APPROVED MINUTES - FEBRUARY 2y��MONTEREY COUNTY
BOARD OF SUPERVISORS
Fernando Armenta 1st District Lew C. Bauman
Louis R. Calcagno 2nd District Chair) County Administrative Officer
Simon Salinas 3rd District Vice-Chair)
Jane Parker 4th District Charles J. McKee
Dave Potter 5th District County Counsel
Gail T. Borkowski Phone: 831) 755-5066
Clerk of the Board FAX: 831) 755-5888
P. O. Box 1728 www.co.monterey.ca.us
Salinas, CA 93902
ACTION MINUTES
MONTEREY COUNTY BOARD OF SUPERVISORS
MONTEREY COUNTY WATER RESOURCES AGENCY
TUESDAY, FEBRUARY 23, 2010
9:00 A.M.
9:00 A.M.
ROLL CALL:
Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker and Potter.
1. Additions and Corrections for Closed Session: There were no additions and
corrections.
2. Closed Session under Government Code section 54950, relating to the following
items:
a. Pursuant to Government Code section 54956.8, the Board will confer with
real property negotiators.
1) Property: 312 East Alisal Street, Salinas County negotiator: Wayne
Tanda, RMA Director Negotiating Parties: The County of Monterey and the
City of Salinas Under negotiation: Price and terms
CLOSED SESSION REPORT: The Board conferred with real property
negotiator and provided direction to Mr. Tanda on how to proceed in
negotiations.
2) Property: County owned property at the corner of Laurel Drive and
Constitution Boulevard, Salinas APNs 003-851-021, 024, and
027) County negotiator: Wayne Tanda, RMA Director
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 2
Negotiating parties: County of Monterey and the Salinas Regional Sports
Authority
Under negotiation: Price and Terms
Public Comment: Robert Taylor
CLOSED SESSION REPORT: The Board conferred with real property
negotiator and provided direction to Mr. Tanda on how to proceed in
negotiations.
3) Property: APN 177-131-002-000 County negotiator: Wayne Tanda,
RMA Director Negotiating parties: County of Monterey and George Helmers
et al. by Warren Wayland Under negotiation: Price and terms
CLOSED SESSION REPORT: The Board conferred with real property
negotiator and provided direction to Mr. Tanda on how to proceed in
negotiations.
b. Pursuant to Government Code section 54956.9(b), the Board will confer with
legal counsel regarding three items of significant exposure to litigation. Item
changed on Revisions)
CLOSED SESSION REPORT: The Board conferred with counsel and
provided direction to counsel on how to proceed to avoid exposure to
litigation.
c. Pursuant to Government Code section 54957.6, the Board will confer with
labor negotiators
1) Designated representatives: Keith Honda and Patricia Covert; Employee
organizations: All Units
CLOSED SESSION REPORT: The Board conferred with labor
negotiators and provided direction to Mr. Honda and Ms. Covert on
specific labor negotiations.
d. Pursuant to Government Code section 54956.9(a), the Board of Supervisors of
the Water Resources Agency will confer with legal counsel regarding existing
litigation.
1) In the Matter of the Application of California-American Water Company
U 210 W) for a Certificate of Public Convenience and Necessity to
Construct and Operate its Coastal Water Project to Resolve the Long-
Term Water Supply Deficit in its Monterey District and to Recover All
Present and Future Costs in Connection Therewith in Rates PUC A.04-
09-019)
PRIVILEGED AND CONFIDENTIAL SETTLEMENT
DISCUSSIONS SUBJECT TO RULE 12.6 OF THE CPUC RULES
OF PRACTICE AND PROCEDURE, CALIFORNIA EVIDENCE
CODE SECTION 1152, RULE 408 OF THE FEDERAL RULES OF
EVIDENCE, AND ALL OTHER SETTLEMENT PROTECTIONS
SUBJECT TO THE ATTORNEY-CLIENT PRIVILEGE, THE WORK
PRODUCT DOCTRINE, AND JOINT DEFENSE PRIVILEGE, AND
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 3
THE COMMON PURPOSE DOCTRINE
CLOSED SESSION REPORT: The Board of Supervisors of the
Water Resources Agency conferred with counsel and provided
direction on how to proceed to try to resolve this matter.
ROLL CALL:
Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker, and Potter.
S-1 Held Welcome Home Troops Ceremony.
Posting of colors by the Salinas Elks Lodge
The Pledge of Allegiance was led by Captain Sheila Allen.
Comments heard by Supervisors, County Counsel and the County Administrative
Officer. Recessed to a reception
4. Additions and Corrections The Clerk of the Board announced agenda corrections
and proposed additions which were acted on by the Board as provided in Sections
54954.2 of the California Government Code.
