Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 9/9/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resources Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Video en Español None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-039 1.BoS 09-09-14 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 312 E. Alisal Street, Salinas County Negotiator: Benny Young, Resource Management Agency Director Negotiating Party: Ray Corpuz, Salinas City Manager Under negotiation: Price and terms (2) Property: County owned property at the corner of Laurel Drive and Constitution Boulevard, Salinas (APNs 003-851-021, -024, and -027) County Negotiator: Benny Young, Resource Management Agency Director; Leslie J. Girard, Chief Assistant County Counsel Negotiating Parties: Ray Corpuz, Salinas City Manager; Chris Callihan, Salinas City Attorney Under negotiation: Terms b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: James May and Brette Neal Employee Organization(s): Unit R c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exp   Action details None
14-986 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-128 3. Ceremonial ResolutionAdopt Resolution recognizing 27 years of the Read with Monterey County Free Libraries program and the 30th anniversary of the California Library Literacy Services Program. (Full Board)adoptedPass Action details None
CR 14-129 4. Ceremonial ResolutionAdopt Resolution proclaiming September 2014 as National Recovery Month in Monterey County. (Full Board)adoptedPass Action details None
CR 14-130 5. Ceremonial ResolutionAdopt Resolution proclaiming the month of September 2014 as “National Preparedness Month” in Monterey County. (Full Board)adoptedPass Action details None
APP 14-117 6.San Ardo Water District - LopezAppointmentAppoint to the San Ardo Water District William Lopez for a term ending November 30, 2018. (Supervisor Salinas)approvedPass Action details None
APP 14-118 7.San Ardo Water Distrcit - Kanthack & JungAppointmentReappoint to the San Ardo Water District Christine Jung and William Kanthack for terms ending November 30, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-119 8.San Ardo Cemetery District - OrradeAppointmentReappoint to the San Ardo Cemetery District Mary Orradre for a term ending March 31, 2018. (Supervisor Salinas)approvedPass Action details None
APP 14-120 9.Greenfield Memorial District - GarciaAppointmentReappoint to the Greenfield Memorial District Stephanie Garcia and Jose Vasquez for terms ending November 30, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-121 10.Commission on Disabilities - CarboneAppointmentAppoint to the Commission on Disabilities Vice Mayor, Mary Ann Carbone to fill an unscheduled vacancy for a term ending December 31, 2016. (Full Board)approvedPass Action details None
APP 14-122 11.Resource Conservation District - PlemmonsAppointmentAppoint to the Resource Conservation District Brent Plemmons to fill an unscheduled vacancy for a term ending November 30, 2016. (Full Board)approvedPass Action details None
APP 14-123 12.Greenfield Memorial District - SlamaAppointmentAppoint to the Greenfield Memorial District Brent Slama for a term ending November 30, 2017. (Supervisor Salinas)approvedPass Action details None
14-881 16. General Agenda ItemIt is requested that the Board of Supervisors: a. Conduct a public hearing under the requirements of Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and, b. Adopt a resolution approving the issuance of up to $11,000,000 in tax-exempt bonds by the California Municipal Finance Authority (CMFA) for Camphora Associates, L.P., or another limited partnership, or a limited liability company, to be established by Eden Housing, Inc., or an affiliate thereof, or South County Housing Corporation or an affiliate thereof, with respect to a multifamily rental project.approvedPass Action details None
14-945 17. General Agenda ItemReceive a presentation on Managing for Results (MFR) for the Department of the Treasurer-Tax Collector.approvedPass Action details None
