Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 7/10/2012 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 12-020 1.Closed Session BoS 07-10-12Closed 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) Application of California-American Water Company (U210W) for Approval of the Monterey Peninsula Water Supply Project: California Public Utilities Commission Application 12-04-019 b. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding one matters of significant exposure to litigation. c. Pursuant to Government Code section 54956.9(c), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Marina Coast Water District d. Pursuant to Government Code section 54956.9(c), the Board will confer with legal counsel regarding two matters of potential initiation of litigation. e. Pursuant to Government Code section 54957, the Board will confer regarding discipline, dismissal, or release of three public employees. f. Pursuant to Government Code section 54957.6, the Board wi   Action details None
12-637 2. General Agenda ItemApprove Consent Calendar - Regular (See Supplemental Sheet items 12 through 36)approvedPass Action details None
CR 12-056 3.Probation and Community Supervision Week ResolutionCeremonial ResolutionResolution proclaiming July 15 - 21, 2012 “Probation and Community Supervision Week”. (Supervisor Potter)adoptedPass Action details None
APP 12-045 4.Agricultural Advisory Commission - RayAppointmentAppoint Steve Ray to the Agricultural Advisory Committee, term ending June 30, 2015. (Supervisor Parker)approvedPass Action details None
APP 12-046 5.Rescource Conservation District, FerrasciAppointmentAppoint Linda Ferrasci to the Resource Conservation District, term ending November 30, 2012. (Full Board)approvedPass Action details None
12-640 9. General Agenda ItemAdopt and present Resolutions commending Paola Saenz and Tiana Tomas for their winning entries in A.I.M. to Vote!, Monterey County Election Department’s 2012 youth poster contest.approvedPass Action details None
ORD 12-018 10.Keig and CostaOrdinancePublic hearing to consider: a. Acknowledging receipt of the California Coastal Commission resolution approving the Monterey County Local Coastal Program Amendment Number MCO-1-12 Part 2; b. Adoption of an ordinance to amend the Monterey County Coastal Implementation Plan (Title 20 of the Monterey County Code) amending Section 20-22 of the zoning maps to: 1) rezone an approximately 598.41 acre parcel (APNs 241-221-012-000 and 243-201-012-000) from the "WSC/40 (CZ)" and "WSC/80 (CZ)" [Watershed and Scenic Conservation, 40 acres per unit and 80 acres per unit, Coastal Zone] and "WSC/40 SpTr (CZ)" and "WSC/80 SpTr (CZ)" [Watershed and Scenic Conservation, 40 acres per unit and 80 acres per unit, Special Treatment Overlay, Coastal Zone] zoning classifications to the "WSC/199.47 (CZ)" [Watershed and Scenic Conservation, 199.47 acres per unit, Coastal Zone] zoning classification; and 2) rezone an approximately 11.46 acre parcel (APN 243-201-013-000) from the "WSC/40 SpTr (CZ)" [Watershed and Scenic Conservation, 40 acres per unit, Special Treatment Overlay, Coastal Zone] zoning classificaadoptedPass Action details None
12-633 11.Floyd PATTERSONGeneral Agenda ItemPublic hearing to consider: a. A Negative Declaration previously adopted by the Planning Commission for the project; b. Adopting a resolution to amend Figure LU-9 of the Monterey County General Plan, South County Area Plan, to reclassify 12.5 acres from the land use designation of “Farmlands 40-160 acre minimum” to the “Public/Quasi-Public” land use designation; and c. Adopting an ordinance amending Section 21-79 of the Sectional District Maps of Section 21.08.060 of Title 21 (zoning) of the Monterey County Code to rezone 12.5 acres from the "F/40" [Farmland, 40 acres per unit] zoning classification to the “PQP” [Public/Quasi-Public] zoning classification. (General Plan Amendment and Rezoning - PLN100573/Patterson, intersection of Jolon Road and Lockwood-Bradley Road, Lockwood, South County Area Plan)approvedPass Action details None
12-643 11.1Fee Waiver ProcessGeneral Agenda ItemConsider adopting a resolution amending the Monterey County Fee Resolution to: a. Authorize the Director of Planning to consider and decide requests for waiver of land use appeal fees when the appellant is unable to afford the appeal fee due to appellant’s financial condition; and b. Authorize the Appropriate Authority to hear appeals from the Director of Planning’s decisions on land use fee waiver requests. (Fee Waiver Resolution/REF120049)approvedPass Action details None
