STRIVING FOR EXCELLENCE
A G E N D A
Tuesday, April 24, 2012
Closed Session – 9:30 a.m.
Regular Meeting – 10:00 a.m.
MERCED COUNTY ADMINISTRATION BUILDING 2222 “M” STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 |
JOHN PEDROZO…..DISTRICT 1 CHAIRMAN HUBERT “HUB” WALSH, JR….DISTRICT 2 LINN DAVIS…..DISTRICT 3 DEIDRE F. KELSEY….DISTRICT 4 JERRY O’BANION…..DISTRICT 5 |
|
JAMES L. BROWN |
JAMES N. FINCHER |
|
COUNTY EXECUTIVE OFFICER |
COUNTY COUNSEL |
|
All supporting
documentation is available for public review in the Office of the
Clerk of the Board of
Supervisors located in the County Administration Building,
Third Floor, 2222 “M”
Street, Merced, California, 95340
During regular business
hours, 8:00 a.m. – 5:00 p.m., Monday through Friday.
The Agenda is available
online at www.co.merced.ca.us
Any material related to an item on this Agenda submitted to the Clerk
after distribution of the Agenda packet is available for public inspection in
the Office of the Clerk of the Board
Members of the public
are advised that all pagers, cellular telephones and any other communication
devices are to be turned off upon entering the Board Chambers
HEARING ASSISTANCE DEVICES ARE AVAILABLE FOR
PUBLIC USE
INQUIRE WITHIN THE BOARD OF SUPERVISORS
OFFICE
Persons who require accommodation for any
audio, visual or other disability in order to review an agenda, or to
participate in a meeting of the Board of Supervisors per the American
Disabilities Act (ADA), may obtain assistance by requesting such accommodation
in writing addressed to the Clerk of the Board, 2222 M Street, Merced, CA 95340
or telephonically by calling (209) 385-7366.
Any such request for accommodation should be made at least 48 hours
prior to the scheduled meeting for which assistance is requested
The Agenda is divided into three sections:
CONSENT CALENDAR – These matters include routine financial
and administrative actions and are approved by a single majority vote.
SCHEDULED ITEMS – These items are noticed hearings, work sessions and public hearings.
REGULAR CALENDAR – These items include significant policy and administration actions. Immediately after approval of the CONSENT CALENDAR, if the time of the hearing of SCHEDULED ITEMS has not arrived, the REGULAR CALENDAR will be considered.
SCHEDULED ITEMS
Closed sessions
9:30 A. M. THE PUBLIC IS INVITED TO
SPEAK ON ANY ITEM ON THE AGENDA-
TESTIMONY IS LIMITED TO FIVE MINUTES PER PERSON
CLOSED SESSION : It is the intention of the Board to meet in
Closed Session pursuant to Government Code Section 54957.6 concerning a
Conference with County of Merced Staff Negotiators concerning negotiations with
Merced County Sheriff Employee Association (MCSEA), Unit 2; and Non-Safety
Corrections, Unit 12.
GOVERNMENT CODE SECTION 54950 COMPLIANCE (LATE AGENDA
ITEMS)
Open session
10:00 A. M. PLEDGE
OF ALLEGIANCE
PUBLIC OPPORTUNITY TO SPEAK ON ANY MATTER OF PUBLIC
INTEREST WITHIN THE BOARD'S JURISDICTION INCLUDING ITEMS ON THE BOARD'S AGENDA,
EXCEPT FOR THOSE ITEMS SPECIFICALLY SCHEDULED AS PUBLIC HEARINGS (Testimony limited to five minutes per
person)
PRESENTATIONS
1) Volunteer
Recognition - 2012 Volunteers nominated by the community:
District One: Olivia Gomez and Tony Slaton
District Two: Bruce Logue and JMJ Mary's Mantle
District Three: Dorothy Bizzini and Kiwanis of Atwater
District Four: Francisca Briones and Susan & Bobby Ryan
District
Five: Dos Palos Youth Baseball Board of Directors
and Women's Improvement Club of Dos
Palos
A
RECEPTION WILL BE HELD IN ROOM 310 IN HONOR OF AWARDS
2) Recognition
of April 28, 2012 as "Relay for Life Day" in Merced County
APPROVAL OF CONSENT AGENDA CALENDAR (Items #1 - 50)
PLANNING
- PUBLIC HEARING - Continued from
Continue the Public Hearing and receive
testimony; close the Public Hearing; and Direct Staff to re-notice and
re-agendize the Public Hearing of Major Subdivision No. MAS04-014 to cure and
correct alleged violations of the Brown Act for a Public Hearing on May 22,
2012.
