Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/11/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Monterey County Water Resources Agency and East Garrison Financing Authority
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 13-023 1.BoS 06-11-13 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 Santa Cruz, et al. v. Sebelius (USDC CAND case no. 3:07-CV-02888 MJJ) (2) Ramon Obas v. County of Monterey (USDC CAND case no. CV-09-5540-LHK) (3) Save Our Peninsula Committee v. County of Monterey (Monterey County Superior Court case no. M110694) (4) LandWatch Monterey County v. County of Monterey (Monterey County Superior Court case no. M109434) (5) The Open Monterey Project v. County of Monterey Board of Supervisors (Monterey County Superior Court case no. M109441) b. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Monterey-Salinas Transit District c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: James May and Brette Neal Employee Organizations: All Units. d.    Action details None
13-0511 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 13-063 3.Montanez ResolutionCeremonial ResolutionAdopt Resolution Commending George David Montanez, Mechanic II, Department of Public Works, upon his retirement for more than 29 Years of Public Service. (Supervisor Armenta)adoptedPass Action details None
CR 13-064 4.Serrano ResolutionCeremonial ResolutionAdopt Resolution Recognizing Estella “Stella” Serrano for distinguished service as a Secretary for the County of Monterey Department of Social Services. (Supervisor Armenta)adoptedPass Action details None
CR 13-065 5.Evers ResolutionCeremonial ResolutionAdopt Resolution on behalf of the Monterey County Branch of the NAACP in Commemoration of the 50th Anniversary of the death of Medgar Wiley Evers. (Supervisor Armenta)adoptedPass Action details None
APP 13-065 6.Mental Health Commission- SallesAppointmentAppoint David Salles to the Mental Health Commission with a term ending May 31, 2016. (Supervisor Calcagno)approvedPass Action details None
APP 13-066 7.Commission on the Status of Women - AndersonAppointmentAppoint Carolyn Anderson to the Commission on the Status of Women to fill an unscheduled vacancy, term ending February 1, 2015. (Supervisor Potter)approvedPass Action details None
APP 13-067 8.King City Cemetery Board - TaylorAppointmentAppoint Will Taylor to the King City Cemetery Board to fill an unscheduled vacancy, term ending July 1, 2015. (Supervisor Salinas)approvedPass Action details None
APP 13-068 9.Emergency Medical Care Committee - Burch, Tettelbach, Robins, CollinsAppointmentReappoint to the Emergency Medical Care Committee the following members: Heidi Burch; Donald C. Tettelbach; Harry B. Robins, Jr. and Sherrie L. Collins, with terms ending June 30, 2015. (Full Board)approvedPass Action details None
APP 13-069 10.Emergency Medical Care Committee - Tozzi and RodriguezAppointmentAppoint Michael J. Tozzi and Fire Chief Edmond A. Rodriguez to the Emergency Medical Care Committee, terms ending June 30, 2015. (Full Board)approvedPass Action details None
APP 13-070 11.Community Action Commission - StoneAppointmentReappoint Levonne Stone to the Community Action Commission, term ending July 1, 2016. (Supervisor Parker)approvedPass Action details None
APP 13-071 12.Ft. Ord Veteran Cemetery Citizen's Advisory Committee - ManciniAppointmentReappoint Tom Mancini to the Ft. Ord Veteran Cemetery Citizen’s Advisory Committee, term ending December 31, 2013. (Full Board)approvedPass Action details None
APP 13-072 13.AAB - DanielAppointmentReappoint Chris Daniel to the Assessment Appeals Board, term ending June 1, 2016. (Supervisor Parker)approvedPass Action details None
13-0590 17.OES Oral Report 2013General Agenda ItemReceive an oral report/presentation from Office of Emergency Services (OES) Division regarding the status of the Emergency Management in Monterey County, including the realignment of the Operational Area Coordinating Council (OACC), grant management, Emergency Operations Center (EOC) upgrades, Continuity of Government plans, community preparedness efforts, and new hazard mitigation planning.approvedPass Action details None
RES 13-045 18.Leased Property Substitution ProjectBoS ResolutionAdopt Resolution to: Authorize the execution and delivery by the County of amendments to a ground lease and a lease agreement in connection with the lease substitution and release of property previously leased with respect to the County of Monterey Certificates of Participation (2007 Refunding and Public Facilities Financing) and authorizing execution by the County Debt Manager of necessary documents and certificates and related actions. (REVISED ATTACHEMENT SUBMITTED - BOARD REPORT DISCUSSION - VIA SUPPLEMENTAL)adoptedPass Action details None
