File #: 10-423    Name:
Type: Minutes Status: Passed
File created: 4/13/2010 In control: Board of Supervisors
On agenda: 4/13/2010 Final action: 4/13/2010
Title: Approve and adopt the Action Minutes of Tuesday, February 23, 2010. Approve and adopt the Action Minutes of Tuesday, February 23, 2010.
Attachments: 1. Approved Minutes - February 23, 2010

 

 

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