Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/2/2014 9:00 AM Minutes status: Final  
Meeting location:
See separate agendas for Board of Supervisors governed Agencies and Special Districts
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 14-049 1.BoS 12-02-14 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 four matters of significant exposure to litigation. b. 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) Claim of Francisco Perez (2) Claim of Elia Perez (3) Claim of Patricia Ybarra and Minor A. (4) Claim of Antonia Parra Chairez (5) Claim of Hector Campos (6) Claim of Gabriel Ramirez c. Pursuant to Government Code section 54956.8, the Board will confer with legal counsel regarding Real Property Negotiations: Property: Manzanita County Park Agency Negotiator: Nick Chiulos, Assistant CAO Negotiating Party: North County Youth Recreation Association Under negotiation: Terms of Concession Agreement   Action details None
14-1272 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 14-162 3.Castroville Branch Library 100th Anniversary Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commemorating the 100th Anniversary of the Castroville Branch of the Monterey County Free Libraries System. (Full Board)adoptedPass Action details None
CR 14-163 4.Margaret D'Arrigo-Martin Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Margaret D’Arrigo-Martin for her ongoing and past work to make school meals healthier in Monterey County. (Full Board)adoptedPass Action details None
CR 14-165 5.Glenn Wojnar Retirement Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Glenn Wojnar, Management Analyst III, on his retirement with more than 33 years of dedicated public service with the Monterey County Department of Social Services. (Full Board)adoptedPass Action details None
CR 14-166 6.Jane Finney Ceremonial ResolutionCeremonial ResolutionAdopt Resolution commending Jane Finney, CLS, MBA, CPHQ Quality Director, on her retirement with more than 31 years of dedicated public service with the Natividad Medical Center. (Full Board)adoptedPass Action details None
CR 14-167 7.Oak Ridge Drive/Via Del Sol Road Water Supply ProjectCeremonial ResolutionAdopt Resolution to congratulate the Aromas Water District on the success of its Oak Ridge Drive/Via del Sol Road Water Supply Project. (Full Board)adoptedPass Action details None
APP 14-143 8.No Mo Co Recreation & Park District - HernandezAppointmentReappoint to the North Monterey County Recreation & Park District Joseph Hernandez with a term ending November 30, 2018. (Supervisor Calcagno)approvedPass Action details None
APP 14-144 9.Area Agency on Aging - BraginskiAppointmentAppoint to the Area Agency on Aging Advisory Council Carl Braginsky to fill an unscheduled vacancy for a term ending January 1, 2017. (Full Board)approvedPass Action details None
APP 14-145 10.No Mo Co Recreation & Park District - HendersonAppointmentReappoint to the North Monterey County Recreation & Park District Kristen Henderson with a term ending November 30, 2018. (Supervisor Calcagno)approvedPass Action details None
APP 14-146 11.No Mo Co Recreation & Park District - LeonardAppointmentAppoint to the North Monterey County Recreation & Park District Grant Leonard with a term ending November 30, 2018. (Supervisor Calcagno)approvedPass Action details None
APP 14-147 12.No Mo. Co. Recreation & Park District - CortopassiAppointmentAppoint to the North Monterey County Recreation & Park District Paul Cortopassi to fill unscheduled vacancy with a term ending November 30, 2018. (Supervisor Calcagno)approvedPass Action details None
APP 14-148 13.Child Care Planning Council - JaraAppointmentAppoint to the Monterey County Child Care Planning Council Gabriela Jara with a term ending June 30, 2016. (Full Board)approvedPass Action details None
APP 14-149 14.Area Agency on Aging - Adamson & PettyAppointmentReappoint to the Area Agency on Aging Advisory Council Kathleen Adamson and Robert Petty with terms ending January 1, 2018. (Full Board)approvedPass Action details None
APP 14-150 15.Agricultural Advidory Commission - WilliamsAppointmentAppoint to the Monterey County Agricultural Advisory Commission Kirk Williams with a term ending June 30, 2018. (Supervisor Salinas)approvedPass Action details None
APP 14-151 16.Resource Conservation District - Paddock,Duflock, DeversAppointmentReappoint to the Monterey County Resource Conservation District Emily Paddock, Melissa Duflock and Joanna Devers with terms ending November 30, 2018. (Full Board)approvedPass Action details None