12-634 11.2Lewis & Katherine RICHARDSONGeneral Agenda ItemPublic hearing to consider: a. Denial of an appeal by Katherine Richardson from the Planning Commission’s adoption of a Negative Declaration and approval of an application by California American Water Company for a Combined Development Permit consisting of: 1) a Use Permit to replace two (2) existing 20,000 gallon water tanks with one (1) 120,000 gallon water tank and Design Approval; 2) a Use Permit to exceed the 15 foot height limit of the zoning district to allow a water tank 18 feet high; and 3) a Use Permit for the removal of a protected tree (one 8-inch oak tree); b. Denial of the Appellant’s request to waive the appeal fee and requiring Appellant to pay the appeal fee; c. Adoption of the Negative Declaration prepared for the project; and d. Approval of the Combined Development Permit consisting of: 1) a Use Permit for the California American Company to replace two (2) 20,000 gallon water tanks at the "Upper Rimrock" site with one (1) 120,000 gallon water tank and Design Approval; 2) a Use Permit pursuant to section 21.62.030.B of the Monterey County Code to exceed the 1approvedPass Action details None
12-635 11.3Gonzales MOAGeneral Agenda ItemREMOVED FROM AGENDA VIA ADDITIONS/CORRECTIONS @ 1:30 PM RECONVENE Consider: a. Approving a Memorandum of Agreement between the City of Gonzales and the County of Monterey regarding working cooperatively on common planning, growth and development issues; and b. Authorizing the Chair of the Board of Supervisors to execute the Memorandum of Agreement. (Gonzales Memorandum of Agreement/REF090001)   Action details None
A 12-082 12.Morehead Associates Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-12062) with Morehead Associates Inc. for Employee Survey Services at NMC, extending the Agreement to June 30, 2014 and adding $106,872 for a revised total Agreement amount not to exceed $293,872 in the aggregate.approvedPass Action details None
A 12-087 13.Thomson Reuters Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (SC2491) with Thomson Reuters (Healthcare) Inc. for continuing CareDiscovery Quality Measures (CDQM) services through June 30, 2014, and the addition of Meaningful Use Quality Manager Services through June 30, 2013 at NMC, extending the Agreement and adding $147,106 for a revised total Agreement amount not to exceed $185,106 in the aggregate.approved  Action details None
A 12-121 14.Audac Amendment #6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-12060) with Audac for Pillow Speakers, Nurse Call Pull Cords and Clinical Alarm Services at NMC, extending the Agreement to June 30, 2013 and adding $25,000 for a revised total Agreement amount not to exceed $145,500 in the aggregate.approved  Action details None
A 12-136 15.ASPIRAnetBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with ASPIRAnet , for the provision of mental health services in the amount of $289,744 for Fiscal Year (FY) 2012-13, $289,744 for FY 2013-14, and $289,744 for FY 2014-15, for a total Agreement in the amount of $869,232; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
A 12-137 16.JD Consultants (in County)BoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with JDT Consultants, Inc. for the provision of mental health services (Therapeutic Behavioral Services) in the amount of $250,000 for Fiscal Year (FY) 2012-13, $250,000 for FY 2013-14, and $250,000 for FY 2014-15, for a total Agreement in the amount of $750,000; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
A 12-138 17.JD Consultants (out of County)BoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with JDT Consultants, Inc. for the provision of mental health services (Therapeutic Behavioral Services) to children placed in out of county rehabilitation facilities in the amount of $120,960 for Fiscal Year (FY) 2012-13, $120,960 for FY 2013-14, and $120,960 for FY 2014-15, for a total Agreement in the amount of $362,880; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
12-139 18.R. TriplettBoS Agreementa. Approve and authorize the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2012 to June 30, 2015) with Ron Triplett, Master of Arts, Marriage Family Therapist (M.A., M.F.T.) for the provision of bilingual mental health services in the amount of $36,000 for Fiscal Year (FY) 2012-13, $36,000 for FY 2013-14, and $36,000 for FY 2014-15, for a total Agreement in the amount of $108,000; and b. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase in the County General Fund Contribution.approved  Action details None
