Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/7/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for East Garrison Community Services District, Moss Landing County Sanitation District, Pajaro County Sanitation District, Successor Agency to the Monterey County Redevelopment Agency, and 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
CS 13-018 1.BoS 05-07-13 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) Monterey County FQHC Sites (Office of Administrative Hearings and Appeals, Appeal Nos. NF13-0611-132E-TW to NF13-0611-136E-TW) b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding four matters of significant exposure to litigation. c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Natividad Medical Center CEO. d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a public employee. e. 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) Leslie Rostron f. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Ja   Action details None
13-0435 2. General Agenda ItemApproval of the Consent Calendar - Regular (See Supplemental Sheet)approvedPass Action details None
CR 13-048 3.Foster Care Month ResolutionCeremonial ResolutionAdopt Resolution Proclaiming the month of May 2013 as “Foster Care Month” in Monterey County. (Supervisor Armenta)adoptedPass Action details None
CR 13-049 4.Lucy Raney ResolutionCeremonial ResolutionAdopt Resolution commending Lucy Raney, Risk Management of the County Counsel’s Office, upon her retirement from 31 years of Public Service.(Supervisor Armenta)adoptedPass Action details None
CR 13-052 4.1Ash ResolutionCeremonial ResolutionAdopt Resolution commending Ken Ash upon his retirement from the North County Fire Protection District of Monterey County after 34 years of service. (Supervisor Calcagno) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 13-052 5.Ag Advisory correction to termAppointmentCorrect appointment term for Bill Lipe to the Agricultural Advisory Committee, being appointed on October 2, 2012 with a term ending date of June 30, 2013, the correct term ending date is June 30, 2015. (Full Board)approvedPass Action details None
APP 13-053 6.Commission on the Status of WomenAppointmentAppoint Maryellen Aisenberg to the Commission on the Status of Women, term ending February 1, 2016. (Supervisor Calcagno)approvedPass Action details None
APP 13-054 6.1Greenfield Cemetery DistrictAppointmentReappoint Eva Maggini to the Greenfield Cemetery District with a term ending December 31, 2016. (Supervisor Salinas) (ADDED VIA ADDENDUM)approvedPass Action details None
13-0436 7. General Agenda ItemBoard Comments   Action details None
13-0437 8. General Agenda ItemCAO Comments and Referrals   Action details None
13-0438 9. General Agenda ItemGeneral Public Comment   Action details None
13-0427 10.County Master Fee ResolutionGeneral Agenda ItemAdopt a resolution to amend the Monterey County Fee Resolution to: 1. Adjust certain specified fees for land use permitting activities in the following Articles of the County Fee Resolution i. Article I (Environmental Health) ii. Article IX (RMA-Planning); iii. Article X (RMA-Public Works); iv. Article XVII (County Counsel); and v. Article XIX (RMA-Building Services) 2. Extend an automatic annual fee adjustment every July 1 for a three year period (beginning July 1, 2013 through July 1, 2015) with adjustment based on the Consumer Price Index (CPI) for the San Francisco-Oakland-San Jose area. 3. Incorporate amendments to Article XI (Water Resources Agency) into the Monterey County Fee Resolution, contingent upon adoption of said amendments by the Board of Supervisors of the Monterey County Water Resources Agency and said amendments taking effect. (Adjust Fees - REF130021/County Master Fee Resolution (PD080324), County-wide)approved  Action details None
13-0388 11.Public Hearing/Approve ConPlan/Impediments to Fair HousingGeneral Agenda Itema. Conduct a Public Hearing to take comments on the draft Consolidated Plan and Analysis of Impediments to Fair Housing Choice documents including the Action Plan and proposed allocation of funds; b. Approve the Consolidated Plan and Analysis of Impediments to Fair Housing Choice Fiscal Year 2013-17 Consolidated Plan which includes the First Year Action Plan containing recommendations for Fiscal Year 2013-14 funding; c. Adopt the Analysis of Impediments to Fair Housing Choice; d. Authorize the Director of Economic Development to submit the Consolidated Plan and Analysis of Impediments to Fair Housing Choice documents to the U.S. Department of Housing and Urban Development (HUD) and to execute any and all other necessary HUD documents for submission to HUD; and e. Approve an allocation of Urban County Community Development Block Grant funds for Fiscal Year 2013-14 based upon an estimated $800,000 (contingent upon adoption of the HUD budget for Fiscal Year 2013-14).approvedPass Action details None
