Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 11/5/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate Agendas for other Agency and Legislative Body Meetings
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 13-050 1.BoS 11-05-13 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) County of Monterey v. La Paz Partners, et al.; 559 East Alisal Street, LLC, et al. v. County of Monterey (Monterey County Superior Court case no. M124457) (2) City of Carmel-by-the-Sea, et al. v. County of Monterey, et al. (Monterey County Superior Court case no. M125153) (3) City of Pacific Grove v. County of Monterey, et al. (Monterey County Superior Court case no. M125158) b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. c. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(4), the Board will confer with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of litigation. d. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representativ   Action details None
13-1154 2.Approve Consent CalendarGeneral Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 13-118 3.Meckel ResolutionCeremonial ResolutionAdopt Resolution congratulating Peter Meckel on the celebration of Hidden Valley Music Seminars 50th Anniversary. (Supervisor Potter)adoptedPass Action details None
CR 13-119 4.Tollner ResolutionCeremonial ResolutionAdopt Resolution congratulating Tony Tollner on the celebration of the 30th Anniversary of Rio Grill. (Supervisor Potter)adoptedPass Action details None
CR 13-120 5.National Caregiver Month ResolutionCeremonial ResolutionAdopt Resolution proclaiming November 2013 as National Caregiver Month in Monterey County. (Supervisor Armenta)adoptedPass Action details None
CR 13-121 6.Salinas LULAC Anniversary ResolutionCeremonial ResolutionAdopt Resolution honoring Salinas LULAC Council #2055 celebrating their 40th Anniversary this year and for the tremendous work they do for the Salinas area. (Supervisor Armenta)adoptedPass Action details None
APP 13-131 7.Area Agency on Aging - BrodrickAppointmentAppoint Helene Brodrick to the Area Agency on Aging Advisory Council to fill an unscheduled vacancy, term ending January 1, 2014. (Supervisor Calcagno)approvedPass Action details None
APP 13-132 8.Pajaro-Sunny Mesa CSD Wiggins/SnodgrassAppointmentReappoint Harry Wiggins and Stephen Snodgrass to the Pajaro-Sunny Mesa Community Services District, terms ending November 30, 2017. (Supervisor Calcagno)approvedPass Action details None
APP 13-133 9.King City Cemetery District - TiradoAppointmentReappoint Alejandrina Tirado to the King City Cemetery District, term ending July 1, 2017. (Supervisor Salinas)approvedPass Action details None
APP 13-134 10.WIB - Youth Council - AlbertAppointmentAppoint Sharon Albert to the Workforce Investment Board (Youth Council) term ending February 14, 2014. (Full Board)approvedPass Action details None
APP 13-135 11.WIB - Youth Brennand; Fucci, HendleyAppointmentAppoint Vivian Brennand, Mary Luz Fucci and Romelo Hendley to the Workforce Investment Board (Youth Council), terms ending November 5, 2015. (Full Board)approvedPass Action details None
APP 13-136 12.WIB - DavisAppointmentReappoint Al Davis to the Workforce Investment Board, term ending June 15, 2016. (Full Board)approvedPass Action details None
APP 13-137 13.WIB Lara and MunozAppointmentReappoint Cesar Lara and Salvador Muñoz to the Workforce Investment Board, terms ending July 27, 2016. (Full Board)approvedPass Action details None
APP 13-138 14.WIB - MacArthurAppointmentReappoint Steve MacArthur to the Workforce Investment Board, term ending October 19, 2016. (Full Board)approvedPass Action details None
APP 13-139 15.WIB - DwyerAppointmentReappoint David Dwyer to the Workforce Investment Board, term ending October 29, 2016. (Full Board)approvedPass Action details None
APP 13-140 16.WIB - TrulingtonAppointmentReappoint Brian Turlington to the Workforce Investment Board, term ending November 5, 2016. (Full Board)approvedPass Action details None
APP 13-141 17.Castroville Cemetery District - SigalaAppointmentAppoint Eva Mae Sigala to the Castroville Cemetery District filling an unscheduled vacancy, term ending March 30, 2016. (Supervisor Calcagno)approvedPass Action details None
