S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency.

Similar documents
Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta.

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Charles J. McKee County Counsel

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

BOARD OF SUPERVISORS. 9:00 a.m S-1 Closed Session under Government Code section 54950, relating to the following items:

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, FEBRUARY 2, 2010

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

Charles J. McKee County Counsel

MONTEREY COUNTY BOARD OF SUPERVISORS

ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MAY 6, :00 A.M.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

Regular City Council Meeting Agenda July 10, :00 PM

S-1 Pledge of Allegiance was led by Supervisor Lindley.

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004

M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors August 30, 2004

Regular City Council Meeting Agenda May 14, :00 PM

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

AGENDA Tuesday, July 12, 2011

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

CITY OF OCEANSIDE MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

SPECIAL PRESENTATIONS - 6:00 p.m.

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, MARCH 31, :00 A.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

CLEVELAND PUBLIC LIBRARY Finance Committee Meeting May 17, :00 Noon

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

POSTED AGENDA ~ADJOURNED REGULAR PALM DESERT CITY COUNCIL MEETING~ THURSDAY, NOVEMBER 16, 2017 CIVIC CENTER COUNCIL CHAMBER

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

MEETING OF THE TEMPLE CITY COUNCIL

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

SPECIAL PRESENTATIONS - 6:00 p.m.

Lassen County. Meeting Agenda Board of Supervisors

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

MILLBRAE CITY COUNCIL MINUTES July 26, 2016

BOISE, IDAHO FEBRUARY 5, Council met in regular session Tuesday, February 5, 2002, Mayor BRENT COLES, presiding.

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Board of Supervisors San Joaquin County AGENDA

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

SUMMARY ACTION MINUTES

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

ATTACHMENT I TO BOARD POLICY A-5

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

MAY 9, :00 P.M.

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

REGULAR MEETING 6:30 P.M.

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

Agenda April 22, 2014

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Summary. Project Objectives. Background

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Agenda for Closed Session of the Common Council

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 7, :30 PM

MINUTES CITY COUNCIL MEETING JULY 25, 2017

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

Approved July 28, 2008

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS

CITY OF OCEANSIDE MEETING AGENDA

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

June 22 & 23, 2009, Emmett, Idaho

Transcription:

BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer W. B. Butch Lindley 3 rd District (Chair) Jerry Smith 4 th District (Vice Chair) Charles J. McKee Dave Potter 5 th District County Counsel Ann D. Anderson Phone: (831) 755-5066 Clerk to the Board FAX: (831) 755-5888 P. O. Box 1728 Home Page: www.co.monterey.ca.us Salinas, CA 93902 9:30 a.m. ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS, MONTEREY COUNTY WATER RESOURCES AGENCY, AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MARCH 29, 2005 9:30 AM S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency. 6300.000 S-2 Additions and Corrections to the Agenda. There were no additions or corrections to the Agenda. S-3 CONSENT CALENDAR - REGULAR (See Supplemental Sheet) S-4 CONSENT CALENDAR - WATER RESOURCES AGENCY (See Supplemental Sheet) S-5 CONSENT CALENDAR - REDEVELOPMENT AGENCY (See Supplemental Sheet) APPOINTMENTS: Upon motion of Supervisor Potter, seconded by Supervisor Armenta, and carried, the Board approved the following appointments, except as noted:

