Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/16/2012 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 12-041 1.Closed Session BoS 10-16-12Closed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(a), the Board will confer with legal counsel regarding existing litigation: (1) Carmel Rio Road LLC v. County of Monterey (Monterey County Superior Court case no. M118773) (2) County of Monterey v. California-American Water Company (San Francisco Superior Court case no. CGC-12-521875) (ADDED VIA ADDENDUM) b. Pursuant to Government Code section 54957, the Board will confer regarding discipline, dismissal, or release of two public employees. c. Pursuant to Government Code section 54957, the Board will confer regarding appointment to the position of the Health Officer. d . Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. (ADDED VIA ADDENDUM)   Action details None
12-960 2. General Agenda ItemApprove Consent Calendar - Regular (See Supplemental Sheet)approvedPass Action details None
CR 12-083 3.Cecil Bindel ResolutionCeremonial ResolutionAdopt Resolution honoring Cecil Bindel as recipient of the NAACP Steven E. Ross award. (Supervisor Potter)adoptedPass Action details None
CR 12-084 4.National Save for Retirement Week ResolutionCeremonial ResolutionAdopt Resolution declaring October 21, 2012-October 27, 2012 National Save for Retirement Week in Monterey County. (Supervisor Potter)adoptedPass Action details None
CR 12-085 5.Joseph Berlanga ResolutionCeremonial ResolutionAdopt Resolution honoring Joseph Berlanga on the occasion of his retirement after 28 years of distinguished service with the County of Monterey, Department of Social and Employment Services. (Supervisor Potter)adoptedPass Action details None
CR 12-086 5.1Mee Memorial Hospital ResolutionCeremonial ResolutionAdopt Resolution recognizing Mee Memorial Hospital’s contributions to the community on their 50th anniversary. (Supervisor Salinas)adoptedPass Action details None
CR 12-087 5.2Harry Wiggins ResolutionCeremonial ResolutionAdopt Resolution honoring Harry Wiggins, Scoutmaster Boy Scout Troop 505 - Pajaro after 17 year of service to the community. (Supervisor Calcagno) (REVISED RESOLUTION VIA SUPPLEMENTAL)adoptedPass Action details None
APP 12-073 6.Notification to the ClerkAppointmentReappoint Salvador Vasquez to the Pajaro Valley Water Management Agency, term ending December 1, 2014. (Supervisor Calcagno)approvedPass Action details None
APP 12-080 7.Notification to the ClerkAppointmentAppoint Fernando Elizondo to the Community Action Commission, term ending July 1, 2015. (Supervisor Potter)approvedPass Action details None
APP 12-081 8.Notification to the ClerkAppointmentAppoint Angel H. Rivera to the Community Action Commission to fill unscheduled vacancy, term ending July 1, 2014. (Supervisor Potter)approvedPass Action details None
APP 12-082 9.Notification to the ClerkAppointmentAppoint Susan Orman to the Commission on the Status of Women, term ending February 1, 2014. (Supervisor Calcagno)approvedPass Action details None
APP 12-083 10.Notification to the ClerkAppointmentAppoint Yvette Padilla to the Equal Opportunity Commission to fill unscheduled vacancy, term ending Pleasure of the Board. (Supervisor Calcagno)approvedPass Action details None
ORD 12-027 14.Adopt Ord Portola Dr 4Way StopOrdinanceConsider adoption of an ordinance amending section 12.16.010 of the Monterey County Code to establish a four-way stop intersection at Portola Drive and Estoque Place in Toro Park Estates in the unincorporated area of the County of Monterey.adoptedPass Action details None
12-954 15.Williamson Act PLN120564General Agenda ItemPLN120564 - Conduct a Public Hearing to consider County initiated Notices of Non-Renewal of Williamson Act Land Conservation Contracts effective January 1, 2013 a. Consider adoption of Resolution approving County-initiated Notices of Non-Renewal for portions of three (3) Williamson Act Agricultural Preserve Land Conservation Contracts due to not meeting Williamson Act Program and County Land Conservation Contract requirements and/or with the Property Owner’s consent. b. Direct the Clerk of the Board of Supervisors to record County-initiated Notices of Non-Renewal for portions of three (3) Contracts with the County Recorder on or before November 1, 2012 and to provide a copy of the recorded Notices of Non-Renewal to the Department of Conservation, Williamson Act Program. (PLN120564 - County initiated Notices of Non-Renewal 2013 - Portions of Williamson Act Agricultural Preserve Land Conservation Contract No. 68-011, No. 69-009 and No. 69-017)approvedPass Action details None
