COMPLETED BOARD ORDER"�|E���46
Before The Board of Supervisors In and For The
County of Monterey, State of California
Approve the action minutes of Wednesday,
April 6, 2011; Tuesday, April 12, 2011;
Tuesday, April 26, 2011; Tuesday, May 3,
2011; Tuesday, May 17, 2011; and
Thursday, May 26, 2011
Upon motion of Supervisor Salinas, seconded by Supervisor Armenta, and carried by
those members present, the Board hereby;
Approved the action minutes of Wednesday, April 6, 2011; Tuesday, April 12,
2011; Tuesday, April 26, 2011; Tuesday, May 3, 2011; Tuesday, May 17, 2011;
and Thursday, May 26, 2011.
PASSED AND ADOPTED on this 14th day of June, 2011, by the following vote, to wit:
AYES: Supervisors Armenta, Calcagno, Salinas, Parker, and Potter
NOES: None
ABSENT: None
1, Gail T. Borkowski, Clerk of the Board of Supervisors of the County of Monterey, State of California, hereby
certify that the foregoing is a true copy of an original order of said Board of Supervisors duly made and entered
in the minutes thereof of Minute Book 75 for the meeting on June 14, 2011.
Dated: June 17, 2011 Gail T. Borkowski, Clerk of the Board of Supervisors
County of Monterey, State of California
BIB]
40723-U01
COMPLETED-U02
BOARD-U02
ORDER-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO103546-U03
C11-U03
BOARD-U03
ORDERS-U03
6/28/2011-U04
HANCOCKD-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 6, 2011 SIGNED MINUTES���MONTEREY COUNTY
BOARD OF SUPERVISORS
Fernando Armenta 1st District Lew C. Bauman
Louis R. Calcagno 2nd District County Administrative Officer
Simon Salinas 3rd District
Jane Parker 4th District Chair) Charles J. McKee
Dave Potter 5th District Vice-Chair) 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
SPECIAL JOINT MEETING
MONTEREY COUNTY BOARD OF SUPERVISORS &
NATIVIDAD MEDICAL CENTER BOARD OF TRUSTEES
WEDNESDAY, APRIL 06, 2011
Board Chambers, Monterey County Government Center
168 W. Alisal St., Salinas, CA 93901
9:00 AM
9:00 A.M.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas and Potter.
Present NMC Board of Trustees: Roy Robbins Vice Chair), Rod Braga, Maggie Eaton,
Dr. Kelly O'Keefe, Judy Sulsona, Dr. Lew Bauman, Supervisor Potter.
Interpreter: Carola Cuenca
PLEDGE OF ALLEGIANCE
The Pledge of Allegiance was led by Natividad Medical Center CEO Harry Weis.
Healthcare Reform & Governance Optimization Education Session
9:00 am Guest Speaker Mr. James Orlikoff
Public Question & Answer Session
12:00 pm Break
1:00 pm Public & Board's Question & Answer Session
Scheduled Items
BIB]
41032-U01
APRIL-U02
6,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111599-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 6, 2011 SIGNED MINUTES���Minutes April 6, 2011
Monterey County Board of Supervisors Page 2
Natividad Medical Center Board of Trustees
ROLL CALL
Present: Trustees: Roy Robbins Vice Chair), Rodney Braga, Margaret Eaton, Alexander
Di Stante, Harry Weis, Dave Potter, and Lew Bauman
N-1 a. Received a report on a recommendation to transfer $14.2 million in Natividad
Medical Center NMC) unreserved fund balance to the Strategic Reserve for
the establishment of a reserve designated for the benefit of NMC; and
b. Reviewed proposed modifications of an ordinance of the County of Monterey,
State of California, to amend Section 5.06.020 of the Monterey County Code
relating to the General Fund Strategic Reserve; and
c. Forwarded recommendations to the Monterey County Board of Supervisors
approving the transfer $14.2 million in Natividad Medical Center NMC)
unreserved fund balance to the Strategic Reserve for the establishment of a
reserve designated for the benefit of NMC and modifications to the Monterey
County Code relating to the General Fund Strategic Reserve.
Motion by Ex-Officio Member Dave Potter, seconded by Ex-Officio Member
Harry Weis to approve staff recommendations. ALL AYES
Monterey County Board of Supervisors
ROLL CALL
Present: Supervisor Parker Chair), Armenta, Calcagno, Salinas, and Potter
S-1 a. Considered recommendations of the Natividad Medical Center Board of
Trustees;
b. Received a report on a recommendation to transfer $14.2 million in Natividad
Medical Center NMC) unreserved fund balance to the Strategic Reserve for
the establishment of a reserve designated for the benefit of NMC;
c. Introduced, waived reading, and set April 12, 2011 at 10:30 a.m., for adoption
of an ordinance of the County of Monterey, State of California, to amend
Section 5.06.020 of the Monterey County Code relating to the General Fund
Strategic Reserve; and
d. Provided direction to staff.
Motion by Supervisor Calcagno, seconded by Supervisors Salinas to approve
staff and NMC Board of Trustees recommendations. ALL AYES
The Board of Supervisors thanked Natividad Medical Center staff for the presentation by
James Orlikoff on Healthcare Reform and Governance today.
BIB]
41032-U01
APRIL-U02
6,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111599-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 6, 2011 SIGNED MINUTES���Minutes April 6, 2011
Monterey County Board of Supervisors Page 3
Monterey County Board of Supervisors & Natividad Medical Center Board of
Trustees
NS-1 Closed Session under Government Code section 54950, relating to the following
items:
a. Pursuant to Government Code section 54957, the Board will provide
performance evaluations for the following:
1) Chief Executive Officer, Natividad Medical Center
CLOSED SESSION REPORT: The Monterey County Board of Supervisors
BOS) and Natividad Medical Center Board of Trustees NMC BOT) conducted a
performance evaluation of the NMC CEO and the Board of Trustees voted,
unanimously, of the members present, to form an Ad Hoc Committee for the
purpose of tabulating evaluation materials and communicating those materials to
the Board of Supervisors and BOS Committee on executive evaluations, and also
working on future criteria for NMC CEO performance evaluations.
Adjourned the Joint Meeting of the Monterey County Board of Supervisors & the
Natividad Medical Center Board of Trustees
Recessed to Closed Session of the Monterey County Board of Supervisor
RECONVENED AS THE
MONTEREY COUNTY BOARD OF SUPERVISORS
Supervisor Calcagno absent during this Closed Session.
CLOSED SESSION
1 Closed Session under Government Code section 54950, relating to the following
items:
a. Pursuant to Government Code section 54957, the Board will provide
performance evaluations for the following:
1) County Administrative Officer
2) County Counsel
3) General Manager, Water Resources Agency
4) Equal Opportunity Officer
5) Chief Executive Officer, Natividad Medical Center Revised 4-1-11)
CLOSED SESSION REPORT: The Board discussed evaluation process and
criteria for the direct report positions to the Board. The Board provided direction
to County Counsel on matters to bring back to the Board in open session for
consideration at a later date regarding process.
b. Pursuant to Government Code section 54956.9(b), the Board will confer with
legal counsel regarding one item of significant exposure to litigation.
BIB]
41032-U01
APRIL-U02
6,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111599-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 6, 2011 SIGNED MINUTES���Minutes April 6, 2011
Monterey County Board of Supervisors Page 4
CLOSED SESSION: The Board conferred with legal counsel and provided
direction to counsel on how to address the matter of exposure to litigation. No
final decisions were made.
APPROVED:
JANE B. PARKER, CHAIR
BOARD OF SUPERVISORS
ATTEST: GAIL T. BORKOWSKI
CLERK OF THE BOARD
Order for Adjournment
###
BIB]
41032-U01
APRIL-U02
6,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111599-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���MONTEREY COUNTY
BOARD OF SUPERVISORS
Fernando Armenia 1st District Lew C. Bauman
Louis R. Calcagno 2nd District County Administrative Officer
Simon Salinas 3rd District
Jane Parker 4th District Chair) Charles J. McKee
Dave Potter 5th District Vice-Chair) 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, APRIL 12, 2011
9:00 A.M.
9:00 A.M.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
1. Additions and Corrections for Closed Session: County Counsel Mckee 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 advised of corrections to the agenda titles, so the agenda
now reads: Convene as the Board of Supervisors of the Monterey County
Water Resources Agency for items 2a 5, 6, 7 and 2.d. under Closed Session.
Motion by Supervisor Salinas, seconded by Supervisor Armenta. 4 0
Supervisor Potter Absent)
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
regarding existing litigation:
1) Javier Guzman, et al. v. Rick Pinch, et al. MCSC case no. M71543)
CLOSED SESSION REPORT: The Board conferred with counsel and
provided general litigation strategy direction to counsel. No final decision.
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page 2
2) Gerald Pate v. County of Monterey MCSC case no. M100633)
CLOSED SESSION REPORT: The Board gave settlement authority to
Counsel and if concluded, the settlement agreement will be available in
County Counsel's office.
3) Omni Resources, LLC v. Monterey County, et al. USDC CAND case no.
C06-05420-HRL)
CLOSED SESSION REPORT: The Board conferred with counsel and
provided general litigation strategy direction to counsel. No final decision.
4) Georgine Scott-Codiga v. County of Monterey, et al. USDC CAND case
no. CV 10-05450-LHK)
CLOSED SESSION REPORT: The Board conferred with counsel and
provided general litigation strategy direction to counsel. No final decision.
Convened as the Board of Supervisors of the Monterey County Water
Resources Agency for Items 2.a. 5), 6), 7)
5) Eduardo Lorenzana v. County of Monterey, et al. MCSC case no.
M 111479) Added via Addendum)
CLOSED SESSION REPORT: The Board conferred with counsel and
provided general litigation strategy direction to counsel. No final decision.
6) California-American Water Company v. County of Monterey PUC case
no. 97-03-052) Added via'Addendum)
CLOSED SESSION REPORT: This item is related to the Monterey County
Water Resources Agency and cases regarding the desalination project, and
exposure to litigation in relation to matters at the Water Resources Agency.
No final decisions were made. The Board authorized County Counsel to retain
outside counsel and to coordinate an investigation into allegations of conflict
of interests in relation to the Water Resources Agency projects and contracts.
The County's current position is to wait until the investigation and analysis is
completed to determine what type of prudent response is appropriate.
7) Ag Land Trust v. Monterey County Water Resources Agency, et al.
MCSC case no. M110691) Added via Addendum)
CLOSED SESSION REPORT: This item is related to the Monterey County
Water Resources Agency and cases regarding the desalination project and
exposure to litigation in relation to matters at the Water Resources Agency.
No final decisions were made. The Board authorized County Counsel to retain
outside counsel in coordinate an investigation into allegations of conflict of
interests in relation to the Water Resources Agency projects and contracts.
The County's current position is to wait until the investigation and analysis is
completed to determine what type of prudent response is appropriate.
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page 3
b. Pursuant to Government Code section 54957, the Board will consult with
Acting Chief Monarque of the Sheriff's Office.
CLOSED SESSION REPORT: The Board conferred with Acting Chief
Monarque regarding a security issue and received an update.
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 conferred with labor negotiators,
and provided direction to negotiators on how to proceed in upcoming labor
negotiations.
d. Pursuant to Government Code section 54956.9(b), the Board of Supervisors of
the Monterey County Water Resources Agency will confer with legal counsel
regarding one item of significant exposure to litigation.
Added'via Addendum)
CLOSED SESSION REPORT: This item is related to the Monterey County
Water Resources Agency and cases regarding the desalination project and
exposure to litigation in relation to matters at the Water Resources Agency.
No final decisions were made. The Board authorized County Counsel to retain
outside counsel in coordinate an investigation into allegations of conflict of
interests in relation to the Water Resources Agency projects and contracts.
The County's current position is to wait until the investigation and analysis is
completed to determine what type of prudent response is appropriate.
e. Pursuant to Government Code section 54956.9(b)(2), the Board will confer to
determine whether a closed session is authorized. Added via. Addendum)
CLOSED SESSION REPORT: No action taken on this item today.
10:30 A.M. RECONVENED
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
Interpreter: Christie Marcella AM only)
3. The Pledge of Allegiance was led by Supervisor Salinas.
4. Additions and Corrections: None
5. CONSENT CALENDAR REGULAR See Supplemental Sheet)
Motion by Supervisor Potter, seconded by Supervisor Armenta to approve
Consent Calendar Regular. ALL AYES
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page 4
CEREMONIAL RESOLUTIONS 6 through 12 heard concurrently
6. Adopted Resolution No. 11-087 commending Commander Fred Garcia,
Monterey County Sheriff's Office upon his retirement after 29 years of public
service. Full Board, Supervisor Parker)
Motion by Supervisor Armenta, seconded by Supervisor Salinas. ALL AYES
7. Adopted Resolution No. 11-088 recognizing and congratulating Kyle Titus,
Ph,D., LCSW, Deputy Director, Adult Services upon his retirement from the
Monterey County Health Department after 19 years of public service in Monterey
County. Chair Parker)
Motion by Supervisor Armenta, seconded by Supervisor Salinas. ALL AYES
8. Adopted Resolution No. 11-089 designating the week of April 10 through April
16, 2011 as National Crime Victims' Rights Week in Monterey County. Chair
Parker)
Motion by Supervisor Armenta, seconded by Supervisor Salinas. ALL AYES
9. Adopted Resolution No. 11-090 of the Monterey County Board of Supervisors
proclaiming April 10 through April 16, 2011 to be Public Safety Dispatchers
Week in Monterey County. Chair Parker)
Motion by Supervisor Armenta, seconded by Supervisor Salinas. ALL AYES
10. Adopted Resolution No. 11-091 proclaiming the month of May 2011 to be
Fruits and Vegetables Month" in Monterey County. Chair Parker)
Motion by Supervisor Armenta, seconded by Supervisor Salinas. ALL AYES
11. Adopted Resolution No. 11-092 proclaiming the week of April 10 through April
16, 2011 to be Celebrating People In Action" in Monterey County as part of
National Volunteer Week and honoring Natividad Medical Center's Volunteer
Auxiliary for 51 years of dedicated service to the hospital. Chair Parker)
Motion by Supervisor Armenta, seconded by Supervisor Salinas. ALL AYES
12. Adopted Resolution No. 11-093 proclaiming 2011 to be Central Coast Visiting
Nurse Association and Hospice year in Monterey County. Chair Parker)
Motion by Supervisor Armenta, seconded by Supervisor Salinas. ALL AYES
APPOINTMENTS 13 through 22 heard concurrently
13. Appointed Mary Claypool to the Citizen's Redistricting Advisory Committee, to
fill an unexpired term ending January 25, 2013. Supervisor Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page 5
14. Reappointed Margaret Robbins and Wayne Ross to the Housing Advisory
Committee, terms ending April 12, 2013. Supervisor Potter)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
15. Appointed Sara Rubin to the Commission on the Status of Women, to fill an
unexpired term ending February 1, 2012. Supervisor Potter)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
16. Appointed Amy Sands to the Commission on the Status of Women, term ending
February 1, 2014. Supervisor Potter)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
17. Appointed Mary Huss to the Area Agency on Aging Advisory Council, to fill an
unexpired term ending January 1, 2012. Full Board)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
18. Appointed Roxana Alcantar to the Commission on the Status of Women, term
ending February 1, 2013. Supervisor Armenta)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
19. Reappointed Annalisa Mitchell to the Commission on the Status of Women, term
ending February 1, 2014. Supervisor Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
20. Reappoint Vivienne Moore to the Community Restorative Justice Commission,
term ending January 29, 2014. Full Board)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
21. Appointed Ron Mesiroff to the Aromas Tri County Fire Protection District, term
ending November 30, 2014. Full Board)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
22. Appointed Olivia Quezada to the Commission on Disabilities, to fill an unexpired
term ending December 31, 2011. Full Board)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
OTHER BOARD MATTERS
23. Board Comments
0 Supervisor Armenta advised he spent 14 years at NMC and appreciates
volunteers at NMC and their years of dedication and service. He also
participated in Walks for Peace City with the City of Salinas sponsored by
Williams Road Fire Department. Gloria and Tony de La Rosa and a number of
community residents participated in the effort to f recognize work that needs to
be done regarding gang violence.