Action Minutes, Page 2 Tuesday, March 29, 2005 0400.761 1. Appoint Abraham Magana, replacing Candy Nava, to the Boronda Redevelopment Project Area Citizen's Advisory Committee for term ending January 1, 2006. (Calcagno) 0401.650 2. Appoint John Pinio, replacing Alan Miyamoto, to the Emergency Medical Services Council for term ending June 30, 2005. (Full Board) 0803.800 3. Reappoint Robert Spencer, to the Salinas Rural Fire Protection District for term ending on March 1, 2009. (Potter) OTHER BOARD MATTERS: 6300.000 4. Board Comments and Referrals. Supervisor Armenta reported to the Board regarding a meeting the day before of 21 Monterey County Latino Elected Officials. He told the Board that the group had discussed Ag Jobs Bill position that most city councils and some school boards including those in Monterey County have taken within the last 2 years. Supervisor Armenta said that it was a very historic and significant event because it included school board members, city council members, four or five mayors of cities in Monterey County, himself, and Assembly Member Simon Salinas. He said that this group in the future would possibly consider taking policy positions on health care, housing and other matters, that may or may not include a position on the County General Plan. Supervisor Calcagno spoke to the Board regarding the issue in North County involving a recently adopted zoning ordinance governing the parking of commercial vehicles on residential property. He noted that it seems to be a burdensome issue for one individual. His office has been dealing with this for over a year, and he said that he felt the issue was something that needed to be looked at. He recommended that staff go back and look at the emergency vehicle ordinance and the possibility that if you have emergency vehicles you are able to at least keep them on your property and maintain them on your property in case they are needed so that they can be moved very rapidly into an area where an emergency exists. Supervisor Calcagno said that the Board had discussed the issue before, and that it was obvious that when you get into the rural communities of North County, contractors have their pickups, trucks, backhoes, and other equipment that is part of their livelihood at their residence. He stated that he felt that if they are going to pick on one, then they have to pick on them all and that s going to be a very difficult decision to make. He noted what can seem to be an inequality as to what is OK on one side of the road, and not OK on the other.

Action Minutes, Page 3 Tuesday, March 29, 2005 County Counsel, gave clarification to be sure that staff was on the right page. He asked if Supervisor Calcagno was looking to discuss, in the future, an exemption for emergency type vehicles and what the definition would be for those vehicles. Supervisor Calcagno, said that was correct. 0600.025 5. County Administrative Officer's Comments. None 6300.000 6. Update on Board Referrals. 2050.000 7. Public Comments. (Limited to 3 minutes each speaker.) a. Helaine Clark, Rippling River, told the Board about her attending a Housing Authority Commission meeting regarding their five year plan for older units. She said that Rippling River was not discussed because it can t be transferred to another entity. She said she also objected to the way the meeting was conducted. b. Bill Leach, owner of tow trucks currently parked on his property in violation of an ordinance recently adopted by the Board. He told the Board that he was unable to afford storage of the trucks elsewhere, and needed them readily available for emergencies, citing the facts that he has been used by the CHP for 13 years to assist in the clean up following traffic accidents. He asked the Board to show leniency and consider allowing him to keep the trucks on his property. c. Hans Jongens referred to an article in U.S. News dated March 21 titled The Case of the Twelve Zeros. He gave the Board a handout with the article on it. He also spoke about the recent tsunami in Indonesia. 2050.000 8. Resolution No. 05-059: Adopt Resolution commending Richard Ridge, Monterey County Deputy Sheriff, upon his retirement from public service. BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Potter, and carried. 1900.000 9. Approve the March 1, 2005, report of the Legislative Subcommittee including: a. Conceptually oppose AB 1248 (Umberg), regarding booking fees and direct the matter be placed on the April 5, 2005 Legislative Subcommittee agenda. b. Accept briefing paper regarding Medi-Cal waivers and Natividad Medical Funding, and approve distribution of the briefing paper by the County s legislative delegation. c. Accept report on the potential revision of the 1996 Federal Telecommunications Act, take a watch position, and direct the matter be placed on the April 5, 2005 Legislative Subcommittee agenda. d. Accept report on the impact of the State Disbursement Unit on Child Support payments and direct a briefing on the issue be given to the full Board of Supervisors at a later date.

Action Minutes, Page 4 Tuesday, March 29, 2005 e. Accept report on AB 1204 (Laird), converting excess Highway 1 rightof-way, Lower Carmel Valley, to public park use. f. Accept report on military base retention activities. g. Accept the report on legislation related to the Fort Ord Veteran s Cemetery. h. Accept report on the Monterey County sponsor measures and recommend the Board of Supervisors direct the following departments to provide the necessary support for the sponsor measures: SB 282 (Maldonado) Public Administrator - Sheriff and the Health Department SB 283 (Maldonado) Double Fine Zones - Public Works SB 1092 (Maldonado) East Garrison CSD - Redevelopment SB 480 (Denham) Fort Ord Veterans Cemetery - Military and Veteran's Affairs AB 427 (La Malfa/Denham) Inmates Workers Comp - Risk Management AB 1511 (Evans) Design Build - Capital Projects i. Accept report and endorse legislative advocacy efforts at the NACO legislative conference in Washington, D.C. j. Direct that SB 820 (Kuehl), regarding water resources management, be placed on the April 5, 2005 Legislative Subcommittee agenda for discussion. k. Accept the report and direct staff to continue efforts to provide advance coordination with CSAC and NACO on legislative issues. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Armenta, and carried. SCHEDULED MATTERS: 6300.000 S-6 Closed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(a), the Board will confer with legal counsel regarding the following existing litigation: 1. Cathy Baldwin (WC) BOARD ACTION: The Board approved a tentative agreement. When the documents are finalized, they will be available to the public through the office of the County Counsel. 2. California Department of Transportation v. County of Monterey BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 3. LandWatch Monterey County, et al. v. County of Monterey

