Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/11/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resources Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Video en Español None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-010 1.BoS 03/11/14 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) People v. Atlantic Richfield Co. (Santa Clara County Superior Court Case No. 1-00-CV-788657) (2) Keep Fort Ord Wild v. County of Monterey (Monterey County Superior Court Case No. M114961) b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a public employee. (ADDED VIA SUPPLEMENTAL)   Action details None
14-210 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-031 3. Ceremonial ResolutionAdopt Resolution honoring Gill Campbell as recipient of the Monterey Peninsula Chamber of Commerce 2013 Robert C. Littlefield Award for Lifetime Achievement. (Supervisor Potter)adoptedPass Action details None
CR 14-032 4. Ceremonial ResolutionAdopt Resolution honoring Nancy Kotowski, Ph.D. as recipient of the Monterey Peninsula Chamber of Commerce 2013 Ruth Vreeland Memorial Public Official of the Year Award. (Supervisor Potter)adoptedPass Action details None
CR 14-033 5. Ceremonial ResolutionAdopt Resolution honoring Mary Ann Leffel as recipient of the Monterey Peninsula Chamber of Commerce 2013 Citizen of the Year Award. (Supervisor Potter)adoptedPass Action details None
CR 14-034 6. Ceremonial ResolutionAdopt Resolution recognizing “Undisclosed Recipient” as the recipient of the Monterey Peninsula Chamber of Commerce 2013 Volunteer of the Year Award. (Supervisor Potter)adoptedPass Action details None
CR 14-035 7. Ceremonial ResolutionAdopt Resolution recognizing “Undisclosed Recipient” as the recipient of the Monterey Peninsula Chamber of Commerce 2013 Business of the Year Award. (Supervisor Potter)adoptedPass Action details None
APP 14-031 8.Area Agency on Aging - VasquezAppointmentAppoint Kelly Vasquez to the Area Agency on Aging Advisory Council to fill an unscheduled vacancy, term ending January 1, 2016. (Full Board)approvedPass Action details None
APP 14-032 9.Area Agency on Aging - JonesAppointmentAppoint Doris Jones to the Area Agency on Aging Advisory Council to fill an unscheduled vacancy, term ending January 1, 2017. (Full Board)approvedPass Action details None
APP 14-033 9.1Domestic Violence Coordinating Council - RodriguezAppointmentAppoint Guillermo Rodriguez to the Domestic Violence Coordinating Council, term ending January 1, 2015. (Supervisor Calcagno)approvedPass Action details None
APP 14-034 10.Equal Opportunity Advisory Commission - MartinezAppointmentReappoint Carlos Martinez to the Equal Opportunity Advisory Commission, term ending December 31, 2016. (Full Board)approvedPass Action details None
APP 14-035 11.Emergency Medical Care Committee - StilwellAppointmentAppoint Jason Stilwell to the Emergency Medical Care Committee to fill an unscheduled vacancy, term ending June 30, 2015. (Full Board)approvedPass Action details None
APP 14-036 12.Greenfield PRD - LorenzanaAppointmentReappoint Carmen Lorenzana to the Greenfield Public Recreation District, term ending December 31, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-037 13.Mental Health Commission - MillsAppointmentAppoint Deborah Mills to the Mental Health Commission filling an unscheduled vacancy, term ending May 31, 2015. (Supervisor Salinas)approvedPass Action details None
APP 14-038 14.Soledad Cemetery District - VaughanAppointmentAppoint William Vaughan to the Soledad Cemetery District filling an unscheduled vacancy, term ending February 1, 2015. (Supervisor Salinas)approvedPass Action details None
APP 14-039 15.San Lucas CWD - ZunizaAppointmentReappoint Manuel Zuniga to the San Lucas County Water District, term ending December 1, 2017. (Supervisor Salinas)approvedPass Action details None
14-202 19.RMA Performance MeasuresGeneral Agenda ItemReceive a presentation from the Resource Management Agency on how performance measures are being used as a management tool.received and filedPass Action details None
14-200 20.Three-Year Forecast for period FY 2013-14 to 2016-17General Agenda Itema. Receive and accept the FY 2013-14 Year-end Estimate and Annual Three-Year Financial Forecast for the period of Fiscal Year (FY) 2014-15 through FY 2016-17; b. Approve recommendation that the County Counsel-Risk Management Office provide an annual report to the Board’s Budget Committee and to the Board of Supervisors detailing annual funding levels and estimated cost obligations based on results of the annual actuarial for the County’s General Liability Insurance fund.received and filedPass Action details None
14-215 21. General Agenda Itema. Receive a status report on process for response to Board of Supervisors referral 2014.01 regarding Commencement/Completion of Salinas Valley Zone 2C Groundwater Basin Study; and b. Provide direction to staff as appropriate.received and filedPass Action details None
