Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/3/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for the Pajaro County Sanitation District, Successor Agency to the Redevelopment Agency, & Board of Supervisors of the Monterey County Water Resources Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
15-0179 2.Approve Consent Calendar March 3, 2015General Agenda ItemApprove the Consent Calendar (See Supplemental Sheet).approvedPass Action details None
CR 15-016 3.Sgt. William Napper Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Sergeant William D. Napper of the Monterey County Sheriff’s Office upon his retirement after more than 25 years of dedicated public service. (Full Board)adoptedPass Action details None
CR 15-017 4.Chris Shake Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Chris Shake as recipient of the Monterey Peninsula Chamber of Commerce 2014 Citizen of the Year Award. (Supervisor Potter)adoptedPass Action details None
CR 15-018 5.Joy C. Anderson Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Joy G. Anderson as recipient of the Monterey Peninsula Chamber of Commerce 2014 Robert C. Littlefield Award for Lifetime Achievement. (Supervisor Potter)adoptedPass Action details None
CR 15-019 6.Chuck Della Sala Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Mayor Chuck Della Sala as recipient of the Monterey Peninsula Chamber of Commerce 2014 Ruth Vreeland Memorial Public Official of the Year Award. (Supervisor Potter)adoptedPass Action details None
APP 15-021 7.Mental Health Commission - PenkoAppointmentAppoint Chief Phil Penko to the Monterey County Mental Health Commission to fill an unexpired term ending May 31, 2016. (Full Board)approvedPass Action details None
APP 15-022 8.WIB - HernandezAppointmentAppoint Roxanna Hernandez to the Monterey County Workforce Investment Board, Youth Council to fill an unscheduled vacancy term ending November 5, 2015. (Full Board)approvedPass Action details None
APP 15-023 9.WIB - WongAppointmentAppoint Karen E. Wong to the Monterey County Workforce Investment Board for a term ending March 3, 2018. (Full Board)approvedPass Action details None
APP 15-024 10.Housing Advisory - WilliamsAppointmentAppoint to the Monterey County Housing Advisory Committee La’Quana Williams for a term ending March 3, 2017. (Supervisor Parker)approvedPass Action details None
APP 15-025 11.Community Restorative Justice Commission - MooreAppointmentAppoint Michael Moore to the Community Restorative Justice Commission for a term ending November 1, 2017. (Full Board)approvedPass Action details None
APP 15-026 12.Fish & Game Commission - DeHart & MonaresAppointmentReappoint to the Fish & Game Commission Mark DeHart and Robert Monares with terms ending February 1, 2018. (Supervisor Salinas)approvedPass Action details None
APP 15-027 13.Greenfield Public Recreation District - RuizAppointmentReappoint to the Greenfield Public Recreation District Mark T. Ruiz for a term ending December 31, 2017. (Supervisor Salinas)approvedPass Action details None
APP 15-028 14.Historical Advisory Commisison - BeckettAppointmentReappoint to the Historical Advisory Commission Ann K. Beckett for a term ending February 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 15-029 15.Succesor Agency to the Redevelopment Agency Oversight Board - BradfordAppointmentAppoint Steve Bradford to the Seaside Oversight Board to fill an unscheduled vacancy for a term ending July 1, 2016. (Supervisor Parker)approvedPass Action details None
APP 15-030 16.Soledad Mission Recreation DistrictAppointmentReappoint Mike De La Rosa to the Soledad Mission Recreation District for a term ending January 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 15-031 17.Housing Authority - WilliamsAppointmentReappoint Elizabeth Williams to the Housing Authority of the County of Monterey for a term ending May 1, 2019. (Supervisor Salinas)approvedPass Action details None
APP 15-032 18.Gonzalez Oversight Board - LoopezAppointmentAppoint Christopher M. Lopez to the Oversight Board to the Gonzales Successor Agency replacing Supervisor Simón Salinas for a term ending December 31, 2018. (Supervisor Salinas)approvedPass Action details None
15-0180 19.Board Comments March 3, 2015General Agenda ItemBoard Comments   Action details None
15-0181 20.CAO Comments and Referrals March 3, 2015General Agenda ItemCAO Comments and Referrals   Action details None
15-0182 21.General Public Comment March 3, 2015General Agenda ItemGeneral Public Comment   Action details None
15-0147 22.Auditor-Controller Sales and Use Tax Oral PresentationGeneral Agenda ItemReceive an oral report regarding Sales and Use Taxes including an Overview of Sales and Use Tax, Allocation of Sales and Use Tax and Current Sales Tax Trends from the Office of the Auditor-Controller and HdL Companies.approvedPass Action details None
