount not to exceed $6,000 with an agreement term of August 1, 2021 through July 31, 2022 b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard risk provisions within the agreement.approved - natividad medical centerPass Action details None
A 21-351 23.HeartFlow Analysis Order AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with HeartFlow, Inc. for analysis of cardiac disease services for an amount not to exceed $136,000 with an agreement term retroactive from July 1, 2021 through June 30, 2023; and b. Authorize the Chief Executive Officer for NMC or his designee to execute up to three (3) future amendments to the Master Services Agreement which do not significantly alter the scope of work and do not cause an increase of more than ten percent (10%) ($13,600) of the original cost of the agreement; and c. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, auto insurance, and limitations on liability provisions within the agreement.approved - natividad medical centerPass Action details None
A 21-352 24.Intelligent Medical Objects, Inc. Amendment No. 6BoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 6 to the agreement (A-12637) with Intelligent Medical Objects, Inc. for electronic mapping and standard nomenclature software licenses, support and maintenance services, with no change to the agreement term of January 28, 2014 through April 30, 2022, and adding $98,997 for a revised total agreement amount not to exceed $527,357.approved - natividad medical centerPass Action details None
A 21-353 25.Nuance Communication, Inc. Healthcare Master AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Nuance Communications, Inc. for Dragon Medical, and PowerShare software license services for an amount not to exceed $588,268 with an agreement term retroactive to July 1, 2021 through June 30, 2026. 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%) ($58,827) of the original cost of the agreement per each amendment. c. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard indemnification, auto insurance, limitations on liability, and limitations on damages provisions within the agreement.approved - natividad medical centerPass Action details None
A 21-387 26.School District MOUBoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding template for the provision of therapeutic services to students with each of the following Monterey County School Districts (“School Districts”): Alisal Union, Carmel Unified, Chualar Union, Gonzales Unified, Lagunita Elementary, Monterey County Home Charter School, Salinas Union High, and Soledad Unified for a total maximum amount for all School Districts not to exceed $2,188,756, for a total not to exceed amount per School District as outlined in Exhibit A, effective July 1, 2021 through June 30, 2022; and b. Approve non-standard insurance provision in Agreement as recommended by the Director of Health; and c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments to each MOU that in total do not exceed ten percent (10%) of the initial liability of each MOU, as shown in Exhibit A, and that do not significantly change the scope of services.approved - health departmentPass Action details None
A 21-388 27.Sun Street Centers FY 2021-23BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a multi-year Substance Use Disorder Treatment Services Agreement with Sun Street Centers retroactive to July 1, 2021 for the provision of alcohol and drug recovery services in the amount of $4,871,912 Fiscal Year (FY) 2021-22 and $4,860,948 for FY 2022-23 for a total Agreement amount not to exceed $9,732,860 for the term of July 1, 2021 through June 30, 2023; and b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments not to exceed ten percent (10%) ($973,286) of the original Agreement amount and do not significantly alter the scope of services.approved - health departmentPass Action details None
RES 21-131 28.PH Realignment TransferBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to execute an operating transfer of $250,000 from the 1991 Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to fund the Bright Beginnings program; and b. Authorize the Auditor-Controller to amend the FY 2020-21 Health Department’s operating budget to increase appropriations (025-4000-HEA013-8424-7614) and estimated revenue (025-4000-HEA013-8424-5940) by $250,000, funded by an operating transfer from 1991 Social Services Realignment (025-0255-5010-SOC012-CMS) (4/5th’s vote required); and c. Authorize the Auditor-Controller to execute an operating transfer of $1,218,318 from the 1991 Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment Subaccount (025-0254-4000-HEA013-PH) to fund Children's Medical Services programs; and d. Authorize the Auditor-Controller to amend the FY 2020-21 Health Department’s operating budget to increase appropriations (025-4000-HEA013-8424-7614) and estimated revenue (025-adopted - health departmentPass Action details None
A 21-393 29.HRC Amendment No 2BoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute Amendment No. 2 to Agreement A-14744 with Housing Resource Center of Monterey County (HRC) retroactive to July 1, 2021which adds funding for additional permanent housing services and increases the contract amount by $454,540 for a new total Agreement amount not to exceed $1,423,299 for the full-term of June 09, 2020 through February 15, 2023.approved - health department  Action details None