REPORTS/BOARD DIRECTION
County Executive Officer, County Counsel,
Board of Supervisors Members
CONSENT CALENDAR (Items # 1-50)
Public Works
1.
Adopt
Resolution for the Notice of Intention to Vacate a portion of Healy Road
located in the El Nido area, and set a Public Hearing for May 22, 2012 at 10:00
a.m. to hear evidence offered by persons interested.
2.
Adopt
Resolution restricting parking along a portion of Jefferson Street in the
Le Grand area, and provide authorization for painting the curb and posting the
sign to inform motorists of said parking restriction.
3.
Adopt
Resolution restricting parking along a portion of Bloss Avenue in the
Hilmar area and, provide authorization for painting the curb and posting the
sign to inform motorists of said parking restriction.
4.
Adopt
Resolution authorizing the installation of an All-Way Stop at the
intersection of August Avenue and Tegner Road and authorize the Director of
Public Works to install stop signs on the August Avenue approaches to the
intersection in the Hilmar area.
5.
Adopt
Resolution authorizing the installation of an All-Way Stop at the
intersection of Arena Way and Bell Drive, and authorize the Director of Public
Works to install stop signs on the Arena Way approaches to the intersection in
the Atwater area.
6.
Adopt
Resolution for the Summary Vacation of Excess Right-of-Way along a portion
of Washington Street and Adams Street in the Le Grand area.
7.
Approve
Budget Transfer in the amount of $112,500 for balance of reroofing project
of building 1230 at the Emergency Operations Center. (4/5 Vote Required)
8.
Approve
Budget Transfer in the amount of $65,800 from Structures and Improvements
to allow Building Services to use appropriate projects and maintenance accounts
to complete necessary maintenance and repairs for fire sprinkler systems,
freight elevator, emergency generator repairs, and other heating and cooling
projects necessary to be completed at this time of year.
9.
Approve
and authorize Chairman to sign Amendment to Contract No. 2007171 with MB
Sports for testing of newly constructed power boats at Lake Yosemite.
Planning
10.
Approve
and authorize Chairman to sign Amendment to Contract No. 2011107 with CAL
SP X and CAL SP XI, LLC for the consultant, ICF Jones & Stokes, Inc. to
complete Swainson's Hawk Protocol Survey as part of the Environmental Impact
Report for the Cal SP X and XI El Nido Solar Facility project (CUP10-016,
CUP10-017, PLA11-002).
11.
Approve
and Authorize Chairman to sign Amendment to Contract No. 2011108 with ICF
Jones & Stokes, Inc. to complete a Swainson's Hawk Protocol Survey as part
of the Environmental Impact Report for the Cal SP X and XI El Nido Solar
Facility project (CUP10-016, CUP10-017, PLA11-002), and approve related budget
transfer. (4/5 Vote Required)
Mental Health
12.
Approve
and authorize Chairman to sign Amendment to Contract No. 2010119 with the
State Dept. of Alcohol and Drug Programs for FY 11/12 and 12/13, and adopt
resolution.
13.
Approve
and authorize Chairman to sign Renewal Contract No. 2004103 with Human
Services Agency for mail courier services during the period of July 1, 2012 to
June 30, 2013.
14.
Approve
and authorize Chairman to sign Renewal Contract No. 2009168 with Public
Health to provide Alcohol and Drug HIV services.
15.
Approve
and authorize Chairman to sign Renewal Contract No. 2004230 with Probation
for the services of a Deputy Probation Officer for youth concurrently enrolled
in Mental Health and Probation services.
16.
Approve
and authorize Chairman to sign Renewal Contract No. 2009117 with Value
Options, Inc. to maintain a mental health service provider network.
