Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 12/9/2014 8:30 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors of the Monterey County Water Resources Agency & Special Joint Meeting of Board of Supervisors, Board of Supervisors of the Monterey County Water Resources Agency and Water Resources Agency Board of Directors
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-050 1.BoS 12-09-14 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. 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) Claim of John Nevill b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) The Highway 68 Coalition v. County of Monterey (Monterey County Superior Court case no. M116436) 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 A, B and C (DSA MOU) d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding recruitment for the position of Natividad Medical Center Chief Executive Officer. e. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding six seven matters of significant exposure to litigation. (One item added via Additions & Corrections) f.    Action details None
14-1323 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-161 3.Steve Cagle Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Steve Cagle as Assistant Assessor to the Assessor's Department, for his dedicated service of forty-one years to the County of Monterey upon his retirement. (Full Board)adoptedPass Action details None
CR 14-164 4.Steve Clayton Memorial GymnasiumCeremonial ResolutionAdopt Resolution to commemorate the dedication of the Palma School Gymnasium as the Steve Clayton Memorial Gymnasium on December 14, 2014. (Full Board)adoptedPass Action details None
APP 14-153 5.Northern Salinas Valley Mosquito Abatement District - Hansen & BernardiAppointmentReappoint to the Northern Salinas Valley Mosquito Abatement District Carl Hansen and Silvio Bernardi with terms ending January 1, 2018. (Full Board)approvedPass Action details None
APP 14-154 5.1MC Water Resources Agency - EkelundAppointmentReappoint to the Monterey County Water Resources Agency Board of Directors Ken Ekelund for a term ending December 31, 2018. (Supervisor Potter) (ADDED VIA ADDENDUM)deniedPass Action details None
A 14-277 9.United Franchise Agreement Amendment No. 4BoS AgreementConduct a hearing to: a. Approve Amendment No. 4 to 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, effective January 1, 2015, in order to amend Exhibit 1 of the Unified Franchise Agreement to adjust collection rates, and to amend Section 6.06.7, Section 7.06.7, Section 12.03 and Section 13.15 of the Unified Franchise Agreement; and b. Approve and authorize the Director of Health to execute Amendment No. 4 to 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.approvedPass Action details None
14-1317 10. General Agenda ItemConduct a public hearing to consider renaming Frontage Road East, a public road located in the Community of Aromas in the unincorporated area of Monterey County, to one of the following options: Red Barn Road or Harry Ellingwood Road.approvedPass Action details None
14-1333 11.Mitigation Monitoring Program COAGeneral Agenda ItemContinue the public hearing to December 16, 2014 at 1:30 pm to consider adopting a resolution to amend the County of Monterey Condition of Approval and Mitigation Monitoring and Reporting Program (“Program”), adopted on January 24, 2012, that: includes detailed procedures for tracking, monitoring, enforcement, and reporting on conditions of approval; fulfills the requirements of the California Environmental Quality Act (CEQA) for monitoring and reporting of mitigation measures imposed under CEQA; and sets forth the responsibilities of County Departments for various aspects of monitoring, reporting, and enforcement of conditions of approval. The proposed amendment to the Program establishes procedures for electronic tracking of conditions of approval, clarifies applicability of the Program to discretionary land use entitlements that are approved with mitigation measures, and clarifies administration and implementation of the Program. (Condition of Approval-Mitigation Monitoring and Reporting Program - REF140079)approvedPass Action details None
