File #: 11-043    Name:
Type: Minutes Status: Passed
File created: 1/11/2011 In control: Board of Supervisors
On agenda: 1/11/2011 Final action: 1/11/2011
Title: Approve Action Minutes of Board of Supervisors meetings for Tuesday, November 2, 2010; Tuesday, November 9, Approve Action Minutes of Board of Supervisors meetings for Tuesday, November 2, 2010; Tuesday, November 9,
Attachments: 1. November 2, 2010 Signed Minutes, 2. November 9, 2010 Signed Minutes, 3. November 30, 2010 Signed Minutes, 4. December 7, 2010 Signed Minutes, 5. December 8, 2010 Signed Minutes

 

 

 

 

 

 

 

 

 

 

 

 

NOVEMBER 2, 2010 SIGNED MINUT��MONTEREY COUNTY

BOARD OF SUPERVISORS

Fernando Armenta

Louis R. Calcagno

Simon Salinas

Jane Parker

Dave Potter

1st District Lew C. Bauman

2nd District County Administrative Officer

3rd District Chair)

4th District Vice-Chair) Charles J. McKee

5th District County Counsel

Gail T. Borkowski Phone: 831) 755-5066

Clerk of the Board FAX: 831) 755-5888

P. O. Box 1728 www.co.monterey.ca.us

Salinas, CA 93902

ACTION MINUTES

MONTEREY COUNTY BOARD OF SUPERVISORS

MONTEREY COUNTY WATER RESOURCES AGENCY

TUESDAY, NOVEMBER 2, 2010

9:00 A.M.

 

9:00 A.M.

 

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker, and Potter.

 

1. Additions and Corrections for Closed Session: There were no additions or

corrections to Closed session.

 

2. Closed Session under Government Code section 54950, relating to the following

items:

 

a. Pursuant to Government Code section 54956.9(a), the Board will confer with

legal counsel regarding existing litigation.

1) The Bankruptcy of Falcon Cable Company dba Charter Communications

USBC NY SD Case No. 09-11435(JMP)

CLOSED SESSION REPORT: The Board authorized settlement of the

matter and once settlement is approved, the settlement agreement will be available

from County Counsels office.

 

b. Pursuant to Government Code section 54956.9(b), the Board will confer with

legal counsel regarding one item of significant exposure to litigation.

Changed via Supplemental)

CLOSED SESSION REPORT: The Board provided direction to counsel on how

to proceed.

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 2, 2010 SIGNED MINUT��Minutes  November 2, 2010

Monterey County Board of Supervisors Page 2

 

c. Pursuant to Government Code section 54956.9(b), the Board will confer with

legal counsel regarding liability claims against the County of Monterey

1) Susan Dakis

2) Annie Giammanco

3) Vince Giammanco

4) Maria J. Ramirez

CLOSED SESSION REPORT: The Board rejected the claims of Susan

Dakis, Annie Giammanco, Vince Giammanco and Maria J. Ramirez.

 

d. Pursuant to Government Code section 54957.6, the Board will confer with

labor negotiators:

1) Designated representatives: Keith Honda and Dianne Dinsmore;

Employee Organizations: All Units

CLOSED SESSION REPORT: This item was removed from the agenda and

not considered by the Board.

 

e. Pursuant to Government Code section 54956.87, and Health and Safety Code

section 1462, the Board will confer with the Natividad Medical Center CEO

regarding trade secrets concerning a proposed new service, program, or

facility.(Added via Addendum)

CLOSED SESSION REPORT: This item was removed from the agenda and

not considered by the Board.

 

ROLL CALL:

 

3. The Pledge of Allegiance was led by County Administrative Officer Lew

Bauman.

 

4. Additions and Corrections: County Counsel and the Clerk announced agenda

corrections and proposed additions which were acted on by the Board as provided

in Sections 54954.2 of the California Government Code.

County Counsel announced S-4 has a corrected title and to delete the word

agreement in the second line. New title reads: Consider approving and

authorizing the Chief Executive Officer of Natividad Medical Center to

execute a tax exempt lease proposal in an amount not to exceed $30, 000,000

for financing of capital equipment needs budgeted in the Fiscal Year

2010/11."

 

Adjournment in the memory of Rina Tunzi and Sunny Wong

Motion by Supervisor Parker seconded by Supervisor Armenta ALL AYES

 

5. CONSENT CALENDAR  REGULAR See Supplemental Sheet) Recess as the

Monterey County Board of Supervisors

Supervisor Parker pulled items 14 and 21 for questions and comments.

Motion by Supervisor Potter, seconded by Supervisor Armenta to approve

the Consent Calendar  Regular, excluding items 14 and 21. ALL AYES

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 2, 2010 SIGNED MINUT��Minutes  November 2, 2010

Monterey County Board of Supervisors Page 3

 

Motion by Supervisor Armenta, seconded by Supervisor Calcagno to

approve Consent items 14 and 21. ALL AYES

 

Recessed as the Monterey County Board of Supervisors

 

Convened as the Board of Supervisors of the Monterey County Water Resources

Agency

 

Roll Call

Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker and Potter.

 

6. CONSENT CALENDAR  MONTEREY COUNTY WATER RESOURCES

AGENCY See Supplemental Sheet, Item 27)

Motion by Supervisor Calcagno, seconded by Supervisor Parker to approve

Consent Calendar  Monterey County Water Resources Agency, item 27.

ALL AYES

 

Adjourned as the Board of Supervisors of the Monterey County Water Resources

Agency

 

Reconvened as Monterey County Board of Supervisors

 

CEREMONIAL RESOLUTIONS:

 

7. Adopted Resolution No. 10-293 commemorating the re-opening of the La Scuola

building as the future home of the North Monterey County Chamber of

Commerce, Artichoke Festival, and the California Artichoke Advisory Board.

Supervisor Calcagno)

Motion by Supervisor Calcagno, seconded by Supervisor Potter. ALL AYES

 

APPOINTMENTS: Items 7 through 9 were heard concurrently

 

8. Appointed Supervisor Armenta as Director and Supervisor Potter to serve as

Alternate on the 2011 Board of Directors of the California State Association of

Counties CSAC).

Motion by Supervisor Calcagno, seconded by Supervisor Potter. ALL AYES

 

9. Reappointed Celia Castaneda and Tom Folliard to the In Home Supportive

Services IHSS) Advisory Committee, terms ending June 30, 2013.(Full Board)

Motion by Supervisor Calcagno, seconded by Supervisor Potter.

INCLUDING APPOINTMENTS ALL AYES

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 2, 2010 SIGNED MINUT��Minutes  November 2, 2010

Monterey County Board of Supervisors Page 4

 

OTHER BOARD MATTERS:

 

10. Board Comments

Supervisor Armenta commended the San Francisco Giants on winning the World

Series. He requested the Board Chair send a letter of congratulations on behalf

of the Board of Supervisors.

Supervisor Armenta announced the annual Veteran's ceremony at 11:00 a.m. on

November 11th at the Vietnam Memorial in Salinas. He also advised he has

discussed a Veteran's Standdown and the County taking a coordinating lead on

a Homeless Strategic Plan beginning in 2011with the Director of Social and

Employment Services.

Supervisor Calcagno requested the Board also adjourn in memory of Rena

Tunzi.

 

11. CAO Comments and Referrals: The County Administrative Officer advised of the

following Board referrals:

1) Request to review policy and processes for events in the unincorporated

area; referred to County Administrative Office. Salinas)

2) Request creation of a joint Board of Supervisors BOS) and Natividad

Medical Center Board of Trustees BOT) Leadership Standing Committee.

Chairman of the Board of Supervisors to appoint two members of the BOS

and two citizen members of the BUT, the County Administrative Officer

and the Health Services Director to the Committee; referred to Natividad

Medical Center CEO. Calcagno)

 

12. Public Comment: None

 

SCHEDULED MATTERS

 

S-1 Public hearing held and the Board

a. Evaluated the Monterey County Historic Resource Review Board's HRRB)

recommendations on the 2010 Mills Act Historic Property Contract

applications;

b. Ranked the 2010 Mills Act Historic Property Contract Applications; and

c. Authorized staff to negotiate Historic Property Contracts with the owner(s) of

the Joan Baez house located at 40 Miramonte Road, Carmel Valley

Assessor's Parcel Number: 187-041-062-000) and with the owner(s) of the

Captain's Inn, located at 8122 Moss Landing Road, Moss Landing Assessor's

Parcel Number: 133-212-007-000). Mills Act Historic Property Contract

Applications 2010  Gideon/Captain's Inn, PLN100457, Moss Landing; and

Blattberg/Baez house, PLN100458, Carmel Valley)

Motion by Supervisor Calcagno, seconded by Supervisor Parker. ALL AYES

 

12:00 P.M. Recessed to Lunch  Continued Closed Session

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 2, 2010 SIGNED MINUT��Minutes  November 2, 2010

Monterey County Board of Supervisors Page 5

 

SCHEDULED MATTERS

 

Roll Call

Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker and Potter.

 

S-2 Received and accepted the Fiscal Year 2009-10 Budget End of Year Report from

the County Administrative Office and provide direction to staff.

Motion by Supervisor Calcagno,. seconded by Supervisor Parker. 4-0

Supervisor Potter Absent).

 

S-3 Received and accepted a preliminary report on the Fiscal Year 2010-11 State

Budget enacted October 28, 2010 and estimated impacts to Monterey County.

Public comment: Lou Solton

Motion by Supervisor Calcagno, seconded by Supervisor Parker. ALL AYES

 

S-4 Approve and authorize the Chief Executive Officer for Natividad Medical Center

NMC) to execute a tax-exempt lease proposal in an amount not to exceed

$30,000,000 for financing of Capital Equipment needs budgeted in the Fiscal

Year 2010-11 NMC operating budget.

Harry Weis identified documents submitted to Board and read modification to

the two Bank of America lease proposals on page 3 of each proposal), in the

second sentence of the second paragraph at the title Lease Structure: revise

first sentence, and the sentence now reads: A lease intended as a security

transaction. The lease will be an abatement lease or other lease structure

compliant with California law." He advised he will provide an updated copy for

official record.

Public Comment: Jay Donato

Motion by Supervisor Calcagno, seconded by Supervisor Potter to approve

the $15 million lease proposal and Option C: 84 month lease payments of

$194,836 at indicative annualized interest rate of 2.49%; and directed the

Natividad Medical Center CEO to return by May 15, 2011with the Capital

Expenditure Plan, proposed business plan, campus master plan and the

desired authority model for the hospital for Board review and possible

authorization of an additional $15 million. ALL AYES

 

CLOSED SESSION REPORT: See 2 a-e)

 

ORDER FOR ADJOURNMENT IN MEMORY OF

HENRY HANK" HUGHES; SUNNY WONG; RENA TUNZI

 

APPROVED:

SIMON SALINAS, CHAIR

BOARD OF SUPERVISORS

 

ATTEST: GAIL T. BORKOWSKI

Clerk of the Board

BY:

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 2, 2010 SIGNED MINUT��Minutes  November 2, 2010

Monterey County Board of Supervisors Page 6

 

Supplemental Sheet)

 

CONSENT CALENDAR

 

NATIVIDAD MEDICAL CENTER:

 

13. Agreement No. A-11879 Authorized the Purchasing Manager for Natividad

Medical Center NMC) to execute Amendment No. 2 to the Agreement with

Beacon Partners for Meditech Billing and Accounts Receivable B/AR) Module

Support services at NMC in an amount not to exceed $193,080 an increase of

$95,880) for the period October 1, 2010 through June 30, 2011.

