Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 7/7/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resources Agency
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-030 1.BoS 07-07-15 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Theresa Barreras (2) Maureen Quinn b. Pursuant to Government Code section 54957.6, the Board will confer with labor negotiators: (1) Designated representatives: Manuel Gonzalez and Brette Neal Employee Organization(s): Unit H (2) Designated representatives: Manuel Gonzalez, Interim Director of Human Resources and Brette Neal, Human Resources Manager Units: A, D, E, F, G, H, J, K, S, X and Y (3) Designated representative: Manuel Gonzalez, Interim Director of Human Resources Unrepresented Unit: Natividad Medical Center Chief Executive Officer c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to the position of Natividad Medical Center Chief Executive Officer. d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding discipline, dismissal, or release of a   Action details None
15-0740 2.Approval of Consent Calendar July 7, 2015General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-074 3.Richard R. LeWarne Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Richard R. LeWarne, REHS, Monterey County employee, for his 38 years of service with the Environmental Health Bureau, Monterey County Health Department. (Full Board)adoptedPass Action details None
CR 15-075 4.Joan L. Nugent Ceremonial ResolutionCeremonial ResolutionAdopt Resolution Joan L. Nugent on the occasion of her retirement following thirty years with the Monterey Peninsula Unified School District. (Supervisor Parker)adoptedPass Action details None
CR 15-076 5.Darren G. Gurley Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing Deputy Darren G. Gurley, Monterey County Sheriff’s Office, upon his retirement after twenty-eight years of public service. (Full Board)adoptedPass Action details None
CR 15-077 6.Parks Make Life Better! Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the month of July 2015 as Parks Make Life Better! in Monterey County. (Full Board)adoptedPass Action details None
CR 15-079 7.Probation Services Week Ceremonial ResolutionCeremonial ResolutionAdopt Resolution proclaiming the week of July 12 through July 18, 2015 as Probation Services Week. (Full Board)adoptedPass Action details None
CR 15-083 7.1Dr. Laura M. Solorio Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Dr. Laura M. Solorio, of Monterey County Health Department and Natividad Medical Center, upon her retirement after twenty-eight years of public service. (Full Board)adoptedPass Action details None
APP 15-090 8.Agricultural Advisory Committee - StornAppointmentAppoint Scott Storm to the Agricultural Advisory Committee, representing Monterey County Vintners & Growers Association, with a term ending June 30, 2018. (Full Board)approvedPass Action details None
APP 15-089 9.Community Action Commission - ElizondoAppointmentReappoint Fernando Elizondo to the Community Action Commission with a term ending July 1, 2018. (Supervisor Potter)approvedPass Action details None
APP 15-088 10.Community Restorative Justice Commission - MonsalveAppointmentAppoint Etna Monsalve to the Community Restorative Justice Commission, Business Representative with a term ending July 7, 2018. (Full Board)approvedPass Action details None
APP 15-087 11.Agricultural Advisory Committee - HuntingtonAppointmentAppoint Nick Huntington to the Agricultural Advisory Committee, At-Large Representative, with a term ending June 30, 2017. (Full Board)approvedPass Action details None
APP 15-086 12.Big Sur Multi Agency Advisory CouncilAppointmentAppoint Betty Withrow to the Big Sur Multi Agency Advisory Council with a term ending July 7, 2017. (Supervisor Potter)approvedPass Action details None
APP 15-085 13.Carmel Valley Road Committee - AgronAppointmentAppoint Dale Agron to the Carmel Valley Road Committee to fill an unscheduled vacancy with a term ending June 30, 2016. (Supervisor Potter)approvedPass Action details None
APP 15-084 14.Oversight Board - MallAppointmentAppoint Deborah Mall to the Monterey Oversight Board to fill an unscheduled vacancy with a term ending June 30, 2016. (Supervisor Potter)approvedPass Action details None
APP 15-083 15.Mental Health CommissionAppointmentReappoint Jesse Herrera to the Monterey County Mental Health Commission with a term ending May 31, 2018. (Supervisor Parker)approvedPass Action details None