17.
Approve
Budget Transfer in the amount of $10,000 to increase realignment revenue to
cover office expenses for remainder of the year.
Human Services Agency
18.
Approve
and authorize Chairman to sign Amendment to Contract No. 2011094 with
Valley Caregiver Resource Center for support networks for family caregivers.
19.
Approve
and authorize Chairman to sign Renewal to Contract No. 2004213 with Public
Health for Public Health Nurse for the Multipurpose Senior Services Program.
20.
Approve
and authorize Chairman to sign Renewal to Contract No. 2004379 with Hilmar
Unified School District for a Child Welfare Services Social Worker.
21.
Approve
and authorize Chairman to sign Renewal to Contract No. 2007091 with County
Counsel for Departmental Legal Services.
22.
Approve
Budget Transfer in the amount of $241,737 for Capital Improvements project
for HVAC system replacement design and electrical panel expansion and to
Capital Assets to replace 6 mid-size vehicles, and 1 van due to high mileage,
and two projectors due to increased repair costs.
Health
23.
Approve
and authorize Chairman to sign Amendment to Contract No. 2011019 with
Dignity Health (formerly known as Catholic Healthcare West, dba Mercy Medical
Center), and Wells Fargo Bank, N.A. for Escrow Funding, and subject to County
Counsel approval, authorize the Chairman and the Director of Public Health to
sign all related documents and incorporate such documents into the Healthcare
Operating agreement.
24.
Approve
and authorize Chairman to sign Amendment to Contract No. 2010268 with
California Dept. of Public Health-Office of AIDS for AIDS Program Master
Agreement increasing the HIV Care program budget and decreasing the HIV
Surveillance budget in FY 11/12 and FY 12/13.
25.
Approve
Budget Transfer in the amount of $20,600 for Hospital Preparedness Program
(HPP).
Fire
26.
Approve
Budget Transfer in the amount of $540,340 to purchase new Self-Contained
Breathing Apparatus (SCBA) gear. (4/5
Vote Required)
Auditor
27.
Set
Public Hearing for May 22, 2012 at 10:00 a.m. regarding submitted plans for
the District Attorney and the Sheriff's Office for the Citizens' Option for
Public Safety (COPS) Program pursuant to Government Code 30061 (c)(1).
Assessor/Recorder
28.
Approve
Budget Transfer in the amount of $20,107 for remodel of the Recorder/Clerk
office to allow for combining space.
(4/5 Vote Required)
29.
Approve
Budget Transfer in the amount of $1,627 to transfer Electronic Recording
Fees to pay the Department of Justice oversight costs for electronic recording
and travel for California Electronic Recording Transaction Network Authority
board meeting and conference. (4/5 Vote
Required)
30.
Approve
Budget Transfer in the amount of $89,619 to purchase Poll Equipment and
Poll Books for increased number of polling sites due to redistricting. (4/5 Vote Required)
Probation
31.
Approve
and authorize Chairman to sign Amendment to Contract No. 2007063 with
Behavioral Interventions to provide juvenile and adult global positioning
system monitoring and adult rehabilitative services.
32.
Approve
Budget Transfer in the amount of $15,000 to purchase items for mandatory
recreational activities at the Iris Garrett Juvenile Justice Correctional
Complex, and to purchase recreational equipment for activities for the Bear
Creek Academy Program. (4/5 Vote
Required)
Executive Office
33.
Act
on Claims for Damages received from Justin Griffin, Cecilia Alejo, Maria
Gonzales, Efrain Perez, Maria Perez and David Nesbitt.
34.
Approve
travel request from Sheriff as recommended by Executive Office.
Board Recognition
35.
Authorize
Plaque in Recognition of Gustine Chamber of Commerce 100th Anniversary.
36.
Authorize
Plaque in Recognition of California Women for Agriculture 35th Anniversary.
37.
Authorize
Certificate of Recognition to Dollar General Market in celebration of
Ribbon Cutting.
38.
Authorize
Certificate of Recognition to The Cookie Lady's Bakery & Cafe in
celebration of Ribbon Cutting.
39.
