Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 2/26/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda 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 13-008 1.BoS 02-26-13 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the following public employee positions: (1) County Counsel (2) Natividad Medical Center CEO (3) Equal Opportunity Officer (4) County Administrative Officer c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a public employee. 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 M and N e. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Behati Nepa   Action details None
13-0189 2. General Agenda ItemApproval of Consent Calendar - Regular (See Supplemental Sheet)approvedPass Action details None
CR 13-007 3.Professional Social Work MonthCeremonial ResolutionAdopt a Resolution Honoring Professional Social Workers in Recognition of Professional Social Work Month. (Supervisor Armenta)adoptedPass Action details None
APP 13-028 4.Animal Control Program Advisory BoardAppointmentAppoint Nancy Treffry to the Animal Control Program Advisory Board to fill an unscheduled vacancy, term ending July 1, 2013. (Full Board)approvedPass Action details None
APP 13-029 5.Greenfield Cemetery District - MagginiAppointmentReappoint Eva A. Maggini to the Greenfield Cemetery District, term ending December 31, 2016. (Full Board)approvedPass Action details None
APP 13-030 6.CSA #15 Advisory CommitteeAppointmentReappoint Bruce Adams; Gretchen Cardinale; Robert Greathouse and Mark Kennedy to the Community Service Area (CSA) No. 15 Advisory Committee, terms ending January 1, 2016. (Supervisor Potter)approvedPass Action details None
13-0190 7. General Agenda ItemBoard Comments   Action details None
13-0191 8. General Agenda ItemCAO Comments and Referrals   Action details None
13-0192 9. General Agenda ItemGeneral Public Comment   Action details None
ORD 13-003 10.Ordinance Boronda RoadOrdinanceConsider adoption of an ordinance amending Section 12.28.010 of the Monterey County Code to revise and extend the distance of the current no parking restriction 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.adoptedPass Action details None
13-0180 11.NSP3 Action Plan...General Agenda Itema. Conduct a Public Hearing on amending the County’s Neighborhood Stabilization Program 3 (NSP3) Action Plan to add Financing Mechanisms as an eligible use; b. Authorize the Economic Development Director to amend the Action Plan to include Financing Mechanisms as an eligible use and make minor modifications as necessary; c. Approve a $325,000 Neighborhood Stabilization Program 3 (NSP3) Pre-development Loan to Rockrose Housing Corporation; d. Approve loan documents for the transaction including a Loan Agreement, Promissory Note, and Corporate Guarantee (Loan Documents); e. Authorize the Director of Economic Development to execute the Loan Documents and make minor modifications as necessary; and f. Approve and authorize the Auditor-Controller to amend the Fiscal Year 2012-2013 adopted budget by increasing appropriations and revenues by $100,000 in the Capital Development Grant Unit 8200, Fund 013, Appropriation Code DEO003 to partially fund the Rockrose Housing Corporation loan and associated administrative costs (4/5th vote required).approvedPass Action details None
13-0182 12.Bucquet (BevMo)General Agenda ItemPublic hearing (continued from February 12, 2013 to February 26, 2013) to: Adopt a resolution finding that a Public Convenience or Necessity (PNC) will be served by the issuance of a Type 21 (Off-Sale General) and a Type 42 (On-Sale Beer and Wine - Public Premises) license by the Department of Alcoholic Beverage Control (ABC) to BevMo located within the Carmel Rancho Shopping Center at 26538 Carmel Rancho Boulevard, Carmel, for sale of alcoholic beverages, pursuant to California Business and Professions Code Section 23958.4. (PLN120769/Bucquet (BevMo) Carmel Rancho Shopping Center, 26538 Carmel Rancho Boulevard, Carmel, Carmel Valley Master Plan)approvedPass Action details None
13-0186 13.Mozingo (Powell)General Agenda ItemPublic hearing (continued from January 15, 2013) 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 in a new location from the location that was previously approved; 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. Approvareceived and filedPass Action details None
13-0187 14.New Juvenile Hall Project One Year ExtensionGeneral Agenda Itema. Consider receiving a report on the status of the New Juvenile Hall project; and b. Consider authorizing the Chief Probation Officer to submit a letter requesting a one-year extension of the deadline to satisfy the Site Assurance requirements of SB 81 for a conditional grant award of $35 million for the New Juvenile Hall project.approvedPass Action details None
13-0193 15.Central Coast Baptist Association/Verizon WirelessGeneral Agenda ItemPublic hearing to consider: a. Granting an appeal by Verizon Wireless from a decision of the Monterey County Planning Commission approving a Coastal Development Permit to allow a new wireless communication facility to include a 60-foot tall ground-mounted monopole antenna with a 184 square foot equipment shelter and stand-by diesel-powered generator; and b. Finding the project categorically exempt from CEQA per CEQA Guidelines section 15303; and c. Approving a Coastal Development Permit to allow a new wireless communication facility to include a 60-foot tall ground-mounted monopine (faux tree) antenna with a 184 square foot equipment shelter and stand-by diesel-powered generator. (Coastal Development Permit - Central Coast Baptist Association/Verizon Wireless, 45 Sill Road, Royal Oaks, North County Land Use Plan)approvedPass Action details None
