Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 8/27/2013 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Special Joint Meeting of the Monterey County Board of Supervisors and the Natividad Medical Center Board of Trustees
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra3: None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 13-038 1.BoS 08-27-13 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. 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) Edward Buentello, Alfred Buentello, Robert Tovar, Linda Tovar, Beatrice Tovar, Maria Tovar, and Elias Martinez b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the following public employee positions: (1) County Administrative Officer (2) Natividad Medical Center Chief Executive Officer (3) Equal Opportunity Officer c. 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): All Units d. Pursuant to Health & Safety Code section 1462, the Board will receive a report and confer regarding health care facility/hospital trade secret. Discussion will concern a new facility and program. (REMOVED VIA SUPPLEMENTAL) e. Pursuant to Government Code sections 54956.(   Action details None
13-0869 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 13-087 3.Dunn ResolutionCeremonial ResolutionAdopt Resolution honoring Brother Patrick D. Dunne in recognition of 25 Years of distinguished service to The Palma School. (Supervisor Calcagno)adoptedPass Action details None
CR 13-090 4.Centennial Anniversary ResolutionCeremonial ResolutionAdopt Resolution in honor of the Centennial Anniversary of the California 4-H Youth Development Program. (Supervisor Calcagno)adoptedPass Action details None
CR 13-091 5.American Cancer Society ResolutionCeremonial ResolutionAdopt Resolution Proclaiming September 2013 as Cancer Prevention Month in Monterey County and Recognizing the American Cancer Society’s Cancer Prevention Study. (Supervisor Armenta)adoptedPass Action details None
CR 13-092 6. Ceremonial ResolutionAdopt Resolution recognizing ImprovingBirth.org and the Labor Day Rally to Improve Birth International movement to bring evidence-based care and promote respect for women and their decisions in childbirth. (Supervisor Parker)adoptedPass Action details None
CR 13-093 7.Georgina Mendoza McDowellCeremonial ResolutionAdopt Resolution honoring Georgina Mendoza McDowell for her role as Director of Community Alliance for Safety and Peace Monterey County for 2013. (Supervisor Armenta)adoptedPass Action details None
APP 13-110 8.Carmel Highlands FPD - HallamAppointmentAppoint Charlotte Hallam to the Carmel Highlands Fire Protection District, term ending June 30, 2017. (Supervisor Potter)approvedPass Action details None
APP 13-111 9.WIB - LenardAppointmentAppoint Stephen Lenard to the Monterey County Workforce Investment Board to fill an unscheduled vacancy, term ending June 15, 2016. (Full Board)approvedPass Action details None
APP 13-112 10.WIB - OskolkoffAppointmentAppoint Aaron Oskolkoff to the Monterey County Workforce Investment Board to fill an unscheduled vacancy, term ending May 25, 2016. (Full Board)approvedPass Action details None
APP 13-113 11.WIB - HartmanAppointmentAppoint Andy Hartman to the Monterey County Workforce Investment Board, term ending September 1, 2015. (Full Board)approvedPass Action details None
APP 13-114 12.WIB - FarmerAppointmentAppoint Paul Farmer to the Monterey County Workforce Investment Board, term ending August 27, 2016. (Full Board)approvedPass Action details None
APP 13-115 13.Animal Control Program Advisory Board Treffry, BaileyAppointmentReappoint Nancy Treffry and Tom Bailey to the Animal Control Program Advisory Board, terms ending July 1, 2016. (Full Board)approvedPass Action details None
APP 13-116 14.Animal Control Program Advisory Board - DobelAppointmentAppoint Kelly Dobel to the Animal Control Program Advisory Board, term ending July 1, 2016. (Full Board)approvedPass Action details None
APP 13-117 14.1Community Action Commission - VargasAppointmentReappoint Ana B. Vargas to the Community Action Commission, term ending July 1, 2016. (Supervisor Salinas)approvedPass Action details None
13-0870 15. General Agenda ItemBoard Comments   Action details None
13-0872 17. General Agenda ItemGeneral Public Comment   Action details None