12-981 15.1Joint Board Leadership Meeting 10-16-12General Agenda ItemMonterey County Board of Supervisors and Monterey County Water Resources Agency Joint Leadership meeting. (Added Via Addendum)   Action details None
12-916 16.Desalination Plants Public OwnershipGeneral Agenda ItemConsider process to amend the County’s certified Local Coastal Program to apply Chapter 10.72 of the Monterey County Code requiring public ownership of desalination plants within the Coastal zone. (Board Referral #2012.09)approvedPass Action details None
12-933 17.Ag Well OrdinanceGeneral Agenda Itema. Receive staff response to Board Referral #2012-10 regarding input from the agriculture community on the regulations for permitting of Ag wells; and b. Refer the draft Well Ordinance and Administrative Guidelines back to the Agriculture Advisory Committee (AAC), which can utilize the existing AAC subcommittee to make recommendations. (Board Referral #2012.10)approvedPass Action details None
12-953 18.ALJ Board ReportGeneral Agenda Itema. Direct staff to study and propose changes to Title 1.22 of the County of Monterey Code to: 1. Reduce the use of an Administrative Law Judge to play a more limited, selective role in adjudicating certain code enforcement cases; 2. Create a Hearing Officer role and/or appoint an Appeals Hearing Board of qualified individuals; and 3. Implement a progressive enforcement program that would include a more diligent approach to the use of administrative citations and follow-up with collections. b. Authorize staff to convene a group of code enforcement stakeholders to provide a forum for reviewing proposed changes to Title 1.2 prior to making recommendations to the Board. c. Direct staff to utilize the Nuisance Abatement Fund with reimbursements for abatement costs and administrative costs to be recovered through liens recorded against the property.approvedPass Action details None
RES 12-0098 19. BoS ResolutionAdopt Resolution to: a. Approve the transfer of the administrative organizational reporting structure of the Office for Employment Training from the Department of Social and Employment Services to the Economic Development Department; b. Amend Personnel Policies and Practices Resolution No. 98-394 to re-title the classification of Economic Development/WIB Director to Economic Development Director and amend Section A.10.1 Department Heads Designated as indicated in Attachment A; c. Approve the re-titling of the Department of Social and Employment Services to the Department of Social Services; and d. Authorize the County Administrative Officer and Auditor Controller to take the necessary action to program the Advantage system to implement these actions including the transfer of positions, appropriations and units as well as the accounting structure and levels of the appropriation control effective July 1, 2013 (4/5ths vote required). (CONTINUED VIA ADDITIONS AND CORRECTIONS TO OCTOBER 23, 2013)continuedPass Action details None
12-947 20.Grant Application to the Justice Assistance Grant (JAG) FY 2012-2013General Agenda ItemApprove and authorize the Sheriff to submit a grant application to the Justice Assistance Grant (JAG) Program through Board of State and Community Corrections (BSCC) for Marijuana Suppression Program grant funding for Federal Fiscal Year 2012-13.approved  Action details None
A 12-183 21.Monterey Peninsula Unified School DistrictBoS Agreementa. Approve and authorize the Chief Probation Officer to sign a Memorandum of Understanding in the amount of $105,000 with the Monterey Peninsula Unified School District for collaborative services with the Monterey High, Seaside High and Central Coast High School sites during FY 2012-2013; and b. Authorize the Chief Probation 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
A 12-185 22.Monterey County Office of Education, Community SchoolsBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign three (3) Memoranda of Understanding in the amounts of $189,948, $138,096, and $160,915 with the Monterey County Office of Education for collaborative services with the Boronda Community School, the Silver Star Resource Center, Independent Study Program, and the Salinas/Warner Davis Community Schools during FY 2012-2013; and b. Authorize the Contracts/Purchasing Officer to sign up to three (3) future amendments to each 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
12-934 23.TiburonGeneral Agenda Itema. Ratify the Tiburon, Inc. Agreement for Extended Services executed in July, 1997 and actually used since that time for maintenance and support of the Computer Aided Dispatch system used by Monterey County Emergency Communications; b. Approve and authorize an auto-renewal clause; c. Accept Non-Standard County Liability and Indemnification Provisions as recommended by the Director of Emergency Communications; and d. Approve and authorize the Contracts / Purchasing Officer to issue Purchase Orders for the amounts identified in Exhibit A and B as specified each year of the term upon recommendation of the Director of Emergency Communications.approved  Action details None