 

14. Agreement No. A-11880 Authorized the Purchasing Manager for Natividad

Medical Center NMC) to execute an Agreement with Cloud Solutions, Inc. for

Systems Engineer and Wireless Engineer Services at NMC in an amount not to

exceed $91,200 for the period October 1, 2010 through February 28, 2011.

 

15. Board Budget No. 10/11-052

a. Approved and amended the Fiscal Year FY) 2010-11 Natividad Medical

Center Budget Unit 9600 to delete 1.00 FTE Secretary-Confidential and add

1.00 FTE Principal Office Assistant;

b. Approved to reclassify one 1) incumbent into the Principal Office Assistant

Classification at Natividad Medical Center; and

c. Directed the County Administrative Office to incorporate approved changes

into the FY 2010-2011 Natividad Medical Center Budget Unit 9600 to reflect

the change in position count.

 

HEALTH AND SOCIAL SERVICES:

 

16. Adopted Ordinance 5168 an amendment to Section 2.65.040.E of the Monterey

County Code eliminating the six 6) year term limit for In-Home Supportive

Services Advisory Committee members.

 

17. Agreement No. A-11881

a. Approved and authorized the Contracts/Purchasing Officer to sign a 340B

Prime Vendor Participation Agreement with Apexus, Inc. for discounted

outpatient pharmaceuticals for the term December 1, 2010 to November 30,

2011 with additional automatically renewing one 1) year terms; and

b. Accepted the deviations from the County's standard insurance and

indemnification provisions.

 

CRIMINAL JUSTICE:

 

18. Accepted the Inmate Welfare Trust Fund Annual Report for the Fiscal Year FY)

2009-10.

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 2, 2010 SIGNED MINUT��Minutes  November 2, 2010

Monterey County Board of Supervisors Page 7

 

GENERAL GOVERNMENT:

 

19. Received Action Minutes from the August 30, 2010 and September 22, 2010

meetings of the Legislative Committee.

 

20. Adopted Resolution No. 10-294 to support the expansion of the Salinas Valley

Enterprise Zone SVEZ) to include the Castroville Industrial Park.

 

RMA  PLANNING DEPARTMENT:

 

21. Agreement Nos. A-10367; A-10368

a. Approved Amendment No. 9 to Professional Services Agreement No. A-

10367 with EMC Planning Group, Inc. EMC) where the Base Budget is

increased by $54,123 to $194,199 with a Contingency increase of $8,118 to

$29,130, for a total amount not to exceed $223,329 to provide additional

services associated with the Environmental Impact Report EIR) for the Pajaro

Valley Golf Course PLN980571) in North County, Coastal Zone, for a term

through June 30, 2012;

b. Approved Amendment No. 9 to Reimbursement Agreement No. A-10368

with BJCR, Inc. where the Base Budget is increased by $54,123 to $194,199

and the County Surcharge is increased by $18,943 to $67,969, with a

Contingency increase of $8,118 to $29,130, for a total amount not to exceed

$291,298 to allow reimbursement to Monterey County for costs incurred by

EMC and County departments to provide additional services associated with

the EIR for the Pajaro Valley Golf Course PLN980571) in North County,

Coastal Zone, for a term through June 30, 2012; and

c. Authorized the Director of Planning to execute Amendment No. 9 to

Professional Services Agreement No. A-10367, Amendment No. 9 to

Reimbursement Agreement No. A-10368 and future amendments to these

Agreements where the amendments do not significantly alter the scope of

work or change the approved Agreement amounts.(PD060200/EMC

Planning Group, Inc., County-wide)

 

22. Set a Public Hearing for November 30, 2010 at 10:30 A.M. to consider 2011

Applications to establish one 1) Agricultural Preserve AgP") and eighteen 18)

Farmland Security Zones and Contracts. PLN100299/Williamson Contract

Applications  2011, County-wide)

 

RMA  PUBLIC WORKS:

 

23. Board Budget No: 10/11-053

a. Approved the transfer of appropriations totaling $174,000 from Capital

Projects Fund, Appropriation Unit RMA014, to Road Fund, Appropriation

Unit RMA012, for the Castroville Railroad Bicycle/Pedestrian Crossing

Project 4/5th vote required); and

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 2, 2010 SIGNED MINUT��Minutes  November 2, 2010

Monterey County Board of Supervisors Page 8

 

b. Authorized the Auditor-Controller to move appropriations totaling $174,000

within Capital Projects Fund, Appropriation Unit RMA014, from Account

7521 Unspecified  Needs Board Approval) to Account 7614 Operating

Transfers Out).

 

24. Board Budget No. 10/11-054

a. Approved the transfer of appropriations totaling $100,790 from Capital

Projects Fund, Appropriation Unit RMA014 to Facilities Project Fund,

Appropriation Unit RMA004, for the Pajaro Mansion Windows, Siding and

Paint Project 4/5th vote required); and

b. Authorized the Auditor-Controller to move appropriations totaling $100,790

within Capital Projects Fund, Appropriation Unit RMA014, from Account

7521 Unspecified  Needs Board Approval) to Account 7614 Operating

Transfers Out).

 

25. Board Budget No. 10/11-055

a. Approved the transfer of appropriations totaling $100,000 from Capital

Projects Fund, Appropriation Unit RMA014, to Facilities Project Fund,

Appropriation Unit RMA004, for the Sheriff's Rehabilitation Main Building-

Visitor Annex located at 1410 Natividad Rd., Salinas 4/5th vote required);

and

b. Authorized the Auditor-Controller to move appropriations totaling $100,000

within Capital Projects Fund, Appropriation Unit RMA014, from Account

7521 Unspecified  Needs Board Approval) to Account 7614 Operating

Transfers Out).

 

26. Item deleted.

 

26.1 a. Accepted status report on the Resolution to support the Architectural Heritage

Association in their fund-raising efforts to restore the historic Old Jail; and

b. Continued this item to a date uncertain.(Added via Addendum)

 

MONTEREY COUNTY WATER RESOURCES AGENCY:

 

27. Acting as the Board of Supervisors of the Monterey County Water Resources

Agency:

Approved a clerical error correction to October 12, 2010 Board Report titled:

Approve the Monterey County Water Resources Agency winning bids and signed

grazing leases at Nacimiento and San Antonio Reservoirs and authorize the

Monterey County Water Resources Agency Board of Supervisors Chair to sign

each lease, so that the bid amount for Nacimiento Lease No. 3A/3B reads

$11,350, the amount of the successful bid for Four Seasons Ranch.

 

 

 

 

 

BIB]

 

41066-U01

NOVEMBER-U02

2,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111572-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�MONTEREY COUNTY

BOARD OF SUPERVISORS

Fernando Armenta 1st District Lew C. Bauman

Louis R. Calcagno 2nd District County Administrative Officer

Sim6n Salinas 3rd District Chair)

Jane Parker 4th District Vice-Chair) Charles J. McKee

Dave Potter 5th District County Counsel

Gail T. Borkowski Phone: 831) 755-5066

Clerk of the Board FAX: 831) 755-5888

P. O. Box 1728 www.co.monterey.ca.us

Salinas, CA 93902

ACTION MINUTES

MONTEREY COUNTY BOARD OF SUPERVISORS

MONTEREY COUNTY WATER RESOURCES AGENCY

TUESDAY, NOVEMBER 9, 2010

9:00 A.M.

 

09:00 A.M.

 

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker, and Potter*.

*Supervisor Potter arrived prior to Closed Session.

 

1. Additions and Corrections for Closed Session: There were no additions or

corrections to Closed Session.

 

CLOSED SESSION:

 

2. Closed Session under Government Code section 54950, relating to the following

items:

 

a. Pursuant to Government Code section 54956.9(a), the Board will confer with

legal counsel regarding existing litigation.

1) Coastkeeper v. Monterey County Water Resources Agency MCSC case

no. M108858)

2) Kenneth David Myers v. County of Monterey MCSC case no. M100885)

3) Sierra Club, et al. v. County of Monterey, et al.; September Ranch

Partners, et al., Real Parties in Interest MCSC case no. M82632)

4) Helping Our Peninsula's Environment v. Board of Supervisors of the

County of Monterey; September Ranch Partners, et al., Real Parties in

Interest MCSC case no. M82643)

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 2

 

5) Omni Resources, LLC v. Monterey County, et at.(USDC ND case no. 06-

05420(HRL))

CLOSED SESSION REPORT: On items 2a. 1 through 5 the Board provided

direction to Counsel on all maters; Item 2a.2, the Board authorized

settlement authority to County Counsel and if it is settled, any member of the

public will be able to obtain the settlement agreement through the office of

County Counsel.

 

b. Pursuant to Government Code section 54956.9(b), the Board will confer with

legal counsel regarding one item of significant exposure to litigation.

CLOSED SESSION REPORT: The Board provided direction to Counsel on

how to proceed to avoid litigation.

 

c. Pursuant to Government Code section 54957.6, the Board will confer with

labor negotiators

1) Designated representatives: Keith Honda and Dianne Dinsmore:

Employee organizations: All Units

CLOSED SESSION REPORT: The Board tentatively approved several side

letters, one settlement agreement; and those matters will be brought back to

the Board at a future date for approval of: Units F and J regarding shift

differential for emergency communications; Unit F for overtime for

behavioral health issues; Unit F regarding a side letter for social worker

standby; Unit F and J for a uniform allowance for sheriff civilian employees;

Units F, H, J and K a settlement agreement regarding a grievance on the

calculation of overtime in the Advantage payroll system. The Board

tentatively approve all of the above matters, but they will be brought back

for final approval at a future date.

 

10:30 A.M.

 

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker, and Potter.

 

3. The Pledge of Allegiance was led by Supervisor Salinas.

 

4. Honor Guard presented Colors

Held Welcome Home Troops Ceremony

 

5. Additions and Corrections

The Clerk of the Board announced agenda corrections and which were acted on

by the Board as provided in Sections 54954.2 of the California Government Code.

Under Regular Consent  General Government:

35. a. Approve and authorize the County Librarian to accept grant funds from

the Monterey County Office of Education for a grant award of $163,321

for the period of 10-1-2010 through 9-30-2012; the grant will fund a new

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 3

 

Supervising Librarian position and the purchase of digital content

management software;

b  Approve the additional allocation of 1 FTE step 6) Supervising

Librarian; and

c. Authorized the Auditor Controller to amend the Fiscal Year FY) 2010-11

County Library Budget Unit 6110 to reflect the increase in estimated

revenue and appropriations in the amount of $69,798 in FY 2010-11,

$74,818 in FY 2011-12 and $18,705 in FY 2012-13

c. Authorize the Auditor-Controller to amend the Fiscal Year FY) 2010-11

County Library Budget Unit 6110 to reflect the increase in estimated

revenue and appropriations in the amount of $69,798. 4/5th Vote

Required)

 

6. CONSENT CALENDAR  REGULAR See Supplemental Sheet)

Motion by Supervisor Parker seconded by Supervisor Armenta to approve

Regular Consent, excluding items 23, 25, 27, and 38. ALL AYES,

 

Motion by Supervisor Calcagno, seconded by Supervisor Potter to approve

item 38. ALL AYES

 

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve

items 23,25,37. ALL AYES

 

CEREMONIAL RESOLUTIONS: 7 through 16 heard concurrently.

