Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 11/4/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors governed Agencies and Special Districts
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-048 1.BoS 11-04-14 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Elliott Robinson, Director and Fran Buchanan Unit(s): IHSS b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Counsel. c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) The Open Monterey Project v. Monterey County Board of Supervisors, et al. (Monterey County Superior Court case no. M109441) (2) Landwatch Monterey County v. County of Monterey, et al. (Monterey County Superior Court case no. M109434) d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding recruitment for the position of Natividad Medical Center CEO. e. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Equal Opportunity Officer. f. Pursuant to Government Cod   Action details None
14-1228 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-156 3.Nancy J. Upadhye Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Nancy Jane Upadhye, Social Worker Supervisor II, on her retirement from over 29 years of dedicated public service with the Monterey County Department of Social Services, Family and Children’s Services Branch. (Full Board)adoptedPass Action details None
CR 14-160 4.Peter J. Chandler Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of appreciation for the dedicated service of Peter J. Chandler, MD, MPH to the Natividad Medical Center Board of Trustees. (Full Board)adoptedPass Action details None
APP 14-141 5.Soledad-Mission Recreation District - RichardsonAppointmentAppoint to the Soledad-Mission Recreation District April Richardson filling an unscheduled vacancy with a term ending January 31, 2015. (Supervisor Salinas)approvedPass Action details None
14-1221 9.Amend HC Tech Action 07.01.2014General Agenda ItemAdopt Resolution to: a. Amend the Board of Supervisors’ Action on July 1, 2014 retroactive to that date to amend the Monterey County Personnel Policies and Practices Resolution No. 98-394 to Add the New Classifications of: Surgical Technician, Central Sterile Technician, Senior Central Sterile Technician, Obstetrical Technician, Senior Obstetrical Technician and Telemetry Technician with attached wage ranges (as indicated in Attachment A); b. Amend the Board of Supervisors’ Action on July 1, 2014 to Reallocate 27.2 FTE Healthcare Technician and 2.0 FTE Senior Healthcare Technician Positions at Natividad Medical Center to 9.0 FTE Surgical Technicians, 4.8 FTE Central Sterile Technicians, 1.0 FTE Senior Central Sterile Technician, 6.4 FTE Obstetrical Technicians, 1.0 FTE Senior Obstetrical Technician, 4.5 FTE Telemetry Technicians and 1.8 FTE Nursing Assistants, retroactive to July 12, 2014 (the first full pay period in FY 2014-15); c. Amend the Board of Supervisors’ Action on July 1, 2014 to Reclassify the Current Incumbents in the Positions Identified Above from Healthcare TechapprovedPass Action details None
A 14-249 10.Renewal and Amendment No.2 Info Image California Inc.BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 2 to the Agreement (A-12226) with Info Image of California Inc. for Medical Bill Mailing Services at NMC, extending the Agreement an additional two year period for a revised term of June 1, 2010 through June 30, 2016 and adding 144,000 for a revised total Agreement amount not to exceed $324,000.approved  Action details None
14-1161 11.Revised 2013 EMS PlanGeneral Agenda ItemApprove and authorize the Emergency Medical Services Agency Director to submit the revised annual Monterey County EMS Plan for 2013 to the California State Emergency Medical Services Authority.approved  Action details None
14-1200 12.Set Public Hearing for UFA RRI DraftGeneral Agenda Itema. Set a Public Hearing for December 9, 2014, at 1:30 p.m. regarding proposed rates for new services and adjustments to current rates for the Unified Franchise Agreement A-11631 between the County of Monterey and USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and b. Direct the Clerk of the Board to publish Notice of Public Hearing in newspapers of general circulation to provide for County-wide Notice of Public Hearing on or before November 28, 2014.approved  Action details None
