Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/17/2011 9:00 AM Minutes status: Final  
Meeting location: Board Chambers
Published agenda: Agenda Agenda Published minutes: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
11-513 2. Minutesa. Pursuant to Government Code section 54956.9(a), the Board will confer with legal counsel regarding existing a. Pursuant to Government Code section 54956.9(a), the Board will confer with legal counsel regarding existingapproved  Action details None
11-514 2. Minutesb. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding one matter of b. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding one matter of approved  Action details None
11-515 2. Minutesc. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators. c. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators.approved  Action details None
11-516 2. Minutesd. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators. d. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators. approved  Action details None
11-517 7. MinutesAdopt Resolution recognizing the important work of In-Home Supportive Services Providers. (Full Board-Chair Parker) Adopt Resolution recognizing the important work of In-Home Supportive Services Providers. (Full Board-Chair Parker)approved  Action details None
11-518 8. MinutesAdopt Resolution commending Commander Tracy Brown of the Monterey County Sheriff's Office upon his retirement Adopt Resolution commending Commander Tracy Brown of the Monterey County Sheriff's Office upon his retirement approved  Action details None
11-519 9. MinutesAdopt Resolution recognizing Marilyn Dorman upon her retirement from the Monterey County Housing Resource Adopt Resolution recognizing Marilyn Dorman upon her retirement from the Monterey County Housing Resource approved  Action details None
11-520 10. MinutesAdopt Resolution recognizing the Silver Star Gang Prevention and Intervention Program. (Full Board-Chair Adopt Resolution recognizing the Silver Star Gang Prevention and Intervention Program. (Full Board-Chair approved  Action details None
11-521 20.1 MinutesReceive an oral presentation from the Transportation Agency of Monterey County (TAMC) regarding the status of major highway projects in Monterey County. Receive an oral presentation from the Transportation Agency of Monterey County (TAMC) regarding the status of major highway projects in Monterey County. approved  Action details None
11-522 11. MinutesAppoint Yolanda Harris and Laura Harris (to fill an unexpired term) to the In Home Supportive Services Advisory Appoint Yolanda Harris and Laura Harris (to fill an unexpired term) to the In Home Supportive Services Advisory approved  Action details None
11-523 12. MinutesAppoint Donna Alonzo-Vaughan to the Community Restorative Justice Commission, term ending May 17, Appoint Donna Alonzo-Vaughan to the Community Restorative Justice Commission, term ending May 17, approved  Action details None
11-524 13. MinutesAppoint Sharon Waller and Warren Poitras, Jr. to the Monterey County Regional Fire District, terms ending March 1, 2012. (Supervisor Potter) Appoint Sharon Waller and Warren Poitras, Jr. to the Monterey County Regional Fire District, terms ending March 1, 2012. (Supervisor Potter)approved  Action details None
11-525 14. MinutesAppoint Gaudenz Panholzer to the Monterey County Regional Fire District, term ending March 1, 2013. Appoint Gaudenz Panholzer to the Monterey County Regional Fire District, term ending March 1, 2013. approved  Action details None
11-526 15. MinutesAppoint Donn Trenner and George Haines to the Monterey County Regional Fire District, terms ending March 1, 2013. Appoint Donn Trenner and George Haines to the Monterey County Regional Fire District, terms ending March 1, 2013. approved  Action details None
11-527 16. MinutesAppoint Jim Slaten and Rick Hughes to the Monterey County Regional Fire District, terms ending March 1, 2014. Appoint Jim Slaten and Rick Hughes to the Monterey County Regional Fire District, terms ending March 1, 2014. approved  Action details None
11-528 17. MinutesAppoint Mike Scattini to the Monterey County Water Resources Agency, to fill an unexpired term ending Appoint Mike Scattini to the Monterey County Water Resources Agency, to fill an unexpired term ending approved  Action details None
11-529 S-1 MinutesPublic hearing to consider adoption of an interim ordinance to extend Interim Urgency Ordinance No. 5160, as modified Public hearing to consider adoption of an interim ordinance to extend Interim Urgency Ordinance No. 5160, as modified approved  Action details None
11-530 S-2 Minutesa. Conduct a public hearing and adopt Resolution that authorizes the submittal of an application to the California a. Conduct a public hearing and adopt Resolution that authorizes the submittal of an application to the Californiaapproved  Action details None
