County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, June 19, 2018  
9:00 AM  
Board of Supervisors  
Chair Luis Alejo - District 1  
Vice Chair John M. Phillips - District 2  
Supervisor Simon Salinas - District 3  
Supervisor Jane Parker - District 4  
Supervisor Mary L. Adams - District 5  
9:00 A.M. - Call to Order  
The meeting was called to order by Chair Luis A. Alejo.  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Luis Alejo, Supervisor John M. Phillips,  
Supervisor Simón Salinas and Supervisor Jane Parker  
Staff Present  
Lew Bauman, County Administrative Officer, Charles McKee, County Counsel and Valerie Raph,  
Clerk of the Board present.  
Additions and Corrections for Closed Session  
Charles McKee, County Counsel stated for the record there are no additions and or corrections for  
closed session Items No.’s 1a through d.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Nicolas Aquino v. County of Monterey Sheriff’s Department, et al. (United States District court  
case no. 14-CV-03387-EJD)  
b. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators:  
(1) Property: APN 161-251-010-000  
Agency Negotiator(s): Leslie J. Girard, Chief Assistant County Counsel  
Negotiating Parties: Cypress Community Church  
Under negotiation: Price and Terms  
c. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer  
with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of  
litigation.  
d. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding liability claims against the County of Monterey.  
(1) Marisela Gomez Merced  
(2) Gerardo Bautista  
Board recessed to Closed Session  
10:30 A.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Luis Alejo, Supervisor John M. Phillips,  
Supervisor Simón Salinas and Supervisor Jane Parker  
Staff Present  
Lew Bauman, County Administrative Officer, Charles McKee, County Counsel and Valerie Raph,  
Clerk of the Board present.  
Announcement of Interpreter  
Diego Celis announced Spanish Interpreter services are available if needed.  
Pledge of Allegiance  
The Pledge of Allegiance was led by Supervisor Mary L. Adams.  
Additions and Corrections  
Clerk stated for the record:  
To Adjourn in Memory of Dr. David Penn Soskin  
1.1  
Recognition of academic excellence of National Merit Scholars Michael O. Perez, Quincy T.  
Hendricks and National Spelling Bee finalist Paul Hamrick  
National Spelling Bee finalists were recognized by the Board.  
Consent Calendar- (See Supplemental Sheet)  
2.  
Approval of Consent Calendar (See Supplemental Sheet)  
Supervisor Mary L. Adams questioned Item No.'s 23.1 and 38.1.  
Opened for public comments; no public comments had.  
BOARD ACTION:  
Upon motion of Supervisor Jane Parker, seconded by Supervisor John M. Phillips and carried  
unanimously the Board approved all Consent Calendar Items 22 through 55.  
Ceremonial Resolutions  
Opened for public comments; no public comments had.  
3.  
Adopt Resolution honoring Ed Boutonnet as the recipient of the 2018 Grower-Shipper’s E.E. “Gene”  
Harden Award. (Full Board)  
BOARD ACTION:  
Upon motion by Supervisor Jane Parker, seconded by Supervisor John M. Phillips and carried  
unanimously Resolution No. 18-167 was adopted honoring Ed Boutonnet as the recipient of the  
2018 Grower-Shipper’s E.E. “Gene” Harden Award. (Full Board)  
3.1  
Adopt Resolution recognizing Denise Hancock upon her retirement from 13 years of Public Service to  
Monterey County. (Full Board)  
BOARD ACTION:  
Upon motion by Supervisor Jane Parker, seconded by Supervisor John M. Phillips and carried  
unanimously Resolution No. 18-168 recognizing Denise Hancock upon her retirement from 13  
years of Public Service to Monterey County. (Full Board)  
Appointments  
Opened for public comments; no public comments had.  
Upon motion of Supervisor Jane Parker, seconded by Supervisor Simón Salinas and carried  
unanimously, the Board approved the following appointments:  
4.  
Reappoint Dr. James Rossen to the Carmel Highlands Fire Protection District for a term ending June  
30, 2022. (Supervisor Adams)  
Reappointed  
5.  
Reappoint Lynne Semeria to the Carmel Highlands Fire Protection District for a term ending June 30,  
2022. (Supervisor Adams)  
Reappointed  
6.  
Reappoint Etna Monsalve to the Community Restorative Justice Commission, representing Business for  
a term ending July 7, 2021.( Full Board)  
Reappointed  
7.  