12-574 19.EMS PlanGeneral Agenda ItemApprove and authorize the Emergency Medical Services Agency Director to submit the revised Monterey County Emergency Medical Services Plan to the California Emergency Medical Services Authority. (Revised via Supplemental)approved  Action details None
12-597 20.Action CouncilGeneral Agenda Itema. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign an agreement with ACTION Council of Monterey County for $805,442 to provide project leadership and coordination for Differential Response, aka: Pathways to Safety, for the period July 1, 2012 through 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 this agreement where the total amendments do not exceed 10% of the original contract amount, and do not significantly change the scope of workapproved  Action details None
12-598 21.Seneca CenterGeneral Agenda Itema. Approve and authorize the Director of the Department of Social and Employment Services, or his designee, to sign an agreement with Seneca Residential & Day Treatment Center for Children for $306,600 for the period July 1, 2012 through June 30, 2013 for the provision of services to relative and near-kin caregivers; and b. Authorize the Director of the Department of Social and Employment 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.approved  Action details None
12-608 22.HartnellGeneral Agenda Itema. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign an agreement with Hartnell College for $687,038 to provide foster care and adoption training and recruitment services to eligible Monterey County local agency employees, and current and prospective caregivers, for the period July 1, 2012 through June 30, 2014, including mutual indemnification (Exhibit H); and b. Authorize the Director of the Department of Social & Employment 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.amended  Action details None
12-609 23.UC DavisGeneral Agenda Itema. Approve and authorize the Director of the Department of Social & Employment Services, or his designee, to sign a contract with the Regents of the University of California, U.C. Davis Extension in the amount of $56,848 for the provision of staff training for the period July 1, 2012 through June 30, 2013, including non-standard mutual indemnity; and b. Authorize the Director of the Department of Social & Employment 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.approved  Action details None
12-613 24.OCAPGeneral Agenda ItemApprove the Monterey County Expenditures Workbook and Program Descriptions for Child Abuse Prevention Intervention and Treatment Funds (CAPIT), Community Based Child Abuse Prevention Funds (CBCAP) and Community Based Preservation of Safe and Stable Families Funds (PSSF)approved  Action details None
12-618 25.Freeman Minor Subdivision WaterGeneral Agenda ItemApprove release of the Warranty Security in the amount of $12,615.09 held in Comerica Bank Certificate of Deposit account 890750000012503 for the Freeman Minor Subdivision Water System Improvement Project (PLN 070032).approved  Action details None
12-619 26.Admin. - PEP SHE - CDPCGeneral Agenda Itema. Amend the FY 2012-13 Health Department Budget 4000-HEA003-8128 to reallocate a 1.0 FTE Senior Health Educator to a 1.0 FTE Chronic Disease Prevention Coordinator; and b. Direct the County Administrative Office to incorporate the approved position changes in the FY 2012-13 Adopted Budget.approved  Action details None
12-599 27.Request to Classify OAII to Acct ClerkGeneral Agenda Itema. Amend the FY 2012-13 Auditor-Controller Budget 1110, Unit 8011 to reallocate one Office Assistant II to Account Clerk and; b. Authorize the County Administrative Office to incorporate approved position changes in the FY 2012-13 Adopted Budget.approved  Action details None
12-614 28.CGI EMS Amendment No 8General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute Amendment No. 8 to the Proprietary Software Maintenance Agreement Statement dated April 7, 2008 for support of CGI Technologies’ Advantage System to add Enhanced Maintenance Service for Advantage HRM in the amount of $165,000 plus all applicable taxes for July 1, 2012 to June 30, 2013.approved  Action details None