A 21-401 30.MHSSA Grant Agreement No 21MHSAOAC015BoS Agreementa. Authorize the Director of Health or Assistant Director of Health to accept a grant award of a Mental Health Student Services Act (“MHSSA”) Grant, in the amount of $3,999,979, Grant Agreement No. 21MHSOAC015, from the Mental Health Services Oversight and Accountability Commission (“MHSOAC”), to expand access to mental health services for children and youth, for the full grant period from date of execution by both entities through August 31, 2025; and b. Authorize the Director of Health or Assistant Director of Health to execute the MHSSA Grant Agreement No. 21MHSOAC015 with the MHSOAC, in the total agreement amount of $3,999,979 for the full contract period from date of execution by both entities through August 31, 2025.approved - health departmentPass Action details None
RES 21-134 31.Adopt resolution for Laguna Seca Rifle RangeBoS ResolutionAdopt a Resolution to: a. Authorize the Auditor-Controller to amend the FY 2020-21 Adopted Budget by increasing appropriations by $15,000 in CAO Laguna Seca Rifle & Pistol Range 001-1050-CAO029-8504 financed by a decrease in appropriations of $15,000 in CAO Administration & Finance 001-1050-CAO001-8045 (majority vote required); and b. Authorize the Auditor-Controller and the County Administrative Office to reflect these approved modifications in the FY 2020-21 Adopted Budget.adoptedPass Action details None
RES 21-135 32.PPPR Health Care Changes Amend PPPR - Health Care ChangesBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to retitle and modify Sections A.21 Health, Dental, and Optical Insurance and A.21.1 Provision of Health, Dental and Optical Insurance to change the term “optical” to “vision” and add Limited Term employees; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to retitle and modify Section 21.4 Health Insurance Plans: Flexible Benefits Plan & Alternative Benefit Option as the County no longer offers an Alternative Benefit Option and to reflect future changes to the County’s required contribution as directed by the California Public Employees’ Retirement System (CalPERS); c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to retitle and modify Section A.21.4.1 Flexible Benefits Plan - Units D, E, L, O, X, XL and Y to reflect the County’s maximum contributions for medical insurance; d. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to delete Section A.21.4.2 Alternative Benefit Options - Units O, X, XL, and Y as the County no longadoptedPass Action details None
A 21-396 33.Approve Agreement with Poma Electric for Laguna SecaBoS Agreementa. Approve and authorize the County Administrative Officer, or designee, to execute a retroactive Agreement with Robert Joseph Poma dba Poma Electric for general electrical repairs and maintenance at Laguna Seca Recreation Area retroactive from July 1, 2021 through June 30, 2022, for an amount not to exceed $25,000; and b. Approve and authorize the County Administrative Officer, or designee, to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($2,500) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
21-575 34.MOU - MCFL and Sheriff's OfficeGeneral Agenda ItemAuthorize and Approve the Library Director and the Monterey County Sheriff’s Office or his/her Designee to enter into a new Memorandum of Understanding (MOU), allowing the Sheriff’s Office to use a room inside the San Lucas Library as a field office and in turn, provide for a safer library, for a period of another five (5) years upon the signed date of the Memorandum of Understanding.approved - library departmentPass Action details None
21-446 35.MOU between County (MCFL) and FOMLGeneral Agenda Itema. Approve and authorize the Library Director to execute a three-year Memorandum of Understanding (“MOU”) for the term of June 1, 2021 to May 31, 2024 with the Friends of the Marina Library (“FOML”) to partner with Monterey County on behalf of the Monterey County Free Libraries (MCFL), and b. Authorize the Monterey County Free Libraries (MCFL) to establish the MOU to provide guidance on the use of physical space inside and immediately around the Marina Branch Library for use by the Friends of the Marina Library (FOML) to provide and in support of public programming, book sales, and book sale activities, and meetings, and c. Authorize the Library Director or Designee to execute up to three future amendments to the MOU that do not significantly alter the scope of work.approved - library departmentPass Action details None
RES 21-132 36.Appointing Temporary Employee to Permanent PositionBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section V. Definitions to update the definition of Temporary Employee and Temporary Position to change the term “position” to “assignment”; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to add Section B.5.9 Temporary to Permanent to allow an appointing authority to appoint a temporary employee to a permanent position when the defined conditions are met; c. Direct the Human Resources Department to incorporate the changes in the Personnel Policies and Practices Resolution No.98-394.adoptedPass Action details None
A 21-391 37.Approve Greenlight USA LLC Agreement for Laguna SecaBoS Agreementa. Approve and authorize the County Administrative Officer, or designee, to sign an Agreement with Greenlight USA, LLC. to provide event television and live streaming production during the Rolex Monterey Motorsports Reunion at WeatherTech Raceway Laguna Seca effective July 26, 2021 through September 1, 2021, for an amount not to exceed $160,000; and b. Approve and authorize the County Administrative Officer, or designee, to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($16,000) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