APP 15-082 16.Agricultural Advisory Committee - DavisAppointmentAppoint Allen Davis to the Agricultural Advisory Committee, representing the California Strawberry Commission, with a term ending June 30, 2018.approvedPass Action details None
APP 15-091 16.1NMC Board of Trustees - BarceloAppointmentReappoint Lawrence J. Barcelo, M.D. to the Natividad Medical Center Board of Trustees with a term ending June 30, 2017. (Full Board)approvedPass Action details None
APP 15-093 16.2NMC Board of Trustees - Hlavacek, M.D.AppointmentAppoint James Hlavacek, M.D. to the Natividad Medical Center Board of Trustees with a term ending June 30, 2017. (Full Board)approvedPass Action details None
APP 15-092 16.3NMC Board of Trustees - ElizondoAppointmentReappoint Fernando R. Elizondo Ed.D to the Natividad Medical Center Board of Trustees with a term ending June 30, 2017. (Full Board)approvedPass Action details None
15-0741 17.Board Comments July 7, 2015General Agenda ItemBoard Comments   Action details None
15-0742 18.CAO Comments and ReferralsGeneral Agenda ItemCAO Comments and Referrals   Action details None
15-0743 19.General Public CommentGeneral Agenda ItemGeneral Public Comment   Action details None
15-0736 20.William and Susan JordanGeneral Agenda ItemConsider request from appellant to continue the public hearing on the following matter to July 14, 2015: An appeal by William and Susan Jordan from a decision of the Monterey County Zoning Administrator denying an application (Jordan/PLN14034) for a Variance to increase lot coverage from 15% to 21%; and a Coastal Administrative Permit and Design Approval for the construction of a 715 square foot master bedroom/bath addition to an existing 3,291 square foot single story single family dwelling. (Appeal of the Variance Denial - PLN140354/Jordan, 87 Yankee Point Drive, Carmel, Carmel Area Land Use Plan)continuedPass Action details None
15-0703 21. General Agenda ItemReceive the 2014 annual Monterey County Crop Report from the Agricultural Commissioner.approvedPass Action details None
15-0739 22.Sunshine ProvisionsGeneral Agenda Itema. Review proposal on Open Government and, if desired, select a format for implementation from the options of a policy, resolution, ordinance, or combination thereof; and b. Direct, if desired, the Information Technology Department, County Administration and County Counsel to return to the Board with the selected method of implementation, a schedule for full implementation, cost estimate, and funding sources.approvedPass Action details None
15-0719 23.Crazy Horse Canyon Renewable EnergyGeneral Agenda Itema. Receive a report on an opportunity to partner with Salinas Valley Solid Waste Authority and Ameresco, Inc. for the development and delivery of renewable energy from waste landfill gas through PG&E’s Renewable Energy Self-Generation Bill Credit Program; and b. Approve Memorandum of Understanding with Salinas Valley Solid Waste Authority and Ameresco, Inc. to perform due diligence and negotiate in good faith concerning project agreements, with a $12,500.00 breakage fee if the County and/or Salinas Valley Solid Waste Authority withdraw from the arrangement prior to the execution of final agreements between all parties by September 30, 2015. (MOU - REF150041/Crazy Horse Landfill Gas Renewable Energy)approvedPass Action details None
15-0748 24.Porter EstatesGeneral Agenda ItemPublic hearing to consider adopting a resolution to: a. Deny the appeal by Center for Biological Diversity from the Planning Commission’s decision to adopt a Mitigated Negative Declaration, approve an application by Trio Petroleum for a temporary Use Permit to allow production testing for oil and gas using an existing well, and adopt a Mitigation Monitoring and Reporting Program; b. Adopt a Mitigated Negative Declaration; c. Approve a temporary Use Permit (Porter Estates (Trio Petroleum) to allow the production testing for oil and gas using an existing well, subject to conditions of approval; and d. Adopt the Mitigation Monitoring and Reporting Program (PLN140395 / 72327 Jolon Road, Bradley / APN 424-081-082-000 / South County Area Plan)approvedPass Action details None