14-1217 13.Reallocate Positions in MVAOGeneral Agenda Itema. Amend the Department of Social Services Military and Veterans Affairs Office (MVAO) Budget Unit 001-5010-SOC003-8260 to add one (1) FTE Military & Veterans Representative II position and reallocate one (1) FTE Management Analyst II to one (1) FTE Management Analyst III; and b. Authorize the County Administrative Office to incorporate the changes to the FY 2014-15 Adopted Budget in 001-5010-SOC003-8260 to reflect the change in position counts; and c. Approve and authorize the Auditor-Controller to amend the FY 2014-15 Adopted Budget, Fund 001, Appropriation Unit SOC003, to increase estimated revenues and appropriations by $91,856. (4/5ths Vote Required)approved  Action details None
14-1225 14.Reallocation for Community BenefitsGeneral Agenda Itema. Amend the Department of Social Services Budget Unit 001-5010-SOC003-8260 to reallocate one (1) FTE Eligibility Worker III to one (1) FTE Supervisor Office Assistant I; and b. Authorize the County Administrative Office to incorporate the changes to the FY 2014-15 Adopted Budget in Fund 001-5010-SOC003-8260 to reflect the change in position counts.approved  Action details None
A 14-257 15.Veterans Proposition 63 Mental Health Outreach AgreementBoS Agreementa. Approve and authorize the Monterey County Veterans Services Officer to sign standard funding agreement 14XS0006 for $25,000 with the California Department of Veterans Affairs for mental health outreach services in Monterey County for the period November 1, 2014 through September 30, 2015; and b. Approve and authorize the Monterey County Veterans Services Officer to sign up to (3) amendments to this agreement where the total amendments do not exceed 10% of the original agreement amount, and do not significantly change the scope of work.approved  Action details None
14-1209 16.BOS - Schilling Place #1488General Agenda Itema. Approve Fiscal Year (FY) 2014-15 budget for a Facility Utilization Program related to Schilling Place and County Administration Building in the amount of $336,439. b. Approve FY 2014-15 budget for tenant improvements and relocation expenses for Schilling Place #1488 in the amount of $1 million. c. Approve increasing Fund 404 appropriations (404-3000-8174-7551) and operating transfer in (404-3000-8174-7614) by $1.1 million to finance the Facility Utilization Program and #1488 tenant improvements. (4/5th vote required.)approved  Action details None
14-1214 17.Board report Elkhorn Slough Grant FundsGeneral Agenda Itema. Authorize the Auditor-Controller’s Office to increase Fiscal Year (FY) 2014-15 estimated appropriations and revenue in the amount of $36,000 in the Office of Emergency Services (OES) 1050/8412, Appropriations Unit CAO023 (4/5ths vote required); and b. Approve and authorize the Auditor-Controller’s Office to incorporate approved estimated appropriations and revenue modifications to the FY 2014-15 Adopted Budget (4/5ths vote required). (REVISED VIA SUPPLEMENTAL)approved  Action details None
14-1220 18.Tidball MOAGeneral Agenda Itema. Approve the transfer of 2.5 acres of federal land in Jolon, CA., which contains the County-owned Tidball Store, which will be transferred to the County of Monterey per stipulations outlined in a Memorandum of Agreement (MOA) between the Department of the Army, the County of Monterey and the California State Historic Preservation Office in order to protect and preserve the historic property; and b. Authorize the Chair of the Board to sign the MOA.approved  Action details None
14-1227 19.MOU Job Corps and America's Job Center of CaliforniaGeneral Agenda Itema. Approve the Memorandum of Understanding (MOU) between Monterey County, acting through the Monterey County Workforce Investment Board (WIB), and the Job Corps, Northern California Outreach and Admissions for providing services at the Monterey County America’s Job Center of California; and b. Authorize the WIB Executive Director to sign the agreement on behalf of Monterey County.approved  Action details None
RES 14-100 20.Greenfield Unified School District conflict of interest codeBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Greenfield Union School District.adoptedPass Action details None
MIN 14-034 21.Board of Supervisors Draft Action Minutes: 03-25-2014, 4-1-2014, 7-1-2014, 09-16-2014, 09-23-2014 and 09-30-2014MinutesApprove the Monterey County Board of Supervisors Action Meeting Minutes for the following dates: Tuesday, March 25, 2014; Tuesday, April 1, 2014; Tuesday, July 1, 2014; Tuesday, September 16, 2014; Tuesday, September 23, 2014 and Tuesday, September 30, 2014.approved  Action details None
