Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 8/28/2012 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for the Monterey County Water Resources Agency, Successor Agency to the Redevelopment Agency and the Pajaro County Sanitation District - See Addendum Items referenced under 49
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
12-786 2.Approve Consent Calendar 8-28-12General Agenda ItemApprove Consent Calendar-Regular (See Supplemental Sheet items16 through 48)approvedPass Action details None
CR 12-068 3.Childhood Cancer Awareness Month ResoCeremonial ResolutionResolution proclaiming the month of September 2012 as “Childhood Cancer Awareness Month” in Monterey County. (Supervisor Potter)adoptedPass Action details None
CR 12-069 4.National Preparedness Month ResoCeremonial ResolutionResolution proclaiming the month of September 2012 as “National Preparedness Month” in Monterey County. (Supervisor Potter)adoptedPass Action details None
CR 12-070 5.Linda Yamane ResoCeremonial ResolutionResolution honoring Monterey County Ohlone Basket Weaver Linda Yamane. (Supervisor Potter)adoptedPass Action details None
APP 12-053 6.Notification to the ClerkAppointmentAppoint Kristen A. Henderson to the North Monterey County Recreation & Park District, term ending November 14, 2014. (Supervisor Calcagno)approvedPass Action details None
12-754 10.Adopt MC Local Preference PolicyGeneral Agenda Itema. Consider approving and adopting the Monterey County Local Preference Policy as presented by the Resource Management Agency and the Contracts/Purchasing Division in response to Board Referral 2011.08; and b. Consider supporting staff’s recommendation of Option-B, within Section B of the proposed policy, as currently defined by County Ordinance 2.32.035 Preference for Local Suppliers.approvedPass Action details None
A 12-164 11.CSUMB Nursing Program GrantBoS AgreementConduct a public hearing to consider and approve: a. Nursing Program Grant Agreement (“Agreement”) with California State University, Monterey Bay (“CSUMB”) to provide CSUMB with Grant funds to meet some of the direct costs of the Nursing Program of CSUMB, in an amount not to exceed $195,000 for the period August 28, 2012 to June 30, 2013, with an option for Natividad Medical Center (“NMC”) to extend term for up to two additional years (4/5th Vote Required); b. Resolution finding that the expenditure of funds from the NMC Fiscal Year 2012/2013 Budget to underwrite the Agreement has a direct and primary public purpose, benefiting Monterey County, in general, and NMC and the Monterey County Health Department, in particular (4/5th Vote Required); and c. Authorizing the Purchasing Manager for NMC to execute the Agreement with CSUMB, in an amount not to exceed $195,000 for the period August 28, 2012 to June 30, 2013, with an option for NMC to extend term for up to two additional years (4/5th Vote Required).approvedPass Action details None
12-802 12.Human Resources Academy Graduation Ceremony 2012General Agenda ItemHuman Resource Academy Graduation Ceremony   Action details None
RES 12-0081 13.Hazard Mitigation Application CDBG OESBoS ResolutionAdopt a resolution authorizing the County Administrative Officer or his designee to: a. File an application to fund an update of the Monterey County Multi-Jurisdictional Hazard Mitigation Plan (HMP) with State Community Development Block Grant (CDBG) 2008 Disaster Recovery Initiative funds in the amount of $150,000; b. enter into a Memorandum of Understanding with participating cities for this purpose, and c. sign all grant related documents, contracts, or amendments.adoptedPass Action details None
12-764 14.Amendments to Titles 19, 20 and 21General Agenda ItemReceive an oral presentation from the Resource Management Agency-Planning Department regarding the status and outcome of meetings with concerned citizens regarding the draft ordinances amending Titles 19 (coastal and non-coastal Subdivision Ordinances) and Titles 20 and 21 (coastal and non-coastal Zoning Ordinances) which propose to amend the process for consideration of applications for subdivisions and lot line adjustments in the unincorporated areas of the County of Monterey. (REF100014 (Inland) and REF120004 (Coastal), Ordinances for the Elimination of the Minor and Standard Subdivision Committees)approvedPass Action details None
12-767 14.1Michael MerrittGeneral Agenda ItemPublic hearing to consider: a. Denial of an appeal by Barry and Tricia Smith from the decision of the Director of the County of Monterey Resource Management Agency-Planning Department granting a Design Approval (Merritt/PLN120348) to allow a replacement fence of less than 6 feet tall; b. Finding the project categorically exempt from CEQA pursuant to CEQA Guidelines Section 15303(e); and c. Approval of the Design Approval to allow the replacement of existing fence less than 6 feet tall. (Appeal of a Design Approval - PLN120348/Merritt, 24505 South San Luis Avenue, Carmel, Carmel Area Land Use Plan, Coastal Zone) ADDED VIA ADDENDUMapprovedPass Action details None