RES 14-084 18.Venkatesh (Evergreen Financial Group)BoS ResolutionPublic hearing to consider adopting a resolution to: a. Deny the appeal by Evergreen Financial Group from the Zoning Administrator’s approval of a Combined Development Permit (Venkatesh/PLN130706) consisting of: 1) a Coastal Administrative Permit to allow a new 1,938 square foot addition to a 3,808 square foot single family dwelling; 2) a Coastal Development Permit to allow development within 750 feet of an archaeological resource; and 3) Design Approval; and b. Find the project Categorically Exempt per Section 15301(e) of the CEQA Guidelines; and c. Approve a Combined Development Permit (Venkatesh/PLN130706) consisting of: 1) a Coastal Administrative Permit to allow a new 1,938 square foot residential addition to a 3,808 square foot single family dwelling; 2) a Coastal Development Permit to allow development within 750 feet of an archaeological resource; and 3) Design Approval. (Combined Development Permit - PLN130706/Venkatesh, 173 Spindrift Road, Carmel, Carmel Land Use Plan)adoptedPass Action details None
A 14-228 18.11150 Fremont Blvd., Amendment No. 1BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute Amendment No. 1 to Lease Agreement No. A-12467 with Community Hospital Properties, a California non-profit corporation and a division of Community Hospital of the Monterey Peninsula (CHOMP) for approximately 19,962 rentable square feet of space located at 1150-1154 Fremont Boulevard, Seaside, California for use by the Health Department’s Clinic Services Bureau, to take effect no later than October 1, 2014; and b. Authorize the Auditor-Controller to make lease payments in an amount not to exceed $25,551.36 per month and in accordance with the terms of the Lease Agreement and Amendment No. 1. (ADDED VIA ADDENDUM)approvedPass Action details None
14-968 19.Mexican American Oportunity Foundatiion (MAOF)General Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Mexican American Opportunity Foundation (MAOF) to facilitate the exchange of confidential information in order to provide Child Care Payment services to CalWORKs customers for the period July 1, 2014 through June 30, 2016; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to three (3) amendments to this agreement that do not significantly change the scope of work.approved  Action details None
14-969 20.Solutions West IncGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services (DSS), or his designee, to sign Amendment No. 2 to the Agreement No. A-12656 with Solutions West, Inc., for the provision of eligibility case processing extending the Agreement to June 30, 2015, and adding $196,120 for a revised total Agreement amount of $665,320; and b. Authorize the Director of DSS, or his designee, to sign up to three (3) amendments to the Agreement where the total amendments do not exceed 10% of the total Agreement amount as set forth in Amendment No. 2, and does not significantly change the scope of work.approved  Action details None
14-975 21.San Benito County Veteran'sGeneral Agenda ItemApprove and authorize the Director of the Monterey County Military & Veteran’s Affairs to sign an agreement for $220,281 with San Benito County to provide a part-time Veteran’s Services Representative to San Benito County for the period July 1, 2014 through June 30, 2017.approved  Action details None
14-982 22.The Work NumberGeneral Agenda ItemApprove and authorize the Director of the Department of Social Services, or his designee, to sign an MOU with the California Department of Social Services and TALX Corporation to allow Monterey County Social Services employees to access the Welfare to Work Pilot Income Verification Program through the State Universal Member Agreement for the period October 1, 2014 through December 31, 2014.approved  Action details None
14-931 23.Soledad-Mission Rec 2015 Dry Period LoanGeneral Agenda ItemApprove the attached dry period loan request from the Soledad-Mission Recreation District in the amount of $39,000 for the Fiscal Year ending June 30, 2015.approved  Action details None
14-966 24. General Agenda Itema. Amend the Assessor’s Department Budget (1180-ACR001-8003) to reallocate one (1) Office Assistant III (80E22) to one (1) Map Drafting Technician (43F21); and b. Direct the County Administrative Office to incorporate the approved changes in the FY 2014-15 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.approved  Action details None
