Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/17/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for the 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
CS 15-007 1.BoS 3/17/15 Closed SessionGeneral Agenda ItemClosed 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) Fermin Vasquez, et al. v. County of Monterey, et al. (Monterey County Superior Court case number M128437) (2) Joseph M. Banuelos, Jr. v. County of Monterey, et al. (Monterey County Superior Court case no. M129772) (3) Joseph M. Banuelos, Jr. v. County of Monterey, et al. (Monterey County Superior Court case no. M119940) (ADDED VIA ADDENDUM) b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. c. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation. d. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: Concession Agreement re Mazda Raceway at Laguna Seca Agency Negotiator(s): Nick Chiulos, Assist   Action details None
15-0237 2.Approval of Consent Calendar 3-17-15General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet).approvedPass Action details None
CR 15-023 3.Ceil Cirillo Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Undisclosed Recipient as the Santa Cruz County Farm Bureau’s 2015 Al Smith Friend of Agriculture Award Recipient. (Supervisor Phillips)adoptedPass Action details None
CR 15-024 4.Danny Bakewell, Sr Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Wells Fargo as the recipient of the Monterey County Branch of the National Association for the Advancement of Colored People’s (NAACP) Tolly & Cleo Martin Spirit of Partnership Award. (Supervisor Parker)adoptedPass Action details None
CR 15-025 5.James Black Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending James Black as the recipient of the Monterey County Branch of the National Association for the Advancement of Colored People’s President’s Award. (Supervisor Parker)adoptedPass Action details None
CR 15-026 6.Danny Bakewell Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Danny Bakewell, Sr. as the recipient of the Monterey County Branch of the National Association for the Advancement of Colored People’s Medgar Evers Freedom Legacy Award (Supervisor Parker)adoptedPass Action details None
CR 15-028 7.Certified Government Financial Manager Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the Month of March 2015 as Certified Government Financial Manager Month. (Full Board)adoptedPass Action details None
CR 15-029 8.Girls' Health in Girls' Hand Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing the work of Girls Health in Girls’ Hands. (Full Board)adoptedPass Action details None
CR 15-030 8.1Mary Jane Anton Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Mary Jane Antón upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-031 8.2Andrea Manzo Ceremonial ResolutionCeremonial ResolutionAdopt Resolution of Proclamation Honoring Andrea Manzo upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-032 8.3Cheryl Camany Ceremony ResolutionCeremonial ResolutionAdopt Resolution honoring Cheryl Camany upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-033 8.4Isabella Rose Shake Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Isabella Rose Shake upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-034 8.5Nancy Fountain Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Nancy Fountain upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-035 8.6Jayanti Addleman Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Jayanti Addleman upon her selection as one the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-036 8.7Van Balen Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Janet Van Balen upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-037 8.8Sonia Chapa Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Sonia Chapa upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-038 8.9Selwa Said Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Selwa Said upon her selection as one of the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 15-039 8.10Rose M. Vasquez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Rose M. Vasquez upon her selection as one the Outstanding Women of Monterey County for 2015. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 15-034 9.Community Action Commission - AlvarezAppointmentAppoint Nicolasa Alvarez to the Community Action Commission (Group C) with a term ending July 1, 2017. (Supervisor Armenta)approvedPass Action details None
APP 15-035 10.Fish & Game Advisory Commission - HughettAppointmentReappoint Richard L. Hughett to the Fish & Game Advisory Commission for a term ending February 1, 2018. (Supervisor Armenta)approvedPass Action details None
