File #: 11-684    Name:
Type: Minutes Status: Passed
File created: 6/14/2011 In control: Board of Supervisors
On agenda: 6/14/2011 Final action: 6/14/2011
Title: Approve the action minutes of Wednesday, April 6, 2011; Tuesday, April 12, 2011; Tuesday, April 26, 2011; Approve the action minutes of Wednesday, April 6, 2011; Tuesday, April 12, 2011; Tuesday, April 26, 2011;
Attachments: 1. Completed Board Order, 2. April 6, 2011 Signed Minutes, 3. April 12, 2011 Signed Minutes , 4. April 26, 2011 Signed Minutes, 5. May 3, 2011 Signed Minutes, 6. May 17, 2011 Signed Minutes, 7. May 26, 2011 Signed Minutes

 

 

 

 

 

 

 

 

 

 

 

 

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