 

7. Adopted Resolution No. 10-295 honoring Dee Farris upon being recognized as a

recipient of the 2010 Monterey County Veterans of the Year Award. Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

8. Adopted Resolution No. 10-298 honoring Gerald D. Flowers upon being

recognized as a recipient of the 2010 Monterey County Veterans of the Year

Award. Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

9. Adopted Resolution No. 10-300 honoring Ralph Norman Channell upon being

recognized as a recipient of the 2010 Monterey County Veterans of the Year

Award. Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 4

 

10. Adopted Resolution No. 10-297 honoring Steven Joseph McCullough upon being

recognized as a recipient of the 2010 Monterey County Veterans of the Year

Award.(Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

11. Adopted Resolution No. 10-301 honoring William E. Parker upon being

recognized as a recipient of the 2010 Monterey County Veterans of the Year

Award.(Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

12. Adopted Resolution No. 10-299 honoring Leonard Leo" Ortiz upon being

recognized as a recipient of the 2010 Monterey County Veterans of the Year

Award.(Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

13. Adopted Resolution No. 10-296 commending Parnell Strickland upon being

recognized as a recipient of the 2010 Monterey County Veterans of the Year

Award.(Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

14. Adopted Resolution No. 10-302 commending Richard Garza upon being

recognized as a recipient of the 2010 Monterey County Veterans of the Year

Award.(Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

15. Adopted Resolution No. 10-303 honoring Kris Knott, Monterey County Deputy

Sheriff, upon completing eight years of active duty in the United States Coast

Guard.(Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

16. Adopted Resolution No. 10-308 proclaiming the week of November 7 through

November 13, 2010, as Winter Storm Preparedness Week" in Monterey County.

Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve.

ALL AYES

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 5

 

APPOINTMENTS:

 

17. Appointed Ray Bullick to the Monterey County Children & Families Commission

aka First 5 Monterey County), appointee shall serve at the Pleasure of the Board.

Full Board)

Motion by Supervisor Calcagno, seconded by Supervisor Parker. ALL AYES

 

OTHER BOARD MATTERS:

 

18. Adopted the Board of Supervisors' meeting schedule for calendar year 2011.

Motion by Supervisor Potter, seconded by Supervisor Parker. All Ayes

 

19. Established Board of Supervisors/Natividad Medical Center Joint Leadership

Committee as a Standing Committee of the Board of Supervisors; the Board

appointed the following members to the committee:

Chair of the Board of Supervisors Supervisor Salinas)

Member of Board of Supervisors/Ex-Officio NMC Board of Trustees

Supervisor Potter)

Chair of NMC Board of Trustees John O'Brien)

NMC Board of Trustees Rodney Braga)

Ex-Officio NMC Board of Trustees CAO Lew Bauman)

Ex-Officio NMC Board of Trustees CEO Harry Weis)

Motion No. 2 by Supervisor Parker, seconded by Supervisor Armenta to

approve appointments and additional instruction. ALL AYES

 

Motion No. 1 by Supervisor Calcagno, seconded by Supervisor Armenta to

add additional instruction language: other than the Board of Supervisor members

and the ex-officio members, the Natividad Medical Center Board of Trustees may

appoint its own Board members to this committee beginning in 2011." ALL

AYES

 

20. Board Comments

Supervisor Parker announced she will be hosting Your Town Radio" on KNRY

Radio and Channel 24 from 5 pm  6 pm on November 18th and she will have

guests from the Monterey County Free Libraries.

 

21. CAO Comments and Referrals  None

 

22. Public Comment

Monica Hunter

Hans Jongens.

Supervisor Calcagno announced the award of $5 million for the Pajaro

Community Park project. He thanked the Redevelopment Agency staff for their

assistance in the grant acquisition.

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 6

 

SCHEDULED MATTERS:

 

S-1 Public hearing held to:

a. Deny the appeal of William McKiernan from the August 26, 2010

discretionary decision by the Zoning Administrator to approve the Combined

Development Permit PLN090364/Pelio);

b. Categorically exempt the Combined Development Permit PLN090364/Pelio)

pursuant to Section 15301(d), 15301(e), and 15303 of the CEQA Guidelines;

and

c. Approve the Combined Development Permit, based on Findings and Evidence

subject to conditions of approval. The Combined Development Permit

consists of: 1) a Coastal Administrative Permit to allow the construction of a

new second story and remodel of an existing single family dwelling, the

reconstruction of an existing detached accessory structure, and associated

grading; 2) a Coastal Development to allow the construction of a caretaker

unit; 3) a Coastal Development Permit to allow development within 750 feet

of a known archaeological resource; 4) a Variance to exceed the Pescadero

Watershed coverage limitations; and 5) a Design Approval. Appeal,

Discretionary Decision  PLN090364/Pelio, 3346 17 Mile Drive, Pebble

Beach, Del Monte Forest Land Use Plan)

Public comment: John Bridges, for applicant; Anthony Lombardo for appellant;

Chuck Perry.

Motion by Supervisor Potter, seconded by Supervisor Calcagno to approve

project, as modified, to locate the guest unit as described in the staff report;

continued the Public Hearing to November 30, 2010 and directed staff to

return with findings and evidence that reflect today's Board action. ALL

AYES

 

S-2 Considered and adopted Ordinance 5169 amending the Monterey County Code,

Title 12, Section 12.28.010, to establish no parking at any time on the west side of

Bollenbacher Drive from a point 30 feet south of the centerline from Rogge Road,

southerly for a distance of 95 feet, on the east side of Bollenbacher Drive from a

point 30 feet south of the centerline from Rogge Road, southerly for a distance of

60 feet, on the north side of Rogge Road from San Juan Grade Road to a point

285 feet east of the extension of the centerline of Jasper Way, and on the south

side of Rogge Road from San Juan Grade Road to a point 125 feet east of the

extension of the centerline of Jasper Way, Bolsa Knolls area. continued from

October 26, 2010)

Motion by Supervisor Calcagno, seconded by Supervisor Parker. ALL AYES

 

Recessed to Lunch  Continued Closed Session

 

1:30 P.M. RECONVENED

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 7

 

SCHEDULED MATTERS

 

ROLL CALL:

Present: Supervisors Armenta, Calcagno, Salinas, Parker, and Potter

 

S-5 Continued to December 7, 2010 1:30 p.m.: Receive an update regarding

revisions to the draft Monterey County Community Wildfire Protection Plan

MCCWPP) and provide direction for possible Board action.

Community Wildfire Protection Plan  PD090290, Countywide)

Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES

 

Recessed as Monterey County Board of Supervisors

 

Convened as the Board of Supervisors',gf the Monterey County Water Resources

Agency:

 

Roll Call

Present: Supervisors Armenta, Calcagno, Salinas, Parker, and Potter

 

S-3 Acting as the Board of Supervisors of the Monterey County Water Resources

Agency: Considered and received the Monterey County Water Resources Agency

Board of Directors July through September Quarterly Report for Fiscal Year

2010-11.

Public Comment: Margie Kay, Doug Kasunich

Motion by Supervisor Calcagno, seconded by Supervisor Potter. ALL AYES

 

S-4 Acting as the Board of Supervisors of the Monterey County Water Resources

Agency: Considered and accepted the North County Regional Ad Hoc Committee

Report.

Public Comment: Don Rochester, Margie Kay, Doug Kasunich, Carolyn

Anderson, Warren Church, Eric Peterson, Tom Collins, Eric Tynan

Motion by Supervisor Calcagno, seconded by Supervisor Armenta to accept

report, with direction to continue working with Springfield Terrace in

Pajaro and surrounding areas. ALL AYES

 

Adjournment

 

Reconvened as Monterey County Board of Supervisors

 

S-6 Public hearing to consider adoption of Resolution No. 10-312 and:

a. Certified the Final Revised Environmental Impact Report including the Final

Revised Water Demand Analysis for the September Ranch Subdivision

Project;

b. Reaffirmed the Board of Supervisor's 2006 passing score for the Project,

based on the Findings and Evidence;

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�



�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 8

 

c. Approved the Combined Development Permit for the September Ranch

Subdivision Project consisting of 73 market-rate and 22 affordable lots 15

inclusionary and 7 deed-restricted workforce lots) based on the Findings and

Evidence and subject to the recommended conditions of approval; and

d. Adopted the Mitigation Monitoring and Reporting Plan.(September Ranch 

PC95062 / PLN050001, September Ranch Partners, Carmel Valley Road,

Carmel Valley, Carmel Valley Master Plan)

Laura Lawrence advised of changes to conditions 5, 6, 7, 13, 20, 25, 28, 29, 36,

50, 45, 46 per memo submitted today by staff. An additional erratum is attached

to final revised water demand analysis Exhibit E; and correspondence received

is marked Exhibit F.

Anthony Lombardo spoke on behalf of the applicant.

Public comment: Michael Stamp, Lawrence Samuels, Darby First, Kathy

Anderson, Eleanor Avila, on behalf of Tim Sanders, Alfred Diaz Infante, Max

Chaplin, Margie Kay for Lynn Robinson, Warren Kaufman, Bob Berronian,

DeeDee Berronian, Carolyn Anderson, Bob Sydon, Amy White, Christine

Williams, Sam McCloud, Nancy Rushmore, Hans Jongens, Patricia Bernardi.

Motion by Supervisor Armenta, seconded by Supervisor Calcagno to

approve staff recommendations, including clarifications and

errata, distributed today and proposed by staff. 3  2 Supervisors Parker

and Potter dissented)

 

CLOSED SESSION REPORT:(See 2 a-c)

 

ORDER FOR ADJOURNMENT

 

In Memory of Don Gasperson

 

APPROVED:

SIMON SALINAS, CHAIR

BOARD OF SUPERVISORS

 

ATTEST:GAIL T. BORKOWSKI

Clerk of the Board

BY:

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�

                     

�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 9

 

Supplemental Sheet)

 

CONSENT CALENDAR

 

NATIVIDAD MEDICAL CENTER:

 

23. Agreement No. A-11882 Authorized the Purchasing Manager for Natividad

Medical Center NMC) to execute an Agreement with Morgan Hunter Healthcare

Inc. for Meditech Physician Care Manager Module Subject Matter Expert

Services per RFP No. 9600-7 at NMC in an amount not to exceed $525, 000 for

the period November 1, 2010 through June 30, 2012.

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve

items 23, 25, 37. ALL AYES

 

24. Agreement A-11883 Authorized the Purchasing Manager for Natividad Medical

Center NMC) to execute Amendment No. 1 to the Agreement with Healthstream

Inc. for Web Based Clinical Education Services at NMC in an amount not to

exceed $141,743 an increase of $56,390) for the period September 1, 2010

through June 30, 2011.

 

25. Agreement No. A-11884 Authorized the Purchasing Manager for Natividad

Medical Center NMC) to execute an Agreement with Beacon Partners for

Meditech Physician Care Manager Module Project Manager Services per RFP

No. 9600-7 at NMC in an amount not to exceed $555, 000 for the period

November 1, 2010 through June 30, 2012.