ORD 15-010 25.Consider Adoption of Interim Ordinance Medical MarijuanaOrdinancea. Consider the adoption of a 45-day interim ordinance as an urgency measure pursuant to Government Code Section 65858 to prohibit, on a temporary basis, the establishment of new medical marijuana dispensaries and collective or cooperative cultivation of medical marijuana in the unincorporated area of the County, pending the County’s study and consideration of regulations (4/5th vote required); and b. Set a public hearing for July 28, 2015 at 1:30 p.m. for the Board of Supervisors’ consideration of extension of the interim ordinance. (Medical Marijuana Interim Urgency Ordinance - REF150047; Statutorily exempt under CEQA)adoptedPass Action details None
A 15-216 26.Locum Tenens Amend. 3BoS AgreementAuthorize the Contracts/Purchasing Officer to execute Amendment No. 3 to Agreement A-11775 with LocumTenens.com to increase the funding by $150,000 for a revised total Agreement amount not to exceed $510,000 for the term July 1, 2010 to June 30, 2016.approved  Action details None
A 15-217 27.Sun Street Centers ContractBoS Agreementa. Authorize the Director of Health to execute a three fiscal year term (FY 2015-16, 2016-17 and 2017-18) Alcohol and Drug Treatment Services Agreement with Sun Street Centers for the provision of alcohol and drug recovery services in the annual amount of $1,460,264 for a total of $4,380,792; and b. Authorize the Director of Health to execute up to three (3) future amendments to this agreement where the amendments do not exceed 10% of the original Agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-218 28.Sunrise House AgreementBoS Agreementa. Approve the Director of Health to execute a three fiscal year term (FY 2015-16, 2016-17 and 2017-18) Alcohol and Drug Treatment Services Agreement with Sunrise House for the provision of alcohol and drug recovery services in the annual amount of $341,862 for a total of $1,025,586; and b. Authorize the Director of Health to execute up to three (3) future amendments to this agreement where the amendments do not exceed ten percent (10%) of the original agreement amount and do not significantly change the scope of work.approved  Action details None
A 15-222 29.Valley Health Associates Amend. 2BoS AgreementAuthorize the Director of Health to execute Amendment No. 2 to the Alcohol and or Drug Service Contract Agreement A-12550 with Valley Health Associates to increase the funding for fiscal year (FY) 2014-15 from $246,061 to $731,689 (an increase of $485,628) and FY 2015-16 from $246,061 to $731,689 (an increase of $485,628) for a revised total Agreement amount not to exceed $1,709,439.approved  Action details None
A 15-223 30.Interim Amend. 5BoS AgreementApprove and authorize the Director of Health to execute Amendment No. 5 to the Mental Health Services Agreement A-12493 with Interim, Incorporated for housing, residential treatment, homeless outreach and support, and supported education and employment services for adults with serious mental illnesses. Amendment No. 5 increases the current Agreement amount of $23,461,333 by $1,298,926 in FY 2015-16 for a new total Agreement amount not to exceed $24,760,259.approved  Action details None
A 15-229 31.CareAccess, Inc. (REVA)BoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Care Access Silicon Valley, Inc. for $18,000 for Registration Enrollment Video Appointment (REVA) software for the period July 1, 2015 to June 30, 2017 for prospective Monterey County In-Home Supportive Service providers, including non-standard Indemnification, Warranty and Liability provisions (Attachment I, Article VII); 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 15-230 32.VNA Community Services, Inc.BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $103,372 with VNA Community Services, Inc. for the provision of a Public Health Nurse at the CHERISH Receiving Center for the period July 1, 2015 through June 30, 2016; and b. Authorize the Director of the Department of Social Services, or his designee, to sign up to (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 15-231 33.Seneca (Family Ties)BoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Seneca Family of Agencies for $979,828 for the period July 1, 2015 through June 30, 2017 for the provision of services to relative and near-kin caregivers; 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 15-232 34.Community Human Services (Family-to-Family)BoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Community Human Services (CHS) for $215,000 to support the Family-to-Family Initiative throughout Monterey County for the period July 1, 2015 through June 30, 2016; and b. Approve and authorize the Director of the Department of Social Services, or his