Due to the need for immediate consideration by the Board of matters which
arose after the posting of today's agenda, the Board is asked to make the
following additions and corrections:
Title Additions to Agenda:
For items 56 through 60 being heard under the title of:
5.1 CONSENT CALENDAR MONTEREY COUNTY
REDEVELOPMENT AGENCY See Supplemental Sheet)
For Item 6lbeing heard under the title of:
5.2 CONSENT CALENDAR MONTEREY COUNTY
WATERRESOURCES AGENCY See Supplemental Sheet)
Remove Under Scheduled Matter:
S-4 Continued hearing from February 9, 2010, consideration of adoption of an
Ordinance of the County of Monterey amending Paragraph D of Section
2.32.030 of the Monterey County Code relating to the specific duties of the
Purchasing Agent to lease, license and acquire any interest in real property,
subject to the conditions set forth in the Paragraph.
Title Correction to Scheduled S-5
S-5 Continued hearing Febfuar-y 9, 2010, from January 26, 2010 to consider
adopting:
a. An Ordinance amending Title 21 to grant an automatic, one-time,
extension of two 2) years for certain types of existing planning permits
that have been approved and have not expired prior to January 1, 2008
provided no more than one prior extension has been granted and no
extension request has been denied Permit Extension Ordinance/Non-
Coastal).
b. Resolution of Intent to:
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 4
1. Adopt an ordinance amending Title 20 to grant an automatic, one-time,
extension of two 2) years for certain types of existing planning
permits that have been approved and have not expired prior to January
1, 2008 provided no more than one prior extension has been granted
and no extension request has been denied Permit Extension
Ordinance/Coastal); and
2. Direct staff to submit the resolution together with materials sufficient
for a thorough and complete review to the California Coastal
Commission.
PD090361/Permit Extensions, Countywide)
Motion by Supervisor Potter, seconded by Supervisor Armenta to approve
additions and corrections. ALL AYES
5. CONSENT CALENDAR REGULAR See Supplemental Sheet)
Supervisor Parker commented on item 23.
Supervisor Calcagno commented on item 57.
Supervisor Calcagno commented on item 60.
Supervisor Parker commented on item 60.
Public Comment:
Anne Leach, Vic Collins, and Dr. Clark commented on item 27.
Supervisor Parker commented on item 31.
Motion by Supervisor Potter, seconded by Supervisor Parker with the
exception of Item 48. ALL AYES
5.1 CONSENT CALENDAR MONTEREY COUNTY REDEVELOPMENT
AGENCY See Supplemental Sheet)
Motion by Supervisor Calcagno, seconded by Supervisor Parker. ALL AYES
5.2 CONSENT CALENDAR MONTEREY COUNTY WATER RESOURCES
AGENCY See Supplemental Sheet)
Motion by Supervisor Parker, seconded by Supervisor Potter. ALL AYES
48. Board Budget No. 09/10-106
a. Acknowledged the Redevelopment Agency's intent to meet its Supplemental
Educational Revenue Augmentation Fund SERAF) contribution allocation as
specified in Section 33690 of the Health and Safety Code by utilizing Capital
funds in the Castroville/Pajaro, Boronda, and Fort Ord project areas; and
b. Approved and authorized the Director of Redevelopment and Housing
to inform the County Auditor that the 2010 payment to the County SERAF
may be made from Redevelopment Agency funding.
Motion by Supervisor Parker, seconded by Supervisor Armenta ALL AYES
OTHER BOARD MATTERS:
6. Board Comments
Supervisor Potter commented on a hospital restructuring meeting held in San
Joaquin County and advised Harry Weis and Lew Bauman also attended this
meeting.
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 5
7. CAO Comments and Referrals
County Administrative Officer Bauman advised of the following Board referrals:
1) Begin developing options to address the anticipated increase in the employer's
contribution related to the Public Employees Retirement System PERS);
referred to Human Resources and Budget offices. Parker/Armenta serving on
the Human Resources Committee)
2) With Planning Department concurrence, begin preparation of an ordinance to
establish a new procedure for approving minor subdivisions which moves the
final decision from a committee to the Planning Commission; assigned to
Planning Department.
