Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/22/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors governed Agencies and Special Districts
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-019 1.BoS 04-22-2014 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) Landwatch Monterey County v. County of Monterey, et al. (Monterey County Superior Court Case no. M109434) (2) The Open Monterey Project v. Monterey County Board of Supervisors, et al. (Monterey County Superior Court Case no. M109441) (3) Save Our Peninsula Committee v. County of Monterey, et al. (Monterey County Superior Court Case no. M126254) (4) Employment Development Department State of California, Report numbers 2011-CA-004 and 2011-CA-001 (5) County of Monterey v. La Paz Partners, et al. (Monterey County Superior Court Case no. M124457) 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): Units D, E, F, Q, S, and V c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one mat   Action details None
14-350 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-047 3. Ceremonial ResolutionAdopt Resolution proclaiming Monterey County, California a Purple Heart County. (Supervisor Armenta)adoptedPass Action details None
CR 14-067 4. Ceremonial ResolutionAdopt Resolution proclaiming the Week of May 3-11, 2014 As “Travel & Tourism Week” in Monterey County. (Full Board)adoptedPass Action details None
CR 14-068 5. Ceremonial ResolutionAdopt Resolution proclaiming the month of April 2014 as “California Safe Digging Month” in Monterey County. (Supervisor Potter)adoptedPass Action details None
CR 14-069 6. Ceremonial ResolutionAdopt Resolution honoring Kathie Kandler as 2014 Meals on Wheels of the Monterey Peninsula Woman of the Year. (Supervisor Potter)adoptedPass Action details None
CR 14-070 7. Ceremonial ResolutionAdopt Resolution honoring Lorri Koster as a recipient of the National Steinbeck Center’s 2014 Valley of the World Ag Leader Award. (Supervisor Potter)adoptedPass Action details None
CR 14-071 8. Ceremonial ResolutionAdopt Resolution honoring Arlene Krebs upon being named a 2014 Broadband Champion by the California Emerging Technology Fund. (Full Board)adoptedPass Action details None
CR 14-072 9. Ceremonial ResolutionAdopt Resolution honoring Stanley E. Uchiyama as a recipient of the National Steinbeck Center’s 2014 Valley of the World Education Award. (Full Board)adoptedPass Action details None
CR 14-073 10. Ceremonial ResolutionAdopt Resolution declaring May 2014 as Clean Air Month in Monterey County. (Full Board)adoptedPass Action details None
CR 14-074 11. Ceremonial ResolutionAdopt Resolution honoring Don Hart and Jack Hart as recipients of the National Steinbeck Center’s 2014 Valley of the World Ag Leader Award. (Supervisor Potter)adoptedPass Action details None
CR 14-075 11.1 Ceremonial ResolutionAdopt Resolution honoring Monterey County Agricultural Education, Inc. recipient of the 2014 Valley of the World Educational Award. (Supervisor Salinas) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 14-076 11.2 Ceremonial ResolutionAdopt Resolution honoring Robert L. Meyer recipient of the 2014 Valley of the World Hall of Fame Award. (Supervisor Salinas) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 14-049 12.Community Restorative Justice Commission - FregosoAppointmentAppoint Juan Alberto Fregoso Armenta to the Community Restorative Justice Commission filling an unexpired term ending March 30, 2015, State Corrections Representative. (Full Board)approvedPass Action details None
APP 14-050 13.San Lucas County Water District - BradenAppointmentReappoint Sheri Braden to the San Lucas County Water District for a term ending December 1, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-051 14.Planning Commission - BrownAppointmentReappoint Jay Brown to the Planning Commission, term ending January 23, 2018. (Supervisor Salinas)approvedPass Action details None
APP 14-052 15.Parks Commission - SoellAppointmentReappoint Roger Soell to the Parks Commission for a term ending April 26, 2018. (Supervisor Parker)approvedPass Action details None
APP 14-053 16.WIB - Albert; GonzalezAppointmentReappoint Sharon Albert and Mark Gonzalez to the Monterey County Workforce Investment Board, terms ending February 14, 2016. (Full Board)approvedPass Action details None
