Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 11/17/2015 9:00 AM Minutes status: Final  
Meeting location:
See separate agenda for Board of Supervisors of the Monterey County Water Resource Agency.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 15-059 1.BoS 11-17-2015 Closed SessionGeneral Agenda ItemClosed Session under Government Code section 54950, relating to the following items: a. 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 potential initiation of litigation. 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 S c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation.   Action details None
15-1241 2. General Agenda ItemApproval of Consent Calendar (See Supplemental Sheet)approvedPass Action details None
CR 15-129 3.Doris Beckman Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Doris Beckman as the recipient of the 2016 Professional Women’s Network Woman of the Year Award. (Supervisor Potter)adoptedPass Action details None
CR 15-130 4.National Public Health Accreditation Ceremonial ResolutionCeremonial ResolutionAdopt Resolution acknowledging the Monterey County Health Department’s extraordinary efforts to complete an application for National Public Health Accreditation. (Supervisor Salinas)adoptedPass Action details None
CR 15-131 5.North Monterey County Fire District Firefighter's Association, Local 3058Ceremonial ResolutionAdopt Proclamation recognizing North Monterey County Fire District Firefighters Association, Local 3058. (Supervisor Phillips)adoptedPass Action details None
CR 15-132 6.Police Chief Manny Solano Ceremonial ResolutionCeremonial ResolutionAdopt Resolution honoring Watsonville Police Chief Manny Solano upon his retirement after 30 years of proven leadership in Law Enforcement. (Supervisor Phillips)adoptedPass Action details None
CR 15-133 6.1Carmel Woman's Club Ceremonial ResolutionCeremonial ResolutionAdopt Resolution recognizing the Carmel Woman’s Club for their 90 years of continuous service on the Monterey Peninsula. (Supervisor Potter) (ADDED VIA ADDENDUM)adoptedPass Action details None
APP 15-144 7.Commission on Disabilities - ChagollaAppointmentAppoint Lilia Chagolla to the Commission on Disabilities to fill an unexpired term ending December 31, 2018. (Full Board)approvedPass Action details None
15-1242 8. General Agenda ItemBoard Comments   Action details None
15-1243 9. General Agenda ItemCAO Comments and Referrals   Action details None
15-1244 10. General Agenda ItemGeneral Public Comment   Action details None
15-1221 11.Oral report from Assemblymember StoneGeneral Agenda ItemReceive an oral report from Assemblymember Mark Stone, Monterey County’s representative for the 29th Assembly District.received and filed  Action details None
15-1181 12.FMP Update 2014General Agenda ItemConsider adopting the Monterey County Floodplain Management Plan 2014 Update.approvedPass Action details None
15-1248 13.FY 2014-15 BEYR - BoSGeneral Agenda ItemReceive and accept the FY 2014-15 Budget End of Year Report from the County Administrative Office.approvedPass Action details None
15-1261 13.1CAO response to BoS Referral No., 2015.09 - Interlake TunnelGeneral Agenda ItemApprove CAO response to Board Referral No. 2015.09 (10/20/15) to identify funds necessary to finance the Third and Final Funding and Reimbursement Agreement for the proposed Interlake Tunnel project.continued  Action details None
15-1272 13.2Mehdipour/Signal HillGeneral Agenda ItemPublic hearing continued from October 20, 2015 to consider: a. The appeal by Massy Mehdipour and Signal Hill LLC of the Historical Resources Review Board’s recommendation to the Monterey County Building Official to impose additional requirements on the Mothball Protection Plan to protect the “Connell House,” located at 1170 Signal Hill Road, from further damage due to exposure to weather; b. Concurrence with staff direction on implementing a Mothball Protection plan; and c. Continuing the public hearing on the appeal to a date certain. (ADDED VIA ADDENDUM)continued  Action details None