3) Follow up on referral for banning use of polystyrene foam: This item will be
introduced in March and return in early April for full consideration. Parker)
8. Public Comment.
Roy Madsen; Eric Johnson; Ed Mitchell
9. Considered modifications to Board Committees as follows:
a. Disbanded the Jail Facility & Juvenile Hall Facility Committee;
b. Re-named the Ad Hoc Juvenile Hall Action Committee to the Juvenile Hall
Ad Hoc Committee and appointed Supervisors Potter and Salinas for 2010;
c. Re-named the Jail Construction and Secure Community Reentry Facility Ad
Hoc Committee to the Jail Construction Ad Hoc Committee and appointed
Supervisors Armenta and Salinas for 2010; and
d. Appointed Supervisor Parker to the Juvenile Justice Coordinating Council for
2010.
Motion by Supervisor Calcagno, seconded by Supervisor Parker.
ALL AYES
RESOLUTIONS: Items 10 through 19 heard concurrently
10. Adopted Resolution No. 10-025 honoring Laurel Duvall upon her retirement as an
Eligibility Supervisor for the Department of Social and Employment Services in
the County of Monterey after 34 years of public service. Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
11. Adopted Resolution No. 10-026 honoring Loma K. Livernois upon her retirement
as a Program Manager II for the Department of Social and Employment Services
in the County of Monterey after 40 years of public service. Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
12. Adopted Resolution No. 10-027 honoring Woody Kelley as the recipient of the
Monterey Peninsula Chamber of Commerce 2009 Robert C. Littlefield Award.
Supervisor Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 6
13. Adopted Resolution No. 10-028 honoring David Armanasco as the recipient of
the Monterey Peninsula Chamber of Commerce 2009 Citizen of the Year Award
Supervisor Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
14. Adopted Resolution No. 10-029 honoring Jim Tunney as the recipient of the
Monterey Peninsula Chamber of Commerce 2009 Ruth Vreeland Memorial
Public Official of the Year Award. Supervisor Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
15. Adopted Resolution No. 10-030 honoring California State University of the
Monterey Peninsula as the Monterey Peninsula Chamber of Commerce 2009
Business of the Year Award. Supervisor Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
16. Adopted Resolution No. 10-031 honoring Laura A. Davis as the Monterey
Peninsula Chamber of Commerce 2009 Volunteer of the Year Award. Supervisor
Potter)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
17. Adopted Resolution No. 10-032 honoring Agnes Tebo in recognition for being
named the NAACP President's Award Winner. Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
18. Adopted Resolution No. 10-034 honoring the Peace Corps in recognition of
National Peace Corps Week. Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
19. Adopted Resolution No. 10-033 honoring Legal Services for Seniors in
recognition of Legal Services for Seniors 25th Anniversary. Full Board)
Motion by Supervisor Calcagno, seconded by Supervisor Armenta ALL
AYES
APPOINTMENTS: Items 20 through 22 heard concurrently.
20. Appointed Daisy Rosas to the Community Action Commission, term ending July
1, 2012. Supervisor Armenta)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 7
21. Reappointed Jim Slaten and Fredrick Hughes to the Monterey County Regional
Fire District, formerly Salinas Rural Fire Protection District, terms ending March
1, 2014. Full Board)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
22. Reappointed Larry Barlow, Jerome McCready and Charley Rider, to the
Castroville Cemetery District, terms ending March 30, 2013. Supervisor
Calcagno)
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
SCHEDULED MATTERS:
S-2 Recognized seventy-four 74) businesses in Monterey County, listed in
Attachment A, that have obtained Green Business certification from the Monterey
Bay Area Green Business Program since October 1, 2007.
S-3 a. Accepted report from the Board of Supervisors' Human Resources and Labor
Committee HRLC); and
b. Authorized the HRLC to further explore the option of transitioning Monterey
County to an Approved Local Merit System ALMS), by meeting with
stakeholders; and
c. Authorized the HRLC to explore the option of implementing a classification
system based on broad-banding", by meeting with stakeholders; and
d. Directed the HRLC to report to the Board of Supervisors no later than the last
meeting in May of 2010.
Motion by Supervisor Potter, seconded by Supervisor Armenta. ALL AYES
S-4 S-4 Removed during Additions and Corrections
9ff
Ordinance of the County Monterey amending Paragraph D of Section-2.32.030
S-5 Continued to March 16, 2010
Continued hearing from January 26, 2010, to consider adopting:
a. An Ordinance amending Title 21 to grant an automatic, one-time, extension of
two 2) years for certain types of existing planning permits that have been
approved and have not expired prior to January 1, 2008 provided no more than
one prior extension has been granted and no extension request has been denied
Permit Extension Ordinance/Non-Coastal).
b. Resolution of Intent to:
1. Adopt an ordinance amending Title 20 to grant an automatic, one-time,
extension of two 2) years for certain types of existing planning permits
that have been approved and have not expired prior to January 1, 2008
provided no more than one prior extension has been granted and no
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 8
extension request has been denied Permit Extension Ordinance/Coastal);
and
2. Direct staff to submit the resolution together with materials sufficient for a
thorough and complete review to the California Coastal Commission.