designee, to sign up to (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 15-233 35.Goodwill Central CoastBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Goodwill Central Coast for $1,200,000 to provide Expanded Subsidized Employment (ESE) training, supervision, intensive case management and job performance evaluations for CalWORKs Welfare-to-Work customers, for the period July 1, 2015 through June 30, 2016; 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 15-235 36.Door to Hope (McSTART Program)BoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with Door to Hope for $303,967 for the period July 1, 2015 through June 30, 2016 for the provision of perinatal substance abuse prevention and intervention services to Monterey County children and their families; b. Approve and authorize the Director of the Department of Social Services, or his designee, to enter into an agreement with First 5 Monterey County for continued funding in the amount of $42,241 as the County’s match; and c. Approve and authorize the Director of the Department of Social Services, or his designee, to sign up to (3) amendments to these agreements where the total amendments do not exceed 10% of the original contract amounts, and do not significantly change the scopes of workapproved  Action details None
A 15-236 37.United Way Monterey CountyBoS Agreementa. Approve and authorize the Director of the Department of Social Services, or his designee, to sign an agreement with United Way Monterey County (UWMC) for $201,189 to provide Community Service/Volunteer placement and job coordination services to CalWORKs Welfare-to-Work customers for the period July 1, 2015 through June 30, 2016; 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 workapproved  Action details None
A 15-237 38.Central California Alliance for HealthBoS Agreementa. Approve and authorize the Chair of the Board of Supervisors to sign an agreement with the Central California Alliance for Health for $1,794,540 to provide health plan benefits for eligible In-Home Supportive Services (IHSS) providers for the period July 1, 2015 to June 30, 2016, including the non-standard Termination provision in Exhibit A-I, Sections 4.0 through 5.1, and non-standard Mutual Indemnification provisions in Exhibit A-I, Sections 9.14 and 9.15; and b. Authorize the Chair of the Board of Supervisors to sign up to (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 15-238 39.ACTION Council (Pathways to Safety/Employment)BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement for $1,168,173 with ACTION Council of Monterey County to provide administration, leadership, and coordination for Differential Response (aka: Pathways to Safety), and the CalWORKs Family Stabilization Program, for the period July 1, 2015 through June 30, 2016; 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
15-0722 40.BOS AB 109 Rancho Cielo FY 15-16General Agenda Itema. Approve and authorize the Chief Probation Officer to sign a Service Agreement with Rancho Cielo, Incorporated to provide a job readiness and placement program for AB 109 Public Safety Realignment eligible clients in an amount not to exceed $217,463 for the period July 1, 2015 to June 30, 2016; and b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approvedPass Action details None
15-0737 41.BOS HJS MYA FY 16, 17 and 18General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign a 3-year agreement in the amount not to exceed $219,360 in the aggregate for FY 15-16, FY 16-17 and FY 17-18 with Homeland Justice Systems, Inc. for maintenance and software development services for Probation’s Case Management System; b. Authorize a modification of the County standard liability language as recommended by the Chief Probation Officer; and c. Approve and authorize the Contracts/ Purchasing Officer to sign up to (3) amendments to this agreement where the total amendments do not exceed ten percent (10%) of the original contract price and do not significantly change the scope of work.approved  Action details None
15-0745 42.Transitions For Recovery - AB109 FY 2015-2016General Agenda Itema. Approve and authorize the Chief Probation Officer to sign the Service Agreement with Transitions for Recovery and Re-entry Program, Incorporated to provide a short term reentry program implementing life-skills workshops, and cognitive behavior intervention strategies for AB 109 Public Safety Realignment eligible clients in an amount not to exceed $169,800 for the period July 1, 2015 to June 30, 2016; and b. Authorize the Chief Probation Officer to sign up to three (3) future amendments to this Agreement where the amendments do not exceed ten percent (10%) of the original contract amount ($16,980) and do not significantly change the scope of work.approvedPass Action details None
