Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/8/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors governed Agencies Special Joint Meeting of the Board of Supervisors of the Monterey County Water Resources Agency and the Monterey County Water Resources Agency Board of Directors
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
14-296 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-064 3. Ceremonial ResolutionAdopt Resolution Proclaiming Saturday, April 19, 2014 as “Monterey County Clean-Up Day” in Monterey County and call upon residents, as well as public and private organizations, to participate in Clean-Up Day events in the cities and unincorporated areas throughout the County. (Full Board)adoptedPass Action details None
CR 14-066 3.1Public Safety Dispatchers WeekCeremonial ResolutionAdopt Resolution of the Monterey County Board of Supervisors Proclaiming April 13, 2014 through April 19, 2014 as “Public Safety Dispatchers Week” in Monterey County. (Full Board)adoptedPass Action details None
APP 14-044 4.Animal Control Advisory Committee - NewburyAppointmentAppoint Nannette Newbury to the Animal Control Advisory Committee to fill an unscheduled vacancy, term ending July 1, 2015. (Supervisor Calcagno)approvedPass Action details None
APP 14-045 5.Community Restorative Justice Commission - BarajasAppointmentReappoint Veronika Barajas to the community Restorative Justice Commission, term ending March 11, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-046 5.1Housing Authority - GamaAppointmentAppoint Viviana Gama to the Housing Authority of Monterey County to fill an unexpired term ending September 11, 2014. (Supervisor Potter)approvedPass Action details None
APP 14-047 5.2NMC BOD - O'KeefeAppointmentReappoint Kelly O’Keefe, M.D., Ph.D., FCAP to the Natividad Medical Center Board of Trustees, term ending June 30, 2016. (Full Board) (ADDED VIA ADDENDUM)approvedPass Action details None
APP 14-048 5.3Area Agency on Aging - ViruetAppointmentAppoint Eloisa Viruet to the Area Agency on Aging Advisory Council to fill an unscheduled vacancy, term ending January 1, 2015. (Full Board) (ADDED VIA ADDENDUM)approvedPass Action details None
14-254 9.MFR Mid-Year ReportGeneral Agenda Itema. Receive, review and approve the Managing for Results (MFR) Fiscal Year (FY) 2013-2014 Mid-Year Report; and b. Provide direction as appropriate.approvedPass Action details None
ORD 14-008 10.Cottage Food Operation OrdinanceOrdinancePublic hearing to: a. Acknowledge receipt of the California Coastal Commission’s approval of an ordinance relating to Cottage Food Operations and incorporation of the ordinance into the County’s certified Local Coastal Program upon Board of Supervisors’ action; b. Adopt the ordinance, as approved by the Coastal Commission, amending the Monterey County Coastal Implementation Plan, Part 1 (Title 20 of the Monterey County Code) to classify Cottage Food Operations as a permitted use of residential property for zoning purposes; and c. Direct staff to notify the Executive Director of the California Coastal Commission of the Board of Supervisors’ adoption of the ordinance. (REF130010/Cottage Food Operation Ordinance [AB1616], Coastal Amendments, Unincorporated Areas, County-wide, Coastal Zone)adoptedPass Action details None
RES 14-034 11.Maria A. Vasquez et alBoS ResolutionA public hearing, continued from March 18, 2014, to consider: a. Denial of the appeal by Maria A. Vasquez from the Planning Commission’s decision to deny the application for a Minor Subdivision Vesting Tentative Map (Vasquez/PLN0040529); and b. Denial of the application for a Minor Subdivision Vesting Tentative Map (Vasquez/PLN0040529) which proposes to subdivide an approximately 9.26 acre parcel into two parcels of 3.086 and 3.086 acres and one remainder parcel of 3.086 acres. (Appeal, PLN040529/Vasquez Minor Subdivision, 34735 Metz Road, Soledad)adoptedPass Action details None
RES 14-041 12.Signal Hill LLC/(Mehdipour)BoS ResolutionPublic hearing to consider adopting a resolution to deny the appeal by Sam Reeves from the Planning Commission decision denying Sam Reeves’ appeal of an administrative determination by the Director of RMA-Planning that Signal Hill LLC/(Mehdipour) complied with Condition No. 4 of its Coastal Development Permit and Restoration Plan relating to restoration. [Combined Development Permit REF140032/Signal Hill LLC (Mehdipour), 1170 Signal Hill Road, Pebble Beach, Del Monte Forest Area Land Use Plan, Coastal Zone; Exempt from CEQA.]adoptedPass Action details None
ORD 14-009 13.Mills Act OrdinanceOrdinanceConsider adoption of an ordinance adding Chapter 18.28 to the Monterey County Code to establish an on-going program to implement a state law commonly known as the Mills Act. The ordinance establishes uniform procedures under which the County may enter into a contract with owners of qualified historic properties to preserve, restore, and maintain the historic properties in exchange for preferential property tax assessment. (REF130101/Mills Act Ordinance, County-wide/Exempt from CEQA)adoptedPass Action details None
ORD 14-010 14. OrdinancePublic hearing to: a. Acknowledge receipt of the California Coastal Commission’s resolution of certification of an ordinance relating to applications for minor subdivisions and lot line adjustments in the coastal zone, including modifications suggested by the Coastal Commission; b. Accept and agree to the ordinance modifications suggested by the California Coastal Commission; c. Adopt an ordinance to amend Title 19 (coastal subdivision ordinance) and Title 20 (Monterey County Coastal Implementation Plan, Parts 1, 2, 3, and 4) of the Monterey County Code to change the process for consideration of applications for subdivisions and lot line adjustments in the unincorporated coastal zone of the County of Monterey, including dissolution of the County of Monterey’s Minor and Standard Subdivision Committees, designation of the Monterey County Planning Commission as the appropriate authority to consider applications for lot line adjustments and minor subdivisions, and updating the lot line adjustment and filing standards in coastal Title 19 to conform to changes in state law, with theadoptedPass Action details None
