Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 2/25/2014 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 Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-008 1.BoS 02-25-14 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. b. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of litigation. c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: James May and Brette Neal Employee Organization(s): Units D, E, and S 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) Elia and Francisco Perez f. Pursuant to Health and Safety Code Section 1461, Evidence Code Section 1157, and in accordance with   Action details None
14-159 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-021 3. Ceremonial ResolutionAdopt Resolution honoring Cal Fire Battalion Chief Cliff Williams upon his retirement after 41 years and 5 months of service to the County of Monterey and the State of California. (Full Board)adoptedPass Action details None
CR 14-024 4. Ceremonial ResolutionAdopt Resolution commending Deputy Robin Barajas as the recipient of the Monterey County Sheriff’s Office Deputy of the Year for 2013. (Full Board)adoptedPass Action details None
CR 14-025 5. Ceremonial ResolutionAdopt Resolution recognizing Mann Packing as the recipient of the 2013 Salinas Valley Chamber of Commerce Large Business of the Year Award. (Supervisor Calcagno)adoptedPass Action details None
CR 14-026 6. Ceremonial ResolutionAdopt Resolution recognizing Gill Campbell as the recipient of the 2013 Salinas Valley Chamber of Commerce - Businesswoman of the Year Award. (Supervisor Calcagno)adoptedPass Action details None
CR 14-027 7. Ceremonial ResolutionAdopt Resolution recognizing Alvarez Technology Group as the recipient of the 2013 Salinas Valley Chamber of Commerce - Small Business of the Year Award. (Supervisor Calcagno)adoptedPass Action details None
CR 14-028 8. Ceremonial ResolutionAdopt Resolution recognizing Warren Wayland as the recipient of the 2013 Salinas Valley Chamber of Commerce - Citizen of the Year Award. (Supervisor Calcagno)adoptedPass Action details None
CR 14-029 9. Ceremonial ResolutionAdopt Resolution recognizing Gary Tanimura & Bob Antle as the recipient of the 2013 Salinas Valley Chamber of Commerce - Ag Leadership Award. (Supervisor Calcagno)adoptedPass Action details None
CR 14-030 9.1 Ceremonial ResolutionAdopt Resolution recognizing Shawn & Amanda Bakker (Tatum’s Garden) as the recipient of the 2013 Salinas Valley Chamber of Commerce - Spirit of the Community Award. (Supervisor Calcagno)adoptedPass Action details None
APP 14-030 9.2Commission on the Status of Women - FannerAppointmentAppoint Jamie Fanner to the Commission on the Status of Women, term ending February 1, 2017. (Supervisor Parker)approvedPass Action details None
APP 14-021 10.Commission on Disabilities - BoganAppointmentAppoint James Bogan to the Commission on Disabilities, term ending December 31, 2016. (Full Board)approvedPass Action details None
APP 14-022 11.Equal Opportunity Advisory Commission - BoganAppointmentAppoint James Bogan to the Equal Opportunity Advisory Commission, term ending December 31, 2016. (Full Board)approvedPass Action details None
APP 14-023 12.Pajaro~Sunny Mesa CSD - MooreAppointmentAppoint Michael Moore to the Pajaro~Sunny Mesa Community Service District, term ending November 30, 2017. (Supervisor Calcagno)approvedPass Action details None
APP 14-024 13.Monterey County Regional Fire District - Hughes, SlatenAppointmentReappoint Rick Hughes and Jim Slaten to the Monterey County Regional Fire District, terms ending March 1, 2018. (Supervisor Salinas)approvedPass Action details None
APP 14-025 14.Planning Commission - Mendez, SalazarAppointmentReappoint Jose Mendez and Aurelio Salazar to the Planning Commission, terms ending January 23, 2018. (Supervisor Armenta)approvedPass Action details None
APP 14-026 15.Community Restorative Justice Commission - MooreAppointmentReappoint Vivienne Moore to the Community Restorative Justice Commission, term ending January 29, 2017.approvedPass Action details None
