Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.

Meeting Details

Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 5/12/2026 9:00 AM Minutes status: Draft  
Meeting location: Closed Session 9:00 to 10:30 a.m.; Open Session Reconvenes at 10:30 a.m.
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: None Video en Español None  
Agenda packet: None
Meeting video:  
Attachments: Agenda Packet
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 26-019 1.BoS 05-12-2026 Closed SessionClosed SessionClosed 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 significant exposure to litigation and/or potential initiation of litigation. b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding one matter of significant exposure to litigation. c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Administrative Officer. d. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Natividad Medical Center Chief Executive Officer. e. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Jane Doe vs. County of Monterey, et al. (Monterey County Superior Court Case No. 25CV004526) (2) Danco Laboratories, LLC v. The State of Louisiana, et al., and GenBioPro v. The State of Louisiana, United States S   None None
CR 26-043 2.Ceremonial Resolution - National Police Week and Peace Officers Memorial DayCeremonial ResolutionAdopt a resolution proclaiming May 10 through May 16, 2026, National Police Week and May 15, 2026, Peace Officers’ Memorial Day in the County of Monterey. (Supervisor Root Askew) (P)   None None
CR 26-042 3.Ceremonial Resolution - Public Works WeekCeremonial ResolutionAdopt a resolution proclaiming the week of May 17, 2026 through May 23, 2026 as National Public Works Week. (Supervisor Church) (P)   None None
CR 26-065 4.Ceremonial Resolution - Nurses WeekCeremonial ResolutionAdopt a resolution designating May 6th through May 12th, 2026, as “National Nurses Week” in Monterey County. (Supervisor Root Askew) (P)   None None
CR 26-066 5.Ceremonial Resolution - Hospital WeekCeremonial ResolutionAdopt a resolution proclaiming May 10 - 16, 2026, as Hospital Week in Monterey County and expressing appreciation to the staff of Natividad Medical Center for their dedicated and mission-driven care. (Supervisor Root Askew) (P)   None None
CR 26-067 6.Ceremonial Resolution - Dr. Nancy BuscherCeremonial ResolutionAdopt a resolution recognizing Dr. Nancy Buscher, Chief Nursing Officer, for her excellence in nursing leadership at Natividad Medical Center. (Supervisor Root Askew) (P)   None None
CR 26-069 7.Ceremonial Resolution - Maternal Mental Health Awareness WeekCeremonial ResolutionAdopt a resolution proclaiming the week of May 4th through May 10th, 2026, as “Maternal Mental Health Awareness Week” in Monterey County. (Supervisor Root Askew) (P)   None None
CR 26-070 8.Ceremonial Resolution - Mental Health Awareness MonthCeremonial ResolutionAdopt a resolution proclaiming May 2026 as “Mental Health Awareness Month” in the County of Monterey. (Supervisor Root Askew) (P)   None None
CR 26-068 9.Ceremonial Resolution - Building Safety MonthCeremonial ResolutionAdopt a resolution proclaiming the month of May 2026 as “Building Safety Month” in Monterey County. (Supervisor Root Askew) (NP)   None None
APP 26-067 10.Appointment - Eric MeldahlAppointmentAppoint Eric Meldahl to the Fish & Game Advisory Commission representing District 3 filling an unexpired term with a term end date of February 1, 2028. (District Specific - District 3, Supervisor Lopez)   None None
APP 26-068 11.Appointment - Angie OrtegaAppointmentReappoint Angie Ortega to the Community Restorative Justice Commission representing District 1 as a Primary Representative with a term end date of May 12, 2029. (District Specific - District 1, Supervisor Alejo)   None None
26-433  BCC Terms/VacanciesGeneral Agenda ItemVolunteer Here for a Board, Commission and or Committee   None None
OBM 26-066 12.See Supplemental SheetOther Board MattersSee Supplemental Sheet   None None
OBM 26-067 13.General Public CommentOther Board MattersGeneral Public Comments   None None
RES 26-068 14.CDBG & HOME Annual PlanBoS Resolutiona. Conduct a public hearing to obtain residents’ views and respond to proposals and questions received during the preceding 30-day public comment period regarding the Urban County Community Development Block Grant ($1,511,767) and HOME Investment Partnership Act ($1,112,463) Annual Action Plan for Fiscal Year 2026-27 and proposed allocations; b. Receive and adopt the 2026-27 Annual Action Plan which includes funding recommendations for Community Development Block Grant and HOME Investment Partnership Act funds of $2,624,230; c. Authorize the Director of Housing and Community Development or their designee to submit the 2026-27 Annual Action Plan to the U.S. Department of Housing and Urban Development and execute documents required by the U.S. Department of Housing and Urban Development to implement the 2026-27 Annual Action Plan; d. Approve the Subrecipient Agreement template for use with the Urban County Community Development Block Grant Program; e. Authorize the Director of Housing and Community Development to execute Subrecipient Agreements with Urban County and County Grante   None None
