Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/14/2015 9:00 AM Minutes status: Final  
Meeting location:
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-014 1.BoS 04-14-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. 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): Unit R and S b. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 1150 Fremont Street, Seaside Negotiators: Ray Bullick, Director of Health and Elsa Jimenez, Assistant Director of Health Under negotiation: Price and terms lease (2) Property: 730, 752 & 744 La Guardia Street, Salinas Negotiator: John Guertin, Acting Deputy RMA Director Party: Life Foundation Monterey, LLC Under negotiation: Price and terms (3) Property: 1000 S. Main Street, Salinas Negotiator: John Guertin, Acting Deputy RMA Director Party: Life Foundation Monterey, LLC Under negotiation: Price and terms c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Acting Director of Child Support Services.    Action details None
15-0342 2.Approval of Consent Calendar 4-14-15General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-048 3.Legal Services for Seniors 30 Anniversary Ceremonial ResolutionCeremonial ResolutionAdopt Resolution in recognition of Legal Services for Seniors 30th Anniversary. (Full Board)adoptedPass Action details None
CR 15-049 4.Francis Sonny Rianda Ceremonial ResolutionCeremonial ResolutionAdopt Resolution in recognition of Francis Sonny Rianda and his 49 years of service to the Gonzales Rural Fire District. (Full Board)adoptedPass Action details None
CR 15-050 4.1Monterey County Clean Up Day In Monterey County Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Proclaiming Saturday, April 18, 2015 as Monterey County Clean-Up Day in Monterey County and call upon residents, as well as public and private organizations, to participate in Clean-Up Day events in the cities and unincorporated areas throughout the County. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
15-0338 5.Board Comments 4-14-15General Agenda ItemBoard Comments   Action details None
15-0339 6.CAO Comments and Referrals 4-14-15General Agenda ItemCAO Comments and Referrals   Action details None
15-0340 7. General Agenda ItemGeneral Public Comment   Action details None
15-0319 8.Fleet Management Process Improvement Status Report - Apr 2015General Agenda ItemReceive a status report on Fleet Management process improvements.received and filedPass Action details None
15-0320 9.Contracts & Purchasing Academy Status Report - Apr 2015General Agenda ItemReceive a status report on the County’s Contracts & Purchasing Academy and process improvements.received and filedPass Action details None
ORD 15-003 9.1Conduct PH to adopt Ordinance Archaeological Resources StandardsOrdinancea. Introduce, waive reading, and conduct a public hearing to consider adoption of an ordinance amending Section 21.66.050 (Archaeological Resources Standards) of Title 21 (non-coastal zoning) of the Monterey County Code to establish new policies and procedures for the protection of archaeological and tribal cultural resources, and amending Title 2 of the Monterey County Code to add Chapter 2.95 establishing a Native American Advisory Panel consistent with 2010 Monterey County General Plan Goals OS-6 and OS-8; and b. Set April 21, 2015, on the consent agenda, to find the ordinance categorically exempt under the California Environmental Quality Act and adopt the ordinance. (REF110065/Archaeological and Tribal Cultural Resources Ordinance) PROJECT INFORMATION: Planning File Number: REF110065 Owner: N/A Project Location: Inland Areas APN: multiple Agent: N/A Plan Area: Inland Areas Flagged and Staked: N/A CEQA Action: Categorically Exempt per CEQA Guidelines Section 15308approvedPass Action details None
15-0347 9.2Consider appellants request for continuance of PH FloresGeneral Agenda Itema. Public hearing to consider an appeal by Paul and Linda Flores from the Planning Commission’s decision to deny a Combined Development Permit (Flores/PLN140300) consisting of: 1) Use Permit to allow after-the-fact removal of approximately 24 protected trees; 2) Use Permit to allow the removal of approximately 15 additional protected trees; and the Planning Commission’s decision to find incomplete the Design Approval application to allow the construction of a single family dwelling and accessory dwelling unit (ADU) and the demolition of an existing 1,200 square foot single family dwelling until full site restoration has been completed: or b. Consider the appellant’s request for continuance of the public hearing to May 5, 2015. (Combined Development Permit - PLN140300/Flores, 564 Monhollan Road, Carmel, Greater Monterey Peninsula Area Plan) PROJECT INFORMATION: Planning File Number: PLN140300 Owner: Paul & Linda Flores Project Location: 564 Monhollan Road, Carmel APN: 103-071-025-000 Agent: Anthony Lombardo & Associates Plan Area: Greater Monterey Peninsula Area Plan FlcontinuedPass Action details None
A 15-047 10.Databank IMX (New Agreement)BoS AgreementRatify and authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute an Agreement with Databank IMX for Hardware, Software, Hardware and Software Maintenance, and Professional Services for the OnBase Document Production System Upgrade at NMC in an amount not to exceed $153,079.10 for the period January 1, 2015 through December 31, 2015.approved  Action details None
A 15-068 11.McWilliams-Mailliard Technology GroupBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign Amendment #1 to Agreement A-12785 with McWilliams-Mailliard Technology Group, Inc. adding $9,250, effective March 1, 2015, to provide an additional four (4) licenses and subscriptions and on-site training for Adult Protective Services staff; extending the contract term through June 30, 2016 and adding $15,960 for FY 2015/16, increasing the total contract amount to $38,560; and b. Authorize the Director of the Department of Social Services, or his designee, 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 15-070 12.SEIU Provider Enrollment AgreementBoS AgreementApprove and authorize the Director of the Department of Social Services, or his designee, to sign an Agreement with Service Employees International Union - United Long Term Care Workers (SEIU-ULTCW) to implement new program rules for In-Home Supportive Services (IHSS) Provider enrollment and orientation.approved  Action details None