APP 14-027 16.Agricultural Advisory Committee - GollnickAppointmentReappoint Kurt Gollnick to the Agricultural Advisory Committee, term ending June 30, 2014. (Supervisor Armenta)approvedPass Action details None
APP 14-028 17.Planning Commission -DiehlAppointmentReappoint Martha Diehl to the Monterey County Planning Commission, term ending January 23, 2018. (Supervisor Potter)approvedPass Action details None
APP 14-029 18.WIB - Dadwal, FarsonAppointmentAppoint Harvey S. Dadwal and Sherry Farson to the Workforce Investment Board, terms ending February 25, 2017. (Full Board)approvedPass Action details None
14-147 22. General Agenda ItemPresentation on Managing for Results (MFR) for the Department of Child Support Services.received and filedPass Action details None
RES 14-010 23.County Master FeesBoS ResolutionPublic hearing to consider adoption of a Resolution to amend the Monterey County Fee Resolution to: a. Establish new fees and revise existing 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); v. Article XIX (RMA-Building Services); and vi. Article XX (RMA-Environmental Services) b. 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. (Fee Update - REF130022/County Master Fee Resolution, County-wide) (ATTACHMENT E REMOVED VIA SUPPLEMENTAL)adoptedPass Action details None
ORD 14-002 24.Proof of AccessOrdinanceContinued from December 17, 2013: Public hearing to consider: a. Adopting an Ordinance adding Section 320 to Chapter 21.64 of the Monterey County Code to establish regulations relating to the issuance of land use permits and entitlements for development utilizing private roads in the inland unincorporated areas of Monterey County; b. Adopting a Resolution of Intent to adopt an ordinance adding Section 320 to Chapter 20.64 of Title 20 (The Coastal Implementation Plan Part 1) of the Monterey County Code to establish regulations relating to the issuance of land use permits and entitlements for development utilizing private roads in the Coastal Zone; and c. Finding the actions categorically exempt under the California Environmental Quality Act; and d. Directing staff to submit the Resolution of Intent to amend the Coastal Implementation Plan to the California Coastal Commission for certification. (Proof of Access, PLN060127/Inland, REF130084/Coastal, County-wide)continuedPass Action details None
RES 14-017 25.Gordon and Sandra SteuckBoS ResolutionConsider request to continue the Public hearing on the following matter to March 11, 2014: a. Denying the appeal by Save Aguajito Forever, et al. from the Planning Commission’s approval of a Lot Line Adjustment application by Gordon and Sandra Steuck; b. Adopting a Negative Declaration for Lot Line Adjustment; and c. Approving a Lot Line Adjustment (Steuck) between two (2) legal lots of record of approximately 4.6 acres (portion of Assessor's Parcel Number 103-061-015-000 - “Northerly Parcel”) and 4.3 acres (portion of Assessor's Parcel Number 103-061-015-000 - “Southerly Parcel”), resulting in two (2) reconfigured lots of 4.6 acres (westerly parcel, to be identified as Parcel A) and 4.3 acres (easterly parcel, to be identified as Parcel B). (Lot Line Adjustment - PLN130209/Steuck, 570 Aguajito Road, Carmel, Greater Monterey Peninsula Area Plan) (REVISED REPORT SUBMITTED VIA SUPPLEMENTAL)continuedPass Action details None
RES 14-019 26.Carmel Rio Road LLCBoS ResolutionPublic hearing to consider: a. Adopting a resolution rescinding Resolution 12-112, which denied the appeal on behalf of Carmel Rio Road, LLC from the Planning Commission’s denial of the application for a Combined Development Permit (GPZ090004), to implement the Settlement and Release Agreement in Carmel Rio Road, LLC v. County of Monterey, Monterey County Superior Court Case No. M118733; and b. Authorizing the Chair to sign the resolution rescinding Resolution 12-112. (GPZ090004/Carmel Rio Road, LLC, 26500 Val Verde Drive, Carmel Valley, Carmel Valley Master Plan)adoptedPass Action details None