RES 14-116 11.1Bollenbacher and Kelton (Ferrini Ranch)BoS ResolutionContinued public hearing from December 2, 2014 to consider: a. Adoption of a Resolution to certify the Final Environmental Impact Report and adopt associated Findings of Fact and a Statement of Overriding Considerations for the Ferrini Ranch Subdivision Project; b. Adoption of a resolution to approve a Combined Development Permit for the Ferrini Ranch Subdivision Project, including a Vesting Tentative Map for the subdivision of approximately 870 acres into 185 lots including 168 market rate single family residential lots and 17 lots for moderate income Inclusionary Housing units; three Open Space parcels totaling approximately 700 acres (Parcels A, B, & C), and a parcel for the future development of a visitor center (Parcel D); Use Permit for removal of up to 921 protected Oak trees; and Use Permit for development on slopes exceeding 30 percent; and to adopt a Mitigation Monitoring and Reporting Plan; and c. Adoption of a resolution to deny the request to change the General Plan Land Use Designation of Parcel D from LDR 2.5 to Agricultural Industrial and to deny the request to aadoptedPass Action details None
A 14-248 12.Dr. First Renewal and Amendment #2BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 2 to the Agreement (MYA566) with DrFirst.com Inc. for Software Licensing and Consulting Services at NMC, to renew the Agreement retroactive to April 1, 2013 and to extend the Agreement through June 30, 2017 adding $242,045 for a revised total Agreement amount not to exceed $342,045.approved  Action details None
A 14-255 13.McKesson Amendment #2 to CPACS (Additional InterQual Services) McKesson Amendment #2 to CPACS (Adding additional InterQual Services)BoS AgreementAuthorize the Natividad Medical Center (“NMC”) Deputy Purchasing Agent to execute Amendment No. 2 to the Master Agreement (A-12525) with McKesson Technologies Inc. for Cardio Picture Archiving & Communication Systems (CPACS) services, adding additional InterQual software services in the amount of $35,086.41 for a five-year term of October 14, 2014 through June 30, 2019, for a revised total Agreement amount not to exceed $1,159,051.42 in the aggregate.approved  Action details None
A 14-262 14.CA Dept. of Public Health AgreementBoS AgreementRatify an Agreement between the California Department of Public Health and Natividad Medical Center (NMC) which was signed by the Deputy Purchasing Agent for NMC on October 15, 2014 to provide program enrollment services to uninsured and underinsured individuals living with HIV/AIDS through the NIDO Clinic at Natividad Medical Center, with a retroactive term starting on July 1, 2013 through June 30, 2016, at no cost to the County.approved  Action details None
A 14-256 14.1HealthStream Inc. Renewal and Amendment No.4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 4 to the Agreement (A-11883) with HealthStream Inc. for Web Based Education Services at NMC, extending the Agreement to June 30, 2016 and adding $175,463.00 for a revised total Agreement amount not to exceed $583,236.06 in the aggregate. (ADDED VIA ADDENDUM)approved  Action details None
A 14-267 15.Amendment No. 1 Catholic Charities/CYOBoS AgreementAuthorize the Director of Health to execute Amendment No. 1 to Mental Health Services Agreement A-12641 with Catholic Charities/CYO of the Archdiocese of San Francisco-DBA St. Vincent’s School for Boys to revise the Business Associate Agreement, add mental health services, and increase the FY 2014-15 Agreement amount by $95,139 and FY 2015-16 amount by $80,388 for a new total Agreement amount not to exceed $1,369,503.approved  Action details None
A 14-269 16.Amendment No. 2 MHS Agreement A-12284 JDT Consultants, Inc.BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 2 to the Mental Health Services Agreement A-12284 with JDT Consultants, Inc. to increase funding for the Home Alternatives to Residential Treatment (HART) program for FY 2014-15 from $702,400 to $812,400 (an increase of $110,000), for a revised total Agreement amount not to exceed $1,659,985 in the aggregate.approved  Action details None
14-1288 17.Veterans' Cemetery Citizens Advisory Comm. Updated BylawsGeneral Agenda Itema. Direct that the existing Veterans’ Cemetery Citizens Advisory Committee, formerly advisory to the Redevelopment Agency of Monterey County, will continue to operate as advisory to the Board of Supervisors regarding development of the Central Coast Veterans’ Cemetery on the former Fort Ord; and b. Approve proposed, revised bylaws of the Veterans’ Cemetery Citizens Advisory Committee, reflecting this change.approved  Action details None
A 14-266 18.Goodwill Industries/ShorelineBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Goodwill Industries, dba Shoreline Workforce Development Services for $2,597,172 to continue the Expanded Subsidized Employment (ESE) Program for CalWORKs customers for the period October 1, 2014 through June 30, 2016; 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.approvedPass Action details None
RES 14-111 19.DA Victim Unit DesignationBoS ResolutionAdopt Resolution to: Designate the Monterey County District Attorney’s Office - Victim Witness Assistance Unit as the provider of major and comprehensive victim and witness services in Monterey County for the County of Monterey, State of California.adoptedPass Action details None
