Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 10/19/2021 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 21-053 1.BoS 10-19-2021 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 54956.9(d)(2), the Board will confer with legal counsel regarding four matters of significant exposure to litigation. c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Chevron U.S.A., Inc. et al. v. County of Monterey, et al. (Court of Appeal, Case No. H045791, Monterey County Superior Court Case No. 16CV003978)   Action details None
CR 21-117 2.Ceremonial Resolution - Monterey Co. Employee Giving Campaign 2021Ceremonial ResolutionAdopt a resolution proclaiming the Weeks of October 22, 2021 through November 22, 2021 as the Monterey County Employee Giving Campaign of 2021. (Supervisor Askew)adopted  Action details None
CR 21-118 3.Ceremonial Resolution - Christian MendelsohnCeremonial ResolutionAdopt a resolution in recognition and appreciation of exemplary service by Christian Mendelsohn. (Supervisor Askew)adopted  Action details None
CR 21-125 4.Ceremonial Resolution - Sherwood DaringtonCeremonial ResolutionAdopt a resolution recognizing Sherwood Darington on his retirement as managing director of Ag Land Trust. (Supervisor Lopez)adopted  Action details None
CR 21-127 5.Ceremonial Resolution - Hero Monterey Peninsula FoundationCeremonial ResolutionAdopt a resolution recognizing and honoring Monterey Peninsula Foundation as Natividad Foundation’s 2021 Hero Award Recipient for their decades of support and substantial investment in the patients cared for at Natividad. (Supervisor Askew)adopted  Action details None
CR 21-129 6.Ceremonial Resolution - Indigenous Peoples Day ResolutionCeremonial ResolutionAdopt a resolution Declaring Every October 12 as “Indigenous Peoples Day” in Monterey County and Honoring the Indigenous Peoples of the Monterey Bay Region. (Supervisor Alejo)adopted  Action details None
CR 21-134 7.Ceremonial Resolution - Rancho CieloCeremonial ResolutionAdopt a resolution recognizing the Rancho Cielo as the recipient of the 2021 Valley of the World Education Award. (Supervisor Lopez)adopted  Action details None
CR 21-135 8.Ceremonial Resolution - Abby Taylor-SilvaCeremonial ResolutionAdopt a resolution recognizing Abby Taylor-Silva as the recipient of the 2021 Valley of the World Ag Leader Award. (Supervisor Lopez)adopted  Action details None
CR 21-136 9.Ceremonial Resolution - Clinica de Salud del Valle de SalinasCeremonial ResolutionAdopt a resolution recognizing Clinica de Salud del Valle de Salinas as the recipient of the 2021 Valley of the World Ag Leader Award. (Supervisor Lopez)adopted  Action details None
CR 21-137 10.Ceremonial Resolution - Pisoni FamilyCeremonial ResolutionAdopt a resolution recognizing the Pisoni Family as the recipient of the 2021 Valley of the World Hall of Fame Award. (Supervisor Lopez)adopted  Action details None
CR 21-138 11.Ceremonial Resolution - Grower Shipper Association of Central CaliforniaCeremonial ResolutionAdopt a resolution recognizing Grower Shipper Association of Central California as the recipient of the 2021 Valley of the World Ag Leader Award. (Supervisor Lopez)adopted  Action details None
CR 21-091 12.Ceremonial Resolution - Michael D. SchellCeremonial ResolutionAdopt a resolution honoring, Master Chief, Michael D. Schell as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Lopez)adopted  Action details None
CR 21-092 13.Ceremonial Resolution - Steve FellowsCeremonial ResolutionAdopt a resolution honoring Steve Fellows as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Lopez)adopted  Action details None
CR 21-093 14.Ceremonial Resolution - Thomas Paul VaughanCeremonial ResolutionAdopt a resolution honoring Thomas Paul Vaughan as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Lopez)adopted  Action details None
CR 21-094 15.Ceremonial Resolution - Betty Jean StallingsCeremonial ResolutionAdopt a resolution honoring Betty Jean Stallings as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Adams)adopted  Action details None
CR 21-095 16.Ceremonial Resolution - George YellichCeremonial ResolutionAdopt a resolution honoring Dr. George Yellich as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Adams)adopted  Action details None