PD090361/Permit Extensions, Countywide)
Carl Holm requested the Board continue the item for proper noticing and consider
the following directions and options for projects; 1) projects approved January
2009 or 2) focus on projects approved between 2006 and 2009.
Motion by Supervisor Parker, seconded by Supervisor Potter to continue this
item to March 16, 2010 for required noticing and provided direction to staff
to focus on projects approved between 2006 and 2009. ALL AYES
Recessed to Lunch Closed Session
RECONVENED 1:30 P.M.
ROLL CALL:
Present: Supervisors Salinas Chair), Armenta, Calcagno, Parker and Potter.
S-6 Received a report on implementation of the C-IV computer system in the
Department of Social and Employment Services Board Referral No. 2010.05).
Motion by Supervisor Armenta, seconded by Supervisor Potter. ALL AYES
S-7 Public hearing held; closed public hearing; and
a. Certified FEIR for the Castroville Community Plan
b. Adopted Resolution No. 10-036 to amend the Castroville Community Plan by
adding Design Guidelines and Development Standards as appendices to the
Castroville Community Plan, and thus amend the 1982 General Plan and
North County Area Plan inland).
c. Adopted Ordinance 5153 amending Title 21 Inland Zoning) of the Monterey
County Code to: Create a new Community Plan CP) zoning district; apply
Community Plan Development Standards to areas of the County for which a
Community Plan has been adopted; and amend Sectional Zoning District Map
21-104 to rezone the Castroville Community Plan inland areas from their
former zoning to a CP" District Amendment to the Castroville Community
Plan and amendment to Monterey County Zoning Ordinance
PLN090014/County of Monterey Redevelopment and Housing Office, inland
areas within the Castroville Community Plan Boundaries)
Motion by Supervisor Calcagno, seconded by Supervisor Parker. ALL AYES
S-8 Continued public hearing; closed public hearing; and
a. Considered the appeals from Peter Fallon and Steve Dallas from the
discretionary decision by the Planning Commission to approve a Coastal
Administrative Permit to allow the conversion of an approved test well to a
domestic production well; and
b. Considered the application PLN080017/Chopin Enterprises LLP) for a
Coastal Administrative Permit to allow the conversion of an approved test
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y� �Minutes February 23, 2010
Monterey County Board of Supervisors Page 9
well PLN060263) to a domestic production well at 24479 San Juan Road,
Carmel Woods. Appeal, Discretionary Decision PLN080017/Chopin
Enterprises LLP, 24479 San Juan Rd., Carmel Woods, Carmel Area Land Use
Plan)
c. Considered continuing the item to a date certain, and providing direction to
staff to return with findings and evidence reflecting the Board's direction.
Glen Monzinga addressed the Board on behalf of the appellant, Mr. Fallon.
John Bridges addressed the Board for the Applicant.
Public Comment: Robert Schulyer; Eric Dyer; Mitzie Dallas; Richard Le Warren
Supervisor Armenta advised he will be attending meeting Legislative meeting in
Washington, DC on March 16, 2010, on behalf of the Monterey-Salinas Transit
Authority.
Motion by Supervisor Potter, seconded by Supervisor Calcagno, to approve a
motion of intent to deny the appeals and approve the Coastal Administrative
permit, with additional conditions, consistent with the following directions:
1. Staff to return on March 16, 2010 with the incorporation of new conditions
regarding a) requiring any future habitable structural development to
incorporate a dual plumbing system for fire suppression and potable use; b)
requiring any future habitable structural development to incorporate back up
generator power and on-site storage; c) applicant should place name on water
waiting list; d) notice on title should state the fact that this property is on a
well; and
2. Additionally directed staff to bring back interim ordinance that addresses
amendments of Local Coastal Program regarding use of wells on small lots;
and prohibits uses that are in conflict with regulations that are being studied in
regard to clarifying wells on small lots; review and consider the Highland
sewer model as possible path of implementation of moratorium while looking
at larger hydro-geologic issues countywide; provide information on
inoperative wells in area; level of County environmental review; and the
appropriate level of hydrologic analysis. ALL AYES
S-9 Continued hearing held from Tuesday, February 9), and adopted Resolution No.