Action Minutes, Page 5 Tuesday, March 29, 2005 10:30 a.m. BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 4. John L. McDonnell, Jr. et al. v. County of Monterey, et al. BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 5. Save Our Peninsula Committee v. County of Monterey, et al. BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 6. City of Salinas v. County of Monterey BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. 7. H-Y-H Corporation v. County of Monterey BOARD ACTION: The Board was given an update and gave direction to staff and subcommittee. b. Pursuant to Government Code section 54956.9(b), the Board will confer with legal counsel regarding the following significant exposure to litigation: 1. Claim of Michael M. Benge, et al. BOARD ACTION: The Board denied the claim. 2. One Item of Significant Exposure to Litigation BOARD ACTION: The Board was given an update and direction was given to staff. c. Pursuant to Government Code section 54957, the Board will perform an evaluation of the following public employee: Natividad Medical Center CEO. BOARD ACTION: The evaluation occurred. d. Pursuant to Government Code section 54956.9, the Board will confer with legal counsel regarding negotiations with the California Medical Assistance Commission pursuant to Health and Safety Code Sec. 1462. BOARD ACTION: The Board gave direction to staff and a Board Order was issued. 5400.000 S-7 Amend Personnel Policies and Practices Resolution No. 98-394 and direct

Action Minutes, Page 6 Tuesday, March 29, 2005 0601.525 the Auditor-Controller to adjust the salary of the job classification of OB/GYN Surgeon to reflect approximately a 9% increase. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Armenta, and carried. 0150.144 S/A-1 Approve and authorize the transfer of; 0601.525 a. $3,023,270 from the Hospital Enterprise Fund 091, Budget Unit 960, Operating out to the County General Fund 001, Budget Unit 430, Operating In; b. Increase the appropriation in Budget Unit 430, Medical Care Services by this same amount in Account 6680 Contribution to Other Agencies ; and c. Increase the revenue in Budget Unit 430 by this same amount in Account 5931 Operating Transfer In in order to provide for the mandated supplemental intergovernmental transfer payment required pursuant to SB 855 (California Inpatient Medi-Cal Disproportionate Share Payment Adjustment Program) (4/5ths vote). BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and carried. 0136.000 S-8 Consider appeal of Permit Extension (PLN040275/King) for a Coastal Development Permit and Design Approval (PLN965204/King) that allowed a 3,104 sq. ft. two-story single-family dwelling with an underground garage and basement, and 838 cu. yds. of grading. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Calcagno, and carried. 0136.000 S-9 Consider appeal of Permit Extension (PLN040278/King) for a Coastal Development Permit and Design Approval (PLN965205/King) that allowed a 5,842 sq. ft. two-story single-family dwelling with an underground garage and basement, and 1,362 cu. yds. of grading. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Calcagno, and carried. 0601.100 S-10 Accept an oral presentation from the Monterey County Health Department's Behavioral Health Division Director that will provide an overview of the County's planning process for implementation of the Mental Health Services Act (Proposition 63). BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Smith, and carried. 0601.175 S-11 Resolution No. 05-068: Hold a public hearing to: a. Approve submittal of a General Allocation Community Development Block Grant application in the amount of $500,000 to the California Department of Housing and Community Development for the Rippling River Public Housing Complex in Carmel Valley;