15-0162 23.Monterey County Children's Council Annual ReportGeneral Agenda Itema. Accept the 2013-14 Annual Report from the Monterey County Children’s Council; and b. Receive an oral presentation regarding current Children’s Council initiatives - the Early Childhood Development Initiative and the All Kids Our Kids partnership with local schools.approvedPass Action details None
15-0160 24.First 5 Monterey County Annual ReportGeneral Agenda Itema. Accept the FY 2013-14 Annual Report from First 5 Monterey County (a.k.a. The Monterey County Children and Families Commission); and b. Receive an oral presentation regarding current First 5 Monterey County programs.approvedPass Action details None
15-0138 25.2013-14 WIB Annual ReportGeneral Agenda ItemApprove the Monterey County Economic Development Department - Workforce Investment Board’s (Monterey County EDD/WIB) Annual Report for Program Year (PY) 2013-14.approvedPass Action details None
15-0161 26.Harper CanyonGeneral Agenda ItemPublic hearing, continued from December 2, 2014, to: a. Consider the appeal by Harper Canyon Realty LLC from the Planning Commission’s denial of Harper Canyon Realty’s application for a Combined Development Permit consisting of : 1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in size from 5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel; 2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in diameter for road and driveway construction; 3) Use Permit for development on slopes in excess of 30 percent; 4) Use Permit for the creation of a public water system with a stand-alone treatment facility (Option B); 5) Grading for net cut and fill of approximately 2,000 cubic yards; and 6) Design Approval; and b. Consider the report on the pumping and aquifer recovery tests completed for the wells associated with the project; and c. Adopt a motion of intent in regard to the project application and continue the hearing to April 7, 2015 to enable staff to present a resolution in supportamendedPass Action details None
A 14-295 27.AllMed Healthcare Management Renewal & Amendment #1BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 1 to the Agreement (A-12327/MYA654) with AllMed Healthcare Management (AllMed) for External Peer Review Services at NMC, extending the Agreement an additional three year period for a revised term of October 1, 2012 through September 30, 2017 and adding $80,000 for a revised total aggregate amount not to exceed $100,000. (CORRECTED VIA SUPPLEMENTAL)approved  Action details None
A 15-020 28.NMC Foundation AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with the Natividad Medical Foundation (NMF) to provide philanthropic support for NMC and NMC (non-philanthropic) specially requested services with a retroactive start date of January 1, 2015 through December 31, 2015, and for a total amount not to exceed $876,019.approved  Action details None
A 15-026 29.NMC Patient Transfer Agreement templateBoS Agreementa. Approve the County Standard Patient Transfer Agreement (“Agreement”) template defining the terms of transfer of patients between Natividad Medical Center (NMC) and other health care facilities; and b. Authorize execution of the Agreement by the NMC Deputy Purchasing Agent using the template in substantially the same form as that which has been presented to the Board without significant change to its content, subject to review and approval of County Counsel; delegation of authority expires June 30, 2019; and c. Authorize execution of up to three (3) future amendments to any executed Agreement where the amendments do not significantly alter the risk associated with the parties’ duties under the Agreement, subject to review and approval of County Counsel; delegation of authority expires June 30, 2019.approved  Action details None
RES 15-020 30.Adopt Reso to Amend PPPR RMA/NMC positionsBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to create and abolish classifications and associated salary ranges to effectuate the changes due to the organizational review and classification study of positions in the Resource Management Agency and Natividad Medical Center as indicated in the attached Resolution; b. Amend the Resource Management Agency’s Unit 8176 - Facilities Admin and Unit 8195 - Construction to approve reallocations and reclassifications as indicated by position numbers in the attached Resolution; c. Amend the Natividad Medical Center’s Unit 8348 - Plant Maintenance to approve reallocations and reclassifications as indicated by position numbers in the attached Resolution; and d. Authorize the Auditor Controller to incorporate the approved changes in the FY 2014-15 Adopted Budget and direct the County Administrative Office to incorporate the approved position changes in the FY 2014-15 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