A 13-003 16.Novia Strategies Inc Amendment #1BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Amendment No. 1 to the Agreement (DO3266) with Novia Strategies Inc. for Professional Services at NMC, adding $100,000 for Fiscal Year (FY) 2012-13 for a revised total Agreement amount not to exceed $200,000 in the aggregate.approved  Action details None
A 13-017 17.CARDIOPULMONARY ASSOCIATES MEDICAL GROUP INC AGREEMENTBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Second Amendment to Professional Services Agreement with Cardio-Pulmonary Associates Medical Group, Inc. to provide cardiology and pulmonary medicine services at NMC adding $500,000 for a revised total Agreement amount not to exceed $1,550,000 in the aggregate (for the period August 1, 2011 to February 28, 2014). b. Authorize the Purchasing Manager for NMC to execute 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 work.approved  Action details None
A 13-018 18.MONTEREY COUNTY ORTHOPEDIC ASSOCIATES AGREEMENTBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Professional Services Agreement with Monterey County Orthopedic Associates to provide orthopedic services at NMC not to exceed $500,000 for the period March 1, 2013 to February 28, 2014. b. Authorize the Purchasing Manager for NMC to execute 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 work.approved  Action details None
RES 13-016 19.Mill Construction Notice of CompletionBoS ResolutionAdopt Resolution: a. Accepting the Certificate of Completion for the Medical Surgical Unit Workroom and Office Refresh for Natividad Medical Center, located at 1441 Constitution Blvd., Salinas, CA 93906, Project No. 9600-26, Bid Package No. NMC-1000; and b. Authorizing the Assistant Administrator of Operations & Support Services to execute and record the Notice of Completion.adoptedPass Action details None
A 13-021 20.BH Creekbridge LeaseBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a five year Lease Agreement, effective on or around March 1, 2013, with Creekbridge Office Center II, LLC, for approximately 3,872 rentable square feet of space located at 1611 Bunker Hill Road, Suite 120, in Salinas, California, for use by the Health Department’s Behavioral Health Bureau; b. Authorize the Auditor-Controller to make lease payments of $6,776.00 per month and in accordance with the terms of the agreement; and c. Authorize the extension of the Lease Agreement for two additional one-year periods under the same terms and conditions, and make minor revisions to the Lease Agreement if deemed by the Contracts/Purchasing Officer to be in the best interests of the County.approved  Action details None
A 13-022 21.Blue Shield Grant 7389322BoS AgreementApprove and ratify the action taken by the Director of Health and the Contracts/Purchasing Officer to sign an Agreement with the Blue Shield of California Foundation for Grant #7389322, in the amount of $199,879, beginning January 1, 2013 through December 31, 2013, for the purpose of funding resources for safety net providers to acquire technology and interface capacity to participate in a Health Information Exchange.approved  Action details None
A 13-023 22.CS Lease 559 E. AlisalBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a three year Lease Agreement, effective on January 1, 2013, with 559 E. Alisal Street, LLC, for approximately 10,964 rentable square feet of space located at 559 East Alisal Street, Suite 200, in Salinas, California, for use by the Health Department’s Clinic Services Bureau; and b. Authorize the Auditor-Controller to make lease payments of $17,794.57 per month and in accordance with the terms of the Agreement.   Action details None
13-0156 23.CDPC to PHN IIGeneral Agenda Itema. Reallocate a vacant 1.0 FTE Chronic Disease Prevention Coordinator to a 1.0 FTE Public Health Nurse II in Health Department Budget Unit HEA003-8124; and b. Authorize the County Administrative Office to incorporate the approved position changes in the FY 2012-13 Adopted Budget.approved  Action details None
13-0168 24.Reallocation of FM'sGeneral Agenda Itema. Amend the Department of Social Services (DSS) Budget Unit 5010-SOC005-8262, to reallocate one (1) FTE vacant Finance Manager I to one (1) FTE Finance Manager II; and b. Authorize the County Administrative Office to incorporate the changes into the FY 2012-13 5010- SOC005-8262 adopted budget to reflect the change in position counts.approved  Action details None
13-0204 24.1State Based Program Expansion of MedicaidGeneral Agenda ItemAdopt a position of support for state based program expansion of Medicaid in California. (ADDED VIA ADDENDUM)approved  Action details None
13-0057 25. General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute an agreement with TracNet for the implementation of a Records Management/Jail Management System in an amount not to exceed $965,000.approved  Action details None
13-0184 26. General Agenda ItemApprove the Sheriff to accept a vehicle donation, 1997 Ford Cab Chassis, from the California Department of Justice.approved  Action details None
13-0185 27. General Agenda ItemAuthorize the Contracts/Purchasing Office to sign Amendment No. 8 to extend the term of the Agreement (RFP#10001) which includes an extension until June 30, 2013 with Aramark Correctional Services for inmate commissary items and food service operations at the County Jail.approved  Action details None
13-0042 27.1 General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign Amendment No.3 to Professional Service Agreement with Justice Benefits, Inc. to extend the term through January 31, 2014 and increase the Agreement by $80,000 for a revised total of $245,292.19 to continue with professional assistance for the State Criminal Alien Assistance Program (SCAAP); and b. Authorize the Contracts/Purchasing Officer to sign future amendments to the Agreement that do not significantly alter the scope of work or change the approved Agreement amount not to exceed 10% of the revised total amount. (ADDED VIA ADDENDUM)approved  Action details None