14-206 22.FY 2014-15 County Financial Policies RevisionGeneral Agenda Itema. Consider approving the attached proposed County Financial Policies revision to include a policy to fund the Road Fund through a County Transient Occupancy Tax contribution formula in a graduated process from 20% up to a flat rate contribution of 25% to maintain roads; b. Consider approving the policy to include the implementation of a Road Fund Advisory Committee to provide direction on the use of the funds; and c. Consider approving the Resource Management Agency as the designated County department to support the Road Fund Advisory Committee.approvedPass Action details None
ORD 14-001 23.Consider adoption of Old Stage Rd at Natividad OrdinanceOrdinanceConsider adoption of an ordinance amending Section 12.24.010 of the Monterey County Code to amend the through highway parameters of Old Stage Road and to amend Section 12.24.020 of the Monterey County Code to establish a four-way stop intersection at Old Stage Road and Old Natividad Road in the Salinas area of the unincorporated area of the County of Monterey.adoptedPass Action details None
RES 14-016 24.Board Resolution OES EOPBoS ResolutionAdopt a resolution approving the June 2013 revision to the County of Monterey Emergency Operations Plan in accordance with Chapter 2.68.080 and 2.68.040 of the County Code.adoptedPass Action details None
14-169 25.Condition Compliance and Monitoring ProgramGeneral Agenda ItemConsider continuing to March 25, 2014 the public hearing to accept annual reports on the status of compliance with mitigation measures, any related code enforcement actions, and any proposed action to modify conditions of approval for land use projects approved in 2012 and 2013. (Annual Report--Condition Compliance and Monitoring Program/REF140016, County-wide)continuedPass Action details None
A 14-020 26.Lease - 411 Center St., GonzalesBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a two-year Lease Agreement, effective February 25, 2014 with the City of Gonzales, for approximately 400 square feet of general office space at 411 Center Street, Gonzales, California, for use by the Health Department’s Behavioral Health Bureau; and b. Authorize the Auditor-Controller to make payments of $50.00 per month for reimbursement of electric utilities, and in accordance with the terms of the Lease Agreement; and c. Authorize the extension of the Lease Agreement for one additional two-year period under the same terms and conditions and make minor revisions to the Lease Agreement if deemed by the Contracts/Purchasing Officer to be in the best interests of the County.approved  Action details None
A 14-021 27.K. Vandevere Amend. #1BoS Agreementa. Approve and authorize the Director of Health to sign Amendment No. 1 to the County of Monterey Standard Agreement with Keith Vandevere, Attorney-At-Law to increase the existing Agreement amount by $7,800 for Fiscal Year (FY) 2013-14, $7,800 for FY 2014-15, and $7,800 for FY 2015-16 for a new total contract amount not to exceed $117,000; and b. Authorize the Director of Health to sign up to two future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the total contract amount and do not significantly change the scope of work.approved  Action details None
A 14-023 28.Integra Telecom HoldingsBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 1 to the Agreement with Integra Telecom Holdings, Inc., to provide dedicated telecommunications circuits between the County and the Oregon Community Health Information Network, Inc., to increase the amount by $183,800 for a revised total not to exceed $194,411, and to extend the term to February 28, 2017; and b. Authorize the Contracts/Purchasing Officer to approve up to three (3) future amendments to this Agreement where the amendments do not significantly change the scope of work or result in an increase to General Fund Contribution.approved  Action details None
14-201 29.Reallocate 3.0 FTEs for DSSGeneral Agenda Itema. Amend the Department of Social Services (DSS) Budget Unit 5010-SOC005-8262, to reallocate one (1.0) FTE Senior Account Clerk to one (1.0) FTE Office Maintenance Worker, reallocate one (1.0) FTE Principal Office Assistant to one (1.0) FTE Social Worker Supervisor II, and reallocate one (1.0) FTE Finance Manager I to one (1.0) FTE Management Analyst III; and b. Authorize the County Administrative Office to incorporate the changes into the 5010-SOC005-8262 FY2013-14 Adopted Budget to reflect the change in position counts.approved  Action details None
14-186 30.Inmate Welfare Trust Fund Annual Report for the Fiscal Year 2012-13General Agenda ItemAccept the Inmate Welfare Trust Fund Annual Report for the Fiscal Year 2012-13.approved  Action details None
13-1285 31.Pinball Agreement 2013General Agenda Itema. Approve an automatically self-renewing agreement between the County of Monterey (Lessee) and Hubert Schwab (Lessor) for the County to install, operate and maintain a radio transmitter and receiver station on Hubert Schwab’s property; and b. Authorize the chair of the Board to sign and execute the agreement.approved  Action details None