13-1167 17.1 General Agenda ItemApprove Board of Supervisors Regular Meeting Schedule for Calendar Year (CY) 2014. (ADDED VIA ADDENDUM)approvedPass Action details None
13-1155 18.Board CommentsGeneral Agenda ItemBoard Comments   Action details None
13-1156 19. General Agenda ItemCAO Comments and Referrals   Action details None
13-1157 20. General Agenda ItemGeneral Public Comment   Action details None
13-1137 21.BEYRGeneral Agenda Itema. Receive and accept the FY 2012-13 Budget End-of-Year Report from the County Administrative Office. b. Approve recommended actions as outlined in the FY 2012-13 Budget End of Year Report.approvedPass Action details None
A 13-254 22.Citigate PresentationBoS Agreementa. Receive an oral report from Citygate Associates, consultants to Health Department - EMS Agency, regarding the final report developed on Ambulance System Issues Review and Analysis of Options. b. Approve and authorize the Director of Health to sign and execute Amendment No. 5 to Agreement No.: A-11610 for a (1) year contract extension with American Medical Response - West (AMR) for the period of January 31, 2017 through January 31, 2018.approvedPass Action details None
13-1142 23.VardellGeneral Agenda ItemPublic hearing to consider adoption of a resolution to: a. Certify that the Board has reviewed and considered the Addendum together with the Environmental Impact Report (EIR) for the Santa Lucia Preserve (EIR No. 94-005); and b. Approve a Map Amendment to increase the Homeland boundary of adjusted Lot 65 of the Santa Lucia Preserve Phase A Subdivision Map by 1.08 acres. (Map Amendment - PLN130466/Vardell, 34205 Robinson Canyon Road, Carmel, Greater Monterey Peninsula Area Plan)approvedPass Action details None
13-1151 24.SMARA Inspection FeesGeneral Agenda ItemPublic hearing continued from October 22, 2013 to consider adopting a resolution to amend Article IX (RMA-Planning) of the Monterey County Fee Resolution to increase the Surface Mine Annual Inspection fee from $3,227.91 to $7,600.00 for all mines or only those with a disturbed area of greater than 20 acres, for Fiscal Year 2013-2014 to cover the reasonable cost of inspections. (Adjust Fees - REF130098/Surface Mine Annual Inspection Fee)approvedPass Action details None
13-1150 25.Municipal Climate Action PlanGeneral Agenda ItemPublic hearing to consider: Adoption of a resolution to adopt the Monterey County Municipal Climate Action Plan: Greenhouse Gas Reduction Plan for County Operations (MCAP). (County Operation Greenhouse Gas Reduction Plan - REF120044)approvedPass Action details None
13-1163 25.1Salinas Valley Solid Waste Authority Revenue Bonds, Series 2013 & County's Notices of Intent to WithdrawGeneral Agenda ItemIn the Matter of the Salinas Valley Solid Waste Authority Revenue Bonds, Series 2013, and the County’s Notices of Intent to Withdraw from the Authority and the related Waste Delivery Agreement.continuedPass Action details None
A 13-240 26.Truven Amended and Consolidated AgreementBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Renewed, Amended and Consolidated Agreement with Truven Health Analytics Inc. for Meaningful Use Quality Manager (A-12282) and Care Discovery Transform Tool (A-12063) Services at NMC, for the period October 8, 2013 through June 30, 2016 and adding $313,845 (over three years) for a revised total Agreement amount not to exceed $902,155 in the aggregate.approved  Action details None
13-1074 27.2.0 FTE Public Health Nutritionist IIGeneral Agenda Itema. Reallocate two (2) vacant 2.0 FTE Public Health Nutritionist II to two (2) 2.0 FTE Public Health Program Coordinator in Health Department Budget Unit HEA003-8124; and b. Authorize the County Administrative Office to incorporate approved position changes in the FY 2013-14 Adopted Budget.approved  Action details None
13-1130 28.Unified Franchise AgreementGeneral Agenda Itema. Set a Public Hearing for December 10, 2013, at 10:30 a.m. regarding proposed rate adjustments for the Unified Franchise Agreement A-11631 (UFA) for solid waste and recyclables collection between the County of Monterey and USA Waste of California, Inc., dba Carmel Marina Corporation (Waste Management); and b. Direct the Clerk of the Board to publish Notice of Public Hearing in newspapers of general circulation to provide for County-wide Notice of Public Hearing on or before November 29, 2013. (REVISED ATTACHMENT A VIA SUPPLEMENTAL)approvedPass Action details None
