CS 15-014
| 1. | BoS 04-14-15 Closed Session | General Agenda Item | Closed 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 4-14-15 | General Agenda Item | Approval of Consent Calendar (See Supplemental Sheet) | approved | Pass |
Action details
|
None
|
CR 15-048
| 3. | Legal Services for Seniors 30 Anniversary Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution in recognition of Legal Services for Seniors 30th Anniversary. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 15-049
| 4. | Francis Sonny Rianda Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution in recognition of Francis Sonny Rianda and his 49 years of service to the Gonzales Rural Fire District. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 15-050
| 4.1 | Monterey County Clean Up Day In Monterey County Ceremonial Resolution | Ceremonial Resolution | Adopt 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) | adopted | Pass |
Action details
|
None
|
15-0338
| 5. | Board Comments 4-14-15 | General Agenda Item | Board Comments | | |
Action details
|
None
|
15-0339
| 6. | CAO Comments and Referrals 4-14-15 | General Agenda Item | CAO Comments and Referrals | | |
Action details
|
None
|
15-0340
| 7. | | General Agenda Item | General Public Comment | | |
Action details
|
None
|
15-0319
| 8. | Fleet Management Process Improvement Status Report - Apr 2015 | General Agenda Item | Receive a status report on Fleet Management process improvements. | received and filed | Pass |
Action details
|
None
|
15-0320
| 9. | Contracts & Purchasing Academy Status Report - Apr 2015 | General Agenda Item | Receive a status report on the County’s Contracts & Purchasing Academy and process improvements. | received and filed | Pass |
Action details
|
None
|
ORD 15-003
| 9.1 | Conduct PH to adopt Ordinance Archaeological Resources Standards | Ordinance | a. 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 15308 | approved | Pass |
Action details
|
None
|
15-0347
| 9.2 | Consider appellants request for continuance of PH Flores | General Agenda Item | a. 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
Fl | continued | Pass |
Action details
|
None
|
A 15-047
| 10. | Databank IMX (New Agreement) | BoS Agreement | Ratify 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 Group | BoS Agreement | a. 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 Agreement | BoS Agreement | Approve 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 1 | BoS Agreement | a. 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. | approved | Pass |
Action details
|
None
|
A 15-072
| 14. | Fund 008 Appropriations Increase | BoS Agreement | a. 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 Item | Authorized 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 Action | General Agenda Item | Authorize 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 Item | a. 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 Item | a. 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 Agreements | General Agenda Item | a. 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 Bridges | BoS Agreement | a. 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 Trust | BoS Agreement | Approve 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 Wings | BoS Resolution | Adopt a resolution to certify the Final Supplemental Environmental Impact Report for the Monterey County Government Center East and West Wings Renovation Project. | adopted | Pass |
Action details
|
None
|