CR 21-096 17.Ceremonial Resolution - Terry LinebargerCeremonial ResolutionAdopt a resolution honoring Terry Linebarger as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 202. (Supervisor Adams)adopted  Action details None
CR 21-119 18.Ceremonial Resolution - Adele FreséCeremonial ResolutionAdopt a resolution honoring Adele Fresé as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Alejo)adopted  Action details None
CR 21-120 19.Ceremonial Resolution - Joey MartinezCeremonial ResolutionAdopt a resolution honoring Joey Martinez as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Alejo)adopted  Action details None
CR 21-131 20.Ceremonial Resolution - Peter AntonianCeremonial ResolutionAdopt a resolution honoring Peter Antonian as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Askew)adopted  Action details None
CR 21-132 21.Ceremonial Resolution - James MunroCeremonial ResolutionAdopt a resolution honoring James Munro as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Askew)adopted  Action details None
CR 21-130 22.Ceremonial Resolution - Tom JenningsCeremonial ResolutionAdopt a resolution honoring Tom Jennings as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Askew)adopted  Action details None
CR 21-133 23.Ceremonial Resolution - Jon H. BakerCeremonial ResolutionAdopt a resolution honoring Jon H. Baker as a Monterey County Military and Veterans Affairs Advisory Commission’s Veteran of the Year for 2021. (Supervisor Askew)adopted  Action details None
OBM 21-101 24.General Public Comment - 9-21-21Other Board MattersGeneral Public Commentsgeneral public comments made  Action details None
21-811 25.Community Human ServicesGeneral Agenda ItemReceive a presentation on the operations and outcomes of “Casa de Noche Buena”, a low-barrier emergency shelter for single women and families with children located in the city of Seaside.received  Action details None
RES 21-180 26.PLN180428/O P MURPHY PRODUCE CO INC AND GILL DAVID L & SUSAN TRS ET ALBoS ResolutionPublic hearing to consider approval of a Lot Line Adjustment between two legal lots and a Variance on Lot 1 resulting from the Lot Line Adjustment to allow a 14.45% lot coverage on adjusted Lot 1 due to existing development on Lot 1. Project: PLN180428/O P MURPHY PRODUCE CO INC AND GILL DAVID L & SUSAN TRS ET AL Location: 31450 Highway 101, Gonzales Proposed California Environmental Quality Act (CEQA) Action: Consider Category 5 exemption as minor alteration in land use limitations pursuant to CEQA Guidelines Section 15305.approved as amended  Action details None
RES 21-179 27.CC200010 & CC200011 - LewisBoS ResolutionAdopt a Resolution to: a. Deny the appeal of the administrative decision of the Director of Housing and Community Development (HCD) to deny the request for two Unconditional Certificates of Compliance for Assessor’s Parcel Number (APN) 416-022-006-000 (Subject Property); b. Authorize the Director of HCD to issue a single Unconditional Certificate of Compliance (UCoC) for the Subject Property and record the UCOC with the County Recorder. c. Find that the project is statutorily exempt per California Environmental Quality Act (CEQA) Guidelines Section 15270 (a). Project Name: John & Tammy Lewis/LB Homebuyers LLC File Number: CC200010 and CC200011 Project Location: 27612 Schulte, Carmel, California Proposed CEQA Action: Statutorily Exempt per California Environmental Quality Act (CEQA) Guidelines section 15270 (a) - CEQA does not apply to projects which a public agency rejects or disapproves.approved  Action details None
