CS 25-044
| 1. | BoS 09-23-2025 Closed Session | Closed Session | Closed Session under Government Code section 54950, relating to the following items:
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation:
(1) Miguel Ruiz (Worker’s Compensation Appeals Board No. ADJ9233391, ADJ9895366, ADJ16148265)
(2) In re: Blue Cross Blue Shield Antitrust Litigation MDL 2406, N.D. Ala., Master File No. 2:13-cv-20000-RDP (United States District Court for the Northern District of Alabama Southern Division) (3) Jane Doe, et al. v. County of Monterey, et al., Monterey County Superior Court Case No. 25CV004526
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:
(1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado
Employee Organization(s): Unit L
(2) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado
Employee Organization(s): All Units
c. Pursuant to Government Code section 54957( | | |
None
|
None
|
CR 25-133
| 2. | Ceremonial Resolution - Cari Herthel | Ceremonial Resolution | Adopt a resolution honoring Cari Herthel the Education and Community Outreach Director for the Esselen Tribe of Monterey County. (Supervisor Daniels) | | |
None
|
None
|
CR 25-154
| 3. | Ceremonial Resolution - The Marine Mammal Center | Ceremonial Resolution | Adopt a resolution to honor the 50th Anniversary of The Marine Mammal Center, and the Opening of its new Monterey Bay Operations location in Castroville, California. (Supervisor Church) | | |
None
|
None
|
CR 25-146
| 4. | Ceremonial Resoloution - OAXACO By the Sea | Ceremonial Resolution | Adopt a resolution honoring the Oaxaca By The Sea Festival on its 5th Anniversary in Seaside, California. (Supervisor Root Askew) | | |
None
|
None
|
CR 25-147
| 5. | Ceremonial Resolution - Garnet Noble NAACP | Ceremonial Resolution | Adopt a resolution honoring Garnett Noble on receiving the 2025 Tolly and Cleo Martin Spirit of Partnership Award from the Monterey County Branch 1049 National Association for the Advancement of Colored People (NAACP), at the 53rd Annual Freedom Fund Banquet. (Supervisor Root Askew) | | |
None
|
None
|
CR 25-148
| 6. | Ceremonial Resolution - Simeon Brown NAACP | Ceremonial Resolution | Adopt a resolution honoring Simeon Brown for receiving the 2025 Chevron Corporation Scholarship Award, presented at the 53rd Annual Freedom Fund Banquet by the Monterey County Branch 1049 National Association for the Advancement of Colored People (NAACP). (Supervisor Root Askew) | | |
None
|
None
|
CR 25-149
| 7. | Ceremonial Resolution - Lenore Sherman Bean | Ceremonial Resolution | Adopt a resolution recognizing Lenore Sherman Bean on receiving the Medgar Evers Legacy Award 2025 from the Monterey County Branch of the National Association for the Advancement of Colored People (NAACP) at the 53rd Annual Freedom Fund Banquet. (Supervisor Root Askew) | | |
None
|
None
|
CR 25-150
| 8. | Ceremonial Resolution - Dr. Bettye Lusk | Ceremonial Resolution | Adopt a resolution honoring Dr. Bettye Lusk for receiving the President’s Award from the Monterey County Branch of the National Association for the Advancement of Colored People (NAACP) at the 53rd Annual Freedom Fund Banquet. (Supervisor Root Askew) | | |
None
|
None
|
CR 25-151
| 9. | Ceremonial Resolution - Colonel Alfred P. Glover (Ret.) | Ceremonial Resolution | Adopt a resolution honoring Colonel Alfred P. Glover (Ret.) on receiving the Tolly and Cleo Martin Spirit of Partnership Award 2025 from the Monterey County Branch of the National Association for the Advancement of Colored People (NAACP) at the 53rd Annual Freedom Fund Banquet. (Supervisor Root Askew) | | |
None
|
None
|
CR 25-152
| 10. | Ceremonial Resolution - A. Dean Martin | Ceremonial Resolution | Adopt a resolution recognizing A. Dean Martin recipient of the 2025 Medgar Evers Legacy Award by the Monterey County Branch 1049 National Association for the Advancement of Colored People (NAACP), at the 53rd Annual Freedom Fund Banquet (Supervisor Root Askew) | | |