10-037 to:
a. Deny the appeal from the Planning Commission's determination that the Red
Barn operations are in violation of Use Permits ZA-3117, ZA-3567-D, and
ZA-3629-D;
b. Find that the Red Barn operations are in violation of Use Permits ZA-3117,
ZA-3567-D, and ZA-3629-D, as described in the above Recitals, for 1)
outdoor retail sales outside the approved area, 2) landscaping not in
conformance with the approved landscaping plan for ZA-3629-D, and 3)
parking and storage of vehicles outside the approved area ZA-3567-D);
c. Determine that the uses allowed on the Red Barn" property are those uses
stated in the resolutions adopted for ZA-3117, ZA-3567-D, and ZA-3629-D,
which are as follows:
Indoor and outdoor retail sales of new and used merchandise, beer bar,
snack food bar, wine tasting and sales, and a relocated mobile home, as
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y�
�Minutes February 23, 2010
Monterey County Board of Supervisors Page 10
shown in the resolution for ZA-3117 Assessor's Parcel Number 141-013-
004, 005, and 011);
Expansion of the parking lot onto the terrace area above south of) the
Red Barn" area approved for use in ZA-3117, as shown in the resolution
for ZA-3567-D Assessor's Parcel Number 141-013-045-currently
Assessor's Parcel Number 141-013-011);
Expansion of the parking lot to the parcel northeast of the Red Barn" area
approved for use in ZA-3117 and ZA-3567-D, as shown in the resolution
for ZA-3629-D. The application stated it was for Parking" section 9) of
about 950 spaces section 13) as stated in Exhibit B, page 106, of the
January 26, 2010 Board of Supervisors staff report Assessor's Parcel
Number 141-013-007).
d. Modify the conditions of approval for Use Permits ZA-3117, ZA-3567-D and
ZA-3629-D to include new conditions of approval, as attached hereto as
Attachment A and hereby incorporated. The area approved for outside retail
sales is as approved under Use Permit ZA-3117 and as depicted by dashed
line on Attachment B, except as modified by the conditions of approval.
Public Hearing:
Myron Doc Etienne, Belinda Taluban, and Christine Kemp addressed the Board
on behalf of the appellant.
Public Comment: Carolyn Anderson; Hans Jongens; Rosalba Lopez with
interpreter Paola; Lupe Valdez; Juan Valdez; Maria Valdez; Maria Alvarez;
Unidentified male; Antonio Ranta, with interpreter Paola; Leonore Santos; Nora
Martinez with interpreter Paola Munoz; Cesar Cortez; Fabio Ortiz; Dolores Ruiz;
Rich LeWarne.
Motion by Supervisor Parker, seconded by Supervisor Calcagno. 3 2
Supervisor Armenta and Supervisor Salinas dissented)
Recessed and continued Closed Session
Closed Session Report See item 2a-d
BOARD OF SUPERVISORS
ATTEST: GAIL T. BORKOWSKI
Clerl o�the Board
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y�
�Minutes February 23, 2010
Monterey County Board of Supervisors Page 11
Supplemental Sheet)
CONSENT CALENDAR
HEALTH AND SOCIAL SERVICES:
23. Accepted the 2009 Annual Report from the Santa Cruz-Monterey-Merced
Managed Medical Care Commission, also known as the Central California
Alliance for Health.
24. Agreement No. A-11638
a. Approved and authorized the Director of Health to sign a three Fiscal Year
FY) term FY 2009-10, 2010-11 and 2011-12) Mental Health Services
Agreement with the County of Santa Cruz for the provision of Short-
Doyle/Medi-Cal mental health services in the annual amount of $15,000 for a
total amount not to exceed $45,000 for the period July 1, 2009 through June
30, 2012; and
b. Authorized the Director of Health to approve future amendments up to five
percent 5%) of the annual amount, which does not significantly alter the
scope of work or result in an increase to net county costs.
25. Agreement No. A-11639
a. Approved and authorized the Director of Health to sign Amendment No. 1 to
the Agreement with the Kinship Center for the purpose of establishing a
means of claiming Federal Financial Participation for Targeted Case
Management Services through their Family Ties Program, in an amount not to
exceed $600,000, for the period of July 1, 2007 through June 30, 2012; and
b. Authorized the Director of Health to sign up to two additional Amendments,
where the Amendments do not exceed five percent 5%) of the total amount of
the Agreement, and do not significantly change the scope of services.
26. Agreement No. A-11497 Approved and authorized the Director of Health to sign
Amendment No. 2 to Agreement A-11497 with Sun Street Centers to increase the
existing Agreement amount of $3,679,267 by $511,739 to add prevention services
awarded under RFP No. 1050*3 for a new Agreement amount of $4,191,006.