Authorize
Certificates of Recognition to the following individuals selected as 2011
Firefighters of the Year by the American Legion: City of Atwater-Apparatus
Engineer, Richard Freitas; City of Dos Palos-Paid Call Firefighter, Michael
Bryant; City of Gustine-Paid Call Firefighter, Jesse Prado; City of
Livingston-Paid Call Firefighter, Carol Walter; City of Los Banos-Career
Firefighter, Fernando Garcia and Volunteer Lieutenant, Daniel Freeman; County
of Merced CDF-Career Fire Captain, Jeremy Rahn and Paid Call Firefighter,
Christopher Crooks, and City of Merced-Apparatus Engineer, Richard Ramirez.
40.
Authorize
Certificate of Recognition to Golden Valley Health Senior Health and
Wellness Center in celebration of Ribbon Cutting.
41.
Authorize
Certificate of Recognition to Sam Samra in honor and celebration of
promotion to Captain with California Highway Patrol.
42.
Authorize
Certificates of Recognition to various individuals graduating from Junior
Leadership Merced Class 8.
43.
Authorize
Certificate of Recognition to Merced College Child Development Center in
recognition for being selected as a member of the PITC Demonstration Program.
44.
Authorize
Certificates of Recognition to the following individuals for being selected
as 2012 Common Threads Women in Agriculture Honorees: Susan Abundis (Fresno),
Liz Hudson (Sanger), Mary Nunes (Tulare), and Beth Brookhart Pandol (Shafter).
45.
Authorize
Resolution for the Alpha Pregnancy Help Center.
46.
Authorize
Resolution for Fresno Pacific University Open House.
47.
Proclaim
April 28, 2012 as "Relay for Life Day" and urge citizens to honor
survivors and remember those who have lost the battle to cancer in Merced
County.
48.
Proclaim
May, 2012 as "Mental Health Month" in Merced County.
49.
Proclaim
May, 2012 as "Drug Court Month in Merced County.
Board of Supervisors
50.
Approve
Minutes of June 24, 2011-Study Session; June 28, 2011; June 28,
2011-Proposed Budget; July 12, 2011; July 12, 2011-Special Meeting; July 26,
2011; August 9, 2011; August 23, 2011; August 23, 2011-Budget; August 23,
2011-IHSS; and August 23, 2011-RDA; September 13, 2011; September 13,
2011-IHSS; September 27, 2011; September 27, 2011-IHSS; and October 4, 2011 as submitted.
REGULAR
CALENDAR
BOARD
ACTION
PUBLIC WORKS
51.
Contract
with Taber Consultants for Geotechnical Engineering Services, and authorize
the Director of Public Works to execute Project Supplemental agreements and
Amendments to the retainer agreement.
52.
Contract
with Calif. Dept. of Transportation (Caltrans) for Relinquishment of
Oakdale Road at State Route 59 Intersection Project and adopt resolution.
53.
Approve
Plans and Specifications for the Demolition of Structures at 3533 E. Olive
Avenue, Merced and the Lake Yosemite Concession Area Projects; authorize the
Acting Road Commissioner to include the demolition of the Lake Yosemite
Concession Building as part of the total contract in order to gain efficiencies
in bidding and administrative costs; and direct the Department of Public Works
to return to the Board with an Informational Item disclosing all actions taken
on the project.
54.
Approve
Plans and Specifications for the Probation/Sheriff Department AB 109
Realignment Program Interior Refinish and Reroof Project; authorize Department
of Public Works to Advertise for bids and conduct a Public Bid Opening;
authorize the Acting Director of Public Works to award a construction contract
to the lowest responsive bidder provided said bid is within the established
project budget; and direct Public Works to return to the Board of Supervisors
with an Informational Item of all actions taken.
55.
Contract
with Veterans of Foreign Wars Post 9946 for lease of Atwater Veteran's
Memorial Hall for operation and maintenance.
(4/5 Vote Required)
56.
Approve
upgrade of HVAC at Human Services Agency, Building 1; authorize Public
Works to work with retained mechanical engineer, Turley & Associates to
complete plans and specifications sufficient for bidding, and approve related
Budget Transfer.
57.