APP 14-152 17.Mental Health Commission - SanchezAppointmentReappoint to the Mental Health Commission Linda Sanchez with a term ending May 31, 2017. (Supervisor Armenta)approvedPass Action details None
14-1264 21. General Agenda Itema. Conduct a public hearing under the requirements of the Tax Equity and Financial Responsibility Act (TEFRA) and the Internal Revenue Code of 1986, as amended; and b. Adopt a resolution approving the issuance by the California Enterprise Development Authority of revenue obligations for the benefit of the Esalen Institute in an aggregate amount not to exceed $11,000,000 for the purpose of financing and refinancing the cost of the acquisition, construction, renovation, installation, equipping and furnishing certain facilities, providing the terms and conditions for such obligations and other matters relating thereto.approvedPass Action details None
RES 14-113 21.1Williamson Act 2015 ApplicationsBoS ResolutionPublic hearing to adopt corresponding Resolutions to: a. Deny G. M. Pomeroy & Sons L.P. Application to create a Farmland Security (FSZ) and Contract as applicable to the real property described in Exhibit A “Legal Description” to proposed new Farmland Security Zone Contract No. 2015-001 effective January 1, 2015. b. Partially approve David and Susan Gill Family Trust and Hitchcock Children’s Trust Application to establish a Farmland Security Zones and Contract; and, rescind portion of Agricultural Preserve (AgP) Land Conservation Contract No. 12-026 and simultaneously place the property in 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. 2015-002. c. Continue Linda S. De Santiago Living Trust Application to establish a Farmland Security Zone and Contract to 2016 round of applications. d. Partially approve V.R. Walker Company, J. Miles Reiter and Roseanne Reiter Family Foundation and Garland and Brenda Reiter Family Foundation Application to establish a FarmlandadoptedPass Action details None
14-1205 22.Harper CanyonGeneral Agenda ItemPublic hearing, continued from August 26, 2014, to: a. Consider the appeal by Harper Canyon Realty LLC from the Planning Commission’s denial of their application for a Combined Development Permit consisting of : 1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in size from 5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel; 2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in diameter for road and driveway construction; 3) Use Permit for development on slopes in excess of 30 percent; 4) Use Permit for the creation of a public water system with a stand-alone treatment facility (Option B); 5) grading for net cut and fill of approximately 2,000 cubic yards; and Design Approval; and b. Receive update on testing of wells for the project; and c. Provide direction to staff and continue the hearing to a date certain. (Appeal of Combined Development Permit - PLN000696/Harper Canyon Realty LLC, San Benancio Road and Meyer Road, Salinas, Toro Area Plan area)continuedPass Action details None
RES 14-112 23.Bollenbacher & Kelton (Ferrini Ranch)BoS ResolutionPublic hearing to consider: a. Adoption of a resolution to certify the Final Environmental Impact Report and adopt associated Findings of Fact and a Statement of Overriding Considerations for the Ferrini Ranch Subdivision Project; b. Adoption of a resolution to approve a Combined Development Permit for the Ferrini Ranch Subdivision Project, including a Vesting Tentative Map for the subdivision of approximately 870 acres into 185 lots including 168 market rate single family residential lots and 17 lots for moderate income Inclusionary Housing units; three Open Space parcels totaling approximately 700 acres (Parcels A, B, & C), and a parcel for the future development of a visitor center (Parcel D); Use Permit for removal of up to 921 protected Oak trees; and Use Permit for development on slopes exceeding 30 percent; and to adopt a Mitigation Monitoring and Reporting Plan; and c. Adoption of a resolution to deny the request to change the General Plan Land Use Designation of Parcel D from LDR 2.5 to Agricultural Industrial and to deny the request to apply the Agricultural IndustrialcontinuedPass Action details None
