Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 3/18/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for the Board of Supervisors of the Monterey County Water Resources Agency and the Successor Agency to the Redevelopment Agency of the County of Monterey
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-011 1.BoS 03-18-14 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. 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) Francisco and Elia Perez b. Pursuant to Government Code section 54956.8, the Board will confer with its real property negotiators: (1) Property: Concession Agreement regarding Mazda Raceway at Laguna Seca Agency Negotiators: Michael Ferry, Parks Director Negotiating Party: Gill Campbell, General Manager of SCRAMP Under negotiation: Price and terms (REVISED VIA SUPPLEMENTAL)   Action details None
14-228 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-036 3. Ceremonial ResolutionAdopt Resolution of proclamation honoring Evadna Renee Hammond upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 14-037 4. Ceremonial ResolutionAdopt Resolution of proclamation honoring Amanda Bakker upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-038 5. Ceremonial ResolutionAdopt Resolution of proclamation honoring Barbara Mitchell upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-039 6. Ceremonial ResolutionAdopt Resolution of proclamation honoring Carolyn Gray upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-040 7. Ceremonial ResolutionAdopt Resolution of proclamation honoring Janice Spence-Sharpe upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-041 8. Ceremonial ResolutionAdopt Resolution of proclamation honoring Maggie Bennett upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-042 9. Ceremonial ResolutionAdopt Resolution of proclamation honoring Marina Gomez upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-043 10. Ceremonial ResolutionAdopt Resolution of proclamation honoring Mary Claypool upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-044 11. Ceremonial ResolutionAdopt Resolution of proclamation honoring Monica Mapp upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-045 12. Ceremonial ResolutionAdopt Resolution of proclamation honoring Nancy Ramirez upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board)adoptedPass Action details None
CR 14-046 13. Ceremonial ResolutionAdopt Resolution of proclamation honoring Natalie Anne Oliver upon her selection as one of eleven Outstanding Women of Monterey County for 2014. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 14-048 14. Ceremonial ResolutionAdopt Resolution recognizing undisclosed recipient as the Santa Cruz County Farm Bureau’s Al Smith Friend of Agriculture Award Recipient for 20132014. (Full Board) (REVISED VIA SUPPLEMENTAL)adoptedPass Action details None
CR 14-049 14.1 Ceremonial ResolutionAdopt Resolution honoring Buddhist Temple of Salinas on their 90th anniversary of serving the Jodo Shinshu and Japanese-American Community. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 14-040 15.Commission on Disabilities - CollinsAppointmentAppoint James Collins to the Commission on Disabilities, term ending December 31, 2016. (Full Board)approvedPass Action details None
14-198 19.Economic Impact of HACM's Affordable HousingGeneral Agenda ItemReceive a presentation on the economic impact of affordable housing subsidized and/or developed by the Housing Authority of the County of Monterey and the Monterey County Housing Authority Development Corporation, its non-profit affiliate.approvedPass Action details None
14-234 20.Oral Report on Plastic Bag BanGeneral Agenda Itema. Receive an oral report regarding recent factors that may influence preparation of a reusable bag ordinance to restrict single-use carry-out plastic bags and encourage use of reusable bags; and b. Provide direction to staff on alternative approaches to development of the ordinance.approvedPass Action details None
RES 14-029 21.Heritage DevelopmentBoS ResolutionPublic hearing to consider: a. Appeal by Jeff Taylor from the Planning Commission’s decision approving the application by Heritage Development LP for a Combined Development Permit; b. Addendum together with the previously certified EIR for the Santa Lucia Preserve; c. Approval of a Combined Development Permit consisting of: 1) a Minor Subdivision vesting tentative map to allow the subdivision of three lots of 20.69 acres, 20.78 acres and 62 acres (total 103.2 acres) into a 4 lot subdivision of 10.4, 11.9, 20.1 and 60.8 acres; 2) a Use Permit to allow the removal of 20 protected Coastal live oak trees; 3) a Use Permit for development on slopes greater than 30%; and 4) an Administrative Permit and Design Approval for development in a Design Control and Site Plan District for a 100,000 gallon water storage tank and grading (approximately 45,000 cubic yards cut and 45,000 cubic yards fill). (Combined Development Permit - PLN060603/Heritage Development, 27050/25070/27080 Rancho San Carlos Road, Carmel, Carmel Valley Master Plan)continuedPass Action details None
RES 14-023 22.SteuckBoS ResolutionPublic hearing continued from February 25, 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)continuedPass Action details None
RES 14-024 22.1Sima Barnyard LLCBoS ResolutionPublic hearing to consider continuance of a hearing to April 1, 2014 for consideration of: An 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. (General Development Plan for Addition of Land to the Site of the Barnyard Shopping Center; Variance for Increased Signage; and Design Approval for a New Monument Sign and Signage Plan - PLN120442/Sima Barnyard LLC, Highway One at Carmel Valley Road, Greater Monterey Peninsula Area Plan/Carmel Valley Master Plan) (ADDED VIA ADDENDUM)continuedPass Action details None
RES 14-026 22.2Maria Vasquez et alBoS ResolutionPublic hearing to consider an appeal by Maria A. Vasquez et al from the Planning Commission’s decision denying the application for a Minor Subdivision Vesting Tentative Map which proposes to subdivide an approximately 9.26 acre parcel into two parcels of 3.086 and 3.086 acres and one remainder parcel of 3.086 acres. (Appeal, PLN040529/Vasquez Minor Subdivision, 34735 Metz Road, Soledad) (ADDED VIA ADDENDUM)continuedPass Action details None