13-0744 18.Cypress Point ClubGeneral Agenda ItemPublic hearing to consider adoption of an Ordinance to amend Section 20.08.060 of Title 20 (Coastal Zoning Ordinance) of the Monterey County Code to rezone a 35.3 acre parcel from the “OR-D (CZ)” [Open Space Recreation with a Design Control Overlay within the Coastal Zone] zoning classification to the “OR-D-HR (CZ)” [Open Space Recreation with a Design Control and Historic Resources Overlay within the Coastal Zone] zoning classification, upon finding that the Ordinance is categorically exempt under the California Environmental Quality Act. (Zoning Amendment - PLN130248/Cypress Point Club, 3150 Seventeen Mile Drive, Pebble Beach, Del Monte Forest Land Use Plan)approvedPass Action details None
13-0860 19.Fort Ord General Plan Consistency AnalysisGeneral Agenda ItemPublic Hearing to consider adoption of a Resolution: a. Finding and certifying that the 2010 Monterey County General Plan, as subsequently amended, is consistent with, and intended to be carried out in a manner fully in conformity with the Fort Ord Base Reuse Plan, the Fort Ord Reuse Authority’s plans and policies, including the Master Resolution, and the Fort Ord Reuse Authority Act; and b. Directing the Director of the Resource Management Agency -Planning Department to submit the 2010 General Plan as amended to the Fort Ord Reuse Authority for a consistency determination, together with materials sufficient for a thorough and complete review. (REF130071/Fort Ord Territory) (Additional Staff Information Submitted - Memorandum Requesting Continuance. See Attachment - ADDED VIA SUPPLEMENATAL)approvedPass Action details None
13-0859 20. General Agenda ItemConsider adoption of a Resolution updating the Regional Development Impact Fee Schedule for mitigation of regional transportation impacts in accordance with the updated fee schedule approved by the Monterey County Regional Development Impact Fee Joint Powers Agency.approvedPass Action details None
13-0783 21.NOC Tombleson ED DoorBoS ResolutionAdopt a Resolution to: a. Accept the Certificate of Completion for Emergency Department Exterior Door Replacement for Natividad Medical Center (NMC), located at 1441 Constitution Blvd., Salinas, CA 93906, Project No. 9600-28, Bid Package No. NMC-1003; and b. Authorize the NMC Assistant Administrator of Operations & Support Services to execute and record the Notice of Completion.adoptedPass Action details None
13-0840 22.NMC JOCGeneral Agenda Itema. Adopt the Natividad Medical Center Construction Task Catalog, Project Manuals, and Technical Specifications for the Job Order Contract Projects, Project No. JOC Bid Nos. NMC 2013-01, Bid Nos. NMC 2013-02 as part of the information to complete the Job Order Contract program; and b. Authorize the Resource Management Agency - Public Works to advertise the “Notice to Contractors” in The Californian.approved  Action details None
A 13-051 23.Meditech PCM Phase IIBoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute an Agreement with Medical Information Technology, Inc. (MediTech) for Physician Care Manager (PCM) Phase II, Software Implementation Services at NMC in an amount not to exceed $156,000 for the period August 27, 2013 to June 30, 2015.approved  Action details None
A 13-087 24.CME Consultants Renewal & Amendment #5BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 5 to the Agreement (A-12000) with CME Consultants for Medical Education Accredited Program for Physicians Services at NMC, extending the Agreement to June 30, 2014 and adding $30,000 for a revised total Agreement amount not to exceed $215,000 in the aggregate.approved  Action details None
A 13-141 25.GNU GroupBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to enter into an Agreement with GNU Group pursuant to the Request for Qualifications (RFQ #9600-42) for Signage Analysis & Master Plan Services at NMC for a total aggregate amount of $184,500 for the period September 1, 2013 June 30, 2014. b. Authorize the Purchasing Manager for NMC to approve up to two (2) future amendments to extend the term of the Agreement for two (2) additional one (1) year periods and to increase the Agreement by no more than 5% of the original Agreement amount per each subsequent fiscal year.approved  Action details None