Action Minutes, Page 7 Tuesday, March 29, 2005 12:00 b. Approve and authorize the County Administrative Officer or his designee to sign the Statement of Assurances for the Grant Application, the grant application and all grant related documents and amendments; c. Authorize the County Administrative Officer or his designee to act as the Certifying Officer under the National Environmental Policy Act of 1969 and related environmental regulations for the State Community Development Block Grant Program; and d. Approve a local contribution of $9,200 in Inclusionary funding and up to $5,000 in waived planning, building and related permit processing fees. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Calcagno, and carried. 6300.000 S-12 Pursuant to Government Code section 54957, the Board will confer in Closed Session regarding appointment of the public employment position: Equal Opportunity Officer BOARD ACTION: The Board gave direction to staff to proceed in the matter; no final decision was made. ORDER FOR ADJOURNMENT APPROVED: Chair ATTEST: LEW C. BAUMAN, Clerk of the Board By: Deputy

Action Minutes, Page 8 Tuesday, March 29, 2005 (Supplemental Sheet) CONSENT CALENDAR BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and unanimously carried, the Board approved the following actions, unless otherwise noted: HEALTH AND SOCIAL SERVICES: 0125.000 10. a. Agreement A-10083: Approved and authorized the Director of the Department of Social & Employment Services to sign an agreement for $92,714 with Sun Street Centers to help develop a network of family foster care in Salinas 93901/93906 for the period March 15, 2005 to June 30, 2006; and b. Authorized the Director of the Department of Social & Employment Services to sign all future amendments to this Agreement not exceeding 5% of the contract amount, and a 3-month extension. 0601.100 11. a. Approved a $33,270 payment to Carmel Regional Fire Ambulance for 0150.143 ambulance services in the Carmel areas during FY 2003-04; b. Find that CSA-74 benefits to the Carmel areas are proportional to the CSA-74 charges in those areas for that period; and c. Directed the Auditor-Controller to make this payment. 0125.000 12. Agreement A-10084: Approved and authorized the Director of Health to sign a Behavioral Health Services Agreement with California Mental Health, Inc. to provide Therapeutic Behavioral Services to Monterey County's youth in the amount of $41,578 for the period September 1, 2004 through June 30, 2005. 0125.000 13. Agreement A-10085: Approved and authorized the Director of Health to sign an Agreement with the Diabetes Care Center in the amount of $35,000 to provide technical review and medical oversight of elements of the Community Steps Action Plan related to diabetes for the Salud! Salinas Steps to Health Project for the period of March 29, 2005 through September 21, 2005. 0125.000 14. Agreement A-10086: Approved and authorized the Director of Health to sign a Behavioral Health Services Agreement with Victor Treatment Centers, Inc. to provide Day Treatment Intensive, Medication Support, and Mental Health Services to Monterey County's youth in the amount of $79,200 for the period July 1, 2004 through June 30, 2005. 0602.550 15. Accepted the Monterey County Department of Social and Employment Services March 2005 Key Indicators Report.

Action Minutes, Page 9 Tuesday, March 29, 2005 0403.825 16. a. Concurred with Monterey County Workforce Investment Board (WIB) to approve Workforce Investment Act (WIA) Title I youth subcontracts for the period April 1, 2005 through March 31, 2006 to Soledad Unified School District in the amount of $20,400 for tutorial services; to Monterey Peninsula Unified School District in the amount of $47,600 for tutorial services; to Unity Care Group in the amount of $120,000 for follow-up services; and b. Authorized the WIB Executive Director to develop, execute agreements, and sign amendments to the agreements not to exceed 5% of the original contract amount and 3-month extension. 0403.825 17. a. Concurred with the Monterey County Workforce Investment Board (WIB) to accept a total of $22,281 in Workforce Investment Incentive Award Funds for Exemplary Performance for Program Year 2003-04; and b. Authorized the WIB Executive Director to solicit ideas and make a recommendation to the WIB regarding Workforce Investment Act (WIA) Title I activities to be funded with this award. 0125.000 18. a. Agreement A-09762: Approved and authorized the Director of the Department of Social & Employment Services to sign an Amendment adding $36,703 to PSA #312 with Kim Stemler to provide support to the Child Care Planning Council for Fiscal Year 2004-05, and increasing the total contract amount to $51,703; and b. Authorized the Director of the Department of Social & Employment Services to sign all future amendments to this Agreement not exceeding 5% of the total contract amount, and a 3-month extension. CRIMINAL JUSTICE: 0600.600 19. Approved and authorized the District Attorney to sign and submit applications for continued funding from various state agencies for Victim Assistance, Vertical Prosecution and Fraud Prosecution Programs in FY 2005-06. 0125.000 20. Agreement A-10087: Approved and authorized the District Attorney to sign a contract for $104,668 with the Victim Compensation and Government Claims Board for Fiscal Years 2005-06 and 2006-07 for the continuation of the "Criminal Restitution Compact Unit." GENERAL GOVERNMENT: 2050.000 21. Approved Action Minutes for the meeting of Tuesday, February 15, 2005, and the Special Meeting of Wednesday, February 23, 2005, copies having previously been distributed to each Board member.