A 14-268 24.Spencer Stuart AgreementBoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement on behalf of the County Administrative Office with SSI (US), Inc., d/b/a Spencer Stuart for executive search consulting services to conduct a national search process for the Chief Executive Officer position at Natividad Medical Center with an Agreement term of December 2, 2014 through December 1, 2015 and a total Agreement amount not exceed $258,534.approved  Action details None
14-1252 25.Continued Funding 2014 Amendment 1General Agenda ItemAmend approved Program Funding List to add and delete programs and correct program names for which Director of Health or designee are authorized to execute on behalf of the County of Monterey standard agreements, and any amendments thereto, for continued funding from local, State, and Federal agencies for designated programs.approved  Action details None
14-1255 26.EH Reallocations 1.0 OAII 1.0 EHSIVGeneral Agenda Itema. Reallocate 1.0 FTE Office Assistant III to 1.0 FTE Office Assistant II Environmental Health Budget 4000-8112 and 1.0 FTE Environmental Health Specialist III to 1.0 FTE Environmental Health Specialist IV, Environmental Health Budget 4000-8116; and b. Authorize the County Administrative Office to incorporate the approved position change in the FY 2014-15 Adopted Budget.approved  Action details None
14-1265 27.MHSA Annual Update FY13-14General Agenda ItemAdopt the Monterey County FY 2013-14 Mental Health Services Act Annual Update.approved  Action details None
A 14-258 28.CCAH MOCO Mental Health Plan MOUBoS Agreementa. Approve delegation of authority to the Director of Health to execute a Memorandum of Understanding (MOU) between Central California Alliance for Health (the Alliance) and Monterey County Mental Health Plan, which shall be effective as of the date of execution and shall renew automatically for subsequent terms of two (2) years each unless earlier terminated or amended; and b. Approve delegation of authority to amend or terminate the MOU, following approval by County Counsel as to form and legality. Delegation of authority shall expire on June 30, 2019.approved  Action details None
A 14-263 29.Amendment No. 2 EMQ FamiliesFirstBoS AgreementApprove and authorize the Director of Health to sign Amendment No. 2 to the Mental Health Services Agreement A-12259 with EMQ FamiliesFirst to increase funding for the Home Alternatives to Residential Treatment (HART) program for FY 2014-15 from $447,160 to $557,160 (an increase of $110,000), for a revised total Agreement amount not to exceed $1,144,318 in the aggregate.approved  Action details None
ORD 14-024 30.Rooster Ordinance AdoptionOrdinanceIntroduce, waive reading, and set December 16, 2014 at 1:30 p.m. as the date and time to consider adoption of an ordinance of the County of Monterey, State of California, amending Chapter 8.04 of Title 8 and adding Chapter 8.50 to Title 8 of the Monterey County Code, relating to the keeping of roosters.approved  Action details None
14-1223 31.CDSS 5-Year System Improvment Plan & Notice of IntentGeneral Agenda Itema. Approve and authorize the Child and Family Services Review-System Improvement Plan September 9, 2014 through September 9, 2019; and b. Approve and authorize CAPIT/CBCAP/PSSF Expenditure Workbook for the period - July 1. 2014 through September 30, 2019; and c. Approve and authorize CAPIT/CBCAP/PSSF Evaluation Template- September 9, 2014 through September 9, 2019; and d. Approve and authorize the Chair of the Board to sign the required Notice of Intent for September 1, 2014 through September 31, 2019.approved  Action details None
A 14-265 32.CCAH Amendment #5BoS AgreementApprove and authorize the Chair of the Board of Supervisors to sign Amendment #5 to Agreement #A-11489 for July 1, 2011 through June 30, 2015 with Central California Alliance for Health (CCAH) for a change in premium amounts for the provision of health plan benefits for In-Home Supportive Service (IHSS) providers.approved  Action details None
14-1261 33. General Agenda Itema. Approve the attached template Agreement for the hiring of volunteer pilots to operate the Cessna 206 aircraft donated to the Sheriff’s Office by the Sheriff’s Advisory Council; and b. Authorize the Sheriff or his designee to sign the Agreement.approvedPass Action details None