Reappoint Martha Karstens, Fire Chief to the Emergency Medical Care Committee, representing  
BLS-Fire Districts for a term ending June 30, 2020. (Full Board)  
Reappointed  
8.  
Reappoint Dr. Sean McRoberts to the Emergency Medical Care Committee, Emergency Physicians  
for a term ending June 30, 2020. (Full Board)  
Reappointed  
9.  
Reappoint Carla A. Spencer, MSN, RN, CCRN to the Emergency Medical Care Committee,  
representing Hospital Council for a term ending June 30, 2020. (Full Board)  
Reappointed  
10.  
11.  
Reappoint Paul Tomasi, Chief of Police to the Emergency Medical Care Committee, representing Law  
Officer’s Association for a term ending June 30, 2020. (Full Board)  
Reappointed  
Reappoint Cindy Williams to the Emergency Medical Care Committee, representing EMT -  
Paramedics for a term ending June 30, 2020. (Full Board)  
Reappointed  
12.  
Reappoint Harold Wolgamott, to the Emergency Medical Care Committee, representing Citizens for a  
term ending June 30, 2020. (Full Board)  
Reappointed  
12.1 Appoint Julia Pederson, MD to the Monterey County Children & Families Commission (aka - First 5  
Monterey County) to fill a vacant term ending September 25, 2018. (Full Board)  
Appointed  
Other Board Matters  
13.  
a. Receive a report on the outcome of the Flag Selection Committee and review the top four (4)  
finalists; and  
b. Approve the collaboration with a graphic designer who would assist in a design integration process  
to bring the artistic concepts presented by the top finalist art submissions.  
Opened for public comments; no public comments had.  
Upon motion of Supervisor Luis A. Alejo, seconded by Supervisor Simón Salinas and carried  
unanimously, the Board:  
a. Received a report on the outcome of the Flag Selection Committee and review the top four (4)  
finalists;  
b. Approved the collaboration with a graphic designer who would assist in a design integration  
process to bring the artistic concepts presented by the top four (4) finalists art submissions; and  
All four (4) flags will be brought back before the Board for the final selection.  
14.  
15.  
Board Comments  
Board comments can be heard by clicking the following link:  
CAO Comments and Referrals  
Lew Bauman, County Administrative Officer's comments can be heard by clicking the following  
link:  
16.  
17.  
General Public Comment  
For items, not on the agenda:  
Julie Hoffman, Lisa Berkley and Susan Chavoney commented.  
10:30 A.M. - Scheduled Matters  
a. Receive a report on Short-Term Rental Code Compliance; and  
b. Provide direction to staff regarding Short-Term Rental Code Compliance.  
(Board Referral No.: 2018.10)  
Neville Pereira and Melanie Beretti with Resource Management Agency (RMA) presented via  
PowerPoint presentation.  
Open for public comments; Phillip Talbrook, Steve Brooks, Linda Miram, Richard Matthews, Meg  
Conners, David Earlock, Bruce Baer, gentleman no name given, Coy Ware, Lorraine Kemp,  
Colleen Carrol, Justin Violini, Chris Crovander, Mark O'Shea, Michelle (no last name given), Tim  
Green, Greg Linder, Joseph Shenish, Clive Freedman, woman no name given and David Mcoley  
commented.  
Board Action:  
Upon motion by Supervisor Mary L. Adams, seconded by Supervisor Simón Salinas and carried  
unanimously, the Board:  
a. Received a report on Short-Term Rental Code Compliance; and  
b. Directed staff to return to the Board on Tuesday, July 17, 2018, with some language on  
enforcement regarding the worst case scenarios on Short-Term Rental Code Compliance.  
(Board Referral No.: 2018.10)  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Luis Alejo, Supervisor John M. Phillips,  
Supervisor Simón Salinas and Supervisor Jane Parker  
Staff Present  
Lew Bauman, County Administrative Officer, Charles McKee, County Counsel and Valerie Raph,  
Clerk of the Board present.  
Announcement of Interpreter  
Diego Celis announced Spanish Interpreter services are available if needed.  
1:30 P.M. - Scheduled Matters  
18.  