14-972 25.Confidential Secretary RTCGeneral Agenda Itema. Approve the reallocation of 1.0 FTE 80A33 - Administrative Secretary position to 1.0 FTE 80A99 - Administrative Secretary - Confidential position in the Emergency Communications Department Budget 1520-8065; and b. Direct the County Administrative Office to incorporate the approved changes in the FY 2014-15 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.approved  Action details None
14-973 26.MAIII RTCGeneral Agenda Itema. Approve the reallocation of 2.0 vacant FTE 80S01 - Communications Dispatcher II positions to 2.0 FTE 14C31 - Management Analyst III positions in the Emergency Communications Department Budget 1520-8065. b. Approve the deletion 1.0 vacant FTE 80S26 - Emergency Communications Operations Supervisor position in the Emergency Communications Department Budget 1520-8065; and c. Direct the County Administrative Office to incorporate the approved changes in the FY 2014-15 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.continuedPass Action details None
14-974 27.Auditor-Controller ERP Upgrade PositionsGeneral Agenda ItemAdopt a Resolution to: a. Amend the Auditor-Controller Budget 1110, AUD001-8372 to add one (1) Accounts Payable Supervisor and add two (2) Payroll Technician; b. Amend the Auditor-Controller Budget 1110, AUD001-8373 to add two (2) Enterprise Resource Planning Business Analyst; c. Amend the Auditor-Controller Budget 1110, AUD001-8374 to add two (2) Accountant Auditor III; d. Direct the County Administrative Office to incorporate the approved changes in the FY 2014-15 Adopted Budget; e. Increase Appropriations in AUD001, Auditor-Controller, by $564,000 offset by an Interfund Reimbursement of $564,000 from AUD006, Capital Project Automation. (4/5ths Vote Required)continuedPass Action details None
14-977 28.CALNET 3General Agenda Itema. Approve and authorize the Contracts / Purchasing Officer to execute an “Authorization To Order Under the State Agreement” under the State of California CALNET 3 Agreement for telecommunications services for a term ending June 30, 2018, with two optional one-year extensions; b. Authorize the Director of Information Technology Department to sign up to two one-year extensions to the Agreement under the same terms and conditions of the Agreement; and c. Approve and authorize the Contracts/Purchasing Officer to issue purchase orders for specific services authorized under the Agreement, as may be requested by Information Technology Department (ITD) and other County Departments for telecommunication services with the total of all purchase orders combined not to exceed $1,500,000 per year.approved  Action details None
MIN 14-014 29.Minutes Approval for 07-17-14; 07-28-14; 07-29-14 and 07-31-14MinutesApprove the Board of Supervisor Action Minutes for Thursday’s Special Meeting of July 17, 2014; Monday’s Special Meeting of July 28, 2014; Tuesday’s Special Meeting of July 29, 2014 and Thursday’s Special Meeting of July 31, 2014.approved  Action details None
RES 14-078 30. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the East Garrison Community Services District.adoptedPass Action details None
RES 14-083 31. BoS ResolutionAuthorize the County Assessor to file a Grant Application on behalf of the County of Monterey with the California Department of Finance under the State-County Assessors’ Partnership Program in the annual amount of $200,000, with the county matching, on a dollar-for-dollar basis, for FY 2014-15.adoptedPass Action details None
14-913 31.1PSA Amendment Dougherty and Star SanitationGeneral Agenda Itema. Authorize a retroactive increase for three (3) Professional Services Agreements (PSA) between the County of Monterey, one (1) with Dougherty Pump & Drilling, Inc. and two (2) with Star Sanitation Services, each with multi-year terms of July 1, 2012 through June 30, 2015; and b. Authorize the Contracts/Purchasing Officer, or his designee, to accept and execute the Amended PSA’s between the County of Monterey and the two service providers without obtaining a competitive bid for Fiscal Year 2014-15. (ADDED VIA ADDENDUM)approved  Action details None