A 15-071 13.Alisal USD Amendment 1BoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign Amendment #1 to PSA #979 with the Alisal Union School District for the provision of congregate meals for seniors, adding $19,765, effective April 1, 2015, increasing the total contract amount to $119,765; and b. Authorize the Director of the Department of Social Services, or his designee, 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.approvedPass Action details None
A 15-072 14.Fund 008 Appropriations IncreaseBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign and execute Standard Agreement #15F-2406 to the California Department of Community Services and Development, on behalf of the County, for $60,000 for the Drought Water Assistance Program for the period April 1, 2015 to December 31, 2015; and b. Approve and authorize the Auditor-Controller to amend the FY 2014-15 Adopted Budget Unit 008-5010-SOC007-8257 to increase estimated revenues and appropriations by $200,000. (4/5th vote required)approved  Action details None
15-0284 15. General Agenda ItemAuthorized advance step placement of Kevin Oakley at Step 5 of the Chief Deputy Sheriff salary range effective January 10, 2015 in accordance with Personnel, Policies and Practices Resolution (PPPR) #98-394, Sections A.1.11.1 and A.1.11.5.approved  Action details None
15-0298 16.Cassidian CPE Reimbursement Board ActionGeneral Agenda ItemAuthorize the Auditor-Controller to increase revenue (001-1520-8065-EME001-5870) and appropriations (001-1520-8065-EME001-7531) in the Department of Emergency Communications Fiscal Year 2014/15 adopted budget by $476,502.82 (4/5th vote required) for the purchase of E9-1-1 Customer Premise Equipment using State Emergency Telephone Number Account (SETNA) funds.approved  Action details None
15-0235 17. General Agenda Itema. Approve an Operating Transfer Out from the FY 2014-15 Adopted Budget for Capital Projects, Fund 402-3000-8174-7614-RMA014 in the amount of $67,454 to County Service Area No. 75 - Chualar Fund 093-3000-8198-RMA088 (4/5th vote required); and b. Authorize the Auditor Controller’s Office to incorporate approved modifications in the FY 2014-15 Budget.approved  Action details None
15-0311 18. General Agenda Itema. Authorize an increase to the contract contingencies in the amount of $35,000 for additional safety items for the Castroville Boulevard Pavement Delineation Project, Project No. 14-142765, State Project No. 0513000081L-N, Federal Aid Project No. HRRRL-5944(114) (4/5th vote required); and b. Ratify the Director of Public Works’ approval of Change Order No. 1 in the amount not to exceed $53,021 with Central Striping Service, Inc., for the Castroville Boulevard Pavement Delineation, Project No. 14-142765, State Project No. 0513000081L-N, Federal Aid Project No. HRRRL-5944(114).approved  Action details None
15-0321 19.Energy Efficiency Measure Phase I AMBAG AgreementsGeneral Agenda Itema. Approve and authorize the Director of Public Works, or his designee, to execute five Customer Work Order Agreements with the Association of Monterey Bay Area Governments to receive energy rebate payments from the Association of Monterey Bay Area Governments Energy Watch Program related to the Energy Efficiency Measure Phase 1 Outdoor Lighting project for the Agricultural Commissioner at 1428 Abbott Street, Salinas; Coastal Commission at 2620 1st Avenue, Marina; RMA - Public Works at 855 East Laurel Drive, Salinas; Salinas Animal Shelter at 160 Hitchcock Road, Salinas; and Social Services at 1281 Broadway Avenue, Seaside; and b. Approve and authorize the Director of Public Works, or his designee, to apply for and execute future agreements to receive rebates associated with future Energy Efficiency projects upon approval by County Counsel as to form and legality.approved  Action details None
A 15-063 20.2 PSAs w TRC for Harnell and johnson RD BridgesBoS Agreementa. Approve a Professional Services Agreement with TRC Engineers, Inc. to provide bridge design services for Hartnell Road Bridge Replacement, County Bridge No. 209, under Request for Qualifications #10490, in an amount not to exceed $554,470 for a period of three (3) years, with the option to extend the Agreement for two (2) additional one (1) year period(s); and b. Approve a Professional Services Agreement with TRC Engineers, Inc. to provide bridge design services for Johnson Road Bridge Replacement, County Bridge No. 106, under Request for Qualifications #10490, in an amount not to exceed $579,267 for a period of three (3) years, with the option to extend the Agreement for two (2) additional one (1) year period(s); and c. Authorize the Contracts/Purchasing Officer to execute the Professional Services Agreements and future amendments that do not significantly alter the scope of work or change the approved amount of the Agreements.approved  Action details None
A 15-066 21.Purchase PUE N Vicondo TrustBoS AgreementApprove and authorize the Chair to sign Contract to Purchase a Public Utility Easement in the amount of $550 from Karren, Hendrix, Stagg, Allen & Company, a Utah Professional Corporation, as Trustee of the Vivian Vicondo Revocable Living Trust (APN 133-211-005) (Public Utility Easement “N”) for the Moss Landing Rule 20A Underground Utility District Project in the Community of Moss Landing.approved  Action details None
RES 15-033 22.Adopt Resolution to certify the final SEIR East West WingsBoS ResolutionAdopt a resolution to certify the Final Supplemental Environmental Impact Report for the Monterey County Government Center East and West Wings Renovation Project.adoptedPass Action details None