14-1240 21.1Letter to California Coastal Commission BoS AgendaGeneral Agenda ItemApprove and authorize the Chair to sign the letter to California Coastal Commission in Support of the Monterey Peninsula Water Supply Project Slant Test Well Application. (ADDED VIA ADDENDUM)approvedPass Action details None
14-1237 22.Renew Pollution Legal LiabilityGeneral Agenda ItemTake the following actions in connection with future Pollution Legal Liability (PLL) insurance coverage for property within the former Fort Ord: a. Renew Pollution Legal Liability (PLL) insurance coverage for the County of Monterey through participation in FORA’s Pollution Legal Liability insurance policy for the former Fort Ord area for the ten year period from January 1, 2015 through December 31, 2024; b. Authorize the County Risk Manager to bind coverage for the County of Monterey as part of $20 million of joint shared coverage for the County of Monterey and Successor Agency to the Redevelopment Agency of the County of Monterey for the ten year period at a projected estimated total cost of $400,000; c. Authorize use of General Liability Internal Service Fund (ISF) Enterprise Liability Fund to fund the obligation, subject to contribution to the premium by the Successor Agency if allowed by the Successor Agency; d. Authorize the Risk Manager to finalize coverage terms and enter into a payment plan with FORA and to provide UCP East Garrison LLC an option to purchase a portion approved  Action details None
A 14-253 23.EMC Planning Group, Inc.BoS Agreementa. Approve Amendment No. 2 to Professional Services Agreement No. A-12163 with EMC Planning Group, Inc. where there is no increase to the Base budget amount of $1,002,022 or the Contingency budget amount of $118,950 for a total amount not to exceed $1,120,972 to allow for the addition of a new task in the amount of $5,610 to address revisions to a Nighttime Noise Control Ordinance related to implementation of the 2010 Monterey County General Plan (RFP #10287) for a term to June 30, 2015; and b. Authorize the usage of Contingency budget funds for the payment of the new task associated with the revision of a Nighttime Noise Ordinance related to implementation of the 2010 Monterey County General Plan (RFP #10287) in the amount of $5,610; and c. Authorize the Contracts/Purchasing Office to execute Amendment No. 2 to Professional Services Agreement No. A-12163 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amounts. (Amendment - REF140090/EMC Planning Group, Inc., (REF110063/REF140008)approved  Action details None
14-1233 24.VardellGeneral Agenda Itema. Approve the Amended Final Map to the Homeland Boundary of adjusted Lot 65 in Santa Lucia Preserve; b. Accept the Amended Conservation and Scenic Easement Deed on Lot 65; c. Authorize the Chair to execute the Conservation and Scenic Easement Deed; and the Quit Claim Deed: and d. Direct the Clerk of the Board to submit the Amended Final Map, Conservation and Scenic Easement Deed, and the Quit Claim Deed to the County Recorder for filing and recordation. (Conservation and Scenic Easement Deed - PLN130466/Thomas A. Vardell & Andrea M. Vardell both as individuals and as Trustees of the Vardell Living Trust dated May 31, 2002, 34205 Robinson Canyon Road, Carmel, Greater Monterey Peninsula Area Plan) (REVISED VIA SUPPLEMENTAL)approved  Action details None
RES 14-104 25.ClingBoS ResolutionAdopt a Resolution to: a. Approve a Lot Line Adjustment between two existing legal lots of record under a Williamson Act contract (FSZ 2014-003) consisting of Parcel 1 (45.9 acres) and Parcel 2 (523.4 acres). The lot line adjustment would result in two (2) parcels: Parcel 1 (385.1 acres) and Parcel 2 (184.2 acres); b. Authorize the Chair to execute a new or amended Land Conservation Contract and/or Farmland Security Zone Contract or Contracts as applicable in order to rescind the existing Land Conservation Contract and/or Farmland Security Zone Contract as applicable to the reconfigured lots only and simultaneously execute a new or amended Land Conservation and/or Farmland Security Zone Contract for the reconfigured lots between the County and the Property Owners of Record, reflecting the new legal descriptions, current ownership interests, and to incorporate any legislative changes to State Williamson Act provisions and current County Williamson Act Policies or Procedures; and c. Direct the Clerk of the Board to record the new or amended Contract or Contracts concurrently with adoptedPass Action details None