ORD 13-005 19.Adopt ORD Stop Pesante Rd Pollock Ln PrunedaleOrdinanceConsider adoption of an ordinance amending section 12.24.020 of the Monterey County Code to establish a stop intersection on Pollock Lane at the north entrance to Pesante Road in Prunedale in the unincorporated area of the County of Monterey.adoptedPass Action details None
13-0571 20.Cottage Food Operation OrdinancesGeneral Agenda ItemPublic hearing to consider: a. Adoption of an ordinance amending Title 21 (non-coastal zoning) of the Monterey County Code to classify Cottage Food Operations as a permitted use of residential property for zoning purposes; and b. Adoption of a resolution of intent to adopt an ordinance 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, with direction to staff to transmit the proposed ordinance to the California Coastal Commission for certification. [REF120083 (Inland) and REF130010 (Coastal), Cottage Food Operation Ordinances (AB 1616), County-wide]approvedPass Action details None
13-0618 21.Greenfield Memorandum of AgreementGeneral Agenda ItemConsider adoption of a Resolution to: a. Consider the Greenfield General Plan Environmental Impact Report and the South End Environmental Impact Report and City General Plan EIR Addendum; b. Adopt the Greater Greenfield Area Memorandum of Agreement; and c. Authorize the Chair of the Board of Supervisors to execute the Memorandum of Agreement. (Greenfield Memorandum of Agreement/PD060778)approvedPass Action details None
A 13-065 22.Abaris Group Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (MYA703) with The Abaris Group for Phase II of Level II Trauma Center Designation Preparation Services at NMC, extending the Agreement to June 30, 2014 and adding $191,450 for a revised total Agreement amount not to exceed $291,450 in the aggregate.approved  Action details None
A 13-071 23.Shred-it USA Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (MYA73) with Shred It USA for Document Shredding Services at NMC, extending the Agreement to June 30, 2014 and adding $80,000 for a revised total Agreement amount not to exceed $179,620 in the aggregate.approved  Action details None
A 13-076 24.Metro Republic Commercial Service Inc. Amendment #5BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (A-11010) with Metro Republic Commercial Service Inc. for Bad Debt Collection Services at NMC, extending the Agreement to June 30, 2015 for a total Agreement amount not to exceed $3,100,000 (no change to previously approved amount) in the aggregate.approved  Action details None
A 13-079 25.Monterey Language Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 4 to the Agreement (A-12214) with Monterey Language Services for Translation, Interpretation and other Language Services at NMC, extending the Agreement to June 30, 2014 and adding $74,000 for Fiscal Year 2013-2014 for a revised total Agreement amount not to exceed $245,000 in the aggregate.approved  Action details None
A 13-085 26.Professional Research Consultants Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-10081) with Professional Research Consultants Inc. for Patient Satisfaction Survey Services at NMC, extending the Agreement to June 30, 2014 and adding $45,000 for Fiscal Year (FY) 2013-14 for a revised total Agreement amount not to exceed $348,937.50 in the aggregate.approved  Action details None
A 13-102 27.Marci Bracco Cain Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement with Marci Bracco Cain for Marketing & Public Relations Consulting Services at NMC, extending the Agreement to June 30, 2014 and adding $100,000 for a revised total Agreement amount not to exceed $200,000 in the aggregate.approved  Action details None
13-0406 28.CSA 74General Agenda ItemSet a date for a public hearing on June 25, 2013, at 10:30 A.M., to consider approving the Fiscal Year (FY) 2013-14 assessments for CSA 74 for the Emergency Medical Services System Special Tax.approved  Action details None
13-0444 29.Underground Storage TanksGeneral Agenda ItemReceive and accept a report that explains staff’s decision to transfer oversight responsibilities for remediation of leaking Underground Storage Tanks from the Environmental Health Bureau to the Regional Water Quality Control Board.approved  Action details None