14-1259 34. General Agenda Itema. Approve and amend the Fiscal Year (FY) 2014-15 Sheriff’s Office Budget to add one (1.0) FTE Deputy Sheriff-Operations in the Investigations Division Agricultural Crime Unit, 001-2300-SHE001-8245 effective July 1, 2014; b. Approve and authorize to increase appropriations and revenues in Fund 001 General Fund and Fund 022 Local Revenue Fund 2011 in the amount of $155,000 (4/5th votes required); and c. Approve and authorize the County Administrative Office and Auditor-Controller to incorporate approved position changes and to increase appropriations and estimated revenue in the Sheriff’s FY 2014-15 Adopted Budget.approved  Action details None
14-1198 35. General Agenda Itema. Ratify and Authorize the Assessor to enter into an Annual Software Support Agreement with Tyler Technologies as of July 1, 2014; and b. Direct the Contracts/Purchasing Officer to sign the 2014-15 Annual Software Support Agreement with Tyler Technologies; and c. Accept non-standard County Liability and indemnification provisions as recommended by the Assessor.approved  Action details None
14-1248 36.2013 EOAC Annual ReportGeneral Agenda ItemReceive the 2013 Annual Report of the Equal Opportunity Advisory Commission.approved  Action details None
14-1250 37.EOAC Revision to Bylaws 7.16.14General Agenda ItemApprove and adopt revisions to the Bylaws of the Equal Opportunity Advisory Commission.approved  Action details None
14-1270 38.Confirm Appointment of Chief Probation OfficerGeneral Agenda Itema. Confirm the appointment of the Monterey County Chief Probation Officer Marcia Parsons; and b. Approve an advanced placement at Step 4 effective December 13, 2014, pursuant to Sections A.1.11.1 and A.1.11.5 of the Personnel Policies and Practices Resolution 98-394.approved  Action details None
14-1276 39.Dave's Repair Service PSA - Fueling Sites - Dec 2014General Agenda Itema. Ratify and approve the proposed Amendment No. 2 to the Standard Agreement with Dave’s Repair Service to continue to provide on-call repair services and include new services described as annual underground storage tank monitor certification, spill bucket & LLD testing, annual underground tank vapor testing, monthly designated operator inspections and SP989 testing (Tri-Annual) at various County fueling sites in the amount of $73,118.93, for a total amount not to exceed $185,617.86 and extend the term to June 30, 2016; and b. Authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to the Standard Agreement and up to two (2) future amendments that do not significantly alter the scope of work or change the approved Agreement amount.approved  Action details None
14-1314 39.1S&B Consulting PSA - Schilling Prog DirectorsGeneral Agenda ItemApprove and authorize the Contracts/Purchasing Officer to execute an agreement with S&B Consulting, Inc. in the amount of $200,000.00 for the period of December 10, 2014 to December 9, 2017 to lead and facilitate the 1441 & 1488 Schilling Place Relocation Project.approved  Action details None
A 14-260 40.KIS Agreement McAfee Product Support and LicensingBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer, on behalf of the Director of Information Technology, to execute a non-standard agreement with Sable Computers Inc., dba KIS (Keep IT Simple), an authorized partner of McAfee, for the provision of the McAfee product enhanced support and licensing for all County users in the amount of $64,067.26 for the term of January 23, 2015 through January 22, 2016; $64,067.26 for the term of January 23, 2016 through January 22, 2017; and $64,067.26 for the term of January 23, 2017 through January 22, 2018, for an amount not to exceed $192,201.78 in the aggregate; b. Accept the non-standard language in the Agreement provided by McAfee as recommended by the Director of Information Technology; and c. Authorize the Contracts/Purchasing Officer to issue purchase orders on an as needed basis as recommended by the Director of Information Technology for the next three (3) years not to exceed $64,067.26 annually and $192,201.78 in the aggregate.approved  Action details None
A 14-261 41.Insight Public Sector State-Local Agency AgreementBoS Agreementa. Ratify and authorize the Contracts/Purchasing Officer to execute a State and Local Agency Server and Cloud Volume Licensing Agreement with Insight Public Sector, Inc., a Microsoft Licensing Reseller, for the provision of enterprise software subscription and maintenance/support for Microsoft applications and solutions utilized by County employees for the period of July 1, 2014 through June 30, 2017; b. Accept non-standard contract provisions as recommended by the Director of Information Technology; and c. Authorize the Contracts/Purchasing Officer to sign renewals to the Server and Cloud Volume Licensing Agreement with Insight Public Sector Inc, a Microsoft Licensing Reseller, and issue purchase orders on an as needed basis for Microsoft tools and solutions with the same non-standard contract provisions in the amount not to exceed $19,200 per year over the next three (3) fiscal years.approved  Action details None