A 13-166 26.HFS Consultants Renewal & Amendment #9BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 9 to the Agreement (A-10169) with HFS Consultants for Medical Records Coding & Scanning, Critical Healthcare Strategic Planning and Productivity & Operations Analysis Services at NMC, extending the Agreement to June 30, 2014 and adding $1,000,000 for a revised total Agreement amount not to exceed $7,354,000 in the aggregate.approved  Action details None
A 13-168 27.NMC Nurse Registry Renewal & Amendment #2BoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to extend the Master Agreements between the County of Monterey (“County”), on behalf of NMC, and Agostini Nurse Staffing, American Traveler Staffing, Aureus Nursing, Axis Healthcare Staffing, Randstad Professionals US, LP, Cross Country Staffing, Emerald Health Services, Healthcare Pros, Rise Medical Staffing, HRN Services, Medical Solutions, Medical Staffing Network, PPR Healthcare Staffing, Supplemental Health Care, Cirrus Holdings USA and T.G. Health Care Services. (collectively, “Nurse Registry Agencies currently providing services at NMC”) for an additional one year term from July 1, 2013 through June 30, 2014, pursuant to the terms and conditions of RFP #10093; and b. Authorize the Purchasing Manager for NMC to enter into Renewal and Amendment No. 2 to the Master Agreement (RFP #10093) with each of the Nurse Registry Agencies currently providing services at NMC, for a total aggregate amount of $2,000,000 for all contracts issued pursuant to RFP #10093 for the period July 1, 2013 to June 30, 2014.approved  Action details None
A 13-193 28.Certified Medical Testing Renewal & Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 4 to the Agreement (A-12060) with Certified Medical Testing for Repair, Maintenance and Testing of Medical Gas System Services at NMC, extending the Agreement to June 30, 2014 and adding $20,000 for a revised total Agreement amount not to exceed $150,000 in the aggregate. RECOMMENDATION: It is recommended the Board of Supervisors authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 4 to the Agreement (A-12060) with Certified Medical Testing for Repair, Maintenance and Testing of Medical Gas System Services at NMC, extending the Agreement to June 30, 2014 and adding $20,000 for a revised total Agreement amount not to exceed $150,000 in the aggregate. SUMMARY/DISCUSSION: Certified Medical Testing possesses the certification and expertise for fume hood and chemotherapy hood certification, waste anesthesia gas and glutaraldehyde monitoring, radiation badge monitoring, anesthetizing location air change measurement, and maiapproved  Action details None
A 13-194 29.Nixon Peabody LLP Renewal & Amendment # 2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 2 to the Agreement with Nixon Peabody LLP for Legal Services at NMC, extending the term of the Agreement through June 30, 2014 in an amount not to exceed $300,000 (no increase from the previously approved amount) in the aggregate.approved  Action details None
A 13-195 30.Hydrex Pest Control Renewal & Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 7 to the Agreement (MYA704) with Hydrex Pest Control for Pest Control Services at NMC, extending the Agreement to June 30, 2014 for a total Agreement amount not to exceed $109,000 (no change from previously approved amount) in the aggregate.approved  Action details None
A 13-196 31.Full Steam Marketing & Desgn Renewal & Amendment #7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 7 to the Agreement (A-11720/MYA592) with Full Steam Marketing & Design for Advertising & Public Relations Services at NMC, extending the Agreement to December 31, 2013 and adding $25,000 for a revised total Agreement amount not to exceed $810,000 in the aggregate.approved  Action details None
A 13-197 32.Latham & Watkins LLC Renewal and Amendment No 4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 4 to the Agreement (A-11791) with Latham & Watkins LLP for Legal Services at NMC, extending the Agreement to June 30, 2015 for a total Agreement amount not to exceed $1,500,000 (a $500,000 increase over two years) in the aggregate.approved  Action details None
A 13-198 33.RFI Enterprises Inc Renewal and Amendment No. 7BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 7 to the Agreement (A-10296) with RFI Enterprises Inc. for Inspection and Repair of Smoke Alarm and Fire Sprinkler Services at NMC, extending the Agreement to June 30, 2014 for a total Agreement amount not to exceed $130,000 (no change from previously approved amount) in the aggregate.approved  Action details None