Continued from May 22, 2018  
a. Receive a presentation on the Oak Woodland Conservation Plan (OWCP) on former Fort Ord;  
b. Consider the Board of Supervisors’ Fort Ord Committee’s recommendation to select Concept 5A  
as the preferred Oak Woodland Conservation Area (OWCA) concept; and  
c. Provide direction for the preferred Oak Woodland Conservation Area (OWCA) concept for use in  
the preparation of the OWCP Management and Monitoring Plans (MMPs) and next public workshop.  
Matter continued from May 22, 2018  
Melanie Beretti with Resource Management Agency (RMA) presented via PowerPoint  
presentation.  
Open for public comments; no comments made.  
Board Action:  
Upon motion by Supervisor John M. Phillips, seconded by Supervisor Simón Salinas with  
Supervisor Mary L. Adams voting no, the Board  
a. Received a presentation on the Oak Woodland Conservation Area Project (OWCP) on the  
former Fort Ord;  
b. Considered the Board of Supervisors’ Fort Ord Committee’s recommendation to select Concept  
3 as the preferred Oak Woodland Conservation Area (OWCA) concept; and  
c. Provided direction for the preferred Oak Woodland Conservation Area (OWCA) concept for use  
in the preparation of the OWCP Management and Monitoring Plans (MMPs) and next public  
workshop.  
Motion passed 4 to 1  
Supervisor Adams voted NAY  
19.  
a. A Conduct a Public Hearing to take comments on the draft Action Plan for Program Year 2018-19  
(PY2018/19) and proposed allocation of Community Development Block Grant (CDBG) funds;  
b. Approve the PY2018/19 Action Plan, containing recommendations for funding of projects and  
programs;  
c. Authorize the Director of Economic Development to submit the PY2018/19 Action Plan to HUD  
and to execute documents required by HUD to implement the PY2018/19 Action Plan;  
d. Approve the Subrecipient Agreement templates, to be used to distribute PY2018/19 Urban County  
grants;  
e. Authorize the Director of Economic Development to execute Subrecipient Agreements with Urban  
County grantees, including making minor changes as necessary, with prior review by County Counsel  
to implement Urban County PY2018/19 projects and programs; and  
f. Approve an allocation of Urban County Community Development Block Grant and program income  
funds for PY2018/19 of $1,601,122.  
Public hearing commenced.  
Darby Marshall, RHO Project Analyst II from Economic Development presented.  
Opened for public comments; no public comments had.  
Board Action:  
Upon motion by Supervisor Simón Salinas, seconded by Supervisor Mary L. Adams and carried  
unanimously, the Board:  
a. Conducted a Public Hearing to take comments on the draft Action Plan for Program Year  
2018-19 (PY2018/19) and proposed allocation of Community Development Block Grant (CDBG)  
funds;  
b. Approved the PY2018/19 Action Plan, containing recommendations for funding of projects and  
programs;  
c. Authorized the Director of Economic Development to submit the PY2018/19 Action Plan to HUD  
and to execute documents required by HUD to implement the PY2018/19 Action Plan;  
d. Approved the Subrecipient Agreement templates, to be used to distribute PY2018/19 Urban  
County grants;  
e. Authorized the Director of Economic Development to execute Subrecipient Agreements with  
Urban County grantees, including making minor changes as necessary, with prior review by  
County Counsel to implement Urban County PY2018/19 projects and programs; and  
f. Approved an allocation of Urban County Community Development Block Grant and program  
income funds for PY2018/19 of $1,601,122.  
20.  
PLN020016 - AMD1/MORISOLI-AMARAL (Amaral Ranches et al)  
Public hearing to consider an amendment to Condition of Approval No. 50 of the Morisoli-Amaral  
Combined Development Permit (PLN020016) to allow the use of Via Canada as an interim primary  
access for Phases A and B of the subdivision.  
Proposed CEQA Action: Consider Addendum together with previously certified EIR for the  
Tavernetti Residential Subdivision (SCH#9704129)  
Location: The subdivision is located west of the Pine Canyon Road and Pettitt Road intersection  
approximately two miles southwest of King City.  
Public hearing commenced.  
Brandon Swanson, RMA Services Manager and Cheryl Cu from the Resources Management  
Agency (RMA) presented.  
Opened for public comments; no public comments had.  