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page 6
0 Supervisor Calcagno attended an event at Our Lady of Refuge Catholic church
in Castroville, organized by Debbie Martin, to pay respect to teens that have
passed away due to gang violence. The event included participation from
ministries throughout the north county area. He expressed his appreciation for
the work Ms. Martin continues to do to bring awareness to the community about
gang violence.
0 Supervisor Salinas attended the groundbreaking for a two 2) megawatt mini-
solar energy grid system at Fort Hunter Liggett. The project, costing
approximately $9 million, will provide 30 percent of their energy needs. There
is a 20 year life-cycle on the project and it will pay for itself in 10 years, with
savings of about $1 million per year.
0 Supervisor Parker thanked Natividad CEO Harry Weis and his staff for bringing
James Orlikoff to speak on healthcare reform at the special session on April 6th
24. CAO Comments and Referrals: None
25. Public Comment
Amalia Gamez with Interpreter; Mariano Santos, with interpreter; Juana Martinez
with interpreter; Uberio Ibarra with interpreter; Jose Castaneda; Elizabeth Miller
with interpreter; Kathleen Nolan; Julie Engell; Nina Beety.
SCHEDULED MATTERS
S-1 Received a status report from the County Administrative Office on development
of the County of Monterey Fiscal Year FY) 201.1-12 Recommended Budget and
provide direction to staff.
Motion by Supervisor Salinas, seconded by Supervisor Calcagno. ALL
AYES
S-2 Considered and:
a. Adopted Ordinance 5174 of the County of Monterey, State of California, to
amend Section 5.06.020 of the Monterey County Code relating to the General
Fund Strategic Reserve;
b. Approved the recommended County Financial Guidelines containing
countywide financial principles and strategies for building the Fiscal Year
FY) 2011-12 Recommended Budget and ongoing fiscal management; and
c. Authorized the Auditor-Controller to make necessary accounting transactions
to implement Board approved financial strategies related to Strategic Reserve
and Workers' Compensation funding.
Motion by Supervisor Calcagno, seconded by Supervisor Potter to approve
staff recommendations, with additional direction in Section 7.11, of the
Financial Guidelines, add item j. to read: When augmenting or decreasing
the budget, consideration will be given to the strategic plan initiatives"; and
directed staff to put a system in place to monitor compensation claims for
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page7
each department to be presented to the Board every six months for their
review. ALL AYES
RECESSED TO LUNCH CONTINUED CLOSED SESSION
RECONVENED
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
SCHEDULED MATTERS
S-3 Considered and adopted Resolution of Intention No. 11-100 to:
a. Amend the North County Local Coastal Program. The amendment to the
Local Coastal Program would consist of an ordinance amending Sheet 2
Section 20-2) of the Monterey County Zoning Maps Coastal Implementation
Plan) to reclassify a 57.24 acre parcel and a 5.0 acre parcel from RDR/10
CZ)" Rural Density Residential, 10 acre per unit minimum Coastal Zone)]
zoning classification to the RDR/10-B-8 CZ)" Rural Density Residential,
10 acre per unit minimum, with B-8 Building Site Overlay Coastal Zone)]
zoning classification;
b. Certify that the amendment is intended to be carried out in a manner fully in
conformity with the Coastal Act; and
c. Direct staff to transmit the proposed amendment to the California Coastal
Commission for certification together with materials sufficient for a thorough
and complete review. PLN100297/Walworth, 2575 and 2579 San Juan Road,
Aromas, North County Land Use Plan)
Motion by Supervisor Armenta, seconded by Supervisor Calcagno. ALL
AYES
S-4 Public hearing opened to consider an appeal by Lorin and Karen Letendre from
the February 10, 2011 decision of the Monterey County Zoning Administrator
approving an application by the Monterey County Resource Management Agency
Public Works Scenic Rd. /PLNI10001) for a Coastal Administrative Permit and
Design Approval to install traffic controls signage and striping) to change Scenic
Road a County maintained road) to one way traffic from Valley View Avenue to
Carmelo Street. Carmel River State Beach parking lot). Properties fronting the
affected section of road include APNs: 009-471-001 & 002, 009-471-014 to 018,
009-471-021 & 022, 009-471-025, 009-472-001 & 004. County of
Monterey/Scenic Road PLNI 10001, Carmel Area Land Use Plan)
Hearing to be continued)
Motion by Supervisor Armenta, seconded by Supervisors Calcagno to
continue this matter to a date uncertain and to incorporate the one-lane
Scenic Road project into the process. ALL AYES
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page 8
S-5 a. Conducted a public hearing and received public comment to satisfy the
provisions of Streets and Highways Code, Section 100.22 regarding a
Freeway Agreement with Caltrans;
b. Considered the environmental effects as noted in the Mitigated Negative
Declaration signed by Caltrans on December 7, 2009;
c. Adopted Resolution No. 11-101 to certify that the Board has reviewed and
considered the information in the Mitigated Negative Declaration previously
adopted by Caltrans for the State Route 101 San Juan Road Interchange
Project, and making related findings thereto;
d. Approved a Freeway Agreement with Caltrans for the construction of the
State Route 101 San Juan Road Interchange Project;
e. Authorized the Chair to execute the Freeway Agreement; and
f. Directed the Director of Public Works to submit the fully endorsed Freeway
Agreement to the County Recorder for filing.
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
S-6 a. Public hearing held to consider an appeal by Omni Resources, Inc. from the
January 26, 2011 decision by the Monterey County Planning Commission
resulting in no action on a Combined Development Permit for a 126,523
square foot commercial development and Omni Resources' request to remove
the B-8" Overlay zoning designation and rezone the property from LC-B-8-
D" to LC-D."
b. Provided direction to staff related to certification of the EIR, preparation of
findings and evidence related to action on the Combined Development Permit
and request to remove the B-8 zoning and continued the public hearing to
May 17, 2011.
c. Adopted Resolution of Intent No. 11-102 to deny the appeal and directed
staff to return on May 17, 2011 with conditions and findings for denial.
Appeal, Discretionary Decision PLN110077 an appeal of PLN020344) Omni
Resources, Inc. LLC, 5 Corral de Tierra Road, Salinas, Toro Area Plan)
Speakers for the Applicant: Eric Phelps, Brian Finnegan; Paul Milton David
Zenker; Brent Walinski.
Public comment: Nannette Tielman Jeri Gaddis sp); Jessica Gutsall; Michelle
Foley; Donald Kellogg; Bill Vaughn; Heidi Guierllmo; Joan Wood; Michael
Rucca; Ron Bandegrift; Vicki Phillips; Mark Vonnegut; Mike Weaver; Nancy
Linares with Lonnie Wiggam; Dwight Stump; Beverly DeSurr; Scott Johnson;
Kerry William; Susan Bachialupi; Phil Wood; Wendy Grimm; Myron Sears; Dee
Myers; Margo Daniels; Janet Brennan; Bill Carothers; Arlene Guest; Lauren
Keenan; Dr. Lavachek; Bruce Pearson; Tom Parola; Larry Daniels; Helene
Daniels; Lori Koster; Karen Reeger sp); Steven Huckabee; Nancy McGinnis;
Carl Davis; Al Ferrera; Jim Eagle; Jordan Daniels; Carrie Thomas; Felicia
Moncata; Tom Worthington; Ron Wolfe; Sylvia Shee; Patricia Shiffman; Beverly
Bean; George Riley; Ron Chesshire; Carolyn Anderson; Terry Shadek; Linda
Boardman; Anjel Anastasi; Barbara Ventress sp); Hans Jongens; Ann Hill; Mary-
Lynne Pinto; David Beach; Norman Shiffman; Richard Dante; Amy White; Jan
Mitchell; Julie Engell; John Vorwick no card; Molly Erickson
Applicant rebuttal: Ed Bowman; Will Halligan; Dave Zender; Eric Phelps.
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES�� �Minutes April 12, 2011
Monterey County Board of Supervisors Page 9
Motion by Supervisor Potter, seconded by Supervisor Calcagno to adopt
Resolution of Intent No. 11-102 to deny the appeal and directed staff to
return on May 17, 2011 with findings and conditions for the denial; and
directed to staff to work with applicant to see if they are willing to propose a
redesign of the project and bring back to the Board for consideration. ALL
AYES
CLOSED SESSION REPORT See 2 a through e)
ADJOURNMENT
In Memory of Myra Blankenship
APPROVED:
JANE B. PARKER, CHAIR
BOARD OF SUPERVISORS
ATTEST: GAIL T. BORKOWS
CLERK OF THE BOARD
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES��
�Minutes April 12, 2011
Monterey County Board of Supervisors Page 10
Supplemental Sheet)
CONSENT CALENDAR
NATIVIDAD MEDICAL CENTER
26. Agreement No. A-11964
Authorized the County Contracts/Purchasing Officer to increase the current
purchase order with SFN Group, Inc formally Spherion) from the County Master
Agreement MA*65) for Temporary Personnel Services at Natividad Medical
Center NMC) in an amount not to exceed $1,000,000 an increase of $500,000)
for the period January 1, 2011 to June 30, 2011.
27. Agreement No. A-11123
Authorized the Purchasing Manager for Natividad Medical Center NMC) to
execute Amendment No. 3 to the Agreement with JLG Medical Inc. for Medical
Dictation and Transcription Services at NMC in an amount not to exceed
$3,999,126.40 an increase of $2,000,000) for the period April 1, 2011 to March
31, 2014.
28. Agreement Nos. A-11863; A-11864
Authorized the Purchasing Manager for Natividad Medical Center NMC) to
approve an increase to the agreement for recruitment advertising at NMC from
$200,000 to $300,000, pursuant to the terms of the Request for Proposal RFP
#9600-4), with the authority to open purchase orders and distribute these funds
among all of the vendors under the agreement.
CRIMINAL JUSTICE
28.1 Approved and authorized the Auditor-Controller to transfer $56,175 from the
Capital Projects Fund 402, Unit 8174 Account 7521 to the Sheriff's Appropriation
Unit 001-2300-SHE001-8273-6613 to pay MTG Management Consultants LLC
for Request for Proposal RFP) Evaluation Service for the Integrated Justice
Information System IJIS) project. 4/5th vote required)(Added via Addendum)
HEALTH AND SOCIAL SERVICES
29. Approved revision to reduce the retention period of the existing Paper Records
Destruction and Retention Schedule for the Department of Child Support
Services.
30. Agreement No. A-11962
a. Approved and authorized the Director of Health to sign an agreement with
Santa Cruz Community Counseling Center for the provision of mental health
services effective July 1, 2011 through June 30, 2014 for a total amount not to
exceed $539,700; and
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES��
�Minutes April 12, 2011
Monterey County Board of Supervisors Page 11
b. Authorized the Director of Health to sign up to three 3) future amendments to
this agreement where the cumulative amount of amendments do not exceed
ten percent 10%) of the maximum agreement amount and do not significantly
change the scope of work.
31. Agreement No. A-11963
a. Approved and authorized the Director of the Department of Social and
Employment Services, or his designee, to sign an agreement with the Food
Bank for Monterey County to provide food access services for low income
people in Monterey County for $93,290 for the period April 1, 2011 through
December 31, 2011; and
b. Authorized the Director of the Department of Social and Employment
Services, or his designee, to sign up to three 3) amendments to this agreement
where the total amendments do not exceed ten percent 10%) of the original
contract amount, and do not significantly change the scope of work.
32. Approved the Area Agency on Aging 2011-2012 Area Plan Update, and authorize
the Chair of the Board of Supervisors to sign the Area Plan Update Transmittal
Letter.
GENERAL GOVERNMENT
33. a. Approved the recommendation to revise the Fish & Game Propagation Budget
for Fiscal Year(FY) 2010-11; and
b. Authorized the Auditor-Controller to increase appropriations by $18,000 in
Appropriation Unit PAR002 to be financed by $16,837 in audited fund
balance, Fund 006, and $1,163 in increased revenue from court fines 4/5ths
vote required).
34. a. Introduced, waived the reading, and set April 26, 2011, at 1:30 p.m. to
consider adoption of an Ordinance revising Chapter 18.40 of the Monterey
County Code, the Inclusionary Housing Ordinance, to clarify certain
regulations and procedures to improve the Inclusionary Program and establish
fees for service; and
b. Directed the Redevelopment and Housing Office to publish the Ordinance
Summary in The Californian at least 5 days prior to the hearing for the
Ordinance adoption.
