Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 10/23/2012 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for the Monterey County Water Resources Agency, East Garrison Community Services District & Successor Agency to the Monterey County Redevelopment Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 12-045 1.Closed Session BoS 10-23-12Closed 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) Martin Sanchez, et al. v. Jack Robert Hudson, et al., and related cross-actions (Monterey County Superior Court case no. M108880) (2) County of Monterey v. California-American Water Company (San Francisco Superior Court case no. CGC-12-521875 (3) Application of California-American Water Company (U210W) for Approval of the Monterey Peninsula Water Supply Project: Application 12-04-019 b. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Kimberley Moore and Brette Neal Employee Organization(s): Units H and S d. Pursuant to Government Code section 54957, the Board will confer regarding discipline, dismissal, or release of a public employe   Action details None
12-988 2. General Agenda ItemApproval of the Consent Calendar - Regular (See Supplemental Sheet)approvedPass Action details None
CR 12-088 3.Dean Flippo Resolution Community Partnership for YouthCeremonial ResolutionAdopt Resolution honoring Dean Flippo on his selection by Community Partnership for Youth as a community leader who is making a difference in the lives of the youth. (Supervisor Parker)adoptedPass Action details None
CR 12-089 4.Martha Henry Resolution Community Partnership for YouthCeremonial ResolutionAdopt Resolution honoring Martha Henry on her selection by Community Partnership for Youth as a community leader who is making a difference in the lives of the youth. (Supervisor Parker)adoptedPass Action details None
CR 12-090 5.Julianne Leavy Resolution Community Parthership for YouthCeremonial ResolutionAdopt Resolution honoring Julianne Leavy on her selection by Community Partnership for Youth as a community leader who is making a difference in the lives of the youth. (Supervisor Parker)adoptedPass Action details None
CR 12-091 6.David Maradei Resolution Community Partnership for YouthCeremonial ResolutionAdopt Resolution honoring David Maradei on his selection by Community Partnership for Youth as a community leader who is making a difference in the lives of the youth. (Supervisor Parker)adoptedPass Action details None
CR 12-092 7.Taffra Mayo Purnsley Resolution Community Partnership for YouthCeremonial ResolutionAdopt Resolution honoring Taffra Mayo Purnsley on her selection by Community Partnership for Youth as a community leader who is making a difference in the lives of the youth. (Supervisor Parker)adoptedPass Action details None
CR 12-096 8.Claudia Ward Resolution VeteranCeremonial ResolutionAdopt Resolution honoring Claudia Ward as one of Monterey County Military and Veterans Services Advisory Commission’s 2012“Veteran’s of the Year”. (Supervisor Potter)adoptedPass Action details None
CR 12-097 9.Byron Hoffman Resolution VeteransCeremonial ResolutionAdopt Resolution honoring Byron Hoffman as one of Monterey County Military and Veterans Services Advisory Commission’s 2012 “Veteran’s of the Year”. (Supervisor Potter)adoptedPass Action details None
CR 12-098 10.Sharon Distance ResolutionCeremonial ResolutionAdopt Resolution commending Sharon M. Distance, Senior Secretary to the Department of Public Works, for her dedicated service of over thirteen years to the County of Monterey. (Supervisor Potter)adoptedPass Action details None
CR 12-094 11.John Wesley Tomkinson Resolution - VeteranCeremonial ResolutionAdopt Resolution honoring John Wesley Tomkinson as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2012. (Supervisor Parker)adoptedPass Action details None
CR 12-093 12.Michael O'BrienCeremonial ResolutionAdopt Resolution Honoring Michael A. O’Brien as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for 2012. (Supervisor Parker)adoptedPass Action details None
CR 12-095 13.Juan Danny Jose Resolution VeteranCeremonial ResolutionAdopt Resolution Honoring Juan “Danny” Jose as a Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” 2012. (Supervisor Parker)adoptedPass Action details None
CR 12-099 14.James Nunn Resolution VeteransCeremonial ResolutionAdopt Resolution recognizing James P. Nunn on behalf of the Monterey County Veterans Services Advisory Commission. (Supervisor Armenta)adoptedPass Action details None
CR 12-100 15.Carl W. Triplett Veterans ResolutionCeremonial ResolutionAdopt Resolution recognizing Carl W. Triplett on behalf of the Monterey county veterans Services Advisory Commission. (Supervisor Armenta)adoptedPass Action details None
