Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 4/21/2015 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 15-015 1.BoS 04-21-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Landwatch Monterey County v. County of Monterey, et al. (Monterey County Superior Court case no. M109434) (2) The Open Monterey Project v. Monterey County Board of Supervisors, et al. (Monterey County Superior Court case no. M109441) (3) County of Monterey v. Laz Paz Partners, et al. (Monterey County Superior Court case no. M124457) (4) Jesse Hernandez, et al. v. County of Monterey, et al. (United States District Court case no. CV-13-2354 PSG) b. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: 559 E. Alisal Street, Salinas Agency Negotiators: Ray Bullick, Director of Health Party: Ramiro Alcala Under negotiation: Price and terms c. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of significant exposure to    Action details None
15-0363 2.Approve Consent Calendar 4-21-15General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-044 3.Lozano Julie Ann Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Julie Ann Lozano as 2015 Woman of the Year by the Meals on Wheels of the Monterey Peninsula. (Supervisor Potter)adoptedPass Action details None
CR 15-051 4.Marvin Lenz Retirement ResolutionCeremonial ResolutionAdopt Resolution in appreciation of 41 years of Public Service to the North County Fire Protection District of Monterey County upon the retirement of Marvin Lenz. (Supervisor Phillips)adoptedPass Action details None
CR 15-052 5.National Travel and Tourism Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the week of May 2 through May 10, 2015 as National Travel Tourism Week. (Full Board)adoptedPass Action details None
CR 15-056 5.1Building Safety Month Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of May 2015 as Building Safety Month in Monterey County. (Full Board) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 15-056 6.NMC - Board of TrusteesAppointmentAppoint Britt Rios-Ellis and Mitchel L. Winick to the Natividad Medical Center Board of Trustees, with terms ending May 1, 2017. (Full Board)approvedPass Action details None
15-0365 7.Board Comments 4-21-15General Agenda ItemBoard Comments   Action details None
15-0367 8.CAO comments and referrals 4-21-15General Agenda ItemCAO Comments and Referrals   Action details None
15-0368 9.General Public Comment 4-21-15General Agenda ItemGeneral Public Comment   Action details None
A 15-084 10.Revised Manzanita AgreementBoS Agreementa. Consider approval of the Manzanita County Park Sport Complex Concession Agreement between the County of Monterey and the North County Youth Recreation Association retroactively beginning on August 1, 2011 and for a period of ten (10) years from the date of execution of the agreement by the County; and b. Authorize the Chair of the Board of Supervisors to sign the agreement.approvedPass Action details None
15-0310 11. 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 Monterey Regional Waste Management Authority of Revenue Bonds for the benefit of the Monterey Regional Waste Management District in an aggregate amount not to exceed $34,000,000 for the purpose of financing the design, acquisition, and construction of an expansion of and improvement to the district’s solid waste disposal and recycling system and related facilities. A portion of such bond proceeds is intended to finance the construction of a parking and maintenance facility to park and service franchise hauler collection trucks (the “Project”) located at the Marina Landfill, 14201 Del Monte Boulevard, Marina, California 93933 in the County of Monterey, to be initially leased to and operated by GreenWaste Recovery, Inc., and other matters relating theretoapprovedPass Action details None
15-0317 12. General Agenda ItemAdopt a Resolution Consenting to the Inclusion of Properties within the County’s Jurisdiction in the CSCDA Open PACE; Authorizing the California Statewide Communities Development Authority to accept applications from property owners, conduct contractual assessment proceedings, and levy contractual assessments within the territory of Monterey County, and Authorizing other related actions.approvedPass Action details None
15-0343 13. General Agenda ItemConsider continuing the public hearing for sixty days to a date certain on June 23, 2015 regarding the renaming of Garrapata Ridge Road, a private road located in the Big Sur area, to Weston Ridge Road.continuedPass Action details None
ORD 15-004 14.Public Hearing to Adopt Ordinance Archaeological Resources StandardsOrdinancePublic Hearing, continued from April 14, 2015, to consider: a. Finding the ordinance described below categorically exempt under the California Environmental Quality Act; and b. Adopting 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. (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 15308continuedPass Action details None