12-805 15. General Agenda ItemItem deleted   Action details None
A 12-141 16.Monterey Bay GI Consultants First AmendmentBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the First Amendment to the Professional Services Agreement (A-12095) with Monterey Bay GI Consultants to provide gastroenterology services at NMC, extending the Agreement to August 31, 2013 and adding $50,000 for a revised total Agreement amount not to exceed $300,000 in the aggregate. b. Authorize the Purchasing Manager for NMC to execute, within 120 days of the First Amendment, a Second Amendment to this Agreement, in substantially the same form as that which has been presented to the Board, without material change to its content, adding professional services in the Clinic and Outpatient Surgery to the scope of services; increasing the aggregate amount of the agreement by $150,000 to include the Clinic and Outpatient Surgery Services; and extending the term of the Agreement an additional 12 months from the effective date of the Second Amendment for a revised total Agreement amount not to exceed $450,000 in the aggregate.approved  Action details None
A 12-155 17.EMS Aircraft AgreementsBoS AgreementApprove and Authorize the Emergency Medical Services (EMS) Agency Director to sign and execute EMS Aircraft Service Provider Agreements with Reach Air Medical Services and California Shock Trauma Rescue dba CALSTAR wishing to provide EMS Aircraft services in the County of Monterey.approved  Action details None
A 12-156 18.Family Service Agency of the Central CoastBoS AgreementApprove and authorize the Director of Health to sign Amendment No. 1 to Agreement A-12068 with the Family Service Agency of the Central Coast for suicide prevention services for Monterey County residents. Amendment No. 1 revises the Payment and Billing Provisions, incorporates the new Exhibits H and I, and increases the FY 2012-13 and FY 2013-14 annual amounts by $18,000 per year for a revised total Agreement amount not to exceed $384,000.approved  Action details None
A 12-157 19.Red RockBoS Agreementa. Approve and authorize the Director of Health to sign a Mental Health Services Agreement (May 1, 2012-June 30, 2012, FY 2012-13 and FY 2013-14) with Red Rock Canyon School for the provision of mental health services in the amount of $17,934 for FY 2011-12, $107,310 for FY 2012-13 and $107,310 for FY 2013-14, for a total of $232,554, for the period May 1, 2012 through June 30, 2014; and b. Authorize the Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) of the annual amount, which does not significantly alter the scope of work or result in an increase to General Fund Contribution.approved  Action details None
12-742 20.Reallocation PGGeneral Agenda Itema. Reallocate a vacant 1.0 FTE Deputy Public Guardian Administrator II (34H34) to 1.0 FTE Principal Office Assistant (80E80); and, b. Direct the County Administrative Office to incorporate the approved changes into the FY 2012-13 Health Department Adopted Budget.approved  Action details None
12-745 21.CHSGeneral Agenda Itema. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign an agreement with Community Human Services for $215,000 to support the Family-to-Family Initiative throughout Monterey County for the period July 1, 2012 through June 30, 2013; and b. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign up to (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.approved  Action details None
12-746 22.MaximGeneral Agenda Itema. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign two (2) agreements with Maxim Healthcare Services, Inc. for a total of $17,800 for in-home care services for Adult Protective Services (APS) and Area Agency on Aging (AAA) clients, including non-standard Mutual Indemnification and Termination language for the period July 1, 2012 to June 30, 2013; and b. Authorize the Director of the Department of Social & Employment Services, or his designee, to sign up to three (3) amendments to each agreement, where the total amendments do not exceed 10% of the original contract amounts, and do not significantly change the scopes of work.approved  Action details None
12-747 23.OA II to WHSE WkrGeneral Agenda Itema. Amend the Department of Social & Employment Services (DSES) Budget Unit Budget Unit 5010-SOC005-8262, to reallocate one (1) FTE vacant Office Assistant II to one (1) FTE Warehouse Worker; and b. Authorize the County Administrative Office and the Auditor/Controller to incorporate the changes into the FY 2012-13 5010- SOC005-8262 adopted budget to reflect the change in position counts as indicated in the attached Board Orderapproved  Action details None