RES 26-071 15.Measure AA FundingBoS Resolutiona. Receive and update on the Measure AA funding and related projects; and b. Adopt Resolution to Authorize the Auditor-Controller and County Administrative Office to amend the Fiscal Year (FY) 2025-26 Adopted Budget and execute related transfers as follows (4/5th vote required): 1. Increase appropriations and revenue by $13,300,000 in General Fund 001, Other Financing Uses Appropriation Unit CAO017 (Operating Transfers Out), financed by Measure AA revenue; 2. Increase appropriations and revenue by $2,900,000 in General Fund 001, Other Financing Uses Appropriation Unit CAO017 (Intrafund Reimbursement), financed by Measure AA revenue; 3. Increase appropriations by $2,400,000 in General Fund 001, Recreation Services Appropriation Unit PFP058, financed by an Intrafund Reimbursement from General Fund 001, Other Financing Uses Appropriation Unit CAO017; 4. Increase appropriations by $200,000 in General Fund 001, Community Development Appropriation Unit HCD002, financed by an Intrafund Reimbursement from General Fund 001, Other Financing Uses Appropriation Unit CAO017; 5. Increase app   None None
26-420 16.MCBC & See Monterey Annual Reports FY25-26General Agenda ItemReceive a presentation from two of the four Development Set-Aside Agencies, Monterey County Business Council (MCBC) and See Monterey summarizing efforts for FY25-26.   None None
OBM 26-068 17.New ReferralsOther Board MattersReferral Matrix and New Referrals   None None
PAR 26-008 18.Bd Referral 2026-02 Rename Ag Commissioner BldgPreliminary Analysis ReportReceive a preliminary response to Board Referral Number 2026.02 (Church/Lopez) to rename the County of Monterey Agricultural Commissioner’s Office in Salinas to the County of Monterey Richard Nutter Agricultural Resource Center.   None None
PAR 26-009 19.05-12-2026 Preliminary Response to 2026.06 (Alejo)Preliminary Analysis Reporta. Receive a preliminary response to Board Referral Number 2026.06 (Alejo) regarding the proposed modification of Board of Supervisors Resolution 25-413 to allow discretion to the judges of the Monterey County Superior Court in imposing a $15 fee pursuant to Penal Code Section 853.7a.; and b. Provide direction to staff.   None None
OBM 26-069 20.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 26-070 21.Board CommentsOther Board MattersBoard Comments   None None
A 26-142 22.OptumInsight, Inc. Master Service Agreement & Physician Advisor Service AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or a designee to execute a nonstandard Master Agreement and Physician Advisor Services Agreement with OptumInsight, Inc., for secondary physician review services for inpatient and observation stays at NMC for a maximum County obligation of $300,000 for the term of three years from the Physicians Go Live Date. b. Authorize the Chief Executive Officer for Natividad Medical Center or a designee to execute up to three future amendments that do not exceed 10% ($30,000) of the original agreement, do not significantly change the scope of services, and do not increase the total not to exceed amount over $390,000. c. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard indemnification, insurance, limitations on liability, and limitations on damages provisions within the agreement.   None None
A 26-143 23.Manifest MedEx Participation AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or a designee to execute a Nonstandard Participation agreement with Manifest Medex, a California nonprofit public benefit corporation for Electronic Health Information Exchange services at NMC for a maximum County obligation of $150,000 with a not exceed obligation of $30,000 per fiscal year, commencing upon execution and shall remain in effect until terminated as set forth in the Agreement. b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard agreement in its entirety.   None None
A 26-121 24.Nurse Family Partnership Agreement dba ChangentBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a non-standard agreement with Nurse-Family Partnership dba Changent to provide services related to helping low-income, first-time mothers achieve healthier pregnancies, improve parenting skills, and enhance the well-being of their children, leading to greater economic self-sufficiency, effective June 1, 2026 through May 31, 2029 for a contract total not to exceed amount of $250,000; b. Approve the nonstandard indemnification provision as recommended by the Director of Health Services; and c. Approve and authorize the Director of Health Services or designee to sign up to three future amendments where the combined amendments do not exceed 10% ($25,000) of the original amount and do not significantly change the scope, total not to exceed amount of $275,000.   None None