Approve
upgrade of electrical system at Human Services Agency, Building 1;
authorize Public Works to work with retained electrical engineer, Capital City
Design, Inc. to complete plans and specifications sufficient for bidding, and
approve related budget transfer.
PLANNING
58.
Contract
with Tony Meirinho & Sons Dairy, LLC, applicant for the consultant,
Environmental Planning Partners, Inc., to prepare the Environmental Impact
Report for the Meirinho Dairy Expansion project (CUP11-012).
59.
Contract
with Environmental Planning Partners, Inc. to prepare tasks for an
Environmental Impact Report for the Meirinho Dairy Expansion project
(CUP11-012), and approve related budget transfer. (4/5 Vote Required)
60.
Contract
with Bobby Borba Dairy applicant, for the consultant, Environmental
Planning Partners, Inc. to prepare initial tasks for an Environmental Impact
Report for the Bobby Borba Dairy Expansion project (CUP12-002).
61.
Contract
with Environmental Planning Partners, Inc. to prepare tasks for an
Environmental Impact Report for the Bobby Borba Dairy Expansion project
(CUP12-002), and approve related budget transfer. (4/5 Vote Required)
COMMERCE, AVIATION AND ECONOMIC DEVELOPMENT
62.
Resolution
to 1) declare intent to sell 15.60 acres of land including Building 175
located at 3600 B Street, Castle Commerce Center, Atwater, California at public
auction to the highest responsible bidder for cash; 2) establish the minimum
bid price at $2.8 million, and imposing other conditions, including but not
limited to, a commitment to economic activity and job creation, as reflected in
the resolution; 3) and authorize staff to advertise for bids once per week for
three consecutive weeks and to provide notice of the adoption of the resolution
and of the time and place of holding the meeting by posting copies of the
resolution in three public places in the County, not less than 15 days before
the meeting of May 22, 2012.
63.
Approve
Castle Airport's application to the Military Airport Program (MAP); and
ratify the application submitted with the signature of the Director of
Commerce, Aviation and Economic Development.
MENTAL HEALTH
64.
Contract
with Dos Palos-Oro Loma Joint Unified School District for placement of
County clinical staff at school sites to provide mental health services,
outreach and education for students.
65.
Contract
with Trilogy Integrated Resources LLC for Network of Care website
maintenance and e-learning for the Mental Health Community.
66.
Contract
with University of California, Merced for On-Campus Psychiatric Services.
HUMAN SERVICES AGENCY
67.
Contract
with California Endowment for acceptance of grant award of $50,000 from the
California Endowment for "Leadership for Life", a component under All
Dads Matter; authorize Human Services Agency to return to the Board with a
negotiated contract with an appropriate vendor following the sole source
process, and approve related budget transfer.
(4/5 Vote Required)
HEALTH
68.
Contract
with Calif. Dept. of Public Health-Office of AIDS for administration of the
AIDS Drug Assistance Program.
FIRE
69.
Contract
with Calif. Emergency Management Agency for acceptance of supplemental
award from the Emergency Management Performance Grant (EMPG) FY11 totaling
$419,930, and approve related budget transfer.
(4/5 Vote Required)
70.
Contract
with Calif. Emergency Management Agency for acceptance of award from the
California Emergency Management Agency FY11 State Homeland Security Grant
Program (SHSGP) totaling $417,135, and approve related budget transfer. (4/5 Vote Required)
71.
Approve
submittal of application to the Calif. Dept. of Forestry and Fire
Protection for the Volunteer Fire Assistance Program (VFA), and direct the Fire
Chief to return to the Board with results and authorization prior to accepting
the award.
72.
Approve
submittal of application to Federal Emergency Management Agency for FY12
Staffing for Adequate Fire and Emergency Response (SAFER) grant, and direct
Fire Chief to return to the Board with results and authorization prior to
accepting award.
73.
Approve
submittal of application to FY12 Assistance to Firefighters Grant (AFG) for
Fire Prevention and Safety (FP&S); direct Fire Chief to return to the Board
with results and authorization prior to accepting award, and adopt resolution.
AG. COMMISSION
74.
Contract
with VIP Pet Care Services for low cost pet vaccination clinics in response
to RFP# 6591.