12-748 24.Alisal USEGeneral Agenda Itema. Approve and authorize the Director of the Department of Social and Employment Services, or his designee, to sign an agreement with Alisal Union School District for $199,570 to provide coordination and support for the Family-to-Family Initiative in the Salinas area, and CAPIT case management for families involved in the Child Welfare System for the period July 1, 2012 through June 30, 2013; and b. Authorize the Director of the Department of Social and Employment Services, or his designee, to sign up to (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.approved  Action details None
12-775 25.CCAHGeneral Agenda ItemApprove and authorize the Chair of the Board of Supervisors to sign Amendment #2 to Agreement #A-11489 with Central California Alliance for Health for the provision of health plan benefits for In-Home Supportive Service (IHSS) providers adding $2,661,813, increasing the total contract amount to $4,649,313 for the period July 1, 2011 to June 30, 2013.approved  Action details None
RES 12-0075 26.GA ResolutionBoS ResolutionAdopt a Resolution to: a. Approving modification of terms for the General Assistance Program in regards to cooperation with the County SSI Advocacy Program; b. Replace reference for Social Services with Social and Employment Services; c. Change time period for filing formal appeals; d. Change CalWORKs time limits; and e. Remove reference to Natividad Medical CenteradoptedPass Action details None
12-792 26.1OET UpdateGeneral Agenda ItemReceive an update on workforce reductions in the Office for Employment Training.approved  Action details None
12-758 27.Federal Surplus Personal Property Program applicationGeneral Agenda ItemAuthorize the Chair of the Board of Supervisors to sign the California Federal Surplus Personal Property Program renewal application, between the Monterey County Sheriff’s Office and the Federal Surplus Personal Property Program administered by the California Department of General Services for a three year period beginning September 1, 2012 through September 1, 2015.approved  Action details None
12-759 28. General Agenda Itema. Approve Renewal of the Memorandum of Understanding (MOU) in the amount of $538,356 with the Salinas Union High School District for campus-based services effective July 1, 2012 through June 30, 2013; b. Approve and authorize the Contracts/Purchasing Officer to execute the MOU; and c. Authorize the Contracts/ Purchasing Officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approved  Action details None
12-726 29.Approve Memorandum of Understanding Unit D for July 1, 2012 through June 30, 2014General Agenda ItemApprove the Memorandum of Understanding (MOU) for Deputy Public Defenders Association Unit D for July 1, 2012 through June 30, 2014.approved  Action details None
12-739 30.Unit R MOU Resident PhysiciansGeneral Agenda ItemApprove the Memorandum of Understanding (MOU) for Resident Physicians Unit R for January 1, 2012 through December 31, 2014.approved  Action details None
12-727 31.Action Minutes May 2012 and June 19, 2012General Agenda ItemApprove the Board of Supervisors Action Minutes of Tuesday, May 1, 2012; Tuesday, May 8, 2012; Tuesday, May 15, 2012; Tuesday, May 22, 2012 and Tuesday, June 19, 2012.approved  Action details None
12-741 32.HCF Grant application authorizationGeneral Agenda Itema. Approve a resolution authorizing the County Administrative Officer or his designee to file an application for grant funds through the Habitat Conservation Fund (HCF) program under the California Wildlife Protection Act of 1990; b. Authorize the County Administrative Officer or his designee to certify that Monterey County Parks will have the required match and sufficient funds to complete the project and will have sufficient funds to operate and maintain the project; c. Authorize the County Administrative Officer or his designee to certify that Monterey County Parks has reviewed, understands and agrees to the provisions contained in the contract shown in the grants administration guide; and d. Appoint the County Administrative Officer or his designee as agent to conduct all negotiations, execute and submit all documents, including but not limited to applications, agreements, amendments and payment requests, which may be necessary for the completion of the project.approvedPass Action details None
12-749 33.MOU with 2-1-1 and OESGeneral Agenda ItemAuthorize the Board of Supervisors’ Chair to sign a Memorandum of Understanding with United Way Monterey County to provide 2-1-1 call center representatives to the Operational Area Emergency Operations Center (EOC) Public Information Section during significant emergencies and disasters.approved  Action details None
12-750 34.MOU with United Way and OESGeneral Agenda ItemAuthorize the Board of Supervisors’ Chair to sign a Memorandum of Understanding with United Way Monterey County to provide volunteer management services and an Emergency Volunteer Center during disasters.approved  Action details None
12-753 35.Secure Rural Schools and Communities Act Funding - 2012General Agenda ItemAdopt a Resolution Electing to Receive 2012 Secure Rural Schools and Communities Act (SRSCA) Funding and Use 100 percent of the funds received for public roads and schools under Title I of the SRSCA.approvedPass Action details None
