Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 9/29/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for other Board governed Agencies and Special Districts.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-049 1.BoS 09-29-15 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) 926 North Ardmore Avenue, LLC v. County of Los Angeles, et al. (Court of Appeal, Second Appellate District case no. B248536) (2) Landwatch v. County of Monterey, et al. (Monterey County Superior Court case no. M109434 (3) The Open Monterey Project v. County of Monterey, et al. (Monterey County Superior Court case no. M109441) b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Organization(s): All Units d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. (ADDED VIA ADDENDUM)   Action details None
15-1035 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-110 3.Linda Rotharmel Retirement ResolutionCeremonial ResolutionAdopt Resolution commending Linda Rotharmel, Administrative Secretary, on her retirement with 30 years of dedicated public service to Monterey County. (Supervisor Armenta)adoptedPass Action details None
CR 15-112 4.Mary Hutton Ceremonial ResolutionCeremonial ResolutionAdopt Resolution congratulating Mary Hutton upon her 90th birthday and thanking her for her dedicated service to the Monterey County Free Libraries. (Full Board)adoptedPass Action details None
CR 15-106 5.Muniz Retirement ResolutionCeremonial ResolutionAdopt Resolution commending Edward A. Muniz, Management Analyst II for the Resource Management Agency- Public Works, for his dedicated service of more than 35 years to the County of Monterey upon his retirement. (Supervisor Parker)adoptedPass Action details None
APP 15-124 6.In-Home supportive Services Advisory CommitteeAppointmentAppoint Raymond Torres to the In-Home Supportive Services Advisory Committee to fill an unscheduled vacancy with a term ending June 30, 2016. (Full Board)approvedPass Action details None
APP 15-125 6.1Soledad Cemetery District - MontoyaAppointmentAppoint Ramona Montoya to the Soledad Cemetery District to fill an unscheduled vacancy with a term ending February 1, 2016. (Supervisor Salinas)approvedPass Action details None
15-1036 7. General Agenda ItemBoard Comments   Action details None
15-1037 8. General Agenda ItemCAO Comments and Referrals   Action details None
15-1038 9. General Agenda ItemGeneral Public Comment   Action details None
15-1006 10.East West Wing Renovation Space PlansGeneral Agenda ItemReceive a presentation on the East-West Wing Renovation Project.approvedPass Action details None
RES 15-092 11.Adopt RESO Road Fund Committee TOTBoS ResolutionAdopt a Resolution to: a. Establish a Road Fund Advisory Committee; and b. Adopt the Road Fund Advisory Committee Bylaws.continuedPass Action details None
15-1045 11.1PTO Buy BackGeneral Agenda ItemReport back to the Board of Supervisors regarding discussions with Monterey County Employees concerning proposals for the Election of Cash Out of Vacation /Annual Leave/ Paid Time Off (PTO) and provide direction to staff. (ADDED VIA ADDENDUM)approvedPass Action details None
15-1011 12.Meeting Location Brd Report - Adopt Ordinance to amend Chapter 2.04General Agenda ItemAdopt an ordinance to amend Chapter 2.04 of the Monterey County Code to permit the Board of Supervisors, and its standing and advisory committees, to hold regular meetings at locations other than the county seat (Salinas, California) (Referral 2015.03).approvedPass Action details None
RES 15-093 12.1Elkhorn Slough Foundation AppealBoS ResolutionPublic hearing to consider: a. Denying the appeal by Nina Beety of the Monterey County Planning Commission’s adoption of a Mitigated Negative Declaration and approval of a Combined Development Permit (Elkhorn Slough National Estuarine Research Reserve /PLN100351); b. Certifying that the County has considered the Mitigated Negative Declaration adopted by the California Department of Fish and Wildlife; and c. Approving the Combined Development Permit consisting of: 1) a Coastal Development Permit to allow oak woodland and freshwater habitat restoration within 100 feet of an environmentally sensitive habitat; and 2) a Coastal Development Permit to allow the removal of 1,225 existing Eucalyptus trees (ranging in size from 6 to over 37 inches in diameter). d. Adopting a Mitigation Monitoring and Reporting Plan. (Appeal of the Combined Development Permit Approval - PLN100351/ Elkhorn Slough National Estuarine Research Reserve, 1700 Elkhorn Road, Royal Oaks, North County Land Use Plan)adoptedPass Action details None
15-1063 13. General Agenda ItemItem 13 renumbered to 11.1 and moved to 10:30 AM Scheduled Matters via the Supplemental.   Action details None
15-1044 14.Strategic Initiatives - continued from 9/22/15General Agenda Item(Continued from September 22, 2015) a. Receive, review and approve the Board of Supervisors Strategic Initiatives Policy Area Milestone Updates; and b. Provide direction to staff as appropriate.approvedPass Action details None