CR 12-101 16.Karl Karl Veterans ResolutionCeremonial ResolutionAdopt Resolution honoring Karl Karl upon being selected as one of the Monterey County Military and Veterans Services Advisory Commission’s “Veteran of the Year” for the year 2012. (Supervisor Calcagno)adoptedPass Action details None
CR 12-102 17.Ellkhorn Slough Foundation ResolutionCeremonial ResolutionAdopt Resolution honoring Elkhorn Slough Foundation on the occasion of their 30th Anniversary. (Supervisor Calcagno)adoptedPass Action details None
CR 12-103 17.1John Kistinger Veteran ResolutionCeremonial ResolutionAdopt Resolution honoring Dr. John W. Kistinger on his selection as Monterey County Military and Veterans Services Advisory Commission’s 2012 Veteran of the Year. (Supervisor Salinas)adoptedPass Action details None
CR 12-104 17.2Robert Lockwood Veteran ResolutionCeremonial ResolutionAdopt Resolution honoring Robert Lockwood on his selection as Monterey County Military and Veterans Services Advisory Commission’s 2012 Veteran of the Year. (Supervisor Salinas)adoptedPass Action details None
RES 13-036 17.3Adopt Resolution honoring undisclosed recipient - Papa Vince AwardBoS ResolutionAdopt Resolution honoring Eric Groner of InterContinential The Clement Monterey upon being named recipient of the 2012 Monterey County Hospitality Association Papa Vince Award.adoptedPass Action details None
APP 12-084 18.Notification to the ClerkAppointmentAppoint Samantha Harrison, Joanne Webster and Alan Crawford to the Monterey County Workforce Investment Board, terms ending October 23, 2014. (Full Board)approvedPass Action details None
APP 12-085 19.Notification to the ClerkAppointmentAppoint Dr. Willard Clark Lewallen to the Monterey County Workforce Investment Board to fill unscheduled vacancy, term ending February 14, 2015. (Full Board)approvedPass Action details None
APP 12-086 20.Notification to the ClerkAppointmentAppoint Todd Farr to the Youth Council Workforce Investment Board to fill unscheduled vacancy, term ending February 14, 2014. (Full Board)approvedPass Action details None
APP 12-087 21.Notification to the ClerkAppointmentAppoint Wendy Crawford to the Monterey County Workforce Investment Board to fill unscheduled vacancy, term ending May 25, 2013. (Full Board)approvedPass Action details None
APP 12-088 22.Notification to the ClerkAppointmentAppoint Deidre Sullivan to the Water Resources Agency Board of Directors to fill unscheduled vacancy, term ending December 31, 2013. (Supervisor Parker) REVISED VIA SUPPLEMENTALapprovedPass Action details None
12-993 27.Mozingo (Powell)General Agenda ItemPublic hearing to consider: a. Denial of the appeal by Glen R. Mozingo from the Zoning Administrator’s approval of an application by the Estate of William Dan Powell for an amendment to a Coastal Administrative Permit (PLN110366/Powell) to allow the development of a test well and authorize the construction and use of the well for testing to establish a water source in a new location from the location that was previously approved; b. Approval of the amendment to a Coastal Administrative Permit (PLN110366/Powell) to allow the development of a test well and authorize the construction and use of the well for testing to establish a water source; c. Denial of the appeal by Glen R. Mozingo from the Zoning Administrator’s approval of an application by the Estate of William Dan Powell for a Coastal Administrative Permit (PLN110367/Powell) to allow the conversion of the test well (previously approved under PLN070074 and amended under PLN110366) to a domestic production well; and d. Approval of a Coastal Administrative Permit (PLN110367/Powell) to allow the conversion of the test wecontinuedPass Action details None
12-998 28.Williamson Act - Non-Renewal 2013General Agenda ItemReceive an oral report to consider County initiated Notice of Non-Renewal of a portion of Williamson Act Land Conservation Contract No. 69-017 effective January 1, 2013. (PLN120564 - County initiated Notices of Non-Renewal 2013 - Portion of Williamson Act Agricultural Preserve Land Conservation Contract No. 69-017, South County Area Plan)approvedPass Action details None
12-1003 28.1Via Care LIHPGeneral Agenda ItemReceive an update oral report on “Via Care,” Monterey County’s contemplated Low Income Health Plan (LIHP) from the Director of Health and the CEO of Natividad Medical Center (NMC).continuedPass Action details None
A 12-188 29.UCSF First Amendment (NICU)BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the First Amendment to the Professional Services Agreement (A-11514) between The Regents of the University of California, a California Constitution corporation, on behalf of the University of California, San Francisco, School of Medicine, Department of Pediatrics (“UCSF”), and Natividad Medical Center (“NMC”) to provide Neonatology Services at NMC, extending the term Agreement to October 31, 2013, for a total amount not to exceed $1,050,000 (no change from the previously approved amount) in the aggregate.approved  Action details None