15-0746 43.Turning Point of Central CA - HOUSINGGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to sign a Standard Agreement on behalf of the Probation Department with Turning Point of Central California, Incorporated to provide Transitional and Emergency Housing services in an amount not to exceed $364,094 for adult offenders eligible for the AB 109 Public Safety Realignment plan for the period July 1, 2015 to June 30, 2016; and b. Authorize the Contracts/Purchasing Officer to sign up to three (3) future amendments to each Agreement where the amendments do not exceed ten percent (10%) of the original contract amount and do not significantly change the scope of work.approvedPass Action details None
15-0720 44.Approve and adopt a Resolution amending Article VII of the Master Fee ResolutionGeneral Agenda ItemApprove and adopt a Resolution amending Article VII of the Master Fee Resolution to set fees and authorize collection of fees by the Sheriff’s Office effective August 1, 2015, as set forth in the attached in Exhibit A.approvedPass Action details None
15-0633 45.Tyler TechnologiesGeneral Agenda Itema. Authorize the Contracts/Purchasing Officer to sign the Annual Software Support Agreement with Tyler Technologies in the annual amount of $38,587.00 for the period of July 1, 2015 through June 30, 2016; b. Accept non-standard County Liability and indemnification provisions as recommended by the Assessor; and c. Authorize the Contracts/Purchasing Officer to sign five future annual renewals to the Agreement under same or similar terms that do not change the scope or increase the annual payments in excess of 5% per year.approved  Action details None
15-0688 46.2015-2016 ApexGeneral Agenda Itema. Authorize the Contracts/Purchasing Officer to sign Amendment No. 1 to the Software Support Agreement with Apex Software to extend the services for an additional period, July 1, 2015 through June 30, 2016, in an annual amount of $3,210 for the period of July 1, 2015 through June 30, 2016; b. Acknowledge the non-standard County Liability and indemnification provisions of the Agreement, as continued in Amendment No. 1, as recommended by the Assessor; and c. Authorize the Contracts/Purchasing Officer to sign three future annual renewals to the agreement under same or similar terms that do not change the scope or increase the annual payments in excess of 5% per year.approved  Action details None
15-0655 47.TRAN'sGeneral Agenda ItemExercise the Board of Supervisors option under California Government Code 53853 to notify certain school districts that it will not authorize the issuance of tax and revenue anticipation notes (“TRANs”) of the Districts and to provide such notification by July 10, 2015.approved  Action details None
15-0717 48.Authorize the Auditor-Controller to amend the FY 2014-15 budget for the Department of Child Support Services; increasing revenues and appropriations in the amount of $145,000 in CHI001.General Agenda ItemAuthorize the Auditor-Controller to amend the FY 2014-15 budget for the Department of Child Support Services; increasing revenues and appropriations in the amount of $145,000 in CHI001. (4/5th vote required).approved  Action details None
15-0718 49.Renewal Amendment to the Management Agreement Eden HousingGeneral Agenda Itema. Approve a Renewal and Amendment #1 to the Management Agreement with Eden Housing Management, Inc. to provide for continuous management of the Kents Court affordable housing project through September 30, 2015; and b. Authorize the Director of the Economic Development Department to make minor changes as needed to execute the Renewal and Amendment #1 to the Management Agreement.approved  Action details None
