Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 12/4/2012 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Successor Agency to the Monterey County Redevelopment Agency & Monterey County Water Resources Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 12-050 1.Closed Session BoS 12-04-12Closed 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) Save Our Peninsula Committee v. County of Monterey (Monterey County Superior Court case no. M110694) (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 (4) Carmel Valley Association v. Board of Supervisors of the County of Monterey, et al. (Monterey County Superior Court case no. M109442) b. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding three matters of significant exposure to litigation.   Action details None
12-1110 2. General Agenda ItemApprove Consent Calendar - Regular (See Supplemental Sheet).approvedPass Action details None
CR 12-111 3.Hilzinger Broe ResolutionCeremonial ResolutionAdopt Resolution honoring Marcela Elena Hilzinger Broe upon her retirement from the Monterey County Health Department after more than 36 years of dedicated service in the fields of Public Health and Preventative Medicine. (Supervisor Potter)adoptedPass Action details None
CR 12-112 4.Klinefelter ResolutionCeremonial ResolutionAdopt Resolution honoring Jan Klinefelter on the occasion of her retirement from Interim Inc. after 34 years of dedicated service improving the lives of adults with mental illness. (Supervisor Potter)adoptedPass Action details None
CR 12-113 5.Monterey County Film Commission ResolutionCeremonial ResolutionAdopt Resolution proclaiming 2012 as the 25th anniversary year of the Monterey County Film Commission. (Supervisor Potter)adoptedPass Action details None
CR 12-114 6.First Night ResolutionCeremonial ResolutionAdopt Resolution honoring First Night Monterey on their 20th Community Celebration of the Arts to be celebrated on December 31, 2012. (Supervisor Potter)adoptedPass Action details None
CR 12-116 7.Jane Parker ResolutionCeremonial ResolutionAdopt Resolution honoring Jane Parker as a recipient of the 33rd Baha’i Human Rights Award. (Supervisor Potter)adoptedPass Action details None
CR 12-117 8.Harvey Kuffner ResolutionCeremonial ResolutionAdopt Resolution commending Harvey Kuffner for his service on the Monterey County Children’s Council. (Supervisor Parker)adopted  Action details None
APP 12-095 9.Fort Ord Veterans Cemetery Advisory Committee - Sirtak, RalphAppointmentReappoint Ralph Sirtak to the Fort Ord Veterans Cemetery Advisory Committee, term ending December 31, 2015. (Supervisor Parker)approvedPass Action details None
APP 12-096 10.Barbara Rainer - Historic Resource Review BoardAppointmentReappoint Barbara Rainer to the Historic Resources Review Board, term ending December 31, 2015. (Supervisor Potter)approvedPass Action details None
APP 12-097 11.Schindelheim - Central California Alliance for HealthAppointmentReappoint Roy Schindelheim, MD to the Santa Cruz - Monterey - Merced Managed Medical Care Commission, term ending December 31, 2017. (Full Board)approvedPass Action details None
APP 12-098 12.Stan Chau - Solid Waste Hearing PanelAppointmentAppoint Stan Chau to fill an unscheduled vacancy of the Solid Waste Hearing Panel, term ending November 30, 2014. (Full Board)approvedPass Action details None
APP 12-099 13.Domestic Violence Coordinating Council AlbertoCamachoAppointmentReappoint Alberto Mora Camacho as an alternate to the Domestic Violence Coordinating Council, term of January 3, 2013 through January 2, 2017. (Supervisor Salinas)approvedPass Action details None
APP 12-100 14.Morgantini - Historic Resources Reveiw BoardAppointmentReappoint Kellie D. Morgantini to the Historic Resources Review Board, term beginning January 1, 2013 through December 31, 2019. (Supervisor Salinas)approvedPass Action details None
APP 12-101 15.Vazquez - Area Agency on AgingAppointmentAppoint Jose Vazquez to the Area Agency on Aging, term beginning January 2, 2013 through January 1, 2016. (Supervisor Salinas)approvedPass Action details None