14-1351 19.1El Sur Ranch MOU and SmytheGeneral Agenda ItemAdoption of a resolution authorizing a second two-year extension of the Memorandum of Understanding by and among the County of Monterey, El Sur Ranch and Don Smythe regarding the role and services of a reserve Deputy Sheriff. (ADDED VIA ADDENDUM)approvedPass Action details None
14-1254 20.Addition to Position Allocation and Budget changesGeneral Agenda Itema. Amend the County Library’s Department Budget 6100, LIB003-8141 to add one (1.0) Assistant Library Director; b. Authorize the Auditor-Controller to Amend Fiscal Year 2014-2015 County Library’s Department Budget (Library Fund 003 Budget Unit 6110) to reflect changes to increases in Rents and Leases - Buildings (Expense Code 6811) and increases in Cleaning and Janitorial Services (Expense Code 6251) and to fund the reopening and building of the San Lucas Library (Expense Code 7521); c. Direct the County Administrative Office to incorporate changes in position count and funding in the FY 2014-15 adopted budget.approved  Action details None
14-1267 21. General Agenda Itema. Direct the Contracts/Purchasing Officer to sign the Service Agreement for the restoration of record books with Kofile Preservation, Inc.; and b. Approve an increase in FY 2014-15 estimated revenue and appropriations of $648,927.49 in the County Clerk/Recorder’s Budget unit (1180-ACR002-8004) (4/5th vote required); and c. Authorize the Auditor-Controller to amend the FY 2014-15 Budget to reflect these actions and transfer funds from the County Clerk/Recorder’s Modernization Account 020-2751 to the County Clerk/Recorder’s Budget unit (1180-ACR002-8004).approved  Action details None
14-1269 22.Increase of $3million in appropriations and revenuesGeneral Agenda Itema. Approve an increase of $3.0 million in appropriations and revenues for the FY 14-15 Adopted Budget for Economic Development Workforce Investment Board, Fund 021; and b. Amend the Economic Development Department Budget Unit 1070, DEO026-8427 to add one (1.0) WIB Employment Programs Representative II and one (1.0) WIB Employment Programs Representative III as indicated in Exhibit A; c. Amend the Economic Development Department Budget Unit DEO026-8396 to add one (1.0) Management Analyst I as indicated in Exhibit A; d. Approve and authorize the Auditor Controller’s Office to incorporate approved modification in the FY 2014-15 Workforce Investment Board adopted budget, Fund _021 Appropriation Unit DEO016, to increase estimated revenue and appropriation by $3,000,000; and e. Direct the County Administrative Office to incorporate the approved changes in the FY 2014-15 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.approved  Action details None
14-1285 23. General Agenda Itema. Authorize the Treasurer-Tax Collector’s Revenue Division to renew the Franchise Tax Board (FTB) Court-Ordered Debt collection program contract for the period of January 1, 2015 to December 31, 2017 and b. Direct the Chair of the Board to sign the contract renewal.approved  Action details None
14-1286 24. General Agenda Itema. Amend the Treasurer-Tax Collector Budget Unit 001-1170-TRE001-8266, to delete one (1) Finance Manager I and reallocate one (1) Investment Officer to one (1) Treasury Manager; and b. Authorize the County Administrative Office to incorporate the changes to the FY 2014-15 Adopted Budget in Fund 001-1170-TRE001-8266 to reflect the change in position counts.approved  Action details None
14-1290 25.Budget End of Year Report FY 2013-14General Agenda Itema. Receive and accept the FY 2013-14 Budget End of Year Report from the County Administrative Office; and b. Approve recommended actions as outlined in the FY 2013-14 Budget Year End Report.approved  Action details None
14-1291 26.Winter Recess - XL 2014General Agenda ItemAdopt a Resolution to: a. Approve the 2014 Winter Recess for Unit XL; and b. Authorize the Auditor-Controller to implement the Winter/Eco Recess for the aforementioned Unit in the Advantage HRM system.approvedPass Action details None
14-1295 27.Statement of Votes Nov 2014General Agenda Itema. Receive the Certified Statement of Votes cast and declare the results of the November 4, 2014 General Election as set forth in the attached documents; b. Declare “elected” the candidates to each office under the Board’s jurisdiction; c. Appoint in lieu of election the candidates to their respective offices that have insufficient nominees to cause an election as set forth in the attached document; and d. Declare “elected/re-elected” the candidates nominated to the office of Superior Court Judge in accordance with California Elections Code Section 8203 as set forth in the attached document.approved  Action details None