35. a. Approved Agreement No. A-11177 Amendment No. 4 extending the
Management Agreement Interim Agreement") between Forever Resorts,
doing business as Monterey Lake Resorts and Marinas, LLC", and the
County of Monterey, two weeks to operate the resort business at Lake
Nacimiento and Lake San Antonio until May 6, 2011;
b. Authorized the Parks Director to approve up to three more two week
extensions; and
c. Authorized the Parks Director to sign Agreement Amendment No. 4.
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES��
�Minutes April 12, 2011
Monterey County Board of Supervisors Page 12
RMA PLANNING DEPARTMENT
36. a. Accepted the Conservation and Scenic Easement Deed for the Polkow
property;
b. Authorized the Chair of the Board of Supervisors to execute the Conservation
and Scenic Easement Deed; and
c. Directed the Clerk of the Board to submit the Conservation and Scenic
Easement Deed to the County Recorder for filing and recordation.
Conservation and Scenic Easement Deed PLN080266/Polkow, 26478 Carmelo
Street, Carmel, Carmel Land Use Plan, Coastal Zone)
37. a. Accepted the Conservation and Scenic Easement Deed for the Wheatley
property;
b. Authorized the Chair of the Board of Supervisors to execute the Conservation
and Scenic Easement Deed; and
c. Directed the Clerk of the Board to submit the Conservation and Scenic
Easement Deed to the County Recorder for filing and recordation.
Conservation and Scenic Easement Deed-PLN080038, 3429 Carmel Way,
Pebble Beach, Del Monte Forest Land Use Plan, Coastal Zone)
38. Agreement Nos. A-11918; A-11919
a. Approve Amendment No. 1 to Professional Services Agreement No. A-
11918 with Jones & Stokes Associates, Inc. aka ICF International) where the
Base Budget of $78,513 is increased by $438,104 to $516,617 and the
Contingency Budget of $11,777 is increased by $65,716 to $77,493, for a total
amount not to exceed $594,110 to include an additional phase of work, Phase
2, EIR, for completion of the Environmental Impact Report EIR) for the
Pebble Beach Company Project PLN100138) in Pebble Beach, for a term
through October 31, 2012;
b. Approve Amendment No. 1 to Funding Agreement No. A-11919 with the
Pebble Beach Company where the Base Budget of $78,513 is increased by
$438,104 to $516,617 and the Contingency Budget of $11,777 is increased by
$65,716 to $77,493 with no change to the County fee of $3,170, for a total
amount not to exceed $597,280 to allow funding to Monterey County for costs
incurred by Jones & Stokes Associates, Inc. aka ICF International) to include
an additional phase of work, Phase 2, EIR, for completion of the EIR for the
Pebble Beach Company Project PLN100138) in Pebble Beach, for a term
through October 31, 2012; and
c. Authorize the Director of Planning to execute Amendment No. 1 to
Professional Services Agreement No. A-11918, Amendment No. 1 to Funding
Agreement No. A-11919 and future amendments to these Agreements where
the amendments do not significantly alter the scope of work or change the
approved agreement amounts.
PD061136/Jones & Stokes, Inc.)
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES��
�Minutes April 12, 2011
Monterey County Board of Supervisors Page 13
RMA PUBLIC WORKS
39. Adopted Resolution No. 11-094:
a. Accepting the Certificate of Completion for the Renovation of North Wing of
Salinas Courthouse, Project No. 8772-Project Bid 10062 for Window
Replacement, performed by Signature Glass & Windows, Inc.; and
b. Authorizing the Director of Public Works to execute and record the Notice of
Completion for the Renovation of North Wing of Salinas Courthouse, Project
No. 8772-Project Bid 10062 for Window Replacement, performed by
Signature Glass & Windows, Incorporated.
40. Adopted Resolution No. 11-095:
a. Accepting the Certificate of Completion for the North Wing Salinas
Courthouse Flood Remediation Project, Project No. 8782, for Roof
Replacement Services performed by Scudder Roofing Co.; and
b. Authorizing the Director of Public Works to execute and record the Notice of
Completion for the North Wing Salinas Courthouse Flood Remediation
Project, Project No. 8782, for Roof Replacement Services performed by
Scudder Roofing Company.
41. Adopted Resolution No. 11-096:
a. Accepting the Certificate of Completion for the Renovation of North Wing of
Salinas Courthouse, Project No. 8772-Project Bid 9781-03 for Selective
Demolition/Hazardous Materials Abatement, performed by Restec Contractors,
Inc.; and
b. Authorizing the Director of Public Works to execute and record the Notice of
Completion for the Renovation of North Wing of Salinas Courthouse, Project
No. 8772-Project Bid 9781-03 for Selective Demolition/Hazardous Materials
Abatement, performed by Restec Contractors, Incorporated.
42. Adopted Resolution No. 11-097:
a. Accepting the Certificate of Completion for construction of the Carmel Valley
Road Overlay Project, Project No. 10-140865; and
b. Authorizing the Director of Public Works to execute and record the Notice of
Completion.
43. Adopted Resolution No. 11-098:
a. Accepting the Certificate of Completion for the construction of Roof Repairs
and Renovations-Roof Replacement-Health Building, 1200 Aguajito Rd.,
Monterey, Project No. 8543, Bid Package No. 10236, performed by
Progressive Roofing and authorizing the Director of Public Works to execute
and record the Notice of Completion;
b. Approving the transfer of project savings in the amount of $24,090 from Fund
401, Appropriation Unit RMA004 to Fund 402, Appropriation Unit RMA014;
c. Approving reducing Fund 401 appropriations and revenues by $24,090; and
d. Authorizing the Auditor-Controller to amend the Fiscal Year FY) 2010-11
Budget by increasing revenue and appropriations in Fund 402, Unit 8174,
Appropriation Unit RMAO14, Accounts 5940 and 7521, Operating Transfers-
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 12, 2011 SIGNED MINUTES���Minutes April 12, 2011
Monterey County Board of Supervisors Page 14
In, and Building Improvements Needs Board Approval, respectively) in the
amounts of $24,090 4/5ths vote required).
44. Adopted Resolution No. 11-099:
a. Approving submittal of the Stormwater Flood Management grant application,
funded under Proposition 1E, to the California Department of Water
Resources, Integrated Regional Water Management Division; and
b. Authorizing the Director of Public Works, or his designee, to act as the agent
for the County in processing and signing all documentation to secure these
funds.
45. Construction No. 2011-007:
a. Approved Plans and Special Provisions for the Procurement Delivery and
Application) of Asphalt Emulsion for the Seal Coat 2010 Project, Contract
No. 11-551120; and
b. Authorized the Clerk of the Board to re-advertise the Notice to Bidders" in
The Californian for ten consecutive times commencing April 18, 2011.
46 a. Approved a Professional Services Agreement No. A-11965 with Mill
Construction Company, Inc. to provide building performance evaluation
services for the East and West Wing Buildings located at 240 Church Street,
Salinas, CA in an amount not to exceed $115,500 for a term through
November 30, 2011;
b. Authorized the Contracts/Purchasing Officer to execute the Professional
Services Agreement and future amendments to this Agreement where the
amendments do not exceed ten percent( 10%) of the original Agreement
amount and do not significantly alter the scope of work;
c. Approved $53,028 in prior year expenditure and estimated staff costs; and
d. Authorized the allocation of funds in the amount of $180,078 within Fund
404, Appropriation Unit RMA015.(Added via Addendum)
###
BIB]
41032-U01
APRIL-U02
12,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111600-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���MONTEREY COUNTY
BOARD OF SUPERVISORS
Fernando Armenta Ist District Lew C. Bauman
Louis R. Calcagno 2nd District County Administrative Officer
Simon Salinas 3rd District
Jane Parker 4th District Chair) Charles J. McKee
Dave Potter 5th District Vice-Chair) County Counsel
Gail T. Borkowski Phone: 831) 755-5066
Clerk of the Board FAX: 831) 755-5888
P. 0. Box 1728 www.co.monterey.ca.us
Salinas, CA 93902
ACTION MINUTES
MONTEREY COUNTY BOARD OF SUPERVISORS
MONTEREY COUNTY WATER RESOURCES AGENCY
TUESDAY, APRIL 26, 2011
9:00 A.M.
9:00 A.M.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno*, Salinas, and Potter.
*Supervisor Calcagno arrived at 10:00 am.
1. Additions and Corrections for Closed Session: County Counsel clarified the
Board of Supervisors of the Monterey County Water Resources Agency will
convene during the lunch hour recess.
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) LandWatch Monterey County v. County of Monterey MCSC case no.
M109434)
CLOSED SESSION REPORT: The Board conferred with counsel and heard
and update on this matter. No final action was taken.
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���Minutes April 26, 2011
Monterey County Board of Supervisors Page 2
2) The Open Monterey Project v. Monterey County Board of Supervisors
MCSC case no. M109441)
CLOSED SESSION REPORT: The Board conferred with counsel and heard
and update on this matter. No final action was taken.
3) Carmel Valley Association, Inc. v. Board of Supervisors of the County of
Monterey MCSC case no. M109442)
CLOSED SESSION REPORT: The Board conferred with counsel and heard
and update on this matter. No final action was taken.
4) Salinas Valley Water Coalition, et al. v. County of Monterey MCSC case
no. M109451)
CLOSED SESSION REPORT: The Board conferred with counsel and heard
and update on this matter. No final action was taken.
5) Martin Sanchez, et al. v. Jack Robert Hudson, et al.; Jack Robert Hudson,
et al. v. The County of Monterey, et al. MCSC case no. M108880)
CLOSED SESSION REPORT: The Board conferred with counsel and heard
and update on this matter. No final action was taken.
6) Latonya Moore v. County of Monterey MCSC case no. M91931)
CLOSED SESSION REPORT: The Board conferred with counsel and heard
and update on this matter. No final action was taken.
b. Pursuant to Government Code section 54956.9(b), the Board will confer with
legal counsel regarding one matter of exposure to litigation.
CLOSED SESSION REPORT: The Board conferred with counsel and
received an update on this matter. No final action was taken.
c. Pursuant to Government Code section 54956.9(c), the Board will confer with
legal counsel regarding one matter of potential initiation of litigation.
CLOSED SESSION REPORT: The Board conferred with counsel and heard
an update on this matter. No final action was taken.
d. Pursuant to Government Code section 54957, the Board will provide a
performance evaluation for the Director of Child Support Services.
CLOSED SESSION REPORT: CLOSED SESSION REPORT: The Board
conferred with counsel and heard and update on this matter. The Board
approved the process for the performance evaluation of the Director of Child
Support Services.
e. Pursuant to Government Code section 54957.6, the Board will confer with
labor negotiators:
1) Designated representatives: Keith Honda and Dianne Dinsmore
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���Minutes April 26, 2011
Monterey County Board of Supervisors Page 3
Employee Organizations: All Units
CLOSED SESSION REPORT: The Board conferred with counsel and heard
an update on this matter. No final action was taken.
f. Pursuant to Government Code section 54956.9(a), the Board of Supervisors of
the Monterey County Water Resources Agency will confer with legal counsel
regarding existing litigation.
1) In the Matter of the Application of California-American Water Company
Application 04-09-019)
CLOSED SESSION REPORT: The Board conferred with counsel and
received an update. No final action taken.
g. Pursuant to Government Code section 54956.9(b), the Board of Supervisors of
the Monterey County Water Resources Agency will confer with legal counsel
regarding one matter of significant exposure to litigation.
CLOSED SESSION REPORT: The Board of Supervisors of the Monterey
County Water Resources Agency conferred with counsel and received an
update. No action was taken.
10:30 AM RECONVENED
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
Interpreter David Ugalde
3. Welcome Home Troops Ceremony.
4. The Pledge of Allegiance was led by Supervisor Armenta.
S-1 Received an oral report on the status and accomplishments of the Veterans'
Collaborative. Heard with Welcome Home Troops Ceremony)
The Board held the Welcome Home Troops Ceremony honoring Private First
Class Avery Taylor Collings, US Army; Staff Sergeant Maria Frutos, US Army;
Specialist Arturo A. Gonzales, US Army; Sergeant Cindy Ramirez, US Army;
Sergeant Alexander Rugama, US Army; Sergeant Hector J. Silva, US Army; and
Specialist Anthony Thomas, US Army.
5. Additions and Corrections: The Clerk of the Board announced agenda corrections
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:
Remove from Regular Consent General Government
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���Minutes April 26, 2011
Monterey County Board of Supervisors Page 4
27. Extend for an additional thirty 30) days, in accordance with California
Government Code Section 8630, the Administrative Proclamation of
Local Emergency in the aftermath of the Highway 1 road closure causing
conditions of extreme peril to the safety of persons and property of the
community of Big Sur and the South Coast of Monterey County signed by
the Administrative Officer on March 20, 2011, as expanded by the Board
of Supervisors on March 29, 2011 at the request of the Monterey County
Sheriffs Office. 4/5ths vote required)
Motion by Supervisor Potter, seconded by Supervisor Salinas to approve the
Additions and Corrections. ALL AYES
6. CONSENT CALENDAR REGULAR See Supplemental Sheet)
Michael Weaver pulled item 39.
Motion by Supervisor Salinas, seconded by Supervisor Calcagno to approve
the CONSENT CALENDAR REGULAR See Supplemental Sheet) ALL
AYES
Public Comment on item 39: Michael Weaver; Jan Mitchell
John Ford, Planning Dept. responds.
Motion by Supervisor Potter, seconded by Supervisor Armenta to approve
item 39. ALL AYES
See item 28 for actions regarding that item.
