Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 6/3/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors governed agencies and Special Joint Meeting of the Board of Supervisors of the Monterey County Water Resources Agency and Water Resources Agency Board of Directors
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-023 1.BoS 06-03-2014 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 Monterey v. La Paz Partners, et al. (Monterey County Superior Court Case no. M124457) b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters three matters of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL) c. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 559 E. Alisal Street, Salinas Agency Negotiator: Ray Bullick, Health Director and Elsa Jimenez, Assistant Health Director Negotiating Party: Ramiro Alcala, 559 E. Alisal Street LLC, William Clayton, Esq. Under negotiation: Price and terms d. 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 J, Q, V & X e. Pursuant to G   Action details None
14-574 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)   Action details None
CR 14-093 3. Ceremonial ResolutionAdopt Resolution honoring “Undisclosed Recipient” upon being selected as the 2014 AG Against Hunger Agricultural Woman of the Year. (Full Board)adoptedPass Action details None
CR 14-094 4. Ceremonial ResolutionAdopt Resolution honoring “Undisclosed Recipient” as the recipient of the 2014 Agricultural Woman of the Year. (Supervisor Salinas)adoptedPass Action details None
CR 14-095 5. Ceremonial ResolutionAdopt Resolution honoring Carolyn Hinds on the occasion of her retirement from Interim, Inc. after 23 years of dedicated service improving the lives of adults with mental illness. (Supervisor Potter)adoptedPass Action details None
CR 14-096 5.1Resolution Wilderness ActCeremonial ResolutionAdopt Resolution recognizing the 50th Anniversary of the Wilderness Act. (Supervisor Potter) (ADDED VIA ADDENDUM)adoptedPass Action details None
CR 14-097 5.2Resolution John MountCeremonial ResolutionAdopt Resolution Honoring John Mount upon his retirement from the County of Monterey after 18 ½ years of Public Service. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 14-072 6.Mental Health Commission - Coronado, LopezAppointmentReappoint Gonzalo Coronado and Mark Lopez to the Mental Health Commission, terms ending May 31, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-073 7.Agricultural Advisory Committee - VioliniAppointmentReappoint Scott Violini to the Agricultural Advisory Committee, term ending June 30, 2016. (Full Board)approvedPass Action details None
APP 14-074 8.Animal Control Program Advisory Board - SmithAppointmentReappoint Basil H. Smith to the Animal Control Program Advisory Board, term ending July 1, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-075 9.Fish & Game - GuilliamAppointmentAppoint Kimberly Guilliam to the Monterey County Fish & Game Advisory Commission, term ending February 1, 2017. (Supervisor Salinas)approvedPass Action details None
APP 14-076 10.Equal Opportunity Advisory Commission - AisenbergAppointmentAppoint Maryellen Aisenberg to the Equal Opportunity Advisory Commission to fill an unscheduled vacancy, term ending December 31, 2015. (Full Board)approvedPass Action details None
14-559 11.Reappointment of Ag CommissionerGeneral Agenda ItemRecommend reappointment of Eric Lauritzen as Agricultural Commissioner for a four-year term of office effective July 27, 2014.approvedPass Action details None
14-560 12.Reapointment of Sealer of Weights & MeasuresGeneral Agenda ItemRecommend reappointment of Eric Lauritzen as Sealer of Weights & Measures for a four-year term of office effective June 30, 2013.approvedPass Action details None
14-597 16.Oral Report on Gang Violence PreventionGeneral Agenda ItemReceive oral report and presentation on Monterey County Gang Violence Prevention InitiativeapprovedPass Action details None
14-538 17.Records Management PolicyGeneral Agenda ItemApprove and adopt the County of Monterey Records Management Policy as presented.   Action details None
ORD 14-013 18.ALJ Adoption OrdinanceOrdinanceConsider adoption of an ordinance amending Chapter 1.22 relating to the Administrative Remedies for Code Enforcement to further define “Hearing Officer” which would allow the County to use an alternative hearing officer program, in addition to the Administrative Law Judge provided by the State of California Office of Administrative Hearings, as well as adding and amending sections clarifying administrative procedures for Code Enforcement.adoptedPass Action details None
14-592 19.Heritage DevelopmentGeneral Agenda ItemRequest to continue Public Hearing to July 22, 2014 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)approvedPass Action details None