None
|
None
|
APP 25-135
| 11. | Appointment - Jason Sullens | Appointment | Appoint Jason Sullens to the Emergency Medical Care Committee (EMCC) representing Fire Chief's Association Basic Life Support (BLS) Representative with a term expiration date on June 30, 2026. (Nominated by Teresa Rios, Emergency Medical Services (EMS) Agency Bureau Chief) | | |
None
|
None
|
APP 25-139
| 12. | Appointment - Maria Guerrero | Appointment | Reappoint Maria Guerrero to the Child Care Planning Council as a Child Care Provider Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-140
| 13. | Notification to Clerk of Appt - Laura Dunn | Appointment | Reappoint Laura Dunn to the Child Care Planning Council representing District 5 as a Discretionary Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-141
| 14. | Appointment - Shannan Watkins | Appointment | Reappoint Shannan Watkins to the Child Care Planning Council as a Child Care Provider Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-142
| 15. | Notification to Clerk of Appt - Kristina Torres | Appointment | Appoint Kristina Torres to the Child Care Planning Council as a Child Care Provider Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-143
| 16. | Notification to Clerk of Appt - Francine Rodd | Appointment | Reappoint Francine Rodd to the Child Care Planning Council representing as a Public Agency Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-144
| 17. | Appointment - Gelacio Gonzalez | Appointment | Reappoint Gelacio Gonzalez to the Child Care Planning Council as a Public Agency Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-145
| 18. | Appointment - Aprielle Anderson | Appointment | Appoint Aprielle Anderson to the Child Care Planning Council as a Discretionary Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-146
| 19. | Appointment - Kendra Bobsin | Appointment | Reappoint Kendra Bobsin to the Child Care Planning Council as a Discretionary Representative with a term end date of June 30, 2028. (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-147
| 20. | Appointment - Jeanne Hori-Garcia | Appointment | Reappoint Jeanne Hori-Garcia to the Child Care Planning Council as a Community Representative with a term end date of June 30, 2028. (Nominated by Monterey County Child Care Planning Council) | | |
None
|
None
|
APP 25-148
| 21. | Appointment - Kevin Piearcy | Appointment | Reappoint Kevin Piearcy to the Agricultural Advisory Committee as a Monterey County Farm Bureau Representative with a term end date of June 30, 2028. (Nominated by Monterey County Farm Bureau) | | |
None
|
None
|
APP 25-127
| 22. | Appointment - Kurt Gollnick | Appointment | Reappoint Kurt Gollnick to Agricultural Advisory Committee representing District 1 with a term expiration date on June 30, 2028. (District Specific - District 1, Supervisor Alejo) | | |
None
|
None
|
OBM 25-134
| 23. | See Supplemental Sheet | Other Board Matters | See Supplemental Sheet | | |
None
|
None
|
25-655
| 24. | Special Presentation - Blue Zones | General Agenda Item | Blue Zones Recognition for County of Monterey | | |
None
|
None
|
OBM 25-135
| 25. | General Public Comment | Other Board Matters | General Public Comments | | |
None
|
None
|
25-661
| 25.1 | It is recommended that the Board of Supervisors consider adopting a position on three federal bills: H.R. 5449, S. 2885, and H.R. 4889. | General Agenda Item | Consider a position on three pieces of federal legislation that would remove or inhibit the ability of states to redistrict, nationwide, for midterm elections. (ADDED VIA ADDENDA) | | |
None
|
None
|
ORD 25-013
| 26. | REF 130043 – Vacation Rental Ordinances (Coastal) | Ordinance | Public Hearing to consider adopting an ordinance that amends numerous definitions, amends various zoning districts of Monterey County Code (“MCC”) Title 20 (Coastal Zoning Ordinance), and adds Section 20.64.290 to the MCC, to regulate the short-term vacation rental of residential property.