CEREMONIAL RESOLUTIONS 7 through 10 heard concurrently
7. Adopted Resolution No. 11-103 recognizing Ruth Waltrip, Eligibility Worker II,
for 22 years of distinguished service for the County of Monterey Department of
Social and Employment Services. Full Board/Supervisor Parker)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
8. Adopted Resolution No. 11-104 declaring May 2011 as Clean Air Month in
Monterey County. Chair Parker)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
9. Adopted Resolution No. 11-105 honoring United States Army Sergeant Hector J.
Silva upon his return from active duty and the service that he has given to his
country. Full Board/Supervisor Salinas)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
10. Adopted Resolution No. 11-106 proclaiming the week of April 25, 2011 to be
Monterey County Work Zone Awareness Week. Chair Parker)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���Minutes April 26, 2011
Monterey County Board of Supervisors Page 5
APPOINTMENTS 11 through 14 heard concurrently
11. Reappointed Robert Kall and Jesus Arias Ortiz to the Castroville/Pajaro
Redevelopment Project Area Citizens' Advisory Committee, terms ending
January 1, 2015. Supervisor Calcagno)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
12. Appointed Andrea Zeller-Nield and Neil Heckman to the Monterey County
Workforce Investment Board, terms ending April 26, 2014. Full Board)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
13. Appointed Ginger Pierce to the Monterey County Workforce Investment Board-
Youth Council, term ending April 26, 2014. Full Board)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
14. Reappointed George Molano to the Commission on Disabilities, term ending
December 31, 2011. Full Board)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
OTHER BOARD MATTERS
15. Board Comments
0 Supervisor Parker announced Doug Smith will be her next guest at Hot Topics
next Monday from 5:30 to 6:30 pm at Me & Eds Pizza in Seaside. Doug Smith
is a hydrologist and District 4's appointee to the Water Resources Agency
Board of Directors. Mr. Smith is a great resource on water issues and the public
is invited to attend.
16. CAO Comments and Referrals: None.
17. Public Comment
Sylvia Huerta with Interpreter; Justin Light; Rosa Espinosa with Interpreter;
David Ugalde summarized speakers comments of Rosa Espinosa; Elisa Miller
with interpreter; Ricarda Rodriguez with interpreter; Daniel Mitchell; Moises
Penson with Interpreter; Ralph Rubio; Eric Larsen; Norma no last name given)
read letter in Spanish; David Ugalde summarized letter read; Steve Harris; Mark
Weller; Hector Espiqueda; Olivia Martinez; Ken Shapinsky; Margaret Serna;
Abel Moran; Steve McArthur; Cesar Lara; Jose Mendez; Justin Light; Dora
Lopez with interpreter; Mr Vargas with interpreter; Ed Mitchell; male speaker( no
name given).
RECESSED TO LUNCH CONTINUED CLOSED SESSION
RECONVENED AS BOARD OF SUPERVISORS OF THE MONTEREY
COUNTY WATER RESOURCES AGENCY
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���Minutes April 26, 2011
Monterey County Board of Supervisors Page 6
MONTEREY COUNTY WATER RESOURCES AGENCY
ROLL CALL
Present: Supervisors Parker(Chair), Armenta, Calcagno, Salinas, and Potter.
SCHEDULED MATTERS
S-2 Considered and received the Monterey County Water Resources Agency Board of
Directors First Quarter Report for 2011.
Motion by Supervisor Salinas, seconded by Supervisor Potter. ALL AYES
S-3 Considered and received the Monterey County Water Resources Agency Regional
Desalination Project Status Report to the Board of Supervisors; and received
correction related to costs deleting $9,617 from reimbursement agreement with
RMC Consulting for the time period of October 2010 to December 31,2010;
Public Comment: Ed Mitchell; Julie Engell; Amy White; Hans Jongens.
Motion by Supervisor Salinas, seconded by Supervisor Potter to receive ALL
AYES
Adjournment
Reconvened as the Monterey County Board of Supervisors
MONTEREY COUNTY BOARD OF SUPERVISORS
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
SCHEDULED MATTERS
S-4 a. Adopted Ordinance 5175 that revises Chapter 10.40, the County's
Inclusionary Ordinance, to clarify certain regulations and procedures to
improve the Program and establish fees for services;
b. Adopted Resolution No. 11-117 adopting Inclusionary Housing Service Fees
related to processing sales, refinances, and tenant qualifying of Inclusionary
Housing Units; and
c. Directed the Redevelopment and Housing Office to make the necessary
revisions to the adopted Inclusionary Housing Administrative Manual
consistent with the Ordinance revisions.
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. 4-1
Supervisor Parker dissented)
S-4.1 Received the University of California Cooperative Extension UCCE Fuels
Monterey County's Economic Engine with Research" Report.
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���Minutes April 26, 2011
Monterey County Board of Supervisors Page 7
S-5 Resolution of Intention 11-159 & Resolution of Intention 11-160
Public hearing held to consider:
a. An Addendum to the adopted Mitigated Negative Declaration, together with
the adopted Mitigated Negative Declaration;
b. An appeal by Carmel Valley Association from the March 9, 2011 decision of
the Monterey County Planning Commission approving an amendment to an
approved Combined Development Permit PLN060102/Keehn,
PLN000357/Gamboa) for a 64-suite, 78-bed, assisted care living facility
known as Cottages of Carmel. The amendment includes replacing the
requirement to preserve a 26-inch Monterey pine, amending the project
description to delete graywater and cistern systems, removing and/or
amending conditions requiring underground graywater and cistern systems,
and amending landscaping conditions;
c. A request by Carmel Valley Association to waive the appeal fee.(County of
Monterey/Carmel Cottages REF100047, Carmel Valley Master Plan)
Anthony Lombardo for Applicant and Richard Rosenthal for Appellant presented
testimony to the Board.
Public comment: DeAnne Howe, Tim Sanders, Dick Stock, Margaret Robbins,
Mibbs McCarthy, Dale McCollough, Dale Ingron, Eleanor Avila, Rod Mills,
Alexander James, Dr. Mills Bain, Kim Williams, Max Chaplain, Peter Braybeck,
Doris Fabray, Christine Williams, Ed Mitchell.
Motion No. 1: by Supervisor Potter, seconded by Supervisor Salinas to adopt
Resolution of Intention No. 11-159 deny the appeal and to modify condition
Nos. 48 and 49 in regards to landscaping proposals, that reflect annual
reporting for five years of the success of landscaping plan, specifically with
the growth of plants that are being planted and if they are meeting
expectations and enforcing consistency of original conditions for native
vegetation; as the project reaches project reaches 60, 70 and 80 percent
occupancy that there be a monthly monitoring of water usage, and it should
not reach the 90 percent allocation of the 4.8 AF, and if it does at any point,
there be no further occupancy until a mitigation plan is in place, and water
usage should immediately be reduced; modify Condition 54 to delete the
removal of the on-site laundry as the first option, if they get close to 90% or
exceed 4.8 ft usage threshold. 4-0 Supervisor Calcagno absent)
Motion No. 2: by Supervisor Potter, seconded by Supervisor Salinas to
adopt Resolution of Intention No 11-160 to deny waiver of the appeal fee. 3-1
Supervisor Parker dissented; Supervisor Calcagno absent)
Motion No. 3: by Supervisor Potter, seconded by Supervisor Salinas to
continue the public hearing to May 17, 2011.
Other Matters:
See item 28 for additional actions related to this item.
CLOSED SESSION REPORT: See item 2a. through g.)
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���Minutes April 26, 2011
Monterey County Board of Supervisors Page 8
ADJOURNMENT
In memory of Arthur Joseph Frolli and Arthur Art" McDole
APPROVED:
JANE B. PARKER, CHAIR
BOARD OF SUPERVISORS
ATTE GAIL T. BORKOWSI
Clerk of the Board
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES�� �Minutes April 26, 2011
Monterey County Board of Supervisors
Supplemental Sheet)
CONSENT CALENDAR
NATIVIDAD MEDICAL CENTER
18. Agreement No. A-11967
a. Approved the Intergovernmental Agreement Regarding Transfer of Public
Funds IGT Agreement") between the County of Monterey County") and
the California Department of Health Care Services State DHCS") to transfer
public funds, the source of which shall be funds from Natividad Medical
Center NMC") and not the County's General Fund, pursuant to Section
14164 of the Welfare & Institution Code, from NMC to State DHCS to be
used to supplement the nonfederal share of Medi-Cal managed care capitation
rate payments to the Monterey-Santa Cruz-Merced Managed Medical Care
Commission d/b/a/ Central California Alliance for Health, for a total amount
not to exceed $2,500,000 for healthcare services rendered in Fiscal Year FY)
2009-2010 and transfer to occur in FY 2010-2011; and
b. Authorized the Chief Executive Officer CEO") of NMC to execute the IGT
Agreement in substantially the same form as that which has been presented to
the Board, without material change to its content, for a total amount not to
exceed $2,500,000 for healthcare services rendered in FY 2009-2010 and
transfer to occur in FY 2010-2011.
HEALTH AND SOCIAL SERVICES
19. Agreement No. A-11968
a. Approved and authorized the Director of Health to sign a three Fiscal Year
FY) term Mental Health Services Agreement FY 2010-11, 2011-12 and
2012-13) with Provo Canyon School, Adolescent Residential Treatment
Center in the amount of $15,834 for FY 2010-11, $31,755 for FY 2011-12,
and $31,755 for FY 2012-13 for a total agreement amount of $79,344; and
b. Authorized the Director of Health to sign up to three future amendments to
this agreement where the cumulative amount of amendments do not exceed
ten percent 10%) of the maximum agreement amount and do not significantly
change the scope of work.
20. Agreement No. A-11766
a. Approved and authorized the Contracts/Purchasing Officer to sign
Amendment No. 2 to the Agreement with the Salinas Union High School
District increasing the amount of the Agreement by $95,000 for a total amount
of $250,000, for the provision of credentialed adult education teachers to
teach nutrition education classes, for the period of October 1, 2008 through
September 30, 2011; and
b. Authorized the Contracts/Purchasing Officer to sign one additional
Amendment, where the Amendment does not exceed ten percent 10%) of the
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES��
�Minutes April 26, 2011
Monterey County Board of Supervisors Page 10
total amount of the Agreement, and does not significantly change the scope of
services or result in an increase to net county costs.
21. Agreement No. A-11969 Approved and authorized the Director of Department of
Social and Employment Services, or his designee, to sign and execute standard
funding agreements and amendments for continued funding from state agencies
for designated programs on behalf of the County for Fiscal Year 2011-12 and
Calendar Year 2012.
22. a. Approved a decrease in an amount not to exceed $300,000 in Account 3121,
Department of Social Services Designation and an increase in an amount not
to exceed $300,000 in General Fund Unreserved Fund Balance; and
b. Authorized the Auditor-Controller to amend appropriations not to exceed
$300,000 in SOC002-- General Assistance. 4/5ths vote required)
CRIMINAL JUSTICE
23. Agreement No. A-11966
a. Approved and authorized the Contracts/Purchasing Officer to sign an
Agreement with Identix Incorporated in the amount of $1,345,552 for an
Automated Fingerprint Identification System AFIS) including Handheld ID
Field Devices for the Monterey County Sheriff's Office per Request for
Proposal RFP) #10260, with the initial Agreement term beginning on the date
of signing the Agreement through December 31, 2014, including the option to
extend the Agreement for up to two 2) additional one 1) year periods;
b. Authorized the Contracts/Purchasing Officer to sign a Maintenance
Agreement with Identix Incorporated for future maintenance of the AFIS;
c. Authorized the Contracts/Purchasing Officer to sign future Amendments to
both Agreements where the Amendments do not significantly change the
scope of work or cause an increase in the Agreement rates of more than ten
percent 10%); and
d. Authorized the Auditor-Controller's Office to increase FY 2010-11
appropriation and estimated revenues by $200,000 and authorize the County
Administrative Office to increase in the FY 2011-12 Adopted Budget by
$300,000 as detailed in Board Order. 4/5ths vote required)
24. a. Ratified grant application submitted to California Emergency Management
Agency Cal-EMA) and approve and authorize the Sheriff to accept the grant
award for the purpose of improving Critical Infrastructure and Key Resources
CIKR); and
b. Authorized the County Administrative Office to incorporate estimated
revenue and appropriations in the amount of $195,000 in the Sheriffs Office
Fiscal Year FY) 2011-12 Adopted Budget. 4/5ths vote required)
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES��
�Minutes April 26, 2011
Monterey County Board of Supervisors Page 11
GENERAL GOVERNMENT
25. Receive the University of California Cooperative Extension UCCE Fuels
Monterey County's Economic Engine with Research" Report.
Removed via Additions and Corrections.
26. Agreement No. A-11970
a. Approved the Sports Car Racing Association of the Monterey Peninsula
SCRAMP) extension of the Agreement with Mazda Motor of America
Mazda) as the exclusive title sponsor of Laguna Seca Raceway for an
additional one 1) year; and
b. Authorize the Parks Director to approve the final Agreement between
SCRAMP and Mazda consistent with the terms and conditions set forth in the
2003 Concession Agreement between SCRAMP and Monterey County.
27. Extend for an additional thirty 30) days, in accordance with California
Government Code Section 8630, the Administrative Proclamation of Local
Emergency in the aftermath of the Highway 1 road closure causing conditions of
extreme peril to the safety of persons and property of the community of Big Sur
and the South Coast of Monterey County signed by the Administrative Officer on
March 20, 2011, as expanded by the Board of Supervisors on March 29, 2011 at
the request of the Monterey County Sheriffs Office. 4/5ths vote required)
Removed via Additions and Corrections
28. Resolution No. 11-107 Extended for an additional thirty 30) days, in accordance
with California Government Code Section 8630, the Administrative Proclamation
of Local Emergency in the aftermath of the conditions of high surf and rising river
levels at the Carmel River Beach causing conditions of extreme peril to the safety
of persons and property along Scenic Drive and adjoining neighborhoods signed
by the Administrative Officer on March 25, 2011. 4/5ths vote required)
Motion No. 1: by Supervisor Potter, seconded by Supervisor Calcagno to
rescind motion for approval of item 28. ALL AYES
Motion No. 2: by Supervisor Potter, seconded by Supervisor Armenta to
remove item 28 from the CONSENT CALENDAR REGULAR. ALL AYES
Motion No. 3: by Supervisor Potter, seconded by Supervisor Armenta to
reconsider item 28 action to remove this item from the agenda. 4-0
Supervisor Calcagno Absent)
Motion No. 4: by Supervisor Potter, seconded by Supervisor Armenta to
approve item 28. 4-0 Supervisor Calcagno Absent)
29. Resolution No. 11-108 Extended for an additional thirty 30) days, in accordance
with California Government Code Section 8630, the Administrative Proclamation
of Local Emergency of conditions of extreme peril to the safety and well being of
persons and property within Monterey County caused by a series of storms and
related weather events, commencing March 24, 2011, continuing through March
27, 2011 signed by the Administrative Officer on March 28, 2011. 4/5ths vote
required)
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES��
�Minutes April 26, 2011
Monterey County Board of Supervisors Page 12
30. Approved the application from the Diocese of Monterey to add the Calvary
Cemetery to the County's Local Official Register of Historic Resources, as
recommended by the County's Historic Resources Review Board.