A 12-159 12.SVMH Renewal & Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 1 to the Agreement (BSC1851) with Salinas Valley Memorial Hospital for Laboratory Testing Services at NMC, extending the Agreement to June 30, 2014 and adding $260,000 for a revised total Agreement amount not to exceed $360,000 in the aggregate.approved  Action details None
13-0414 13.Beneficiary of the Martha K. Clark Living TrustGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to accept a donation of $10,000 as a Beneficiary of the Martha K. Clark Living Trust; and b. Approve and authorize the Auditor-Controller’s Office to incorporate approved appropriation and revenue modifications to the FY 2012-13 Budget, 5010-SOC005-8262, in the amount of $10,000 (4/5th Vote).approved  Action details None
13-0416 14.KBM WorkspaceGeneral Agenda Itema. Approve and ratify the agreement award for RFP #10409 to KBM Workspace for $227,567 to furnish and install workspace equipment for the Department of Social Services new Contact Center located at 713 La Guardia, Salinas, CA for the period April 15, 2013 to June 30, 2013; and b. Approve and ratify the execution of the agreement with KBM Workspace for $227,567 by the Contracts/Purchasing Officer on April 12, 2013.approved  Action details None
13-0417 15.C-IV Medi-Cal ExpansionGeneral Agenda Itema. Authorize the Director of the Department of Social Services (DSS), or his designee, to sign an amendment with the California SAWS Consortium IV (C-IV) for an amount not to exceed $832,514 to implement the expansion related to the Affordable Care Act (ACA) within the C-IV Contact Center through June 30, 2018; and b. Authorize the Director of the DSS, 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; and c. Authorize the County Administrative Office to reflect $832,514 of appropriations and estimated revenues in Unit 5010-SOC005-8262 of the FY 2013-14 Adopted Budget (4/5ths Vote).approved  Action details None
A 13-056 16.County of San BenitoBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign a one year Agreement (July 1, 2013 to June 30, 2014) with the County of San Benito, permitting the Monterey County Health Department, Behavioral Health Bureau to provide mental health services to clients under the Medi-Cal jurisdiction of San Benito County and to bill County of San Benito for these services for an annual total contract amount not to exceed $25,000 for Fiscal Year 2013-14, and b. Authorize the Contracts/Purchasing Officer, to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the annual amount and do not significantly change the scope of work or result in an increase to County General Fund Contribution.approved  Action details None
A 13-059 17.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.continued  Action details None
13-0387 18.VerizonGeneral Agenda Itema. Approve and authorize the Contracts / Purchasing Officer to execute a Service Agreement with Verizon Business Network Services Inc., to provide the County with a High Speed Digital Link Internet access for the period of June 1, 2013 through May 31, 2016 in an amount not to exceed $120,000 per year; b. Accept non-standard terms as recommended by the Director of Information Technology; c. Authorize the Contracts/Purchasing Officer to sign future amendments for increases up to ten percent (10%) of the annual amount; and d. Authorize the Contracts / Purchasing Officer to sign extensions for up to two additional years of service.approved  Action details None
13-0403 19.Carmel Valley Ranch TOT AppealGeneral Agenda ItemSet the time and place for hearing of Carmel Valley Ranch’s appeal of Transient Occupancy Tax Penalty for Tuesday, May 21, 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.continued  Action details None
13-0411 20.Bethea Zero Property Tax TransferGeneral Agenda ItemAdopt a Resolution to Approve a Zero Property Tax Transfer for the Proposed Bethea Annexation of APN 015-052-016 to the Carmel Area Wastewater DistrictapprovedPass Action details None
13-0430 21.Action Minutes BOSGeneral Agenda ItemApprove the Board of Supervisor’s Action Minutes of Tuesday, August 28, 2012; Tuesday, October 2nd; 9th; 16th; 23rd, 2012, Tuesday, December 9th; 11th and 18th, 2012.approved  Action details None