Action Minutes, Page 10 Tuesday, March 29, 2005 0525.000 22. a. Approved the agreement with Welker Brothers in the amount of $348,246.00 for the scope "Flooring Supply and Install - Project Bid 9781-17", for the North Wing Renovation, Monterey County Government Center, Salinas; b. Rejected the other bid; c. Approved the agreement with Gayle Manufacturing in the amount of $1,265,226.00 for the scope "Structural and Miscellaneous Steel Furnish and Install/Seismic Upgrades - Project Bid 9781-06", for the North Wing Renovation, Monterey County Government Center, Salinas; and d. Authorized the Auditor-Controller to make payments upon approval of Capital Projects Management of the award amount. 0525.000 23 a. Approved the Professional Services Agreement with Wald, Ruhnke & Dost Architects, LLP (WRD), to provide architectural and construction administration services for the project "Relocate Public Works Material Testing Laboratory to 855 Laurel Drive, Salinas, California" in the amount of $37,500; and b. Authorized the Auditor-Controller to make payments upon approval of Capital Projects Management of the award amount. 0600.850 24. Approved amendments to Conflict of Interest Code of the General Services Department of Monterey County. 0125.000 25. Agreement A-10088: Approved and authorized the Purchasing Manager to sign a Purchase Agreement with PAETEC Software Corp. in the amount of $120,984 for the purchase and installation of a call accounting system, including support services for a period of one (1) year commencing on acceptance of the software and with the option to renew the agreement for two (2) additional one (1) year terms. 0125.000 26. Agreement A-10098: Approved the Side Letter Agreement with Service Employees International Union, Local 817, representing General (J), Supervisory (F), Healthcare (H), and Resident Physician (R) Units, settling issues relating to implementation of CalPERS regional pricing of health insurance in the calendar year 2005. 0125.000 27. Agreement A-10090: Approved Group Fixed and Variable Deferred Annuity Contract and Agreement for Recordkeeping and Communication Services Contract with Great-West Life & Annuity Insurance Company for 457 Deferred Compensation Plan Administrative Services. 5400.000 28. Approved and authorized the County Administrative Officer to grant one- 0600.600 time exception of Personnel Policies and Practices Resolution section A.30.10 Annual Leave Buy Back for M-Angela McNulty, Deputy District Attorney IV.