31. Agreement No. A-11971 Approved and authorized the Chair of the County
Board of Supervisors to execute a Settlement and Mutual Release Agreement in
the amount of $57,131.95 to settle a disputed claim regarding the amount of
compensation due and owing for work performed by Johnson Electronics at
Natividad Medical Center, between July 1, 2010 through September 30, 2010.
32. Adopted Resolution No. 11-109 to support the grant application of the Arts
Council for Monterey County to the California Arts Council.
33. a. Adopted Resolution No. 11-111 to approve reclassification of one 1)
Planning Graphics Technician III to one 1) GIS Analyst II;
b. Amended the Fiscal Year FY) 2010-11 Resource Management Agency
Budget Unit 8222 to delete one 1) Planning Graphics Technician III and add
one 1) GIS Analyst II; and
c. Authorized the County Administrative Office to amend FY 2010-11 Budget
and incorporate in the FY 2011-12 Adopted Budget.
34. a. Adopted Resolution No. 11-112 approving the grant from the State
Department of Boating and Waterways for Lake San Antonio Floating
Restroom maintenance; and
b. Approved and authorizes the Deputy Chief Park Ranger/South County
Operations Manager to sign the State's Standard Grant Agreement with the
Department of Boating and Waterways accepting the grant.(Agreement No.
10-107-720 for $8,000)
35. a. Adopted Resolution No. 11-113 approving the grant from the State
Department of Boating and Waterways for Lake Nacimiento Floating
Restroom maintenance; and
b. Approve and authorize the Deputy Chief Park Ranger/South County
Operations Manager to sign the State's Standard Grant Agreement with the
Department of Boating and Waterways accepting the grant. Agreement No.
10-107-727 for $12,000)
36. Agreement No. A-11972
a. Approved and authorized the Contracts/Purchasing Officer to execute a
License and Maintenance Service Agreement with CA Computer
Associates), Inc., in the amount of $477,940, payable in three annual
installments, to provide software licensing and maintenance for the
Mainframe CA Programs for the period May 1, 2011 through April 30, 2014;
b. Authorized the Contracts/Purchasing Officer to sign an optional one-year
extension to this agreement;
c. Accepted non-standard County Liability, Indemnification and Termination
Provisions as recommended by the Director of Information Technology;
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES��
�
Minutes April 26, 2011
Monterey County Board of Supervisors Page 13
d. Approved and authorized the Auditor-Controller to make payments upon
approval of the Information Technology Department; and
e. Authorized the Auditor-Controller's Office to amend Fiscal Year FY) 2010-
11 appropriation and revenue, and authorize the County Administrative Office
to incorporate in the FY 2011-12 Adopted Budget.
37. Adopted Resolution No. 11-114 and received and accepted the Treasurer's Report
of Investments for the quarter ending March 31, 2011.
38. Accepted report from the Board of Supervisors HRC Human Resources
Committee) regarding the status of the transfer of primary responsibility for
discipline from County Counsel to CAO-HR County Administrative Office-
Human Resources Division).
RMA PLANNING DEPARTMENT
39. Agreement Nos. A-10547; A-10548
a. Approved Amendment No. 7 to Professional Services Agreement No. A-
10547 with Pacific Municipal Consultants PMC) where the Base Budget is
increased by $38,800 to $470,674 with a Contingency increase of $15,781 to
$80,562, for a total amount not to exceed $551,236 to provide additional
services for completion of the Environmental Impact Report EIR) for the
Ferrini Ranch Subdivision PLN040758) in the Toro Area Plan area near
Salinas, for a term through April 30, 2012;
b. Approved Amendment No. 7 to Reimbursement Agreement No. A-10548
with Domain Corporation where the Base Budget is increased by $38,800 to
$470,674 and the County Surcharge is increased by $17,184 to $224,484, with
a Contingency increase of $15,781 to $80,562, for a total amount not to
exceed $775,720 to allow reimbursement to Monterey County for costs
incurred by PMC and County departments to provide additional services for
completion of the EIR for the Ferrini Ranch Subdivision PLN040758) in the
Toro Area Plan area near Salinas, for a term through April 30, 2012; and
c. Authorized the Director of Planning to execute Amendment No. 7 to
Professional Services Agreement No. A-10547, Amendment No. 7 to
Reimbursement Agreement No. A-10548 and future amendments to these
Agreements where the amendments do not significantly alter the scope of
work or change the approved Agreement amounts. Amendment
PD060591/Pacific Municipal Consultants, County-wide)
RMA PUBLIC WORKS
40. Adopted Resolution No. 11-115:
a. Accepting the Certificate of Completion for the Renovation of North Wing of
Salinas Courthouse, Project No. 8772-Project Bid 9781-12 Rebid for
Mechanical and Plumbing Installations, performed by Environmental
Systems, Inc.; and
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
APRIL 26, 2011 SIGNED MINUTES���
Minutes April 26, 2011
Monterey County Board of Supervisors Page 14
b. Authorizing the Director of Public Works to execute and record the Notice of
Completion for the Renovation of North Wing of Salinas Courthouse, Project
No. 8772-Project Bid 9781-12 Rebid for Mechanical and Plumbing
Installations, performed by Environmental Systems, Incorporated.
41. Adopted Resolution No. 11-116:
a. Accepting the Certificate of Completion for the Renovation of North Wing of
Salinas Courthouse, Project No. 8772-Project Bid 9781-15 for Hydraulic
Elevators, performed by ThyssenKrupp Elevator Corporation; and
b. Authorizing the Director of Public Works to execute and record the Notice of
Completion for the Renovation of North Wing of Salinas Courthouse, Project
No. 8772-Project Bid 9781-15 for Hydraulic Elevators, performed by
ThyssenKrupp Elevator Corporation.
42. a. Approved Amendment No. 1 to Agreement No. A-11856 with Advanced
Applied Engineering, Inc. to provide for additional tasks required to provide
enhancements to the Pavement Management Information System and to
provide the County with an accurate and comprehensive system in Data
Collection, Compilation and Installation, in the amount of $62,622 for a total
amount not to exceed $361,392 for a term through September 29, 2011,
including the option to extend the Agreement for two 2) additional one-year
periods, in accordance with the terms and conditions of the Agreement; and
b. Authorized the Contracts/Purchasing Officer to execute Amendment No. 1 to
Agreement No. A-11856 and future amendments that do not significantly alter
the scope of work or change the approved Agreement amount.
###
BIB]
41033-U01
APRIL-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111601-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���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
4th District Chair) Charles J. McKee
5th District Vice-Chair) 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, MAY 3, 2011
9:00 A.M.
9:00 A.M.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
1.Additions and Corrections for Closed Session: The Clerk of the Board will
announce agenda corrections and proposed additions, which may be acted on by
the Board as provided in Sections 54954.2 of the California Government Code.
Add to Closed Session
2. a. Pursuant to Government Code section 54956.9(a), the Board will confer
with legal counsel regarding existing litigation:
6) Eduardo Lorenzana v. County of Monterey, et al. MCSC case no.
M111479)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
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
regarding existing litigation:
1) LandWatch Monterey County v. County of Monterey MCSC case no.
M109434)
2) The Open Monterey Project v. Monterey County Board of Supervisors
MCSC case no. M 109441)
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 2
3) Carmel Valley Association, Inc. v. Board of Supervisors of the County of
Monterey MCSC case no. M 109442)
4) Salinas Valley Water Coalition, et al. v. County of Monterey MCSC case
no. M 109451)
5) Save Our Peninsula Committee v. County of Monterey, et al. MCSC case
no. Ml 10694)
CLOSED SESSION REPORT: The Board heard an update from counsel on
items 1, 2, 3, 4, and 5.
6) Eduardo Lorenzana v. County of Monterey, et al. MCSC case no.
M 111479) Added via Additions/Corrections)
CLOSED SESSION REPORT: The Board authorized retention of conflicts
counsel in this matter.
b. 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 provided direction to the labor
negotiators on how to proceed.
c. Pursuant to Government Code section 54956.9(b), the Board will confer with
legal counsel regarding one matter of significant exposure to litigation.
Added via Addendum)
CLOSED SESSION REPORT: The Board heard an update on the matter
and directed counsel on how to proceed in eventually bringing this matter to
the Board in open session.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
Interpreter: Constanza Williams
3. Pledge of Allegiance led by County Administrative Officer Lew Bauman.
4. Additions and Corrections: The Clerk of the Board announced agenda corrections
and proposed additions which may be 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:
Removed from Regular Consent Natividad Medical Center
19. a. Adopt Resolution finding that there was sufficient cause to take action
on an emergency basis for mold remediation in patient rooms at
Natividad Medical Center NMC) Contractor- Disaster Kleenup), and;
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 3
b. Ratify the execution of the purchase order and emergency actions
taken by the NMC Contract/Purchasing Officer in response to the
identified emergencies. 4/5ths vote required)
Correction to Regular Consent General Government
21. Correction Page 1 of Article Le
Item #8 was changed to read Temp Food Facility Master with Distribution
Carts/Booth instead of TFF Master with Distribution Carts/Booth
Correction Page 2 of Article Le
Item #13.d was changed to $133 instead of $130
Item #13.d through 13.m was changed to read Per/Yr instead of Each/Yr
Correction to Page 4 of Article Le
Item 24.f was changed to read Temp Food Facility Free Sample with
Nonperishable, commercially prepackaged/free samples, beverages
instead of TFF Free Sample with Nonperishable, commercially
prepackaged/free samples, beverages.
Correction to Page 15 of Article Le
Item E. 1.d was changed to read Per Event instead of Each/Yr
Correction to Title Under Regular Consent Building Department
40.1 a. Approve Amendment No. 2 to the Professional Services Agreement
with California Code Check for plan check, inspection and related
services where the total amount not to exceed is increased from
$165,000.00 to not to exceed $285,000.00 to accommodate the
increased number of plan checks that need to be accomplished.
Motion by Supervisor Potter, seconded by Supervisor Salinas. ALL AYES
5. CONSENT CALENDAR REGULAR See Supplemental Sheet)
Supervisor Calcagno pulled item 40 later clarified as item 40.1).
Supervisor Salinas pulled item 45. Yaz Emrani responds to questions on 45.
Supervisor Parker pulled item 21.
Motion by Supervisor Salinas, seconded by Supervisor Calcagno to approve
Consent Calendar Regular, with the exception of items 40, 45 and 21. ALL
AYES
Motion by Supervisor Salinas, seconded by Supervisor Potter to reconsider
approval of Consent Calendar Regular, with the exception of 40, 45 and
21. ALL AYES
Motion by Supervisor Salinas, seconded by Supervisor Potter to approve
Consent Calendar Regular, with the exception of item 40.1. ALL AYES
Recessed
Convened as the Board of Directors of the Paiaro County Sanitation District
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 4
PAJARO COUNTY SANITATION DISTRICT
ROLL CALL
Present: Directors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
6. CONSENT CALENDAR Pajaro County Sanitation District See Supplemental
Sheet)
Motion by Director Potter, seconded by Director Armenta. ALL AYES
Adiourned
Convened as Board of Supervisors of the Monterey County Water Resources
Agency
MONTEREY COUNTY WATER RESOURCES AGENCY
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
7. CONSENT CALENDAR Monterey County Water Resources Agency See
Supplemental Sheet)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
Adjourned
Reconvened as the Monterey County Board of Supervisors
MONTEREY COUNTY BOARD OF SUPERVISORS
RESOLUTIONS 8 through 15.2 heard concurrently
8. Adopted Resoulution No. 11-125 declaring May 9 through May 15, 2011 as Bike
Week in Monterey County. Chair Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
9. Adopted Resolution No. 11-127 proclaiming Foster Care Month, May 2011.
Chair Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
10. Adopted Resolution No. 11-118 honoring Renee Bailey upon her selection as one
of six Outstanding Women of Monterey County for 2011. Full Board/ Chair
Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 5
11. Adopted Resolution No. 11-119 honoring Becky Botello upon her selection as
one of six Outstanding Women of Monterey County for 2011. Full Board/ Chair
Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
12. Adopted Resolution No. 11-120 honoring Eva Rasul upon her selection as one of
six Outstanding Women of Monterey County for 2011. Full Board/ Chair Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
13. Adopted Resolution No. 11-121 honoring Kim Stemler upon her selection as one
of six Outstanding Women of Monterey County for 2011. Full Board/ Chair
Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
14. Adopted Resolution No. 11-122 honoring Juanita Sanchez upon her selection as
one of six Outstanding Women of Monterey County for 2011. Full Board/ Chair
Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
15. Adopted Resolution No. 11-123 honoring Michelle Slade upon her selection as
one of six Outstanding Women of Monterey County for 2011. Full Board/ Chair
Parker)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
15.1 Adopted Resolution No. 11-124 proclaiming the week of May 15 through May
21, 2011 as National Public Works Week. Chair Parker) Added via Addendum)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
15.2 Adopted Resolution No. 11-126 honoring Natividad Medical Center during
National Hospital Week. Chair Parker) Added via Addendum)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
OTHER BOARD MATTERS
16. Board Comments
Supervisor Armenta announced he attended Asian Festival Ceremony and it
provided him with the opportunity to meet and greet many of homeless
population members of the community. He also announced he and Chair Parker
attended the 11th Annual Monterey County/Santa Cruz Central Labor Council
dinner last Friday in Monterey. This evening a representative from the Federal
Secretary of Interior will be at Sherwood Hall from 7-9 pm tonight to review
historic sites where Cesar Chavez had the greatest impact. Supervisor Armenta
announced tomorrow is annual Veteran's Appreciation Day at the One-Stop
Center beginning at 9:00 a.m. He reminded everyone about the Annual
Memorial Day Ceremony at the Monterey County Veterans' site on Laurel and
more detailed information is available through his office.
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 6
17. CAO Comments and Referrals: None.
18. Public Comment
Juan Flores with interpreter; Gabino Urueta with interpreter; Nancy Beety.
