Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/19/2015 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 Video en Español None  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-020 1.BoS 05-19-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Natividad Medical Center Chief Executive Officer. b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez, Interim Director of Human Resources and Kimberley Moore, Assistant Director of Human Resources Unrepresented Unit: Natividad Medical Center Chief Executive Officer (2) Designated representatives: Elliott Robinson, Director of Social Services Unit: IHSS c. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel regarding two matters of potential initiation of litigation. d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. e. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators: (1) Property: All    Action details None
15-0488 2.Approval of Consent Calendar 5-19-15General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-061 3.Ernie Farley Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Ernie Farley upon the completion of his term as Chairman of the Grower-Shipper Association. (Full Board)adoptedPass Action details None
CR 15-062 4.Emergency Medical Services Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Proclaiming the week of May 17 through May 23, 2015 as Emergency Medical Services Week in Monterey County. (Full Board)adoptedPass Action details None
APP 15-060 5.Area Agency on Aging - AvelinoAppointmentAppoint Cindy Avelino to the Area Agency on Aging Advisory Council for a term ending January 1, 2018. (Full Board)approvedPass Action details None
APP 15-062 6.Animal Control Program Advisory BoardAppointmentAppoint Marcella Zobel to the Animal Control Program Advisory Board for a term ending July 1, 2018. (Full Board)approvedPass Action details None
APP 15-064 6.1Commission on the Status of WomenAppointmentAppoint Molly Doty to the Commission on the Status of Women with a term ending February 1, 2018. (Supervisor Salinas)approvedPass Action details None
15-0489 7.Board CommentsGeneral Agenda ItemBoard Comments   Action details None
15-0491 8.CAO Comment and Referrals 5-19-15General Agenda ItemCAO Comment and Referrals   Action details None
15-0492 9.General Public CommentGeneral Agenda ItemGeneral Public Comment   Action details None
APP 15-063 9.1ALUC 2015 TrackingAppointmentConsider and appoint an applicant to a vacancy on the Monterey County Airport Land Use Commission. (REF150014/Airport Land Use Advisory Committee)(ADDED VIA ADDENDUM)approvedPass Action details None
15-0485 10. General Agenda ItemReceive the Pavement Asset Management Plan 2015 summarizing the condition of roads in the unincorporated areas of Monterey County.approvedPass Action details None
15-0473 11.Pick-N-Pull, S&S Land Development & CutlerGeneral Agenda ItemPublic hearing to consider: a. Appeal by the Ecological Rights Foundation from the Planning Commission’s approval of ten-year extensions of Coastal Development Permits for S& S Land Development (PLN030510), Pick n Pull Auto (PLN03498), and Gerard and Deborah Cutler (PLN030501) to allow the continued operation of auto dismantling facilities at the following three parcels on Dolan Road in Moss Landing: · Parcel A (Assessor's Parcel Number 131-054-001-000) (S&S Land Development/ PLN140713, renewal of PLN03510); · Parcel B (Assessor's Parcel Number 131-054-002-000) (Pick-n-Pull Auto/PLN140677, renewal of PLN030498); and · Parcel C (Assessor's Parcel Number 131-054-003-000) (Gerard & Deborah Cutler/PLN140714, renewal of PLN030510); and b. Continuing the hearing on the appeal for a period not exceeding 15 months for additional factual analysis, while allowing the auto dismantling facilities to continue operating under their existing Coastal Development Permits while the appeal is pending. (Coastal Development Permit Extensions - PLN140713/PLN140677/PLN140714) The properties are continuedPass Action details None
RES 15-049 12.EH Amend Article I.E. Master FeeBoS ResolutionAdopt Resolution to: Amend Article I.E. of the Monterey County Master Fee Resolution effective July 1, 2015, to adjust fees relating to oversight and services provided by the Health Department’s Environmental Health Bureau pursuant to the attached Fee Schedule.adoptedPass Action details None
A 15-117 12.1Decade Software AgreementBoS Agreementa. Approve and authorize the Direct of Health or designee to sign the Agreement for the provision of software license subscription, software maintenance/support in a vendor hosted data environment, and other related services between the County of Monterey and Decade Software Company, LLC effective May 1, 2015 through June 30, 2018 for an amount not to exceed $278,892.25; and b. Authorize the Director of Health or 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. (ADDED VIA ADDENDUM)approved  Action details None
A 15-118 12.2MOU Alisal Union School DistrictBoS AgreementRatify and authorize the Director of Health to execute the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Alisal Union School District, for the provision of therapeutic services by BHB to Alisal USD students for Fiscal Year 2014-2015, County’s costs to be reimbursed by a mix of funding dollars from Alisal USD (for a maximum liability of $240,000), California Medical Assistance Program (“Medi-Cal”), and Mental Health Services Act (“MHSA”). (ADDED VIA ADDENDUM)amended  Action details None
A 15-119 12.3MOU Salinas Union High School DistrictBoS AgreementRatify execution by the Director of Health of the Memorandum of Understanding (“MOU”) between the Monterey County Health Department, Behavioral Health Bureau (“BHB”) and Salinas Union High School District for the provision of therapeutic services by BHB to Salinas UHSD students for the Fiscal Year 2014-2015, County’s costs to be reimbursed by a mix of funding dollars from Salinas UHSD (for a maximum liability of $120,000), Medi-Cal and Mental Health Services Act (“MHSA”).(ADDED VIA ADDENDUM)approved  Action details None