A 15-022 31.Cinderella Showcase, Inc. AgreementBoS AgreementRatify, approve and authorize the Director of Health to sign a service agreement with Cinderella Showcase, Inc., DBA Cinderella Carpet One Floor & Home in the amount of $2,598.88 for the period of August 1, 2014 to September 30, 2014.approved  Action details None
15-0111 32.Rancho Cielo deed restrictionGeneral Agenda ItemApprove and authorize the Director of Health or designee to sign and record a deed restriction for alternative Onsite Wastewater Treatment System requirements, with Rancho Cielo, Inc. for permit number PLN110485 on County-owned property.approved  Action details None
A 15-024 33.Amend. 1 A-12255 TelecareBoS AgreementAuthorize the Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-12255 with Telecare Corporation to revise the Business Associate Agreement, and add a Non-Medi-Cal eligible Enhanced Treatment (ET) Rate, and increase funding for fiscal year (FY) 2014-15 from $83,435 to $242,355 (an increase of $158,920), for a revised total Agreement amount not to exceed $409,226.approved  Action details None
A 15-030 34.PSA Zachary BottermanBoS Agreementa. Authorize the Contracts/Purchasing Officer to approve and sign a Professional Services Agreement with Zachary Botterman, for the period of March 15, 2015 through June 30, 2017 for modification, maintenance, continued development, and ongoing revisions to the Monterey County Emergency Medical Services (EMS) Agency smart phone application, in the total amount of $120,000; and, b. Authorize the modification of the County standard insurance requirements pertaining to General Liability Insurance and Business Automobile Liability Insurance.approved  Action details None
A 15-032 35.Amend. #1 to Edgewood CenterBoS Agreementa. Authorize the Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-12521 with Edgewood Center for Children and Families to revise the Business Associate Agreement; and b. Authorize the Director of Health to execute Amendment No. 1 to add mental health and board and care services; and c. Authorize the Director of Health to execute Amendment No. 1 to increase the FY 2014-15 Agreement amount by $502,617 and FY 2015-16 amount by $474,192 for a new total Agreement amount not to exceed $2,900,298.approved  Action details None
A 15-034 36.Summitview Amend. #1BoS Agreementa. Authorize the Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-12314 with Summitview Child and Family Services to revise the Business Associate Agreement; b. Authorize the Director of Health to execute Amendment No. 1 to add board and care services; and c. Authorize the Director of Health to execute Amendment No. 1 to increase FY 14-15 amount by $123,383 for a new total Agreement amount not to exceed $281,798.approved  Action details None
15-0148 37.Add 1.0 Admin. Svs. Asst. & reallocate 1.0 Office Asst. II to Social Svcs Aide IIGeneral Agenda Itema. Approve and authorize to amend the Department of Social Services Budget Unit 001-5010-SOC005-8262 to add one (1) FTE Administrative Services Assistant and reallocate one (1) FTE Office Assistant II to one (1) FTE Social Services Aide II; and b. Approve and authorize the County Administrative Office to incorporate the changes to the FY 2014-15 Adopted Budget in Fund 001-5010-SOC005-8262 to reflect the change in position counts.approved  Action details None
RES 15-012 38.Dept. of Social Services-Conflict of Interest Code AmendmentBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Department of Social Services.adoptedPass Action details None
A 15-039 39.C-IV Consortium/County Purchase MT-08-2014BoS Agreementa. Approve and authorize the Director of the Department of Social Services (DSS), or his designee, to sign County Purchase MT-08-2014 with the California Statewide Automated Welfare Systems (SAWS) Consortium IV (C-IV) under the C-IV Joint Powers Authority MOU executed on April 27, 2010, for $545,073 to expand C-IV Contact Center technology support in Monterey County for the period April 1, 2015 through October 31, 2019; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to three (3) amendments to this agreement, where the total amendments do not exceed 10% of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 15-031 39.1Renewal & Amendment of King City Lease Agreement King CityBoS Agreementa. Approve and Authorize the Contracts/Purchasing Officer to execute Renewal and Amendment of Lease Agreement No. A-10467, ratify hold over status from November 1, 2010 through December 31, 2014, and renew said Lease Agreement through December 31, 2021 with Nino Family Limited Partnership & Nino Revocable Trust dated August 19, 1999 (LESSOR), for 15,695 square feet of space located at 116 and 118 Broadway in King City, California, for use by the Department of Social Services; b. Authorize the Auditor-Controller to make lease payments of $16,479.75 per month in accordance with the terms of the Lease Agreement; and c. Authorize the optional extension of the Lease Agreement for an additional two (2), five (5) year periods under the same terms and conditions if deemed by the Contracts/Purchasing Officer to be in the best interest of the County.approved  Action details None