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve

items 23,25, 37. ALL AYES

 

HEALTH AND SOCIAL SERVICES:

 

26. Agreement Nos. A-11885; A-11886

a. Approved and authorized the Contracts/Purchasing Officer, or his designee, to

execute two agreements with Maxim Homecare Services, Inc. for a total of

$31,800 for care services at home for clients of Area Agency on Aging A-

11885) and Adult Services Programs A-11886), including non-standard

Mutual Indemnification for the period November 1, 2010 through June 30,

2011; and

b. Authorized the Contracts/Purchasing Officer, or his designee, to sign up to

three 3) amendments to these agreements, where the total amendments do not

exceed ten percent 10%) of the original contract amounts, and do not

significantly change the scopes of work.

 

27. Approved and authorized the Director of Health to use funds from the Solid

Waste Incentive Reserve Account, also known as Western Franchise Agreement

Liability Account No. 019-2603, to pay costs of existing and new solid waste

diversion programs, franchise agreement oversight and services related to certain

large-scale waste management issues impacting unincorporated County rate

payers.

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�

 

 

�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 10

 

CRIMINAL JUSTICE:

 

28. Received report from the Probation Department regarding the State's Local

Youthful Offender Rehabilitative Facilities Financing Program for juvenile

institutions and Monterey County's funding request to the Corrections Standards

Authority.

 

29. Agreement No. A-11139

a. Approved and authorized the Contracts/Purchasing Officer to sign

Amendment No. 2 with Securus Technologies, Inc. to allow the Sheriff's

Office to exercise its option to extend the Agreement for one year  and

b. Authorized the Contracts/Purchasing Officer to sign up to three 3) future

amendments to this agreement where the amendments do not exceed ten

percent 10%) and do not significantly change the scope of work.

 

GENERAL GOVERNMENT:

 

30. Agreement No. A-11887

a. Approved and authorized the Chair to sign a Contract to Purchase a

Temporary Construction Easement from Sheila R. Castillo APN 261-131-

020, 17060 Hyland Drive) for the Hyland Drive/El Rancho Way Storm Drain

and Street Improvement Project;

b. Approved and authorized the Chair to sign the Temporary Construction

Easement and acceptance thereof; and

c. Directed the Clerk of the Board to record the executed easement with the

County Recorder' s Office.

 

31. Approved and authorized the Contracts/Purchasing Officer to sign Amendment

No. 1 to the Professional Services Agreement dated March 26, 2010, with Pueblo

Water Resources, Inc. for an amount not to exceed $101,818 for a total amount

not to exceed $146,919, and to extend the term of the Agreement to December 15,

2011, to complete a Pilot Test Well for the San Lucas County Water District,

subject to final State approval on use of funds.

 

32. Agreement No. A-11888

a. Approved and authorized the Chair to sign Utility Agreement No. 10-156765

with Pacific Gas and Electric Company in the amount of $109,267 for the cost

of relocating existing poles for the Hyland Drive/El Rancho Way Storm Drain

and Street Improvement Project in the community of Boronda; and

b. Approved and authorized the Chair to sign a Joint Use Agreement with Pacific

Gas and Electric Company for the relocation of the utility easement for the

relocation of said power poles.

 

33. Agreement No. A-11889 Approved and authorized the Chair to sign a

Professional Services Agreement with MNS Engineers, Inc. in an amount not to

exceed $236,420, with a term to expire June 30, 2012, to provide consulting

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�


�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 11

 

construction management and field inspection services for the Hyland Drive/El

Rancho Way Street and Storm Drain Improvement Project in Boronda

Redevelopment Project Area.

 

34. Approved Board of Supervisors Action Minutes of Tuesday, August 31, 2010;

Tuesday, September 14, 2010; Tuesday, September 21, 2010; Tuesday,

September 28, 2010; Tuesday, October 5, 2010; Tuesday, October 12, 2010;

Tuesday, October 19, 2010; Tuesday, October 26, 2010.

 

35. Board Budget No. 10/11-056

a. Approved and authorized the County Librarian to accept grant funds from the

Monterey County Office of Education for a grant award of $163,321 for the

period of 10-1-2010 through 9-30-2012; the grant will fund a new Supervising

Librarian position and the purchase of digital content management software;

b. Approved the additional allocation of 1 FTE step 6) Supervising Librarian;

and

c. Authorized the Auditor Controller to amend the Fiscal Year FY) 2010-11

County Library Budget Unit 6110 to reflect the increase estimated revenue

and appropriations in the amount of $69,798 in FY 2010-11, $74,818 in FY

2011-12 and $18,705 in FY 2012-13.

c. Authorized the Auditor-Controller to amend the Fiscal Year FY) 2010-11

County Library Budget Unit 6110 to reflect the increase in estimated revenue

and appropriations in the amount of $69,798. 4/5th Vote Required)(revised

via Additions and Corrections)

 

36. Approved and adopted Resolution No. 10-304 increasing the amount of the

Installment Collection Fee authorized per PC Section 1205 d), and subsequently

amended by SB 676, from $35 to $55, effective December 10 1, 2010, to more

appropriately offset the Treasurer-Tax Collector's Revenue Division costs for the

processing of installment accounts on Court ordered fines.

 

37. Agreement No. A-11041 Approved and authorized the Contracts/Purchasing

Officer to sign Amendment No. 2 to Agreement No. A-11042, a service contract

between Somkid, Inc.; DBA OfficeStar Computer Training Center" and the

Information Technology Department, to extend the term for three years, from

November 1, 2010 through October 31, 2013.

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve

items 23, 25, 37. ALL AYES

 

38. Reappointed County Counsel Charles J. McKee and approve Employment

Agreement Amendment No. 3.

Motion by Supervisor Calcagno, seconded by Supervisor Potter to approve

item 38. Supervisor Parker requested a copy of the agreement be placed on

file with the Clerk of the Board. ALL AYES

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�

 

 

�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 12

 

RMA  PUBLIC WORKS:

 

39. Resolution No. 10-305; Construction No. 2009-0013

a. Accepted the Certificate of Completion for the Lake San Antonio and San

Lorenzo Park Improvements  Re-Roof Buildings, Concessions Building,

2610 San Antonio Rd., Bradley/DeAnza Building, 1160 Broadway St., King

City, Project No. 8520, Bid Package No. 10212; and

b. Authorized the Director of Public Works to execute and record the Notice of

Completion.

 

40. Adopted Resolution No. 10-306 to:

a. Approve Amendment No. 2 to the Private Purpose Franchise Agreement with

Mobil Pacific Pipeline Company Mobil) approved pursuant to Resolution No.

00-272, extending the term of the Private Purpose Franchise Agreement an

additional six 6) months which is specified to be from November 17, 2010

through May 16, 2011; and

b. Authorized the Chair to execute Amendment No. 2 to the Private Purpose

Franchise Agreement.

 

41. Adopted Resolution No. 10-307 to:

a. Approve Amendment No. 2 to the Private Purpose Franchise Agreement with

Exxon Mobil Oil Corporation formerly Mobil Oil Corporation) approved

pursuant to Resolution No. 00-271, extending the term of the Private Purpose

Franchise Agreement an additional six 6) months which is specified to be

from November 17, 2010 through May 16, 2011; and

b. Authorized the Chair to execute Amendment No. 2 to the Private Purpose

Franchise Agreement.

 

42. a. Approved Amendment No. 8 to Professional Services Agreement No. A-

11714 with Mill Construction Company, Inc. to continue to provide tasks

associated with construction management consulting services for the

Renovation of the North Wing of the Salinas Courthouse, Project No. 8772,

and provide additional services in support of project close out in the amount

of $34,200 for a total amount not-to-exceed $268,950 and extend the term

through January 31, 2011; and

b. Authorized Contracts/Purchasing Officer to execute Amendment No. 8 to

Professional Services Agreement No. A-11714.

 

43. Board Budget No. 10/11-057

a. Approved the transfer of appropriations totaling $45,000 within the County

Service Area 44  Corral De Tierra Oaks, Appropriation Unit RMA073, from

Fund Balance Designations Account, to the Unreserved Fund Balance

Account, to provide funding for the unanticipated repair of a failed section of

the storm drain system;

b. Authorized the Auditor-Controller to amend the budget for County Service

Area 44  Corral De Tierra Oaks, Appropriation Unit RMA073, for Fiscal

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 9, 2010 SIGNED MINUT�

 

 

�Minutes  November 9, 2010

Monterey County Board of Supervisors Page 13

 

Year FY) 2010-11 by increasing the Unreserved Fund Balance Account by

$45,000, and by decreasing the Fund Balance Designations Account by

$45,000; and

c. Authorized the Auditor-Controller to amend the budget for County Service

Area 44  Corral De Tierra Oaks, Appropriation Unit RMA073, for FY 2010-

11 by increasing appropriations totaling $45,000 for the Maintenance  Public

Works Expense Account(4/5th vote required).

 

 

                       ###

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

9,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111573-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�MONTEREY COUNTY

BOARD OF SUPERVISORS

Fernando Armenta 1st District Lew C. Bauman

Louis R. Calcagno 2nd District County Administrative Officer

Simon Salinas 3rd District Chair)

Jane Parker 4th District Vice-Chair) Charles J. McKee

Dave Potter 5th District County Counsel

Gail T. Borkowski Phone: 831) 755-5066

Clerk of the Board FAX: 831) 755-5888

P. O. Box 1728 www.co.monterey.ca.us

Salinas, CA 93902

ACTION MINUTES

MONTEREY COUNTY BOARD OF SUPERVISORS

MONTEREY COUNTY WATER RESOURCES AGENCY

TUESDAY, NOVEMBER 30, 2010

9:00 A.M.

 

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno*, Parker and Potter.

*Supervisor Calcagno arrived prior to Closed Session.

 

1. Additions and Corrections for Closed Session: There were no additions or

corrections to Closed Session.

 

CLOSED SESSION

 

2. Closed Session under Government Code section 54950, relating to the following

items:

a. Pursuant to Government Code section 54956.9(b), the Board will confer with

legal counsel regarding four items of significant exposure to litigation.

CLOSED SESSION REPORT: The Board heard from counsel on these four items

and provided direction to counsel on how to proceed.

 

b. Pursuant to Government Code 54956.9(c), the Board will confer with legal

counsel regarding potential initiation of one litigation case.

CLOSED SESSION REPORT: The Board did not authorize litigation in this

matter and instead authorized settlement.

 

c. Pursuant to Government Code section 54956.9(a), the Board will confer with

legal counsel regarding existing litigation:

1) In re: Lyondell Chemical Co., et al., Debtors Case No. 09-10023 REG),

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 2

 

U.S. Bankruptcy Court SD NY))

 

2) County of Santa Clara, et al. vs. The Superior Court of Santa Clara

County; Atlantic Richfield Company, et al., Real Parties in Interest Santa

Clara County Superior Court case no. CV 788657; Sixth Appellate District

case no. H031540; Supreme Court of California case no. S 163681)

CLOSED SESSION REPORT: The Board authorized a tentative settlement

authority in Lyondell Chemical Co.; Atlantic Richfield Co. is related.

 

d. Pursuant to Government Code section 54957, the Board will provide a

performance evaluation for the Natividad Medical Center CEO.

CLOSED SESSION REPORT: The Board agreed to continue the matter to

December 8, 2010.

 

e. Pursuant to Health and Safety Code section 1462 and Government Code

section 37606, the Board will confer regarding trade secrets concerning a

proposed new service, program or facility.

CLOSED SESSION REPORT: The Board provided direction to Natividad

Medical Center CEO on how to proceed in this matter.