15-1263 14.Homeless Coordination UpdateGeneral Agenda Itema. Consider authorizing the Department of Social Services to negotiate a contract with the Coalition of Homeless Services Providers for implementation of the Coordinated Assessment and Referral System (CARS) for homeless services; b. Receive an update from the Department of Social Services and the Coalition of Homeless Services Providers on the status of the Lead Me Home Plan to House the Homeless; c. Receive an update from the Department of Social Services on emergency shelter resources available to address inclement weather conditions in light of forecasted heavy rain; d. Approve an increase in appropriations of $198,500 in the FY 2015-16 Adopted Budget for Department of Social Services Homeless, Fund 001-5010-SOC004-8258, where the financing sources are Social Services’ Assigned Fund Balance, Fund 001, Balance Sheet Account 3121 (4/5ths Vote Required); and e. Authorize the Auditor-Controller to incorporate approved modifications in the FY 2015-16 Adopted Budget.approvedPass Action details None
15-1197 15.SET public hearing Unified Franchise AgreementGeneral Agenda Itema. Set a Public Hearing for December 8, 2015, at 1:30 p.m. regarding proposed rates for new services and adjustments to current rates for the Unified Franchise Agreement A-11631 between the County of Monterey and USA Waste of California, Inc., dba Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and b. Direct the Clerk of the Board to publish Notice of Public Hearing in newspapers of general circulation to provide for County-wide Notice of Public Hearing on or before November 25, 2015.approved  Action details None
15-1201 16.Health Program CoordinatorGeneral Agenda Itema. Amend Fiscal Year (FY) 2015-16 Health Department Budget 4000-HEA003-8124 to reallocate 1.0 FTE Health Program Coordinator to 1.0 FTE Public Health Program Manager I; and b. Authorize the County Administrative Office to reflect approved changes (Attachment A) in the Fiscal Year 2015-16 Adopted Budget.approved  Action details None
A 15-367 17.Agreement San Jose State PracticumBoS AgreementApprove and authorize the Director of Health or Assistant Director of Health to execute a Social Work Field Practicum Agreement between the Monterey County Health Department (“MCHD”) and San Jose State University (“University”) for students to obtain practical, clinical experience at MCHD for the period of October 1, 2015 to September 30, 2016.approved  Action details None
A 15-366 18.Wolters Kluwer AgreementBoS Agreementa. Ratify, approve and authorize the Director of Health or Assistant Director of Health to sign an Agreement with Wolters Kluwer Health, UpToDate, Inc. to provide an UpToDate Anywhere Electronic Clinical Resource Subscription, for a total contract amount not to exceed $18,960.00, for the period of November 1, 2015 to October 31, 2016; b. Accept the recommendations of the Director of Health regarding modifications to the insurance provisions in the Agreement; and c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future amendments to this Agreement where the amendments do not exceed 10% of the original contract amount ($1,896.00) and do not significantly change the scope of work.approved  Action details None
15-1223 19.CSU Fresno Foundation, Amend #1BoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign Amendment No. 1 to Agreement No. 12811 with California State University Fresno Foundation adding $37,800, effective July 1, 2015, to provide training and protocols for the Commercially Sexually Exploited Children (CSEC) program for FY 2015/16, increasing the total contract amount to $251,464; and b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to this agreement where the total amendments do not exceed 10% ($21,366) of the original contract amount, and do not significantly change the scope of work.approved  Action details None
A 15-372 20.MCOE-iResultsBoS Agreementa. Approve and authorize the Director of the Department of Social Services to sign an agreement with the Monterey County Office of Education (MCOE), the Salinas City Elementary School District, and iResult for confidential data exchange, effective upon signature by all parties through June 30, 2017; b. Authorize the Director of the Department of Social Services to sign identical agreements with Monterey County School Districts that would wish to participate in the confidential data exchange in the future; and c. Authorize the Director of the Department of Social Services to sign up to (3) amendments to these agreement where the scope of work is not significantly changed.approved  Action details None