RES 14-018 26.1Sima Barnyard LLC AppealBoS ResolutionConsider request to continue the Public hearing on the following matter to March 11, 2014: An appeal by Sima Barnyard LLC from the Planning Commission’s decision approving a General Development Plan to add a 2.6-acre portion of California State Parks property to the site of the Barnyard Shopping Center, denying a Variance for added signage for the Barnyard Shopping Center and denying a Design Review Application for the construction of a new 32 square foot monument sign and a new signage plan for the Shopping Center. (General Development Plan for Addition of Land to the Site of the Barnyard Shopping Center; Variance for Increased Signage; and Design Approval for a New Monument Sign and Signage Plan - PLN120442/Sima Barnyard LLC, Highway One at Carmel Valley Road, Greater Monterey Peninsula Area Plan/Carmel Valley Master Plan) (ADDED VIA ADDENDUM)continuedPass Action details None
A 14-010 27.Kronos Amendment #5BoS AgreementApprove and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (A-11065/MYA 348) with Kronos Incorporated for Software, Support and Professional Services at NMC, adding $241,499.60 for a revised total Agreement amount not to exceed $2,456,363.74 in the aggregate. (REVISED REPORT SUBMITTED VIA SUPPLEMENTAL)approved  Action details None
A 14-014 28.Total Renal Care Renewal & Amendment #1BoS AgreementApprove and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 1 to the Agreement (A-11673) with Total Renal Care, Inc. for Dialysis Services at NMC, for the period January 1, 2014 through June 30, 2017 and adding $652,000 for a revised total Agreement amount not to exceed $2,152,000 in the aggregate. (REVISED REPORT SUBMITTED VIA SUPPLEMENTAL)approved  Action details None
A 14-017 29.Camden Group Amendment #2BoS AgreementAuthorize and direct the Purchasing Manager of Natividad Medical Center (NMC) to execute Amendment No. 2 to the Agreement (A-12386) with The Camden Group to assist NMC in completing 9 Goals listed in the Summary of this report, extending the term of the Agreement to December 31, 2014 and adding $1,400,000, for a revised total Agreement amount not to exceed $2,200,000. (REVISED REPORT SUBMITTED VIA SUPPLEMENTAL)   Action details None
A 14-018 30.MONTEREY COUNTY ORTHOPEDIC ASSOCIATES FIRST AMENDMENTBoS Agreementa. Approve and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute the First Amendment to Professional Medical Services Agreement with Monterey County Orthopedic Associates (A-12409) to provide orthopedic services at NMC extending the term of the Agreement from March 1, 2014 to February 28, 2015 and adding $540,000 for a total revised amount not to exceed $1,040,000 in the aggregate (for the period March 1, 2013 to February 28, 2015); and b. Authorize the Purchasing Manager for NMC to execute 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. (REVISED REPORT SUBMITTED VIA SUPPLEMENTAL)approved  Action details None
A 14-019 31.UCSF NICU SECOND AMENDMENTBoS Agreementa. Approve and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute the Second Amendment to the Professional Services Agreement (A-11514) between The Regents of the University of California, a California Constitution corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Pediatrics (“UCSF”), and Natividad Medical Center (“NMC”) to provide Neonatology Services at NMC, extending the term of the Agreement from March 1, 2014 to February 28, 2015 and adding $550,000 for a revised amount not to exceed $1,600,000 in the aggregate (for the period November 1, 2008 to February 28, 2015); and b. Authorize the Purchasing Manager for NMC to execute 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. (REVISED REPORT SUBMITTED VIA SUPPLEMENTAL)approved  Action details None
A 14-015 32.Amend. No. 4 CCAHBoS Agreementa. Approve and Authorize the Contracts/Purchasing Officer to sign Amendment No. 4 to the Primary Care Physician Services Agreement and Referral Physician Services Agreement with Central California Alliance for Health’s Primary Care Physician Care Based Incentive Program for 2014 with the Clinic Services Bureau budget Unit 4000- HEA007; and b. Authorize the Contracts/Purchasing Officer to sign up to three (3) future Amendments to this Agreement that does not materially change the scope of work or the anticipated revenues.approved  Action details None