12-760 36.November 6, 2012 Election Consolidation Services RequestGeneral Agenda ItemAuthorize the Registrar of Voters to consolidate and render specified election services to certain cities and districts relating to the conduct of the November 6, 2012 Consolidated Presidential General Election.approved  Action details None
12-770 37. Finance Agreementa. Approve the FY 2012-13 Development Set-Aside (DSA) Agency/Professional Services Agreement (“Agreement”), Scope of Services and Work Plans for the Arts Council for Monterey County (ACMC); and b. Authorize the Interim Assistant CAO of the County of Monterey to execute the Agreement for the term of July 1, 2012 through June 30, 2013, in an amount not to exceed $272,823approved  Action details None
RES 12-0082 38. BoS ResolutionAdopt Resolution confirming the appointment of Ms. Linda Guillis as Interim Economic Development/WIB Director.adoptedPass Action details None
A 12-158 39.Inclusionary Hsg. Agrmt to Transfer TrustBoS Agreementa. Approve Amendment No. 2 to the Richard and Patricia Walton individual Inclusionary Housing Agreement to allow conveyance of their unit into a revocable trust; b. Approve Amendment No. 2 to the Rowaine W. Kram individual Inclusionary Housing Agreement to allow conveyance of her unit into a Revocable Living Trust; c. Approve Amendment No. 2 to the Guy and Linda Agrati individual Inclusionary Housing Agreement to allow conveyance of their unit into a revocable living trust; and d. Authorize the Interim Assistant County Administrative Officer to execute the Approved Agreements.approved  Action details None
A 12-161 40.Dislocated Workers Assistant Grant/Amend. No. 1 to PSA with ShorelineBoS Agreementa. Authorize the Acting Economic Development Director, on behalf of the County of Monterey, to accept $999,847 from the State of California Employment Development Department for 25 Percent Governor’s Additional Assistance Dislocated Worker funding for Manufacturing and Banking displaced workers; b. Authorize the Acting Economic Development Director to make modifications to and sign contracts, amendments and other related documents for these grant funds; c. Authorize the Acting Economic Development Director to execute Amendment No. 1 to the Professional Services Agreement (PSA), dated July 26, 2012, with Shoreline Workforce Development Services in the amount of $359,993 for the period of August 1, 2012 to June 30, 2013; d. Authorize the Acting Economic Development Director to execute an Agreement, with the Office of Employment Training in the amount of $514,019 for the period of August 1, 2012 to June 30, 2013;approved  Action details None
FAA 12-005 41. Finance Agreementa. Approve the FY 2012-13 Professional Services Agreement (“Agreement”), Scope of Services and Work Plans for the Monterey County Business Council (MCBC); and b. Authorize the Interim Assistant CAO of the County of Monterey to execute the Agreement for the term of July 1, 2012 through June 30, 2013, in an amount not to exceed $87,210approved  Action details None
FAA 12-006 42. Finance Agreementa. Approve the FY 2012-13 Development Set-Aside (DSA) Agency/Professional Services Agreement (“Agreement”), Scope of Services and Work Plans for the Monterey County Film Commission (MCFC); and b. Authorize the Interim Assistant CAO of the County of Monterey to execute an Agreement with the MCFC for the term of July 1, 2012 through June 30, 2013, in an amount not to exceed $130,900.approved  Action details None
12-757 42.1Rancho Cielo Grant AwardGeneral Agenda Itema. Accept the recommendation of the Monterey County Fish and Game Commission to award a $1,500 grant to Rancho Cielo to assist in the cost of maintenance and repairs to the lower fishing pond at the school’s fishing reservoir; and b. Approve distribution of Fish and Game grant funds in the amount of $1,500 for the specified Rancho Cielo grant project for Fiscal Year 2012-2013.approved  Action details None
12-772 42.2 General Agenda Itema. Approve the FY 2012-13 Development Set-Aside (DSA) Agency/Professional Services Agreement (“Agreement”), Scope of Services and Work Plans for the Monterey County Destination Marketing Organization dba Monterey County Convention and Visitors Bureau (MCCVB); and b. Authorize the Interim Assistant CAO of the County of Monterey to execute the Agreement for the term of July 1, 2012 through June 30, 2013, in an amount not to exceed $826,737.approved  Action details None
12-803 42.3Set Hearing for Pebble Beach Company Appeal of Tax PenaltyGeneral Agenda ItemSet the time and place for Hearing the Pebble Beach Company’s Appeal of Tax Penalty.approved  Action details None
12-810 42.4Fuel Spill Agreement - BOSBoS Agreementa. Approve a Fuel Spill Cost Reimbursement Agreement between the Monterey County Water Resources Agency and the County of Monterey; and, b. Authorize the County Administrative Officer to execute the Agreement (ADDED VIA ADDENDUM)approved  Action details None