A 15-371 21.MOU Court DUI GrantBoS Agreementa. Authorize the Chair of the Board to sign a Memorandum of Understanding (MOU) with the Superior Court of California, County of Monterey for participation of four County agencies in the Driving Under the Influence (DUI) grant for the period October 1, 2015 to September 30, 2016; and b. Authorize the Chair to sign Amendments to the MOU as required by the grant in case of extension.approved  Action details None
15-1238 21.1ADO Agreements Per RFP#10521General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer to execute two Professional Services Agreements, with Jeremy Dzubay and William Pernik, to provide legal representation in indigent adult criminal cases through the Alternate Defender’s Office, in the amount of $103,500 each, for the term of October 1, 2015 through June 30, 2016 each; and b. Approve and authorize the Contracts/Purchasing Officer to execute up to three (3) future amendments, extending the term of each of these Professional Services Agreements by one (1) fiscal year per amendment, in the amount of $138,000 per full fiscal year, provided there is no significant change to the scope of work or increase in cost. (ADDED VIA ADDENDUM)approved  Action details None
15-1239 22.Accept and approve the amended Diversity Policy.General Agenda ItemAccept and approve the amended Diversity Policy.approved  Action details None
A 15-348 23.Dhanni Systems Services AgreementBoS AgreementApprove and authorize the Contracts Purchasing Officer, or Contracts Purchasing Supervisor, to execute a standard County agreement with Dhaani Systems for the license, support and maintenance of DhaaniStar, a software solution to reduce power consumption by County computers.approved  Action details None
15-1180 24.LCWGeneral Agenda Itema. Authorize the Interim Director of Human Resources to execute an Agreement (“Agreement”) for Special Services with Liebert Cassidy Whitmore (“LCW”), for the provision of employment relations group training workshops, Attorney consultation services and monthly newsletter by LCW to County employees through membership in the “Monterey Bay Employment Relations Consortium,” for an amount not to exceed $3,520, with a retroactive effective date of January 1, 2015 through December 31, 2015; and b. Authorize the Interim/Director of Human Resources or designee to continue to participate in the Monterey Bay Employee Relations Consortium, where such membership does not exceed $7,000 annually, subject to the County’s normal contract and review process.approved  Action details None
15-1222 25.2015 Eco Recess ResoGeneral Agenda ItemAdopt a Resolution to: a. Approve the 2015 Winter Recess for unrepresented Units P, X, XL, Y and Z (excluding elected officials in Unit Y). b. Authorize the Auditor-Controller to implement the Winter/Eco Recess for the aforementioned Unit in the Advantage HRM system. c. Approve proposed 2015 County closure schedule of selected County departments and/or divisions for the winter holiday from December 28, 2015 through December 31, 2015; and d. Waive Ordinance No. 766, fixing the days and hours of operation of County offices.approvedPass Action details None
15-1194 26. BoS AgreementApprove and authorize the Director of Information Technology to sign a non-disclosure agreement, addressing access to AT&T’s confidential customer information, for purposes of conducting an audit of AT&T’s payment of video franchise and PEG access fees.approved  Action details None
15-1200 27.Authorize increase in estimated revenues for WDBGeneral Agenda Itema. Approve an increase in revenues and appropriations of $621,232 for the FY 2015-16 Economic Development Department’s (EDD) Adopted Budget for the Workforce Development Board (WDB), Fund 007, Unit 8427, 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 Appropriation Unit DEO026, to increase estimated revenues and appropriations by $621,232.approved  Action details None
RES 15-103 27.1 BoS ResolutionAdopt a Resolution approving Property Tax Transfer for the Proposed “Spreckels Fire Protection Reorganization” including: a. Divestiture if fire protection service currently provided by the Spreckels Community Services District; and b. Annexation to the Monterey County Regional Fire Protection District.adoptedPass Action details None
15-1268 27.2 General Agenda ItemReview of Previously Adopted Proclamation of Local Emergency due to the conditions of saltwater intrusion into groundwater sources and inundation near the Moro Cojo Slough, causing conditions of extreme peril to the safety of persons and property nearby.approved  Action details None