RES 15-014 40.BOS Amend Probation Fees 2015BoS ResolutionApprove and adopt a Resolution amending Article XVIII of the Master Fee Resolution to set fees charged by the Probation Department effective April 6, 2015, as attached in Exhibit A.adoptedPass Action details None
15-0171 40.1 General Agenda ItemAuthorize advance step placement of Galen Bohner at Step 7 of the Undersheriff salary range effective December 31, 2014 in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5. (ADDED VIA ADDENDUM)approvedPass Action details None
15-0164 40.2 General Agenda ItemAuthorize advance step placement of Tracy Brown at Step 6 of the Chief Deputy Sheriff salary range effective December 31, 2014 in accordance with Personnel Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5. (ADDED VIA ADDENDUM)approvedPass Action details None
15-0103 41. General Agenda Itema. Adopt a Comprehensive Economic Development Strategy for Monterey County; and, b. Authorize the Director of Economic Development to submit the Comprehensive Economic Development Strategy to the U.S. Department of Commerce, Economic Development Administration.(FINAL BOARD REPORT ATTACHED VIA SUPPLEMENTAL)approvedPass Action details None
15-0128 42. General Agenda ItemApprove the reallocation of 2.0 vacant FTE 80S01 - Communications Dispatcher II positions to 2.0 FTE 14C31 - Management Analyst III positions in the Emergency Communications Department Budget 1520-8065approvedPass Action details None
15-0141 43.MP Geil Street LLC, Inc.General Agenda Itema. Approve a loan, if specified conditions are met, in the amount of $400,000 from the County Housing Successor Agency to MP Geil Street LLC, Inc., an affiliate of MidPen Housing Corporation, for the Geil Street Apartment project in Castroville; b. Authorize the Director of Economic Development to make minor changes and execute loan documents, and other necessary and associated documents, if specified conditions are met; and c. Approve and authorize the Auditor-Controller to amend the FY 2014-2015 adopted budget to increase estimated revenues and appropriations by $400,000 in the Castroville Pajaro Set Aside, Fund 175, Unit 8203, Appropriation Unit DEO012 to fund the Geil Street Apartment project in Castroville (4/5th vote required).approved  Action details None
15-0158 44.St. Paul's ChurchGeneral Agenda ItemApprove the use of Toro Park on August 30, 2015 for a function held by St. Paul’s Church in compliance with Monterey County Code 14.12.130.approved  Action details None
15-0169 45.San Pablo de ColoresGeneral Agenda ItemApprove the use of Toro Park on September 6, 2015 for a function held by San Pablo de Colores Church in compliance with Monterey County Code 14.12.130.approved  Action details None
15-0172 46.WIF Third-Party Evaluation Services Contract - SPRGeneral Agenda Itema. Approve the Department of Labor Workforce Innovation Fund grant Third-Party Evaluation Services subcontract with Social Policy Research Associates by entering into a new Standard Agreement for a total contract allocation of $449,996 for the period of March 15, 2015 through September 30, 2019; and; b. Authorize the Economic Development Department Director, or designee, to execute the contract, including amendments thereto, contingent upon approval by County Counsel, which do not affect the maximum dollar amount or term of the Agreement, and which make minor modifications to the contract as necessary to comply with Workforce Innovation Fund requirementsapproved  Action details None
15-0176 47. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with Cooperative Agricultural Support Services Authority (CASS) for temporary help for regulatory agricultural programs from March 1, 2015, through November 30, 2015, not to exceed $165,000 and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approved  Action details None
RES 14-118 48.Monterey Peninsula College conflict of interest codeBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Monterey Peninsula Community College District.adoptedPass Action details None
RES 14-124 49.Alisal Union School District COIBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Alisal Union School District.adoptedPass Action details None
RES 15-011 50. BoS ResolutionadoptedPass Action details None
RES 15-015 51. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Community Human Services.adoptedPass Action details None
RES 15-017 52.Amend PPPR No. 98-394 Water Resources Agency Remove Biologist Class.BoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution No. 98-394, Section A.9.7 Water Resources Agency Professional Certification Premium, to remove the Biologist classification series and the exclusivity of the pay premium to the Water Resources Agency; and b. Authorize the Human Resources Department to implement the changes.adoptedPass Action details None