A 13-247 29.Alliance on AgingBoS AgreementApprove and authorize the Director of Health to sign Amendment No. 1 to the Mental Health Services Agreement A-12488 with the Alliance on Aging for the Senior Peer Counseling Program that provides mental health intervention, support and referral services to older adults. Amendment No. 1 increases the current Agreement amount of $440,160 by $225,000 in FYs 2014-16 for a new total Agreement amount not to exceed $665,160.approved  Action details None
A 13-250 30.Safe Route to SchoolBoS Agreementa. Approve and authorize the Director of Health or his designee to sign Agreement #13-20348 with the California Department of Public Health in the amount of $321,208, for the period of July 1, 2013 through June 30, 2015, to develop, implement and evaluate small-scale, low-cost educational interventions to promote safety with underserved schools in the Monterey Peninsula Unified School District ; and b. Authorize the Contracts/Purchasing Officer to approve three future amendments up to ten percent (10%) of the annual amount, which does not significantly alter the scope of services or result in an increase to general fund contribution.approved  Action details None
A 13-252 31.TR& Associates/ TRF Medical ServicesBoS AgreementAuthorize the Contracts/Purchasing Officer to execute the Acknowledgement and Consent to the Assignment and Assumption Agreement between TR & Associates, Inc. and TFR Medical Services, Inc., effective August 29, 2013. The contract is for the provision of services related to credentialing and re-credentialing of health care providers and facility applications for the Clinic Services Bureau of the Health Department.approved  Action details None
A 13-253 32.FSACC Amend. # 2BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 2 to Agreement A-12068 with the Family Service Agency of the Central Coast for suicide prevention services for Monterey County residents. Amendment No. 2 increases the FY 2013-14 annual amount by $5,360 for a revised total Agreement amount not to exceed $389,360.approved  Action details None
A 13-258 33.ECDI - First 5BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign an Agreement with Monterey County Children and Families Commission DBA First 5 Monterey County in the amount of $300,000, for the period of October 22, 2013 to June 30, 2014, to finalize Phase 1 and to implement Phases 2 and 3 of the Early Childhood Development Initiative in Monterey County; and b. Accept the modifications to the County’s Standard Agreement language; and c. Authorize the Contracts/Purchasing Officer to approve three future amendments up to ten percent (10%) of the annual amount, which does not significantly alter the scope of services or result in an increase to net county costs.approved  Action details None
A 13-265 34.Local Primacy Delegation AgreementBoS Agreementa. Approve and authorize the Director of Health or designee to execute and submit, on behalf of the County of Monterey, all agreements, applications and documents, and any amendments thereto, related to the revised Local Primacy Delegation Agreement and the Grant Funding Agreement for grant funds that will be awarded from the State of California Department of Public Health after the two agreements have been executed; b. Authorize the Director of Health or designee to receive grant funds in an amount of $879,000 to implement the purposes specified in the revised Local Primacy Delegation Agreement and the Grant Funding Agreement with the State of California Department of Public Health; and c. Authorize the Auditor-Controller to establish a deferred revenue liability sub-Balance Sheet Account (BSA) LPA Trust Fund under BSA 2875 EHB LPA for Environmental Health, effective FY 2013-14.approved  Action details None
13-1132 35.Veteran's One-time FundingGeneral Agenda Itema. Approve and authorize the Monterey County Veteran’s Services Officer to sign the California Department of Veterans Affairs’ Special Certificate of Compliance to receive one-time Subvention Program funding for Fiscal Year 2013-14; b. Approve and authorize the Auditor-Controller to amend the 5010-SOC003-8260 FY 2013-14 Adopted Budget to increase appropriations and estimated revenues in the amount of $36,498. (4/5ths Vote Required)approved  Action details None
