Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 2/5/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Successor Agency to the Monterey County Redevelopment Agency and 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 13-005 0.1BoS 02-05-13 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(a), the Board will confer with legal counsel regarding existing litigation. (1) County of Monterey v. Nova Partners, Inc., et al. (Santa Clara County Superior Court case no. 1-10-CV-178283) b. Pursuant to Government Code section 54957, the Board will provide a performance evaluation for the following public employee positions: (1) Natividad Medical Center CEO (2) County Counsel (ADDED VIA ADDENDUM)   Action details None
13-0120 1. General Agenda ItemApproval of the Consent Calendar - Regular (See Supplemental Sheet)approvedPass Action details None
APP 13-021 2.Housing Authority - ZenkAppointmentAppoint Mary Jo Zenk to the Housing Authority, term ending April 1, 2015. (Supervisor Parker)approvedPass Action details None
APP 13-022 3.Fish & Game Commission - MedleyAppointmentReappoint Richard Medley to the Fish & Game Commission, term ending February 1, 2016. (Supervisor Calcagno)approvedPass Action details None
APP 13-023 4.Military & Veterans Affairs Advisory Commission - DickAppointmentAppoint Scott Dick to the Military & Veterans Affairs Advisory Commission to fill an unscheduled vacancy term ending January 1, 2014. (Supervisor Potter)approvedPass Action details None
APP 13-025 5.CSA 50 - HolbrookAppointmentReappoint Mark Holbrook to the CSA #50 Citizens Advisory Committee, term ending January 1, 2015. (Supervisor Potter)approvedPass Action details None
13-0121 6. General Agenda ItemBoard Comments   Action details None
13-0122 7. General Agenda ItemCAO Comments and Referrals   Action details None
13-0123 8. General Agenda ItemGeneral Public Comment   Action details None
13-0117 9.Analysis of the Governor’s 2013-14 Proposed BudgetGeneral Agenda ItemReceive and accept a report on the Governor’s 2013-14 Proposed Budget.approvedPass Action details None
13-0072 10.Guiding PrinciplesGeneral Agenda ItemReconsider “Guiding Principles in Implementing Policy Options Following the Base Reuse Plan (BRP) Reassessment.”approvedPass Action details None
13-0093 11.Report from Matthew Cate, Executive Director CSACGeneral Agenda ItemReceive an oral report from Matthew Cate, Executive Director, California State Association of Counties (CSAC) regarding issues pertaining to the 2013-14 State Legislative Session.   Action details None
13-0094 12.Signal Hill LLC (Mehdipour)General Agenda ItemPublic hearing (continued from December 4, 2012 and January 15, 2013) to consider: a. Granting appeal by Sam Reeves from a decision of the Monterey County Planning Commission approving an after-the fact permit to clear a code violation (CE090288). The permit consists of a Coastal Development Permit and Restoration Plan for the removal of two landmark Monterey cypress trees, significant pruning of three Monterey cypress trees and sand dune degradation in an environmentally sensitive habitat area; b. Finding the project Categorically Exempt from CEQA per CEQA Guidelines Section 15307; and c. Approving an after-the fact permit to clear a code violation (CE090288). The permit consists of a Coastal Development Permit and Restoration Plan per section 20.90.130 of the Monterey County Coastal Implementation Plan Part 1 (Title 20, Zoning Ordinance) for the removal of two landmark Monterey cypress trees, significant pruning of three Monterey cypress trees and sand dune degradation in an environmentally sensitive habitat area. (Appeal of a Coastal Development Permit and Restoration Plan -approvedPass Action details None
A 13-006 13.American College of Surgeons NSQIP AgreementBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute an Agreement with the American College of Surgeons (ACS) for participation in the ACS National Surgical Quality Improvement Program (ACS NSQIP) in an amount not to exceed $30,500 for the period January 1, 2013 through December 31, 2013; and b. Accept the modification of non-standard Insurance, Warranty, Indemnification language, Governing Law and Payment Provisions per the ACS NSQIP Agreement and as recommended by the NMC CEO.approved  Action details None
13-0047 14.Waste Dischage Permit FundGeneral Agenda ItemApprove and authorize the Director of Health or designee to execute, on behalf of the County of Monterey, grant applications and agreements, and any amendments thereto, for continued Waste Discharge Permit Fund and Beaches Environmental Assessment and Coastal Health Act Grant Program funding administered by the California State Water Resources Control Board.approvedPass Action details None
13-0049 15.CUPAGeneral Agenda ItemApprove and authorize the Director of Health or designee to execute, on behalf of the County of Monterey, grant applications and agreements, and any amendments thereto, for the Certified Unified Program Agency (CUPA) Electronic Reporting Grant agreement between the California Environmental Protection Agency (Cal/EPA) and the Monterey County Health Department and ratify said approval and authorization to relate back to the April 6, 2011 application submittal date.approved  Action details None
13-0071 16. General Agenda ItemApprove the proposed amended bylaws of the Monterey County In-Home Supportive Services Advisory Committee (IHSSAC).approved  Action details None
