Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/22/2013 9:00 AM Minutes status: Draft  
Meeting location:
See separate agenda for Successor Agency to the Redevelopment Agency of the County of Monterey
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 13-049 1.BoS 10-22-13 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of potential initiation of litigation. b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the following public employee positions: (1) County Counsel (2) Natividad Medical Center Chief Executive Officer c. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(4), the Board will confer with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of litigation.   None None
13-1097 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   None None
CR 13-103 3.World Polio DayCeremonial ResolutionAdopt Resolution proclaiming October 24, 2013 as World Polio Day in Monterey County. (Full Board)   None None
CR 13-104 4. Ceremonial ResolutionAdopt Resolution honoring Dr. Thomas H. Griffin as a Monterey County Military and Veterans Services Advisory Commission 2013 “Veteran of the Year”. (Supervisor Potter)   None None
CR 13-105 5. Ceremonial ResolutionAdopt Resolution honoring Dr. Gerald D. Griffin as a Monterey County Military and Veterans Services Advisory Commission 2013 “Veteran of the Year”. (Supervisor Potter)   None None
CR 13-106 6.Levine Veteran of the Year 2013Ceremonial ResolutionAdopt Resolution honoring Michael Levine as a Monterey County Military and Veterans Services Advisory Commission 2013 “Veteran of the Year”. (Supervisor Potter)   None None
CR 13-107 7.Undisclosed Recipient Papa Vince AwardCeremonial ResolutionAdopt Resolution honoring an “Undisclosed Recipient” upon being named recipient of the 2013 Monterey County Hospitality Association Papa Vince Award. (Supervisor Potter)   None None
CR 13-108 8.Hobson Veteran of the Year ResolutionCeremonial ResolutionAdopt Resolution honoring Gregg Hobson as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2013. (Supervisor Parker)   None None
CR 13-109 9.Estrada Veteran of the Year ResolutionCeremonial ResolutionAdopt Resolution honoring Mary Estrada as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2013. (Supervisor Parker)   None None
CR 13-110 10.Adams Veteran of the Year ResolutionCeremonial ResolutionAdopt Resolution honoring Robert L. Adams upon being selected as one of the Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for the year 2013. (Supervisor Calcagno)   None None
CR 13-111 11.Quiane Veteran of the Year ResolutionCeremonial ResolutionAdopt Resolution honoring Pete Quiane upon being selected as one of the Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for the year 2013. (Supervisor Calcagno)   None None
CR 13-112 12.D. Hyde Veteran of the Year ResolutionCeremonial ResolutionAdopt Resolution honoring Dr. Duane Hyde upon his selection as Monterey County Veteran of the Year. (Supervisor Salinas)   None None
CR 13-113 13.J. Hyde Veteran of the Year ResolutionCeremonial ResolutionAdopt Resolution honoring Joyce Hyde upon her selection as Monterey County Veteran of the Year. (Supervisor Salinas)   None None
CR 13-114 14.Venuty Veteral of the Year ResolutionCeremonial ResolutionAdopt Resolution recognizing Mervin J. Venuty on behalf of the Monterey County Veterans Services Advisory Commission-District 1. (Supervisor Armenta)   None None
CR 13-115 15.Morasca Veteral of the Year ResolutionCeremonial ResolutionAdopt Resolution recognizing Ray Morasca on behalf of the Monterey County Veterans Services Advisory Commission-District. (Supervisor Armenta)   None None
CR 13-116 16.Payne Veteran of the Year ResolutionCeremonial ResolutionAdopt Resolution recognizing Thomas M. Payne on behalf of the Monterey County Veterans Services Advisory Commission-District 1. (Supervisor Armenta)   None None
CR 13-117 16.1No Mo. Co. High School 35th AnniversaryCeremonial ResolutionAdopt Resolution to celebrate the 35th Anniversary of North Monterey County High School. (Supervisor Calcagno) (ADDED VIA ADDENDUM)   None None
13-1096 20.MST-Mo Co Regional Taxi Authority ReimbursementGeneral Agenda Itema. Consider request for payment in the amount of $23,723 to Monterey-Salinas Transit for the County’s proportional share for reimbursement of start-up costs relating to the formation of the Monterey County Regional Taxi Authority (MCRTA); and b. Consider MCRTA request to member jurisdictions to forgive some or all of the reimbursement for start-up costs through revenue from taxi fees.   None None
13-1110 21. General Agenda ItemCiclovia Update Oral Presentation   None None
13-1072 22.Master Fee - RMA PlanningGeneral Agenda ItemPublic hearing to consider adopting a resolution to amend the Article IX (RMA-Planning) of the Monterey County Fee Resolution to increase the Surface Mine Annual Inspection fee from $3,227.91 to $7,600.00 for Fiscal Year 2013-2014 to cover the reasonable cost of inspections. (Adjust Fees - REF130098/Surface Mine Annual Inspection Fee)   None None
13-1081 23.Well Ordinance WorkshopGeneral Agenda ItemConduct a public workshop to consider issues relating to developing well regulations and provide direction to staff in the drafting of the well regulations (REF120022/Well Ordinance)   None None
13-1079 24.Award of NMC Job Order ContractsGeneral Agenda Itema. Award JOC Natividad Medical Center 2013-01 contract to Ausonio Incorporated, the lowest responsible and responsive bidder for Natividad Medical Center Project JOC, with a bid award criteria figure of 1.2553, for a term of one year, with a minimum contract value of $25,000 and maximum contract value of $4.43 Million; b. Award JOC Natividad Medical Center 2013-02 contract to California Plus Engineering Incorporated, the lowest responsible and responsive bidder for Natividad Medical Center Project JOC, with a bid award criteria figure of 1.3090, for a term of one year, with a minimum contract value of $25,000 and maximum contract value of $4.43 Million; c. Approve the Performance and Payment Bonds executed and provided by Ausonio Incorporated , Inc. in the amount of $2 Million; d. Approve the Performance and Payment Bonds executed and provided by California Plus Engineering Incorporated, Inc. in the amount of $2 Million   None None