A 13-201 34.Disater Kleenup Renewal & Amendment #2BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 2 to the Agreement with Disaster Kleenup Specialist for Hazardous Waste Transportation and Disposal Services at NMC, extending the Agreement to June 30, 2014 and adding $40,000 for a revised total Agreement amount not to exceed $120,000 in the aggregate.approved  Action details None
A 13-206 35.Kronos Renewal and Amendment #4BoS AgreementAuthorize the Purchasing Manager for Natividad Medical Center (NMC) to execute Renewal and Amendment No. 4 to the Agreement (A-11065) with Kronos Incorporated for Software Installation, Licensing, Renewal, Updating, Upgrading, Training, Interfacing and Professional Services at NMC, extending the Agreement to June 30, 2014 and adding $584,126.24 for a revised total Agreement amount not to exceed $2,214,864.14 in the aggregate.approved  Action details None
A 13-208 36.MONTEREY BAY GI CONSULTANTS SECOND AMENDMENTBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the Second Amendment to the Professional Services Agreement (A-12095) with Monterey Bay GI Consultants to provide gastroenterology services at NMC, extending the Agreement to June 30, 2015 and adding $220,000 for a revised total Agreement amount not to exceed $520,000 in the aggregate; and 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 13-209 37.CENTRAL COAST NEPHROLOGY FIRST AMENDMENTBoS Agreementa. Authorize the Purchasing Manager for Natividad Medical Center (NMC) to execute the First Amendment to the Professional Services Agreement (A-11849) with Central Coast Nephrology to provide nephrology services at NMC, extending the Agreement to June 30, 2015 and adding $300,000 for a revised total Agreement amount not to exceed $550,000 in the aggregate; and 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
13-0834 38.Child Support Assistant I and II classificationGeneral Agenda ItemAdopt a Resolution to: a. Approve the creation of the Child Support Assistant I (25C17) classification and approve the title change of the existing Child Support Assistant (25C18) to Child Support Assistant I (25C18) as indicated in the attached Resolution; b. Amend Personnel Policies and Practices Resolution No 98-394 to create the new position of Child Support Assistant I (25C17) with the salary range as indicated in the attached Resolution; c. Amend Personnel Policies and Practices Resolution No 98-394 to retitle the existing classification of Child Support Assistant (25C18) to Child Support Assistant II (25C18) with the salary range as indicated in the attached Resolution; d. Amend the Department of Child Support Services Budget 2250 to reallocate the existing eleven (11) Child Support Assistants (25C18) to Child Support Assistant IIs (25C18); and e. Authorize the County Administrative Office and the Auditor-Controller to take the necessary action to program the Advantage system to implement these actions including the transfer of positions and units.approvedPass Action details None
13-0862 39.Shelter Outreach Plus Amend #1General Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign Amendment #1 to PSA #879 with Shelter Outreach Plus adding $32,591.77 for homeless services in Monterey County, increasing the total contract amount to $128,472.77 for change in scope through December 31, 2013; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to (3) amendments to these agreements 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
13-0864 40.Housing Resource Center Amend #2General Agenda Itema. Approve and authorize the Director of the Department of Social Services, or his designee, to sign Amendment #2 to PSA #882 with Housing Resource Center adding $23,447 to provide rental assistance to low-income individuals and families in Monterey County, increasing the total amount of the contract amount to $101,074 for change in scope through December 31, 2013; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to (3) amendments to these agreements 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
13-0875 41.Deputy Director of Behavioral HealthGeneral Agenda ItemAmend Personnel Policies and Practices Resolution No. 98-394 to adjust the salary range for Deputy Director of Behavioral Health as shown in Attachment A.approvedPass Action details None