APP 14-054 17.WIB - McClellandAppointmentAppoint Kevin McClelland to the Monterey County Workforce Investment Board-Youth Council for a term ending April 22, 2016. (Full Board)approvedPass Action details None
APP 14-055 18.WIB - Zeller-Nield, HeckmanAppointmentReappoint Andrea Zeller-Nield and Neal Heckman to the Monterey County Workforce Investment Board, terms ending April 26, 2017. (Full Board)approvedPass Action details None
APP 14-056 19.Fish & Game - EspindolaAppointmentReappoint Al Espindola to the Fish & Game Advisory Commission, term ending February 1, 2017. (Supervisor Armenta)approvedPass Action details None
APP 14-057 20.WIB - CalvettiAppointmentAppoint Paula Calvetti to the Monterey County Workforce Investment Board to fill an unscheduled vacancy, term ending June 15, 2016. (Full Board)approvedPass Action details None
APP 14-058 20.1Greenfield Public Recreation District - HillAppointmentReappoint Joel Hill to the Greenfield Public Recreation District for a term ending December 31, 2016. (Supervisor Salinas)approvedPass Action details None
14-929 20.2Temporary Alternative Member to Monterey Regional Pollution Control AgencyGeneral Agenda ItemAppoint Supervisor Simon Salinas as a Temporary Alternative Representative to the Monterey Regional Water Pollution Control Agency to attend a meeting on Monday, April 28, 2014. (Urgency Add)approvedPass Action details None
RES 14-044 23.1Annual Report First 5 Monterey County FY 2012/2013BoS Resolutiona. Accept the 2012-2013 Annual Report of First 5 Monterey County (a.k.a. The Monterey County Children and Families Commission); and b. Adopt a Resolution honoring 15 years of First 5 Monterey CountyadoptedPass Action details None
14-347 24.Drought UpdateGeneral Agenda Itema. Receive a report on the status of drought related impacts in Monterey County and the County of Monterey’s water conservation efforts; b. Consider adoption of a Resolution encouraging voluntary water conservation efforts in Monterey County; and c. Provide direction to staff regarding the establishment of a countywide interagency drought task force.approvedPass Action details None
14-322 25. General Agenda ItemAdopt Resolution to: a. Approve the change in Scope, Cost, and Schedule for the New Juvenile Hall Project, Project 8811 (Project), to reduce the Project from a 150 medium-security-bed Juvenile Hall complex to a 120 medium-security-bed facility with essential administrative and support space improvements based on the State of California conditional award of $35 million, total project cost of $52,791,824, and project completion date of September 2019; b. Authorize the Chief of Probation to submit the revised project Scope, Cost, and Schedule to the Board of State and Community Corrections for approval; c. Contingent upon approval of the change in scope by BSCC, authorizing and directing the County Administrative Officer, Director of Public Works, and Chief of Probation to take such other further actions as authorized by the Board of Supervisors, as may be necessary or appropriate to move the Project forward to meet State milestone requirements for design submissions as defined under the SB 81 2007 Youthful Offender Rehabilitative Facility Construction Funding Program.approvedPass Action details None
A 14-041 26.PRECISION ORTHOPEDICS SECOND LETTER AGREEMENTBoS AgreementApprove and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute the Second Letter Agreement to extend the Professional Services Agreement (A-12154) with Precision Orthopedics to provide orthopedic services at NMC extending the term an additional sixty (60) days to June 30, 2014.approved  Action details None
A 14-042 26.1SERIO FIRST AMENDMENTBoS Agreementa. Authorize and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute the First Amendment to Professional Services Agreement with Mohamed Kerala Serio M.D. to provide cardiology services at NMC, extending the term to June 30, 2015 and adding $825,000 for a revised amount not to exceed $1,575,000 in the aggregate (for the period February 1, 2013 to June 30, 2015); and b. Authorize the Purchasing Manager for NMC to sign up to three (3) amendments to this Agreement where the total amendments do not exceed 10% of the contract amount and do not significantly change the scope of work. (ADDED VIA ADDENDUM)approved  Action details None