13-1133 36.CAPIT Notice of IntentGeneral Agenda ItemApprove Child Abuse Prevention Program (CAPIT/CBCAP/PSSF) Funding Assurances for Monterey County and Authorize the Chair of the Board to sign the required Notice of Intent for January 1, 2014 through December 31, 2014 for submission to the State.approved  Action details None
13-1090 37. General Agenda ItemAuthorize the Sheriff’s Office to apply for the Marijuana Suppression Program (MSP) grant application in the amount of $179,873 with the Board of State and Community Corrections (BSCC) to continue funding for the County of Monterey Marijuana Eradication Team (COMMET) Program for the period of October 1, 2013 through September 30, 2014.approved  Action details None
13-1091 38. General Agenda ItemAuthorize the Sheriff’s to apply for the Anti Drug Abuse (ADA) Enforcement Team Program grant application in the amount of $179,124 with the Board of State and Community Corrections (BSCC) to continue funding for the County of Monterey Narcotics Enforcement Unit (NEUCOM) Program for the period of October 1, 2013 through September 30, 2014.approved  Action details None
13-1116 39.Monterey County Office of Education - Salinas Community School Program 2013-14General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign a Memorandum of Understanding in the amount of $160,915 between the Probation Department and the Monterey County Office of Education for collaborative services for the Salinas Community School program during FY 2013-2014; and b. Authorize the Contracts/Purchasing Officer to sign up to three (3) future amendments to each Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approved  Action details None
13-1095 40.Board report resolution 2013 UASI MOUGeneral Agenda ItemApprove and authorize a resolution for the renewal of a Memorandum of Understanding (MOU) with the Cities of Oakland, San Jose, San Francisco and the Counties of Alameda, Contra Costa, Marin, San Mateo, Santa Clara, and Sonoma that provides governance structures and procedures for application, allocation and distribution of federal Urban Area Security Initiative (UASI) programs and reappoints a primary and alternate member to the UASI Approval Authority.approvedPass Action details None
13-1126 41.FY13 UASI GrantGeneral Agenda Itema. Approve & Authorize the Contracts / Purchasing Officer to sign a Memorandum of Understanding between COUNTY OF MONTEREY and CITY AND COUNTY OF SAN FRANCISCO and associated Grant Assurances Document to receive funds in the amount of $750,000 for the replacement of the Emergency Communications Department’s Computer Aided Dispatch System; and b. Approve & Authorize the Contracts / Purchasing Officer to sign up to three (3) future amendments to the Memorandum of Understanding where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approved  Action details None
13-1134 42.DMDC LicenseGeneral Agenda Itema. Ratify the October 1, 2013 execution of a Revocable License Agreement for Non-Federal Use of Real Property between the County of Monterey and the Secretary of the Army by the U.S. Army Engineer District, Sacramento, for the use of roof top space at the DoD Center located at Ord Military Community for public safety communications for a term of 5 years; b. Authorize payment of power costs as invoiced by DMDC as specified in the Agreement; and c. Authorize the Contracts / Purchasing Officer to sign amendments to this agreement where the total amendments do not result in additional cost to the County or significantly change the scope of the Agreement.approved  Action details None
13-1141 43.SSL CertificatesGeneral Agenda Itema. Approve and authorize the purchase of individual Security Socket Layer Certificates by the Information Technology Department for the provision of secure connectivity from a web server to a browser for county users accessing County data in a yearly amount not to exceed a combined total of $25,000; b. Accept non-standard terms and conditions that accompany Security Socket Layer Certificate purchases as recommended by the Director of Information Technology; and c. Authorize the Contracts/Purchasing Officer to issue individual purchase orders as requested by the Information Technology Department for the purchase of separate Security Socket Layer Certificates not to exceed a combined total of $25,000.approved  Action details None
