Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/1/2014 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 Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-017 0.1BoS 04-01-2014 Closed SessionClosed SessionClosed 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) County of Los Angeles v. Superior Court (Kennebrew) (Los Angeles County Superior Court Case no. BA 352179, Second District Court of Appeal case no. B249494) (2) People v. George Manuel Garcia (Monterey County Superior Court case no. SS120524A) (ADDED VIA ADDENDUM)   Action details None
14-248 1. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-058 2. Ceremonial ResolutionAdopt Resolution commending Sergeant William King of the Monterey County Sheriff’s Department Office upon his retirement after 17 years of from public service. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 14-059 3. Ceremonial ResolutionAdopt Resolution recognizing Benn and Elfriede Murray as two of six recipients of the 2012 Jefferson Award. (Full Board)adoptedPass Action details None
CR 14-060 4. Ceremonial ResolutionAdopt Resolution designating the Week of April 6 - April 12, 2014 as National national Crime Victims’ Rights Week in Monterey County. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 14-061 5. Ceremonial ResolutionAdopt Resolution commending Debra “Debbie” Abbott, Associate Personnel Analyst, on her retirement from 26 years of dedicated public service with the Monterey County Department of Social Services. (Full Board)adoptedPass Action details None
CR 14-065 5.1 Ceremonial ResolutionAdopt Resolution for Margaret L. Eaton, Pharm.D., J.D. of Natividad Medical Center Board of Trustee. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 14-062 5.2 Ceremonial ResolutionAdopt Resolution for Rod Braga of Natividad Medical Center Board of Trustee. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 14-063 5.3 Ceremonial ResolutionAdopt Resolution for Roy Robbins of Natividad Medical Center Board of Trustee. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 14-042 6.Mission-Soledad Rural Fire Protection District - Tomasini, PanzieraAppointmentReappoint Pauline Tomasini and Edward Panziera to the Mission-Soledad Rural Fire Protection District, terms ending November 31, 2016. (Supervisor Salinas)approvedPass Action details None
APP 14-043 7.Castroville Cemetery District - ParedesAppointmentReappoint Mary Paredes to the Castroville Cemetery District, term ending March 30, 2017. (Supervisor Calcagno)approvedPass Action details None
14-276 9.CAO Comments/ReferralsGeneral Agenda ItemCAO Comments and Referrals   Action details None
ORD 14-005 11. OrdinanceConsider adoption of an ordinance amending section 12.24.010 of the Monterey County Code to rescind the designation of the following roads as through highways: Barloy Canyon Road from Watkins Gate Road generally southeast to its terminus; Watkins Gate Road from West Camp Street generally northeast to its terminus; and West Camp Street from Sherman Boulevard generally southeast to its terminus in the East Garrison area of the unincorporated area of the County of Monterey.adoptedPass Action details None
14-273 12. General Agenda ItemConsider: a. Accepting the Annual Progress Report for the 2010 General Plan implementation pursuant to Government Code Section 65400; b. Accepting the Annual Progress Report for the 2009-2014 Housing Element implementation to comply with State Department of Housing and Community Development requirements; and c. Authorizing the Resource Management Agency - Director of Planning to submit the progress reports to the State Office of Planning and Research and State Department of Housing and Community Development. (REF140012/Annual Progress Report for the 2010 General Plan Implementation)approvedPass Action details None
ORD 14-007 13.Inactive Discretionary ApplicationsOrdinancePublic hearing to consider: Adoption of an ordinance amending Title 19 (non-coastal subdivision ordinance) and Title 21 (non-coastal zoning ordinance) of the Monterey County Code to establish notification and hearing procedures to address inactive land use discretionary permit applications in the non-coastal unincorporated area of Monterey County, upon finding that the ordinance is not a project under CEQA. (Inactive Discretionary Application Ordinance - REF100058, County-wide, Non-coastal areas; Exempt from CEQA.)adoptedPass Action details None
14-256 14. General Agenda ItemApprove the draft Urban County Annual Action Plan Fiscal Year 2014-2015, including recommendations for projects and programs to be funded, for issuance for a 30 day period of public review.approvedPass Action details None
RES 14-038 14.1Sima Barnyard LLCBoS ResolutionPublic hearing continued from March 18, 2014 to consider adopting a resolution to: a. Deny the appeal by Sima Barnyard LLC from the Planning Commission’s decision approving a General Development Plan to add a 2.6-acre portion of California State Parks property to the site of the Barnyard Shopping Center, denying a Variance for added signage for the Barnyard Shopping Center and denying a Design Review Application for the construction of a new 32 square foot monument sign and a new signage plan for the Shopping Center; b. Find the project exempt per CEQA Guidelines Sections 15301; c. Approve a General Development Plan to add a 2.6-acre portion of California State Parks property to the site of the Barnyard Shopping Center d. Approve a Variance and Design Approval for the following: 1. Water tower sign 2. Barnyard Shopping and Dining Sign facing Highway 1 on the rear of the buildings advertising the Barnyard. 3. No additional new signage on buildings facing Highway 1. 4. Reduction of new tenant signage to 15 SF; all tenants would be limited to signage of 15 square feet. This wadoptedPass Action details None