A 13-008 17.Contra-Costa EI Agmt-FY13BoS Agreementa. Approve and authorize the Director of Child Support Services to sign the Interagency Agreement for Enhanced Early Intervention with the Contra Costa County Department of Child Support Services not to exceed the sum of $31,143.80 for the period of February 1st 2013 through June 30th, 2013; and b. Accept non-standard County liability and indemnification provisions as recommended by the Director of Child Support Services; and c. Authorize the Director of Child Support Services or designee to approve up to two full one-year extensions to this Agreement and/or amend this Agreement up to ten percent (10%) of the annual amounts.approved  Action details None
A 13-010 18.DCSS-Ventura County Call Ctr-FY13BoS Agreementa. Approve and authorize the Director of Child Support Services to sign the shared services Plan of Cooperation with Ventura County Child Support Services regarding the handling of its non-emergency customer calls received at the statewide toll-free telephone number with no exchange of funds commencing February 27, 2013; and b. Accept non-standard County liability and mutual indemnification provisions as recommended by the Director of Child Support Services.approved  Action details None
13-0084 19.PD FY 2013 AB109 Increase Revenue and AppropGeneral Agenda Itema. Authorize the Auditor-Controller to increase revenue in the amount of $77,887, an offset of $63,261 from the FY 2011-12 fund balance, and increase appropriations of $141,148 for the Public Defender Budget PUB001, Dept 2270, Unit 8169, Program AB 109 for Fiscal Year 2012-13 in support of AB 109, criminal justice realignment (4/5ths vote required) and; b. Authorize the County Administrative Office to add 1.0 FTE Legal Secretary, 80B22, in the Public Defender’s Budget PUB001, Dept 2270, Unit 8169.approved  Action details None
13-0068 20.WIB Amendment to ByLawsGeneral Agenda ItemApprove amendments to Monterey County Workforce Investment Board Bylaws to align with statewide initiatives, primarily the new state strategic plan to incorporate a Business Services Committee as a standing committee of the Workforce Investment Board.approved  Action details None
13-0088 21.CGI Master & Maintenance Services ExtensionsGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute the extension and Amendment No. 1 of Master Services Agreement between the County of Monterey and CGI Technologies and Solutions, Inc. to April 7, 2017; and b. Approve and authorize the Contracts/Purchasing Officer to execute the extension and Amendment No. 1 to Master Proprietary Software Maintenance Agreement-Standard Support and Maintenance Services between the County of Monterey and CGI Technologies and Solutions, Inc. to April 7, 2017, which includes a five percent annual increase over five years.approved  Action details None
13-0092 22.MOU Agreement #632-M1211 –County Of El DoradoGeneral Agenda Itema. Authorize the Registrar of Voters to execute Memorandum of Understanding (MOU) Agreement 632-M1211 with the County of El Dorado as the lead County of a consortium of 13 California counties, which will participate in a Federal Voting Assistance Program (FVAP) grant in the amount of $157,189; and b. Authorize the Registrar of Voters to take any other action necessary to implement the Memorandum of Understanding and the FVAP grant.approved  Action details None
13-0124 24.Action Minutes Board of SupervisorGeneral Agenda ItemApprove Monterey County Board of Supervisor Action Minutes from Tuesday, September 25, 2012; Friday, October 26, 2012; Tuesday, November 6, 2012 and Friday, December 7, 2012.approved  Action details None
ORD 13-001 25.Intro ORD No Parking Boronda RoadOrdinanceIntroduce, waive the reading, and set February 26, 2013, at 10:30 a.m., to consider adoption of an ordinance amending the Monterey County Code, Title 12, Section 12.28.010 to revise and extend the distance of the current no parking at any time on the west side of Boronda Road from a point 285 feet north of the centerline of Madison Lane, northerly for a distance of 220 feet, in place of the current 100 feet, in the unincorporated area of the County of Monterey.approved  Action details None
RES 13-012 26.NOC Legg Inc 1412 Natividad B Wing Window ProjBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the 1412 Natividad Rd, B-Wing Window Replacement, Project No. 8531, Bid Package No. 10331, performed by Legg, Inc.; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the 1412 Natividad Rd, B-Wing Window Replacement, Project No. 8531, Bid Package No. 10331, performed by Legg, Inc.adoptedPass Action details None
RES 13-014 27.RES Extend Franchise Agmt Cal-Am Water CoBoS ResolutionAdopt a Resolution extending the term date of the Franchise Agreement with California American Water Company (formerly known as California Water & Telephone Company, a corporation) pursuant to Ordinance No. 1278 subject to the same terms and conditions, for a period of twelve (12) months from February 11, 2013 through February 10, 2014.adoptedPass Action details None
13-0074 28.Accept Road Improvements Yanks Way, Livingston RdGeneral Agenda Itema. Accept construction of road improvements to Livingston Road, Yanks Way, and the “Access Road” as completed; and b. Accept Livingston Road, Yanks Way, and the “Access Road” into the County Maintained Road System.approved  Action details None
13-0119 29.RMA BLDG SVC RETENTION SCHEDULEGeneral Agenda ItemAdopt a Resolution for Implementation of a Records Retention Schedule for Resource Management Agency (RMA) Building Services for the storage and/or destruction of County records as set forth by federal and state laws, county codes, and policies.approvedPass Action details None