 

f. Pursuant to Government Code section 54957.6, the Board will confer with

labor negotiators:

1) Designated representatives: Keith Honda and Dianne Dinsmore

Employee organizations: L, M, N, Q, S, and V Continuance of Closed

Session to be held at the conclusion of the Board's Regular Agenda, or at any

other time during the course of the meeting announced by the Chairperson of

the Board

CLOSED SESSION REPORT: The Board provided direction to Mr. Honda and

Ms. Dinsmore to bring back Memorandums of Understanding and/or side letters

for these units at a future Board date for final approval.

 

10:30 A.M

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker and Potter.

 

3. The Pledge of Allegiance led by Supervisor Potter.

 

4. Additions and Corrections The Clerk of the Board announced agenda corrections

and proposed additions which were acted on by the Board as provided in Sections

54954.2 of the California Government Code.

Due to the need for immediate consideration by the Board of matters which

arose after the posting of today's agenda, as provided in Section 54954.2 of

the California Government Code the Board was asked to make the following

additions and corrections:

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 3

 

Correction Regular Consent  Natividad Medical Center revised to now

read:

16. Authorize the Purchasing Manager for Natividad Medical Center NMC) to

execute the Agreement with Versaworks Inc. for Information Technology

Professional Services at NMC in an amount not to exceed $832,000 $832,900

for the period November 1, 2010 to June 30, 2011.

 

Remove Regular Consent  Planning

26. a. Accept and authorize the Chair of the Board of Supervisors to execute a

Revised Conservation and Scenic Easement Deed; and

b. Direct the Clerk of the Board to submit the Revised Conservation and

Scenic Easement Deed to the County Clerk for recordation.

Conservation and Scenic Easement Deed  REF100046/17160 Wilson Way,

Royal Oaks, North County Area Plan)

 

Correction Moss Landing County Sanitation District

Page 11 titled Agreement for Castroville Community Services District to

provide operation and maintenance services for the Moss Landing County

Sanitation District has a telephone number change to 831) 595-1535

31. Acting as the Board of Directors of the Moss Landing County Sanitation

District:

a. Approve Agreement with the Castroville Community Services District

CCSD) for CCSD to provide Operation and Maintenance O&M)

Services for the wastewater collection system in the Moss Landing County

Sanitation District DISTRICT); and

b. Authorize the Chair to execute the Agreement, related documentation

necessary to effectuate the Agreement, and future amendments that do not

significantly alter the scope of work or change the approved Agreement

amount.

Motion by Supervisor Potter, seconded by Supervisor Parker to approve

additions and corrections. ALL AYES

 

5. CONSENT CALENDAR  REGULAR See Supplemental Sheet)

Hans Jongens requested item 19 be pulled for comment.

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve

the Consent Calendar  Regular with the exception of item 19. See

Supplemental Sheet). ALL AYES

 

Public Comment on Item 19: Hans Jongens.

Supervisor Parker proposed 30 days as a more reasonable timeline for review of

proposed amendments to the bylaws. Debby Bradshaw responded.

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve

item 19, revising the timeline for approval of amendments to bylaws as

follows: Instead, amendments would require a 2/3 vote of members present,

provided that a copy of the proposed amendment is mailed to each member

agency a minimum of fifteen 15) 30 days in advance"; and directed staff to

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 4

 

advise AMBAG of this change.

 

Recessed as the Monterey County Board of Supervisors

 

Convened as the Board of Directors of the Boronda County Sanitation District

 

BORONDA COUNTY SANITATION DISTRICT

 

Roll Call:

Present: Directors: Salinas Chair), Armenta, Calcagno, Parker, and Potter.

 

6. CONSENT CALENDAR  BORONDA COUNTY SANITATION DISTIRICT

See Supplemental Sheet, Item 30)

Motion by Director Parker, seconded by Director Armenta. ALL AYES

 

Adjourned

 

Convened as the Board of Directors of the Moss Landing County Sanitation District

 

MOSS LANDING COUNTY SANITATION DISTRICT

 

Roll Call:

Present: Directors Salinas Chair), Armenta, Calcagno, Parker, and Potter

 

7. CONSENT CALENDAR  MOSS LANDING COUNTY SANITATION

DISTRICT See Supplemental Sheet, Item 31)

Motion by Director Calcagno, seconded by Director Parker. ALL AYES

 

Adjourned

 

Convened as the Board of Supervisors of the Monterey County Water Resources

Agency

 

MONTEREY COUNTY WATER RESOURCES AGENCY

 

Roll Call:

Present: Directors Salinas Chair), Armenta, Calcagno, Parker, and Potter

 

8. CONSENT CALENDAR  MONTEREY COUNTY WATER RESOURCES

AGENCY See Supplemental Sheet, Item 32)

Motion by Director Potter, seconded by Director Armenta. ALL AYES

 

Adjourned

 

Reconvened as the Monterey County Board of Supervisors

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 5

 

APPOINTMENTS: Items 9 through 11 were heard concurrently.

 

9. Reappointed Pauline Tomasini and Edward Panziera to the Mission-Soledad

Rural Fire Protection District, terms ending November 30, 2013.(Supervisor

Salinas)

Motion by Supervisor Calcagno, seconded by Supervisor Potter. ALL AYES

 

10. Appointed Alma McHoney to the Equal Opportunity Commission term ending at

the Pleasure of the Board.(Supervisor Calcagno)

Motion by Supervisor Calcagno, seconded by Supervisor Potter. ALL AYES

 

11. Reappointed George McInnis, Swarup Wood and Robert Shingai to the Monterey

County Solid Waste Hearing Panel, each to serve an additional four-year term

ending November 30, 2014.

Motion by Supervisor Calcagno, seconded by Supervisor Potter. ALL AYES

 

OTHER BOARD MATTERS:

 

12. Board Comments

Supervisor Parker announced her next guests at Hot Drinks and Hot Topics will

be Lynn Diebold to discuss the Next Generation Emergency Network Project. She

advised the 2011 Hot Drinks and Hot Topic meetings will be held at the Monterey

County Library in Seaside at 4 p.m. on Monday evenings. She also recognized

staff who worked on the telephone system for the County.

 

13. CAO Comments and Referrals. None.

 

14. Public Comment:

Hans Jongens

Nina Beety

 

15. Received Budget Committee Report and Action Minutes for the 4th Quarter of

Fiscal Year 2009-10 April 8, 2010, April 28, 2010, and May 26, 2010).

Motion by Supervisor Calcagno, seconded by Supervisor Armenta. ALL

AYES

 

SCHEDULED MATTERS

 

S-1 Public Hearing held and the Board:

a. Took action on two 2) Applications to establish Agricultural Preserve and

Land Conservation Contracts and seventeen 17) Applications to establish

Farmland Security Zones and Contracts effective January 1, 2011;

b. Approved Applications for fifteen 15) Farmland Security Zones and

Contracts FSZ No. 2011-001 Huntington Farms Inc. and Steinbeck Country

Produce); FSZ No. 2011-004 Nunes Company Affiliates; NSHE CA Ivo,

LLC, Frank Robert Nunes Revocable Living Trust; and ATN Family 1999

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 6

 

Trust); FSZ No. 2011-005 Joseph and Gail Boskovich and Philip and Inge

Boskovich); FSZ No. 2011-006 Dan and Helen Jean Menke Family Trust;

Daniel Martin; Margaret Ostarello; Kathleen Draper); FSZ No. 2011-008

Dinna G. Sargenti Family Trust; Guido Sargenti and Martha Lou Sargenti

Trust; Robert and Rusti Silacci; Joseph and Gail Boskovich; Phillip and Inge

Boskovich; and Robert W. Salacci and Rusti Lee Silacci Revocable Trust);

FSZ No. 2011-009 Dorothy F. Hageman Revocable Living Trust and Mary

B. Rowan Revocable Living Trust); FSZ No. 2011-010 Dorothy F. Hageman

Revocable Living Trust and Mary B. Rowan Revocable Living Trust); FSZ

No. 2011-011 Harkins Road Building Limited Partnership and Stephen

Griffin Family Trust); FSZ No. 2011-012 Lark Corporation S.A.); FSZ No.

2011-013 Freyer Ranch LLC); FSZ No. 2011-015 Freyer Ranch LLC); FSZ

No. 2011-016 Freyer Ranch LLC); FSZ No. 2011-017 Mills Ranch; Pura,

Hitchcock, Gill, Romans); FSZ No. 2011-018 Hayes Ranch; Stanley J. Pura

Revocable Trust, David and Susan Gill Family Trust, Romans Revocable

Trust, Hitchcock Family Trust; Ann Nail Separate Property Trust and Marilyn

Diane Banta) and FSZ No. 2011-019 Meyers Ranch; Pura, Hitchcock, Gill

Romans)]and two 2) Applications to establish Agricultural Preserve and

Land Conservation Contracts; AgP No. 2011-002 California Rangeland

Trust and August Edward Harden and Carolina Ann Harden) AgP No. 2011-

014 Giannini Living Trust and McHaney Family Trust)]

c. Continued to 2012 two 2) Applications for a Farmland Security Zone

Contract;

d. Authorized Chair to execute Farmland Security Zone Contracts and Land

Conservation Contracts; and

e. Directed the Clerk of the Board to record the Farmland Security Zone

Contracts and Land Conservation Contracts.(PLN100299/Williamson Act

Contract Applications, County-wide)

Motion by Supervisor Calcagno, seconded by Supervisor Parker. ALL AYES

 

S-2 Accepted an oral presentation by the Director of Health on the American Medical

Response AMR) Ambulance contract including ambulance response times,

contract compliance, and enforcement activities in North County for the first six

6) months.

Motion by Supervisor Calcagno, seconded by Supervisor Parker with

direction to staff to work on a solution to inadequacy of response and a

summary of factors that cause delays. ALL AYES

Public comment: Doug Patrick for AMR.

 

12:00 P.M. Recessed to Lunch  Continued Closed Session

 

RECONVENED

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes November 30, 2010

Monterey County Board of Supervisors Page 7

 

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker and Potter.

 

SCHEDULED MATTERS

 

S-6 Continued to December 14, 2010 the appeal of William McKiernan, of the August

26, 2010 discretionary decision by the Zoning Administrator to approve the

Combined Development Permit PLN090364/Pelio), to a future hearing.

Continued from November 9, 2010)(Added via Addendum)

Motion by supervisor Potter, seconded by Supervisor Armenta. ALL AYES

 

S-3 a. Received report and consider recommendation by the Legislative Committee

to adopt the 2011 Legislative Program documents 2011 Legislative Platform

and 2011 Legislative Principles and Priorities);

b. Received annual legislative report from Monterey County's federal legislative

advocate, Brent R. Heberlee of Nossaman LLP; and

c. Received annual legislative report from Monterey County's state legislative

advocate, John E. Arriaga of JEA & Associates.

Motion regarding item a.: by Supervisor Potter, seconded by Supervisor

Parker to as drafted, staff to make changes as appropriate. ALL AYES

Motion regarding item b.: by Supervisor Calcagno, seconded by

Supervisor Potter. ALL AYES

Motion regarding item c: by Supervisor Armenta, seconded by

Supervisor Parker. ALL AYES

 

S-4 a. Conducted a public hearing under the requirements of the Tax Equity and

Financial Responsibility Act TEFRA) and the Internal Revenue Code of

1986, as amended for the Society for the Prevention of Cruelty to Animals of

Monterey County SPCAMC), a non profit public benefit corporation, to

finance a construction and renovation project; and

b. Adopted Resolution No. 10-313 approving the issuance of up to $5,000,000

in taxable or tax-exempt revenue bonds by the California Enterprise

Development Authority CEDA) for the benefit of the Society for the

Prevention of Cruelty to Animals of Monterey County to provide for the

financing of the project.