A 13-212 42.PerkinElmer AgreementBoS Agreementa. Authorize the Contracts/Purchasing Officer to sign the attached License Agreement with PerkinElmer Health Sciences, Inc. for software maintenance services; and b. Authorize the Contracts/Purchasing Officer to approve up to three future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original amount and do not significantly change the scope of work or result in an increase to net County costs.approved  Action details None
13-0878 43. General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign the Service Agreement with Transitions for Recovery and Re-entry Program, Incorporated to provide life-skills workshops, and employment and job placement services for AB 109 Public Safety Realignment eligible clients in an amount not to exceed $133,500 for the period July 1, 2013 to June 30, 2014; and b. Authorize the Contracts/Purchasing Officer to sign up to three (3) 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
13-0787 44.CLEO Agreement and Local PlanGeneral Agenda Itema. Approve the Chief Local Elected Official (CLEO) Memorandum of Understanding (MOU) between the Board of Supervisors and the Economic Development Department and Monterey County Workforce Investment Board; b. Approve the Monterey County Workforce Investment Board’s submission of its Strategic Local Workforce Plan (Local Plan) for Program Years 2013-17 to the State of California Workforce Investment Board (State Board); and c. Authorize the Chairperson of the Board of Supervisors to sign three copies of the CLEO Memorandum of Understanding (MOU), Local Plan, and local grant recipient listing.approved  Action details None
13-0797 45.Salinas Valley Enterprise Zone AgreementGeneral Agenda ItemApprove and authorize the Chair to sign a Funding Agreement between the County and the City of Salinas to assist in the Salinas Valley Enterprise Zone Program.approved  Action details None
13-0832 46.Lincoln Ave PresbyterianGeneral Agenda ItemApprove the use of Toro Park on October 13, 2013, for a function held by Lincoln Avenue Presbyterian Church in compliance with Monterey County Code 14.12.130.approved  Action details None
13-0835 47.Inmate Agreement 2013General Agenda Itema. Approve the California Department of Corrections and Rehabilitation Standard Agreement to allow inmate community service work crews to perform general clean-up services for the County’s Park Department in an amount not to exceed $12,000 for the period of October 1, 2013 to September 30, 2015; and b. Authorize the Parks Director to execute the Agreement on behalf of the County.approved  Action details None
13-0836 48.Legislative Committee Action MinutesGeneral Agenda ItemReceive the action minutes from the January 28, 2013; March 18, 2013; and May 13, 2013 meetings of the Legislative Committee.approved  Action details None
13-0839 49.Action Mintues BOSGeneral Agenda Itema. Approve the Action Minutes of the Board of Supervisor meetings for Tuesday, April 9, 2013; Tuesday, Tuesday, April 23, 2013; Tuesday, May 7, 2013; Tuesday, May 14, 2014 and Tuesday June 11, 2013; b. Approve the Action Minutes of the Special Meeting of the Monterey County Board of Supervisors the Joint Meeting of the Monterey County Board of Supervisors and the Natividad Medical Center Board of Trustees, for Monday, April 29, 2013; and c. Approve the Action Minutes of the Joint Special Meeting of the Monterey County Board of Supervisors and the Salinas Valley Solid Waste Authority Board of Directors for Tuesday, April 30, 2013. REVISED VIA ADDITIONS AND CORRECTIONSapproved  Action details None
13-0849 50.Korean Community Church - toroGeneral Agenda ItemApprove the use of Toro Park on September 8, 2013 for a function held by Korean Community Church of Monterey Peninsula in compliance with Monterey County Code 14.12.130.approved  Action details None
13-0850 51.ITRF ConsultingGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute on behalf of County of Monterey a Standard Agreement with ITRF Consulting in the amount of $156,000 for the period of July 2, 2013 through June 30, 2014 for the provision of telecommunications consulting and support services for the Information Technology Department.approved  Action details None