12:00 P.M. RECESS TO LUNCH- CONTINUED CLOSED SESSION
1:30 P.M. RECONVENE
SCHEDULED MATTERS
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
S-1 Opened public hearing and continued to January 10, 2012
Public hearing to consider:
a. Appeal by Warren Wayland from the Planning Commission's decision
denying the application for a Combined Development Permit
Wayland/PLN070366) consisting of: 1) Minor Subdivision Vesting Tentative
Map to allow the division of a 38-acre parcel into four parcels of 9.7 acres, 5.3
acres, 9.3 acres, 5.2 acres and a remainder parcel of 8.8 acres; 2) Use Permit
for development on slopes in excess of 25 percent for roadway improvements;
3) Use Permit for development in a visually sensitive area VS" District); and
4) Use Permit to allow the removal of an estimated 39 oak trees; and
b. Appeal by Susan Merrill from the Planning Commission's decision denying
the application for a Combined Development Permit Merrill/PLN070376)
consisting of: 1) Minor Subdivision Vesting Tentative Map to allow the
division of a 37.8 acre parcel into three parcels of 10.5 acres, 13.8 acres, 7.5
acres and a remainder parcel of 6.0 acres; and 2) Use Permit for development
in a visually sensitive area VS" District). Appeal, PLN070366/Wayland
Minor Subdivision, 24975 Boots Road, Monterey) Appeal,
PLN070376/Merrill Minor Subdivision, 24915 Boots Road, Monterey)
Continued from March 29, 2011 hearing]
Public comment: Mike Weaver; Tina Stolich; Hans Jongens.
Motion by Supervisor Calcagno, seconded by Supervisor Salinas granting
applicant's request and continued the public hearing to January 10, 2012,
noting the applicant's attorney waived appeal time, as this matter is
continued to a date certain. 3-2 Supervisors Potter and Parker dissented)
S-2 Continued the public hearing on an Ordinance to Regulate the Keeping of
Roosters in Specified Residential Districts and the Limited Agricultural District to
June 21, 2011. PD070731 / County of Monterey)
Motion by Supervisor Potter, seconded by Supervisor Salinas. ALL AYES
Action on item 40.1 See item for motion)
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 7
CLOSED SESSION REPORT: See 2 a-c)
ADJOURNMENT
In Memory of Timothy William Madden
APPROVED:
JANE B. PARKER, CHAIR
BOARD OF SUPERVISORS
ATTEST: GAIL T. BORKOWSKI
CLERK OF THE BOARD
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 8
Supplemental)
CONSENT CALENDAR
NATIVIDAD MEDICAL CENTER
19. a. Adopt Resolution finding that there was sufficient cause to take action on an
emergency basis for mold remediation in patient rooms at Natividad Medical Center
NMC) Contractor Disaster Kleenup), and;
b. Ratify the execution fo the purchase order and emergency actions taken by the
NMC Contract/Purchasing Officer in response to the identified emergencies. 4/5
vote required) Romoved during Additions/Corrections)
HEALTH AND SOCIAL SERVICES
20. Adopted Resolution No. 11-128 issuing a report pursuant to Government Code
Section 65858(d) describing the measures taken by the County to alleviate the
conditions that led to the adoption of Interim Urgency Ordinance No. 5160 and its
extension, Ordinance No. 5163, temporarily prohibiting, with limited exceptions,
the acceptance and processing of water well applications and issuance of water
well permits on parcels less than 2.5 acres within a portion of the California
American Water Company Monterey District Main System service area within
the unincorporated County, pending the County's consideration of additional well
regulations.
21. Adopted Resolution No. 11-138 amending Article I.e. of the Monterey County
Master Fee Resolution effective July 1, 2011, to adjust certain fees relating to
oversight and services provided by the Health Department's Environmental Health
Bureau pursuant to the attached Fee Schedule, with corrections as noted in
Additions and Corrections.
22. a. Amended Fiscal Year FY) 2010-11 Health Department Budget 4000,
HEA003-8128, to reallocate a vacant 1.0 FTE Principal Office Assistant to a
1.0 FTE Accounting Technician;
b. Authorized the Auditor-Controller to amend adopted FY 2010-11 Health
Department Budget 4000, HEA003-8128, to reflect the change in position
count as outlined in the attached Board Order; and
c. Directed the County Administrative Office to incorporate approved changes
into FY 2010-11 Health Department Budget 4000, HEA003-8128, to reflect
change in position count. 4/5ths vote required)
23. Agreement No. A-11976
a. Approved and authorized the Director of Health to sign a three fiscal year
term Mental Health Services Agreement July 1, 2011 to June 30, 2014) with
Davis Guest Home, Inc. for provision of mental health services for Monterey
County adult residents with severe psychiatric disabilities in the amount of
$739,125 for Fiscal Year FY) 2011-12, $739,125 for FY 2012-13, and
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E�� �Minutes May 3, 2011
Monterey County Board of Supervisors Page 9
$739,125 for FY 2013-14 for a total Agreement amount of $2,217,375, to
replace Agreement A-11196; and
b. Authorized the Director of Health, to sign up to three future amendments to
this Agreement where the amendments do not exceed ten percent 10%) of the
annual amount and do not significantly change the scope of work or result in
an increase in County General Fund Contribution.
24. Agreement No. A-11977
a. Approved and authorized the Director of Health to sign a three fiscal year
term Mental Health Services Agreement July 1, 2011 to June 30, 2014) with
CF Merced Behavioral, LLC dba Country Villa Merced Behavioral Health
Center for provision of mental health services for Monterey County adult
residents with severe psychiatric disabilities in the amount of $718,714 for
Fiscal Year FY) 2011-12, $718,714 for FY 2012-13, and $718,714 for FY
2013-14 for a total Agreement amount of $2,156,142; to replace Agreement
A-11273; and
b. Authorized the Director of Health, to sign up to three future amendments to
this Agreement where the amendments do not exceed ten percent 10%) of the
annual amount and do not significantly change the scope of work or result in
an increase in County General Fund Contribution.
25. Agreement No. A-11978
a. Approved and authorized the Director of Health to sign a three fiscal year
term Mental Health Services Agreement July 1, 2011 to June 30, 2014) with
MJM Home Care for mental health board and care services for Monterey
County residents in the amount of $65,700 for Fiscal Year FY) 2011-12,
$65,700 for FY 2012-13, and $65,700 for FY 2013-14 for a total Agreement
amount of $197,100; to replace Agreement A-11220 which expires June 30,
2011; and
b. Authorized the Director of Health, to sign up to three future amendments to
this Agreement where the amendments do not exceed ten percent 10%) of the
annual amount and do not significantly change the scope of work or result in
an increase in County General Fund Contribution.
26. Agreement No. A-11979
a. Approved and authorized the Director of Health to sign a three fiscal year
term Mental Health Services Agreement July 1, 2011 to June 30, 2014) with
Beverly Health and Rehabilitation Services, Inc. dba Golden Living Center
San Jose for provision of mental health services for Monterey County adult
residents with severe psychiatric disabilities in the amount of $902,641 for
Fiscal Year FY) 2011-12, $902,641 for FY 2012-13, and $902,641 for FY
2013-14 for a total Agreement amount of $2,707,923; to replace Agreement
A-11181; and
b. Authorized the Director of Health, to sign up to three future amendments to
this Agreement where the amendments do not exceed ten percent 10%) of the
annual amount and do not significantly change the scope of work or result in
an increase in County General Fund Contribution.
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E��
�Minutes May 3, 2011
Monterey County Board of Supervisors Page 10
27. Agreement No. A-11980
a. Approved and authorized the Director of the Department of Social &
Employment Services, or his designee, to sign Amendment No. 1 with Alisal
Union School District to provide congregate meals to seniors in Salinas
adding $35,800, increasing the total contract amount to $125,800, for the
period July 1, 2010 through June 30, 2011;
b. Authorized the Director of the Department of Social and Employment
Services, or his designee, to sign up to three 3) amendments to this agreement
where the total amendments do not exceed ten percent 10%) of the original
contract amount, and do not significantly change the scope of work; and
c. Authorized the Auditor-Controller to amend appropriations and estimated
revenues in the amount of $35,800 for SOC 010, Department of Social &
Employment Services Area Agency on Aging for Fiscal Year 2010-11.
4/5ths vote required)
28. Agreement No. A-11981
a. Approved and authorized the Director of the Department of Social &
Employment Services, or his designee, to sign Amendment No. 1 with Meals
on Wheels of the Salinas Valley, adding $64,371 for equipment and services
for the home-delivered meal program, increasing the total contract amount to
$349,973 for the period July 1, 2010 through June 30, 2011;
b. Authorized the Director of the Department of Social and Employment
Services, or his designee; to sign up to three 3) amendments to this agreement
where the total amendments do not exceed ten percent 10%) of the original
contract amount, and do not significantly change the scope of work; and
c. Authorized the Auditor-Controller to amend appropriations and estimated
revenues in the amount of $64,371 for SOCO10, Department of Social &
Employment Services Area Agency on Aging for Fiscal Year 2010-11.
4/5ths vote required)
29. Agreement No. A-11982
a. Approved and authorized the Director of the Department of Social &
Employment Services, or his designee, to sign Amendment No. 1 with Meals
on Wheels of the Monterey Peninsula to provide congregate and home-
delivered meals, and disease prevention/health promotion services to seniors,
adding $65,950 and increasing the total contract amount to $440,017 for the
period July 1, 2010 through June 30, 2011;
b. Authorized the Director of the Department of Social and Employment
Services, or his designee, to sign up to three 3) amendments to this agreement
where the total amendments do not exceed ten percent 10%) of the original
contract amount, and do not significantly change the scope of work; and
c. Authorized the Auditor-Controller to amend appropriations and estimated
revenues in the amount of $65,950 for SOCOIO, Department of Social &
Employment Services Area Agency on Aging for Fiscal Year 2010-11.
4/5ths vote required)
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E��
�Minutes May 3, 2011
Monterey County Board of Supervisors Page 11
CRIMINAL JUSTICE
30. Approved and authorized the District Attorney to sign and submit seven
applications, including any extensions or amendments thereof, for continued
funding for Fiscal Year FY) 2011-12 from State agencies for the District
Attorney's Office Victim Assistance Unit and Prosecution Programs as identified
in the Board Order.
31. Approved an amendment to the bylaws of the Community Restorative Justice
Commission.
GENERAL GOVERNMENT
32. Approved Action Minutes for the Board of Supervisors' meetings of Tuesday,
March 1, 2011, Tuesday, March 15, 2011, Tuesday, March 22, 2011, and
Tuesday, March 29, 2011.
33. a. Approved Amendment No. 1 to the Contractual Agreement No. A-07625
between the County of Monterey and Megabyte Systems Inc. increasing the
maintenance and support under the agreement and decreasing the net cost for
annual maintenance and services to $305,938.18 for fiscal year 2011-2012;
and
b. Authorized the County Assessor-Clerk-Recorder to execute the Amendment
on behalf of the County.
34. Approved and authorized the Contracts/Purchasing Officer to sign Amendment
No. 4 to the Professional Services Agreement with the law firm of Duane Morris
& Associates, increasing the total amount of the contract from $250,000 to
$325,000, and extending the expiration date from December 31, 2011 to
December 31, 2012, for risk management legal consulting and support services.
35. Authorized the Auditor-Controller to transfer $227,778 from General Fund
Contingencies to increase appropriations in Department 1080 Equal Opportunity
Office, Unit 8066, Appropriations Unit EQU001. 4/5ths vote required)
36. Authorized the Chair to sign Amendment No. 3 to Agreement No. A-11162 with
Gallina, LLP in an amount not to exceed $170,333 to perform audits of the
following: 2010-11 General Purpose Financial Statements, Single Audit, the
2010-11 Redevelopment Agency Financial Statements, the 2010-11 Pajaro
County Sanitation District Financial Statements, the Public Improvement
Corporation, the Treasury Oversight Committee, the Monterey County Financing
Authority and the First 5 Grants awarded to Monterey County.
37. a. Approved and authorized the Contracts/Purchasing Officer to sign
Enhancement Proposal EP:32936B to an existing non-standard Agreement for
Extended Service with Tiburon, Inc. for a term of May 1, 2011 through June
30, 2011 in an amount not to exceed $15,145 for improvements to the
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E��
�Minutes May 3, 2011
Monterey County Board of Supervisors Page 12
Computer Aided Dispatch System CAD) subject to minor, non-substantive
changes agreeable to the County and approved by County Counsel; and
b. Approved and authorized the Contracts/Purchasing Officer to sign future
Enhancement Proposals up to $100,000 per fiscal year upon approval of
County Counsel and Director of Emergency Communications provided that
costs are budgeted in department appropriations for that fiscal year.
38. Agreement No. A-11983
a. Approved Management Agreement between Urban Park Concessionaires,
doing business locally as Monterey Lakes Recreation Company", Monterey
County, and the Monterey County Water Resources Agency to manage the
resort businesses at both Lake Nacimiento and Lake San Antonio effective
May 11, 2011 through October 31, 2012;
b. Authorized the Chair of the Monterey County Board of Supervisors to sign the
Agreement on behalf of the County; and
c. Authorized the Director of Parks to review, approve, and execute any
documents and procedures consistent with the terms and necessary for the
ongoing management operation under the Agreement, including the
Vehicle/Vessel Lease document.