Motion by supervisor Potter, seconded by Supervisor Armenta. ALL AYES

 

S-5 Continued to December 7, 2010

Public Hearing held for the Board of Supervisors to consider:

a. Adopting an interim ordinance as an urgency measure that establishes a

General Plan consistency determination process for discretionary and

ministerial permits, pending adoption of applicable programs and ordinances

to implement the 2010 Monterey County General Plan; or

b. Providing direction to staff to draft a detailed interim ordinance pending

adoption of applicable programs and regulations to implement the General

Plan.

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 8

 

General Plan Interim Ordinance  REF100050/County of Monterey-4/5th vote

required)

Public Comment: Ron Chesshire; Amy White; Dale Ellis

Motion by Supervisor Calcagno, seconded by Supervisor Potter. ALL AYES

 

CLOSED SESSION REPORT: See 2 a-f)

 

ORDER FOR ADJOURNMENT

 

SIMON SALINAS, CHAIR

BOARD OF SUPERVISORS

 

ATTEST: GAIL T. BOARKOWSKI

Clerk of the Board

BY:

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�                     

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 9

 

Supplemental Sheet)

 

CONSENT CALENDAR

 

NATIVIDAD MEDICAL CENTER:

 

16. Agreement No. A-11891 Authorized the Purchasing Manager for Natividad

Medical Center NMC) to execute the Agreement with Versaworks Inc. for

Information Technology Professional Services at NMC in an amount not to

exceed $832,900 for the period November 1, 2010 to June 30, 2011.

 

17. Agreement No. A-11892 Authorized the Purchasing Manager for Natividad

Medical Center NMC) to execute the Second Amendment to Professional

Medical Services Agreement with Precision Orthopedics to provide Orthopedic

Services at NMC in an amount not to exceed $1,200,000 for the period December

1, 2010 to November 30, 2011.

 

HEALTH AND SOCIAL SERVICES:

 

18. Agreement No. A-11893

a. Approved and authorized the Monterey County Veteran's Services Officer to

sign a Memorandum of Understanding with the California Department of

Veterans Affairs CDVA) for the provision of a Collaborative Lead Associate

Governmental Program Analyst for the CDVA's Central Coast Regional

Collaborative; and

b. Authorized the Monterey County Veteran's Services Officer to sign up to

three 3) amendments to this M.O.U. that do not significantly change the

scope of work.

 

GENERAL GOVERNMENT:

 

19. Approved the recommendations of the Association of, Monterey Bay Area

Governments AMBAG) Board of Directors and amendment of the AMBAG

Bylaws.

Motion by Supervisor Parker, seconded by Supervisor Armenta to approve

item 19, revising the timeline for approval of amendments to bylaws as

follows: Instead, amendments would require a 2/3 vote of members present,

provided that a copy of the proposed amendment is mailed to each member

agency a minimum of fifteen 15) 30 days in advance"; and directed staff to

advise AMBAG of this change.

 

20. Item deleted.

 

21. Construction No. 2010-008 Authorized acceptance of work and file a combined

Notice of Completion for the second and third final) quarters of the annual

maintenance of park roadways at Laguna Seca Recreation Area for calendar year

2010, Bid No. 10225.

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

 

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 10

 

22. Construction No.: 2010-013

a. Authorized Director of Parks to accept work and file Notice of Completion for

Island Group Area Building Improvements at. Laguna Seca Recreation Area,

Bid No. 10252; and

b. Authorized the Purchasing Manager to increase the contract with Mill

Construction for an additional $4,233.00 in the Parks Department, Account

001-7500-7516-6780 for an unanticipated Change Order for a new adjusted

contract total of $91,126.

 

23. Construction No. 2010-14

a. Authorized Director of Parks to accept work and file Notice of Completion for

The Island Group Area Improvements at Laguna Seca Recreation Area, Bid

No. 10251; and

b. Authorized the Purchasing Manager to increase the contract with Garcia

Engineering for an additional $10,551.47 in the Parks Department, Account

001-7500-7516-6780 for an unanticipated Change Order, for an adjusted

contract total amount of $143,942.47.

 

24. Agreement Nos. A-11894; A-11895

a. Approved and authorized the Deputy Chief Park Ranger/South County

Operations Manager to sign two 2) Standard Grant Agreements with the

Department of Boating and Waterways A-11894) for patrol boat equipment

Agreement No. 10-204-769 for $38,000) and new patrol boat A-11895)

Agreement No. 09-204-750 for $80,000); and

b. Authorized the Contracts/Purchasing Officer to approve the purchases up to

the approved grant amounts $38,000.00 and $80,000 respectively.

 

25. Adopted Resolution No. 10-311 to approve four tentative agreements and one

tentative grievance settlement letter of understanding negotiated with SEIU Local

521 regarding pay issues that surfaced as a result of the implementation of the

new Advantage HRM/Payroll system.

 

RMA  PLANNING DEPARTMENT:

 

26. a. Accept and authorized the Chair of the Board of Supervisors to execute a

Revised Conservation and Scenic Easement Deed;and

b. Direct the Clerk of the Board to submit the Revised Conservation and Scenic

Easement Deed to the County Clerk for recordation, Conservation and Scenic

Easement Deed REF10046/17160 Wilson Way, Royal Oaks, North County

Area Plan)

 

27. Agreement No. A-11242

a. Approved Amendment No. 7 to Reimbursement Agreement No. A-11242

with September Ranch Partners to increase the County Surcharge by $28,160

for a total amount not to exceed $54,735 to allow reimbursement to County of

Monterey for costs incurred by the Resource Management Agency  Planning

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 11

 

Department for production costs and County staff time associated with

preparation of the Final Revised Water Demand Analysis, and process the

project application for the September Ranch Subdivision PLN050001) east of

Highway 1 on the north side of Carmel Valley Road, for a term through

January 31, 2011; and

b. Authorized the Director of Planning to execute Amendment No. 7 to

Reimbursement Agreement No. A-11242 and future amendments to this

Agreement where the amendments do not significantly alter the scope of work

or change the approved Agreement amount.(Amendment

PLN050001/September Ranch)

 

RMA  PUBLIC WORKS:

 

28. Adopt Resolution No. 10-310; Construction No. 2010-009

a. Accepted the Certificate of Completion for construction of San Miguel

b. Canyon Road Signal Coordination, Project No. 10-135065; and

Authorized the Director of Public Works to execute and record the Notice of

Completion.

 

29. Agreement No. A-11889

a. Approved Renewal to Professional Services Agreement with AMEC

Geomatrix, Inc. to continue to provide tasks associated with groundwater

contamination monitoring and gas monitoring; and waste discharge

requirement reporting services for the closed County landfills located at

Bradley, San Ardo, and Lake San Antonio North Shore in the amount of

$63,600 for a total amount not to exceed $160,400 and extend the term

through June 30, 2011; and

b. Authorized the Contracts/Purchasing Officer to execute the Renewal to the

Professional Services Agreement and future amendments that do not

significantly alter the scope of work or change the approved Agreement

amount.

 

BORONDA COUNTY SANITATION DISTRICT:

 

30. Acting as the Board of Directors of the Boronda County Sanitation District:

Agreement No.: A- 11890

a. Approved and authorized the Director of Public Works, or his designee, to

execute the proposed Purchase and Sale Agreement for the San Jerardo Water

System between the County of Monterey, Boronda County Sanitation District

and John W. Richardson, Federal Receiver, for the San Jerardo Water System;

b. Approved and authorized the transfer of the Federal Receiver's Vendor

Agreements/Amendments for Operation and Maintenance of the San Jerardo

Water System with MCSI to the County of Monterey, Boronda County

Sanitation District; and

c. Approved and authorized the Contracts/Purchasing Officer to approve a sole

source exemption for MCSI on an interim, temporary basis pending

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

NOVEMBER 30, 2010 SIGNED MINU�

 

�Minutes  November 30, 2010

Monterey County Board of Supervisors Page 12

 

completion of the Request for Proposal process for the long-term Operation

and Maintenance of the San Jerardo Water System.

 

31. Acting as the Board of Directors of the Moss Landing County Sanitation District:

Agreement No.: A-11891

a. Approved Agreement with the Castroville Community Services District

CCSD) for CCSD to provide Operation and Maintenance O&M) Services

for the wastewater collection system in the Moss Landing County Sanitation

District DISTRICT); and

b. Authorized the Chair to execute the Agreement, related documentation

necessary to effectuate the Agreement, and future amendments that do not

significantly alter the scope of work or change the approved Agreement

amount.

 

MONTEREY COUNTY WATER RESOURCES AGENCY:

 

32. Acting as the Board of Supervisors of the Monterey County Water Resources

Agency:

Accepted the Monterey County Floodplain Management Plan 2010 Annual

Report.

 

                           ###

 

 

 

 

BIB]

 

41067-U01

NOVEMBER-U02

30,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111574-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�MONTEREY COUNTY

BOARD OF SUPERVISORS

Fernando Armenta

Louis R. Calcagno

Simon Salinas

Jane Parker

Dave Potter

1st District Lew C. Bauman

2nd District County Administrative Officer

3rd District Chair)

4th District Vice-Chair) Charles J. McKee

5th District County Counsel

Gail T. Borkowski Phone: 831) 755-5066

Clerk of the Board FAX: 831) 755-5888

P. O. Box 1728 www.co.monterey.ca.us

Salinas, CA 93902

ACTION MINUTES

MONTEREY COUNTY BOARD OF SUPERVISORS

TUESDAY, DECEMBER 7, 2010

9:00 A.M.

 

9:00 A.M.

 

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno, and Parker.

Absent: Supervisor Potter.

 

1. Additions and Corrections for Closed Session: There were no additions or

corrections to Closed Session.

 

CLOSED SESSION

 

2. Closed Session under Government Code section 54950, relating to the following

items:

 

a. Pursuant to Government Code section 54957, the Board will confer regarding

discipline, dismissal, or release of a public employee.

CLOSED SESSION REPORT: The Board heard a matter of an arbitration,

and approved the arbitrators award; tentatively and will be moving forward

in this confidential public employee matter.

 

b. Pursuant to Government Code section 54957.6(a), the Board will confer with

legal counsel regarding existing litigation.

1) M. Sapiens Group Grievance SEIU Case No. 57501-521; State Mediation

and Conciliation Service Case No. ARB-09-0308)

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 2

 

CLOSED SESSION REPORT: The Board authorized Counsel to amend the

contract with Renne, Sloan, Holtzman and Sakai Public Law Group to assist

in providing defense in this matter.

 

c. Pursuant to Government Code section 54957.6(b), the Board will confer with

legal counsel regarding two items of significant exposure to litigation.

CLOSED SESSION REPORT: The Board heard from counsel and provided

direction on how to proceed.

 

d. Pursuant to Government Code section 54957, the Board will provide a

performance evaluation for the Natividad Medical Center CEO.

CLOSED SESSION REPORT: The Board provided a performance

evaluation for the Natividad Medical Center CEO and this evaluation will

resume on December 8, 2010 at a Special Joint Meeting of the Board of

Supervisors and the NMC Board of Trustees.

