Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/3/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Monterey County Water Resources Agency and Boronda County Sanitation District
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 13-054 1.BoS 12-03-13 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) Jesse Hernandez, et al. v. County of Monterey, et al. (United States District Court, Northern District of California, case no. CV 13 2354 PSG) (2) In re: Deputy Sheriff Mike Richards (CSMCS case no. ARB 12-0286) (3) County of Monterey v. Loan Exchange Group, et al. (Monterey Superior Court Case no. M113741) (4) Elizabeth Madriz, et al. v. King City, et al. (United States District Court, Northern District of California, case no. 5:13-CV-05096-HRL) b. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Adelina Suvorova (2) Evgeni Gavrilov (3) Silvia Guersenzvaig (4) Michael D. Richards c. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of significant exposure to litigatio   Action details None
13-1246 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 13-122 3.Saucedo Retirement ResolutionCeremonial ResolutionAdopt Resolution honoring Rita Saucedo upon her retirement from the Monterey County Treasurer - Tax Collector after 34 years of dedicated service. (Supervisor Armenta)adoptedPass Action details None
CR 13-123 4.Vincent Hernandez Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Commander Vincent Hernandez, Monterey County Sheriff’s Office upon his retirement from 26 years of public service. (Supervisor Potter)adoptedPass Action details None
CR 13-125 5.John O'Brian Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending John O’Brien for his dedicated service to Natividad Medical Center Board of Trustees from 2009 through 2013. (Supervisor Armenta)adoptedPass Action details None
CR 13-126 6.Maria Silva Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Maria Silva, Department of Social Services upon her retirement from over 40 Years of Public Service. (Supervisor Armenta)adoptedPass Action details None
CR 13-127 7.Professional Women's Network Ceremonial ResolutionCeremonial ResolutionAdopt Resolution congratulating the Professional Women’s Network on the celebration of their 30th Anniversary. (Supervisor Potter)adoptedPass Action details None
CR 13-128 8.Cowboy Poetry & Music FestivalCeremonial ResolutionAdopt Resolution congratulating the Monterey Cowboy Poetry and Music Festival on its 15th year Anniversary. (Supervisor Potter)adoptedPass Action details None
CR 13-129 9.Hospitality Association Volunteer of the YearCeremonial ResolutionAdopt Resolution honoring “Undisclosed” as the recipient of the Monterey County Hospitality Association 2013 Volunteer of the Year Award. (Supervisor Potter)adoptedPass Action details None
CR 13-130 9.1 Ceremonial ResolutionAdopt Resolution congratulating Justice Wendy C. Duffy on receiving the Monterey County Women Lawyers Association Lady Justice Lifetime Achievement Award. (Supervisor Armenta)adoptedPass Action details None
APP 13-142 10.Big Sur Multi Agency Advisory appt - Ravich, NovoaAppointmentAppoint Dick Ravich and reappoint Kathleen Woods Novoa to the Big Sur Multi Agency Advisory Council, terms ending June 26, 2015. (Supervisor Potter)approvedPass Action details None
APP 13-143 11.MC Regional Fire District - SpecialeAppointmentAppoint Rich Speciale to the Monterey County Regional Fire District, term ending March 1, 2017. (Supervisor Potter)approvedPass Action details None
APP 13-144 12.Zamora - Pajaor Valley Water Management AgencyAppointmentAppoint Javier Zamora to the Pajaro Valley Water Management Agency Board of Directors to fill an unscheduled vacancy term ending December 1, 2014. (Supervisor Calcagno)approvedPass Action details None
13-1181 16.Williamson Act Contracts 2014General Agenda ItemConduct a public hearing and adopt corresponding Resolution to: a. Approve eleven (11) Applications to create Farmland Security Zones (FSZ) and establish FSZ Contracts and one (1) Application to establish an Agricultural Preserve and Land Conservation Contract effective January 1, 2014. b. Rescind portions of Farmland Security Zone Nos. 10-016 and 10-018 and FSZ Contract Nos. 10-016 and 10-018 and simultaneously place the property in a new Farmland Security Zone and Contract as applicable to the real property described in Exhibit A “Legal Description” to proposed new Farmland Security Zone Contract No. 2014-001; and, rescind a portion of Agricultural Preserve and Land Conservation Contract No. 71-002 and simultaneously place the property in a new Farmland Security Zone and FSZ Contract as applicable to the real property described in Exhibit A “Legal Description” to proposed new Farmland Security Zone Contract No. 2014-002. c. Authorize the Chair to execute eleven (11) Farmland Security Zone Contracts and one (1) Agricultural Preserve Land Conservation Contract. d. Direct the ClerapprovedPass Action details None