13-1117 44.Law Library Annual Report 2012-13General Agenda ItemAccept the Monterey County Law Library Annual Report, Financial Year 2012-2013.   Action details None
13-1139 45.Governance CommitteGeneral Agenda ItemApprove an Amendment to the Governance Committee Agreement for review of the Monterey Peninsula Water Supply Project to Incorporate Revisions Necessitated by Changes included in the Settlement Agreement in California Public Utilities Commission application A.12.04.019.approved  Action details None
13-1140 46. General Agenda ItemConsider and approve appointments to the Oversight Board for the Successor Agency to the Redevelopment Agency of the City of Del Rey Oaks.approved  Action details None
RES 13-062 47. General Agenda Itema. Approve amending the Community Development Block Grant FY 2013-2014 adopted budget, by increasing revenue and appropriations by $1,038,220; and b. Authorize the Auditor-Controller’s Office to incorporate the approved appropriations and revenue modifications in the FY 2013-2014 Budget.approved  Action details None
A 13-259 48.JEA & Associates PSABoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign a Professional Services Agreement with JEA & Associates for the provision of state legislative advocacy services at a cost of $144,000, for the one (1) year period of July 1, 2013 through June 30, 2014.approved  Action details None
A 13-260 49.Nossaman LLP - PSABoS AgreementApprove and authorize the Contracts/Purchasing Officer to sign a Professional Services Agreement with Nossaman LLP for the provision of federal legislative advocacy services at a cost of $125,000, for the one (1) year period of July 1, 2013 through June 30, 2014.approved  Action details None
13-1135 50.Mail Service BarcodeGeneral Agenda Itema. Receive a report on United States Postal Service (USPS) Full Service Intelligent Mail barcode system; and b. Approve the recommendation to update the County’s Mail Services software to support the new USPS barcode and to allow for the continuation of discounts for Full-Service mailings by January 2014.approved  Action details None
13-1121 51.Williamson Act Contract Applications 2014General Agenda Itema. Set a public hearing for December 3, 2013 at 10:30 a.m., to consider 2014 applications to establish twelve (12) Farmland Security Zones (“FSZ”) and Contracts. b. Direct the Clerk of the Board of Supervisors to publish Notice of Hearing for the Public Hearing to take place on December 3, 2013 at 10:30 a.m., to consider 2014 applications to establish twelve (12) Farmland Security Zones (“FSZ”) and Contracts. (REF130065 - /Williamson Act Contract Applications - 2014, County-wide)approved  Action details None
13-1045 52. General Agenda Itema. Approve the submittal of a Brownfields Program Cleanup Grant application to the United States Environmental Protection Agency; and b. Authorize the Director of Public Works, or his designee, to act as the Agent for the County in processing all documentation to secure the grant funds.approved  Action details None
13-1078 53. General Agenda ItemActing on behalf of County Service Area No. 31 - Aromas: a. Accept a report on the financial condition of County Service Area No. 31 - Aromas; b. Authorize the Auditor-Controller to increase appropriations in County Service Area No. 31 - Aromas, Fund 065-3000-8198-RMA061, in the amount of $15,000 for the Aromas Drainage System Rehabilitation Project; and c. Authorize the Auditor-Controller to incorporate the approved increase in appropriations into the FY 2013-14 budget (4/5th vote required).approved  Action details None
13-1138 54.Set December 3rd to consider adoption of Chualar OrdinanceGeneral Agenda ItemIntroduce, waive the reading, and set December 3, 2013 at 1:30 p.m. as the date and time to consider adoption of an ordinance amending section 12.24.020 of the Monterey County Code to establish a three-way stop intersection at Main Street and Lincoln Street and a four-way stop intersection at Jackson Street and Washington Street in Chualar in the unincorporated area of the County of Monterey.approved  Action details None