A 14-040 27.ODD-Felow Rebekah Amend #1BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 1 to the mental health services agreement A-12492 with ODD-Fellow Rebekah Children’s Home of California to increase funding for additional mental health services, board and care services, and add the Wraparound Program for FY 2013-14 in the amount of $582,429, Fiscal Year 2014-15 in the amount of $1,066,549, FY 2015-16 in the amount of $1,066,549, for a revised total Agreement amount not to exceed $5,710,298 in the aggregate.approved  Action details None
A 14-043 28.National Foundation for the CDCBoS Agreementa. Ratify and authorize the Director of Health or designee to accept an awarded grant and sign Memorandum of Agreement #649-11 SC (“Agreement”) with the National Foundation for the Centers for Disease Control and Prevention, Inc. in the amount of $30,000, for the period of November 1, 2013 through October 31, 2014, for evaluation services in relation to the Striving to Reduce Youth Violence Everywhere program; and b. Authorize the Director of Health to approve three future amendments up to ten percent (10%) of the annual amount, which does not significantly alter the scope of services or result in an increase to net county costs.approved  Action details None
14-320 29. General Agenda ItemApprove the recommended AB 109 Public Safety Realignment Growth Fund Budget in the amount of $568,243 for Fiscal Year (FY) 2013-14.approved  Action details None
14-221 30.Budget Committee Action Minutes for July 25, 2012 through December 18, 2012General Agenda ItemReceive the attached Action Minutes of the Budget Committee for Fiscal Year 2012-13: July 25, 2012, August 29, 2012, September 26, 2012, October 31, 2012, November 30, 2012 and December 18, 2012.approved  Action details None
14-318 31.DIMS ContractGeneral Agenda Itema. Ratify and Authorize the Contracts/Purchasing Officer on behalf of the Registrar of Voters to execute an Agreement for $245,856.19 with Data Information Management Systems, Inc. (DIMS) to provide voter registration software services for the period October 1, 2013 to June 30, 2016; and b. Authorize the Contracts/Purchasing Officer on behalf of the Registrar of Voters to execute two future One-year Extensions which do not significantly impact the scope of work or exceed $95,000 per additional year.approved  Action details None
14-334 32.BoS MintuesGeneral Agenda ItemApprove the Board of Supervisor’s Action Minutes for the meetings of Tuesday, January 7, 2014; Tuesday, January 14, 2014; Tuesday, January 28, 2014; Tuesday, February 4, 2014; Tuesday, February 11, 2014 and Tuesday, February 25, 2014.approved  Action details None
14-336 33.MPRWA $83,300General Agenda Itema. Approve a transfer of $83,300 from General Fund Contingencies, 001-1050-8034-Appropriation Unit CAO020 to 001-1050-8054-CAO-Intergovernmental & Legislative Affairs (CAO-IGLA), Appropriation Unit CAO004 to pay the ex-officio or full Monterey Peninsula Regional Water Authority membership fee for Fiscal Year 2012-13; and b. Approve and authorize the Auditor-Controller to modify the FY 2013-14 Adopted Budget by increasing appropriations in CAO-IGLA, Appropriation Unit CAO004 and decreasing appropriations in General Fund Contingencies, Appropriation Unit CAO020 in the amount of $83,300 to reflect these approved changes in the FY 2013-14 Adopted Budget.approved  Action details None
14-338 34.2013-14 YE Estimate and Annual 3-Yr ForecastGeneral Agenda ItemReceive and accept the Fiscal Year 2013-14 Year-end Estimate and Annual Three-Year Financial Forecast from ITD for the period of Fiscal Year (FY) 2014-15 through FY 2016-17.approved  Action details None
14-339 35.COD Bylaws Update 2014General Agenda ItemApprove and adopt revisions to the Bylaws of the Commission on Disabilities.approved  Action details None
14-348 36. General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the quarter ending March 31, 2014.approved  Action details None
RES 14-025 37. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Lagunita School District.adoptedPass Action details None
RES 14-035 38. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Carmel Area Wastewater District.adoptedPass Action details None