13-1231 17.Contract development and process inmprovementsGeneral Agenda Itema. Receive a report on Countywide contract development and process improvements; and b. Approve the development and implementation of Contract Processing Workflow Tracking System and the creation of a Contracts Academy; and c. Approve and authorize the addition of one (1) FTE Management Analyst III to the Contracts/Purchasing Department 1050, Unit 8047 for contract management administration; and d. Authorize the County Administrative Office to incorporate the change in the position count for Contracts/Purchasing Department 1050, Appropriation CAO002, Unit 8047 for FY 2013-2014 Adopted Budget.approvedPass Action details None
ORD 13-008 18.Adopt Ordinance Chualar IntersectionsOrdinanceConsider adoption of an ordinance amending Section 12.24.020 of the Monterey County Code to establish a three-way stop intersection at Main Street and Lincoln Street and a four-way stop intersection at Jackson Street and Washington Street in Chualar in the unincorporated area of the County of Monterey.adoptedPass Action details None
13-1229 19.Grant Application to CCCGeneral Agenda ItemAdopt Resolution to: a. Authorize the Monterey County Resource Management Agency Director to submit a grant application to the California Coastal Commission in an amount of up to $315,000 for financial assistance to support the County’s update of its certified Local Coastal Program b. Authorize the Resource Management Agency Director, or his designee, to execute on behalf of the County of Monterey, all necessary applications, contracts and agreements and amendments thereto as needed to receive grant funding. (REF130104/California Coastal Commission LCP Planning Grant)approvedPass Action details None
13-1225 20. General Agenda ItemContinued from November 5, 2013: In the Matter of the Salinas Valley Solid Waste Authority Revenue Bonds, Series 2013, and the County’s Notices of Intent to Withdraw from the Authority and the related Waste Delivery Agreement.approvedPass Action details None
A 13-220 21.First Alarm Renewal And Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 3 to the Agreement (A-12264) with First Alarm for Alarm and Closed Circuit Television Maintenance, Testing and Monitoring Services at NMC, extending the Agreement to June 30, 2014 and adding $90,000 for a revised total Agreement amount not to exceed $320,000 in the aggregate.continuedPass Action details None
A 13-235 22.CSUMB Nursign Grant Renewal & Amendment No. 1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 1 to the Agreement (A-12290) with California State University Monterey Bay for Nursing Program Grant Services at NMC, extending the Agreement to June 30, 2014 and adding $175,000 for the period July 1, 2013 to June 30, 2014 for a revised total Agreement amount not to exceed $370,000 in the aggregate.continued  Action details None
A 13-269 23.CorePoint Health LLC Renewal & Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 2 to the Agreement with CorePoint Health LLC for Software Licensing and Support Services at NMC, extending the Agreement to March 3, 2016 and adding $154,543 for a revised total Agreement amount not to exceed $229,666 in the aggregate.continued  Action details None
A 13-274 25.MEDICAL DOCTOR ASSOCIATES NINTH AMENDMENTBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Ninth Amendment to the Professional Services Agreement (A-11427) with Medical Doctor Associates (MDA) to provide locum tenens services at NMC adding $500,000, for a revised total Agreement amount not to exceed $2,300,000 in the aggregate (for the period February 1, 2009 to June 30, 2014); and b. Authorize the Purchasing Manager for NMC to execute 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.continued  Action details None
A 13-276 26.LAUREL GRIMM MD SECOND AMENDMENTBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Second Amendment to Professional Medical Services Agreement Laurel J. Grimm M.D. to provide Hospitalist Services at NMC, adding $200,000 and extending the term of the Agreement to December 31, 2014 for a total amount not to exceed $400,000 in the aggregate (for the period October 1, 2012 to December 31, 2014); and b. Authorize the Purchasing Manager for NMC to execute 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