13-0486 30.Childhood LeadGeneral Agenda ItemReceive and accept the first annual financial report from the Director of Health regarding the funds received by the Health Department from the Childhood Lead litigation settlement and accepted by action of the Board of Supervisors on December 13, 2011.approved  Action details None
13-0575 31.General AssistanceGeneral Agenda Itema. Authorize the Auditor-Controller to increase appropriations for FY 2012-13 in the Department of Social Services General Assistance Budget Unit 8253 (SOC002) by $85,000, financed by a cancellation of $85,000 from the Social Services Assignment (4/5th vote required); and b. Direct the County Administrative Office to confirm with the Auditor-Controller the amount to cancel from the Social Services Assignment during the closing of the Fiscal Year 2011-12 actual results.approved  Action details None
A 13-059 32.CHOMP LeaseBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a twenty year Lease Agreement with Community Hospital Properties for approximately 25,000 rentable square feet of space located at 1150-1154 Fremont Boulevard, Seaside, California for use by the Health Department’s Clinic Services Bureau, to commence within one hundred twenty days of Board of Supervisors approval; b. Authorize the Auditor-Controller to make lease payments in an amount not to exceed $68,750 per month and in accordance with the terms of the Lease Agreement; and c. Authorize the extension of the Lease Agreement for two additional five year terms under the same terms and conditions, if deemed by the Contracts/Purchasing Officer to be in the best interest of the County. d. Authorize the establishment of a committed fund of up to $3.2 million from the Natividad Medical Center Enterprise Fund in accordance with the Article 5 of the Lease Agreement, solely for that purpose.approved  Action details None
A 13-075 33.CalMHSABoS AgreementApprove and authorize the Director of Health to sign the Second Amended and Restated Joint Exercise of Powers Agreement that governs operations of the California Mental Health Services Authority (CalMHSA).approved  Action details None
13-0529 34.a. Approve and Authorize the District Attorney to sign, submit and execute a grant applicationGeneral Agenda ItemApprove and Authorize the District Attorney to sign, submit and execute a grant application, including any extensions or amendments thereof, for continued funding for FY 2013-16 from Federal and State agencies for the District Attorney’s Office Victim Compensation and Government Claims Board (VCGCB).approved  Action details None
13-0595 35.AB109 FY 2011-12 Fund BalanceGeneral Agenda ItemAmend the February 5, 2013 Board Order (File# 13-0084) to increase Fund 022 State AB109 Public Safety Realignment appropriations for the Public Defender 2270-PUB002-8169-7614 in the amount of $63,261.approved  Action details None
13-0456 36.GartnerGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute an Enrollment Confirmation with County of Ventura for their existing Master Contract with Gartner, Inc. on an as-needed basis for the period of May 1, 2013 through April 30, 2014 for the provision of information technology advisory services; b. Accept non-standard liability and indemnification provisions in the Master Contract as recommended by the Director of Information Technology, c. Authorize the Contracts/Purchasing Officer to enter into up to four (4) additional one year Enrollment Confirmations under the Master Contract, provided that the terms and conditions for the Master Contract, as amended, remain the same; and d. Authorize the Contracts/Purchasing Officer to issue purchase orders pursuant to the Enrollment Confirmation(s) on an as-needed basis in an amount not to exceed $100,000 yearly.approved  Action details None
13-0494 37. General Agenda ItemAdopt Resolution to approve the Conflict of Interest Code of the Northern Salinas Valley Mosquito Abatement District.approvedPass Action details None
13-0506 38.County Property Insurance Premiums FY 2012-13General Agenda ItemApprove authorizing the Office of the Auditor-Controller to modify the appropriations in the FY 2012-13 adopted budget, up to the amounts listed on Attachment A, as necessary, to reflect the changes required in the allocation of the County’s property insurance premiums (4/5ths Vote Required).approved  Action details None