13-0855 52.Fish and Game Grant AwardGeneral Agenda Itema. Accept the recommendation of the Monterey County Fish and Game Commission to award four (4) funding grants; and b. Approve the distribution of Fish and Game grant funds in the amount of $10,200 for the following specified grant projects for Fiscal Year 2013 - 2014: Monterey Bay Youth Outdoor Day $2,500 Rancho Cielo $1,000 Marine Mammals of CA $1,700 Ventana Wildlife Society $5,000approved  Action details None
13-0873 53.Agreement to sell to the City of Gonzales tax-defaulted propertiesGeneral Agenda ItemApprove an Agreement for the Treasurer-Tax Collector to sell to the City of Gonzales the Tax Defaulted Properties described as APN 020-351-067-000, 020-351-068-000 and 020-351-069-000 for the combined purchase price of $60,000.00 and authorize the Chair of the Board of Supervisors to sign the Agreement and the Treasurer-Tax Collector’s office to issue the related Tax Deed to complete the transaction.approved  Action details None
A 13-211 54.MOU Multi-Agency CooperationBoS AgreementApprove, on behalf of the Economic Development Department, the Second Restated Memorandum of Understanding (MOU) for Multiagency Cooperation in the Implementation, Management and Marketing of the Salinas Valley Enterprise Zone (SVEZ).approved  Action details None
13-0906 54.1Laguna / Penon Peak - MitigationGeneral Agenda Itema. Approve and authorize the County Administrative Officer or his designee to sign a “Notice of Mitigation Monitoring and Reporting Plan and Indemnification for Wireless Communication Facilities” subject to minor non-substantive changes agreeable to the County and approved by County Counsel to comply with Planning Conditions for the Penon Peak wireless communications facility for the NGEN Radio System (NGEN); b. Approve and authorize the County Administrative Officer or his designee to sign a “Notice of Mitigation Monitoring and Reporting Plan” and “Permit Approval Notice” to comply with planning conditions for the Laguna Seca wireless communications facility for the NGEN Radio System (NGEN); c. Authorize the County Administrative Officer or his designee to record the “Notice of Mitigation Monitoring and Reporting Plan” and the “Permit Approval Notice” for the wireless communications facility at Laguna Seca; d. Approve and authorize the Director of Emergency Communications to sign the “Wireless Reduce Visual Impacts Declaration” to comply with planning conditions for the Penon approved  Action details None
13-0858 55.California Flats Solar, LLCGeneral Agenda Itema. Consider a request by California Flats Solar, LLC to file an application for a development agreement with Monterey County; and b. Direct staff to begin negotiations with California Flats Solar, LLC for a development agreement. (Pre Authorization/REF130073/California Flats Solar, LLC, Southeastern corner of Monterey County, southeast of Parkfield, east of Turkey Flats Road and north of State Highway 46, South County Area Plan)approved  Action details None
13-0865 55.1Cathrein Estates (Don Chapin)General Agenda Itema. Approve the Final Map for a Standard Subdivision to divide a 143 acre parcel into 28 residential lots ranging in size from 1.23 acres to 5.2 acres, and 3 open space parcels totaling 79 acres; b. Accept the Conservation and Scenic Easement Deed for slopes that exceed 30 percent; the Conservation and Scenic Easement Deed for Biological Resources to include Open Space Parcels A, B, and C, slopes over 30 percent, and the wetland/riparian areas; the Agricultural Buffer Easement Deed to mitigate potential conflict with Land Use and Planning Policies of the County of Monterey for Lots 9, 10, 27, and 28; the Agreement Re: Drainage and Flood Control Systems; and the Subdivision Improvement Agreement; c. Authorize the Chair to execute the Conservation and Scenic Easement Deed for slopes that exceed 30 percent; the Conservation and Scenic Easement Deed for Biological Resources to include Open Space Parcels A, B, and C, slopes over 30 percent, and the wetland/riparian areas; the Agricultural Buffer Easement Deed to mitigate potential conflict with Land Use and Planning Policies of the Couapproved  Action details None
13-0845 56.Approve Change Order No. 1 for Seal Coat 2013 ProjGeneral Agenda ItemApprove modifications of plans and specifications and authorize the Director of Public Works to execute Change Order Number 1 for striping in the Amount of $52,000 with Telfer Oil Company for the Procurement (Delivery and Application) of Asphalt Emulsion and Pavement Delineation for the Seal Coat 2013 Project, Project No. 14-551428 (4/5 vote).approved  Action details None