15-1046 14.1Addendum # 3 to the FEIR for the 2010 General PlanGeneral Agenda ItemPublic Hearing to consider further continuance of public hearing regarding: a. Addendum No. 3 to the Final Environmental Impact Report for the 2010 Monterey County General Plan together with (#7-01, SCH #20071212001)(“FEIR”); and b. Amendments to the 2010 Monterey County General Plan to implement litigation settlement agreements with Land Watch Monterey County and The Open Monterey Project. (REF150010/General Plan Amendment No. 3) (ADDED VIA ADDENDUM)approvedPass Action details None
A 15-320 15.Monterey Spine & Joint First AmendmentBoS Agreementa. Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional and Call Coverage Services Agreement with Monterey Spine and Joint, PC, a California professional corporation to provide neurosurgery services at NMC effective October 1, 2015, extending the term by twenty-four months and adding $500,000 for a revised not to exceed amount of $1,750,000 for the full term of the Agreement October 1, 2014 to September 30, 2017; and b. Authorize the Deputy Purchasing Agent for NMC or his designee to sign up to three (3) amendments to this Agreement where the total amendments do not extend the term by more than twelve (12) months, do not exceed 10% of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 15-324 16.Atkinson First AmendmentBoS AgreementAuthorize Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to execute the First Amendment to the Professional Services Agreement with Ian Atkinson, M.D. to provide family medicine services at NMC effective October 1, 2015, extending the term to December 31, 2016 and adding $100,000 for a revised not to exceed amount of $200,000 for the full term of the Agreement November 1, 2014 to December 31, 2016.approved  Action details None
15-0989 17.PHN IIGeneral Agenda Itema. Amend Fiscal Year (FY) 2015-16 Health Department Budget 4000-HEA003-8124 to delete one (1) 0.80 FTE Public Health Nurse II and add four (4) 0.20 FTE Public Health Nurse II to each of four (4) existing .80 FTE Public Health Nurse II positions as reflected in Attachment A; and b. Authorize the County Administrative Office to reflect approved changes in the FY 2015-16 Adopted Budget.approved  Action details None
A 15-322 18.Amend. #1 Fred Finch Youth CenterBoS AgreementAuthorize the Director of Health to execute a no extension Amendment No. 1 to Mental Health Services Agreement A-12522 with Fred Finch Youth Center, effective June 1, 2015, to decrease Fiscal Year (FY) 2014-15 amount from $50,472 to $27,889 (a decrease of $22,583); increase FY 2015-16 amount from $50,472 to $211,257 (an increase of $160,785); for a revised total Agreement amount not to exceed $289,618.approved  Action details None
15-0991 19.Calif. Dept. of Child Support Svcs. MOUGeneral Agenda ItemApprove and authorize the Director of the Department of Social Services to sign a Memorandum of Understanding (MOU) between the California Department of Child Support Services (CDCSS) and Monterey County Department of Social Services (DSS) for on-line access to the California Child Support Automated Systems (CCSAS) for a period of 36 months.approved  Action details None
15-1000 20.PFM Amendment 2General Agenda Itema. Approve and authorize the Contract Purchasing Officer or his designee to sign Amendment Number 2 to the Contractual Agreement No. A 13-291 expanding the Scope of Work to include Investment and Financial Advisory Services, and to extend the Agreement for an additional two years between the County of Monterey and PFM Asset Management LLC (PFM), dated December 3, 2013, in an amount not to exceed $300,000 a year under a new pricing methodology for the period October 1, 2015 through October 31, 2017. b. Authorize the Treasurer-Tax Collector to execute all necessary additional institutional standard financial documentation/authorizations with PFM and applicable financial institutions to facilitate performance under the Agreement as amended.approved  Action details None
MIN 15-030 21.Board of Supervisors Meeting Minutes for 03-24-215; 05-19-15 and 06-02-15MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following dates: Tuesday, March 24, 2015, Tuesday, May 19, 2015 and Tuesday, June 2, 2015.approved  Action details None
MIN 15-014 22.Jt. Mtg of the BOS and the MCWRABOD Draft Action Minutes: 04-07-2015MinutesApprove the Special Joint Meeting of the Board of Supervisors of the Monterey County Water Resources Agency and the Monterey County Water Resources Agency Board of Directors Draft Action Meeting Minutes for Tuesday, April 7, 2015.approved  Action details None
MIN 15-026 23.Special Triple Joint Meeting of the Monterey County Board of Supervisors, the Board of Supervisors of the Water Resources Agency & the Water Resources Agency Board of Directors 10-21-14; 12-09-14; 02-10-15 and 04-07-15MinutesApprove the Draft Action Meeting Minutes for the Special Triple Joint Meeting of the Monterey County Board of Supervisors, the Board of Supervisors of the Water Resources Agency & the Water Resources Agency Board of Directors for Tuesday, October 21, 2014, Tuesday, December 9, 2014, Tuesday, February 10, 2015 and Tuesday, April 7, 2015approvedPass Action details None