RES 21-185 28.Laguna Seca Capital NeedsBoS ResolutionAdopt a resolution to: a. Receive a capital needs report from A&D Consulting, LLC for Laguna Seca Recreational Area (LSRA); b. Approve adding the 1) Start/Finish Bridge; 2) Track re-paving; and 3) Turn 3 Structure as near-term capital needs to the FY 2021-22 5-year Capital Improvement Program (CIP) and PWFP-Facilities Work Program, for FY 2021-22; c. Authorize and direct the Auditor-Controller to amend the FY 2021-22 Adopted Budget by increasing appropriations in the General Fund, Fund 001, Other Financing Uses Budget Unit 8038, Appropriation Unit CAO017 by $750,000, financed by Cannabis Tax Assignment BSA 001-3132 (4/5ths vote required); d. Authorize and direct the Auditor-Controller to amend the FY 2021-22 Adopted Budget by increasing appropriations and revenue in the Capital Project Fund, Fund 404, Appropriation Unit PFP057, by $750,000, funded by a transfer in from General Fund, Fund 001, Other Financing Uses Budget Unit 8038, Appropriation Unit CAO017 (4/5ths vote required); and e. Authorize and direct the Auditor-Controller to transfer $750,000 in FY 2021-22 from General Fund,adopted  Action details None
OBM 21-102 29.CAO Comment and Referrals 9-21-21Other Board MattersCounty Administrative Officer Comments and New Referralsno comments made and referrals read  Action details None
A 21-498 30.CA PHC - Pathways RatificationBoS AgreementRatify the execution by the Director of Health of the Agreement between the California Public Health Corps (CA-PHC) and the Monterey County Health Department’s Public Health Bureau, to host a Pathways Program Trainee to gain practical experience in public health activities in the realm of communicable disease prevention and control, community engagement, and emergency preparedness and response, with a retroactive start date of September 13, 2021 through July 31, 2023, at no cost to the County.approved - health department  Action details None
A 21-506 31.Literacy Grant AgreementsBoS Agreementa. Approve and authorize the Director of Health or the Assistant Director of Health to accept the Notice of Award (Award No. 1-CPIMP211281-01-00) in the amount of $3,952,437 from the Department of Health and Human Services, Office of the Secretary for the Monterey County Health Department, to provide COVID-19 health literacy services; and b. Authorize the Director of Health or the Assistant Director of Health to enter into an Agreement in the amount of $3,283,900.34 with the Community Foundation for Monterey County to implement a Community Health Worker program as part of the grant’s deliverables, for the term retroactive to September 1, 2021 through June 30, 2023; and c. Authorize the Director of Health or Director of Health to enter into an Agreement in the amount of $400,000 with University Corporation at Monterey Bay to conduct the grant’s evaluation, for the term retroactive to September 1, 2021 through June 30, 2023.approved - health department  Action details None
A 21-499 32.SELPA MOU FY 2021-22BoS Agreementa. Approve and authorize the Director of Health or Assistant Director of Health to execute a Memorandum of Understanding (“MOU”) with Monterey County Special Education Local Plan Area for reimbursement to the County for the provision of mental health and residential treatment services pursuant to a student’s Individualized Education Plan, for a total amount not to exceed $4,732,162 for the term July 1, 2021 through June 30, 2022; and b. Approve and authorize the Director of Health or Assistant Director of Health to execute an Interagency Agreement, Exhibit A to the MOU, with Monterey County Special Education Local Plan Area for the term July 1, 2021 through June 30, 2022; and c. Accept the Director of Health’s recommendation to incorporate non-standard indemnification, limitation of liability, and insurance provisions to the MOU; and d. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three (3) future amendments to the MOU that do not exceed ten percent (10%) ($473,216.20) of the original MOU amount and do not significantly change the approved - health department  Action details None
A 21-512 33.E Alisal Lease Amendment No 2BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or designee to execute Lease Amendment No. 2 to Lease Agreement No. A-12690, with San Jose Apartments, LLC, effective November 1, 2021 to add Suite 107 with approximately 320 rentable square feet of space at 559 East Alisal Street, Salinas, California, increasing the size of the leased premises from 11,761 to 12,081 square feet, increasing the monthly rent from $22,380.46 to $22,953.90 and extend the term one (1) year for a term ending, June 09, 2023, for use by the Health Department’s Clinic Services Bureau; and b. Authorize the Auditor-Controller to make lease payments of $22,953.90 per month in accordance with the terms of the Agreement.approved - health department  Action details None