27. Agreement No. A-11640
a. Approved and authorized the Director of Health to sign a three Fiscal Year
FY) term FY 2009-10, 2010-11 and 2011-12) Alcohol and Drug Treatment
Services Agreement with Sunrise House for the provision of alcohol and drug
recovery services in the amounts of $214,426 for FY 2009-10; $364,133 for
FY 2010-11; and $364,133 for FY 2011-12, for a total Agreement amount of
$942,692 for the period March 1, 2010 through June 30, 2012; and
b. Authorized the Director of Health to approve future amendments up to five
percent 5%) of the annual amount, which does not significantly alter the
scope of work or result in an increase to net county costs.
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y�
�Minutes February 23, 2010
Monterey County Board of Supervisors Page 12
28. Board Budget No. 09/10-100
a. Approved and amended the Fiscal Year FY) 2009-10 Health Clinic Services
Budget 4000, HEA007, to reallocate one 1.0) Vacant FTE Accounting
Technician to one 1.0) FTE Management Analyst III and add the following
positions: one 1.0) FIE Management Analyst III, one 1.0) FTE Senior
Clinic Nurse, one 1.0) FTE Medical Assistant, one 1.0) FTE Nurse
Practitioner III, and four 4.0) FTE Departmental Information Systems
Specialists; and
b. Approved and amended the FY 2009-10 Health Clinic Services Budget
4000, HEA007, to increase Appropriations and Estimated Revenues by
$170,549 resulting from an increase in patient revenues; and
c. Directed the Auditor-Controller to incorporate in the FY 2009-10 Health
Department Adopted Budget the changes in position count, and in
Appropriations and Estimated Revenues in Health HEA007 as outlined in the
Board Order. 4/5th vote required)
CRIMINAL JUSTICE:
29. Approved recommended revision to the existing Records Retention Schedule for
the Probation Department.
30. Approved an application and order for destruction of records for the Sheriff's
Office.
31. Agreement No. A-11641 Approved and authorized the County Administrative
Officer and the Sheriff to sign the Memorandum of Understanding between the
South Bay Information Sharing System SBISS) SOUTH BAY REGION NODE
and the County of Monterey Sheriff's Office.
32. Board Budget No. 09/10-101
a. Approved the transfer of $17,500 from the Juvenile Ward Trust Fund 020 to
Department 2550-Probation, Units 8163-Juvenile Hall and 8164-Youth
Center; and
b. Approved and directed the Auditor-Controller to increase Fiscal Year 2009-10
estimated revenues and appropriations totaling $17,500 in Department 2550-
Probation, Units 8163-Juvenile Hall and 8164-Youth Center, for purchase of
recreational equipment, clothing, supplies, and furnishings for juveniles in the
Monterey County Youth Center and Juvenile Hall 4/5th vote required).
GENERAL GOVERNMENT:
33. a. Approved a request from the San Lucas Cemetery District for an exemption to
the annual audit required by Government code Section 26909 and
b. Authorized Preparation of Biennial Audits covering the Fiscal Years of 2009-
11 and every two years thereafter unanimous vote required).
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y�
�Minutes February 23, 2010
Monterey County Board of Supervisors
Page 13
34. Approved amendments to conflict of interest code of the Transportation Agency
for Monterey County.
35. Approved the use of County Park facilities by Church Igelisa del Valle on August
15, 2010 for one function by Church Igelisa del Valle in compliance with
Monterey County Code 14.12.130.
36. Approved the use of County Park facilities by Harbor Chapel on April 4, 2010 for
one function by Harbor Chapel in compliance with Monterey County Code
14.12.130.
37.
Item removed on Revisions)
38. Board Budget No. 09/10-102
Adopted Resolution No. 10-038 to amend Personnel Policies and Practices
Resolution No. 98-394 to:
a. Added the classification of Principal Legal Analyst;
b. Re-titled the Principal Employee Relations Representative to Principal Labor
and Employee Relations Representative;
c. Amended the FY 2009-10 County Counsel Budget Unit 1210 to reallocate one
1) FTE Principal Employee Relations Representative to one 1) FTE
Principal Legal Analyst; and
d. Directed the Auditor-Controller to incorporate this change in the FY 2009-10
County Counsel Budget Unit 1210.
39. Board Budget No. 09/10-103
Adopted Resolution No. 10-039 to amend Personnel Policies and Practices
Resolution No. 98-394 to:
a. Approved reclassification of one 1) FIE Senior Clerk-Confidential to one 1)
FTE Risk and Benefits Specialist-Confidential;
b. Amended the Fiscal Year FY) 2009-10 Risk Management Budget to delete
one 1) FTE Senior Clerk-Confidential and add one 1) FIE Risk and Benefits
Specialist-Confidential; and
c. Directed the Auditor-Controller to incorporate this change in the FY 2009-10
Risk Management Budget as indicated in the Board Order.
