CS 15-015
| 1. | BoS 04-21-15 Closed Session | General Agenda Item | Closed 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 4-21-15 | General Agenda Item | Approval of Consent Calendar (See Supplemental Sheet) | approved | Pass |
Action details
|
None
|
CR 15-044
| 3. | Lozano Julie Ann Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution honoring Julie Ann Lozano as 2015 Woman of the Year by the Meals on Wheels of the Monterey Peninsula. (Supervisor Potter) | adopted | Pass |
Action details
|
None
|
CR 15-051
| 4. | Marvin Lenz Retirement Resolution | Ceremonial Resolution | Adopt 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) | adopted | Pass |
Action details
|
None
|
CR 15-052
| 5. | National Travel and Tourism Week Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution proclaiming the week of May 2 through May 10, 2015 as National Travel Tourism Week. (Full Board) | adopted | Pass |
Action details
|
None
|
CR 15-056
| 5.1 | Building Safety Month Ceremonial Resolution | Ceremonial Resolution | Adopt Resolution proclaiming the month of May 2015 as Building Safety Month in Monterey County. (Full Board) (ADDED VIA ADDENDUM) | adopted | Pass |
Action details
|
None
|
APP 15-056
| 6. | NMC - Board of Trustees | Appointment | Appoint Britt Rios-Ellis and Mitchel L. Winick to the Natividad Medical Center Board of Trustees, with terms ending May 1, 2017. (Full Board) | approved | Pass |
Action details
|
None
|
15-0365
| 7. | Board Comments 4-21-15 | General Agenda Item | Board Comments | | |
Action details
|
None
|
15-0367
| 8. | CAO comments and referrals 4-21-15 | General Agenda Item | CAO Comments and Referrals | | |
Action details
|
None
|
15-0368
| 9. | General Public Comment 4-21-15 | General Agenda Item | General Public Comment | | |
Action details
|
None
|
A 15-084
| 10. | Revised Manzanita Agreement | BoS Agreement | a. 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. | approved | Pass |
Action details
|
None
|
15-0310
| 11. | | General Agenda Item | a. 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 thereto | approved | Pass |
Action details
|
None
|
15-0317
| 12. | | General Agenda Item | Adopt 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. | approved | Pass |
Action details
|
None
|
15-0343
| 13. | | General Agenda Item | Consider 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. | continued | Pass |
Action details
|
None
|
ORD 15-004
| 14. | Public Hearing to Adopt Ordinance Archaeological Resources Standards | Ordinance | Public 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 15308 | continued | Pass |
Action details
|
None
|
A 15-067
| 15. | Maintenance Connection Inc Amendment #5 | BoS Agreement | Authorize 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. 6 | BoS Agreement | Approve 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 Agreement | BoS Agreement | a. 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 Manager | BoS Resolution | Adopt 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. | continued | Pass |
Action details
|
None
|
A 15-069
| 19. | Monterey Bay Guest Homes | BoS Agreement | Approve 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 Item | a. 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 Item | a. 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 Mesa | BoS Resolution | Adopt 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. | adopted | Pass |
Action details
|
None
|
RES 15-041
| 23. | Sale of Tax Defaults | BoS Resolution | Adopt 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. | adopted | Pass |
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 01-13-15 | Minutes | Approve 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
|