A 13-281 27.Natividad Medical FoundationBoS AgreementAuthorize the Purchasing Manager of Natividad Medical Center (NMC) to execute Amendment No. 7 to the Agreement (A-11102) with the Natividad Medical Foundation (NMF) for philanthropic services, defined as “capital campaign planning and fundraising; community outreach in connection with fundraising; preparing and submitting foundation grant applications; administering current/future foundation grants; and supporting and coordinating NMC/NMF joint community relations” to philanthropically support the capital needs at NMC; adding $1,096,032 (an increase of $121,604 from the previous year) and extending the Agreement to December 31, 2014, for a revised total Agreement amount not to exceed $6,208,858 in the aggregate.approved  Action details None
RES 13-063 28.Radiology Equipement Replacement ResolutionBoS ResolutionAdopt Resolution to: a. Accept the Certificate of Completion for Radiology Equipment Replacement Project for Natividad Medical Center, located at 1441 Constitution Blvd., Salinas, CA 93906, Project No. 9600-12, Bid Package No. NMC-1005; and b. Authorize the Assistant Administrator of Operations & Support Services to execute and record the Notice of Completion.approved as amendedPass Action details None
13-1161 29.Sterilizer Plans and SpecsGeneral Agenda ItemApprove the Plans and Specifications for the Natividad Medical Center, Project #9600-35 - Sterilizer Replacement.approved  Action details None
13-1190 30.New Appropriation Code for Health Department AdministrationGeneral Agenda ItemAuthorize the Auditor-Controller to establish a new Appropriation Code for Health Department Administration, effective FY 2014-15.approved  Action details None
13-1211 31.Budget Unit Codes - ASCGeneral Agenda Itema. Authorize the Auditor-Controller to delete the budget unit codes currently used for Animal Services accounting purposes, effective FY 2014-15; b. Authorize the Auditor-Controller to replace the deleted budget unit codes with one new budget unit code that encompasses all of Animal Services accounting functions, effective FY 2014-15; and c. Authorize the Auditor-Controller to create four sub-unit codes under the new budget unit code, effective FY 2014-15.approved  Action details None
13-1202 32.Add 30 New FTE to Social ServicesGeneral Agenda Itema. Amend the Department of Social Services (DSS) Budget Unit 5010-SOC005-8262, to add thirty (30) FTE positions for program needs identified after final State budget action was taken. The FTE positions include (2) Social Worker V; (4) Social Worker III; (1) Social Worker Supervisor; (8) Social Services Aide II; (1) Staff Trainer; (1) Secretary; (2) Supervising Office Assistant I; (4) Office Assistant III; (7) Eligibility Worker II; (1) Administrative Services Assistant; (1) Management Analyst III; (-1) Office Assistant II, (-1) Word Processor; b. Authorize the County Administrative Office to incorporate the changes into the 5010-SOC005-8262 Fiscal Year2013-14 Adopted Budget to reflect the change in position counts; and c. Approve and authorize the Auditor-Controller to amend the 5010-SOC005-8262 FY 2013-14 Adopted Budget to increase appropriations and estimated revenues in the amount of $1,192,107. (4/5ths vote required)approved  Action details None
13-1165 33. General Agenda Itema. Reallocate a vacant 1.0 FTE Redevelopment/Housing Project Analyst I (41F30) to 1.0 FTE Management Analyst II (20B12); and, b. Direct the County Administrative Office to incorporate the approved changes into the FY 2013-14 Economic Development Department Adopted Budget.approved  Action details None
13-1178 34. General Agenda ItemAdopt a Resolution in support of a grant application prepared by the Arts Council for Monterey County submitted to the California Arts Council.approvedPass Action details None
13-1180 35. General Agenda Itema. Accept and ratify a Funding Approval/Agreement from HUD for an allocation of Urban County Community Development Block Grant funds for Fiscal Year 2013-14 in the amount of $856,820; b. Authorize the Auditor-Controller to increase revenue and appropriations in Fund 013, Organization 8200 (Community Development Grants) by $56,820 for a total of $856,820; c. Authorize the Director of Economic Development to sign any and all documents necessary to undertake and report on the program in Fiscal Year 2013-14; d. Authorize the Director of Economic Development to issue a Notice of Funding Availability for Fiscal Year 2014-15; and e. Create an Ad Hoc Committee to convene and make recommendations to the Board of Supervisors in regard to the requests for funds received for the FY 2014-15 HUD allocation.approved  Action details None