A 14-035 15.Loving Care Residential Care Homes Inc.BoS Agreementa. Approve and authorize the Director of Health to sign a Mental Health Services Agreement (April 1, 2014 to June 30, 2016) with Loving Care Residential Care Homes Inc. to provide mental health services to Monterey County adult residents with severe psychiatric disabilities in the amount of $11,375 from April 1, 2014 to June 30, 2014, $91,250 for Fiscal Year (FY) 2014-15, and $91,250 for FY 2015-16 for a total Agreement amount of $193,875; and b. Authorize the Director of Health to sign up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work.approved  Action details None
14-197 16.Amend Children's Council BylawsGeneral Agenda ItemApprove amended bylaws for the Children’s Council of Monterey County.approved  Action details None
14-246 17.Continued grant Report FY 2014-15General Agenda ItemApprove and Authorize the District Attorney to sign, submit and execute grant applications, including any extensions or amendments thereof, for continued funding for FY 2014-15 from Federal and State agencies for the District Attorney’s Office Victim Assistance Unit and other Prosecution Programs.approved  Action details None
14-275 17.1San Talbo de ColorsGeneral Agenda ItemApprove the use of Toro Park on September 7, 2014 for a function held by San Talbo de Colors in compliance with Monterey County Code 14.12.130.approved  Action details None
14-289 18.Spartan Race 2014General Agenda Itema. Approve a one-time Concession Agreement for Special Events between Spartan Race, Inc., and the County of Monterey to produce the Monterey Spartan Beast Race event at the Toro County Park on June 7th, 2014; and b. Authorize the Chair of the Board to sign the Agreement.approved  Action details None
14-290 19.Aviat Maintenance AgreementGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute an AviatCare Services and Maintenance Agreement with Aviat U.S., Inc in the amount of $7,540 for the period of March 18, 2014 through March 17, 2015, $7,906 for the period of March 18, 2015 through March 17, 2016, and $7,906 for the period of March 18, 2016 through March 17, 2017 for the provision of microwave equipment off-site hardware repair, replacement, and remote technical support; b. Accept the same non-standard County Liability and Indemnification Provisions; and c. Authorize the Contracts/Purchasing Officer to sign up to three future renewals to this Agreement under the same or similar terms.approved  Action details None
A 14-034 20.Approve MOU for Monterey County Registered Nurses' AssociationBoS AgreementApprove the Memorandum of Understanding (MOU) for Monterey County Registered Nurses’ Association (MCRNA) Unit S for the period January 1, 2014 through December 31, 2015.approved  Action details None
RES 14-040 21.RMA Re-OrganizationBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to create, re-title, amend salary ranges, and abolish classifications to effectuate the changes due to the reorganization in the Resource Management Agency as indicated in the attached Resolution; b. Amend the Resource Management Agency’s, Budget Unit 8170-Building Services; Budget Unit 8172-Planning; and Budget Unit 8222-Administration to approve reallocations and reclassifications as indicated by position numbers in the attached Resolution; c. Authorize a one-time waiver of new probationary period requirement for incumbents who are reclassified to positions represented in Units J and F; and d. Authorize the Auditor Controller to incorporate the approved changes in the FY 2013-14 Adopted Budget and direct the County Administrative Office to incorporate the approved position changes in the FY 2013-14 Adopted Budget and direct the Human Resources Department to implement the changes in the Advantage HRM system. (REVISED RESOLUTION SUBMITTED)adoptedPass Action details None
A 14-039 22. BoS Agreementa. Approve Amendment No. 1 to Professional Services Agreement No. A-12432 with Rincon Consultants, Inc. where the Base budget is increased by $38,350.00 to $247,295.00 and the Contingency budget is increased by $30,000.00 to $103,130.75, for a total amount not to exceed $350,425.75 to complete new tasks and re-evaluation of the original tasks to accommodate the revision to the project description and site plan for the Environmental Impact Report (EIR) for the California Flats Solar Project (PLN120294) in South County, and extend the term to March 31, 2015; and b. Approve Amendment No. 1 to Funding Agreement No. A-12433 with California Flats Solar, LLC where the Base budget is increased by $38,350.00 to $247,295.00, the Contingency budget is increased by $30,000.00 to $103,130.75, and the County Contract Administration Fee is unchanged at $3,170.00, for a total amount not to exceed $353,595.75 to allow funding to Monterey County for costs incurred by Rincon Consultants, Inc. and County departments to complete new tasks and re-evaluation of the original tasks to accommodate the revisiapproved  Action details None
14-262 23. General Agenda Itema. Accept the Axtell Street Properties Improvement Plans (PLN080039) as complete; b. Approve the release of the Performance Bonds, No. 105557088 in the amount of $277,312.42 and No. 105557089 in the amount of $99,838.75 for Axtell Street Properties Improvement Plans; c. Approve the release of Payment Bonds, No. 105557088 in the amount of $126,051.10 and No. 105557089 in the amount of $45,381.25 for Axtell Street Properties Improvement Plans in 90 days in accordance with Government Code Section 66499.7 after the passage of time for recording claims or liens; and d. Delegate authority to the Director of Public Works to release the Maintenance Bonds in one year upon determination that the improvements are functioning as intended.approved  Action details None