APP 12-102 16.Alder - Assessment Appeals BoardAppointmentAppoint Glen Alder to the Assessment Appeals Board, term ending June 1, 2015. (Supervisor Salinas)approvedPass Action details None
12-1118 20.Oaks Subdivison (MOU)General Agenda ItemPublic hearing (Continued from October 9, 2012) to: a. Consider alternatives for the provision of safe potable water to the approved 9-lot Oaks subdivision due to the high arsenic level in the subdivision well water; b. Provide direction to staff as to the preferred alternative to enable staff to conduct appropriate environmental review; and c. Direct staff to return to the Board for further action following environmental review. (PC947170 & PLN030107 (Ferrini Oaks): fronting on east side of San Benancio Road adjacent to San Benancio school, Toro Area Plan)approvedPass Action details None
12-1140 20.1Employee Giving Campaign BRGeneral Agenda ItemReceive an oral report from the Director of Social and Employment Services on the results of the 2012-13 Employee Giving Campaign. (ADDED VIA ADDENDUM)received and filed  Action details None
12-1116 21.Implementation of GP Settlements (Carmel Valley Master Plan)General Agenda ItemPublic hearing to: Consider Amendments to the 2010 Monterey County General Plan (Carmel Valley Master Plan) Implementing a Litigation Settlement with the Carmel Valley Association. See Page 8 for attachmentscontinuedPass Action details None
12-1067 22.Harkins Road Limited PartnershipGeneral Agenda ItemContinued from November 6, 2012. a. Approve a Lot Line Adjustment of Williamson Act Lands to increase Parcel B (Assessor’s Parcel Number 223-042-022-000 and 223-042-025-000) from 30.76 acres to 30.91 acres and decrease Parcel A (Assessor’s Parcel Number 223-042-008-000) from 525.12 aces to 524.97 acres owned by Silverado Monterey Vineyards LLC. Parcel B is within Williamson Act Agricultural Preserves per Land Conservation Contract No. 73-032.A.2, owned by Harkins Road Building Limited Partnership; b. Authorize the Chair to execute new or amended Land Conservation Contract, in order to rescind a portion of the existing Land Conservation Contract as applicable to the reconfigured lots only and simultaneously execute new or amended Land Conservation Contract for the reconfigured lots between the County and the Property Owners of Record, reflecting the new legal description, current ownership interests and to incorporate any legislative changes to State Williamson Act provisions and current County Agricultural Preserve Policies or Procedures; and c. Direct the Clerk of the Board to approvedPass Action details None
12-1106 23.Williamson Act Contract Applications - 2013General Agenda Itema. Approve three (3) Applications to create Farmland Security Zones (FSZ) and establish FSZ Contracts (FSZ Application Nos. 2013-003 [Minhoto Family Partnership], 2013-004 [Dolan Trust et al] and, 2013-005 [Hambey Properties LP]) pending execution of the corresponding FSZ Contracts by the property owners; and, rescind Agricultural Preserve and Land Conservation Contract No. 97-13 between the County and Glenn E. Dolan and Josephine S. Dolan and simultaneously place the entire property in a new Farmland Security Zone and Contract as applicable to the real property described in Exhibit A “Legal Description” to proposed new Farmland Security Zone Contract No. 2013-004 between the County and the Dolan Trust et al; b. Continue one (1) application for an Agricultural Preserve (AgP) and Land Conservation Contract (AgP Application No. 2013-002 [M. Rodoni and Company]) to the 2014 application review period; c. Deny two (2) applications which have been continued from 2012 (AgP Application No. 2012-009 [John H. Hinrichs, Jr., Trustee] and FSZ Application No. 2011-007 [Ryan Land Co. & Ryan RanapprovedPass Action details None
12-1109 24.Signal Hill, LLC (Mehdipour)General Agenda ItemPublic hearing to consider: a. Denying the 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 - PLN100418/Signal Hill LLC (Mehdipour), 1170 Signal approved as amendedPass Action details None