40. Board Budget No. 09/10-104
Approved and authorized the transfer of funds in the amount of $22,400 from
Salaries and Benefits to Fixed Assets in the Agricultural Commissioner's budget
2810 for the purchase of two 2) application servers and a network printer.
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 14
41. Adopted Resolution No. 10-040 to amend Personnel Policies and Practices
Resolution No. 98-394 to:
a. Amended Section A.2.4 Difficult to Recruit Positions to include the Elections
Department; and
b. Directed the Auditor-Controller to implement the terms of this amendment.
42. a. Affirmed support of the California State Association of Counties CSAC)
Principles for Reform 2010 and the Cities Counties Schools CCS)
Partnership Joint Principles for State Budget and Fiscal Reform; and
b. Received the action minutes from the September 28, 2009; October 14, 2009;
October 26 2009; November 10, 2009; November 30, 2009; December 3,
2009; and January 20, 2010, meetings of the Legislative Committee.
43. Agreement No. A-11642 Approved and authorized the Chair to sign a
Memorandum of Agreement concerning the Realignment of the Multimodal
Transit Corridor on the Former Fort Ord.
44. Agreement No. A-11643 Approved the Partnership Agreement between the
Monterey County Office of Education and the Monterey County Administrative
Office and the Monterey County Office of Emergency Services relating to the
Monterey County Office of Education's Readiness and Emergency Management
for Schools" grant for 2010.
45. Adopted Resolution No. 10-041 to:
a. Repeal the Employer-Employee Relations Resolution No. 05-044; and
b. Adopt a new policy to be known as the Employer-Employee Relations
Resolution of Monterey County.
46. Adopted Resolution No. 10-044 approving the form and authorizing the execution
of a first amendment to lease Agreement, amending that certain lease Agreement,
dated as of January 1, 1998, by and between the County of Monterey public
improvement corporation and Monterey county and authorizing and
directing certain actions with respect thereto, to, release properties previously
encumbered by the Natividad Medical Center NMC) bonds that were refunded.
47. Agreement No. A-11299 Approved and authorized the Contracts/Purchasing
Officer to sign Amendment No. 1 to the Professional Services Agreement with
the law firm of Duane Morris & Associates, increasing the total amount of the
contract from $100,000 to $200,000, and extending the expiration date from
February 28, 2010 to June 30, 2010, for risk management legal consulting and
support services.
RMA PLANNING DEPARTMENT:
48. This Item was heard following Item No. 5.2
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 15
49. Authorized the Chair to sign a letter to the California Public Utilities Commission
expressing preference for a Pacific Gas and Electric Switching Facility location at
the northeast corner of Crazy Horse Canyon and San Juan Grade Roads over
alternative locations analyzed by PG&E. REF10000I/PG&E Switching Yard)
RMA BUILDING DEPARTMENT:
50. Board Budget No. 09/10-107
a. Approved transfer of $225,000 from Capital Projects Fund 402, Unit 8174,
Account 7521 Unspecified-Needs Board Approval) to Building Services
Fund 001, Unit 8170, Account 7531 Equipment); and
b. Directed the Auditor Controller to move appropriations in the amount of
$225,000 within Fund 402, Unit 8174, from Account 7521 Unspecified-
Needs Board Approval) to Account 7614 Operating Transfers Out); and
c. Directed the Auditor-Controller to increase revenue and appropriations in
Fund 001, Unit 8170, Appropriation Unit RMA011, Accounts 5940
Operating Transfers In) and 7531 Equipment) by $225,000 respectively
4/5th vote required).
RMA PUBLIC WORKS:
51. 2009CONST006
a.
b. Accepted the Certificate of Completion for construction of the Espinosa Road
Overlay Project, Project No. 09-140465, State Project No. EA 05-930188L,
Federal Aid Project No. ESPL-5944 095); and
Authorized the Director of Public Works to execute and record the Notice of
Completion.
52. Agreement No. A-11044
a. Approved Amendment No. 4 to Professional Services Agreement No. A-
11044 with Turner Construction Company to continue to provide tasks
associated with construction management services for the Monterey County
Health Department Building Project, Project No. 8776, in the amount of
$219,466 for a total amount not to exceed $1,319,454 for a term through June
30, 2010; and
b. Authorized the Contracts/Purchasing Officer to execute Amendment No. 4 to
Professional Services Agreement No. A-11044 and future amendments that do
not significantly alter the scope of work or change the approved Agreement
amount.