Board Action:  
Upon motion by Supervisor Simón Salinas, seconded by Supervisor John M. Phillips and carried  
unanimously, the Board:  
Adopted a Resolution to:  
a. Consider an addendum together with the Tavernetti Residential Subdivision Environmental  
Impact Report (SCH #97041029), certified in 2006, pursuant to Section 15164 of the CEQA  
Guidelines; and  
b. Amend Condition of Approval No. 50 of the Morisoli-Amaral Combined Development Permit to  
allow the use of Via Canada as an interim primary access for Phases A and B of the subdivision.  
21.  
Public hearing to consider the 2017 Annual Report on the status of compliance with the County of  
Monterey Condition of Approval and Mitigation Monitoring and Reporting Plans for various land use  
projects approved by the County, including projects with mitigation measures approved by the County  
of Monterey in 2017.  
(Condition of Approval and Mitigation Monitoring and Reporting Program 2017 Annual Report -  
REF180006/Countywide)  
CEQA Action: Not a Project per CEQA Guidelines Section 15378(b)(5)  
Public hearing commenced.  
Jacqueline Onciano with Resources Management Agency (RMA) presented.  
Opened for public comments; no public comments had.  
Board Action:  
Upon motion by Supervisor Simón Salinas, seconded by Supervisor John M. Phillips and carried  
unanimously, the Board:  
Adopted a Resolution (Attachment C) accepting the 2017 Annual Report of the status of  
compliance with the County of Monterey Condition of Approval and Mitigation Monitoring and  
Reporting Program for various land use projects approved by the County, including projects with  
mitigation measures approved by the County of Monterey in 2017.  
Adjourned  
The meeting was adjourned In Memory of Dr. David Penn Soskin by Chair Supervisor Luis A.  
Alejo.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: March 11, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
22.  
a. Ratify execution by the Chief Executive Officer (“CEO”) of Natividad Medical Center (“NMC”) of  
a Letter of Interest, dated December 19, 2017 to the California Department of Health Care Services  
(“State DHCS”), confirming the interest of the County of Monterey d/b/a NMC (“County”) in working  
with State DHCS and the Monterey-Santa Cruz-Merced Managed Medical Care Commission d/b/a  
Central California Alliance for Health (“CCAH”), to provide a Medi-Cal managed care rate range  
Intergovernmental Transfer of Public Funds (“IGT”) to fund the nonfederal share of the Medi-Cal  
managed care actuarially sound capitation rate payments to CCAH for the period of July 1, 2017 to  
June 30, 2018; and  
b. Authorize the CEO of NMC to execute the IGT Agreement between the County and the State  
DHCS, the source of which shall be funds from NMC and not the County’s General Fund, pursuant to  
Sections 14301.4(b)(4) of the Welfare & Institutions Code, to fund the nonfederal share of the  
Medi-Cal managed care actuarially sound capitation rate payments to CCAH, for a total amount not to  
exceed $7,500,000 for healthcare services rendered in the period of July 1, 2017 to June 30, 2018  
and a 20% assessment fee applicable to non-exempt funds. The transfer is to occur in Fiscal Year  
2018-19 or FY19-20.  
Approved  
23.  
Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute the Ninth Amendment to the Professional Services Agreement (A-12234) with Danny Tan  
DDS to provide dental services to NMC patients, extending the term by twelve months (July 1, 2018  
to June 30, 2019) for a revised total agreement term February 1, 2011 to June 30, 2019, and adding  
$45,000 for a revised total not to exceed amount of $460,000 in the aggregate.  
Approved  
23.1 Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Spin Recruitment Inc. pursuant to the Request for Proposal (RFP)  
#9600-78 for advertising recruitment services at NMC, with an agreement term beginning on July 1,  
2018 through June 30, 2020, with the option to extend the agreement for three (3) additional one (1)  
year periods; and for an original contract amount not to exceed $400,000.  
Approved  
23.2 a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute amendment no. 2 to the agreement with CardioNet, LLC a subsidiary of the parent company,  
Biotelemetry, Inc. for cardiac monitoring services at NMC, extending the agreement an additional three  
(3) year period (July 1, 2018 through June 30, 2021) for a revised full agreement term of July 1, 2014  
through June 30, 2021, and adding $110,000 for a revised total agreement amount not to exceed  
$210,000.  
b. Authorize the Deputy Purchasing Agent 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%) ($10,000) of the original cost of the agreement.  