14-1332 28. General Agenda Itema. Approve the distribution of excess proceeds resulting from the sale of real property at the Tax Collector’s public internet auction regarding unresolved claims on nine identified properties. b. Approve the interpleader of excess proceeds resulting from the sale of real property at the Tax Collector’s public internet auction regarding unresolved disputed claims on one identified propertyapproved  Action details None
A 14-273 29.Standard Register Company AgreementBoS Agreementa. Ratify and authorize the Contracts/Purchasing Officer to execute on behalf of the County of Monterey a Services Agreement with The Standard Register Company for the provision of printer maintenance and support services in the yearly amount of $2,120 and a reserve amount of $1,200 for the period of September 1, 2014 through April 30, 2017 for a cumulative Agreement amount of $7,560; b. Accept the non-standard terms and conditions regarding limitation of liability and modification to insurance requirements pursuant to the recommendation of the Director of Information Technology; and c. Authorize the Contracts/Purchasing Officer to sign future renewals for the maintenance and support with the same Agreement terms.approved  Action details None
A 14-275 30.TMD_HAVA_accessibilityBoS AgreementRatify and Authorize the Contracts/Purchasing Officer to execute a retroactive Agreement for $15,300 with The Marketing Department, Inc dba TMD Creative to provide strategic design services to the Elections Department for the period January 1, 2014 to March 1, 2015.approved  Action details None
RES 14-108 31.COI ResolutionBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Emergency Communications Department.adoptedPass Action details None
RES 14-115 31.1Reso in support of CSUMB Grant ApplicationBoS ResolutionAdopt a Resolution in support of efforts by the California State University, Monterey Bay to secure grant funding for the “Cartographies of Sustainability: A Geospatial and Digital Resource-based Approach to the Visualization of the Environmental History of California, 1769-1892” project.adoptedPass Action details None
14-1337 32.Capital One Modular RemovalGeneral Agenda Itema. Find that the occupancy of and tenant improvements to the Schilling Place complex (Former Capital One Building) and the removal of three (3) modular buildings from the Government Center campus are categorically exempt from CEQA pursuant to CEQA Guidelines section 15301(a) and (l); and b. Direct the Clerk of the Board to file a Notice of Exemption with the County Clerk within 5 working days of the determination. (Categorical Exemption - REF140094/Schilling Place Complex, 1441, 1448, and 1494 Schilling Place, Salinas)approved  Action details None
14-1292 33.Andrew BerlinGeneral Agenda Itema. Accept and authorize the chair to execute the Conservation and Scenic Easement Deed; and b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing. (Conservation and Scenic Easement Deed - PLN110257/Berlin, 36000 & 35986 Highway 1, Big Sur)approved  Action details None
14-1327 34.Silva Lot Line AdjustmentGeneral Agenda ItemContinue the Public Hearing to December 16, 2014 for: A Lot Line Adjustment between two (2) legal lots of record under Williamson Act Agricultural Preserve No. 71-31 and Land Conservation Contract No. 71-31, established by County Resolution Number 71-14-31, with no net decrease in acreage under Williamson Act Contract. (Lot Line Adjustment - PLN140459/Silva, Arroyo Seco Road @ Elm Avenue, Central Salinas Area Plan)approved  Action details None
14-1260 35.Approve Unincorp Monterey County Roadway Striping ProjectGeneral Agenda Itema. Approve the addition of the Unincorporated Monterey County Roadway Striping Project to the approved Work Plan for Fiscal Year 2014-15; b. Approve of an increase of $930,000 in estimated revenue and appropriations in the FY 2014-15 Adopted Budget for the Construction Unit 002-3000-8195-RMA012 for the Unincorporated Monterey County Roadway Striping Project (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 and appropriations in the amount of $930,000 for the Unincorporated Monterey County Roadway Striping Project.approved  Action details None
14-1316 36. General Agenda Itema. Approve an increase in appropriations of $57,242 in the Fiscal Year 2014-15 Adopted Budget for Capital Projects Fund 402, 402-3000-8174-RMA014 Juvenile Hall Interim Repairs, Project 8785 (4/5th vote required); b. Authorize and approve the use of Capital Projects Fund 402 Uncommitted Fund Balance in the amount of $57,242 (4/5th vote required); and c. Authorize the Auditor -Controller to incorporate the approved modification in the FY 2014-15 Budgetapproved  Action details None