Action Minutes, Page 11 Tuesday, March 29, 2005 0125.000 29. a. Agreement A-10094: Approved the California Highway Patrol Agreement for the Lake San Antonio Wildflower Triathlons Festival; and b. Authorized Director of Parks to sign the Agreement. 0125.000 30. a. Agreement A-10095: Entered into Agreement for services with the San Antonio School District for rental of school buses for 2005 Wildflower Festival; and b. Authorized Parks Director to sign Agreement. 0600.750 31. Received Report from the Elections Department, Budget Unit 141 0150.144 concerning the projected FY 2004-05 Budget Shortfall of $377,494; Approved Amendments to Budget Unit 141 to increase estimated revenue and appropriation in the amount of $181,977, and approved an appropriations transfer of $195,517 from General Fund Contingencies to the Elections Department Budget (4/5ths vote). 0525.000 S/A-2 a. Approved the Agreement with Martinelli Environmental Graphics in the amount of $82,590.30 for the project, Building Signage Supply & Install Bid Package 9758-22 at the County of Monterey Government Center Administration Building in Salinas; b. Rejected the other two bids; and c. Authorized the Auditor-Controller to make payments upon approval of Capital Projects Management of the award amount. PLANNING AND BUILDING INSPECTION: 0125.000 32. Agreement A-10096; A-10097; A-10104; A-10105: Approved and authorized the Chair to sign: 1) A Professional Services Agreement with Jones & Stokes Associates, Inc, for the preparation of a Subsequent Environmental Impact Report (EIR) for the Carmel Valley Master Plan (PLN050133), in an amount not to exceed $342,169 2) A Professional Services Agreement with Jones & Stokes Associates, Inc, for the preparation of an Environmental Impact Report for the Rancho Canada Village Subdivision Application (PLN040061) in an amount not to exceed $398,508; 3) Funding Agreement with Rancho Canada Community Partners, LLC for the preparation of a Subsequent Environmental Impact Report for the Carmel Valley Master Plan (PLN050133); and 4) Funding Agreement with Rancho Canada Community Partners, LLC for the preparation of an Environmental Impact Report for the Rancho Canada Village Subdivision Application (PLN040061). PUBLIC WORKS: 0525.000 33. a. Approved Plans and Special Provisions and advertise for bids for construction of the Sandholdt Road Bridge County No. 112 Replacement Project, Moss Landing area (Project No. 05-220465); and

Action Minutes, Page 12 Tuesday, March 29, 2005 b. Authorized the Clerk to the Board to advertise the "Notice to Contractors" in The Californian on April 1 and April 8, 2005. 0525.000 34. a. Awarded contract in the amount of $953,952 to The Don Chapin Co., Inc., the lowest responsible bidder, for construction of the Fontes Lane, Addington Road and Boronda Road Storm Drain and Street Improvements Project (Project No. 05-15065), b. Established a contingency not to exceed 10% of the contract amount; and c. Authorized the Public Works Director to execute the contract. 0525.000 35. a. Awarded a contract in the amount of $556,999 to McGuire and Hester for construction of the Castroville Storm Drain and Street Improvements Phase I Project (Project No. 05-863165, Revised Bid Opening); b. Established a contingency not to exceed 10% of the contract amount; and c. Authorized the Public Works Director to execute the contract. 0525.000 36. a. Approved Plans and Special Provisions and advertise for bids for construction of the Crazy Horse Road Bridge County No. 123 Replacement Project, north of Salinas area (Project No. 05-385065); and b. Authorized the Clerk to the Board to advertise the "Notice to Contractors" in The Californian on April 1 and April 8, 2005. 0525.000 37. a. Accepted a portion of the Moonglow Estates Subdivision Improvements as completed; and b. Approved a partial release of the Faithful Performance Security issued by the Travelers Casualty and Surety Company of America to an amount of $163,000 for streets improvements for the Moonglow Estates Subdivision, Prunedale area. MONTEREY COUNTY WATER RESOURCES AGENCY BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and unanimously carried, the Board approved the following actions, unless otherwise noted: 0802.100 38. Set a Public Hearing on April 12, 2005, at 10:30 a.m., to adopt a 0802.150 Resolution to approve the annexation of 190 acres on three parcels; APN 415-081-018, 416-471-005, and 416-471-006, into the Water Resources Agency Zones 2 and 2A. 0802.180 39. Approved the purchase and installation of two water flow meters, one for San Antonio Reservoir and one for Nacimiento Reservoir for an amount not to exceed $70,000 and transfer $70,000 within Fund 207-930 (Dam

Action Minutes, Page 13 Tuesday, March 29, 2005 Operations - Zone 2C) from Account 6499 (Other Special Department Expense) to Account 6890 (Fixed Assets, Equipment). MONTEREY COUNTY REDEVELOPMENT AGENCY BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Smith, and unanimously carried, the Board approved the following actions, unless otherwise noted: 0125.000 40. a. Accepted a grant in the amount of $30,000; and b. Agreement A-10093: Authorized the Chief Assistant County Administrative Officer or designee to sign a Memorandum of Understanding (MOU) and other documents related to the grant between the Monterey County Redevelopment Agency and the Office of the California State Library, California Civil Liberties Public Education Program (CCLPEP) for the Castroville Japanese School House Restoration Project.