15-0462 13.2016-2017 Community Action PlanGeneral Agenda Itema. Approve the CY 2016-2017 Community Action Plan; and b. Authorize the Chair of the Board of Supervisors to sign the CY 2016-2017 Community Action Plan.approved  Action details None
15-0436 14.Hinderliter deLlamas Proposition 172 RecoveryGeneral Agenda ItemApprove an increase in appropriations totaling $73,084.09 in AUD002 - Annual Audits and an increase in revenue totaling $73,084.09 in CAO007 - Contributions to fund HdL Companies 15% recovery fee for obtaining an additional $487,227.93 in Public Safety Sales Tax for Monterey County. (4/5ths Vote Required)approved  Action details None
MIN 15-016 15.BOS Draft Action Meeting Minutes: 04/20/2015, 04/21/2015 and 04/28/2015MinutesApprove the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following dates: Monday, April 20, 2015, Tuesday, April 21, 2015 and Tuesday, April 28, 2015.approved  Action details None
15-0494 16.Ordinance to amend Chapter 2.04 of the Monterey County CodeGeneral Agenda ItemIntroduce, waive reading, and set June 2, 2015 at 10:30 a.m., as the date and time to consider adoption of an ordinance to amend Chapter 2.04 of the Monterey County Code to permit the Board of Supervisors, and its standing and advisory committees, to hold regular meetings at locations other than the county seat (Salinas, California).amended  Action details None
15-0486 16.1Grace Lutheran 2015General Agenda ItemApprove the use of San Lorenzo Park on June 7, 2015 and August 16, 2015 for two functions held by Grace Lutheran Church in compliance with Monterey County Code 14.12.130.approved  Action details None
15-0475 17.Authorize & direct the RMA Director to sign CBD PetitionGeneral Agenda Itema. Authorize and direct the Resource Management Agency Director to sign the County owned property petition supporting the creation of a downtown City of Salinas Community Benefit District if a majority of property owners, excluding County and City held lands, support the petition.approved  Action details None
A 15-098 18.Rincon Consultants, Inc.BoS Agreementa. Approve Amendment No. 1 to Settlement and Release Agreement between Carmel Rio Road, LLC and County of Monterey; b. Approve a Professional Services Agreement with Rincon Consultants, Inc. where the Base Budget is $158,386 and the Contingency Budget is $23,758, for a total amount not to exceed $182,144 to provide an Environmental Impact Report (EIR) for the Carmel Rio Road Subdivision Project (PLN140089) in Carmel, for a term of May 19, 2015 through May 19, 2017; c. Approve a Funding Agreement with Carmel Rio Road, LLC where the Base Budget is $158,386 and the Contingency Budget is $23,758, for a total amount not to exceed $182,144 to allow funding to Monterey County for costs incurred by Rincon Consultants, Inc. to provide an EIR for the Carmel Rio Road Subdivision Project (PLN140089) in Carmel, for a term of May 19, 2015 through May 19, 2017; and d. Authorize the Director of Planning to execute the Professional Services Agreement, Funding Agreement and future amendments to the Agreements where the amendments do not significantly alter the scope of work or change the approvapproved  Action details None
RES 15-048 19.Adopt Resolution for New Juvenile Hall ContractsBoS ResolutionAdopt a resolution: a. Approving and authorizing the Chair of the Board of Supervisors to execute the Project Delivery and Construction Agreement with the State Public Works Board, California Department of Corrections and Rehabilitation, and Board of State and Community Corrections (in substantially the form attached), thereby allowing the New Juvenile Hall Project to proceed under the terms of SB 81 Local Youthful Offender Rehabilitative Facility Financing Program; b. Approving and authorizing the Chair of the Board of Supervisors to execute the Board of State & Community Corrections Jail Facility Construction Agreement (in substantially the form attached), thereby allowing the New Juvenile Hall Project to proceed under the terms of SB 81: Local Youthful Offender Rehabilitative Facility Financing Program; c. Approving and authorizing the Chair of the Board of Supervisors to execute a Certificate of Matching Funds (in substantially the form attached) for the Monterey County New Juvenile Hall Project for Monterey County’s “Cash and In-kind Match” of $17,791,824 ; and d. DirectiadoptedPass Action details None
RES 15-052 20. BoS ResolutionAdopt a resolution to: a. Adopt the Mitigated Negative Declaration for the New Juvenile Hall Project (Project No. 8811); b. Adopt a Mitigation Monitoring Reporting Program; and c. Authorize the Probation Department and Resource Management Agency-Public Works to proceed with the New Juvenile Hall Project located at 1420 Natividad Road in Salinas.adoptedPass Action details None
A 15-097 21.Award Contract f/River Road Pavement DelineationBoS Agreementa. Award a contract to Statewide Traffic Safety & Signs, Inc. the lowest responsible bidder, for the construction of River Road Pavement Delineation, Project No.1428, State Project No. 0513000080L-N, Federal Aid Project No. HRRRL-5944(113) in the amount of $140,361; b. Approve the Performance and Payment Bonds executed and provided by Statewide Traffic Safety & Signs, Inc.; c. Authorize a contingency (not to exceed 10% of the contract amount) to provide funding for approved contract change orders; d. Authorize the Director of Public Works to execute the contract and, subject to the terms of the Public Contract Code, approve change orders to the contract that do not exceed 10% of the original contract amount, and do not significantly change the scope of work; and e. Authorize the Director of Public Works to execute a Certificate of Completion and record a Notice of Completion with the County Recorder when he determines that the contract is complete in all respects in accordance with the Plans and Special Provisions for the construction of River Road Pavement Delineation project, approved  Action details None