Approved  
23.3 a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 1 to the agreement (A-13155) with Central Coast Health Connect, LLC. for  
health information exchange services, extending the agreement an additional two (2) year period (July  
1, 2018 to June 30, 2020) for a revised full agreement term of July 1, 2016 through June 30, 2020,  
and adding $541,074 for a revised total agreement amount not to exceed $1,086,694.  
b. Authorize the Deputy Purchasing Agent 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%) ($54,562) of the original cost of the agreement.  
Approved  
23.4 a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute the Professional Services Agreement with Chiquita Palha de Sousa M.D. to provide pediatric  
hospitalist services at NMC for an amount not to exceed $250,000, for the period July 1, 2018 to June  
30, 2020; and  
b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) future  
amendments to this Agreement which do not significantly alter the scope of work and do not cause an  
increase of more than ten percent (10%) ($25,000) of the original cost of the agreement.  
Approved  
24.  
a. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute an agreement with ThermoFisher Scientific for VersaTrek blood culture analyzer maintenance  
and repair services at NMC for an amount not to exceed $7,424 with an agreement term of July 1,  
2018 through June 30, 2019.  
b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard limitations on  
liability provisions within the agreement.  
Approved  
Health Department  
25.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 1 to Mental Health Services Agreement A-12775 with Family Service Agency of San Francisco  
dba Felton Institute to extend the term for one (1) additional Fiscal Year (FY) for a new term of July 1,  
2015 to June 30, 2019, increase FY 2017-18 amount from $500,000 to $510,000 (an increase of  
$10,000), add $600,000 for FY 2018-19, and revise the total Agreement of amount from $1,500,000  
to $2,110,000 (a total Agreement amount increase of $610,000).  
Approved  
26.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a  
no-extension Amendment No. 1 to the County of Monterey Standard Agreement with Timothy  
Forbes, Attorney-At-Law to provide services for the County as the primary Patients’ Rights Advocate  
and to increase the existing Agreement amount for a new total contract amount not to exceed  
$168,750 for the same full term of July 1, 2017 through June 30, 2019; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to  
three (3) future amendments that do not exceed ten percent (10%) ($16,875) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved  
27.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a three-year  
Mental Health Services Agreement with American Medical Transport, Inc., dba Central Coast  
Ambulance for the provision of wheelchair and gurney transportation services for psychiatrically and/or  
physically disabled clients in the amount of $100,000 for Fiscal Year (FY) 2018-19, $100,000 for FY  
2019-20, and $100,000 for FY 2020-21, for a maximum County obligation of $300,000 for the term  
of July 1, 2018 through June 30, 2021; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten percent (10%) ($30,000) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved  
28.  
Adopt a Resolution issuing report pursuant to Government Code 65858(d) regarding measures  
taken to alleviate conditions that led to the enactment of Interim Urgency Ordinance No. 5302  
prohibiting, on a temporary basis and pending the development of new regulations, new wells in  
a defined “Area of Impact” where seawater intrusion is evident and in the Deep Aquifers in the  
Salinas Valley Groundwater Basin, with specified exemptions.  
Adopted  
Department of Social Services  
29.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Meals on Wheels of the Monterey Peninsula for $397,040 to provide health education, congregate  
meals, and home-delivered meals to seniors on the Monterey Peninsula for the period July 1, 2018  
through June 30, 2019; 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% ($39,704) of the original contract  
amount and do not significantly change the scope of work.  
Approved  
30.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
the Alliance on Aging for $439,633 to provide Outreach, Long Term Care Ombudsman, Health  
Insurance Counseling and Advocacy Services, and Medicare Improvements for Patients and Providers  
Act services to Monterey County seniors for the period of July 1, 2018 through June 30, 2019; 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% ($43,963) of the original contract  
amount and do not significantly change the scope of work.  
Approved  
31.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Sun Street Centers for $150,000 to provide Substance Abuse Recovery Services to CalWORKs  
customers within the Pueblo del Mar Family Recovery Community Program for the period of July 1,  
2018 through June 30, 2019; 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% ($15,000) of the original contract  
amount and do not significantly change the scope of work.  
Approved  
32.  
a. Approve and authorize the Chair of the Board of Supervisors to sign Amendment #4 with the  
Central California Alliance for Health adding $2,524,165, effective June 19, 2018, increasing the total  
contract amount to $8,928,683, and extending the term of the agreement for one additional fiscal year  
through June 30, 2019, and adding the updated handbook exhibit once Central California Alliance for  
Health completes it, which shall not revise or alter any terms and conditions of this agreement and;  
b. Authorize the Chair of the Board of Supervisors to sign up to three (3) additional amendments to this  
agreement, where the total amendments do not exceed ten percent ($892,868) of the current amended  
contract amount, and do not significantly change the scope of work.  