11-531 S-3 MinutesPublic hearing (continued from April 26, 2011) to consider: a. An Addendum to the adopted Mitigated Negative Public hearing (continued from April 26, 2011) to consider: a. An Addendum to the adopted Mitigated Negative approved  Action details None
11-532 S-4 Minutesa. Public hearing to consider an appeal by Omni Resources, Inc. from the January 26, 2011 decision by the Monterey a. Public hearing to consider an appeal by Omni Resources, Inc. from the January 26, 2011 decision by the Monterey approved  Action details None
11-533 21. MinutesAccept the Fiscal Year (FY) 2009-10 First 5 Monterey County Annual Report to the Community and the First 5 Accept the Fiscal Year (FY) 2009-10 First 5 Monterey County Annual Report to the Community and the First 5 approved  Action details None
11-534 22. MinutesApprove and authorize the Director of Health to provide consent to the change in ownership of American Medical Approve and authorize the Director of Health to provide consent to the change in ownership of American Medical approved  Action details None
11-535 23. Minutesa. Approve and authorize the Director of Health to sign a three fiscal year term Mental Health Services Agreement a. Approve and authorize the Director of Health to sign a three fiscal year term Mental Health Services Agreement approved  Action details None
11-536 24. MinutesApprove and authorize the Emergency Medical Services Agency Director to submit the revised annual Monterey Approve and authorize the Emergency Medical Services Agency Director to submit the revised annual Monterey approved  Action details None
11-537 25. MinutesApprove the Bylaws of the Area Agency on Aging Advisory Council. Approve the Bylaws of the Area Agency on Aging Advisory Council. approved  Action details None
11-538 26. MinutesAdopt Resolution amending Article I.b. of the Monterey County Master Fee Resolution effective July 1, 2011, to Adopt Resolution amending Article I.b. of the Monterey County Master Fee Resolution effective July 1, 2011, to approved  Action details None
11-539 27. Minutesa. Authorize the Director of Health to sign the Memorandum of Understanding (MOU) for the distribution of a. Authorize the Director of Health to sign the Memorandum of Understanding (MOU) for the distribution of approved  Action details None
11-540 28. Minutesa. Approve and authorize on behalf of the Information Technology Department, the Monterey County a. Approve and authorize on behalf of the Information Technology Department, the Monterey County approved  Action details None
11-541 29. MinutesApprove the use of County Park facilities on July 10, 2011 for one function by Korean Catholic Church of the Monterey Approve the use of County Park facilities on July 10, 2011 for one function by Korean Catholic Church of the Monterey approved  Action details None
11-542 30. MinutesAuthorize the Registrar of Voters to execute Agreement No. 10G26103 with the Secretary of State's office to receive Authorize the Registrar of Voters to execute Agreement No. 10G26103 with the Secretary of State's office to receive approved  Action details None
11-543 31. Minutesa. Accept the recommendation of the Monterey County Fish and Game Commission to award six (6) funding grants; and a. Accept the recommendation of the Monterey County Fish and Game Commission to award six (6) funding grants; andapproved  Action details None
11-544 32. Minutesa. Approve and authorize a Participating Agreement, in the amount of $450,000, between the Monterey County a. Approve and authorize a Participating Agreement, in the amount of $450,000, between the Monterey County approved  Action details None
11-545 33. MinutesApprove Amendment No. 1 to Agreement No. 11606 with The Lipman Company, for third-party administration of the Approve Amendment No. 1 to Agreement No. 11606 with The Lipman Company, for third-party administration of the approved  Action details None
11-546 34. Minutesa. Accept the Conservation and Scenic Easement Deed for the Enea property; b. Authorize the Chair of the Board of a. Accept the Conservation and Scenic Easement Deed for the Enea property; b. Authorize the Chair of the Board of approved  Action details None
11-547 35. Minutesa. Approve the Plans and Special Provisions for 855 E. Laurel Bldg A-Equipment and Stormwater Management, a. Approve the Plans and Special Provisions for 855 E. Laurel Bldg A-Equipment and Stormwater Management, approved  Action details None
11-548 36. MinutesActing as the Board of Directors of the Redevelopment Agency of the County of Monterey: a. Adopt Resolution Acting as the Board of Directors of the Redevelopment Agency of the County of Monterey: a. Adopt Resolution approved  Action details None