14-091 32.AUTHORIZE THE AUDITOR-CONTROLLER TO ESTABLISH A BUDGETGeneral Agenda Itema. Authorize the Auditor-Controller to establish a budget for the East Garrison Developer Reimbursements, Fund 182, Unit 8431, Appropriation Unit DEO029, for FY 2013-14 by increasing appropriations and estimated revenues by $150,000 (4/5th vote required); and b. Authorize the Auditor-Controller’s Office to incorporate approved appropriation and estimated revenue modifications to the FY 2013-14 Budget.   Action details None
14-094 33.CalParks Addendum 2General Agenda Itema. Approve the Park Department’s Renewal and AddendumNo. 2 to the Management Agreement between Monterey County and Urban Park Concessionaires, doing business locally as “Monterey Lakes Recreation Company”, renewing the Agreement retroactively to October 31, 2013 and extending the current term through January 31, 2015 for management of resort business operations at Monterey County Parks lakes resort; and b. Authorize the Chair of the Monterey County Board of Supervisors to sign Addendum No. 2 to the Agreement.   Action details None
14-173 34. General Agenda ItemApprove the use of Toro Park on May 10, 2014 for a function held by Seven Day Adventist Church - Salinas in compliance with Monterey County Code 14.12.130.approved  Action details None
14-181 35.Canaan Methodist ChurchGeneral Agenda ItemApprove the use of Toro Park on August 10, 2014 for a function held by Canaan Methodist Church in compliance with Monterey County Code 14.12.130.approved  Action details None
14-192 36.Lightning in a Bottle Arts and Music FestivalGeneral Agenda Itema. Approve a one-time Concession Agreement for Special Events between The Do LaB, LLC, and the County of Monterey to produce the Lightning in a Bottle Arts & Music Festival event at the Lake San Antonio North Shore on May 22nd-26th, 2014; and b. Authorize the Chair of the Board to sign the Agreement.approved  Action details None
14-193 37. General Agenda ItemAuthorize the Registrar of Voters to execute Agreement Number 13G30331 with the Secretary of State's office to receive Help America Vote Act (HAVA) Section 303 grant funds in the amount of $52,764.61.approved  Action details None
14-214 38.BOS Action Mintues 10-08-13; 10-22-13; 11-05-13; 01-24-14; 01-27-14General Agenda ItemApprove the Monterey County Board of Supervisor’s Draft Action Minutes of Tuesday, October 8, 2013; Tuesday, October 22, 2013; Tuesday, November 5, 2013; Friday, January 24, 2014 and Monday, January 27, 2014.approved  Action details None
A 14-022 39.Camphora Labor CampBoS Agreementa. Authorize the Auditor-Controller to increase revenue and appropriations in Economic Development Department’s Boronda Housing Set-Aside Unit, 176-8202-DEO013 by $300,000; b. Approve a loan in the amount of $300,000 between the Housing Successor Agency of the County of Monterey and South County Housing Corporation (SCH) for the redevelopment of the Camphora Labor Camp; and c. Authorize the Director of the Economic Development Office to make minor revisions to the loan documents (if necessary), execute the loan documents, and execute subsequent loan related documents, including subordination agreements, provided that the Housing Successor Agency’s interests are secured only behind the construction or the permanent loan and the loans provided by governmental agencies.approved  Action details None
RES 14-020 40. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Salinas Union High School District.adoptedPass Action details None
14-150 41.Latts & MartinettoGeneral Agenda Itema. Accept the Conservation and Scenic Easement Deed and authorize the Chair to execute the Conservation and Scenic Easement Deed; and b. Direct the Clerk of the Board to submit the Scenic Easement Deed to the County Recorder for filing. (Scenic Easement - PLN090437/Latts Jeffrey & Diana Martinetto, 708 La Terraza Court Monterey, Greater Monterey Peninsula Area Plan)approved  Action details None
14-136 42.Approve PSA with The Paul Davis Partnership for Carmel Valley RoadGeneral Agenda Itema. Approve Professional Services Agreement with The Paul Davis Partnership, LLP to provide architectural and engineering services for the design, permitting and construction of a proposed road maintenance corporation facility located at 8455 Carmel Valley Road in the unincorporated area of Monterey County (RFP #10446), in a total amount not to exceed $274,000, for a term of March 11, 2014 to March 11, 2016, with the option to extend the Agreement for two (2) additional one (1) year periods, in accordance with the terms and conditions of the Agreement; and b. Authorize the Contracts/Purchasing Officer to execute the Professional Services Agreement and up to three (3) future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None