Approved  
33.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Meals on Wheels of the Salinas Valley for $282,675 to provide home-delivered meals to seniors in  
Salinas, North and South Monterey County regions for the period July 1, 2018 through June 30, 2019;  
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% ($28,267) of the original contract  
amount, and do not significantly change the scope of work.  
Approved  
34.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Learning Time, Inc. for Learning Disability Evaluations and Job Readiness Education Services for  
CalWORKs Participants in the amount of $510,000 for the period of July 1, 2018 through June 30,  
2021; 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% ($51,000) of the original contract  
amount and do not significantly change the scope of work.  
Approved  
35.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement for  
$1,590,241 with Aspiranet for operation of the CHERISH Receiving Center for the period of July 1,  
2018 through June 30, 2019; 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% ($159,024) of the original contract  
amount and do not significantly change the scope of work.  
Approved  
36.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Soledad Unified School District for $158,801 to provide High School Equivalency exam preparation  
classes to CalWORKs customers referred by the Monterey County Department of Social Services  
CalWORKs Employment Services, for the period of July 1, 2018 to June 30, 2019; 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% ($15,880) of the original contract  
amount, and do not significantly change the scope of work.  
Approved  
37.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
California State University Fresno Foundation for $174,294 to provide direct Child Welfare Title IV-E  
training for Family and Children’s Services staff and others as specified by Monterey County including  
nonstandard termination, indemnification, and confidentiality provisions, for the period July 1, 2018  
through June 30, 2019; 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% ($17,492) of the original contract  
amount and do not significantly change the scope of work.  
Approved  
38.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Aspiranet for $184,995 to support the Resource Family Approval program throughout Monterey  
County for the period from July 1, 2018 through June 30, 2019; 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% ($18,499) of the original contract  
amount, and do not significantly change the scope of work.  
Approved  
38.1 Authorize an advanced placement at Step 4 for Henry Espinosa who will be serving as the Acting  
Director of Social Services, in accordance with Personnel Policies and Practices, Resolution (PPPR)  
No. 98-394, Sections A.1.11.1 and A.1.11.5, effective August 11, 2018.  
Approved  
Criminal Justice  
39.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
Amendment No. 2 to Facility User Agreement No. A-13265 with Rancho Cielo, Incorporated, in the  
amount of $85,000, for a total contract amount of $255,000, to continue utilization of facilities, housing,  
and prevention and intervention programs for at-risk and adjudicated youth for an additional one (1)  
year period from July 1, 2018 through June 30, 2019; and  
b. Authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three  
(3) future amendments to this Agreement where the amendments do not exceed ten percent ($8,500)  
of the original contract amount and do not significantly change the scope of work.  
Approved  
40.  
41.  
42.  
a. Approve and authorize the Chief Probation Officer to sign Memorandum of Understanding (MOU)  
with The Monterey County Superior Court in the amount of $144,766, to provide a pre-trial text  
reminder program for AB 109 Public Safety Realignment eligible clients, for the term from July 1, 2018  
to June 30, 2019; and  
b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this Agreement  
where each amendment does not exceed ten percent ($14,476) of the original agreement amount and  
does not significantly change the scope of work.  
Approved  
a. Approve and authorize the Contracts/Purchasing Officer to sign an Agreement between the  
California Department of Corrections and Rehabilitation and the County of Monterey Probation  
Department allocating State funding in the annual amount of $324,000 for fiscal years 2018-19 and  
2019-20, for a total amount of $648,000 to provide services to adult parolees participating in the Day  
Reporting Center operated by GEO Reentry Services, LLC; and  
b. Approve and authorize the Contracts/Purchasing Officer to execute the Agreement with the State,  
and any related documents or amendments.  
Approved  
a. Approve the Memorandum of Understanding (MOU) between the Monterey County Probation  
Department and the Salinas Union High School District, reimbursing the Probation Department  
$621,458 for fiscal year 2018-2019, and $635,130 for fiscal year 2019-2020, for a total of  
$1,256,588 for collaborative campus-based services provided by the Probation Department for the  
period July 1, 2018 through June 30, 2020;  
b. Authorize the Chief Probation Officer to execute the MOU, including the mutual indemnification  
provisions; and  
c. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this MOU where  
each amendment does not exceed ten percent ($125,658) of the original contract amount and does not  
significantly change the scope of work.  