A 13-245 25.UCSF Letter AgreementBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Letter of Agreement 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 an additional 120 days to March 1, 2014.   None None
13-1107 25.1Sheriff's Office Adult Local Criminal Justice Facility Construction Pram.General Agenda ItemAdopt a Resolution: a. Authorizing the Sheriff’s Office to proceed and apply for the SB 1022 (Adult Local Criminal Justice Facility Construction Program) Request for Proposal Project (RFP) funding in the amount of $40.0 million; b. Approving the necessary 10% minimum matching funds in the amount of $4.0 million; and, c. Authorizing the Sheriff to sign and execute the RFP and submit it to the Board of State and Community Corrections (BSCC) for financing. (ADDED VIA ADDENDUM)   None None
13-1064 26.EDC BylawsGeneral Agenda ItemApprove amendments to the Economic Development Committee Bylaws revising and clarifying procedures for the appointment of members; adding a new criteria that at least one of the committee members shall possess environmental credentials; expanding Committee membership by including an additional representative for Agriculture; retitle the Community Relations position to Micro Business; revising the Committee name to Economic Opportunity Committee; and establish an Administrative Subcommittee as a standing subcommittee.   None None
13-1071 27.Health Realignment AB85 Fund Distribution OptionsGeneral Agenda ItemApprove the tentative election of the methodology by which the County of Monterey will receive healthcare realignment funds under AB 85.   None None
13-1073 28.Treasurers Report of Investments Qtr Ending 09-30-13General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the quarter ending September 30, 2013.   None None
13-1093 29.North County Fire Protection District Dry Period Loan 2014General Agenda ItemApprove a request from the North County Fire Protection District for dry period loan of $2,500,000 for the Fiscal Year ending June 30, 2014.   None None
13-1094 30.Soledad Mission Recreation District Dry Period Loan 2014General Agenda ItemApprove a request from the Soledad-Mission Recreation District for dry period loan of $39,000 for the Fiscal Year ending June 30, 2014.   None None
13-1108 31.Co Adm Office Interim Cash Flow Funding for WRAGeneral Agenda Itema. Approve and authorize the Auditor-Controller to increase appropriations in the County Administrative Office (1050) Other Financing Uses Budget Unit-001-1050-8038-CAO017-7614 by $1,000,000 and increase revenues in the County Administrative Office (1050) Non-Program Revenue Budget Unit-001-1050-8041-CAO19-5870 by $1,000,000 to provide the Monterey County Water Resources Agency interim cash flow funding for the Pajaro Excavation Project-Phase II, pending receipt of full grant reimbursements; (4/5th vote required) and b. Authorize the Auditor-Controller to incorporate the approved appropriation and revenue modifications in the FY 2013-14 Adopted Budget.   None None
A 13-242 32.Turning Point Title 1 Youth SubontractsBoS Agreementa. Approve the extension of the Workforce Investment Act (WIA) Title I Youth subcontracts with Turning Point of Central California and Santa Cruz County Office of Education, by entering into new Standard Agreements with Turning Point of Central California in the amount of $120,609 and Santa Cruz County Office of Education in the amount of $111,331 for a total contract allocation of $231,940 for the period of October 1, 2013 to June 30, 2014; and b. Authorize the Economic Development Department Director to execute the contracts and make minor modifications to the contracts as necessary to comply with WIA requirements.   None None
13-1048 33.Pajaro Park Contribution MOUGeneral Agenda Itema. Approve and authorize the Chair of the Board to sign a Memorandum of Understanding with the Pajaro/Sunny Mesa Community Services District in the amount of $25,000 to fund a portion of the first year start-up cost in FY 2013-14 to operate and maintain the recently-completed Pajaro Neighborhood Park; and b. Authorize the Auditor-Controller to issue payment of $25,000 to the Pajaro/Sunny Mesa Community Services District in accordance with the Memorandum of Understanding.   None None
13-1070 34.Benchmark ResourcesGeneral Agenda Itema. Approve Amendment No. 3 to Professional Services Agreement No. A-11561 with Benchmark Land Use Group, Inc. (d.b.a. Benchmark Resources) to include annual State of California Surface Mining and Reclamation Act (SMARA) review and annual inspection reports for 2013 for sixteen (16) mine sites located in the County of Monterey, and for assistance to meet the requirements of the County’s SMARA compliance program, in the amount of $127,520.00 for a total amount not to exceed $306,113.50, and extend the term to January 31, 2014; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to Professional Services Agreement No. A-11561. (REF110047/Benchmark Resources)   None None
RES 13-060 35.Fleet Management - Add New Position & Delete PositionBoS ResolutionAdopt a Resolution to: a. Approve the creation of a Fleet Service Writer (72C82) classification within Fleet Management Budget Unit RMA007-8185; b. Amend Personnel Policies and Practices Resolution No 98-394 to create the new classification of Fleet Service Writer (72C82) with the salary range as indicated in TABLE #1 of the attached Resolution; c. Amend the Resource Management Agency, Fleet Management Budget Unit RMA007-8185, to delete one (1) FTE Supervising Mechanic, and to add one (1) FTE Fleet Service Writer; d. Authorize the County Administrative Office to incorporate these changes into the FY 2013-14 Adopted Budget to reflect the change in position counts as described in TABLE #2 of the attached Resolution; and e. Authorize the County Administrative Office, Human Resources Department and the Auditor/Controller to take necessary action to program the Advantage system to implement these actions.   None None