75.
Relieve
the Department of Agriculture/Animal Control Division of the liability for
Fixed Asset numbers 41587 and 49050 (Truck Utility Beds).
EXECUTIVE OFFICE
76.
Contract
with Merced County Association of Governments (MCAG) for General Membership
contributions of $46,139; and approve MCAG's FY 12/13 Work program and
corresponding budget reflecting the contributions from Merced County.
77.
Approve
Nationwide Retirement Solutions, Inc. 457(b) Governmental Plan Document for
Merced County's deferred compensation program which reflects changes in
legislation and regulations.
WORKFORCE INVESTMENT
78.
Contract
with City of Los Banos for supplemental MOU to the Dept. of Housing and
Community Development for Enterprise Zone Management.
AUDITOR
79.
Approve
and accept the Supplemental Law Enforcement Services Fund report for year
ended June 2011.
PROBATION
80.
Approve
retroactive merit increase to employee #52061, Budget Unit 23300, position
#10 Juvenile Institutions Officer II, from step 4 to 5 for pay periods 21, 22,
23, 24 and 25, 2009, and approve change in anniversary pay period from 25 to
21.
BOARD OF SUPERVISORS
81.
Authorize
$1,000 of Special Board Project Funds-District One to be forwarded to the
Airwave Angels in care of Marci Goins for the Airwave Angels/Planada Outreach
2012 event.
82.
Authorize
$1,000 of Special Board Project Funds-District One to be forwarded to the
Le Grand Lions Club in support of the Every Fifteen Minute Program.
83.
Authorize
$15,055 Special Board Project Funds-District Two to be forwarded to the
Merced County Library to be used for the Purchase and installation of computer
workstations, and approve related budget transfer.
84.
Authorize
$2,500 Special Board Project Funds-District Four to be forwarded to the
Delhi Community Unity to offset the costs of the Delhi Multi Cultural Festival,
and approve related budget transfer.
BOARD APPOINTMENTS
85.
Deferred
Compensation Standing Committee - Appointments/Reappointments.
86.
Winton
Municipal Advisory Council - Appointments.
87.
Winton
Cemetery District -Appointment/Reappointment.
88.
Recommendations
from Standing Committee for At Large Memberships for the following committees:
Mosquito Abatement District, Commerce, Aviation and Economic Development
Revolving Loan Fund Loan Administration Board, Merced County Employees
Retirement Board, Housing Authority of the County of Merced, and Santa Cruz,
Monterey, Merced, Managed Medical Care Committee.
BOARD
INFORMATION & POSSIBLE ACTION
89.
Department
of Administrative Services re: Pursuant
to Ordinance 1678, Chapter 5.12.040 (category 2), to inform the Board of the
purchase of diving dry suits to support the Sheriff's Office from Dolphin
Scuba.
90.
State
Fish and Game Commission re: Notice of Proposed Regulatory Action relative to
Section 660, Title 14, California Code of Regulations, relating to Election of
Commission Officers which was published in the California Regulatory Notice
Register on April 6, 2012.
91.
State
Fish and Game Commission re: Notice of Proposed Emergency Regulatory Action relating
to Blue Cavern State Marine Conservation Area (SMCA).
92.
State
Fish and Game Commission re: Notice
of Receipt of Petition to list the Gray Wolf (Canis lupus) as endangered under
the California Endangered Species Act which appeared in the California
Regulatory Notice Register on April 13, 2012.
93.
State
Fish and Game Commission re: Continuation
Notice of Proposed Regulatory Action relative to Section 27.80, Title 14,
California Code of Regulations, relating to ocean salmon sport fishing
regulations for May to November 2012.
94.
State
Fish and Game Commission re: Continuation
Notice of Proposed Regulatory Action relative to Section 7.50, Title 14,
California Code of Regulations, relating to Klamath-Trinity Rivers salmon sport
fishing.
POSSIBLE
DIRECTION FOR FUTURE AGENDA ITEMS
May |
|
May 8, 2012 |
Board Meeting |
May 22, 2012 |
Board Meeting |
June
|
|
June 5, 2012 |
Board Meeting |
June 26, 2012 |
Board Meeting |
|