13-0421 22.FORA Formulaic Developer FeeGeneral Agenda ItemAdopt a resolution approving Amendment No. 1 (Formulaic Developer Fee) to the Implementation Agreement between the County of Monterey and the Fort Ord Reuse Authority.approvedPass Action details None
13-0420 23.Pacific Municipal Consultants - Ferrini RanchGeneral Agenda Itema. Approve Amendment No. 11 to Professional Services Agreement No. A-10547 with Pacific Municipal Consultants (PMC) where the Base Budget is increased by $36,100.00 to $521,654.00 and the Contingency budget is increased by $5,415.00 to $85,977.00 for a total amount not to exceed $607,631.00 to complete new tasks associated with the final editing, including peer review of four (4) technical sections, response to comments and meeting assistance and attendance, of the Environmental Impact Report (EIR) for the Ferrini Ranch Subdivision (PLN040758), in the Toro Area Plan near Salinas, for a term through February 28, 2014; b. Approve Amendment No. 11 to Reimbursement Agreement No. A-10548 with Domain Corporation where the Base Budget is increased by $36,100.00 to $521,654.00 and the Surcharge is increased by $17,328.00 to $248,954.40, with a Contingency increase of $5,415.00 to $85,977.00, for a total amount not to exceed $856,585.40 to allow reimbursement to Monterey County for costs incurred by PMC and County departments to complete new tasks associated with the final editing, includiapproved  Action details None
13-0405 24.Set Public Hearing May 21, 2013 at 10:30 a.m. to hear report of delinquent fees CSA 75General Agenda ItemActing on behalf of County Service Area 75 - Chualar: a. Set a Public Hearing on May 21, 2013, at 10:30 a.m., to hear the report of delinquent fees and consider any protests and objections to the report by landowners liable to be assessed for delinquent fees for the County Service Area 75 - Chualar; b. Direct that a report of delinquent fees be prepared; and c. Direct the RMA - Public Works to mail the notice of hearing to the landowners listed in the report not less than ten (10) days prior to the date of the hearing. d. Direct the Clerk of the Board to publish Notice of Hearing to set date of May 21, 2013 in the Monterey County Weekly. (REVISED VIA SUPPLEMENTAL)approved  Action details None
A 13-054 25.Amend 2 PSA Kitchell CEM Inc On-Call FacilitiesBoS Agreementa. Approve Amendment No. 2 to Professional Services Agreement MYA#3000*282 with Kitchell/CEM, Incorporated to continue to provide services associated with on-call facilities, architecture and engineering services, and landscape architecture design services, in the amount of $57,183 for a total amount not to exceed $441,733, which includes a total amount not to exceed $122,839 to complete the San Lucas Branch Library, Project No. 8548, and extend the term to October 31, 2014; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to Professional Services Agreement MYA#3000*282 and future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
RES 13-034 26.NOC Granite Rock dba Pavex Sn JuanRd Safety OvrlyBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for the construction of San Juan Road Safety & Overlay Improvements, Federal Aid Project No. HRRRL-5944(092), Contract No. 12-142165, performed by Granite Rock Company dba Pavex Construction Division. b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the San Juan Road Safety & Overlay Improvements, Federal Aid Project No. HRRRL-5944 (092), Contract No. 12-142165, performed by Granite Rock Company dba Pavex Construction Division.adoptedPass Action details None
RES 13-035 27.Accept Stormdrain Easement Crml Meadows JaggersBoS ResolutionAdopt a Resolution: a. Authorizing the Director of Public Works to accept a new Storm Drain Easement on Assessor’s Parcel No. 243-031-033 in the Carmel Meadows Subdivision, in the Community of Carmel; b. Determining summary vacation of a drainage easement along Lot 5 of the Carmel Meadows Subdivision, in the Community of Carmel, as shown on Attachment A of the Quitclaim Deed, and execution of the Quitclaim Deed is exempt from the California Environmental Quality Act; c. Summarily vacating the drainage easement along Lot 5 of the Carmel Meadows Subdivision, in the Community of Carmel, as shown on Attachment A of the Quitclaim Deed; d. Quitclaiming any interest Monterey County has in said easement to the property owner; e. Directing the Director of Public Works to file a Notice of Exemption with the County Clerk; f. Authorizing the Chair of the Board to execute the Quitclaim Deed; and g. Directing the Director of Public Works to submit a certified copy of the Resolution, Storm Drain Easement and Quitclaim Deed to the County Recorder for recordation.adoptedPass Action details None