14-562 20.SVSWA Equipment LeaseGeneral Agenda Itema. Conduct a public hearing pursuant to California Government Code Section 6584 et seq to approve and authorize the Salinas Valley Solid Waste Authority (SVSWA) to enter into an Equipment Lease/Purchase Financing Agreement with Capital One Public Funding, to provide for the purchase of new/used landfill equipment in an amount not to exceed $3,670,000; b. Adopt a Resolution finding that the SVSWA’s proposed Equipment Lease/Purchase Financing Agreement for the purchase of new/used landfill equipment will result in significant public benefits pursuant to California Government Code Section 6586.approvedPass Action details None
14-599 20.1Interlake TunnelGeneral Agenda ItemConsider authorizing negotiations with the Monterey County Water Resources Agency for a funding agreement to fund preliminary activities necessary to commence environmental review for the Interlake Tunnel Project in an amount not to exceed $2.5 million, said funds to be reimbursed to Monterey County if the Project is approved and financed. (ADDED VIA ADDENDUM)approvedPass Action details None
A 14-062 21.Hydrex Pest Control Amendment No.8BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 8 to the Agreement (A-12557/MYA704) with Hydrex Pest Control for Pest Control Services at NMC, extending the Agreement to June 30, 2015 and adding $14,000 for a revised total Agreement amount not to exceed $123,000 in the aggregate.approvedPass Action details None
A 14-068 22.Certified Medical TestingBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (A-12060/MYA653) with Certified Medical Testing for repair, maintenance and testing of medical gas system services at NMC, extending the Agreement to June 30, 2015 for a total Agreement amount not to exceed $150,000 in the aggregate.approvedPass Action details None
A 14-069 23.Quality Assuance Services Inc, Amendment No. 6BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 6 to the Agreement (A-11996/MYA497) with Quality Assurance Services Inc. for Radiation Physicist Services at NMC, extending the Agreement to June 30, 2015 for a total Agreement amount not to exceed $150,000 (no change from previously approved amount) in the aggregate.approved  Action details None
A 14-070 24.RFI Enterprises Inc.BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 8 to the Agreement (A-10296/MYA547) with RFI Enterprises Inc. for Inspection and Repair of Smoke Alarm and Fire Sprinkler Services at NMC, extending the Agreement to June 30, 2015 for a total Agreement amount not to exceed $130,000 (no change from previously approved amount) in the aggregate.approved  Action details None
A 14-071 25.San Jose Boiler WorksBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement (A-12241/MYA449) with San Jose Boiler Works for preventative maintenance services for steam, domestic hot water, heating boilers and boiler parts at NMC, extending the Agreement to June 30, 2015 for a total Agreement amount not to exceed $175,000 (no change from previously approved amount) in the aggregate.approved  Action details None
A 14-073 26.Quest Diagnostics Inc, Amendment No. 8BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 8 to the Agreement (A-10493/MYA589) with Quest Diagnostics Inc. for Reference Laboratory Testing Services at NMC, extending the Agreement to June 30, 2015 (no change to the previously approved amount) for a total Agreement amount not to exceed $4,390,000 in the aggregate.approved  Action details None
A 14-075 27.Nixion Peabody LLP Amendment No.3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 3 to the Agreement No. (A-12242/MYA503) with Nixon Peabody LLP for Legal Services at NMC, extending the term of the Agreement to June 30, 2015 in an amount not to exceed $300,000 (no increase from the previously approved amount) in the aggregate.approved  Action details None
14-502 28.Award Building 400 Third Floor Tenant ImprovementGeneral Agenda Itema. Overrule and reject bid protest and award an agreement in the total amount of $3,412,000 to Geney/ Gassiot Inc. the lowest responsible and responsive base bidder, for Natividad Medical Center Project #9600-18 - Building 400 Third Floor Tenant Improvement, Bid #NMC-1011; and b. Approve the Performance and Payment Bonds executed and provided by Geney/ Gassiot Inc.; and c. Authorize a contingency (not to exceed 10% of the contract amount) to provide funding for approved contract change order; and d. Authorize the Purchasing Manager at NMC to execute the contract and subject to the terms of the Public Contract Code, approve change order to the contract that do not exceed 10% of the original contract amount, and do not significantly change the scope of work. (ADDED VIA ADDENDUM)continuedPass Action details None