A 26-124 25.Mutual Aid Agreement Between City of Carmel and American Medical ResponseBoS Agreementa. Approve and authorize the Director of Health Services or designee to approve as to form the Agreements between American Medical Response (AMR) and the City of Carmel-by-the-Sea for the provision of Mutual Aid; and b. Approve and authorize the Director of Health Services or designee to approve up to three future amendments that do not significantly change the scope of services.   None None
A 26-125 26.Monterey County Regional Fire District Paramedic Service Provider Agreement Amendment No.9BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 9 to the Paramedic Service Provider Agreement No. A-13461, between the County of Monterey and Monterey County Regional Fire District to extend the term of the agreement for two years, for an aggregate term of March 28, 2012 through June 30, 2028 for the provision of paramedic services in the County of Monterey; and b. Approve and authorize the Director of Health Services or designee to execute up to three future amendments that do not significantly change the scope of services.   None None
A 26-126 27.ESO Agreement Amendment No. 5BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a retroactive Renewal and Amendment No. 5 to the Electronic Patient Care Reporting (ePCR) Agreement A-13507 between the County of Monterey and ESO Solutions, Inc., to extend the Agreement term for two years through March 30, 2028 adding $326,841 for an aggregate term of March 20, 2017 through March 31, 2028 and to increase the County’s not-to-exceed amount to $1,347,388; b. Approve non-standard indemnification and insurance provisions as recommended by the Director of Health Services; and c. Approve and authorize the Director of Health Services or designee to execute up to three future amendments that do not exceed 10% ($134,738) of the original agreement per amendment, do not significantly change the scope of services, and do not increase the total not-to-exceed amount above $1,751,604.   None None
A 26-127 28.Mutual Aid Agreement Between MCRFD and American Medical ResponseBoS Agreementa. Approve and authorize the Director of Health Services or designee to approve as to form the Agreement between American Medical Response and Monterey County Regional Fire District for the provision of Mutual Aid; and b. Approve and authorize the Director of Health Services or designee to approve up to three future amendments that do not significantly change the scope of services.   None None
26-400 29.Set Public Hearing for Special Assessment on Delinquent Fees from Waste Management Set Public Hearing for Special Assessment on Delinquent Fees from Waste Management Set Public Hearing for Special Assessment of Delinquent Fees from Waste ManagementGeneral Agenda ItemSet a public hearing for June 23, 2026, at 1:30 p.m. to: a. Accept the report of delinquent fees, as indicated in the “Report of 2025 Delinquent Waste Hauling Fees in the Unincorporated Area” from USA Waste of California, Inc. DBA Carmel Marina Corporation for solid waste hauling fees; and b. Consider any objections or protests of landowners liable to be assessed for delinquent fees, as indicated in the report; c. Adopt a resolution to: i. Confirm the report of delinquent solid waste hauling fees for the unincorporated area as identified in the “Report of 2025 Delinquent Waste Hauling Fees in the Unincorporated Area” from USA Waste of California, Inc. DBA Carmel Marina Corporation; and ii. Authorize the delinquent solid waste hauling fees, as set forth in the confirmed report and following conclusion of the dispute resolution process, to constitute special assessments against the respective parcels of land to be collected at the same time and in the same manner as ordinary County ad valorem property taxes are collected; and d. Authorize the Clerk of the Board to file a cert   None None
A 26-134 30.Go Kids, Inc. Amendment No. 2BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 2 to Agreement No. A-16751 with the Go Kids, Inc., to assist in the proper and efficient administration of the Medi-Cal Program through the County-Based Medi-Cal Administrative Activities (CMAA) program by improving the availability and accessibility of Medi-Cal services to eligible and potential eligible individuals through the CMAA program, adding $180,000 for a total revised contract amount of $459,000 and adding three (3) years for a revised Agreement term of October 1, 2017 through June 30, 2029; and b. Approve and authorize the Director of Health Services or designee to execute one future Amendment to this Agreement that in total does not exceed 10% ($7,500) of the original Agreement amount, does not significantly change the scope of work, and does not exceed a revised maximum amount of $466,500.   None None