APP 15-036 10.1Fish & Game Advsory Commission - SargentiAppointmentReappoint John Sargenti to the Fish & Game Advisory Commission for a term ending January 1, 2018 February 1, 2018. (Supervisor Phillips) (REVISED VIA SUPPLEMENTAL)approvedPass Action details None
APP 15-037 10.2Castroville Cemetery District - CortopassiAppointmentReappoint Carlo Cortopassi to the Castroville Cemetery District for a term ending March 30, 2018. (Supervisor Phillips)approvedPass Action details None
APP 15-038 10.3CSA 45 - Riddle; Gifford; Reiter and RauAppointmentReappoint Lynn Riddle; Gerald Gifford; Andrew Reiter; Martha Rau and Jim Vincent to the Community Service Area (CSA) - 45 Advisory Committee with terms ending January 12, 2018. (Supervisor Phillips)approvedPass Action details None
APP 15-039 10.4Historical Advisory Commission - PerryAppointmentReappoint James Perry to the Historical Advisory Commission for a term ending February 1, 2018. (Supervisor Phillips)approvedPass Action details None
APP 15-040 10.5Community Action Commission - AgueroAppointmentAppoint Joseph M. Aguero to the Community Action Commission, Group C for a term ending July 1, 2017. (Supervisor Parker)approvedPass Action details None
15-0238 11.Board Comments 3-17-15General Agenda ItemBoard Comments   Action details None
15-0239 12.CAO Comments and Referrals 3-17-15General Agenda ItemCAO Comments and Referrals   Action details None
15-0240 13. General Agenda ItemPublic Comment   Action details None
RES 15-024 14.Condition of Approval & MMRP 2014 Annual ReportBoS ResolutionPublic hearing to consider adopting a resolution to accept an Annual Report on the status of compliance with Condition of Approval/Mitigation Monitoring and Reporting Plans for all land use projects with mitigation measures approved by the County of Monterey in 2014 (Condition of Approval and Mitigation Monitoring and Reporting Program 2014 Annual Report - REF150006/Countywide)adoptedPass Action details None
15-0234 15.Positions Behavioral HealthGeneral Agenda Itema. Receive an oral report on the Administrative Review of the Behavioral Health Adult System of Care, and support implementation of the recommendations; and b. Amend Fiscal Year (FY) 2014-15 Health Department Budget 4000, HEA012-8410 to add 25.0 FTE Psychiatric Social Worker IIs, 1.0 FTE Social Worker III, 1.0 FTE Clinical Psychologist, 1.0 FTE Behavioral Health Unit Supervisor, 2.0 FTE Contract Physicians, and 1.0 FTE Deputy Director Behavioral Health; and c. Amend Fiscal Year (FY) 20145-15 Health Department Budget 4000, HEA012-8410 to increase Revenue and Appropriations in the amount of $750,000; and d. Authorize the County Administrative Office and the Auditor Controller to incorporate the position and budget changes in the FY 2014-15 Adopted Budget.approvedPass Action details None
RES 15-026 16.Grant and Amelia HowertonBoS ResolutionPublic hearing to consider: a. Denying an appeal by Dr. Eugene J. Guglielmo from the decision of the Zoning Administrator to approve a Coastal Administrative Permit to allow the demolition of an existing 1,016 square foot single-family dwelling and the construction of a 2,230 square foot two-story single-family dwelling with an attached 986 square foot garage; b. Finding the project exempt from CEQA per Section 15303 of the CEQA Guidelines; and c. Approving a Coastal Administrative Permit to allow the demolition of an existing 1,016 square foot single-family dwelling and the construction of a 2,230 square foot two-story single-family dwelling with an attached 986 square foot garage. (Appeal of Coastal Administrative Permit - PLN140143/Howerton, 5 Bayview Road, Castroville, North County Land Use Plan)continuedPass Action details None
RES 15-023 16.1Coastal Cypress Corporation (Chateau Julien)BoS ResolutionPublic hearing to consider an appeal of the Planning Commission’s Administrative Interpretation finding public assemblages are an allowed accessory use to a wine storage building approved as part of the Chateau Julien Winery. (Administrative Interpretation - 965157 ZA & PLN990138 - Chateau Julien/Coastal Cypress Corporation, Carmel Valley Master Plan) (ADDED VIA ADDENDUM)adoptedPass Action details None