13-1152 55. General Agenda ItemAdopt a Resolution: a. Approving the acceptance of additional conditional funding for the Jail Housing Addition Project, Project 8819, in the amount of $43,705,000, to increase the present Project from a 288 medium-security bed facility to a 576 medium-security bed facility with essential administrative and support space improvements based on the State of California conditional award of $80 Million; b. Approving the additional minimum matching funds in the amount of $4,867,222 to the previously approved match of $4,032,778, for a total cash and in-kind match of $8,900,000; c. Authorizing the Sheriff to accept the additional conditional funding award from the Board of State and Community Corrections; d. Authorizing the Director of Public Works to negotiate and expand the Professional Services Agreement with Lionakis to increase its scope to comply with State full conditional award milestones, with a not-to-exceed additional amount of $3,500,000 for additional architectural services; e. Authorizing and directing the County Administrative Officer, Director of Public Works, and ShapprovedPass Action details None
A 13-255 56.Award Job Order Contract-Sea Pac & Don ChapinBoS Agreementa. Award Job Order Contract Roads & Bridges 2013-01 contract to Sea Pac Engineering, Inc., the lowest responsible and responsive bidder for Roads & Bridges Project JOC, with a bid award criteria figure of .9260, for a term of one year with a minimum contract value of $25,000 and maximum contract value of $4.43 Million; b. Award Job Order Contract Roads & Bridges 2013-02 contract to The Don Chapin Company, Inc., the lowest responsible and responsive bidder for Roads & Bridges Project JOC, with a bid award criteria figure of 1.3057, for a term of one year with a minimum contract value of $25,000 and maximum contract value of $4.43 Million; c. Award Job Order Contract Facilities 2013-01 contract to Sea Pac Engineering, Inc., the lowest responsible and responsive bidder for Facilities Project JOC, with a bid award criteria figure of .9130, for a term of one year, with a minimum contract value of $25,000 and maximum contract value of $4.43 Million; d. Approve the two Performance and Payment Bonds executed and provided by Sea Pac Engineering, Inc. in the amount of $2 Million each; and approved  Action details None
A 13-261 57. BoS Agreementa. Approve Agreement with Lionakis to provide architectural services for schematic design through construction services of the Jail Housing Addition, Project No. 8819 (RFQ #10401), in an amount not to exceed $2,608,643 from execution of the Agreement through and including June 30, 2018; and b. Authorize the Contracts/Purchasing Officer to execute the Agreement and future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 13-268 58. BoS Agreementa. Approve award of an Agreement with FASTER Asset Solutions to the County with a new Turn-Key Fleet Management Operations System, for the initial term beginning November 5, 2013, through and including November 5, 2018, with an aggregate value estimated not to exceed $360,000; and b. Authorize the Contracts/Purchasing Officer to execute the Agreement and to sign future Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause an increase in the Agreement annual rates of more than fifteen percent (15%).approved  Action details None
RES 13-061 59. BoS ResolutionAdopt a Resolution to: a. Reestablish the Monterey Regional Storm Water Management Program, effective upon approval of all participating parties; b. Authorize the Resource Management Agency Director to execute the Memorandum of Agreement, Monterey Regional Storm Water Management Program with the Monterey Regional Water Pollution Control Agency; and c. Approve the recommendation for Resource Management Agency to pay invoice No. 09928 in the amount of $134,076 from the Monterey Regional Water Pollution Control Agency for the annual County’s FY 2013-14 participation fee to the Monterey Regional Storm Water Management Program.adoptedPass Action details None