RES 26-053 31.IHSS Public Authority Appropriation IncreaseBoS ResolutionAdopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2025-26 Adopted Budget to increase appropriations and revenues by $174,760 for the Social Services - In-Home Supportive Services (IHSS) Public Authority, Fund 005, Appropriations Unit SOC008 Fiscal Year 2025-26 Adopted Budget to provide funding for increased salary and benefits costs (4/5ths vote required).   None None
A 26-138 32.San Benito CountyBoS AgreementApprove and authorize the Director of the Department of Social Services or designee to sign an agreement with San Benito County Health and Human Services Department allowing them to use County of Monterey’s Cherish Receiving Center for the temporary placement of children removed from their home, for the term of upon execution to September 30, 2026, where the San Benito County Health and Human Services Department will reimburse County of Monterey for the placements in an amount not to exceed $7,500; and b. Authorize the Director of the Department of Social Services or designee to sign up to three amendments to this Agreement where the total amendments do not significantly change the scope of work, and do not encompass payment by County of Monterey.   None None
A 26-144 33.Meals on Wheels of the Monterey PeninsulaBoS Agreementa. Approve and authorize the Director of the Department of Social Services or designee to sign an agreement with Meals on Wheels of the Monterey Peninsula to provide congregate and home delivered meals, nutrition education, and health promotion services to seniors on the Monterey Peninsula and City of Salinas for the period of July 1, 2026 through June 30, 2027 in the amount of $1,024,436 and b. Authorize the Director of the Department of Social Services or designee to sign up to three amendments to this Agreement where the total amendments do not exceed 10% ($102,443) of the amended contract amount, do not significantly change the scope of work, and do not exceed the maximum aggregate amount of $1,126,879.   None None
RES 26-067 34.Medi-Cal Member Outreach and Retention Tier 2 Grant AgreementBoS Resolutiona. Approve and authorize the Director of the Department of Social Services or designee to accept the Medi-Cal Member Outreach and Retention Grant (MOR) Award in the amount of $85,000 funded by the Santa Cruz-Monterey-Merced-San Benito-Mariposa Managed Medical Care Commission; and b. Authorize the Director of the Department of Social Services or designee to sign a funding agreement and related amendments to the agreement with Santa Cruz-Monterey-Merced-San Benito-Mariposa Managed Medical Care Commission, operating as Central California Alliance for Health, for Medi-Cal Member Outreach and Retention for the period of 14 months after Grant Effective Date, in the amount of $85,000 or such amount available during the term; and c. Authorize and direct the Auditor-Controller to amend Fiscal Year 2025-26 Adopted Budget, Community Programs, Fund 001, Appropriation Unit SOC004, increasing appropriations and estimated revenues by $63,750 (4/5ths vote required).   None None
26-429 35.Military Use Policy IntroductionGeneral Agenda ItemAdopt an Ordinance to: a. Introduce, waive first reading, and set May 19, 2026, at 1:30 p.m. as the date and time to consider adoption of an ordinance approving a military equipment use policy for the Office of the Sheriff pursuant to Assembly Bill 481. b. Provide direction to staff as appropriate.   None None
A 26-161 36.FY 26-29 Agreement with First AlarmBoS Agreementa. Authorize the County Purchasing Agent or their designee to execute a Standard Agreement with First Alarm, to provide remote fire alarm monitoring and scheduled inspection services at Probation’s Juvenile Hall, with a term retroactive to April 1, 2026 through March 31, 2029, for an amount not to exceed $60,000; and b. Authorize the County Purchasing Agent or their designee to execute future amendments to the Agreement, provided that these amendments do not exceed an aggregate amount of $200,000 per fiscal year and fall within the signing authority of the County Purchasing Agent.   None None
26-339 37.Review, approve, and adopt the revisions to the County of Monterey Reasonable Accommodation Policy.General Agenda ItemReview, approve, and adopt the revisions to the County of Monterey Reasonable Accommodation Policy.   None None
26-361 38.ERP ContingenciesGeneral Agenda Itema. Amend the County Administrative Office Fiscal Year (FY) 2025-26 Adopted Budget 478-8506-CAO034 to increase appropriations by $2,000,000 financed by a release from General Capital Assignment BSA 3065, to provide funding for the Enterprise Resource Planning (ERP) Replacement Project FY 2025-26 cost overrun (4/5ths vote required); and b. Authorize and direct the Auditor-Controller and County Administrative Office to incorporate the changes in the FY 2025-26 County Administrative Office Adopted Budget 478-1050-8506-CAO034 (4/5ths vote required).   None None