Approved  
General Government  
43.  
a. In its role as the Chief Elected Official for the Monterey County local workforce development area,  
approve the Memorandum of Understanding (MOU) with the Workforce Development Board of San  
Benito County, retroactive to June 1, 2018 through December 31, 2018, for the provision of  
Proposition 39 Pre-Apprenticeship services (Round II); and  
b. Authorize the Chair of the Board of Supervisors and the Executive Director of the Monterey County  
Workforce Development Board to sign the MOU  
Approved  
44.  
a. Adopt the Plans and Specifications for Laguna Seca Start-Finish Bridge, Project No. 8406, Bid  
Package No.10675; and  
b. Authorize the Resource Management Agency (RMA) Deputy Director of Public Works, Parks &  
Facilities to advertise for bids in the Monterey County Weekly.  
Approved  
45.  
46.  
Authorize the Auditor-Controller to amend the FY 2017/18 Adopted Budget, Fund 013,  
Appropriation Unit DEO003, increasing appropriation and estimated revenue by $771,214, funded by  
prior year CDBG project allocations (4/5ths vote required.)  
Approved  
a. Approve the submission of one (1) entry to the 2018 California State Association of Counties  
(CSAC) Challenge Awards competition “Monterey County Juvenile Hall ABC Program”; and  
b. Authorize submission of the entry by the County Administrative Officer or his designee.  
Approved  
47.  
48.  
Approve and authorize the Director of the Information Technology Department to sign a Multi-Party  
Mutual Non-Disclosure Agreement with Harris Corporation and IPKeys Technologies LLC.  
Approved  
a. Approve and authorize the Contracts Purchasing Officer, or designee, to execute Amendment No. 2  
to the Master Ordering Agreement between ServiceNow Incorporated and the County of Monterey  
to amend the remaining amount owing through the end of the contract term of December 20, 2019  
from $122,400 to $196,353, in order to reflect credits ServiceNow granted to the County and to  
purchase 60 additional licenses; and  
b. Approve and authorize the Contracts Purchasing Officer, or designee, as recommended by the  
Director of Information Technology, to execute up to 3 additional amendments to the Agreement  
adding up to 90 additional ServiceNow licenses at a maximum additional cost of $133,650 through  
the end of the Agreement term of December 20, 2019, subject to County Counsel approval and  
provided the terms of the Agreement are not significantly altered.  
Approved  
49.  
Adopt a Resolution to:  
a. Approve Project No. 8404 be added to the FY 2017-18 Fund 402-Capital Projects list in the  
amount of $262,348;  
b. Authorize the Auditor-Controller to transfer $262,348 for Project No. 8404 in FY 2017-18 from  
Elections, General Fund 001-1410-8064-ELE001 to Capital Projects Fund  
402-3000-8468-RMA014, where sufficient appropriations are available in Elections adopted budget  
to cover the transfer (4/5th vote required); and  
c. Authorize the Auditor-Controller to amend the FY 2017-18 adopted budget for Resources  
Management Agency Capital Projects Fund 402-3000-8468-RMA014, increasing appropriations and  
operating transfer in by $262,348, financed by an operating transfer out of $262,348 from Elections  
001-1410-8064-ELE001 (4/5 vote required).  
Adopted  
50.  
a. Authorize the Auditor-Controller to cancel $486,146.91 from assignment BSA001-3131  
Non-Recoverable Costs for FY2017-18 Measure Z actual expenditures; and  
b. Authorize Auditor-Controller to complete an operational transfer of $486,146.91 out of  
001-1050-8038-CAO017 and transfer into the General Liability Internal Service Fund,  
475-RISK-1210-8408-COU003 for the FY2017-18 Measure Z expenditures.  
Approved  
RMA - Administration  
51.  
a. Approve the use of Toro Park, Badger Flats Picnic Area on July 1, 2018 for a religious function held  
by Monterey Young Nak Church subject to approval of all required County permits and in compliance  
with Monterey County Code Section 14.12.130(A)(14); and  
b. Find that leasing a picnic area at an existing County park for a one-time event is Categorically  
Exempt pursuant to Section 15301 of the CEQA Guidelines.  