13-0846 57.Set Sept. 10th to Consider Adoption of Ord for Foothill RdGeneral Agenda ItemIntroduce, waive the reading, and set September 10, 2013 at 1:30 p.m. as the date and time to consider adoption of an ordinance amending Sections 12.24.010 and 12.24.020 of the Monterey County Code to designate Foothill Road a through highway from River Road to Paraiso Springs Road in Soledad and amend Section 12.24.020 of the Monterey County Code to establish stop intersections at the intersections of Foothill Road and Mission Road, Foothill Road and Colony Road, and Foothill Road and Mile End Road in the Soledad area in the unincorporated area of the County of Monterey.approved  Action details None
13-0847 58.Set Sept. 10th to Consider Adoption of Ord Inter-Garrison Rd IntersectionGeneral Agenda ItemIntroduce, waive the reading, and set September 10, 2013 at 1:30 p.m. as the date and time to consider the adoption of three ordinances amending Sections 12.12.010, 12.24.020, and 12.28.010 of the Monterey County Code establishing a 35-mph speed limit on Inter-Garrison Road from the intersection of Reservation Road generally southwest to the terminus of the County right of way, a three-way stop intersection at Inter-Garrison Road and Schoonover Road, and No Parking on the north side of Inter-Garrison Road from the centerline of Sherman Boulevard westerly to a point 500 feet east of the centerline of Abrams Drive (MP 1.50), in the former Fort Ord area, in the unincorporated area of the County of Monterey.approved  Action details None
13-0861 59.Approve Change Order No. 8 for Blackie Rd ProjectGeneral Agenda Itema. Approve Supplement 1 to Change Order No. 8 and Change Order No. 10 and authorize an additional contingency of 10% to the contract with Granite Construction Company, for the Blackie Road Safety Improvements, Project No. 13-140665 & 13-142265, State Project No. EA 05-930075L & EA 05-930155L, Federal Aid Project No. HRRRL-5944(086) & HRRRL-5944(091) (2/3 vote); and b. Authorize the Director of Public Works to execute contract change orders where the overall total value of change orders does not exceed 20% of the original contract amount, and do not significantly change the scope of work.approved  Action details None
RES 13-056 60.Adopt Reso to Accept NOC for Refurbish Kitchen, Proj 8532BoS ResolutionAdopt a Resolution: a. Accepting the Certificate of Completion for construction of the 1410 Natividad Road Refurbish Kitchen, Project No. 8532, Bid Package No. 10238, performed by William A. Thayer Construction, Inc.; and b. Authorizing the Director of Public Works to execute and record the Notice of Completion for the 1410 Natividad Road Refurbish Kitchen, Project No. 8532, Bid Package No. 10238, performed by William A. Thayer Construction, Inc.adoptedPass Action details None
RES 13-057 61. BoS ResolutionConsider potential options to accommodate California Department of Fish and Wildlife habitat requirements, and adopt a Resolution: a. Authorizing the Director of Resource Management Agency, in consultation with the Director of Parks, to prepare documents for conserving 7.68 acres of Toro Park as habitat mitigation for the Blackie Road Safety Improvement Project; and b. Directing the Resource Management Agency Director to coordinate with the Parks Department and the CAO Budget and Analysis division to identify appropriate staffing and fiscal resources for ongoing habitat maintenance, and to reflect related expenditures as a line item in the County’s annual budget.adoptedPass Action details None
A 13-214 62. BoS Agreementa. Approve Amendment No. 3 to Professional Services Agreement MYA # 3000*282 with Kitchell/CEM, Incorporated to continue to provide services associated with on-call facilities, architecture and engineering services and landscape architecture design services (RFQ #10249), in the amount of $72,700 for a total amount not to exceed $514,433, of which $277,350 is towards the Jail Housing Addition, Project No. 8819; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to Professional Services Agreement MYA #3000*282 and future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None