ORD 12-034 25.Adopt DTT OrdinanceOrdinancea. Adopt an ordinance of the County of Monterey, State of California, amending Section 5.32 of the Monterey County Code as it relates to the Documentary Transfer Tax to reflect current law regarding the recognition of transfer of ownership rights in realty; and b. Direct the Clerk of the Board to publish the summary within 15 days of adoption in The Salinas Californian.adoptedPass Action details None
12-1117 26.NGEN - Next Generation Emergency Telecommunications NetworkGeneral Agenda ItemPublic hearing to consider: a. Granting in part and denying in part an appeal by Jameson Halpern from the Planning Commission’s approval of Combined Development Permit (PLN100516) (Huckleberry Hill site) consisting of: 1) a Coastal Development Permit to allow the development of a public safety, non-commercial wireless telecommunications facility including a 100-foot monopole with ten (10) Omni-directional antennas, two 4-foot diameter microwave dishes and three panel antennas; a 276 square foot (11.5 x 24.0) equipment shelter; two GPS antennas mounted to the roof of the shelter; demolition of an abandoned 50,000 gallon water tank and grading (less than 100 cubic yards cut and fill); 2) a Coastal Development Permit to allow ridgeline development; and 3) Design Approval. b. Vacating the adoption of the Mitigated Negative Declaration as applicable to the Combined Development Permit for the Huckleberry Hill site (PLN 100516) and vacating the approval of the Combined Development Permit for the Huckleberry Hill site; and c. Directing staff to prepare an Environmental Impact Report on approvedPass Action details None
A 12-192 27.Quinn Power Systems Renewal & Amendment #3BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal to and Amendment No. 3 to the Agreement (A-11997) with Quinn Power Systems for Maintenance for Caterpillar Diesel Electric Sets and Emergency 6 Power Generator Services at NMC, extending the Agreement to June 30, 2013 for a revised total Agreement amount not to exceed $180,000 in the aggregate.approved  Action details None
A 12-204 28.Credit Consulting Services Renewal & Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal & Amendment No. 4 to the Agreement (A-11010) with Credit Consulting Services Inc. for Bad Debt Collection Services at NMC, extending the Agreement to June 30, 2013 for a total Agreement amount not to exceed $3,100,000 (no increase to previously approved amount) in the aggregate.approved  Action details None
A 12-210 29.University Corporation at Monterey BayBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 3 to the Professional Services Agreement No. A-11518 with the University Corporation at Monterey Bay (“UCMB”) to pay for some of the costs associated with the operation of the Master of Social Work (“MSW”) program at California State University Monterey Bay (“CSUMB”) and to increase scholarship funding for MSW students at CSUMB. Amendment No. 3 extends the term by two fiscal years to June 30, 2015 and adds $120,000 ($135,212 for FY 2009-10, $234,827 for FY 2010-11, $59,161 for FY 2011-12, $40,800 for FY 2012-13, $40,000 for FY 2013-14, and $40,000 for FY 2014-15) for a revised total Agreement amount not to exceed $550,000; and b. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No. 1 and Renewal of Consulting Agreement No. A-12221 with the California Institute for Mental Health (“CIMH”) to extend the term by three fiscal years to June 30, 2015 and add $360,000 for a total Agreement amount not to exceed $480,000. Amendment No. 1 and Renewal of Consulting Agreement No. A-12221 witapproved  Action details None
A 12-211 30.Victor Treatment CentersBoS Agreementa. Approve and authorize the Director of Health to sign a three fiscal year term (FY 2012-13, 2013-14 and 2014-15) Mental Health Services Agreement with Victor Treatment Centers, Inc. in the amount of $327,302 for FY 2012-13, $280,096 for FY 2013-14 and $280,096 for FY 2014-15, for a total amount of $887,494; and b. Authorize the Director of Health to approve up to three (3) future amendments that do not exceed ten percent (10%) of the annual amount, which does not significantly alter the scope of work or result in an increase to General Fund Contribution.approved  Action details None