RES 26-064 39.Acceptance of FY24 UASI Grant FundsBoS Resolutiona. Authorize the Department of Emergency Management to receive an award and execute Memorandum of Understanding (MOU) with the City and County of San Francisco to receive FY2024 Urban Areas Security Initiative (UASI) Grant Funds; and b. Approve and authorize the County of Monterey Department of Emergency Management to execute a Memorandum of Understanding with the City and County of San Francisco accepting a grant award of $74,173 for procurement of equipment and implementation of the Fiscal Year 2024 Urban Areas Security Initiative grant for the grant performance period of April 1, 2026 through December 31, 2026; and c. Authorize the Director of Emergency Management, or designee, to carry out all grant-related activities, including submission of reimbursement requests.   None None
26-409 40.Approve and ratify Amendment No. 4 to Agreement No. A-13724 with i-Sight to continue to provide Case Management Software ServicesGeneral Agenda Itema. Approve and ratify Amendment No. 4 to Agreement No. A-13724 with i-Sight to continue to provide Case Management Software Services, and extend the expiration date for three additional years, for a revised term from December 31, 2026, to December 31, 2029, and increase the not to exceed amount by $32,604 for a revised total amount not to exceed $137,504; and b. Authorize the Civil Rights Officer or designee to execute future amendments to the Agreement, where the amendments do not significantly alter the scope of work and do not exceed 10% ($13,750) of the total contract amount, subject to approval by County Counsel.   None None
A 26-157 41.Amendment 2 to the Agreement with Mobycon Inc.BoS AgreementApprove and authorize the Contracts/Purchasing Officer or designee to execute a Renewal and Amendment 2 to the Agreement with Mobycon Inc., for the Pajaro Valley Transformative Climate Communities Project Development, increasing the contract amount by $90,000 for a revised not to exceed amount of $230,800.   None None
26-411 42.TTC Q3 Investment ReportGeneral Agenda ItemReceive and accept the Treasurer’s Report of Investments for the quarter ending March 31, 2026.   None None
26-425 43.FY2026-27 GANN LimitGeneral Agenda ItemSet May 27, 2026 at 9:00 A.M. or thereafter for a public hearing to consider adoption of the Fiscal Year 2026-27 Appropriation Limits pursuant to Article XIII B of the California Constitution.   None None
A 26-165 44.Ascent Amendment 4BoS AgreementApprove and authorize the Contracts County Purchasing Agent or designee to execute a Renewal and Amendment 4 to Agreement A-15778 with Ascent, for provision of technical consulting services for the development of the County’s Climate Action Plan, extending the term by two years retroactive to July 31, 2025 through June 30, 2027, revising Exhibit A-1, and increasing the contract amount by $126,440 for revised contract maximum of $723,135. (REVISED VIA SUPPLEMENTAL)   None None
RES 26-070 45.Reso - Request for $136,800 in Contingencies for consulting servicesBoS ResolutionAdopt a Resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2025-26 Adopted Budget by increasing appropriations by $136,800 to fund coaching and facilitation services for executive staff and Board of Supervisors in County Administrative Office- Admin/Finance (001-1050-CAO001-8045), financed by a decrease in appropriations in County Administrative Office - Contingencies (001-1050-CAO020-8034) (4/5th vote).   None None
26-416 46.05-12-2026 D3 Discretionary Fund Request MCARLMGeneral Agenda ItemApprove an expenditure of $7,000 from the Board of Supervisors (District 3) discretionary fund to reimburse the Monterey County Agricultural & Rural Life Museum (MCARLM) for internship program expansion, including educational travel opportunities for high school participants.   None None
26-435 47.PLN230052 - Tromp Conservation and Scenic Easement DeedGeneral Agenda Itema. Accept a Conservation and Scenic Easement Deed covering approximately 11,664 square feet of environmentally sensitive habitat, at 6820 Long Valley Spur, Castroville (Assessor’s Parcel Number 129-201-052-000) to satisfy a condition of approval related to Zoning Administrator Resolution No. 24-043 (Planning File No. PLN230052); b. Authorize the Chair to execute the Conservation and Scenic Easement Deed; and c. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for filing with all recording fees to be paid by the applicant. (Conservation and Scenic Easement Deed - PLN230052, TROMP MARCEL & ASTRID TRS, 6820 Long Valley Spur, Castroville, Assessor’s Parcel Number 129-201-052-000, North County Land Use Plan, Coastal Zone)   None None