A 14-016 33.Amend #1 Kinship Center A 12486BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 1 to the Mental Health Services Agreement A-12486 with Seneca Family of Agencies dba Kinship Center for mental health services to children and their families. Amendment No. 1 revises the Program Description, Payment and Billing Provisions, Cost Reimbursement Invoice Form, and Budget and Expenditures Report; and increases Fiscal Year (FY) 2013-14 amount by $313,694, FY 2014-15 amount by $547,070, and FY 2015-16 amount by $542,503 for a revised total Agreement amount not to exceed $6,444,169.approved  Action details None
14-118 34. General Agenda Itema. Approve, ratify, and authorize the Director of the Department of Social Services (DSS), or his designee, to sign County Purchase MT-05-2013 with the California SAWS Consortium IV (C-IV) for $1,650,155 to continue local C-IV Contact Center technology support for the period November 1, 2013 through May31, 2017; 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 or extend the term of the agreement.approved  Action details None
14-122 35.CA Dept Corrections and Rehabilitation - Day Reporting Center 2014-2015General Agenda Itema. Approve Agreement between the California Department of Corrections and Rehabilitation and the Probation Department, allocating State funding in the amount of $540,000 for fiscal years 13-14 and 14-15 to provide services to adult parolees participating in the Day Reporting Center operated by Behavioral Interventions, Inc.; and b. Approve and authorize the Contracts/Purchasing Officer to execute the Agreement with the State, and any related amendments.approved  Action details None
14-109 36. General Agenda Itema. Amend the County’s Neighborhood Stabilization Program 3 (NSP3) Action Plan to increase funding for Interim, Inc.’s Rockrose Gardens project by up to $360,231 and decrease funding for Acquisition and Rehabilitation of Single Family Dwellings for rental to households earning up to 120% of Area Median Income (AMI) by the same amount; b. Authorize the Economic Development Director to enter into a Grant Agreement and an Amended Regulatory Agreement and Declaration of Restrictive Covenants Agreement with Rockrose Housing Corporation to recognize the additional funding.approved  Action details None
14-123 37.Treasurer-Tax Collector Reallocation from SAC to ATGeneral Agenda Itema. Amend FY 2013-14 Treasurer-Tax Collector, Tax Division Unit 8263 to delete one Senior Account Clerk (80J22) and add one Accounting Technician (80J30) as indicated in the attached Exhibit A; and b. Authorize the Human Resources Department and County Administrative Office to make the adjustment in the Department’s Budget as approved by the Board.approved  Action details None
14-124 38.Amendment to Bryant Canyon LeaseGeneral Agenda Itema. Approve and authorize the Contracts / Purchasing Officer to sign the “First Amendment to Wireless Communication Site Lease Agreement” managed by the Information Technology Department between the County of Monterey and Crown Castle MU LLC subject to minor non-substantive changes agreeable to the County and approved by County Counsel to amend the agreement to add additional equipment for the NGEN Radio System project managed by Emergency Communications; and b. Authorize an increase to the lease fees of $1,000 per month beginning March 1, 2014 and annual increases as defined in the Wireless Communications Site Lease Agreement.approved  Action details None
14-132 39. General Agenda ItemReceive the Notice of Adjustment of the Annual Salary of the Members of the Board of Supervisors, consistent with the salary increase (1.4 percent) provided to the Judges as provided in Section 2.04.370C of the County of Monterey Code, effective March 8, 2014; retroactive to July 1, 2013.approved  Action details None