A 14-002 23.Healthcare Services Management Renewal & Amendment #2BoS AgreementApprove and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 2 to the Agreement (A-12118) with Healthcare Services Management (HSM) for ICD-10 (International Classification of Diseases - version 10) code set implementation, training and consulting services at NMC, extending the agreement to June 30, 2015 and adding $1,202,950 for a revised total agreement amount not to exceed $2,023,675 in the aggregate.approved  Action details None
A 14-031 23.1Agreement for Public Hospotals Providing Outpatient ServicesBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (“NMC”) to execute the Agreement for Public Hospitals Providing Outpatient Services (“Agreement”) between the County of Monterey (“County”) d/b/a NMC and the California Department of Health Care Services (“State DHCS”), permitting the State DHCS to receive reimbursement from the County for the administrative costs of operating the Public Hospital Outpatient Services Supplemental Reimbursement Program, for the period beginning July 1, 2012 (pursuant to State DHCS requirements) until termination of Agreement by County upon ten days’ notice, with or without cause, or until automatic termination upon occurrence of events set forth in Agreement; 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 significantly change the scope of work and subject to approval of County Counsel and the Auditor Controller. (ADDED VIA ADDENDUM)approved  Action details None
A 14-024 24.Walgreen Co. AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute the 340B Contract Pharmacy Services Agreement (“Agreement”) with Walgreen Co. (“Walgreens”), allowing Walgreens to manage and dispense the County Health Department’s 340B Drugs to eligible Monterey County Health Department (Clinic Services) patients, at eligible retail pharmacy locations, for a five-year (5) period, from March 25, 2014 to March 25, 2019, unless terminated sooner by either party; b. Authorize the Contracts/Purchasing Officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed 10% of the annual amount and do not significantly change the scope of work; and c. Accept non-standard risk provisions, as recommended by the Director of Health.approved  Action details None
A 14-025 25.Medical Hill Rehabilitation Amend. #1BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 1 to Mental Health Services Agreement A-12253 with Medical Hill Rehabilitation Center, L.L.C. dba Medical Hill Rehabilitation to increase the existing Agreement amount by $145,192.69 for Fiscal Year (FY) 2013-14 and $151,822.07 for FY 2014-15 for a new total contract amount not to exceed $1,604,693.30.approved  Action details None
A 14-030 25.1Solutions West, Inc.BoS Agreementa. Approve and authorize the Director of the Department of Social Services (DSS), or his designee, to sign an agreement with Solutions West, Inc. for $469,200 to provide Temporary Eligibility staff for the period March 1, 2014 through June 30, 2014 and consulting services that will produce training materials and manuals for eligibility staff; and b. Authorize the Director of DSS, 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. (ADDED VIA ADDENDUM)approved  Action details None
14-178 26.Destruction of RecordsGeneral Agenda ItemApprove an application and order for destruction of records for the Sheriff’s Office. (4/5th Vote Required)approved  Action details None
14-203 27.Steinbeck Innovation Center ResolutionBoS ResolutionAdopt a Resolution recognizing the positive efforts made by the Steinbeck Innovation Center in support of economic development in Monterey County.adoptedPass Action details None
14-204 28. General Agenda Itema. Amend the Assessor’s Department Budget (1180-ACR001-8003) to reallocate one (1) Account Clerk (80J21) to one (1) Office Assistant III (80E22); and b. Direct the County Administrative Office to incorporate the approved changes in the FY 2013-14 Adopted Budget and the Human Resources Department to implement the changes in the Advantage HRM system.approved  Action details None
14-219 29.Christ the King Toro UsageGeneral Agenda ItemApprove the use of Toro Park on July 6, 2014 for a function held by Christ the King Church in compliance with Monterey County Code 14.12.130.approved  Action details None
14-227 30.Minutes 9-17-13; 12-03-13; 12-10-13; 12-12-13 SM, Wkshop; 03-12-13; 04-16-13General Agenda ItemApprove the Board of Supervisors Action Minutes for the meetings of Tuesday, September 17, 2013; Tuesday, December 3 2013; Tuesday, December 10, 2013; Thursday, December 12, 2013 special meeting; Thursday, December 12, 2013 strategic workshop; Tuesday, March 12, 2013 and Tuesday, April 16, 2013.approved  Action details None
14-238 31.Urban Park ConessionairsGeneral Agenda ItemContinued from March 11, 2014: a. Approve the Park Department’s Renewal and Addendum No. 2 to the Management Agreement between Monterey County and Urban Park Concessionaires, doing business locally as “Monterey Lakes Recreation Company”, renewing the Agreement retroactively to October 31, 2013 and extending the current term through January 31, 2015 for management of resort business operations at Monterey County Parks lakes resort; and b. Authorize the Chair of the Monterey County Board of Supervisors to sign Addendum No. 2 to the Agreement.approved  Action details None
14-239 32.East Garrison Developer Reimbursement BudgetGeneral Agenda ItemContinued from March 11, 2014: a. Authorize the Auditor-Controller to establish a budget for the East Garrison Developer Reimbursements, Fund 182, Unit 8431, Appropriation Unit DEO029, for FY 2013-14 by increasing appropriations and estimated revenues by $150,000 (4/5th vote required); and b. Authorize the Auditor-Controller’s Office to incorporate approved appropriation and estimated revenue modifications to the FY 2013-14 Budget.approved  Action details None
14-183 33.Introduce and set April 1st to consider adoption of Barloy Cyn Rd OrdinanceGeneral Agenda ItemIntroduce, waive the reading, and set April 1, 2014 at 10:30 a.m. as the date and time to consider 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.approved  Action details None