A 14-058 29.Cynthia Harlowe Amendment #8BoS AgreementAuthorize and direct the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 8 to the Agreement (A-11938) with Cynthia Harlowe for the Joint Commission and Quality Assurance Consulting Services at NMC, extending the Agreement to June 30, 2015 and adding $157,000 for a revised total Agreement amount not to exceed $422,000 in the aggregate (for the period July 1, 2009 to June 30, 2015).approved  Action details None
14-515 30.Set a date for hearing on CSA 74General Agenda ItemSet a date for a public hearing on June 24, 2014, at 10:30 A.M., to consider approving the Fiscal Year (FY) 2014-15 assessments for CSA 74 for the Emergency Medical Services System Special Tax.approved  Action details None
A 14-061 31. BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 2 to the mental health services Agreement A-12283 with Aspiranet to increase units of service and funding for Therapeutic Behavioral Services (TBS) for FY 2013-14 in the amount of $26,282, FY 2014-15 in the amount of $136,487, for a revised total Agreement amount not to exceed $1,112,001 in the aggregate.approved  Action details None
A 14-076 32.Crestwood Behavioral Health, Inc.BoS Agreementa. Approve and authorize the Director of Health to sign a three fiscal year term (July 1, 2014 to June 30, 2017) Mental Health Services Agreement with Crestwood Behavioral Health, Inc. for the provision of mental health services to adults with severe psychiatric disabilities in the amount of $932,747 for Fiscal Year 2014-15, $932,747 for Fiscal Year 2015-16, and $932,747 for Fiscal Year 2016-17 for a total maximum agreement amount of $2,798,241; and b. Authorize the Director of Health to sign the Mental Health Services Agreement with Addendum #1; and c. Authorize the Director of Health to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approved  Action details None
A 14-078 33.Davis Guest HomeBoS Agreementa. Approve and authorize the Director of Health to sign a three fiscal year term Mental Health Services Agreement (July 1, 2014 to June 30, 2017) with Davis Guest Home, Inc. for the provision of mental health services for Monterey County adult residents with severe psychiatric disabilities in the amount of $862,227 for Fiscal Year (FY) 2014-15, $862,227 for FY 2015-16, and $862,227 for FY 2016-17 for a total Agreement amount not to exceed $2,586,681. b. Authorize the Director of Health to sign up to three future amendments to this Agreement where the amendments do not exceed 10% of the total contract amount and do not significantly change the scope of work.approved  Action details None
A 14-080 34. BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 5 to the Mental Health Services Agreement A-12268 with Door to Hope for the provision of mental health rehabilitation services. Amendment No. 5 revises the Scope of Services, Payment and Billing Provisions and Budget and Expenditure Reports, and increases Fiscal Year (FY) 2013-14 annual amount by $25,028 and FY 2014-15 annual amount by $126,344 for a revised total Agreement amount not to exceed $9,017,321.approved  Action details None
A 14-082 35.Encompass Community ServicesBoS Agreementa. Approve and authorize the Director of Health to sign a three fiscal year term Mental Health Services Agreement (July 1, 2014 - June 30, 2017) with Encompass Community Services for the provision of mental health services in the amount of $179,900 for Fiscal Year (FY) 2014-15, $179,900 for FY 2015-16, and $179,900 for FY 2016-17 for a total Agreement amount not to exceed $539,700; and b. Authorize the Director of Health to sign up to three future amendments to this Agreement where the amendments do not exceed 10% of the original Agreement amount and do not significantly change the scope of work.approved  Action details None
A 14-083 36. BoS Agreementa. Approve and authorize the Director of Health or designee to sign a Memorandum of Agreement ("Agreement") with the United States Army Garrison-Presidio of Monterey ("PoM") for administrative and related services for the Sexual Assault Response Team, effective upon date of execution by County, for a five year term; and b. Authorize the Director of Health or designee to approve three future amendments up to ten percent (10%) of the annual amount, which does not significantly alter the scope of services.approved  Action details None
14-545 37.United Way of Monterey CountyGeneral Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with United Way of Monterey County for $128,000 to provide volunteer community service opportunities for CalWORKs customers for the period July 1, 2014 through June 30, 2015; and b. Authorize the Director of the Department of Social Services, 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 workapproved  Action details None