14-144 40.NGEN Project Extension CostsGeneral Agenda Itema. Approve and authorize an increase in the cap on project costs for the NGEN Radio System Project administered by the Emergency Communications Department (ECD) in an amount not to exceed $1,950,000 with a County share of $636,835 to be paid during Fiscal Years 2014 - 2015 and 2015 - 2016; b. Approve and authorize the Contracts / Purchasing Officer to sign Amendment #2 to the Radio System Purchase Agreement between the County of Monterey and Harris Corporation; c. Approve and authorize the Contracts / Purchasing Officer to sign contract amendments to utilize the project contingency fund and any change orders including those required to pay sales tax not included in the Purchase Agreement using funds available in the NGEN Project Fund upon approval of County Counsel and the Director of Emergency Communications; and d. Approve and authorize an Operating Transfer from the Information Technology Department (ITD) Fund 001 8140 INF001 to the NGEN Project Fund 405 8426 EME002 and the transfer of a fixed asset from the NGEN Project to ITD.approved  Action details None
14-146 41.BoS Action Minutes 02-08-13, 01-29-13, 02-26-13General Agenda ItemApprove the Action Minutes of the Board of Supervisors meetings of Tuesday, January 8, 2013; Tuesday, January 29, 2013 and Tuesday, February 26, 2013.approved  Action details None
14-170 42.CAO - Darryl Sink & Associates, Inc. AgreementGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer to sign an agreement with Darryl L. Sink & Associates, Inc. for the development of a Monterey County Contracts Academy for a not to exceed amount of $266,328.approved  Action details None
RES 14-015 43. BoS ResolutionAdopt Resolution approving the amendments to the Conflict of Interest Code to the Housing Authority of the County of Monterey.adoptedPass Action details None
14-180 43.1 General Agenda ItemAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to adjust the salary range of Library Page, retroactive to December 14, 2013, as indicated in the attached Resolution; and b. Direct the Human Resources Department to implement the changes in the Advantage HRM system and authorize the Auditor-Controller to process retroactive payments to affected employees. (ADDED VIA ADDENDUM)approvedPass Action details None
14-137 43.2Fleet Service Writer BRGeneral Agenda ItemAdopt a Resolution to amend Personnel Policies and Practices Resolution No. 98-394 to: a. Correct the Class Code for the Fleet Service Writer classification as indicated in the attached Resolution; and b. Direct the Human Resources Department to implement this action. (ADDED VIA ADDENDUM)approvedPass Action details None
14-110 44.Adopt Plans & Specs Castroville Blvd Overlay ProjectGeneral Agenda Itema. Adopt Plans and Special Provisions for the Castroville Boulevard Overlay Project, Project No. 14-157165; and b. Authorize the Director of Public Works to advertise the “Notice to Bidders” in the Monterey County Weekly.approved  Action details None
14-111 45.Introduce, Set March 11th to consider adoption Old Stage Rd OrdinanceGeneral Agenda ItemIntroduce, waive the reading, and set March 11, 2014 at 1:30 p.m. as the date and time to consider 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.approved  Action details None
14-133 46.Adopt Specs and Plans Castroville Blvd Pavement Delineation ProjectGeneral Agenda Itema. Adopt Plans and Special Provisions for the Castroville Boulevard Pavement Delineation, Project No. 14-142765, State Project No. 0513000081L-N, Federal Aid Project No. HRRRL-5944(114); and b. Authorize the Director of Public Works to advertise the “Notice to Bidders” in the Monterey County Weekly.approved  Action details None
14-134 47.Approve Amend. No. 6 to PSA with LSA Associates for Davis Rd Bridge ProjectGeneral Agenda Itema. Approve Amendment No. 6 to Professional Services Agreement No. A-10741 with LSA Associates, Inc. to revise costs for existing tasks and provide for additional tasks associated with the Davis Road Bridge Replacement and Road Widening Project at Salinas River, County No. 208, Project No. 360065, Federal Aid Project No. BRLS-5944(068) in the amount of $413,870, for a total amount not to exceed $830,795 for a term through June 30, 2016; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 6 to Professional Services Agreement No. A-10741, 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