12-768 42.5EMC Planning/ParaisoGeneral Agenda Itema. Approve a Professional Services Agreement with EMC Planning Group, Inc. (EMC) where the Base Budget is $143,554.80 to provide an Environmental Impact Report (EIR) for the Paraiso Hot Springs Resort (PLN040183) in Soledad, for a term through June 30, 2013; and b. Approve a Funding Agreement with Thompson Holdings, LLC where the Base Budget is $143,554.80, the County contract administration fee is $3,170.00, and the Planning Department’s deposit is $16,742.13, for a total amount not to exceed $163,466.93 to allow funding to Monterey County for costs incurred by EMC and County departments to provide an EIR for the Paraiso Hot Springs Resort (PLN040183) in Soledad, for a term through June 30, 2013; and c. Authorize the Director of Planning to execute the Professional Services Agreement, Funding Agreement and future amendments to the Agreements where the amendments do not significantly alter the scope of work or change the approved Agreement amounts. Permit Type: PLN 040183 / Environmental Impact Report for the Paraiso Hot Springs Resort in Soledad (REF110063/EMC Planning) ADDEDapproved  Action details None
12-793 43.Greenfiled MOU (Yanks)General Agenda Itema. Approving Amendment No. 1 to the Memorandum of Understanding (MOU) A-08204 between Monterey County and the City of Greenfield modifying the terms and conditions relating to the annexation of the Yanks development project to the City of Greenfield. b. Authorizing the Chair of the Board of Supervisors to sign the Amendment No. 1.approved  Action details None
RES 12-0083 44.AB900 Phase II Grant Jail ExpansionBoS ResolutionAdopt a Resolution: a. Authorizing the expenditure of $4,032,778 from the Capital Projects Fund 404, Unit 8174 Appropriation Unit RMA015, as matching funds for the conditional AB 900 Phase II award of $36,295,000 from the State of California for the Jail Expansion project; and b. Authorizing and directing the CAO, RMA Director and the Sheriff to take such other and further actions as may be necessary or appropriate to meet the State's requirements for the award of the AB 900 Phase II funding.adoptedPass Action details None
A 12-163 45.Award Granite Const. Blackie Rd Safety ImpsBoS Agreementa. Award a Contract for Public Work to Granite Construction Company, the lowest responsible base bidder, for the Blackie Road Safety Improvements, Project No. 13-140665 & 13-142265, State Project No. EA 05-930075L & EA 05-930155L, Federal Aid Project No. HRRRL-5944(086) & HRRRL-5944(091) in the amount of $1,274,274, and Additive Alternate No. 1 in the amount of $188,883 for a total amount of $1,463,157; b. Approve the Performance and Payment Bonds and accept Rider thereto, executed and provided by Granite Construction Company; c. Authorize a contingency (not to exceed 10 percent of the Contract amount) to provide funding for approved Contract change orders; and d. Authorize the Director of Public Works to execute the Contract, and subject to the terms of the Public Contract Code, approve change orders to the Contract that do not exceed 10 percent of the original Contract amount, and do not significantly alter the scope of work.approved  Action details None
12-700 46.Grant Easemt Pvt Rdwy UCP East Garrison LLCGeneral Agenda Itema. Approve and authorize the Chair to execute a Grant of Easement for Private Roadway (Chamberlain Avenue) over a portion of APN 031-161-013 to UCP East Garrison, LLC, a Delaware limited liability company for purpose of maintaining this private roadway in conjunction with the East Garrison Development Project on the former Fort Ord; and b. Authorize the Director of Public Works to submit the executed Grant of Easement for Private Roadway to the County Recorder for recordation.approved  Action details None
12-720 47.Grant Private Fence Easment to UCP E Garrison LLCGeneral Agenda Itema. Approve and authorize the Chair to execute a Grant of Easement for Private Fence over a portion of APN 031-161-013 to UCP East Garrison, LLC, a Delaware limited liability company for purpose of constructing and maintaining this private fence in conjunction with the East Garrison Development Project on the former Fort Ord; and b. Authorize the Director of Public Works to submit the executed Grant of Easement for Private Fence to the County Recorder for recordation.approved  Action details None
12-724 48.Grant Landscape Drainage Easement to EGCSDGeneral Agenda ItemApprove and authorize the Chair to execute a Grant of Easement for Landscape & Drainage (“Basin 1A”) over a portion of APN 031-161-013 to the East Garrison Community Services District for purpose of constructing, operating, and maintaining a storm drainage disposal basin, associated landscaping, and related infrastructure in conjunction with the East Garrison Development Project on the former Fort Ord.approved  Action details None