RES 14-033 15.Gordon and Sandra SteuckBoS ResolutionPublic hearing continued from March 18, 2014 to consider adoption of a resolution to: a. Deny the appeal by Save Aguajito Forever, et al. from the Planning Commission’s approval of a Lot Line Adjustment application by Gordon and Sandra Steuck; b. Adopt a Negative Declaration for Lot Line Adjustment; and c. Approve a Lot Line Adjustment (Steuck) between two (2) legal lots of record of approximately 4.6 acres (portion of Assessor's Parcel Number 103-061-015-000 - “Northerly Parcel”) and 4.3 acres (portion of Assessor's Parcel Number 103-061-015-000 - “Southerly Parcel”), resulting in two (2) reconfigured lots of 4.6 acres (westerly parcel, to be identified as Parcel A) and 4.3 acres (easterly parcel, to be identified as Parcel B). (Lot Line Adjustment - PLN130209/Steuck, 570 Aguajito Road, Carmel, Greater Monterey Peninsula Area Plan)adoptedPass Action details None
A 14-028 16.JACKSON & COKER SECOND AMENDMENTBoS Agreementa. Approve and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute the Second Amendment to Professional Services Agreement (A-12615) with Jackson & Coker Locum Tenens to provide referrals of locum tenens physicians at NMC, extending the term of the Agreement from April 1, 2014 to June 30, 2015 and adding $200,000 for a revised amount not to exceed $400,000 in the aggregate (for the period April 1, 2012 to June 30, 2015); and b. Authorize the Purchasing Manager for NMC to execute 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
14-261 17.Elections Services to certain districtsGeneral Agenda ItemAuthorize the Registrar of Voters to consolidate and render specified election services to certain districts relating to the conduct of the June 3, 2014 Statewide Primary Election.approved  Action details None
14-284 17.1Response Letter to the City of SalinasGeneral Agenda ItemReceive and approve draft letter addressed to the Mayor of the City of Salinas in response to the letter received dated February 24, 2014, regarding the Juvenile Hall Site Selection; Relocation of Monterey County Youth Center, and authorize the Chair to sign on behalf of the Monterey County Board of Supervisors.approved  Action details None
RES 14-036 18.RMA ReorganizationBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to create, re-title, amend salary ranges, and abolish classifications to effectuate the changes due to the reorganization in the Resource Management Agency as indicated in the attached Resolution; b. Amend the Resource Management Agency’s, Budget Unit 8170-Building Services; Budget Unit 8172-Planning; and Budget Unit 8222-Administration to approve reallocations and reclassifications as indicated by position numbers in the attached Resolution; c. Authorize a one-time waiver of new probationary period requirement for incumbents who are reclassified to positions represented in Units J and F. d. Authorize the Auditor Controller to incorporate the approved changes in the FY 2013-14 Adopted Budget and direct the County Administrative Office to incorporate the approved position changes in the FY 2013-14 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system. (REMOVED VIA SUPPLEMENTAL)   Action details None
RES 14-037 19.Fleet ManagerBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 and Appendix A to reactivate the classification of Fleet Manager with the salary range as indicated in the attached Resolution; b. Amend the Resource Management Agency Budget 3000, Unit 8185, to reallocate one (1) General Services Manager II to one (1) Fleet Manager as indicated in Attachment A; c. Direct the County Administrative Office to incorporate the approved position changes into the FY 2013-14 Resources Management Agency Budget and the Human Resources Department to take the necessary action to program the Advantage HRM system to implement these actions.adoptedPass Action details None
14-207 20.Post Ranch LP and Onesimo LLCGeneral Agenda ItemConsider: a. Authorizing the State Coastal Conservancy to accept an Irrevocable Offer to Dedicate Public Access Easements, Recorded Instrument No. 21465, at Reel 2630 Pages 1143-1163, recorded on April 17, 1991 and extended for two years on April 13, 2012 in Document Number 2012022140; b. Authorizing the Chair of the Board of Supervisors to sign the Certificate of Acceptance; and c. Directing the Clerk of the Board to submit the signed Certificate of Acceptance to the County Recorder for filing/recordation. (Acceptance of Offer to Dedicate - REF140011/Post Ranch LP and Onesimo LLC, 47100 Highway 1, Big Sur, Big Sur Coast Land Use Plan area)approved  Action details None
A 14-033 21.Benchmark ResourcesBoS Agreementa. Approve Professional Services Agreement with Benchmark Land Use Group, Inc. dba Benchmark Resources for State of California Surface Mining and Reclamation Act (SMARA) annual inspection services (RFP #10443) for a total amount not to exceed $389,720 for a term of April 1, 2014 to December 31, 2017 with the option to extend the term for one (1) optional one-year period; and b. Authorize the Contracts/Purchasing Officer to execute the Professional Services Agreement and future amendments to the Agreement where the amendment does not significantly alter the scope of work or change the approved agreement amount. (REF130078/State of California Surface Mining and Reclamation Act (SMARA) annual inspections (Request for Proposals No. 10443)approved  Action details None
14-225 22.Approve Amend. No. 1 to The Gordian Group AgreementGeneral Agenda Itema. Approve Amendment No. 1 to Agreement No. A-12434 with The Gordian Group, Inc. to include Job Order Contracting (JOC) Complete Solution Plus™, construction estimating services, and project budgeting and planning on a project-by-project basis with no change to the current contract amount not to exceed $2,250,000 over a five year term, with a maximum amount of $450,000 per fiscal year, for the existing term through April 1, 2016, with the option to extend the Agreement for two (2) additional one (1) year periods; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 1 to Agreement No. A-12434, and up to three (3) future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None