53. 2009CONST007
a. Accepted the Certificate of Completion for the Foam Roof Restoration for
Monterey County Sheriff's Office Men's and Women's Adult Detention and
Rehabilitation Facilities, Project No. 8534, Bid No. 10181; and
b. Authorized the Director of Public Works to execute and record the Notice of
Completion.
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��Minutes February 23, 2010
Monterey County Board of Supervisors Page 16
54. Agreement No. A-08925
a. Ratified Amendment No. 6 to Architectural Services Agreement No. A-08925
with Wald, Ruhnke & Dost Architects, LLP to continue to provide tasks
associated with construction administration services and furniture plans and
installation for the Monterey County Health Department Building Project,
Project No. 8776, in the amount of $161,580 for a total amount not to exceed
$1,825,993 for a term through June 30, 2010; and
b. Authorized the Contracts/Purchasing Officer to execute Amendment No. 6 to
Architectural Services Agreement No. A-08925 and future amendments that
do not significantly alter the scope of work or change the approved Agreement
amount.
55. Agreement No. A-11644 Authorized the Director of Public Works to execute a
Memorandum of Understanding between the County of Monterey, the
Transportation Agency for Monterey County and the California State Department
of Parks and Recreation for the purpose of allocating maintenance responsibilities
for the Carmel Hill to River Trail Project.
RMA MONTEREY COUNTY REDEVELOPMENT AGENCY:
56. Agreement No. A-11645 Acting as the Board of Directors of the Redevelopment
Agency of the County of Monterey: Approved and authorized the Chair to sign a
Memorandum of Agreement concerning the Realignment of the Multimodal
Transit Corridor on the Former Fort Ord.
57. Agreement No. A-11646 Acting as the Board of Directors of the Redevelopment
Agency of the County of Monterey: Approved a lease agreement between the
Redevelopment Agency and Clinica de Salud del Valle de Salinas for the Pajaro
Medical/Dental Clinic Project located at the Pajaro Senior Center.
58. Agreement No. A-11647 Acting as the Board of Directors of the Redevelopment
Agency of the County of Monterey: Approved a grant agreement in the amount
of $134,690 between the Redevelopment Agency and Clinica de Salud del Valle
de Salinas for the Pajaro Medical/Dental Clinic Project.
59. Board Budget No. 09/10-108 Acting as the Board of Directors of the
Redevelopment Agency of the County of Monterey:
a. Determined the Redevelopment Agency's intent to meet its Supplemental
Educational Revenue Augmentation Fund SERAF) contribution allocation as
specified in Section 33690 of the Health and Safety Code by utilizing Capital
funds in the Castroville/Pajaro, Boronda, and Fort Ord project areas; and
b. Requested that the County Board of Supervisors authorize execution of a
letter informing the County Auditor of the Agency's intent.
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011
APPROVED MINUTES - FEBRUARY 2y��13
I
Minutes February 23, 2010
Monterey County Board of Supervisors Page 17
60. Acting as the Board of Directors of the Redevelopment Agency of the County of
Monterey:
a. Adopted Resolution No. 10-035 authorizing submittal to the California
Department of Parks and Recreation an application for grant funding in the
amount of $5,000,000 under the Statewide Park Development and Community
Revitalization Program of 2008 Proposition 84) for the proposed Pajaro
Neighborhood Park; and
b. Authorized the Director of Redevelopment and Housing to make minor
modifications to and sign the grant application submittal documents as well as
any contracts, amendments and other documents related to the application and
grant funding.
RMA MONTEREY COUNTY WATER RESOURCES AGENCY:
61. Board Budget No. 09/10-109 Acting as the Board of Supervisors of the Monterey
County Water Resources Agency: Approved a payment not to exceed $60,000 to
FISHBIO for the purchase of two 2) Rotary Screw Traps and amend the
Agency's Fiscal Year 2009-2010 Fund 114 Fixed Asset Budget to accommodate
the payment.
###
BIB]
40291-U01
APPROVED-U02
MINUTES-U02
U02
FEBRUARY-U02
23,-U02
2010-U02
LI21329-U03
FO21330-U03
FO85769-U03
FO86069-U03
MG86107-U03
AS86133-U03
AS86137-U03
AI90213-U03
DO90763-U03
C8-U03
BDMINUTES-U03
4/22/2010-U04
MUNOZP-U04
14820-U05
5-U06
APPROVE-U07
ADOPT-U07
ACTION-U07
MINUTES-U07
OF-U07
TUESDAY,-U07
FEBRUARY-U07
23,-U07
2010.-U07
MONTEREY-U08
COUNTY-U08
HANCOCK-U09
DENISE-U09
HANCOCKD-U10
4/2/2010-U011