RMA PLANNING DEPARTMENT
39. Agreement Nos. A-11974; A-11975
a. Approved the Professional Services Agreement for the term March 21, 2011
through May 31, 2011 with Hexagon Transportation Consultants, Inc. A-
11974) to provide peer review of the Traffic Study Report for the Paraiso Hot
Springs Resort Development in Soledad PLN040183), for a total amount not
to exceed $8,250;
b. Approved the Funding Agreement for the term March 21, 2011 through May
31, 2011 with Thompson Holdings, LLC A-11975) to provide peer review of
the Traffic Study Report for the Paraiso Hot Springs Resort Development in
Soledad PLN040183), for a total amount not to exceed $8,250; and
c. Authorized the Director of Planning to execute the Professional Services
Agreement, Funding Agreement and future amendments to the Agreements
where the amendments do not significantly alter the scope of work or change
the approved Agreement amounts. REF110022/Hexagon Transportation
Consultants, Inc., County-wide)
40. a. Approved Amendment No. 3 to Professional Services Agreement No. A-
11684 with EcoSystems West Consulting Group where the Base Budget of
$49,964 is increased by $64,165, for a total amount not to exceed $114,129 to
include 2011 Piperia Plan Studies and California Environmental Quality Act
CEQA) review for The Pebble Beach Company's Del Monte Forest
Preservation and Development Plan PLN100138) in Pebble Beach, for a term
through June 30, 2012;
b. Approved Amendment No. 3 to Reimbursement Agreement No. A-11411
with The Pebble Beach Company where the Base Budget of $49,964 is
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E��
�Minutes May 3, 2011
Monterey County Board of Supervisors Page 13
increased by $64,165 to $114,129 with no change to the County Surcharge of
$2,500, for a total amount not to exceed $116,629 to allow reimbursement to
Monterey County for costs incurred by EcoSystems West Consulting Group
and the County Planning Department to include 2011 Piperia Plan Studies and
CEQA review for The Pebble Beach Company's Del Monte Forest
Preservation and Development Plan PLN100138) in Pebble Beach, for a term
through June 30, 2012; and
c. Authorized the Director of Planning to execute Amendment No. 3 to
Professional Services Agreement No. A-11684, Amendment No. 3 to
Reimbursement Agreement No. A-11411 and future amendments to these
Agreements where the amendments do not significantly alter the scope of
work or change the approved Agreement amounts. PD060822/EcoSystems
West Consulting Group, County-wide)
RMA BUILDING DEPARTMENT
40.1 a. Approved Amendment No. 2 to the Professional Services Agreement with
California Code Check for plan check, inspection and related services where
the total amount not to exceed is increased from $165,000.00 to not to exceed
$285,000.00 to accommodate the increased number of plan checks that need
to be accomplished.
b. Authorized the Contracts/Purchasing Officer to execute said Amendments as
well as future amendments that do not significantly alter the scope of work or
change the approved Agreement amount.
Title Correction during Additions/Corrections)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas to approve
item 40.1. ALL AYES
RMA PUBLIC WORKS
41. Adopted Resolution No. 11-135:
a. Finding that there was sufficient cause to take actions on an emergency basis
to implement necessary repairs at the Monterey County Adult Detention
Facility, located at 1410 Natividad Road, Salinas, California, for Collapsed
Kitchen Drain Contractors: Petty Plumbing and Hough Construction); D
Wing Men's Rehabilitation Showers Sewer Repair Contractors: Hough
Construction and Castroville Plumbing); Pods E & F Standing Water
Contractors: William A. Thayer Construction, Disaster Kleenup Specialists,
and M3 Environmental Consulting); and E Dorm Ceiling Repair & Mold
Remediation Contractors: Disaster Kleenup Specialists, Hough Construction,
and Superior Automatic Sprinkler); and
b. Ratifying the execution of purchase orders and emergency actions taken by
the Contracts/Purchasing Officer in response to the identified emergencies.
4/5ths vote required)
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 14
42. Approved and authorized the Chair of the Board to execute the Real Property
Purchase Agreement APN 133-013-065) in the amount of $1,000 for the
purchase of an Easement consisting of 0.009 acre 47.52 sq. ft.) for Road Right-
of-Way for the construction of the Blackie Road Safety Improvements Project No.
08-140665.
43. Adopted Resolution No. 11-136:
a. Extending a Private Purpose Franchise Agreement to ExxonMobil Oil
Corporation formerly Mobil Oil Corporation) for a period of ten 10) years
which is specified to be from May 17, 2011 through May 16, 2021;
b. Authorizing the Clerk of the Board to submit a copy of the resolution
extending the Private Purpose Franchise Agreement and a copy of Resolution
No. 00-271 to the County Auditor-Controller for annual billing; and
c. Authorizing the County Auditor-Controller to allocate all fees collected
through this franchise to the General Fund.
44. Adopted Resolution No. 11-137:
a. Extending a Private Purpose Franchise Agreement to Mobil Pacific Pipeline
Company for a period of ten 10) years which is specified to be from May 17,
2011 through May 16, 2021;
b. Authorizing the Clerk of the Board to submit a copy of the resolution
extending the Private Purpose Franchise Agreement and a copy of Resolution
No. 00-272 to the County Auditor-Controller for annual billing; and
c. Authorizing the County Auditor-Controller to allocate all fees collected
through this franchise to the General Fund.
45. Acting on behalf of County Service Area 75 Chualar:
a. Set a Public Hearing on May 24, 2011, at 10:30 a.m. to hear the report of
delinquent fees and consider any protests or objections to the report by
landowners liable to be assessed for delinquent fees for the County Service
Area 75 Chualar;
b. Directed that a report of delinquent fees be prepared; and
c. Directed Public Works that notice of the hearing be mailed to the landowners
listed in the report not less than 10 days prior to the date of the hearing.
46. Agreement No. A-11976; Construction No. 20011-001
a. Awarded a contract to Top Grade Construction, Inc., the lowest responsible
Base bidder, for the Davis Road Overlay Project, Contract No. 11-141065 in
the total amount of $1,077,740;
b. Approved the Performance and Payment Bonds executed and provided by Top
Grade Construction, Inc.;
c. Authorized a contingency not to exceed ten percent 10%) of the Contract
amount to provide funding for approved contract change orders; and
d. Authorized the Director of Public Works to execute the contract and subject to
the terms of the Public Contract Code, approve change orders to the contract
that do not exceed ten percent 10%) of the original contract amount and do
not significantly change the scope of work.
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 3, 2011 SIGNED MINUTES|E���Minutes May 3, 2011
Monterey County Board of Supervisors Page 15
47. Adopted Resolution No. 11-133:
a. Accepting the Certificate of Completion for construction of the San Jerardo
Water System Project, Project No. 09-859968; and
b. Authorizing the Director of Public Works to execute and record the Notice of
Completion:
PAJARO COUNTY SANITATION DISTRICT
48. Acting as the Board of Directors of the Pajaro County Sanitation District:
a. Set a Public Hearing on May 24, 2011, at 10:30 a.m. to hear the report of
delinquent accounts and consider any protests or objections to the report by
landowners liable to be assessed for delinquent fees for the Pajaro County
Sanitation District;
b. Directed that a report be prepared of delinquent fees for the Pajaro County
Sanitation District; and
c. Directed Public Works that notice of the hearing be mailed to the landowners
listed on the report not less than 10 days before the hearing.
MONTEREY COUNTY WATER RESOURCES AGENCY
49. Agreement No. A-11984
a. Approved Management Agreement between Urban Park Concessionaires,
doing business locally as Monterey Lakes Recreation Company", Monterey
County, and the Monterey County Water Resources Agency to manage the
resort businesses at both Lake Nacimiento and Lake San Antonio effective
May 11, 2011 through October 31, 2012;
b. Authorized the Chair of the Board of Supervisors of the Monterey County
Water Resources Agency to sign the Agreement on behalf of the Water
Resources Agency; and
c. Authorized the Director of Parks to review, approve, and execute any
documents and procedures consistent with the terms and necessary for the
ongoing management operation under the Agreement, including the
Vehicle/Vessel Lease document.
###
BIB]
41036-U01
MAY-U02
3,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111602-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�
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
4th District Chair) Charles J. McKee
5th District Vice-Chair) 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, MAY 17, 2011
9:00 A.M.
9:00 A.M.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
1. Additions and Corrections for Closed Session: None.
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) Omni Resources, LLC v. Monterey County, et al. USDC CAND case no.
C06-05420 HRL)
CLOSED SESSION REPORT: The Board heard an update on this matter.
b. Pursuant to Government Code section 54956.9(b), the Board will confer with
legal counsel regarding one matter of significant exposure to litigation.
CLOSED SESSION REPORT: The Board heard an update on this matter and
took no further action.
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
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 2
CLOSED SESSION REPORT: The Board provided direction to the labor
negotiators how to proceed in negotiations.
d. Pursuant to Government Code section 54956.8, the Board will confer with
real property negotiators.
Property: APN 177-131-002-000
County negotiator: Lew Bauman, County Administrative Officer
Negotiating parties: County of Monterey and George Helmers et al. by
Warren Wayland
Under negotiation: Price and terms
CLOSED SESSION REPORT: The Board provided direction to Mr. Bauman
how to proceed in negotiations.
CLOSED SESSION FOR SPECIAL MEETING OF MAY 13, 2011
1 Closed Session under Government Code section 54950, relating to the following
items:
a. Pursuant to Government Code section 54957, the Board will provide a
performance evaluation for the General Manager of the Water Resources
Agency.
CLOSED SESSION REPORT: The Board conducted the performance
evaluation of the General Manager of the Water Resources Agency.
b. Pursuant to Government Code section 54956.9(a), the Board will confer
regarding existing litigation:
1) In the Matter of the Application of California-American Water Company
Application 04-09-019)
2) Ag Land Trust v. Monterey County Water Resources Agency, et al.
MCSC case no. M 11069 1)
CLOSED SESSION REPORT: The Board heard from counsel and no final
action taken.
c. Pursuant to Government Code section 54956.9(b), the Board will confer with
legal counsel regarding one matter of significant exposure to litigation.
CLOSED SESSION REPORT: The Board heard from counsel and no final
action taken.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
Interpreter: Jersahid Lopez
3. The Pledge of Allegiance was led by Supervisor Calcagno.
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.
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 3
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:
Adjourn in memory of William Edward Kearney
5. CONSENT CALENDAR REGULAR See Supplemental Sheet)
Motion by Supervisor Potter, seconded by Supervisor Salinas to approve the
Consent Calendar Regular, with the exception of item 26. See
Supplemental Sheet). ALL AYES
Ray Bullick pulled item 26 and advised of corrections to fees on page 13, as read
into the record.
Motion by Supervisor Salinas, seconded by Supervisor Armenta to approve
item 26 as corrected. ALL AYES
Recessed
Convened as the Board of Directors of the Monterey County Redevelopment
Agency
MONTEREY COUNTY REDEVELOPMENT AGENCY
ROLL CALL
Present: Directors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
6. CONSENT CALENDAR MONTEREY COUNTY REDEVELOPMENT
AGENCY See Supplemental Sheet) Adjournment
Motion by Director Potter, seconded by Director Armenta. ALL AYES
Adjournment
Reconvened as the Monterey County Board of Supervisors
MONTEREY COUNTY BOARD OF SUPERVISORS
CEREMONIAL RESOLUTIONS 7 through 10 heard consecutively
7. Adopted Resolution No. 11-139 recognizing the important work of In-Home
Supportive Services Providers. Full Board-Chair Parker)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
8. Adopted Resolution No. 11-140 commending Commander Tracy Brown of the
Monterey County Sheriff's Office upon his retirement after 27 years of public
service. Full Board-Chair Parker)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 4
9. Adopted Resolution No. 11-141 recognizing Marilyn Dorman upon her
retirement from the Monterey County Housing Resource Center after 27 years of
public service in Monterey County. Full Board-Chair Parker)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
10. Adopted Resolution No. 11-142 recognizing the Silver Star Gang Prevention and
Intervention Program. Full Board-Chair Parker)
Motion by Supervisor Salinas, seconded by Supervisor Armenta. ALL AYES
APPOINTMENTS 11 through 17 heard consecutively
11. Appointed Yolanda Harris and Laura Harris to fill an unexpired term) to the In-
Home Supportive Services Advisory Committee, terms ending June 30, 2013.
Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
12. Appointed Donna Alonzo-Vaughan to the Community Restorative Justice
Commission, term ending May 17, 2011. Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
13. Appointed Sharon Waller and Warren Poitras, Jr. to the Monterey County
Regional Fire District, terms ending March 1, 2012.(Supervisor Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
14. Appointed Gaudenz Panhoizer to the Monterey County Regional Fire District,
term ending March 1, 2013.(Supervisor Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
15. Appointed Donn Trenner and George Haines to the Monterey County Regional
Fire District, terms ending March 1, 2013.(Supervisor Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
16. Appointed Jim Slaten and Rick Hughes to the Monterey County Regional Fire
District, terms ending March 1, 2014.(Supervisor Salinas)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
17. Appointed Mike Scattini to the Monterey County Water Resources Agency, to fill
an unexpired term ending December 31, 2011.(Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Salinas. ALL AYES
OTHER BOARD MATTERS
18. Board Comments
Supervisor Calcagno announced that with the help of many agencies, the new
Union Pacific crossing on Blackie Road will only be a two day closure this
Saturday and Sunday instead of a four day closure. The longer closure would
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 5
have put 3000 people out of work and created major economic problems for
industries in the Castroville Industrial Park. There will be a community meeting
this Thursday at Ocean Mist to outline progress and details of construction to
the community to allow them to make proper arrangements. Lew Bauman is
taking lead on this and Supervisor Calcagno thanked everyone involved.
0 Supervisor Salinas attend the Camphora celebration of the acquisition of the
park by South County Housing. Forty-six housing units will be replaced. He
thanked Supervisor Armenta for attending and the Board for their support. The
community was thankful and appreciative of the support.
19. CAO Comments and Referrals: None.
20. Public Comment:
Lucia Ruiz; Sylvia Huerta with interpreter; Male no name given); Jamie
Mannick; Nina Alvarez regarding item #26; Ed Mitchell.
20.1 Received an oral presentation from the Transportation Agency of Monterey
County TAMC) regarding the status of major highway projects in Monterey
County.
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
SCHEDULED MATTERS
S-1 Public hearing held and adopted Interim Ordinance 5176 to extend Interim
Urgency Ordinance No. 5160, as modified and extended by Interim Ordinance
No. 5163, for one additional year, until and through May 24, 2012, temporarily
prohibiting the acceptance and processing of water well applications and issuance
of water well permits, with limited exceptions, on parcels of less than 2.5 acres
within a portion of the California American Water Company Monterey District
Main System service area, pending the County's consideration of additional well
regulations. 4/5ths vote required)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
12:00 P.M. RECESS TO LUNCH
1:30 P.M. RECONVENED
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
Interpreter: Jersahid Lopez
SCHEDULED MATTERS
S-2 a. Conducted a public hearing and adopted Resolution No. 11-144 that
authorizes the submittal of an application to the California Department of
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 6
Housing and Community Development for a CDBG PTA Grant in the amount
of $140,000 to fund the preparation of i) a County-wide economic
development strategy, ii) a feasibility study for a motor sport industrial park,
and iii) a feasibility study for a renovation of Genesis House;
b. Approved a local match for the PTA grant application of $2,100;
c. Authorized the Director of the Redevelopment and Housing Office to make
minor modifications to the PTA grant application as necessary to comply with
State requirements, sign the grant application submittal documents as well as
any contracts, amendments and other documents related to the application and
grant funds; and
d. Endorsed a modification to the preliminary funding program for the
Camphora Farm Labor Camp related to future CDBG funding.