RES 14-105 26.Fairview Real Properties/South County Property CO LLCBoS ResolutionAdopt a Resolution to: a. Approve a Lot Line Adjustment between three (3) existing legal lots of record under Williamson Act Farmland Security Zone Contracts (FSZ K No. 2001-006 and FSZ K No. 2001-007) consisting of Parcel 1 (1140.62 acres), Parcel 2 (40.00 acres) and Parcel 3 (661.88 acres). The lot line adjustment would result in three (3) parcels: Parcel 1 (1139.5 acres), Parcel 2 (40 acres) and Parcel 3 (663 acres); b. Authorize the Chair to execute a new or amended Contract or Contracts in order to rescind a portion of the existing Contract or Contracts as applicable to the reconfigured lots only and simultaneously execute a new or amended Contract or Contracts for the reconfigured lots between the County and the Property Owners of Record, reflecting the new legal descriptions, current ownership interests, and to incorporate any legislative changes to State Williamson Act provisions and current County Williamson Act Policies or Procedures; and c. Direct the Clerk of the Board to record the new or amended Contract or Contracts concurrently with the recordation of the CertifadoptedPass Action details None
14-1238 26.1Williamson Act 2015 ContractsGeneral Agenda Itema. Set a public hearing for December 2, 2014 at 10:30 a.m., to consider year 2015 applications to establish five (5) Farmland Security Zones (“FSZ”) and Contracts; and b. Direct the Clerk of the Board of Supervisors to publish Notice of Hearing for the Public Hearing to take place on December 2, 2014 at 10:30 a.m., to consider year 2015 applications to establish five (5) Farmland Security Zones (“FSZ”) and Contracts. (REF140061 - /Williamson Act Contract Applications - 2015, County-wide) (ADDED VIA ADDENDUM)approved  Action details None
14-1144 27.Approve addition of Rico St Sidewalk Improvements to approved FY 2014-15 Work PlanGeneral Agenda Itema. Approve the addition of the Rico Street Sidewalk Improvements, Project No. 1572, to the approved Work Plan for Fiscal Year 2014-15; b. Approve an increase estimated revenues of $100,000 and appropriations in the amount of $181,676 in the FY 2014-15 Adopted Budget for the Construction Unit 002-3000-8195-RMA0112 (4/5th vote required); and c. Authorize the Auditor-Controller to amend the FY 2014-15 adopted budget, for the Construction Unit 8195, Fund 002, Appropriation Unit RMA012 to increase estimated revenues by $100,000 and appropriations in the amount of $181,676, where uncommitted fund balance of $81,676 is the financing source to balance the appropriation increase for the Rico Street Sidewalk Improvements Project (4/5 vote required).approved  Action details None
14-1180 28.CSA1 Amend FY 14-15 Budget Increase $20KGeneral Agenda ItemActing on behalf of County Service Area No. 1 - Carmel Point: a. Approve an increase in appropriations of $20,000 in the FY 2014-15 Adopted Budget for Resource Management Agency County Service Area 1 - Carmel Point Fund 051-3000-8198-6613-RMA047 and the use of $20,000 from Uncommitted Fund Balance to fund a peer review of a professional study regarding the Lower Carmel River. (4/5th vote required); and b. Authorize the Auditor-Controller to amend the FY 2014-15 Adopted Budget for County Service Area 1 - Carmel Point RMA Appropriation Unit 8198, Fund 047, to increase appropriations in the amount of $20,000 where the Unassigned Fund Balance of $20,000 is the financing source to balance the appropriation increase to fund a peer review of a professional study regarding the Lower Carmel River.approved  Action details None
14-1188 29.Approve addition of Castroville Blvd Overlay to Work Plan FY14-15General Agenda Itema. Approve the addition of the Castroville Boulevard Overlay, Project No. 14-157165, to the approved Work Plan for Fiscal Year 2014-15; b. Approve an increase in appropriations in the amount of $1,553,841 in the FY 2014-15 Road Fund, Fund 002-3000-8195-RMA012 for the Castroville Boulevard Overlay (4/5th vote required); c. Authorize the use of uncommitted fund balance, in the amount of $1,553,841, as the financing source; and d. Authorize the Auditor-Controller to incorporate the approved modification in the FY 2014-15 Budget.approved  Action details None