13-0507 39.Lakes Fuel SpillGeneral Agenda ItemApprove a request authorizing: a. The transfer of General Fund Contingency funds as supported and recommended by the Budget Committee, in the amount of $1,018,685, for costs related to the San Antonio and Nacimiento Lakes Fuel Spill; and b. The Auditor-Controller to increase FY 2012-13 revenue and appropriations by $1,018,685 in the newly created Lakes Fuel Spill Budget Unit 8429, which is under County Counsel Risk Management. (4/5ths Vote Required)approved  Action details None
13-0508 40.Megabyte Amendment No. 4General Agenda Itema. Approve Amendment Number 4 to the Contractual Agreement No. A-07625 between the County of Monterey and the Megabyte Systems Inc. dated April 28, 1998, and its Addendum, the Software Upgrade MPTS2000+ dated July 1, 2007, as it has been subject to Amendments Nos. 1, 2, and 3, combined. b. Approve an additional year of maintenance for the Megabyte Property Tax system for the fiscal year 2013-2014 at 1.7% increase from the current annual rate.approved  Action details None
13-0515 41. General Agenda ItemSet the time and place for hearing of Carmel Valley Ranch’s appeal of Transient Occupancy Tax Penalty for Tuesday, June 25, 2013 at 1:30 p.m. or as soon thereafter as the matter may be heard, at the Monterey County Government Center Board Chamber, 168 W. Alisal St., 1st Floor, Salinas, California.approved  Action details None
13-0546 42.Grace Lutheran use of San Lorenzo ParkGeneral Agenda ItemApprove the use of San Lorenzo Park on June 23, 2013 and August 18, 2013 for two functions held by Grace Lutheran Church in compliance with Monterey County Code 14.12.130.approved  Action details None
13-0569 43.Point SurGeneral Agenda Itema. Ratify the May 7, 2013 execution of a Revocable License Agreement for Non-Federal Use of Real Property between the County of Monterey and the United States of America by the Commandant of the Coast Guard for the use of the Point Sur Radio Communications site for public safety communications; b. Accept non-standard indemnification and insurance provisions as recommended by the Sheriff and Director of Emergency Communications; 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; and d. Authorize the Director of Information Technology to sign the Waiver and Release from Liability Form related to climbing towers and other structures on the site;approved  Action details None
13-0587 44.HAVA Grant 13G26117General Agenda ItemAuthorize the Registrar of Voters to execute Agreement Number 13G26117 with the Secretary of State's office to receive Help America Vote Act (HAVA) Section 261 grant funds in the amount of $30,000.approved  Action details None
A 13-082 45.Rockrose Gardens - Regulatory Agrmt. adm Declaration of Restrictive CovenantsBoS Agreementa. Approve a Housing and Financing Regulatory Agreement and Declaration Of Restrictive Covenants for Rockrose Gardens; and b. Authorize the Director of Economic Development to execute the Agreement and make minor modifications as necessary.approved  Action details None
13-0574 46.Carmel River Lagoon MOUBoS ResolutionAdopt Resolution to: a. Approve a Memorandum of Understanding (MOU) by and between Monterey County, the US Army Corp of Engineers and the National Marine Fisheries Service for “Flood Prevention and Habitat Protection at the Carmel Lagoon”; and b. Authorize the Chair of the Board of Supervisors to sign the Memorandum of Understanding (MOU).adoptedPass Action details None
A 13-122 47.Contract Otto Const. Mod 3 DA Tenant Imps 8778BoS Agreementa. Award a contract to John F. Otto, Inc., dba Otto Construction, the lowest responsible and responsive bidder, for Modular #3 District Attorney - Tenant Improvements, 320 Church Street, Salinas, CA Project No. 8778, Bid Package No. 10405, in the total amount of $308,900; b. Approve the Performance and Payment Bonds executed and provided by John F. Otto, Inc., dba Otto Construction and Travelers Casualty and Surety Company of America; c. Authorize the Director of Public Works to establish a twenty percent contingency in the amount of $61,780, to provide funding for approved contract change orders that do not significantly change the scope of work; d. Authorize the Director of Public Works to execute the contract and, subject to the terms of the August 28, 2001 Board Order, approve contract change orders where each change order does not exceed $25,000, plus 5 percent of the amount of the original contract cost in excess of $250,000; and e. Authorize the Director of Public Works to accept a Certificate of Completion and record a Notice of Completion with the County Recorder when approved  Action details None