12-1054 31.Children's Miracle NetworkGeneral Agenda ItemApprove and authorize the Director of Health to accept an award from the Children’s Miracle Network in the amount of $20,000 to support the School-Based Influenza Clinic Program.approved  Action details None
12-1055 32.PSR to MAGeneral Agenda Itema. Amend the FY 2012-13 Health - Clinic Services Budget 4000, HEA007, Unit 8105 to reallocate two (2.0) FTE Patient Services Representative II’s to two (2.0) FTE Medical Assistant’s; and b. Authorize the County Administrative Office to incorporate approved changes in the FY 2012-13 Budget.approved  Action details None
12-1068 33.Learning TimeGeneral Agenda Itema. Approve and ratify the contract award for Monterey County RFP #10370 to Learning Time, Inc. to provide learning disability assessments for CalWORKs customers; and b. Approve and ratify the execution of the agreement with Learning Time, Inc. by the Purchasing Manager on August 22, 2012 for the period July 1, 2012 - June 30, 2013.approved  Action details None
12-1060 34. General Agenda ItemAccept the Inmate Welfare Trust Fund Annual Report for the Fiscal Year 2011-12.approved  Action details None
12-1084 35.Transfer BU 8162 to Performance Budget Code 2552General Agenda ItemAuthorize the Auditor Controller to transfer Budget Unit 8162-Alternative Programs from Section Code 2551 to Section Code 2552 of the Probation Department’s budget during FY 2013-14.approved  Action details None
12-1093 36.SBISS COPLINK Program 2012-2015BoS AgreementRatify authorization for the Chief Probation Officer to sign the Memorandum of Understanding between the South Bay Information Sharing System (SBISS) South Bay Region Node and the County of Monterey Probation Department effective November 20, 2012.approved  Action details None
RES 12-0108 37.Amedment of Article XIII, Section 3 of the Master Fee ResolutionBoS ResolutionAdopt Resolution to: Approve the Amendment of Article XIII, Section 3 of the Master Fee Resolution related to the County Recorder to set and authorize the collection of an additional three dollars ($3.00) in the base recording fee pursuant to Government Code Section 27361(a), resulting in a base recording fee of eight dollars ($8), effective January 1, 2013adoptedPass Action details None
RES 12-0120 38.Conflict of Interest CodeBoS ResolutionAdopt Resolution to: Approve the amendments to the Conflict of Interest Code of the County Treasurer-Tax Collector’s Office of the County of Monterey.adoptedPass Action details None
12-1053 39.Approve MOU for Deputy District Attorney Assoc Unit EGeneral Agenda ItemApprove the Memorandum of Understanding (MOU) for Deputy District Attorney Association Unit E for July 1, 2012 through June 30, 2014.approved  Action details None
12-1058 40. General Agenda ItemApprove the application from Greg and Sally Garrett to add the Wm. T. Beatty House to the County’s Local Official Register of Historic Resources, as recommended by the County’s Historic Resources Review Board.approved  Action details None
12-1097 41.Soledad-Mission Rec Dry Period Loan 2013General Agenda ItemApprove a request from the Soledad-Mission Recreation District for dry period loan of $39,000.00 for the Fiscal Year ending June 30, 2013.approved  Action details None
12-1104 42.NGEN Unit CodeGeneral Agenda ItemAuthorize the Auditor-Controller to modify the Unit code for the NGEN Project Fund currently Fund 405 Budget Unit 1520 Unit 8065 Appropriation Unit EME002.approved  Action details None
12-1111 43.Claim for Excess ProceedsGeneral Agenda Itema. Approve the distribution of excess proceeds with unresolved claims on five properties which is resultant from the sale of property at Tax Collector’s public internet auction; b. Approve the interpleader of excess proceeds with unresolved disputed claims on one property which is resultant from the sale of property at Tax Collector’s public internet auction.approved  Action details None
RES 13-030 43.1Otto Construction Resolution for payment of RetentionBoS ResolutionAdopt Resolution to: a. Accept the Certificate of Completion for Seismic Upgrade Project for Natividad Medical Center (NMC), located at 1441 Constitution Blvd., Salinas, CA 93906, Project No. 9600-27, Bid Package No. NMC-1001; and b. Authorize the NMC Assistant Administrator of Operations & Support Services to execute and record the Notice of Completion.adoptedPass Action details None