RES 21-188 34. BoS ResolutionAdopt a Resolution amending the Bylaws of the Domestic Violence Coordinating Council to: a. Remove member organizations that have dissolved; b. Update the names of member organizations whose names have changed; and c. Add new member organizations and “Associate Members.”adopted  Action details None
ORD 21-019 35.Introduce, waive reading and set adoption of an ordinance of the County of Monterey amending Chapter 1.04OrdinanceIntroduce, waive reading, and set for adoption on November 2, 2021 at 10:30 a.m., an ordinance of the County of Monterey amending Chapter 1.04 of the Monterey County Code to allow for adoption, amendment or modification of supervisorial district boundaries by resolution.approved  Action details None
ORD 21-017 36. OrdinanceAdopt an ordinance amending Chapter 7.90 of the Monterey County Code to allow permitted cultivators to modify the total canopy area of any cultivation or nursery operation in their commercial cannabis permit on two occasions during the permit’s annual term if certain criteria are met.continued  Action details None
A 21-501 37.Standard Agreement with HouseKeys, Inc.BoS Agreementa. Approve an agreement with HouseKeys, Inc., for the period of November 1, 2021 through October 31, 2022 for the not to exceed amount of $145,000 to provide services identifying, organizing, and communicating the County’s inclusionary programs housing inventory and procedures; b. Authorize the Contracts/Purchasing Officer to execute the Agreement and any amendments which do not alter the scope of work or increase the amount payable on the Agreement by more than 10%.approved  Action details None
21-852 38.Approve Four Roads & Bridges 2021 Job Order Contracts and Four Facilities 2021 Job Order ContractsGeneral Agenda Itema. Award Roads & Bridges Job Order Contracts (JOC) for a term of one (1) year from date signed by County with a minimum contract value of $25,000 and maximum contract value of $5,185,091 to the following bidders: 2021-01 Granite Construction Company; 2021-02 Granite Rock Company; 2021-03 A. Teichert & Son, Inc. dba Teichert Construction; and 2021-04 Papich Construction Company, Inc.; b. Award Facilities Job Order Contracts (JOC) for a term of one (1) year from the date signed by County with a minimum contract value of $25,000 and maximum contract value of $5,185,091 to the following bidders: 2021-01 Newton Construction & Management, Inc.; 2021-02 Quincon, Inc.; 2021-03 Jacob Construction & Design, Inc.; and 2021-04 Angeles Contractor, Inc.; c. Approve the Performance and Payment Bonds for Roads & Bridges JOC in the amount of $5,185,091 each by Granite Construction Company; Granite Rock Company; A. Teichert & Son, Inc. dba Teichert Construction; and Papich Construction Company, Inc.; d. Approve the Performance and Payment Bonds for Facilities JOC in the amount of $5,185,091 eapproved  Action details None
A 21-502 39.Award contract for the Countywide Roadway Safety Signing & Striping Audit Project 1145BoS Agreementa. Award a contract to Chrisp Company, the lowest responsible bidder for the Countywide Roadway Safety Signing and Striping Audit, Project No. 1145, in the total amount of $1,767,810; to stripe 39 miles of road, and replace, relocate, and install new traffic control device signs as identified in the project plans to meet current State standards; b. Approve the Performance and Payment Bonds executed and provided by Chrisp Company; c. Authorize a contingency, not to exceed ten percent (10%) of the contract amount or $176,781, to provide funding for approved contract change orders; d. Authorize the Director of Public Works, Facilities and Parks to execute the contract and, subject to the terms of the Public Contract Code, approve change orders to the contract that do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work; and e. Authorize the Director of Public Works, Facilities and Parks to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when the Director determines that the approved  Action details None