12-623 29.FY 12-13 Position Changes in Budget & Analysis DivisionGeneral Agenda Itema. Amend the County Administrative Office-Budget & Analysis Division Budget 1050, CAO001-8046 to reallocate one (1) Principal Administrative Analyst to one (1) Associate Administrative Analyst; and to add one (1) Business Technology Analyst II; and b. Direct the County Administrative Office to incorporate the changes into the FY 2012-13 adopted budget to reflect the change in position counts as indicated in Attachment A; and c. Authorize the Auditor-Controller to incorporate these changes into the FY 2012-13 Department 1050/Unit 8046 adopted budget.approved  Action details None
12-624 30.North County FPD Dry Period Loan 2013General Agenda ItemApprove a request from the North County Fire Protection District for dry period loan of $3,400,000.00 for the Fiscal Year ending June 30, 2013.approved  Action details None
12-626 31.Election Results June 5 PrimaryGeneral Agenda Itema. Receive the Certified Statement of Votes cast and declare the results of the June 5, 2012 Presidential Primary Election; b. Declare elected the candidates to each office under the Board’s jurisdiction; and c. Appoint in lieu of election the candidates to their respective offices that have insufficient nominees to cause an election.approved  Action details None
A 12-135 32.Contract AAA Fence Co 1410 NatividadBoS Agreementa. Award a contract to AAA Fence Company, Inc., the lowest responsible and responsive bidder, for the 1410 Natividad Rd, Salinas, California, Upgrade Security Fencing, Project No. 8529, Bid Package No. 10348, in the total amount of $146,825; b. Approve the Performance and Payment Bonds executed and provided by AAA Fence Company, Inc.; 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 contract change orders where total change orders do not exceed 10 percent of the original contract amount, and do not significantly alter the scope of work.approved  Action details None
RES 12-0067 33.Adopt Resolutions for CSAsBoS ResolutionActing on behalf of County Service Area 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 66, 68, 72 and 75: a. Adopt Resolutions certifying compliance with State law with respect to the levying of general and special taxes, assessments, and property related fees and charges for County Service Areas 1, 9, 15, 19, 20, 23, 24, 26, 30, 31, 32, 33, 35, 37, 38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 66, 68, 72 and 75; and b. Authorize the Auditor-Controller to enter the amounts of the charges against the respective lots or parcels as they appear on the assessment roll for FY 2012-13 as described in Exhibit A of each resolution.adoptedPass Action details None
RES 12-0068 34.NOC Sn Mgl Cyn Rd Hall Rd Int Graniterock Co dba PavexBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the San Miguel Canyon Road/Hall Road Intersection Improvements, Project No. 05-152065 performed by Graniterock Company dba Pavex Construction Division; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the San Miguel Canyon Road/Hall Road Intersection Improvements, Project No. 05-152065 performed by Graniterock Company dba Pavex Construction Division.adoptedPass Action details None
RES 12-0069 35.NOC Golden State Bridge Inc ML Slough Sandholdt RdBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for the construction of the Replacement Of Bridge On Sandholdt Road Over Moss Landing Slough, State Bridge No. 44C-0108, County Bridge No. 112, Federal-Aid Project No. STPLZ-5944 (034), Project No. 05-220465, performed by Golden State Bridge Inc.; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the Replacement Of Bridge On Sandholdt Road Over Moss Landing Slough, State Bridge No. 44C-0108, County Bridge No. 112, Federal-Aid Project No. STPLZ-5944 (034), Project No. 05-220465, performed by Golden State Bridge Inc.adoptedPass Action details None
12-617 36.Plans Specs Old Jail Roof Replacement WeatherizationGeneral Agenda Itema. Find that the 142 W. Alisal St, Salinas, CA-Old Jail-Roof Replacement and Limited Weatherization, Project No. 8820, Bid Package No. 10362 is Categorical Exemption under California Environmental Quality Act Guidelines, Section 15331 (Class 31, Historical Resource Restoration/Rehabilitation); b. Adopt Plans and Special Provisions for the 142 W. Alisal St, Salinas, CA-Old Jail-Roof Replacement and Limited Weatherization, Project No. 8820, Bid Package No. 10362; and c. Authorize the Director of Public Works to advertise the “Notice to Contractors” in The Californian; and d. Direct the Director of Public Works to file a Notice of Exemption under California Environmental Quality Act with the County Clerk.approved  Action details None