15-0271 16.2Consider Accepting Annual Progress Report for 2010 General PlanGeneral Agenda ItemConsider: a. Accepting the Annual Progress Report for the 2010 General Plan Implementation pursuant to Government Code Section 65400; b. Accepting the Annual Progress Report for the 2009-2014 Housing Element Implementation to comply with State Department of Housing and Community Development requirements; c. Authorizing the Resource Management Agency - Director of Planning to submit the progress reports to the State Office of Planning and Research and State Department of Housing and Community Development; and d. Receiving a report on the Long Range Planning Work Program, including the 2010 General Plan Implementation, Local Coastal Program (LCP) update, Board Referrals, and update of other policy and regulatory documents, and provide direction to staff on priorities. (REF150008/Annual Progress Report for the 2010 General Plan Implementation, Housing Element Implementation, and Long Range Planning Work Program) (ADDED VIA ADDENDUM) PROJECT INFORMATION: Planning File Numbers: REF150008 Applicant: County of Monterey, RMA-Planning Project Location: County-wide CEQA Action: approvedPass Action details None
15-0228 17.Status Report on Oil Well Stimulation Treatment RegulationsGeneral Agenda Itema. Receive status update on the State of California’s oil well stimulation treatment regulations and staff’s development of amendments to Title 21 (inland zoning) of the Monterey County Code relating to exploration and removal of oil and gas; b. Provide direction to staff related to the Planning Commission’s recommendation for an interim urgency ordinance temporarily prohibiting certain oil well stimulation techniques. (Status Report - REF130051/Oil well stimulation treatment regulations, County-wide)approvedPass Action details None
15-0249 18. General Agenda ItemItem deleted   Action details None
A 15-033 18.1SHI Reseller Agreement Increase to Spending LimitBoS Agreementa. Authorize an increase to the aggregate spending limit for the Reseller Agreement with SHI International Corp. increasing the amount by an additional $347,303 for a total maximum liability of $1,444,582 for the term May 1, 2012 through June 30, 2015 for additional Third Party Software License and Third Party Software Maintenance Reseller Services at NMC. b. Authorize the Deputy Purchasing Agent for NMC to execute purchase orders on an as needed basis, at the recommendation of the NMC Chief Executive Officer, for Third Party Software License and Third Party Software Maintenance Reseller Services whereby the aggregate amount does not exceed $1,444,582 through June 30, 2015. c. Authorize the Deputy Purchasing Agent for NMC to execute Third Party Software License and Maintenance Agreements with Microsoft and any other Third Party Manufacturers, which licenses and maintenance agreements are purchased pursuant to the Reseller Agreement with SHI International Corp., subject to County Counsel approval. (ADDED VIA ADDENDUM)approved  Action details None
15-0233 19.Positions AdministrationGeneral Agenda Itema. Amend Fiscal Year (FY) 2014-15 Health Department Budget 4000-HEA014-8438 to add 1.0 FTE Business Technology Analyst IV, add 1.0 FTE Business Technology Analyst III; and add 1.0 FTE Supervising Department Information Systems Coordinator; and b. Authorize the County Administrative Office to incorporate the position changes in the FY 2014-15 Adopted Budget.approved  Action details None
RES 15-025 20.Adopt Resolution to: Amend PPPRBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to create the classification of Clinic Operations Supervisor with the salary range as indicated in the attached Resolution; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to create the classification of Assistant Director, Public Health Laboratory, with the salary range as indicated in the attached Resolution; c. Amend the salary range for the position of Director, Public Health Laboratory as indicated in the attached Resolution; d. Amend the Health Department Budget (4000-HEA007-8097) to reallocate one (1) To Be Determined Allocations to one (1) Clinic Operations Supervisor; e. Amend the Health Department Budget (4000-HEA007-8099) to reallocate one (1) To Be Determined Allocations to one (1) Clinic Operations Supervisor; f. Amend the Health Department Budget (4000-HEA007-8101) to reallocate one (1) To Be Determined Allocations to one (1) Clinic Operations Supervisor; g. Amend the Health Department Budget (4000-HEA007-8105) adoptedPass Action details None
A 15-051 21.MCHD School District MOU TemplateBoS Agreementa. Approve the standard Memorandum of Understanding (MOU) template to be used to partner with school districts in Monterey County for the provision of therapeutic services including, individual therapy, group therapy, parent and/or teacher consultation, treatment planning, classroom observation, teacher training, parent education and referrals for crisis intervention as needed; b. Approve delegation of authority to the Director of Health to execute the standard MOU, retroactive to July 1, 2014, with school districts in Monterey County 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, County Risk Manager, and County Auditor-Controller; delegation of authority limited to Fiscal Year 2014-2015, and c. Approve delegation of authority to the Director of Health to execute up to three future amendments to the MOUs with school districts in Monterey County that would allow extending the MOU through and including FY 2016-17 and do not significantly alter approved  Action details None