RES 14-042 39. BoS ResolutionAdopt Resolution to approve the Conflict of Interest Code of the Big Sur Charter School.adoptedPass Action details None
A 14-038 40. BoS Agreementa. Approve a Road Improvement Agreement and Road Maintenance Agreement, between the County of Monterey and Bastogne Holdings, LLC, in compliance with Combined Development Permit No. PLN110426, 1083 Madison Lane, Salinas, Greater Salinas Area Plan; and b. Authorize the Chair of the Board to execute the Road Improvement Agreement and Road Maintenance Agreementapproved  Action details None
14-293 41. General Agenda ItemAccept Final Report on completion of all items of work described in EPO 0510, more fully described as the “Carmel Valley Road Eucalyptus Tree Risk Mitigation Pruning Project” that included pruning of the 6 Historic Eucalyptus Trees along Carmel Valley Road at Boronda Road.approved  Action details None
14-295 42. General Agenda ItemApprove and authorize the Chair of the Board of Supervisors to sign a Grant of Easement for Entry Monuments over a portion of APN 031-161-013 to UCP East Garrison, LLC in conjunction with the East Garrison development project on the former Fort Ord.approved  Action details None
14-301 43. General Agenda Itema. Approve the submittal of the following grant applications for roadway and bicycle/pedestrian projects: to the United States Department of Transportation for the Transportation Investment Generating Economic Recovery Discretionary Grant; to the California Department of Transportation for the Active Transportation Program grant funds; and to the Transportation Agency for Monterey County for Regional Surface Transportation Program Competitive Grants program; b. Authorize the Director of Public Works, or his designee, to act as the agent for the County in processing all documentation to secure these funds; and c. Direct the Resource Management Agency - Public Works to return to the Board for approval prior to acceptance of any grant award (s).approved  Action details None
14-304 44. General Agenda Itema. Accept the Annual Evaluation Report of Traffic Volumes on Carmel Valley Road and Rio Road, pursuant to 2010 Carmel Valley Master Plan; and b. Set May 6, 2014, at 1:30 p.m., as the date and time to conduct a public hearing on the traffic volumes on Carmel Valley Road for Segment 7, pursuant to the 2012 Carmel Valley Master Plan, Carmel Valley Area.approved  Action details None
14-310 45. General Agenda Itema. Rescind approval of Pre-Grading Agreement, No. A-11022 to allow removal of trees and grading for Cathrein Acres Subdivision (also known as Cathrein Estates Subdivision) PLN990330 and related actions; b. Approve the release of Performance Bond No. 104950131 in the amount of $127,000 for Cathrein Acres Subdivision; and c. Approve the release of Payment Bond No. 104950131 in the amount of $63,500 for Cathrein Acres Subdivision in accordance with California Government Code Section 66499.7 (h) (Subdivision Map Act); after the passage of time for recording claims or liens.approved  Action details None
14-341 46. General Agenda ItemReceive and approve proposed changes to the Capital Improvement Financing Plan for Major Facilities.approvedPass Action details None
A 14-047 47. BoS AgreementBoard of Supervisors acting as the Board of Directors for County Service Area No. 75, Chualar a. Award a contract to The Don Chapin Company, Inc., the lowest responsible and responsive bidder for the Chualar Sanitary Sewer Rehabilitation, Project No. 093-45, in the total amount of $59,900.00; b. Approve the Performance and Payment Bonds executed and provided by The Don Chapin Company, Inc.; c. Authorize a contingency (not to exceed 10 percent of the contract amount) to provide funding for approved contract change orders; 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 that do not significantly change the scope of work; and e. Authorize the Director of Public Works to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when he determines that the contract is com-plete in all respects in accordance with the Plans and Special Provisions for the Chualar Sanitary Sewer Rehabilitation, Project No. 093-45, performed by The Don Chapin Compaapproved  Action details None