Approved  
52.  
a. Approve Non-Standard Agreement with Doug Evers dba Proactive Risk Solutions to provide  
consulting services for safety coordinator/investigator function within the Resource Management  
Agency, in a total amount not to exceed $100,000 for the term of June 12, 2018 through June 30,  
2019; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute  
Non-Standard Agreement and future amendments to the Agreement where the amendments do not  
significantly alter the scope of work or change the approved Agreement amount.  
Approved  
RMA - Public Works and Facilities  
53.  
Adopt a Resolution to:  
a. Authorize the Auditor-Controller to increase appropriations in the County Administrative Office’s  
Other Financing Uses, Fund 001-1050-8038-CAO017 in the amount of $310,567 in the FY 2017-18  
Adopted Budget, where the financing source is the General Capital Assignment fund balance,  
001-3065 (4/5th vote required);  
b. Authorize the Auditor-Controller to increase revenue in the Resource Management Agency’s Capital  
Projects Fund, 402-3000-8468-RMA014 in the amount of $310,567 in the FY 2017-18 Adopted  
Budget (4/5th vote required); and  
c. Authorize the Auditor-Controller to transfer $310,567 from the County Administrative Office’s Fund  
001-1050-8038-CAO017 to the Capital Projects Fund, 402-3000-8468 RMA014 for the Jail  
Security Improvement Project Phase 4 (4/5th vote required).  
Adopted  
54.  
a. Approve Amendment No. 2 to Professional Services Agreement No. A-13805, Resolution No.  
17-236, with Harris & Associates, Inc. to continue to provide additional Project Management,  
complete and implement the Environmental Documentation and Permits, and provide Bid Period  
Services and Design Support During Construction to complete services for Phase 2 of the Palo  
Colorado Road Emergency Repair at Rocky Creek Crossing, to increase the not to exceed amount by  
$157,058 for a total amount not to exceed $575,486, with no term extension to the term ending June  
13, 2020; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute  
Amendment No. 2 to Professional Services Agreement No. A-13805, Resolution No. 17-236, and  
any future amendments that do not significantly alter the scope of work or change the approved  
Agreement amount.  
Approved  
55.  
a. Approve increase in contingency funds by $473,121 for a total of $946,242 or 20% of the original  
contract amount with A. Teichert & Son, dba Teichert Construction for the State Route 1 Climbing  
Lane, Project No. 8690, to provide funding for Contract Change Order No. 12 and a schedule change  
that would accelerate the project;  
b. Approve Contract Change Order No. 12 adding Carmel Valley Road overlay from State Route 1 to  
approximately 300 feet east of Carmel Rancho Boulevard to the project scope; and  
c. Authorize the Resource Management Agency (RMA) Director or RMA Deputy Director of Public  
Works & Facilities to execute contract change orders where the overall total value of change orders  
does not exceed twenty percent (20%), or $946,242, of the original contract amount and does not  
significantly change the scope of work.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Board of Supervisors Addendum/Supplemental  
56.  
Board of Supervisors Addendum/Supplemental Agenda for the meeting of Tuesday, June 19, 2018.  
Added Under Pledge of Allegiance  
1.1 Recognition of academic excellence of National Merit Scholars Michael O. Perez, Quincy T.  
Hendricks and National Spelling Bee finalist Paul Hamrick.  
Under Scheduled P.M. - Attachment 2 Corrected  
19. a. A Conduct a Public Hearing to take comments on the draft Action Plan for Program Year  
2018-19 (PY2018/19) and proposed allocation of Community Development Block Grant  
(CDBG) funds;  
b. Approve the PY2018/19 Action Plan, containing recommendations for funding of projects and  
programs;  
c. Authorize the Director of Economic Development to submit the PY2018/19 Action Plan to  
HUD and to execute documents required by HUD to implement the PY2018/19 Action Plan;  
d. Approve the Subrecipient Agreement templates, to be used to distribute PY2018/19 Urban  
County grants;  
e. Authorize the Director of Economic Development to execute Subrecipient Agreements with  
Urban County grantees, including making minor changes as necessary, with prior review by  
County Counsel to implement Urban County PY2018/19 projects and programs; and  
f. Approve an allocation of Urban County Community Development Block Grant and program  
income funds for PY2018/19 of $1,601,122.