15-0245 22.Sheriff's Office Budget Amdmt FY 2014-15 dated 9-16-2014General Agenda ItemAuthorize modifications to the FY 2014-15 Adopted Budget to provide budgetary authority for implementing a September 16, 2014 staff report pertaining to inmate medical care, as follows: a. Increase appropriations by $1,350,110 in SHE004-001-2300-8237-6610, financed by increased revenue (operating transfer in) of $2,037,736 from HEA013-025-4000-8424-7614; (4/5th vote required) b. Increase appropriations by $2,037,736 in HEA013-025-4000-8424-7614, financed by increased revenue (operating transfer in) of $2,037,736 in HEA013-025-4000-8424-5940; (4/5th vote required) c. Increase appropriations in SHE003-001-2300-8238-6111 by $1,534,205 financed by increased revenue (operating transfer in) from PRO002-022-2550-8165-7614 of $1,000,000 and General Fund Contribution of $534,205; (4/5th vote required) d. Increase appropriations in SHE003-001-2300-8234-6111 by $153,421, financed by General Fund Contribution of $153,421; (4/5th vote required) and e. Increase appropriations by $2,037,736 in CAO016-001-1050-8037-7614, financed by increased revenue of $2,037,736 in CAO-001-1050-8041-4820. (4approved  Action details None
15-0219 23.Add Assoc Personnel Analyst & Personnel Tech BRGeneral Agenda Itema. Amend the Human Resources Budget 1060, HRD001-8402 to add one (1) Associate Personnel Analyst and one (1.0) Personnel Technician-Confidential as indicated in Attachment A; b. Amend the Human Resources Budget 1060, HRD001-8404 to add one (1) Risk & Benefits Analyst as indicated in Attachment A; c. Direct the County Administrative Office to incorporate the approved changes in the FY 2014-15 Adopted Budget to reflect the change in position counts; d. Authorize the Auditor-Controller to increase Appropriations in HRD001, Human Resources, by $93,116 offset by an Interfund Reimbursement of $93,116 from AUD006, Capital Project Automation. (4/5ths Vote Required)approved  Action details None
MIN 14-051 24.Board of Supervisors Draft Action Meeting Minutes for 08-26-2014, 10-21-2014 and 10-28-2014MinutesApprove the Monterey County Board of Supervisors Action Meeting Minutes for the following dates: Tuesday, August 26, 2014, Tuesday, October 21, 2014 and Tuesday, October 28, 2014.approved  Action details None
15-0231 25.Legislative Committee Meeting MinGeneral Agenda ItemReceive the action minutes from the September 29, November 7 and December 10, 2014 meetings of the Legislative Committee.approved  Action details None
15-0270 25.1MoCo-WRA 2nd AgrmentGeneral Agenda Itema. Approve the Second Reimbursement and Funding Agreement between the County of Monterey and the Monterey County Water Resources Agency for Preliminary Engineering and Design, further Water Rights Analysis, Spillway Modification Feasibility, Technical Support to the Monterey County Water Resources Agency during design, Environmental Consulting Services, and Program Management, relating to the Interlake Tunnel Project; b. Increase the amount reimbursable to the Agency to include the additional scope of work and reimbursement by $600,000 for total reimbursement up to $1,100,000 for FY 2014-15; and c. Authorize the Auditor-Controller to modify the FY 2014-15 Adopted Budget by increasing appropriations in CAO017-001-1050-8038-7614 and decreasing appropriations in CAO020-001-1050-8034-7811 by an equal amount of $600,000. (4/5th vote required) (ADDED VIA ADDENDUM)approvedPass Action details None
15-0217 26.Approve License Agreement for Juror Parking with City of SalinasGeneral Agenda Itema. Approve and authorize the Resource Management Agency Acting Director to execute a two-year License Agreement, effective April 1, 2015, with the City of Salinas for the use of the parking lot located at 12 West Market Street and 20-26 Station Place in Salinas, California to provide daily parking for jurors and person responding to juror summons; and b. Authorize the Resource Management Agency Acting Director to make minor revisions to the License Agreement if deemed necessary by the Resource Management Agency Acting Director to be in the best interest of the County.approved  Action details None