A 21-392 38.Approve Telfer Design Agreement for Laguna SecaBoS Agreementa. Approve and authorize the County Administrative Officer, or his designee, to sign a retroactive Agreement with Telfer Design, Inc. to provide official artwork for the 2021 Rolex Monterey Motorsports Reunion, and the 2021 Hyundai Monterey Sports Car Championship at WeatherTech Raceway Laguna Seca retroactive from May 5, 2021 through December 31, 2021, for an amount not to exceed $28,500; b. Accept non-standard risk terms with respect to indemnification and insurance provisions; 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% ($2,850) of the agreement amount and do not significantly change the scope of work.approved - county administrative officePass Action details None
21-602 39.Monterey County Regional Fire District Dry Period LoanGeneral Agenda ItemApprove a request from the Monterey County Regional Fire District for dry period loan of $7,000,000 for the Fiscal Year ending June 30, 2022approvedPass Action details None
21-603 40.Resource Conservation District of Monterey CountyGeneral Agenda ItemAdopt a resolution: a. Approving a request from the Resource Conservation District of Monterey County (“District”) for a dry period loan (“Dry Period Loan”) of $300,000 for the Fiscal Year ending June 30, 2022, for meeting the District’s obligations incurred for maintenance purposes; and b. Approving and authorizing execution by the County Auditor-Controller of a Temporary Transfer of Funds Agreement with the District, setting forth the terms and conditions of repayment of the dry period loan in the amount of $300,000 for the Fiscal Year ending June 30, 2022; and c. Authorizing the County Auditor-Controller and County Treasurer-Tax Collector to implement the temporary transfer of funds to the District in the amount of $300,000 for the Fiscal Year ending June 30, 2022.adoptedPass Action details None
A 21-406 41.Approve Life Time, Inc. Assignment & Assumption AgreementBoS AgreementApprove and authorize the County Administrative Officer, or designee, to sign an Assignment and Assumption Agreement between the County of Monterey, LTF Triathlon Series, LLC (LTF), a wholly owned subsidiary of Life Time, Inc. (Life Time), and Sea Otter Classic, Inc. (Sea Otter) transferring Sea Otter’s interest in the Contract and Event Agreement with the County of Monterey to Life Time, Inc., effective on the date last signed by one of the parties.approved - county administrative officePass Action details None
21-633 42. General Agenda Itema. Approve and authorize Contracts/Purchasing to sign a retroactive Agreement with Netfile, Inc. for a term of January 1, 2021 through June 30, 2024 in an amount not to exceed $100,000 ($23,000 per calendar year), to provide software, software maintenance support, and professional services for the Netfile Inc. system that accepts electronic filings for the FPPC Statements of Economic Interest Form 700; and, b. Approve and authorize the Clerk of the Board to execute up to three (3) future annual extensions of this Agreement where each extension does not exceed $23,000 and is without significant changes to the scope of work.approvedPass Action details None
21-631 43.PLN200176 – AVILA CONTINUANCEGeneral Agenda ItemPLN200176 - AVILA Continue public hearing to consider a Lot Line Adjustment between four (4) legal lots of record currently under Williamson Act Contract of 636.8 acres (Parcel 1), 211.9 acres (Parcel 2), 321.1 acres (Parcel 3) and 222.6 acres (Parcel 4) into four (4) resulting lots of 519.7 acres (Parcel A), 329 acres (Parcel B), 486.1 acres (Parcel C) and 57.6 acres (Parcel D), respectively. Project Location: 101 South Highway 101, San Ardo & 72125 Jolon Road, Bradley, near Nacimiento Lake Drive, South County Area Plan. Proposed CEQA Action: Categorically Exempt 15305continuedPass Action details None
RES 21-136 43.1PLN180345 - Scheid VineyarsBoS ResolutionAdopt a Resolution to: a. Accept a Final Parcel Map for a minor subdivision to divide a 373-acre parcel into four (4) 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 No. 71-40 and 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 (4) new parcels created by the subdivision. d. Direct the Clerk of the Board to record the new or amended Williamson Act Land Conservation Contract or Contracts for the four (4) 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: StatutoadoptedPass Action details None
RES 21-129 44.2021-22 Annual Assessment CSAsBoS ResolutionAdopt resolutions for County Service Areas 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 66, 68, 72, and 75: a. Certifying compliance with State law with respect to the levying of general and specific taxes, assessments, and property-related fees and charges for the respective County Service Area; and b. Authorizing and directing the Auditor-Controller to enter the amount of the charges against the respective lots or parcels as they appear in the assessment roll for FY 2021-22 as described in Exhibit 1 and Exhibit 2 (CSA 45 Oak Hills Subdivision only) of each Resolution.adoptedPass Action details None
21-643 45.AddendaGeneral Agenda ItemADDENDA Added under Housing and Community Development - Consent 43.1 Adopt a Resolution to: a. Accept a Final Parcel Map for a minor subdivision to divide a 373-acre parcel into four (4) 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 No. 71-40 and 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 (4) new parcels created by the subdivision. d. Direct the Clerk of the Board to record the new or amended Williamson Act Land Conservation Contract or Contracts for the four (4) new parcels subject to the submittal of recording fees by the property owner of record. Project Name: SCHEID VINEYARDS CALIFORNIA, INC. File Number: PLN180345 Pro   Action details None