12-926 30.Reallocate PSW IIGeneral Agenda Itema. Amend FY 2012-2013 Health Department Budget 4000, HEA012-8410 to reallocate 1.0 FTE Behavioral Health Aide to 1.0 FTE Psychiatric Social Worker II; and b. Direct the County Administrative Office to incorporate the approved change in the FY 2012-13 Adopted Budget.approved  Action details None
A 12-187 31.Amend. No.2 Unified Franchise AgreementBoS Agreementa. Adopt a Resolution to approve Amendment No. 2 to the Unified Franchise Agreement (Agreement No. A-11631) between the County of Monterey and USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County in order to adjust collection rates as shown in Exhibit 1 “Approved Rates and Charges” of Amendment No. 2 effective January 1, 2013, to implement a rate adjustment as required by contract for services provided by USA Waste of California, Inc., dba Carmel Marina Corporation; and b. Approve and authorize the Director of Health to execute Amendment No. 2 to the Unified Franchise Agreement (Agreement No. A-11631) between the County of Monterey and USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County.approvedPass Action details None
12-966 32.Health Officer AppointmentGeneral Agenda ItemApprove appointment of Lisa B. Hernandez, M.D., M.P.H., to the position of Health Officer at an annual salary of $190,686, effective November 3, 2012.approved  Action details None
RES 12-0098 33. BoS ResolutionAdopt Resolution to: a. Approve the transfer of the administrative organizational reporting structure of the Office for Employment Training from the Department of Social and Employment Services to the Economic Development Department; b. Amend Personnel Policies and Practices Resolution No. 98-394 to re-title the classification of Economic Development/WIB Director to Economic Development Director and amend Section A.10.1 Department Heads Designated as indicated in Attachment A; c. Approve the re-titling of the Department of Social and Employment Services to the Department of Social Services; and d. Authorize the County Administrative Officer and Auditor Controller to take the necessary action to program the Advantage system to implement these actions including the transfer of positions, appropriations and units as well as the accounting structure and levels of the appropriation control effective July 1, 2013 (4/5ths vote required). (CONTINUED VIA ADDITIONS AND CORRECTIONS TO OCTOBER 23, 2013)continuedPass Action details None
12-948 34.CGJ Fiscal year term Board RptGeneral Agenda Itema. Authorize the term of the Monterey County Civil Grand Jury to be on a fiscal year basis commencing July 1, 2013; b. Request the Monterey County Superior Court to convene a new Civil Grand Jury for the term July 1, 2013 - June 30, 2014; c. Extend the term of the 2012 Civil Grand Jury for one month, to end January 31, 2013; and d. Request the Monterey County Superior Court to discharge the 2012 Civil Grand Jury no earlier than February 1, 2013.approvedPass Action details None
12-977 35.Pebble Beach Company's Appeal of Tax PenaltyGeneral Agenda ItemContinue the date and time for Hearing the Pebble Beach Company’s Appeal of Transient Occupancy Tax Late Payment Penalty from November 6, 2012, to a date and time to be determined and set in 2013.approved  Action details None
12-962 36.Treasurer's Report of Investments Sept 30, 2012General Agenda ItemReceive and Accept the Treasurer’s Report of Investments for the quarter ending September 30, 2012.approved  Action details None
12-967 37. General Agenda ItemAppoint nominees to governing boards of various districts that have insufficient nominees to cause an election on November 6, 2012.approved  Action details None
12-968 38.BERTHOLF INC PSAC AGREEMENT 2012-2014General Agenda ItemApprove and authorize Assessor to enter into a Two Year Agreement on Behalf of Monterey County for a Petroleum and Geothermal Property Sales Study between California Assessor's Association Members and Harold W. Bertholf, Inc.approved  Action details None
12-989 39.Management ExtensionGeneral Agenda Itema. Approve a one-year extension on the Management Agreement between Monterey County and Urban Park Concessionaires, doing business locally as “Monterey Lakes Recreation Company”, at Monterey County Parks lake resort operations, extending the current term through October 31, 2013; b. Authorize the Chair of the Monterey County Board of Supervisors to sign the Addendum No. 1 to the Agreement; and c. Authorize the Chair of the Monterey County Water Resources Agency Board to sign the Addendum No. 1 to the Agreement on behalf of the Water Resources Agency.approved  Action details None