RES 13-037 43.2Salinas Lagoon Emergency ProclamationBoS ResolutionAdopt Resolution Proclamation of Local Emergency due to Conditions existing at Salinas River Lagoon. (4/5th vote required) (Urgency Add via Additions and Corrections)adoptedPass Action details None
12-1121 44.FORA Reuse Plan ReassessmentGeneral Agenda Itema. Approve “Guiding Principles in Implementing Policy Options Following the Base Reuse Plan (BRP) Reassessment”; and b. Authorize staff to submit these principles to the FORA Board in coordination with the Cities of Del Rey Oaks, Marina, Monterey and Seaside.approvedPass Action details None
12-1049 45.Davis/PattersonGeneral Agenda Itema. Approve a Lot Line Adjustment between two existing legal lots of record under Williamson Act Contract (AGP 73-34A) consisting of the removal of 47.8 acres from an existing 322.8 acre parcel [Assessor’s Parcel Numbers: 423-061-035-000, 423-061-036-000, 423-061-038-000, and portion of 423-071-006-000 (Parcel D)] and the addition of 47.8 acres to an existing 93.4 acre parcel [Assessor’s Parcel Number: 423-071-006-000 (Parcel C)]. The lot line adjustment would result in two (2) parcels of 141.2 acres (Parcel C) and 275 acres (Parcel D); b. Authorize the Chair to execute a new or amended Land Conservation Contract, in order to rescind a portion of the existing Land Conservation Contract as applicable to the reconfigured lots only and simultaneously execute a new or amended Land Conservation Contract for the reconfigured lots between the County and the Property Owners of Record, reflecting the new legal descriptions, current ownership interests, and to incorporate any legislative changes to State Williamson Act provisions and current County Agricultural Preserve Policies or ProceduresapprovedPass Action details None
12-1056 46.Buchholz (Greenwall LLC)General Agenda Itema. Accept the Conservation and Scenic Easement Deed and authorize the Chair to execute the Conservation and Scenic Easement Deed; b. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for recording. (Conservation and Scenic Easement Deed - PLN060770/Donna Buchholz, 26 Mira Monte Road, Carmel Valley Master Plan)approved  Action details None
12-1072 47.PMC/Harper Canyon SubdivisionGeneral Agenda Itema. Approve Amendment No. 15 to Professional Services Agreement No. A-10267 with Pacific Municipal Consultants (PMC) where the Base Budget is increased by $33,500.00 to $206,189.00 with a Contingency increase of $5,025.00 to $25,215.15, for a total amount not to exceed $231,404.15 to provide additional tasks associated with the Environmental Impact Report (EIR) for the Harper Canyon Subdivision (PLN000696), north of San Benancio Road in Salinas, and extend the term through March 31, 2013; b. Approve Amendment No. 15 to Reimbursement Agreement and Funding Agreement No. A-10269 with Harper Canyon Realty, LLC where the Base Budget is increased by $33,500.00 to $206,189.00 and the County Surcharge is increased by $2,400.00 to $62,841.35 with a Contingency increase of $5,025.00 to $25,215.15, for a total amount not to exceed $294,245.50, to allow reimbursement and funding to Monterey County for costs incurred by PMC and County departments to provide additional tasks associated with the EIR for the Harper Canyon Subdivision (PLN000696), north of San Benancio Road in Salinas, and extend thapproved  Action details None
RES 12-0106 48.NOC Scrz Westside dba Sandbar Solar PhotovoltaicBoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the Design and Installation of Solar Photovoltaic System for the Laurel Yard Buildings A - H, located at 855 East Laurel Drive, Salinas, California, Project No. 8550, performed by Santa Cruz Westside Electric, Inc. dba Sandbar; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the Design and Installation of Solar Photovoltaic System for the Laurel Yard Buildings A - H, located at 855 East Laurel Drive, Salinas, California, Project No. 8550, performed by Santa Cruz Westside Electric, Inc. dba Sandbar.adoptedPass Action details None