A 26-139 48.Consider accepting a Parcel Map for a Spreckels Industrial Park LLC Minor Subdivision dividing one parcel (155.4 acres) into two parcels of 109.1 acres (Parcel 1) and 46.3 acres (Parcel 2).BoS Agreementa. Accept a Parcel Map for a Spreckels Industrial Park LLC Minor Subdivision dividing one parcel (155.4 acres) into two parcels of 109.1 acres (Parcel 1) and 46.3 acres (Parcel 2). b. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for recording, with all applicable recording fees paid by the applicant. (Parcel Map - PLN180496/Spreckels Industrial Park LLC, 129 Spreckels Blvd., Spreckels, CA, Greater Salinas Area Plan)   None None
A 26-141 49.PLN240120 - Valle Del SolBoS Agreementa. Accept a Parcel Map for the Valle del Sol Properties LLC Minor Subdivision dividing one parcel (151.02 acres) into two parcels of 68.015 acres (Parcel 1A) and 83.005 acres (Parcel 2A); and b. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for recording, with all applicable recording fees paid by the applicant. (Parcel Map - PLN240120/Valle del Sol Properties LLC et al., No assigned address, Marina, CA, North County Local Coastal Plan Area)   None None
26-413 50.2026 Rippling River Affordable Housing LP SubordinationGeneral Agenda Itema. Approve and authorize borrower Rippling River Affordable Housing Limited Partnership, a California limited partnership, to refinance the first lien through JPMorgan Chase Bank, N.A. for an amount of $6,000,000 and issue a Subordination Agreement placing the County of Monterey’s $1,262,500 loan in a subordinate collateral position to JPMorgan Chase Bank’s loan; and b. Approve and authorize the Housing and Community Development Director or his designee to execute the approved Subordination Agreement (Affordable) and any minor amendments which do not significantly alter the scope of work or the County’s security position in the Rippling River Apartments housing development.   None None
A 26-167 51.Lori G. Ducoing and Richard F. Ducoing Amendment No 2 to add their inclusionary unit into a revocable living trust.BoS Agreementa. Approve and authorize Amendment No. 2 to the Lori G. Ducoing and Richard F. Ducoing Inclusionary Housing Agreement to allow conveyance of their inclusionary unit into a revocable living trust; and b. Approve and authorize the Housing and Community Development Director or his designee to execute the approved Amendment No. 2 to the Inclusionary Housing Agreement.   None None
A 26-128 52.Approve Agreement Weston Miles ArchitectsBoS Agreementa. Approve and authorize the Director of Public Works, Facilities and Parks or designee to execute a retroactive Professional Services Agreement between the County of Monterey and Weston Miles Architects, Inc. (Agreement) in an amount not to exceed $100,000 for architectural services including preparation of a feasibility study, programming, design and construction management as needed to expand services including Recuperative Care at the existing Salinas Housing Advancement, Resources & Education (SHARE) Center or alternate location; b. Authorize the Director of Public Works, Facilities and Parks or designee to sign, subject to prior review and approval as to form by the Office of the County Counsel-Risk Management, up to two additional amendments to this Agreement, extending the term of the Agreement by one year each, where the additional costs of each Amendment do not exceed 10% ($10,000), of the original Agreement amount of $100,000 bringing the total maximum cumulative cost increase to $20,000 and potential overall Agreement aggregate Not to Exceed amount to $120,000 even if n   None None
A 26-153 53.Approve property acquisition Prunedale RoundaboutBoS Agreementa. Approve the acquisition of permanent property interests required for the Prunedale Roundabout Project, consisting of partial fee acquisitions from 4 properties and 1 temporary construction easement, for a total amount of $103,900 identified as Assessor’s Parcel Numbers 127-361-007 (Rocha Alma D Garcia), 127-361-013 (Pantoja Jose and Gutierrez Juana), 127-361-014 (Diaz Eusebia and Manuella), and 129-083-031 (Gin York F Family); b. Authorize the Director of Public Works, Facilities and Parks or their designee to execute Agreements for Purchase of Real Property to acquire permanent roadway easements and related property interests for the Prunedale Roundabout Project; and c. Authorize the Director of Public Works, Facilities and Parks or their designee to accept the permanent roadway easements and execute Certificates of Acceptance and Consent to Recordation.   None None
26-440 54.Addenda/SupplementalGeneral Agenda ItemAddenda/Supplemental Revised Section e. in Item No. 1 under Closed Session Attached Revised Board Referral Matrix and Revised 2026.09 (Askew) Trans-Gender Queer-Fluid Sanctuary County to Item No. 17 under Referral Matrix/New Referrals Revised the title for Item No. 44 under General Government - Consent   None None