15-0744 24.MCFL contract with CENIC networkGeneral Agenda Itema. Approve and Authorize the Monterey County Library Director to enter into an Agreement with CENIC (Corporation for Education Network Initiatives in California) on behalf of the County of Monterey to connect Monterey County Free Libraries to the internet through the high speed CENIC network for a period of 5 years at the one-time cost of One Thousand Dollars ($1,000.00). b. Accept the non-standard terms and conditions contained in the Agreement, including but not limited to Liability and Indemnification Provisions pursuant to the recommendation of the Monterey County Library Director.approved  Action details None
15-0982 25. General Agenda Itema. Approve a Professional Services Agreement with California Code Check, Inc. (CCC) to provide construction building inspection services for the California Flats Solar Project in South County, under Request for Qualifications (RFQ) #10336, in the amount of $531,800 with the Contingency amount of $250,000, for a total amount not to exceed $781,800, for a term of October 1, 2015 through July 1, 2018; and b. Approve a Funding Agreement with California Flats Solar, LLC to allow funding to Monterey County for costs incurred by CCC to provide construction building inspection services for the California Flats Solar Project in South County, under RFQ #10336, in the amount of $531,800 with the Contingency amount of $250,000, and costs for County departments to provide services associated with construction building inspection services in the amount of $218,200 with the County fee of $3,424, for a total amount not to exceed $1,003,424, for a term of October 1, 2015 through July 1, 2018; and c. Approve an increase in Appropriations and Estimated Revenues in the amount of $316,976 for Fiscalapproved  Action details None
15-0996 26. General Agenda Itema. Approve a Standard Agreement with BMI Imaging Systems, Inc. to provide microfiche digital conversion services for the Resource Management Agency (RMA) - Building Services in an amount not to exceed $135,901, for a term from October 1, 2015 to October 1, 2016; and b. Authorize the Contracts/Purchasing Officer or his designee to execute the Standard Agreement and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
ORD 15-018 27.Solar OrdinanceOrdinanceAdopt an ordinance adding Chapter 18.17 to the Monterey County Code to establish an expedited, streamlined permitting process for small residential rooftop solar energy systems in the unincorporated area of Monterey County.adoptedPass Action details None
15-1029 28.Williamson Act Contracts 2016 Non-RenewalsGeneral Agenda Itema. Set a public hearing for October 13, 2015 at 1:30 PM to Consider County-initiated Notices of Non-Renewal for portions of thirteen (13) Williamson Act Agricultural Preserve Land Conservation Contracts due to not meeting Williamson Act Program and County Land Conservation Contract requirements and/or at the Property Owner’s request. b. Direct the Clerk of the Board of Supervisors to publish Notice of Hearing for the Public Hearing to take place on October 13, 2015 at 2:15PM, for County-initiated Notices of Non-Renewal for portions of thirteen (13) Williamson Act Agricultural Preserve Land Conservation Contracts due to not meeting Williamson Act Program and County Agricultural Preserve and Land Conservation Contract requirements and/or at the Property Owner’s request. (REF150064 - County initiated Notices of Non-Renewal 2016 - Portions of Williamson Act Agricultural Preserve Land Conservation Contracts)approved  Action details None
A 15-327 29.Rincon/CA Flats SolarBoS Agreementa. Approve Amendment No. 3 to Professional Services Agreement No. A-12432 with Rincon Consultants, Inc. where the Base budget is increased by $314,723 to $618,548 and the Contingency budget is increased by $110,153 to $233,069, for a total amount not to exceed $851,617 to complete new additional tasks associated with the Mitigation Monitoring Reporting Program (MMRP) for the California Flats Solar Project Environmental Impact Report (EIR) (PLN120294) in South County, and extend the term to December 31, 2018; and b. Approve Amendment No. 3 to Funding Agreement No. A-12433 with California Flats Solar, LLC where the Base budget is increased by $314,723 to $618,548, the Contingency budget is increased by $110,153 to $233,069, and the County Contract Administration Fee is unchanged at $3,170, for a total amount not to exceed $854,787 to allow funding to Monterey County for costs incurred by Rincon Consultants, Inc. and County departments to complete new additional tasks associated with the MMRP for the California Flats Solar Project EIR (PLN120294) in South County, and extend the termapproved  Action details None