A 15-210 50.Comcast Agreement High Speed Digital Link InternetBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute a Service Agreement with Comcast Cable Communications Management, LLC ,to provide the County with High Speed Digital Link Internet access for the period of July 8, 2015 through June 30, 2018 in an amount not to exceed $20,960 per year, for a maximum total of $62,880; b. Accept non-standard terms as recommended by the Director of Information Technology; c. Authorize the Contracts/Purchasing Officer to sign no more than three (3) future amendments providing for increases that total, cumulatively, no more than ten percent (10%) of the original maximum contract amount ($6,288); and d. Authorize the Contracts/Purchasing Officer to sign extensions of the Service Agreement for up to two additional years of service, provided there is no significant change to the Agreement scope of services or to the approved non-standard terms.approved  Action details None
15-0670 51.Track Assignment_Parks Dept.General Agenda ItemApprove and authorize the Auditor-Controller to increase FY 2015-16 appropriations by $499,972 in Parks Fund 001 Department 7500 Appropriation PAR001 Unit 8146 Object 7521 financed by the release of $499,972 from the Laguna Seca Track Maintenance and Repairs Assignment - Fund 001 Balance Sheet Account 3129 (4/5 vote required).approved  Action details None
15-0706 52.Spanish American Baptist ChurchGeneral Agenda ItemApprove the use of Toro Park on July 12, 2015 for a function held by Spanish American Baptist Church in compliance with Monterey County Code 14.12.130.approved  Action details None
15-0674 53.Countywide Service Agreement to Provide Human Resources Consulting ServicesGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute multiple agreements based on the criteria set forth in RFP #10432. The agreements are between the County of Monterey and the named vendors as follows: TPO Human Resources Management, Renne Sloan Holtzman Sakai, LLP., Public Interest Investigations, Inc., GY Investigations and Legal Services, Inc., CPS HR Consulting, Critical Incident Management Team, and William Avery & Associates, Inc., for the provision of Human Resources Consulting services to the County of Monterey on an as-needed basis for a term of five (5) years, effective from the date of execution through and including June 30, 2020. The aggregate amount over the term of all Agreements shall not exceed $500,000, in accordance with the terms and conditions set within each Agreement; b. Authorize the Contracts/Purchasing Officer to execute, after one year, similar additional Agreements for Human Resources Consulting services with contractors who meet the minimum requirements and comply with the County of Monterey standard terms and conditions, where each inapproved  Action details None
A 15-221 54.Elections Building Lease Extension Amdnt2BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer to execute Amendment No. 2 to extend Lease Agreement (No. A-11760) for eighteen (18) months, effective January 1, 2016 through June 30, 2017, with B & A Farahmand Family Trust Dated November 8, 2006 for 12,011 square feet of space located at 1370-B South Main Street in Salinas, California, for use by the Monterey County Elections Department; and b. Direct the Auditor-Controller to make lease payments of $31,575.00 per month and in accordance with the terms of Amendment No. 2 - Eighteen Month Extension of Lease Agreement (Amendment No. 2).approved  Action details None
15-0759 54.1Transfer of Funds from Risk Mgmt to County CounselGeneral Agenda Itema. Approve and authorize an operating transfer in the amount of $378,000 in FY 2014-15 from the County Counsel Department Risk Management Division Enterprise Risk, Fund 001, Unit 8429, Appropriation Unit COU006, to the County Counsel Fund 001, Unit 8057, Appropriation Unit COU001; and b. Approve and authorize the Auditor - Controller to increase FY 2014-15 estimated appropriations and revenue modifications in the amount of $378,000 in the County Counsel Department 1210, Appropriations Unit COU001. (4/5th vote required.) (ADDED VIA ADDENDUM)approved  Action details None
15-0716 54.2Fund 452_Lake DeficitGeneral Agenda Itema. Approve and authorize the Auditor-Controller to increase FY 2014-15 appropriations by $1,383,583 in General Fund CAO Other Financing Uses - Fund 001 Department 1050 Appropriation CAO017 Unit 8038 Object 7614, financed by the use of unassigned fund balance remaining in General Fund 001 from FY2014-15 (4/5 vote required). b. Authorize the transfer of $1,383,583 from General Fund CAO Other Financing Uses - Fund 001 Department 1050 Appropriation CAO017 Unit 8038 Object 7614 to Parks Fund 452 Department 7500 Appropriation PAR004 Unit 8391 Object 5940. (ADDED VIA ADDENDUM)approved  Action details None