12-976 24. General Agenda ItemItem Deleted   Action details None
12-946 25. General Agenda Itema. Approve and authorize the Contracts / Purchasing Officer to sign a “License Agreement” with American Tower for the NGEN Radio System Project for a one year term beginning with equipment installation in an amount not to exceed $11,142.84 for the first year and increases of 4% per year after the first one year term; b. Approve and authorize an auto-renewal clause as recommended by the Director of Emergency Communications; c. Approve payment of related fees as defined in the agreement upon recommendation of the Director of Emergency Communications; and d. Accept Non-Standard County Liability and Indemnification Provisions as recommended by the Director of Emergency Communications.approved  Action details None
12-920 26.Board of Supervisors Meeting Schedule CY 2013General Agenda ItemApprove Board of Supervisors Regular Meeting Schedule for Calendar Year (CY) 2013.approved  Action details None
12-928 27. General Agenda Itema. Reject the single bid for the grounding work proposed for the Information Technology, Radio Communications site located on Mount Toro; b. Approve the revised Plans and Specifications for the Mount Toro Grounding Project No. 5108, Bid Package No. 10395; and c. Authorize the Contracts/Purchasing Officer to Advertise the Notice to Contractors in The Californian.approved  Action details None
12-972 28.Minutes 09-18; 09-11; 09-28 2012General Agenda ItemApprove the Action Minutes for the Board of Supervisor’s meetings of Tuesday, September 11, 2012; Tuesday, September 18, 2012, Friday, September 28, 2012.approved  Action details None
12-940 28.1Data Center RFPGeneral Agenda Itema. Ratify the Agreement with The Data Center for Tax Bill Printing and Distribution Services per Request for Proposal (RFP) # 10307 which was signed by the Contracts/Purchasing Officer on 07/05/11, a total amount not to exceed $100,000 per fiscal year and a term from 07/05/11 through 06/30/14 with two additional one year options to extend; and, b. Authorize the Contracts/Purchasing Officer to sign future Amendments to the Agreement which do not significantly alter the scope of work and do not exceed 10% of the original Agreement annual cost. (Added via Addendum)approved  Action details None
RES 12-0097 29.NOC Graham Contractors Inc Crack Seal 2012 ProjBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the Crack Seal 2012 Project, Contract No. 12-551225, performed by Graham Contractors, Inc.; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the Crack Seal 2012 Project, Contract No. 12-551225, performed by Graham Contractors, Inc.adoptedPass Action details None
RES 12-0101 30.NOC MPE Blanco Rd Class II Bikeway ProjBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the Blanco Rd Class II Bikeway Project, Project No. 11-869365, State Project EA 05-4A2794L, Federal Aid Project No. RPSTPLE-5944(106) performed by Monterey Peninsula Engineering; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the Blanco Rd Class II Bikeway Project, Project No. 11-869365, State Project EA 05-4A2794L, Federal Aid Project No. RPSTPLE-5944(106) performed by Monterey Peninsula Engineering.adoptedPass Action details None
RES 12-0103 31.NOC Valley Slurry Seal Co Slurry Seal 2012 ProjectBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the Slurry Seal 2012 Project, Contract No. 12-551222, performed by Valley Slurry Seal Company; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the Slurry Seal 2012 Project, Contract No. 12-551222, performed by Valley Slurry Seal Company.adoptedPass Action details None
A 12-186 32.Agreement with CPUC Caltrans FSIM LLC ProjectBoS Agreementa. Approve the Request to CPUC Staff for Authorization to Alter Highway-Rail Crossing Pursuant to General Order 88-B Agreement with the California Public Utilities Commission and the California Department of Transportation for the Far Sighted Investments of Monterey, LLC Project for intersection improvements required for compliance with Condition of Approval No.17 of Development Permit No. PLN100620, located at 22250 Somavia Road, Salinas, in the Greater Salinas Area Plan; and b. Authorize the Director of Public Works to execute the Request to CPUC Staff for Authorization to Alter Highway-Rail Crossing Pursuant to General Order 88-B Agreement.approved  Action details None