A 12-199 39.1Approve ASCE request for peer reviewBoS Agreementa. Approve a request for the American Society of Civil Engineers to conduct a Peer Review for the Resource Management Agency ; and b. Authorize the Resource Management Agency Director to execute the American Society of Civil Engineers Peer Review Letter Agreement.approved  Action details None
12-974 40.Benchmark Land Use GroupGeneral Agenda Itema. Approve Amendment No. 1 to Professional Services Agreement No. A-11561 with Benchmark Land Use Group, Inc. (d.b.a. Benchmark Resources) to continue to provide tasks associated with State of California Surface Mining and Reclamation Act (SMARA) annual inspections and assistance with the Office of Mine Reclamation’s (OMR) Lead Agency Review Team (LART) report for the County of Monterey Resource Management Agency - Planning Department, in the amount of $46,773.50 for a total amount not to exceed $175,473.50 and extend the term to November 3, 2013; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 1 to Professional Services Agreement No. A-11561 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount. Permit Type: PD060230/Contract and PD090745/SMARA State of California Surface Mining and Reclamation Act (SMARA) annual inspections (Request for Proposal No. 10209)approved  Action details None
12-995 41.Carmel Properties CompanyGeneral Agenda ItemAdopt resolution finding that a public convenience would be served by the issuance of a Type 20 (Off-Sale Beer and Wine) license by the Department of Alcoholic Beverage Control (ABC) to Peninsula Petroleum, LLC at 7 Carmel Center Place, Carmel for the sale of beer and wine for off-site consumption, pursuant to Section 23958.4 of the Business and Professions Code. (PLN120569/ Peninsula Petroleum, LLC, 7 Carmel Center Place, Carmel, Carmel Valley Master Plan.continuedPass Action details None
12-1002 41.1CRE LJ CA LLCGeneral Agenda Itema. Rescinding prior Board Resolution No. 06-206 approving an amendment to the Conservation and Scenic Easement Deed and Final Map Dedication for Phase IV of the Monterra Ranch Subdivision recorded as Volume 22, Cities and Towns, at Page 38, as adopted on May 16, 2006; b. Adopting a Resolution approving the amendment to the Conservation and Scenic Easement Deed and Final Map Dedications for Canada Woods North, Phase II, recorded at Volume 22, Cities and Towns, at Page 8; c. Authorizing the Chair of the Board to execute the amendment to the Conservation and Scenic Easement Deed and Final Map Dedications for Canada Woods North, Phase II, recorded as Volume 22, Cities and Towns, at Page 8; and d. Directing the Clerk of the Board to submit the amendment to the Conservation and Scenic Easement Deed and Final Map Dedications to the County Recorder for recordation. (Conservation & Scenic Easement - PLN030068/CRE LJ CA LLC, Greater Monterey Peninsula Area Plan)approvedPass Action details None
12-950 42.Toro Area Wastewater Feasibility StudyGeneral Agenda Itema. Receive a report on Board Referral No. 2012.05 regarding a feasibility study of various alternatives for wastewater treatment for the Toro Community; and b. Approve the recommendation to conduct the feasibility study.approved  Action details None
12-951 43.Retrofit 9 Gasoline Storage TanksGeneral Agenda Itema. Receive a report on Monterey Bay Unified Air Pollution Control District enhanced vapor recovery upgrade requirements for Standing Loss Control Retrofits; and b. Approve retrofitting nine aboveground gasoline storage tanks in order to conform to California Air Resources Board Executive Order VR-301 by April 1, 2013.approved  Action details None
RES 12-0104 44.NOC MPE AG Commisioner Addition RenovationBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the County of Monterey, Project 8810 Bid 10301 Agricultural Commissioner’s Addition and Renovation, 1428 Abbott Street, Salinas CA, Earthwork Component, performed by Monterey Peninsula Engineering; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the County of Monterey, Project 8810 Bid 10301 Agricultural Commissioner’s Addition and Renovation, 1428 Abbott Street, Salinas CA, Earthwork Component, performed by Monterey Peninsula Engineering.adoptedPass Action details None
ORD 12-028 45.Introduce ORD PW Employment Construction ContractsOrdinanceIntroduce, waive the reading, and set December 11, 2012, at 10:30 a.m. as the date and time to consider adoption of an ordinance amending the Monterey County Code, Title 5, Section 5.08.120 as presented by the Resource Management Agency - Public Works in response to Board Referral 2011.07 regarding the local hiring process for County construction contracts.approved  Action details None