13-1185 36.WIB Adult SubcontractsGeneral Agenda Itema. Approve the extension of the Workforce Investment Act (WIA) Title I Adult subcontracts with Shoreline Workforce Development Services and Turning Point of Central California by entering into new Standard Agreements with Shoreline Workforce Development Services in the amount of $174,361 and Turning Point of Central California in the amount of $160,949 for a total contract allocation of $335,310 for the period of October 1, 2013 to June 30, 2014; and; b. Authorize the Economic Development Department Director to execute the contracts and make minor modifications to the contracts as necessary to comply with WIA requirements.approved  Action details None
13-1198 37.New Unit & Unit Name ChangesGeneral Agenda ItemApprove the addition of one new unit (Administration) to the Human Resources Department 1060 organizational structure and approve 3 name changes to existing units effective July 1, 2014.approved  Action details None
13-1203 38.Flexible Benefits AdministratorsGeneral Agenda Itema. Approve and Authorize the Contracts and Purchasing Officer to sign an Agreement with Flexible Benefit Administrators (FBA), for Third Party Administrator (TPA) Services for the County’s Dependent Care Program (DCAP), Alternative Benefit Option (ABO) program, Voluntary Benefit Administration (VBA) and Flexible Spending Accounts (FSA) per Request for Proposal (RFP) #10372, with the initial Agreement term commencing with the signing of the agreement through December 31, 2018, including the option to extend the Agreement for up to three (3) additional one (1) year periods (see Attachment A) and a total expenditure over the term of the contract of $700,000; and b. Authorize the Contracts and Purchasing Officer to sign future Amendments to the Agreement where the Amendments do not significantly change the scope of work or cause an increase in the Agreement rates of more than ten percent (10%).approved  Action details None
13-1206 39. General Agenda ItemApprove the Bingo Permit Application for American Legion Post #593 pursuant to Chapter 7.08 of the Monterey County Code.approved  Action details None
13-1210 40. BoS ResolutionAdopt a Resolution to: a. Amend the Personnel Policies and Practices Resolution (PPPR) No.98-394 Appendix A to adjust the salary range of the Equal Opportunity Officer classification as indicated in the attached Resolution; b. Authorize the Human Resources Department to implement the change in the Advantage HRM system; c. Authorize the Auditor Controller to make the adjustment retroactive to February 9, 2013; and d. Approve Amendment to Employment Agreement with the County of Monterey Equal Opportunity Officer and authorize the Chair of the Board to sign the same.adoptedPass Action details None
13-1223 41.Winter/Eco RecessGeneral Agenda ItemAdopt Resolution to: a. Approve the 2013 Winter/Eco Recess for Units P, X, Y and Z, (excluding elected officials in Unit Y); and b. Authorize the Auditor-Controller to implement the Winter/Eco Recess for the aforementioned Units in the Advantage HRM system; and c. Approve proposed 2013 County closure schedule of selected County departments and/or divisions for the winter holiday from December 26, 2013 through December 31, 2013; and d. Waive Ordinance No. 766, fixing the days and hours of operation of County offices.approvedPass Action details None
13-1242 42.BSD Code Adoption OrdGeneral Agenda ItemIntroduce, waive reading and set December 17, 2013, at 10:30 a.m. as the date and time to consider adoption of an ordinance: a. Making express findings regarding amendments to the 2013 California Building Standards Code that are reasonably necessary due to local climatic, geological or topographic conditions pursuant to Sections 17958.7 and 18941.5 of the Health And Safety Code; b. Amending Chapter 1.22 relating to code enforcement and repealing Chapters 18.01, 18.02, 18.03, 18.04, 18.05, 18.06, 18.07, 18.08, 18.09, 18.10, 18.11, 18.12, 18.13, 18.16, 18.17, and 18.52; and adding chapters 18.00, 18.01, 18.02, 18.02.5, 18.03, 18.04, 18.05, 18.06, 18.08, 18.09, 18.10, 18.11, 18.12, 18.13 and 18.16 of the Monterey County Code relating to adoption of the 2013 edition of the California Building Standards Code with local amendments with related administrative and enforcement provisions; and c. Establishing the Building Standards Appeals Board (Board) and requesting the Board of Supervisors to make appointments of members to the Board to hear matters and decide appeals of orders, decisapproved  Action details None