Public comment: Mike Weaver; Robin McRae; Ronald Vandergrift; Hans
Jongens.
Motion by Supervisor Salinas, seconded by Supervisor Potter. ALL AYES
S-3 Public hearing held continued from April 26, 2011) to consider: Resolution Nos.
11-145; 11-166
a. An Addendum to the adopted Mitigated Negative Declaration, together with
the adopted Mitigated Negative Declaration Resolution No. 11-145);
b. An appeal by Carmel Valley Association from the March 9, 2011 decision of
the Monterey County Planning Commission approving an amendment to an
approved Combined Development Permit PLN060102/Keehn,
PLN000357/Gamboa) for a 64-suite, 78-bed, assisted care living facility
known as Cottages of Carmel. The amendment includes replacing the
requirement to preserve a 26-inch Monterey pine, amending the project
description to delete graywater and cistern systems, removing and/or
amending conditions requiring underground graywater and cistern systems,
revising water use monitoring requirements, and amending landscaping
conditions; and
c. A request by Carmel Valley Association to waive the appeal fee. Resolution
No. 11-166)
County of Monterey/Carmel Cottages PLN110146, Carmel Valley Master
Plan)
Mike Novo advised a memo was submitted today and read the changes regarding
Conditions 61 and 54 into the record.
Speaker for the Applicant: Jason Retterer; Speaker for the Appellant: Richard
Rosenthal
Public comment on findings and changes to conditions: Margaret Robbins Tim
Sanders; Ed Mitchell.
Motion by Supervisor Potter, seconded by Supervisor Armenta to adopt
Resolution No. 11-145 approving staff recommendations, including
amendments by Margaret Robbins to be done administratively); 30 day
period to monitor water use; add sentence County's approval in writing";
and owner to submit annual water usage reports and owner is required to
submit photos or other documents, annually, to show compliance with
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 7
landscaping mitigation; adopted Resolution No. 11-166 denying the request
to waive the appeal fee. ALL AYES
S-4 Public hearing opened and continued to July 12, 2011
a. Public hearing to consider an appeal by Omni Resources, Inc. from the
January 26, 2011 decision by the Monterey County Planning Commission
resulting in no action on a Combined Development Permit for a 126,523
square foot commercial development and Omni Resources request to remove
the B-8" Overlay zoning designation and rezone the property from LC-B-8-
D" to LC-D;" and
b. Receive a status report regarding potential design changes to the project.
Appeal, Discretionary Decision PLN 110077 an appeal of PLN020344)
Omni Resources, Inc. LLC, 5 Corral de Tierra Road, Salinas, Toro Area Plan)
Speaker for Applicant: Brian Finnegan.
Public comment: Joan Wood; Terry Shaddick; Dee Meyers; Hans Jongens; Jay
Cook; Mike Weaver; George McGinnis; Peter Haas; Ed Mitchell; Steve Bean
reads letter from Dwight Stump; Vicky Phillips; Beverly Bean; Ron Vandergrift;
Barbara Van Tress sp); Miley Miles) Sirius sp); Jan Mitchell; Carrie Thomas;
Ron Chesshire; Margo Daniels; Amy White; Molly Erickson; Bill Vaughn; Brian
Finnegan closing
Motion No. 1: by Supervisor Potter, seconded by Supervisor Parker. 2 3
Supervisors Calcagno, Armenta, and Salinas dissented) MOTION FAILED.
Motion No. 2: by Supervisor Calcagno, seconded by Supervisor Salinas to
continue the Public hearing to July 12, 2011 to allow applicant to propose a
revised and modified project and to work with County staff to bring and
acceptable project to the Board, otherwise it will come back for further
proceedings at that time. 3 2 Supervisors Parker and Potter dissented)
CLOSED SESSION REPORT: See 2 a-d)
ADJOURNMENT
In Memory of William Edward Kearney
APPROVED:
JANE B. PARKER, CHAIR
BOARD OF SUPERVISORS
ATTEST:GAIL T. BORKOWSKI
Clerk of the Board
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 8
Supplemental Sheet)
CONSENT CALENDAR
HEALTH AND SOCIAL SERVICES
21. Accepted the Fiscal Year FY) 2009-10 First 5 Monterey County Annual Report
to the Community and the First 5 Monterey County Connecting the Dots
Evaluation Report.
22. Approved and authorized the Director of Health to provide consent to the change
in ownership of American Medical Response West's AMR) parent company.
23. Agreement No. A-11985
a. Approved and authorized the Director of Health to sign a three fiscal year
term Mental Health Services Agreement July 1, 2011 to June 30, 2014) with
Psynergy Programs, Inc. for provision of mental health services for Monterey
County adult residents with severe psychiatric disabilities in the amount of
$272,757.44 for Fiscal Year FY) 2011-12, $272,757.44 for FY 2012-13, and
$272,757.44 for FY 2013-14 for a total Agreement amount of $818,272.32; to
replace Agreement A- 11379 which expires June 30, 2011; and
b. Authorized the Director of Health to sign up to three future amendments to
this Agreement where the amendments do not exceed 10% of the annual
amount and do not significantly change the scope of work or result in an
increase in County General Fund Contribution.
24. Approved and authorized the Emergency Medical Services Agency Director to
submit the revised annual Monterey County EMS Plans for 2009 and 2010 to the
California State Emergency Medical Services Authority.
25. Approved the Bylaws of the Area Agency on Aging Advisory Council.
26. Adopted Resolution No. 11-146 amending Article I.b. of the Monterey County
Master Fee Resolution effective July 1, 2011, to adjust the Sexual Assault
Response Team examination fee pursuant to the Fee Schedule.
Motion by Supervisor Salinas, seconded by Supervisor Armenta to approve
item 26 as corrected. ALL AYES
27. a. Authorized the Director of Health to sign the Memorandum of Understanding
MOU) for the distribution of County Service Area CSA) 74 funds for first
responder Emergency Medical Services EMS) equipment and training;
b. Approved the distribution of available CSA 74 funds to participating Agencies
per the formula approved by the Emergency Medical Care Committee
EMCC); and
c. Authorized the Auditor Controller to transfer $166,325 from Designations to
Unreserved Fund Balance. 4/5ths vote required)
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Pa ee99
GENERAL GOVERNMENT
28. Agreement No. A-11986
a. Approved and authorized on behalf of the Information Technology
Department, the Monterey County Contracts/Purchasing Officer to sign the
Qualys, Inc. Guard Tool Software Application End User Agreement, for
security vulnerability identification and remediation, in an amount not to
exceed $97,574 for the period of July 1, 2011 through June 30,2012; and
b. Accepted Non-Standard County Liability and Indemnification Provisions as
recommended by the Director of Information Technology.
29. Approved the use of County Park facilities on July 10, 2011 for one function by
Korean Catholic Church of the Monterey Peninsula in compliance with Monterey
County Code 14.12.130.
30. Agreement No. A-11987 Authorized the Registrar of Voters to execute
Agreement No. 1OG26103 with the Secretary of State's office to receive federal
grant funds in the amount of $245,004 for Voting Access for Individuals with
Disabilities VOTE).
31. a. Accepted the recommendation of the Monterey County Fish and Game
Commission to award six 6) funding grants; and
b. Approved the distribution of Fish and Game grant funds in the amount of
$21,475 for specified grant projects for Fiscal Year 2010-2011.
32. Adopted Resolution No. 11-143; Agreement No. A-11988
a. Approved and authorized a Participating Agreement, in the amount of
$450,000, between the Monterey County Treasurer-Tax Collector and Gila
Corporation, dba Municipal Services Bureau MSB), which specifies
collection services to be performed under the terms of the Judicial Council of
California and the Administrative Office of the Court AOC) negotiated
Master Agreement No. MA-200906 for Fiscal Year FY) 2011-12;
b. Authorized the Contracts/Purchasing Officer to sign the Participating
Agreement; and
c. Authorized the Contracts/Purchasing Officer to extend the Agreement for up
to two one year contract extensions with MSB where the Amendments do not
exceed ten percent of the Agreement amount or significantly change the scope
of work.
33. Approved Amendment No. 1 to Agreement No. A-11606 with The Lipman
Company, for third-party administration of the Optional Benefits Program,
extending the expiration date from December 6, 2010 to December 6, 2011.
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 17, 2011 SIGNED MINUTESE��
�Minutes May 17, 2011
Monterey County Board of Supervisors Page 10
RMA PLANNING DEPARTMENT
34. a. Accepted the Conservation and Scenic Easement Deed for the Enea property;
b. Authorized the Chair of the Board of Supervisors to execute the Conservation
and Scenic Easement Deed; and
c. Directed the Clerk of the Board to submit the Conservation and Scenic
Easement Deed and Subordination Agreement to the County Recorder for
filing and recordation.
Conservation and Scenic Easement Deed-PLN070333, 1440 Oleada Road,
Pebble Beach, Del Monte Forest Land Use Plan, Coastal Zone)
RMA PUBLIC WORKS
35. Construction No. 2011-008
a. Approved the Plans and Special Provisions for 855 E. Laurel Bldg. A-
Equipment and Stormwater Management, Project No. 8542, Bid Package No.
10290; and
b. Authorized the Clerk of the Board to advertise the Notice to Contractors" in
The Californian on May 23 and May 30, 2011.
RMA MONTEREY COUNTY REDEVELOPMENT AGENCY
36. Acting as the Board of Directors of the Redevelopment Agency of the County of
Monterey:
a. Adopted Resolution No. 11-147 accepting a Quitclaim Deed transferring
ownership of land on the former Fort Ord designated as APN 031-131-006
COE Parcel L3.2, York School) from the Fort Ord Reuse Authority to the
Redevelopment Agency of the County of Monterey, and authorize the Chair
of the Board of Directors to sign the acceptance;
b. Directed the Clerk of the Board to record the executed Quitclaim Deed with
the County Recorder;
c. Adopted Resolution 11-148 and Quitclaim Deed transferring ownership of
the above-described property from the Redevelopment Agency to York
School, and authorize the Chair of the Board of Directors to sign the
Quitclaim Deed after recordation of the Restrictive Covenants; and
d. Directed the Clerk of the Board to record the executed Quitclaim Deed with
the County Recorder upon receipt of recording fees from York School.
###
BIB]
41036-U01
MAY-U02
17,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111603-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 26, 2011 SIGNED MINUTESE���MONTEREY COUNTY
BOARD OF SUPERVISORS
Fernando Armenta 1st District Lew C. Bauman
Louis R. Calcagno 2nd District County Administrative Officer
Simon Salinas 3rd District
Jane Parker 4th District Chair) Charles J. McKee
Dave Potter 5th District Vice-Chair) 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
THURSDAY, MAY 26, 2011
4:00 P.M.
4:00 P.M.
ROLL CALL
Present: Supervisors Parker Chair), Armenta, Calcagno, Salinas, and Potter.
CLOSED SESSION
1. Closed session under Government Code section 54950, relating to the following
items:
a. Pursuant to Government Code section 54957.6, the Board will confer with
labor negotiators:
1) Designated representatives: Keith Honda and Dianne Dinsmore Employee
organization: All Units
CLOSED SESSION REPORT: The Board conferred with labor negotiators and
provided direction to Mr. Honda and Ms. Dinsmore on how to proceed.
b. Pursuant to Government Code section 54956.9(b), the Board will confer with
legal counsel regarding one matter of exposure to litigation.
CLOSED SESSION REPORT: The Board heard an update and provided
direction to counsel on how to proceed in this matter.
BIB]
41036-U01
MAY-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111604-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012
MAY 26, 2011 SIGNED MINUTESE���Minutes May 26, 2011
Monterey County Board of Supervisors Page 2
MONTEREY COUNTY WATER RESOURCES AGENCY
CLOSED SESSION
c. Pursuant to Government Code section 54956.9(b), the Board of Supervisors of
the Monterey County Water Resources Agency will confer with legal counsel
regarding one matter of exposure to litigation.
CLOSED SESSION REPORT: The Board of Supervisors of the Monterey
County Water Resources Agency provided direction to counsel on how to proceed
in this matter.
d. Pursuant to Government Code section 54956.9(c), the Board of Supervisors of
the Monterey County Water Resources Agency will confer with legal counsel
regarding one matter of potential initiation of litigation.
CLOSED SESSION REPORT: The Board of Supervisors of the Monterey
County Water Resources Agency did not give authorization to initiate litigation,
but discussed the possibility.
e. Pursuant to Government Code section 54956.9(a), the Board of Supervisors of
the Monterey County Water Resources Agency will confer with legal counsel
regarding existing litigation.
1) In the matter of the Application of California-American Water Company
Application 04-209-019)
CLOSED SESSION REPORT The Board of Supervisors of the Monterey
County Water Resources Agency heard from counsel on the impacts to this
litigation and provided direction in this matter.
CONSENT CALENDAR- REGULAR
2. Approved and authorized County labor negotiators to sign the successor
Memorandum of Understanding between the County of Monterey and SEIU
Local 521 for SEIU Unit K with a term of June 1, 2011 to May 31, 2014, once
agreement has been reached.
Motion by Supervisor Calcagno, seconded by Supervisor Armenta. 4-0
Supervisor Potter Absent)
ORDER FOR ADJOURNMENT
In Memory of Louis Manzoni
APPROVED:
JANE B. PARKER, CHAIR
BOARD OF SUPERVISORS
ATTEST: GAIL T. BORKOWSKI
Clerk Of the Board
BIB]
41036-U01
MAY-U02
26,-U02
2011-U02
SIGNED-U02
MINUTES-U02
LI21329-U03
FO96183-U03
FO96184-U03
FO99828-U03
MG99866-U03
AS99892-U03
AS99896-U03
AI102643-U03
DO111604-U03
C8-U03
BDMINUTES-U03
5/1/2012-U04
MARCELLAC-U04
16609-U05
2-U06
APPROVE-U07
THE-U07
ACTION-U07
MINUTES-U07
OF-U07
WEDNESDAY,-U07
APRIL-U07
6,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
12,-U07
2011;-U07
TUESDAY,-U07
APRIL-U07
26,-U07
2011;-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
6/1/2011-U011
TUESDAY,-U012
MAY-U012
3,-U012
2011;-U012
TUESDAY,-U012
MAY-U012
17,-U012
2011;-U012
THURSDAY,-U012
MAY-U012
26,-U012
2011.-U012