14-563 38.DSS Appropriation IncreaseGeneral Agenda Itema. Approve increased appropriations of $900,000 and revenues of $825,000 in the Department of Social Services (DSS) Appropriation Unit SOC001 for Entitlement Programs; and b. Approve decreased appropriations in the amount of $75,000 in the Department of Social Services (DSS) Appropriations Unit SOC002 for General Assistance; and c. Approve increased appropriations and revenues in the amount of $30,000 in the Department of Social Services (DSS) Appropriation Unit SOC003 for Military & Veterans Affairs Office; and d. Authorize the Auditor Controller’s Office to incorporate approved modifications in the FY 2013-14 Budget. (4/5th vote required)approved  Action details None
14-566 39. General Agenda ItemApprove and adopt a Resolution amending Article VII of the Master Fee Resolution to set fees and authorize collection of fees by the Sheriff’s Office effective July 1, 2014 as attached in Exhibit A. (RESOLUTION REVISED VIA SUPPLEMENTAL)approvedPass Action details None
14-332 40.HughesNet PSA with MCFLGeneral Agenda ItemApprove and authorize the Library Director or Designee to enter into a Professional Services Agreement (PSA) with HughesNet, for public satellite internet services for the Big Sur Branch Library in the amount of $4,477.56 for a two (2) year period, from July 1, 2014 through June 30, 2016.approved  Action details None
14-428 41.PTAF SettlementGeneral Agenda Itema. Approve and authorize the transfer of General Fund Contingency funds and an increase in revenue and appropriations of $1,415,875 to Enterprise Risk, Appropriation Code COU006 for the PTAF settlement. b. Approve and authorize the Auditor-Controller to increase appropriations in Enterprise Risk, Appropriation Code COU006 and decrease appropriations in General Fund Contingencies, Appropriation Code CAO020 in the amount of $1,415,875. (4/5th vote required)approved  Action details None
14-435 42.Master Agreements for Custodial & Maintenance Servcies & SuppliesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign Master Agreements with Firato Janitorial, ISS Facility Services, Inc., Universal Building Services and Supply Co., and US Metro Group, Inc., for the provision of Custodial and Maintenance Services and Supplies to the County of Monterey for the term from the date of signing through and including May 1, 2017, including the option to extend the Agreement for two (2) additional one (1) year periods, with a yearly aggregate value estimated not to exceed $1,500,000 for all Agreements issued under RFP #10450 in accordance with the terms and conditions set within each Agreement; and, b. Approve and authorize the Contracts/Purchasing Officer to sign additional Master Agreements for Custodial and Maintenance Services and Supplies with qualified contractors who meet the minimum requirements of the RFP.approved  Action details None
14-469 43. General Agenda Itema. Approve a decrease in reimbursements received from outside revenue for the Economic Development Department (001-1070-8221), Appropriation Unit DEO001 by $265,119 and reduce General Fund Contingencies (001-1050-8034), Appropriation Unit CAO020 in the amount of $265,119 to fund the decrease and; b. Authorize the Auditor Controller’s Office to incorporate the approved appropriation changes to the FY 2013-14 Budget. (4/5th vote required).approved  Action details None
14-492 44.Approve the Relocation Plan for the Camphora Farm Labor CampGeneral Agenda ItemApprove the Relocation Plan for the Camphora Farm Labor Camp.approved  Action details None
14-505 45.Section 125 AmendmentGeneral Agenda ItemApprove amending the County’s Internal Revenue Code Section 125 Plan Document to incorporate a Flexible Spending Account (FSA); and implement the FSA using a short plan year of July 1 - December 31, 2014.approved  Action details None
14-507 46. General Agenda Itema. Accept the recommendation of the Monterey County Fish and Game Commission to award ten (10) funding grants; b. Approve the distribution of Fish and Game grant funds in the amount of $15,500 for the following specified grant projects for Fiscal Year 2013 - 2014: Silicon Valley Monterey Bay Council, BSA $2,000 California Department of Fish and Game $500 Monterey Bay Youth Outdoor Day $2,500 Monterey County Parks Department-Toro Pond Renovation $2,000 Monterey Bay Salmon Trout Project $5,000 Monterey Bay Veterans, Inc. $2,500 CalTIP $1,000; and c. Approve the distribution of Fish and Game grant funds in the amount of $9,900 for the following specified grant projects for Fiscal year 2014-2015: Ventana Wildlife Society $5,000 Lazy Arrow $2,500 Gates and Associates $2,400approved  Action details None
14-535 47.Armstrong ProductionsGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute Amendment No. 1 to Agreement No. 10244 with Armstrong Productions, Inc. to extend the term of the original April 1, 2011 Agreement through June 30, 2016, and increase the Agreement total from $96,000 to $156,000 to compensate the vendor for the programming and production services provided over the extended term; and b. Authorize the Auditor-Controller to transfer restricted revenue funds upon request from the Information Technology Department as expended.approved  Action details None