14-1211 30. General Agenda ItemActing on behalf of County Service Area No. 50 - Rioway Track: a. Approve an increase in appropriations of $47,000 in the FY 2014-15 Adopted Budget for County Service Area 50 - Rioway Track Fund 077-3000-8198-6613-RMA 073 and the use of $47,000 from Uncommitted Fund Balance to fund a stormwater management and flood control report for Lower Carmel River. (4/5th vote required); and b. Authorize the Auditor-Controller to amend the FY 2014-15 Adopted Budget for County Service Area 50 - Rioway Track RMA Appropriation Unit 8198, RMA Fund 073 to increase appropriations in the amount of $47,000 where the Resource Management Agency RMA073 Unassigned Fund Balance of $47,000 is the financing source to balance the appropriation increase.approved  Action details None
14-1213 31. General Agenda ItemActing on behalf of CSA 72 - Las Palmas Ranch: a. Approve an increase in appropriations in the amount of $13,000 and use of $13,000 from Uncommitted Fund Balance in the FY 2014-15 Adopted Budget for County Service Area 72 - Las Palmas Ranch Fund 091-3000-8198-6835-RMA087 Balance to fund the initial phase of Las Palmas Ranch Cross Connection Remediation Program (4/5th vote required); and b. Authorize the Auditor-Controller to amend the FY 2014-15 Adopted Budget for County Service Area 72 - Las Palmas Ranch RMA Appropriation Unit 8198 RMA Fund 073 to increase appropriations in the amount of $47,000 where the RMA Fund 073 Unassigned Fund Balance is the financing source to balance the appropriation increase.approved  Action details None
14-1232 32. General Agenda Itema. Authorize and approve a modification to the FY 2014-15 Budget for Capital Projects Fund 404, Appropriation Unit RMA015, increasing estimated revenues by $311,582 and appropriations by $132,266 (4/5th vote required); b. Authorize and approve the use of uncommitted fund balance of $2,933,840 from Fund 404, Appropriation Unit RMA015 (4/5th vote required); c. Authorize and approve a transfer of $2,656,052 from Fund 404, Appropriation Unit RMA015 to the New Juvenile Hall General Fund Assignment 3127 as part of the previously Board approved County match for the New Juvenile Hall Project (4/5th vote required); d. Authorize the Auditor-Controller to Amend the Fiscal Year 2014-15 Capital Project adopted budget, Fund 404, Appropriation Unit RMA015, to increase estimated revenue of $311,582 and appropriations by $132,266; and e. Authorize the Auditor-Controller to transfer $2,656,052 from RMA, Fund 404, Appropriation Unit RMA015 of uncommitted Fund Balance, to the General Fund Juvenile Hall Housing Assignment 3127.approved  Action details None
14-1236 33. General Agenda ItemAdopt Resolution to: a. Approve a Local Agency Funding Allocation Agreement between the Transportation Agency for Monterey County and the County of Monterey for the Allocation of Funding Approved by the Transportation Agency for Monterey County Board of Directors for County projects; and b. Authorize the Director of Public Works, or his designee, to act as the agent for the County to execute documents to secure these funds from Transportation Agency for Monterey County.approvedPass Action details None
A 14-251 34.Amend6 PSA Wood Rodgers MBSST Moss LandingBoS Agreementa. Approve Amendment No. 6 to Professional Services Agreement No. A-11286 with Wood Rodgers, Inc. to provide tasks associated with Interpretive Signage and Community Outreach Services for the Monterey Bay Sanctuary Scenic Trail - Moss Landing Segment, Project No. 8668, in the amount of $86,830 for a total amount not to exceed $1,819,408, for a term to June 30, 2016; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 6 to Professional Services Agreement No. A-11286, and up to three (3) future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
A 14-254 35. BoS Agreementa. Approve Amendment No. 1 to the Professional Services Agreement with Harris & Associates, Inc. to continue to provide management of County Service Areas, County Sanitation Districts, and closed County disposal sites, in the amount of $100,640 for a total amount not to exceed $200,000, for a term to June 30, 2015; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 1 to the Professional Services Agreement and up to three (3) future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None