 

10:30 A.M.

 

ROLL CALL:

Present: Supervisors Salinas Chair), Armenta, Calcagno, and Parker.

Absent: Supervisor Potter.

 

3. The Pledge of Allegiance was led by Supervisor Armenta.

 

4. Additions and Corrections: The Clerk of the Board announced agenda corrections

and proposed additions which were acted on by the Board as provided in Sections

54954.2 of the California Government Code.

 

Due to the need for immediate consideration by the Board of matters which

arose after the posting of today's agenda, as provided in Section 54954.2 of

the California Government Code the Board is asked to make the following

additions and corrections:

 

Add Under Ceremonial Resolutions:

7.1 Adopt a Resolution honoring Tony Campos for his service to Santa Cruz

County as 4th District Supervisor. Supervisor Calcagno)

 

Remove Under Regular Consent  Planning:

15. a. Accept and authorize the Chair of the Board of Supervisors to execute a

Revised Conservation and Scenic Easement Deed; and

b. Direct the Clerk of the Board to submit the Revised Conservation and

Scenic Easement Deed to the County Clerk for recordation.

Conservation and Scenic Easement Deed  REF100046/17160 Wilson Way,

Royal Oaks, North County Area Plan)

 

Adjournment

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 3

 

Adjourn in Memory of Sgt. Wayne Ashlock and Mary Angie Lopez, Craig

Nicholson added later in meeting)

Motion by Supervisor Calcagno, seconded by Supervisor Parker to approve

Additions and Corrections. 4-0 Supervisor Potter Absent)

 

5. CONSENT CALENDAR  REGULAR See Supplemental Sheet)

Motion by Supervisor Calcagno, seconded by Supervisor Parker to

approve. 4-0 Supervisor Potter Absent)

 

6. Adopted Resolution No. 10-315 honoring an Hunter Harvath as the Monterey

County Hospitality Association 2010 Volunteer of the Year Award. Supervisor

Potter)

Motion by Supervisor Parker, seconded by Supervisor Armenta. 4-0

Supervisor Potter Absent)

 

7. Adopted Resolution No. 10-314 honoring Deputy Bryan Hoskins as the Monterey

County Sheriff's Office Deputy of the Year 2010. Full Board)

Motion by Supervisor Parker, seconded by Supervisor Armenta. 4-0

Supervisor Potter Absent)

 

7.1 Adopted Resolution No. 10-316 honoring Tony Campos for his service to Santa

Cruz County as 4th District Supervisor. Supervisor Calcagno) Added

Additions/Corrections)

Motion by Supervisor Parker, seconded by Supervisor Armenta. 4-0

Supervisor Potter Absent)

 

APPOINTMENTS:

 

8. Reappointed Erik Cushman, Ralph Rubio and Scott Grover to the Monterey

County Workforce Investment Board, terms ending December 11, 2013.(Full

Board)

Motion by Supervisor Calcagno, seconded by Supervisor Armenta. 4-0

Supervisor Potter Absent)

 

8.1 Reappointed Verna Snowden to the Greenfield Cemetery District, term ending

December 31, 2014.

Motion by Supervisor Calcagno, seconded by Supervisor Armenta. 4-0

Supervisor Potter Absent)

 

8.2 Reappointed Carl Hanson and Silvio Bernardi to the Northern Salinas Valley

Mosquito Abatement District terms ending January 1, 2015.(Supervisor

Calcagno)

Motion No. 1: by Supervisor Calcagno, seconded by Supervisor Armenta to

reappoint Carl Hanson to the Northern Salinas Valley Mosquito Abatement

District for a term ending January 1, 2015 and Silvio Bernardi to the

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 4

 

Monterey County Water Resources Agency Board of Directors for a term

ending January 1, 2015. 4-0 Supervisor Potter Absent)

 

Motion No. 2: by Supervisor Calcagno, seconded by Supervisor Parker to

reconsider. 4-0 Supervisor Potter Absent)

 

Motion No. 3: by Supervisor Calcagno, seconded by Supervisor Armenta to

reappoint Silvio Bernardi to the Northern Salinas Valley Mosquito

Abatement District for a term ending January 1, 2015.(Supervisor

Calcagno) 4-0 Supervisor Potter Absent)

 

8.3 Reappointed Salvador Vasquez to the Pajaro Valley Water Management Agency

term ending December 1, 2014.(Supervisor Calcagno)

Motion by Supervisor Calcagno, seconded by Supervisor Armenta. 4-0

Supervisor Potter Absent)

 

OTHER BOARD MATTERS:

 

9. Board Comments

Supervisor Armenta attended two community outreach forums in East Salinas,

one conducted by the California Endowment Building Healthy Communities"

to encourage more resident participation in setting goals and objectives; and

one with the Community Alliance for Safety and Peace aimed at resident

involvement, in the effort to reduce violence in east Salinas. He also attended

the 3rd Annual Omni Resources open house.

Supervisor Parker thanked the Director of Emergency Communications Lynn

Diebold, the law enforcement team and Purchasing Director for attending Hot

Drinks & Hot Topics and announced the last meeting for 2010 is next Monday.

Hot Drinks & Hot Topics meetings will resume in 2011 at the City of Seaside at

the Monterey Free Library.

Supervisor Calcagno announced at North County High School scoping meeting

for Granite Ridge and environmental document will take place under the

direction of the Monterey County Water Resources Agency and the firm

preparing the environmental document.

 

10. CAO Comments and Referrals

The County Administrative Officer advised of the following Board referral from

Supervisor Parker: Request to establish a deadline for the County to act on

discretionary permits and to review procedural issues and complexities when the

applications were submitted on rules that are different than those currently in

place.

 

11. Public Comment

Steve Eklund; Linda Kaufman; Hans Jongens; Nina Beety

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 5

 

SCHEDULED MATTERS

 

S-1 Agreement No. A-11897; Board Budget No. 10/11-058

a. Approved and authorized the Contracts/Purchasing Officer to sign and

execute the Radio System Purchase Agreement Purchase Agreement) with

Harris Corporation in an amount not to exceed $7,806,940 for shared

infrastructure and an additional $7,210,000 for subscriber equipment for a

term beginning December 7, 2010 and concluding at the end of the Warranty

Period defined in the Purchase Agreement;

b. Approved and authorized the Contracts/Purchasing Officer to sign contract

amendments to utilize the project contingency fund and any change orders

including those required to pay sales tax not included in the Purchase

Agreement using funds available in the NGEN Project Fund upon approval of

County Counsel and the Director of Emergency Communications;

c. Approved and authorized the Contracts/Purchasing Officer to sign the Stand

Alone Agreements" referenced in Section 4 of the Purchase Agreement as

they become a necessary part of the completion of the project upon approval

of County Counsel and the Director of Emergency Communications;

d. Approved and authorized the Contracts/Purchasing Officer to sign

Amendment No. 1 to Memorandum of Agreement RE Next Generation Radio

System Joint Governance and Financing NGEN Financing Agreement) with

the City of Salinas to commit the City of Salinas to a purchase of at least

$1,900,000 in subscriber equipment and Amendment No. 2 to the NGEN

Financing Agreement with the City of Monterey to commit the City of

Monterey to a purchase of at least $900,000 in subscriber equipment to meet

County commitment of $7,210,000 in order to receive a significant discount

on infrastructure;

e. Approved the funding proposal for the County share of the project costs

Attachment 2) including seeking contribution from outside funds where

possible; and

f. Subject to approval of project financing, authorized the Auditor-Controller to

increase revenue and appropriations by $1,951,735 in the NGEN Project Fund

Appropriation Unit EME002 for contract costs anticipated this fiscal year

4/5th vote required).

Presenters: Lynn Diebold, Fred Cohen; Zach Sturngold; Ron Holly; Commander

Tracy Malfino.

Public comments: Nina Beety; Hans Jongens; Mike Doherty Paris Corporation

Motion by Supervisor Armenta, seconded by Supervisor Parker. 4-0

Supervisor Potter Absent)

 

S-2 a. Granted County Debt Manager Authority Authorize the County Debt Manager

to execute all documents necessary to complete financing of the Next

Generation Radio System Project NGEN Project); and

b. Adopted Resolution No. 10-317 authorizing the execution and delivery by the

County of a lease, a sublease and an acquisition fund and control agreement

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 6

 

and authorizing execution of necessary documents and certificates and related

actions. Title Changed via Supplemental)

Motion by Supervisor Armenta, seconded by Supervisor Parker. 4-0

Supervisor Potter Absent)

 

S-3 Considered and allowed decision making bodies to provide new discretionary

land use entitlements excluding subdivisions and lot line adjustment) three 3)

years through December 31, 2012) to clear their conditions and either begin

actual construction or commence the allowed use.(Permit Extension  PD090361,

Countywide)

Motion by Supervisor Calcagno, seconded by Supervisor Parker. 4-0

Supervisor Potter Absent)

 

Recessed to Lunch  Board of Supervisors and Natividad Medical Center Board of

Trustees Leadership Committee Meeting.

Reconvened

 

SCHEDULED MATTERS

 

Roll Call

Present: Supervisors Salinas Chair), Armenta, Calcagno, and Parker.

Absent: Supervisor Potter.

 

S-4 Board Budget No. 10/11-089

Approved recommendations from the Board Economic Development Committee

to:

a. Create an Economic Development Department;

b. Create an Economic DevelopmentlWorkforce Investment Board WIB)

Director position and approve the job description/annual salary see

attachment);

c. Add a Management Analyst II position in the Economic Development

Department;

d. Approve Economic Development Department organizational structure

attached);

e. Direct the County Administrative Officer to consolidate the Economic

Development/WIB Director, WIB staff, and Redevelopment and Housing

Office staff in a single facility;

f. Direct the CAO to identify the funding source for the Economic Development

Department and to allocate costs for the Economic Development/WIB

Director annual salary costs shared between Economic Development,

Redevelopment and Housing, and Workforce Investment Board);

g. Approve the composition and roles/responsibilities of the Board Standing

Economic Development Committee see attachment); and

h. Direct the CAO to take all other necessary actions to establish the Economic

Development Department and Economic Development/WIB Director

position; and

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 7

 

i. Additionally directed that committee structure would work with the

possible merger of OET within a year.

Public comment: Elma McCunney; Harry Gamotan; Julie Felice; Sherry Tune.

Motion by Supervisor Calcagno, seconded by Supervisor Armenta. 4-0

Supervisor Potter Absent)

 

S-5 Considered adopting a resolution approving and authorizing the Chair of the

Board of Supervisors to sign the Monterey County Community Wildfire

Protection Plan MCCWPP)-(Community Wildfire Protection Plan  PD090290,

Countywide)

Public comment: Pam Silkwood; Frank Penny; Dick Ravich; Sherry Tune; Rod

McMann; Michael Emmett; Mike Kaplan; Robin Hammlin; Lynn Sumaria; Seth

Parker; Kelly O'Brien; Art Trainer.