MIN 14-036 42.Board of Supervisors Meeting Minutes for 06-10-14; 10-7-14 and 10-14-2014MinutesApprove the Monterey County Board of Supervisors Action Meeting Minutes for the following dates: Tuesday, June 10, 2014; Tuesday, October 7, 2014; Tuesday, October 14, 2014.approved  Action details None
RES 14-106 43.Monterey Regional Water Pollution Control Agency COIBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Monterey Regional Water Pollution Control Agency.adoptedPass Action details None
RES 14-107 44.Spreckels Union School District conflict of interest codeBoS ResolutionAdopt Resolution to approve the amendments to the Conflict of Interest Code of the Spreckels Union School District.adoptedPass Action details None
14-1318 44.1FORA PLL InsuranceGeneral Agenda ItemApprove and authorize the following actions in connection with future Pollution Legal Liability (PLL) insurance coverage for property within the former Fort Ord: a. That the County succeed the Fort Ord Reuse Authority (FORA) as the first-named insured for the remainder of the Pollution Legal Liability (PLL) insurance policy term (January 1, 2015 through December 31, 2024) following dissolution of FORA; and b. That the County Risk Manager negotiate with FORA staff regarding the terms upon which the County would succeed FORA as the first-named insured for the remainder of the term of the PLL policy following dissolution of FORA.approved  Action details None
ORD 14-025 45.Nighttime Noise OrdinanceOrdinanceIntroduce, waive reading, and set December 16, 2014 at 10:30 A.M. as the date and time to consider adoption of an ordinance amending Chapter 10.60 of the Monterey County Code relating to noise control. (Nighttime Noise Ordinance - REF140008, County-wide; exempt under CEQA)approved  Action details None
A 14-259 46.Amend 3 & 2 Bender PSA On Call Real EstateBoS Agreementa. Approve Amendment No. 3 to Professional Services Agreement MYA#3000*270 with Bender Rosenthal, Inc. to continue to provide on-call real estate services (RFQ #10249), in the amount of $100,000 for a total amount not to exceed $200,000, and extend the term to January 31, 2016, with the option to extend the Agreement for one (1) additional one (1) year period, in accordance with the terms and conditions of the Agreement; b. Approve Amendment No. 2 to Professional Services Agreement MYA#3000*269 with Universal Field Services, Inc. to continue to provide on-call real estate services (RFQ #10249), in the amount of $100,000 for a total amount not to exceed $200,000, and extend the term to January 31, 2016, with the option to extend the Agreement for one (1) additional one (1) year period, in accordance with the terms and conditions of the Agreement; and c. Authorize the Contracts/Purchasing Officer to execute the Amendments to the Professional Services Agreements and future amendments to these Agreements where the amendments do not significantly alter the scope of work or change the aapproved  Action details None
14-1249 47.Approve CalTrans ATP Grant Award - Cstvl Bike PathGeneral Agenda Itema. Approve a Grant Award from the California Department of Transportation for an Active Transportation Program Grant in the amount of $913,000 for the Castroville Bicycle/Pedestrian Path and Railroad Crossing Project; and b. Authorize the Director of Public Works, or his designee, to accept, administer, and execute documents to secure these funds from the California Department of Transportation.approved  Action details None
14-1283 48.Approve RSTP Grant for Corral De Tierra IntersectionGeneral Agenda Itema. Approve a Grant Award from the Transportation Agency for Monterey County for a Regional Surface Transportation Program Competitive Grant in the amount of $361,622 for intersection improvements for the State Route 68 at Corral de Tierra Road Project, Project No. 1140; and b. Authorize the Director of Public Works, or his designee, to accept, administer, and execute documents to secure these funds from the Transportation Agency for Monterey County.approved  Action details None