15-1257 27.3Fleet Canopy Capital ProjectGeneral Agenda Itema. Receive and Support a capital projects proposal, covering 855 East Laurel Drive, Building A- Fleet Management Heavy Side Canopy Project, Attachment A; b. Authorize the Auditor-Controller to modify the FY 2015-16 Adopted Budget to cover the accelerated proposal in order to move this project forward; c. Authorize an increase in appropriations in the amount of $257,546 in Capital Projects Fund, Fund 402-3000-8174-7614-RMA014 Operating Transfer Out where the financing source is Uncommitted Fund Balance (4/5th vote required); d. Authorize an increase in appropriations in the amount of $257,546, with a corresponding increase in estimated revenues, in Fund 401-3000-8184-RMA004 funded by an Operating Transfer In from Fund 402-3000-8174-RMA014 to fund the Building A - Fleet Management Heavy Side Canopy Project (4/5th vote required); and e. Authorize the Auditor-Controller to incorporate approved appropriations and estimated revenue modifications to the Fiscal Year 2015-16 Budget (4/5th vote required). (ADDED VIA ADDENDUM)approved  Action details None
15-1215 28.Williamson Act 2016 Contract ApplicationsGeneral Agenda Itema. Set a public hearing for December 8, 2015 at 1:30 p.m. to consider year 2016 applications to establish nine (9) Farmland Security Zones (“FSZ”) and Contracts and three (3) Agricultural Preserves (“AgP”) and Contracts. b. Direct the Clerk of the Board of Supervisors to publish Notice of Hearing for the Public Hearing to take place on December 8, 2015 at 1:30 p.m. to consider year 2016 applications to establish nine (9) Farmland Security Zones (“FSZ”) and Contracts and three (3) Agricultural Preserves (“AgP”) and Contracts. c. The following properties are included in the Williamson Act Contract for 2016: FSZ Application No. 2016-001 - The Linda De Santiago Living Trust, dated December 21, 1998 AgP Application No. 2016-002 - George R. Work, Colleen M. Work, Jody L. Birks and, Johnita A. Fisher Life Estate FSZ Application No. 2016-003 - BLS Land Company, LLC, a California limited liability company AgP Application No. 2016-004 - Orradre Ranch L.P. FSZ Application No. 2016-005 - Beatty Properties, LP, a California Limited Partnership, Nancy V. Larson, Trustee, or their successapproved  Action details None
RES 15-102 29.Lombardo/LindberghBoS ResolutionConsider a Resolution to: a. Approve a Lot Line Adjustment between four (4) legal lots of record under Land Conservation Contract Nos. 69-027 and 69-028 established by County Resolution Nos. 69-35-27 and 69-35-28, respectively, with no net decrease in acreage under Williamson Act Contract; b. Authorize the Chair to execute new or amended Land Conservation Contracts in order to rescind a portion of the existing Land Conservation Contracts as applicable to the reconfigured lots only and simultaneously execute a new or amended Land Conservation Contract or Contracts for the reconfigured lots between the County and Eric Lindberg and Megan Lindberg, Trustees of the Lindberg Revocable Trust, dated February 14, 2006, and Anthony L. Lombardo, as Trustee of the Anthony L. Lombardo Separate Property Trust, created UTA dated September 28, 2007, reflecting the new legal descriptions, current ownership interests and to incorporate any legislative changes to State Williamson Act provisions and current County Agricultural Preserve Policies or Procedures; and c. Direct the Clerk of the BoardadoptedPass Action details None
ORD 15-019 30.4-WAY STOP PICO CARMELOrdinanceIntroduce, waive the reading, and set December 8, 2015 at 10:30 a.m. (Consent Agenda) as the date and time to consider adoption of an ordinance amending section 12.24.020 of the Monterey County Code to establish a four way stop intersection at Guadalupe Street and Pico Avenue in the Carmel area in the unincorporated area of the County of Monterey.approved  Action details None
A 15-373 31.Approve Standard Agmt - Quinn RentalBoS Agreementa. Approve a Standard Agreement with Quinn Rental Services to provide rental equipment to the Resource Management Agency - Public Works in an amount not to exceed $150,000 for a term to December 31, 2016; and b. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to execute the Standard Agreement and future amendments to this Agreement where the amendments do not significantly alter the scope of work or change the approved amount.approvedPass Action details None