Motion by Supervisor Armenta, seconded by Supervisor Calcagno adopting

Resolution of Intention 10-328 to approve staff recommendations and

continued this item to December 14, 2010; directed staff to work with

interested parties on issues that were raised today. 4-0 Supervisor Potter

Absent)

 

S-6 a. Considered and adopted an urgency Ordinance 5170 1) making express

findings regarding amendments to the California Building Standards Code

that are reasonably necessary due to local climatic, geological or topographic

conditions pursuant to Sections 17958.7 and 18941.5 of the Health And

Safety Code; 2)amending sections 1.22.060 and 1.22.130 of the Monterey

County Code; 3) repealing sections 16.08.450, 16.08.460, 16.08.470,

16.08.480, 16.08.490, 16.08.500, 16.08.510, 16.08.520, 16.12.180 and

16.12.210; 4) repealing chapters 18.04, 18.06, 18.08, 18.12, 18.14, 18.16,

18.20, 18.22, 18.24, 18.26, 18.28, 18.32, 18.36, 18.38, 18.51, 18.52 and 18.54;

and, 5) adding chapters 18.01, 18.02, 18.03, 18.04, 18.05, 18.06, 18.07, 18.08,

18.09, 18.10, 18.11, 18.12, 18.13, 18.14, 18.15, 18.16 and 18.17 relating to

adoption of the 2010 edition of the California Building Standards Code and

local amendments with related administrative and enforcement provisions;

and

b. Considered and set the amount of $1,000 as the incentive rebate to be

established towards construction permit fees for those projects that voluntary

comply with the CALGreen Tier 2 level of performance in the 2010 California

Green Building Standards Code. 4/5th vote required)

Public comment: Dorothy Priello; Robin Hammelin

Motion by Supervisor Calcagno, seconded by Supervisor Armenta to

approve staff recommendations, including the revision to page 35, 0.1.b. of

the ordinance changing total floor area from 500 square feet to 12,000 square

feet. 4-0 Supervisor Potter Absent)

 

S-7 Public Hearing for the Board of Supervisors to consider:

a. Adopting an interim ordinance as an urgency measure that establishes a

General Plan consistency determination process for discretionary and

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 8

 

ministerial permits, pending adoption of applicable programs and ordinances

to implement the 2010 Monterey County General Plan; or

b. Providing direction to staff to draft a detailed interim ordinance pending

adoption of applicable programs and regulations to implement the General

Plan. General Plan Interim Ordinance  REF100050/County of Monterey-

4/5th vote required) Title Changed via Supplemental)

Public comment: Dale Ellis; Joel Panzer; Amy White; Andy Myrick sp)

Motion by Supervisor Calcagno, seconded by Supervisor Armenta to

continue this item to December 14, 2010 for consideration and to receive an

update from County Counsel on the impact of pending litigation. 4-0

Supervisor Potter Absent)

 

Other Board Matters:

Supervisor Calcagno announced a meeting on December 8th from 4:00 pm  5:30 pm at

the Monterey County Office of Education to explore new technique in learning and

what a Resource Area for Teachers RAFT) can mean for Monterey County schools.

Supervisor Armenta directed a referral to the County Administrative Officer requesting:

1) Military Veterans Affairs provide the County Medal to the family of Wayne

Ashlock, who died while serving on active duty as a member of the Armed Forces; 2)

staff to issue a letter of condolence and purchase flowers for Sgt. Ashlock's family on

behalf of the Board of Supervisors; 3) the Chair to appeal to the Governor of California

for a proclamation that the National flag shall be flown at half-staff within the County

of Monterey in honor of Sgt. Ashlock following all protocols for lowering of the flag;

4) CAO staff to bring a resolution on January 11, 2011 formalizing this protocol for

fallen residents of Monterey County serving on active duty in the Armed Forces; he

also requested the County family offer their support to Sgt. Ashlock's family during

this difficult time.

Supervisor Calcagno requested the Chair and County Administrative Office organize a

reception to honor 2010 retiring elected officials and long time County employees for

their service to the County.

Motion by Supervisor Armenta, seconded by Supervisor Calcagno approving these

referrals action. 4-0 Supervisor Potter Absent)

 

CLOSED SESSION REPORT: see item 2a. through d.)

 

ORDER FOR ADJOUGMENT

In Memory of Sgt. Wayne Ashlock, Angie Lopez and Craig Nicholson

 

SIMON SALINAS, CHAIR

BOARD OF SUPERVISORS

 

ATTEST: GAIL T. BORKOWSKI

Clerk of the Board

BY:

 

Cle of t,?Boary 2,,',-/'

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'                     

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 9

 

Supplemental Sheet)

 

CONSENT CALENDAR

 

HEALTH AND SOCIAL SERVICES:

 

12. Board Budget No. 10/11-060

a. Approved and authorized the Director of Health to accept and implement the

new three-year $974,964 Substance Abuse and Mental Health Services

Administration, Center for Substance Abuse Treatment grant Grant Number

H79TI022902-01) entitled Monterey County Juvenile Treatment Drug

Court;"

b. Approved and amended the Fiscal Year FY) 2010-11 Health Department

Budget Unit HEA002-8082 to add a 1.0 FTE Psychiatric Social Worker II and

a 1.4 FTE Social Worker III; and

c. Authorized the County Administrative Office to incorporate approved actions

in the FY 2010-11 Health Department Adopted Budget for Unit HEA002-

8082 to reflect the change in position count.

 

GENERAL GOVERNMENT:

13. a. Authorized the Contracts/Purchasing Officer to sign a Professional Services

Agreement with Mathis Consulting Group in the amount of $2,000 for

services previously performed on the Emergency Services Manager

recruitment assessment

b. Authorized the Auditor Controller's Office to pay for work completed prior to

approval of the Agreement.

 

14. a. Received the Certified Statement of Votes cast and results of the November 2,

2010 Consolidated General Election;

b. Declared elected the candidates to their respective offices who received the

highest number of votes on November 2, 2010, for which the Board of

Supervisors has jurisdiction; and

c. Declared reelected the incumbent candidates nominated to the office of

Superior Court Judge in accordance with California Elections Code Section

8203.

 

RMA  PLANNING DEPARTMENT:

 

15. PULLED DURING ADDITIONS AND CORRECTIONS

a. Accepted and authorized the Chair of the Board of Supervisors to execute a

Revised Conservation and Scenic Easement Deed;and

b. Directed the Clerk of the Board to submit the Revised Conservation and

Scenic Easement Deed to the County Clerk for recordation. Conservation

and Scenic Easement Deed  REF100046/17160 Wilson Way, Royal Oaks,

North County Area Plan)

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 7, 2010 SIGNED MINUT�'

 

�Minutes  December 7, 2010

Monterey County Board of Supervisors Page 10

 

RMA  PUBLIC WORKS:

 

16. a. Approved submittal of a Highway Safety Improvement Program grant

applications to Caltrans for a total amount not to exceed $900,000; and

b. Authorized the Director of Public Works, or his designee, to act as the agent

for the County in processing all documentation to secure these funds.

 

                                 ###

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

7,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111575-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

 

 

DECEMBER 8, 2010 SIGNED MINUT�2�Special Joint Meeting

Monterey County Board of Supervisors and

Natividad Medical Center Board of Trustees

Action Minutes

December 8, 2010

9:00 A.M

Rancho Cielo, X09 710 Old Stage Road, Salinas, CA 93906

 

9:00 A.M.

 

Roll Call

Present: Supervisors Salinas Chair), Armenta, Calcagno*, Parker and Potter*.

* Arrived shortly after roll call.

Present  Natividad Board of Trustees: John O'Brien Chair), Roy Robbins, Rod

Braga, Maggie Eaton, Kelly O'Keefe, Dr. Distante; Lew Bauman,

Others present: Dr. Richard Garcia, Harry Weis, Charles McKee

 

The Pledge of Allegiance was led by Supervisor Salinas.

 

1 Public Comment  Michael Miller commented on the Joint Board of

Supervisors/Natividad Board of Trustees Leadership meeting held on

December 7t' and requested all interested parties be notified of meetings so

they can be included in the discussion.

 

Judge John Phillips welcomed attendees.

 

2. Presentation on Board of Supervisors' Strategic Plan Initiative No. 4  Federal

Healthcare reform and California's 1115 MediCal Waiver and the operational

and governance implications for Natividad Medical Center to be able to

continue to ensure its ability to provide accessible, quality healthcare

throughout Monterey County, and provide appropriate direction to staff.

a. Elinor Hall  Health Reform: Implications for Monterey County

1. The Affordable Care Act ACA) is just beginning

2. California may move faster with reform than the US at large.

3. Medi-Cal will grow

4. Public control and regulation of insurance will increase

5. The collection, use and roles of data will grow

6. Primary care and outpatient services will boom

7. Hospitals' roles will change

b. Larry S. Gage  Gearing Up for Health Reform: Best Practices in

Public Hospital Governance and Structure

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

8,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111576-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012

 

 

DECEMBER 8, 2010 SIGNED MINUT�2�1. Overview of NAPH

2. Environmental Threats Facing Public Hospitals

3. Challenges & Opportunities of Health Reform

4. Governance & Structure of NAPH Members

5. Why Do Public Hospitals Restructure?

6. Reorganization Options: Reforms Adopted by NAPH Members

c. Erica Murray  What is the CA Section 1115 Waiver?

1. 1115 waiver is primary source of public hospital funding

2. Waiver holds much promise to prepare county delivery systems for

2014

3. Need to reshape & retool our existing infrastructure so that is efficient,

patient-centered, and high quality, able to compete for patients and

become the provider of choice for the newly covered.

4. Lot of work to do to get there, but the promise is real.

5. As coverage expands and DSH funds are reduced, that much more

important to achieve milestones.

 

d. Question and Answer session by panel members, Elinor Hall, Larry Gage,

and Erica Murray.

 

CLOSED SESSION:

 

3. a. Pursuant to Government Code section 54957, the Board of Supervisors and

Board of Trustees will provide a performance evaluation for the Natividad

Medical Center CEO.

 

b. Pursuant to Health and Safety Code section 1462 and Government Code

section 37606, the Board of Supervisors and the Board of Trustees will

confer regarding trade secrets concerning a proposed new service, program or

facility.

 

4. Adjourned to regular meeting on December 14, 2010.

 

APPROVED:

SIMON SALINAS, CHAIR

BOARD OF SUPERVISORS

 

ATTEST: GAIL T. BORKOWSKI

Clerk of the Board

BY:

 

 

 

 

 

 

 

 

BIB]

 

41067-U01

DECEMBER-U02

8,-U02

2010-U02

SIGNED-U02

MINUTES-U02

LI21329-U03

FO96183-U03

FO96184-U03

FO97017-U03

MG97055-U03

AS97081-U03

AS97085-U03

AI97430-U03

DO111576-U03

C8-U03

BDMINUTES-U03

4/27/2012-U04

MARCELLAC-U04

15897-U05

1-U06

APPROVE-U07

ACTION-U07

MINUTES-U07

OF-U07

BOARD-U07

OF-U07

SUPERVISORS-U07

MEETINGS-U07

TUESDAY,-U07

NOVEMBER-U07

2,-U07

2010;-U07

TUESDAY,-U07

NOVEMBER-U07

9,-U07

MONTEREY-U08

COUNTY-U08

HANCOCK-U09

DENISE-U09

HANCOCKD-U10

12/17/2010-U011

2010;-U012

TUESDAY,-U012

NOVEMBER-U012

30,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

7,-U012

2010;-U012

WEDNESDAY,-U012

DECEMBER-U012

8,-U012

2010;-U012

TUESDAY,-U012

DECEMBER-U012

14,-U012

2010,-U012

PREVIOUSLY-U012

DISTRIBUTED-U012

TO-U012

BOARD-U012

MEMBERS.-U012