14-537 48.MBAMS AgreementGeneral Agenda Itema. Approve and authorize the Director of Information Technology to sign an Agreement between the County of Monterey, San Benito County, and Santa Cruz County for the extension and upgrade of the existing Monterey Bay Area Microwave System into San Benito County and the continued operations and maintenance responsibilities of the system between the Counties of Monterey, Santa Cruz, and San Benito County retroactive to October 1, 2013 through September 30, 2018; and b. Approve and authorize the Director of Information Technology or her designee to serve as the County’s representative on the Monterey Bay Area Microwave System Governance Committee and to assign staff to participate on the Monterey Bay Area Microwave System Technical Committee as needed.approved  Action details None
14-548 49.Grace Lutheran UsageGeneral Agenda ItemApprove the use of San Lorenzo Park on June 15, 2014 and August 17, 2014 for two functions held by Grace Lutheran Church in compliance with Monterey County Code 14.12.130.approved  Action details None
14-549 50. General Agenda ItemApprove and Authorize the Contract/Purchasing Officer to sign Amendment Number 6 to the Contractual Agreement No. A-07625 between the County of Monterey and the Megabyte Systems Inc. for implementation of an additional Assessor’s Office Online Business Property Filing (OBPF) module and associated annual maintenance.approved  Action details None
14-567 51.Strategic Initiatives - MilestonesGeneral Agenda ItemApprove a status report on the development of milestones to implement the 2014-2015 Monterey County Strategic Initiatives and Key Objectives.approved  Action details None
14-579 52.Report on the Governor's FY 2014-15 Revised BudgetGeneral Agenda ItemReceive a report on the Governor’s FY 2014-15 Revised Budget.approved  Action details None
ORD 14-012 53.Assessment Appeals Board OrdinanceOrdinanceAdopt an ordinance to amend Chapter 2.40 of the Monterey County Code to modify procedures relating to the appointment and terms of members and alternate members of the Monterey County Assessment Appeals Board.adoptedPass Action details None
RES 14-051 54.Sea Mist Farms, LLCBoS ResolutionAdopt a Resolution to: a. Approve a Lot Line Adjustment between three (3) legal lots of record under Farmland Security Zone Contract No. 12-010, established by County Resolution No. 11-379, with no net decrease in acreage under Williamson Act Contract; and b. Authorize the Chair to execute new or amended Farmland Security Zone Contract in order to rescind a portion of the existing Contract as it applies to the reconfigured lots only and simultaneously execute a new or amended Contract or Contracts for the reconfigured lots between the County and Sea Mist Farms, LLC, reflecting the new legal descriptions, current ownership interests and to incorporate any legislative changes to State Williamson Act provisions and current County Williamson Act Program Policies and Procedures; and c. Direct the Clerk of the Board to record the new or amended Contract or Contracts. (Lot Line Adjustment - PLN110031/Sea Mist Farms, LLC, River Road, Chualar, Toro & Central Salinas Valley Area Plans)adoptedPass Action details None
14-459 55.Award Contract to Don Chapin Castroville Blvd OverlayGeneral Agenda Itema. Award a contract to The Don Chapin Company, Inc., the lowest responsible and responsive base bidder for the construction of Castroville Boulevard Overlay, Project No. 14-157165, with the base bid amount of $1,091,329 and additive alternate amount of $190,092 for a total contract amount of $1,281,421; b. Approve the Performance and Payment Bonds executed and provided by The Don Chapin Company, Inc.; c. Authorize a contingency (not to exceed 10% 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 change orders to the contract that do not exceed 10% of the original contract amount, and 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 complete in all respects in accordance with the Plans and Special Provisions for the construction of Castroville Boapproved  Action details None
14-474 56.Intro Ordinance East GarrisonGeneral Agenda Itema. Introduce, waive the reading, and set June 24, 2014 at 1:30 p.m., as the date and time to conduct a public hearing to consider adoption of an ordinance adding Article VII to section 12.44 of the Monterey County Code to make the California Vehicle Code, applicable to private roads in the East Garrison Phase One Subdivision, in the East Garrison area of the unincorporated area of the County of Monterey; b. Direct RMA - Public Works to mail the Notice of Public Hearing to the affected landowners not less than ten (10) days prior to the date of hearing; and c. Authorize the Clerk of the Board to publish the Notice of Public Hearing in the Monterey County Weekly.approved  Action details None