A 15-067 15.Maintenance Connection Inc Amendment #5BoS AgreementAuthorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) to execute Amendment No. 5 to the Agreement (MYA438) with Maintenance Connection Inc. for computerized facility maintenance system services at NMC, extending the Agreement an additional 6 month period for a revised term of June 1, 2010 through December 31, 2015 and adding $31,307.68 for a revised total aggregate amount not to exceed $131,307.68.approved  Action details None
A 15-065 16.Door to Hope Agreement Amend. 6BoS AgreementApprove and authorize the Director of Health to sign Amendment No. 6 to the Mental Health Services Agreement A-12268 with Door To Hope for the provision of mental health rehabilitation services. Amendment No. 6 revises the Scope of Services, Payment and Billing Provisions and Budget and Expenditure Reports, and increases Fiscal Year (FY) 2014-15 annual amount by $432,904 for a revised total Agreement amount not to exceed $9,450,225 for FY 2012-13 through FY 2014-15.approved  Action details None
A 15-073 17.Benjamin Macasaet AgreementBoS Agreementa. Approve delegation of authority to the Director of Health to sign a three-year term Mental Health Services Agreement (July 1, 2015 to June 30, 2018) with Benjamin Macasaet dba New Horizon I Adult Residential Facility for the provision of services to adults with severe psychiatric disabilities in the amount of $150,563.00 for Fiscal Year (FY) 2015-16, $150,563.00 for FY 2016-17, and $150,563.00 for FY 2017-18, for a total Agreement in the amount of $451,689.00; and b. Approve delegation of authority to the Director of Health to execute up to three future amendments to this Agreement that do not significantly alter the scope of work or where the total amendments do not exceed 10% of the original contract amount.approved  Action details None
RES 15-040 18.Amend PPPR Operations ManagerBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394, Section A.4.1 Eligibility for Step Advancements for Broadband classifications; and b. Authorize the Human Resources Department to implement these changes.continuedPass Action details None
A 15-069 19.Monterey Bay Guest HomesBoS AgreementApprove delegation of authority to the Director of Health to execute the Acknowledgement and Consent to the Assignment and Assumption Agreement between Emmanuel Inneh dba Monterey Bay Guest Home and Monterey Bay Guest Home Inc. effective July 10, 2014, to allow the new business name and newly assigned Federal Employer Identification Number to assume the original agreement.approved  Action details None
15-0348 20. General Agenda Itema. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding (MOU) with Monterey County Agricultural Education, Inc. to provide support of agricultural education efforts in Monterey County, and; b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.approved  Action details None
15-0291 21. General Agenda Itema. Modify the County budget for fiscal year 2014-15 to reflect the Board of Supervisors’ prior September 30, 2014 authorization for the Economic Development Department to expend grant funds on various projects, thereby increasing this Department’s estimated revenues and appropriations in the amount of $478,165; and b. Authorize the Auditor-Controller to amend the fiscal year 2014-15 Economic Development Department’s adopted budget for Community Development, Fund 013, and Appropriation Unit DEO003, Unit 8200 to increase estimated revenues and appropriations by $478,165. (4/5ths vote required)approved  Action details None
RES 15-042 22.Zero Property Tax Transfer - Pajaro Sunny MesaBoS ResolutionAdopt a Resolution approving a Zero Property Tax Transfer for the proposed sphere of influence amendment and annexation of five Alco Water systems to the Pajaro/Sunny Mesa Community Service District.adoptedPass Action details None
RES 15-041 23.Sale of Tax DefaultsBoS ResolutionAdopt a Resolution to: a. Authorize the Treasurer-Tax Collector to Sell 45 Specified Tax Defaulted Properties as set forth in the attached Exhibit A at public auction via the Internet in accordance with Revenue and Taxation Code section 3691 et. seq. or as a sealed bid sale pursuant to Chapter 7, Part 6, Division 1 of the Revenue and Taxation Code for at least the Minimum Bid. b. Authorize the Treasurer-Tax Collector to Re-offer any Unsold Properties at a Reduced Minimum Bid at the Conclusion of the Sale or within a 90-day period.adoptedPass Action details None
MIN 15-001 24.BOS Draft Action Minutes: 09-09-14; 11-04-14; 12-02-14; 12-04-14; 12-09-14 and 01-13-15MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following dates: Tuesday, September 9, 2014, Tuesday, November 4, 2014, Tuesday, December 2, 2014, Thursday, December 4, 2014, Tuesday, December 9, 2014 and Tuesday, January 13, 2015.approved  Action details None