RES 13-067 43.Little CreekBoS ResolutionAdopt a Resolution to: a. Approve a Lot Line Adjustment between three (3) legal lots of record under Land Conservation Contract No. 93-002, established by County Resolution No. 92-35, with no net decrease in acreage under Williamson Act Contract; and b. Authorize the Chair to execute new or amended Land Conservation Contract in order to rescind a portion of the existing Land Conservation Contract as it applies to the reconfigured lots only and simultaneously execute new or amended Land Conservation Contract or Contracts for the reconfigured lots between the County and Little Arthur Creek Land Co., LLC, reflecting the new legal descriptions, current ownership interests and to incorporate any legislative changes to State Williamson Act provisions and current County Agricultural Preserve Policies or Procedures; and c. Direct the Clerk of the Board to record the new or amended Contracts. (Lot Line Adjustment - PLN130280/Little Arthur Creek Land Co., LLC, 69210 Parkfield-Coalinga Rd, San Miguel, South County Area Plan)adoptedPass Action details None
A 13-275 44. BoS Agreementa. Award Job Order Contract Facilities 2013-02 contract to William A. Thayer Construction, Inc., the lowest responsible and responsive bidder for Facilities Project JOC, with a bid award criteria figure of 1.2827, for a term of one year with a minimum contract value of $25,000 and maximum contract value of $4.43 Million; and b. Approve the Performance and Payment Bonds executed and provided by William A. Thayer Construction, Inc. in the amount of $2 Million.approved  Action details None
13-1193 45.Consider adoption of an Ordinance for San Ardo IntersectionsGeneral Agenda ItemIntroduce, waive the reading, and set December 17, 2013 at 10:30 a.m. as the date and time to consider the adoption of an ordinance amending Section 12.24.020 of the Monterey County Code to establish a four-way stop intersection at Jolon Street and Main Street, a four-way stop intersection at Jolon Street and Center Street, and a three-way stop intersection at Jolon Street and College Street in San Ardo in the unincorporated area of the County of Monterey.approved  Action details None
13-1194 46.Consider adoption of Ordiance East Garrison IntersectionsGeneral Agenda ItemIntroduce, waive the reading, and set December 17, 2013 at 10:30 a.m. as the date and time to consider adoption of an ordinance: a. Amending Section 12.24.010 of the Monterey County Code to designate the following roads as through highways: Barloy Canyon Road from Watkins Gate Road generally southeast to its terminus; Inter-Garrison Road from Reservation Road to Sherman Boulevard, from Sherman Boulevard to Schoonover Road, and from Schoonover Road to its terminus 500 feet east of the centerline of Abrams Drive; Sherman Boulevard from Inter-Garrison Road to West Camp Street; 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, in the unincorporated area of the County of Monterey; and b. Amending Section 12.24.020 of the Monterey County Code to establish a three-way stop intersection at Inter-Garrison Road and Sherman Boulevard and a three-way stop intersection at Sherman Boulevard and West Camp Street in the East Garrison area, in the unincorporated areaapproved  Action details None
A 13-278 47.TRC Engineers, Inc. Amendment No. 4BoS Agreementa. Approve Amendment No. 4 to Professional Services Agreement No. A-11906 with TRC Engineers, Inc. to include final design for Phase 2 and support services during the bid and construction for Phase 3 of the Castroville Railroad Crossing Bicycle/Pedestrian Path (RFQ/RFP #10197), Project No. 862265, Federal Aid Project No. HP21L-5944 (097) (formerly Federal Aid Project No. STPLHSR-5944 (058)), in the amount of $568,044 for a total amount not to exceed $964,791, and extend the term through December 28, 2015; b. Authorize the Contracts/Purchasing Officer to extend the term of Professional Services Agreement No. A-11906 with TRC Engineers, Inc. for the Castroville Railroad Crossing Bicycle/Pedestrian Path (RFQ/RFP #10197) through December 28, 2015; and c. Authorize the Contracts/Purchasing Officer to execute Amendment No. 4 to Professional Services Agreement No. A-11906 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