14-521 57. General Agenda ItemActing on behalf of County Service Area No. 75 Chualar: a. Ratify the use of J.G.P.G. dba Greenline Underground Plumbing Video to perform emergency repairs to the Chualar Sanitary Sewer Collection and Treatment System in the amount of $166,329. b. Approve a report on the financial condition of County Service Area 75 Chualar; c. Authorize a transfer $258,093 from the Capital Projects Fund 402-3000-8174-RMA014 to the Chualar County Service Area 75, Fund 093-3000-8198-RMA088, as a loan to be repaid with Interest (4/5 vote required); d. Approve an increase the FY 2013-14 Capital Projects 402-3000-8174-7614 appropriations by $258,093, Chualar CSA 75 093-3000-8198-6311 appropriations by $298,850, and Chualar CSA 75 093-3000-8198-5940 revenues by $258,093 (4/5 vote required); and e. Authorize the Auditor-Controller to incorporate approved appropriations and estimated revenue modifications in the FY 2013-14 Budget. f. Authorize the Director of Public Works to release a Request of Expressions of Interest (REI #PW01) for the possible sale of the Chualar Sanitary Sewer Collection and Tapproved  Action details None
14-524 58. General Agenda Itema. Adopt Plans and Special Provisions for the Roof Repairs and Renovations 1200 Aguajito Road-Courthouse Roof Replacement, Project No. 8543, Bid Package No. 10418; and b. Authorize the Director of Public Works to advertise the “Notice to Contractors” in the Monterey County Weekly.approved  Action details None
14-555 59. General Agenda ItemActing on behalf of County Service Area No. 17 Rancho Tierra Grande: a. Approve increased appropriations in the amount of $51,603 in the Resource Management Agency County Service Area 17 - Rancho Tierra Grande Appropriation Unit 057-3000-RMA053-8198 for the Via Mariquita Stormdrain Repair Project from Fund 057 Unassigned Fund Balance (4/5th vote required); and b. Authorize the Auditor-Controller to incorporate the approved modification in the FY 2013-14 Budget.approved  Action details None
A 14-085 60.Ratify Awarding Contract with MPE Reservation RoadBoS Agreementa. Ratify awarding of an emergency construction contract to Monterey Peninsula Engineering, the lowest responsible bidder, for the Reservation Road Slipout, Project No. 14-156965, in the total amount of $455,220; b. Ratify approval of the Performance and Payment Bonds executed and provided by Monterey Peninsula Engineering; c. Ratify authorizing a contingency (not to exceed 10% of the contract amount) to provide funding for approved contract change orders; d. Ratify the execution of the contract and the approval of change orders to the contract that did not exceed 10% of the original contract amount, and did not significantly change the scope of work, by the Director of Public Works; 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 complete in all respects in accordance with the Plans and Special Provisions for the construction of the Reservation Road Slipout, Project No. 14-156965, performed by Monterey Peninsula Engineering.approved  Action details None
A 14-091 61. BoS Agreementa. Award a contract to Central Striping Service, Inc. the lowest responsible and responsive bidder for the construction of Castroville Boulevard Pavement Delineation, Project No. 14-142765, State Project No. 0513000081L-N, Federal Aid Project No. HRRRL-5944(114) in the amount of $142,294.60; b. Approve the Performance and Payment Bonds executed and provided by Central Striping Service, Inc.; c. Authorize a contingency (not to exceed 10% 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 change orders to the contract that do not exceed 10% of the original contract amount, and 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 complete in all respects in accordance with the Plans and Special Provisions for the construction of Castroville Boulevard Pavapproved  Action details None
A 14-100 62.PG&E AgreementBoS Agreementa. Approve and authorize the Director of Public Works to sign Electric Agreement No. 1167198 with PG&E in the amount of $7,017.91 to convert five existing street lights from HPS to LED in the community of Las Lomas; b. Approve and authorize the Director of Public Works to sign Electric Agreement No. 1168827 with PG&E in the amount of $9,814.51for installation of thirty nine new streetlights in the community of Las Lomas (Phase 1 of three phases); c. Authorize payment to PG&E of the indicated amounts; and d. Authorize the Director of Public Works to approve and sign future Electric Agreements with PG&E of this nature for the second and third phases of the Las Lomas Street Light Project at an estimated cost not to exceed $10,000 per phase.approved  Action details None