RES 12-0109 28. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Spreckels Union School District.adoptedPass Action details None
RES 12-0110 29. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Gonzales Unified School District.adoptedPass Action details None
RES 12-0111 30. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Monterey County Local Agencies Insurance Authority.adoptedPass Action details None
RES 12-0112 31. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Gonzales Cemetery District.adoptedPass Action details None
RES 12-0113 32. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Monterey Regional Waste Management District.adoptedPass Action details None
RES 12-0114 33. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Soledad Unified School District.adoptedPass Action details None
RES 12-0115 34. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Castroville Community Services District.adoptedPass Action details None
RES 12-0116 35. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Salinas Valley Memorial Healthcare System.adoptedPass Action details None
RES 12-0117 36. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Soledad Mission Recreation District.adoptedPass Action details None
RES 12-0118 37. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Monterey Peninsula Regional Park District.adoptedPass Action details None
RES 12-0129 38. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the South Monterey County Joint Union High School District.adoptedPass Action details None
RES 12-0136 39. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Big Sur Unified School District of Monterey County.adoptedPass Action details None
RES 12-0138 40. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Carmel Unified School District.adoptedPass Action details None
RES 13-001 41. BoS ResolutionAdopt Resolution to approve the Conflict of Interest Code of the Community Human Services District.adoptedPass Action details None
RES 13-003 42. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Clerk of the Board department.adoptedPass Action details None
RES 13-020 43. BoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Monterey Peninsula Water Management District.adoptedPass Action details None
13-0132 44.ERP Renewal, Extension and Amend No. 1 to SOW No. 10General Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute the Renewal, Extension and Amendment No.1 to Statement of Work No. 10 with CGI Technologies from $152,000 to $252,700 to provide general Advantage ERP Systems Post-Implementation support for configuration, reports and consulting for a cumulative total amended amount of $10,747,250.69 since April 1, 2008.approved  Action details None
13-0153 45.Agreement with Polaris ContractGeneral Agenda ItemApprove and affirm the County Librarian’s execution of the Professional Services Agreement (PSA) (A-11821) with Polaris Library Systems for the period of November 5, 2010 through November 5, 2015, for library automation software, staff training and hosting services in the amount of $304,804.approved  Action details None
13-0175 46.FY 2012-13 Amended Budget Fund 401General Agenda Itema. Approve the recommended list of facilities maintenance projects for allocation from the facilities maintenance projects fund, Fund 401; b. Approve amendments to the FY 2012-13 Facilities Maintenance Projects Budget, Fund 401, RMA004, increasing estimated revenue by $691,451 and increasing appropriations by $1,572,536 (4/5th vote required); and c. Authorize the Auditor-Controller to increase estimated revenue by $691,451 and appropriations by $1,572,536 in Facilities Maintenance Projects, Fund 401, Appropriation Code RMA004.approved  Action details None
13-0160 47.Accela Contract and FeesGeneral Agenda Itema. Approve Amendment No. 2 to Agreement No. A-11132 with Accela, Inc. in the amount of $623,742.54, for a total amount not to exceed $2,415,469.49, to include annual program maintenance and services associated with any unforeseen maintenance and modifications to the Accela Automation software product for land use permits, information management and customer service functions, and extend the term to March 30, 2016; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to Agreement No. A-11132, and future amendments to the Agreement where the amendments do not significantly alter the scope of work or change the approved Agreement amount. (Contract - PD080216/Accela Contract and Fees)approved  Action details None
13-0163 48.Juror Parking Lease AgreementGeneral Agenda Itema. Adopt a License Agreement with the City of Salinas for the use of the parking lot located at 12 West Market Street and 20-26 Station Place to provide daily parking for jurors and person responding to juror summons (Exhibit A); and b. Authorize the Resource Management Agency Director to sign the License Agreement with the City of Salinas for juror parking at 12 West Market Street and 20-26 Station Place. (REVISED ATTACHMENT A SUBMITTED VIA SUPPLEMENTAL)approved  Action details None
13-0177 49.Greater Monterey County Integrated Regional Water Management Grant ProposalGeneral Agenda ItemAdopt Resolution to: a. Adopt the Greater Monterey County Integrated Regional Water Management Plan. b. Authorize staff to include the San Lucas Water District Public Water Supply Replacement Project in the Greater Monterey County Integrated Regional Water Management grant proposal.approvedPass Action details None
13-0164 49.1Aromas ROIGeneral Agenda ItemAdoption of a resolution approving the form of a Resolution of Intention, and a Boundary Map for the Aromas Water District's proposed Assessment District No. 2012-1. (ADDED VIA ADDENDUM)approvedPass Action details None