A 15-029 53.ARIN - Registration for IP Addresses and ASN'sBoS Agreementa. Approve and authorize the Director of Information Technology to execute a non-standard agreement with American Registry for Internet Numbers, LTD. (ARIN), enabling the County of Monterey to obtain a unique network Autonomous System (AS) number and unique County Internet Protocol (IP) addresses, in an amount not to exceed $1,500 annually for the period of February 1, 2015 through June 30, 2018; b. Accept the non-standard language in the Agreement provided by ARIN as recommended by the Director of Information Technology; and c. Authorize the Director of Information Technology to sign renewals to the ARIN agreement and to issue purchase orders on an as-needed basis, incorporating the same non-standard contract provisions, in an amount not to exceed $1,500 per year for up to an additional two (2) years.approved  Action details None
A 15-037 54.Websense Inc. AgreementBoS Agreementa. Approve and authorize the Director of Information Technology to execute an Agreement with Websense Inc. on behalf of the County of Monterey for the provision of software subscription and maintenance/support for the Websense Web Security software in the amount of $54,855 for the period of March 1, 2015 through February 29, 2016; b. Accept non-standard County liability, payment, and indemnification provisions as recommended by the Director of Information Technology; and c. Authorize the Director of Information Technology to sign up to two one-year extensions to this Agreement providing the annual cost does not exceed 10% of the prior year’s cost.approved  Action details None
MIN 14-046 55.Board of Supervisors Meeting Minutes for 06-24-14, 12-11-14 and 12-16-14MinutesApprove the Monterey County Board of Supervisors Action Meeting Minutes for the following dates: Tuesday, June 24, 2014, Thursday, December 11, 2014 and Tuesday, December 16, 2014.approved  Action details None
RES 15-016 56.Adopt Reso to Amend RMA Unit 8170 & Unit 8222BoS ResolutionAdopt a Resolution to: a. Amend the Resource Management Agency’s Unit 8170-Building Services and Unit 8222-RMA Administration to approve reallocations and reclassifications as indicated in Attachment A; b. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendix A to abolish the Grading Inspector classification; and c. Direct the County Administrative Office to incorporate the approved position changes in the FY 2014-15 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.adoptedPass Action details None
15-0104 57.Telespan Communications LLC - HassettGeneral Agenda Itema. Accept and authorize the Chair to execute the Conservation and Scenic Easement Deed. b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing. (Conservation and Scenic Easement Deed - PLN120802/Telespan Communications LLC, half mile south of the Hall Road and San Miguel Canyon Road Intersection, Royal Oaks)approved  Action details None
15-0163 58.East GarrisonGeneral Agenda Itema. Approve the Final Map for the second phase (Phase 2) of the East Garrison Standard Subdivision, which creates 373 residential parcels, 9 open space/park parcels, 13 townhome parcels, 2 apartment parcels and 2 remainder parcels to be developed in approved future phases; and the Subdivision Improvement Agreement. b. Authorize the Chair of the Board of Supervisors to execute the Subdivision Improvement Agreement; c. Direct the Clerk of the Board to submit the Final Map and the Subdivision Improvement Agreement to the County Recorder for filing, subject to the collection of applicable recording fees, and submit the tax bond, Tax Clearance Estimate from the County Assessor, and the Subdivision Title Guarantee as required by the County Recorder’s Office. (Final Map - PLN030204/Union Community Partners, LLC, Fort Ord Master Plan, East Garrison Specific Plan)approved  Action details None
A 15-017 59.Contract Purchase PUE Q DiGirolamoBoS AgreementApprove and authorize the Chair to sign a Contract to Purchase Public Utility Easement in the amount of $7,700 from Philip V. DiGirolamo and Judy Anne DiGirolamo, husband and wife as Joint Tenants (APN 133-193-002) (Public Utility Easement “Q”) for the Moss Landing Rule 20A Underground Utility District Project in the Community of Moss Landing.approved  Action details None
A 15-018 60.Purchase PUE S LeashBoS AgreementApprove and authorize the Chair to sign a Contract to Purchase Public Utility Easement in the amount of $5,000 from Leon D. Leash and Gloria A. Leash, his wife (APN 133-194-017) (Public Utility Easement “S”) for the Moss Landing Rule 20A Underground Utility District Project in the Community of Moss Landing.approved  Action details None