15-0749 54.3Approve increase in revenues and appropriations for FY 2015-16General Agenda Itema. Approve an increase in estimated revenues and appropriations of $336,592 for the FY 2015-16 Economic Development Department’s (EDD) Adopted Budget for the Workforce Development Board (WDB), Fund 007, Unit 8427 and Appropriation Unit DEO026 (4/5ths vote required); and b. Authorize the Auditor-Controller to amend the FY 2015-16 Economic Development Department’s Adopted Budget for the Workforce Development Board (WDB), Fund 007, Unit 8427 and Appropriation Unit DEO026, to increase appropriation by $336,592 (4/5ths vote required).approved  Action details None
15-0543 55.Receive Projected Cash Flow NJH-JHAGeneral Agenda ItemReceive a report on the Projected Cash Flow for the New Juvenile Hall and Jail Housing Addition projects.approved  Action details None
15-0668 56.Grant Applications - Monterey Bay Santuary/Moss Landing Bicycle/Pedestrian PathGeneral Agenda Itema. Ratify the submittal of two (2) grant applications to the California Department of Transportation for Active Transportation Program grant funds for the Monterey Bay Sanctuary Scenic Trail - Moss Landing Segment Bicycle/Pedestrian Path and Bridge Project and the Las Lomas Drive Bicycle & Pedestrian Improvements Project; b. Authorize the Director of Public Works, or his designee, to act as the agent for the County in processing all documentation to secure these funds; and c. Direct the Resource Management Agency - Public Works to return to the Board for approval prior to acceptance of any grant award(s).approved  Action details None
15-0711 57.Approve Castroville Boulevard Warranty AgreementGeneral Agenda Itema. Approve the Castroville Boulevard Warranty Agreement with The Don Chapin Company in compliance with condition of warranties for the Castroville Boulevard Overlay Project, Project No. 14-157165; and b. Authorize the Public Works Director to execute the Castroville Boulevard Warranty Agreement.approved  Action details None
15-0721 58.Five Year Capital Improvement Program July 2014General Agenda Itema. Adopt the Final County of Monterey Capital Improvement Program Five Year Plan 2015-16 through 2019-20; and b. Approve maintaining an estimated $266,000 in Fund 401 Fund Balance for unanticipated project costs.approved  Action details None
ORD 15-006 59.Introduce Ordinance Inter-Garrison RoadOrdinanceIntroduce, waive the reading, and set July 21, 2015 at 10:30 a.m. as the date and time to consider adoption of an ordinance amending section 12.12.010 of the Monterey County Code to revise the speed limit from 35 miles per hour to 45 miles per hour for a section of Inter-Garrison Road in the East Garrison area of the unincorporated area of the County of Monterey.approved  Action details None
ORD 15-008 60.Introduce Ordinance Rio RoadOrdinanceIntroduce, waive reading, and set July 21, 2015 at 10:30 a.m. to consider adoption of an ordinance amending Section 12.28.010 of the Monterey County Code to establish no parking at any time on the north side of Rio Road from the centerline with Oliver Road easterly to the centerline with Atherton Drive for a distance of 1,500 feet, in the vicinity of Carmel in the unincorporated area of Monterey County.amended  Action details None
RES 15-071 61. BoS ResolutionAdopt a Resolution to: a. Confirm that the Board of Supervisors has authorized expenditures through Fiscal Year 2013-14 the amount of $799,186 from the General Fund Capital Projects Fund 404 for the New Juvenile Hall Project (Project 8811) as part of the County Cash Match; and b. Confirm that the $799,186 in expenditures along with the $16,992,638 set aside in the General Fund Balance Sheet Assignment 3127 represents the County’s total Cash Match of $17,791,824.adoptedPass Action details None
RES 15-072 62.Adopt Resolution LEED Certificate San Lucas Branch LibraryBoS ResolutionAdopt a resolution: a. Approving the submission of the Certification Agreement to the Green Building Certification Institute (GBCI) for the purpose of initiating the United States Green Building Council (USGBC) Leadership in Energy and Environmental Design (LEED) Certification Program; and b. Authorizing the Chair of the Board to sign the Confirmation of Agent’s Authority to GBCI authorizing the Director of Public Works or his designee to act as the Owner’s Agent for the San Lucas Branch Library project for the purposes of processing Project documents to achieve LEED Silver Certification or better.adoptedPass Action details None