14-965 31.2St. Ansgar Church usageGeneral Agenda ItemApprove the use of Toro Park, in compliance with Monterey County Code 14.12.130, for a function to be held by St. Ansgar Church on September 28, 2014. (ADDED VIA ADDENDUM)approved  Action details None
RES 14-077 32.Acceptance of Quitclaim Deed "County North Property"BoS ResolutionAdopt Resolution to: a. Accepting a Quitclaim Deed transferring ownership of 507 acres known as the “County North Property” on the former Fort Ord, specifically designated as Parcel L5.7, Parcel L20.2.1, and portions of Parcels E19a.3 and E19a.4, from the Fort Ord Reuse Authority to the County of Monterey; b. Authorizing the Chair of the Board to sign the Quitclaim Deed accepting the parcels on behalf of the County; and c. Authorizing the Clerk of the Board to record the signed Quitclaim Deed with the County Recorder.adoptedPass Action details None
RES 14-079 33.Parker Flats PH1 Acceptance of DeedBoS ResolutionAdopt a resolution: a. Accepting a Quitclaim Deed transferring ownership of 337 acres known as “Parker Flat Phase 1” on the former Fort Ord, specifically designated as Parcel L32.1, Parcel R (portions of Parcel E19a.3 and E19a.4), and Parcel V (portions of Parcel E19a.2 and E19a.3) from the Fort Ord Reuse Authority to the County of Monterey; b. Authorizing the Chair of the Board to sign the Quitclaim Deed accepting the parcels on behalf of the County; and c. Authorizing the Clerk of the Board to record the signed Quitclaim Deed with the County Recorder.adoptedPass Action details None
14-912 34.AbercrombieGeneral Agenda Itema. Accept the Conservation and Scenic Easement Deed for the Abercrombie property; b. Authorize the Chair to execute the Conservation and Scenic Easement Deed; and c. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed and Subordination Agreement to the County Recorder for filing and recordation upon payment of fees by the applicant. (Conservation and Scenic Easement Deed - PLN100612/Lebon and Mary Abercrombie, 1158 Signal Hill Road, Pebble Beach, Del Monte Forest Area, Coastal Zone)approved  Action details None
14-925 35.San Lucas Library AppropriationsGeneral Agenda Itema. Approve the addition of the San Lucas Branch Library Project, Project 8548 to the approved list of Capital Projects for Fiscal Year 2014-15 in the Facilities Maintenance Projects Fund 401; b. Approve an increase of the San Lucas Branch Library Project Budget by $350,938 to reflect available project funds of $1,395,535; c. Approve an increase in appropriations in the amount of $388,007 in the FY 2014-15 Resource Management Agency Facilities Maintenance Projects, Fund 401-3000-8184-RMA004, for the San Lucas Branch Library Project, Project 8548 (4/5th vote required); d. Approve an increase in revenues from State and Federal Aid in the amount of $350,938 in the FY 2014-15 Resource Management Agency Facilities Maintenance Projects, Fund 401-3000-8184-RMA004, for the San Lucas Branch Library Project, Project 8548 (4/5th vote required); and e. Authorize the Auditor-Controller to incorporate the approved modification in the FY 2014-15 Budget.approved  Action details None
14-926 36.CSA 75 AppropriationsGeneral Agenda ItemActing on behalf of County Service Area No. 75 - Chualar: a. Approve an increase of $325,000 in appropriations and revenues for the FY 2014-15 Adopted Budget for Resource Management Agency, Fund 093-3000-8198-RMA088, County Service Area No. 75 - Chualar from Funds 401 and 402 (4/5th vote required); b. Approve an Operating Transfer Out from the FY 2014-15 Adopted Budget for Facilities Maintenance Projects, Fund 401-3000-8184-7614-RMA004 in the amount of $257,546 to County Service Area No. 75 - Chualar Fund 093-3000-8198- RMA088 (4/5th vote required); c. Approve a transfer of appropriations from the FY 2014-15 Adopted Budget for Capital Projects, Fund 402-3000-8174-7614-RMA014 in the amount of $67,454 to County Service Area No. 75 - Chualar Fund 093-3000-8198-RMA088 (4/5th vote required); and d. Authorize the Auditor Controller’s Office to incorporate approved modifications in the FY 2014-15 Budget.approved  Action details None