Project Title: REF 130043 – Vacation Rental Ordinances (Coastal)
Proposed Location: Coastal Zone
Proposed California Environmental Quality Act (CEQA) action:
Find the amendments to Title 20 of the MCC consistent with the certified Final Environmental Impact Report (FEIR) (SCH#2022080643). | | |
None
|
None
|
RES 25-136
| 27. | PLN240104- Nagafuji | BoS Resolution | PLN240104 - NAGAFUJI MAY KITAYAMA
Public hearing to:
a. Consider the appeal by Thomas and Anne Russ of the Zoning Administrator’s June 12, 2025 decision to approve a Coastal Administrative Permit and Design Approval; and
b. Consider construction of a 1,200 square foot Accessory Dwelling Unit.
Project Location: 25745 Hatton Rd, Carmel
Proposed California Environmental Quality Act (CEQA) action: Find the project for an Accessory Dwelling Unit qualifies for a Class 3 Categorically Exempt pursuant to CEQA Guidelines section 15303, New Structures, and no exceptions pursuant to section 15300.2 can be made. | | |
None
|
None
|
OBM 25-136
| 28. | New Referrals | Other Board Matters | Referral Matrix and New Referrals | | |
None
|
None
|
OBM 25-137
| 29. | County Administrative Officer Comments | Other Board Matters | County Administrative Officer Comments | | |
None
|
None
|
OBM 25-138
| 30. | Board Comments | Other Board Matters | Board Comments | | |
None
|
None
|
25-659
| | 2025 BOS Meeting Schedule | General Agenda Item | 2025 Board of Supervisors Meeting Schedule | | |
None
|
None
|
A 25-371
| 31. | Advanced Gastroenterology Agreement | BoS Agreement | a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Advanced Gastroenterology of Monterey County Medical Corporation to provide gastroenterology services for an amount not to exceed $1,352,000 for the period October 1, 2025 to September 30, 2027; and
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments to this Agreement where the total amendments do not significantly change the scope of work, do not exceed 10% ($135,200) of the original contract amount and do not increase the total contract amount above $1,487,200. | | |
None
|
None
|
A 25-374
| 32. | Debt Collections Services Renewal & Amendment 8 | BoS Agreement | a. Authorize the Chief Executive Officer for Natividad Medical Center or his designee to execute renewal & amendment No. 8 to the agreements with Receivable Solutions, Inc. (A-13319) and Credit Consulting Services, Inc. (A-13320) pursuant to the Request for Proposal (RFP) #9600-64 for debt collection services, to extend an additional one-year period (July 1, 2025 through June 30, 2026) for a revised full agreement term of October 1, 2016 through June 30, 2026 and adding $3,500,000 for a revised total aggregate amount for all contracts not to exceed $16,470,000.
b. Authorize the Chief Executive Officer for Natividad Medical Center or his designee to execute up to three (3) future amendments to the agreement which do not significantly alter the scope of work and do not cause an increase of more than 10% ($240,000) of the original cost of the agreement. | | |
None
|
None
|
A 25-375
| 33. | Foley & Lardner LLP Amendment No.3 | BoS Agreement | a. Authorize the County Counsel to execute an Amendment No. 3 to an Agreement for Specialized Attorney Services (“Agreement”) with Foley & Lardner, LLP for independent consulting and legal services with respect to healthcare matters at Natividad Medical Center (“Natividad”), adding two years for a revised full term of July 1, 2021, through June 30, 2028, and adding $300,000 for a revised total agreement amount not to exceed $1,400,000; and
b. Authorize the County Counsel to execute up to three (3) future amendments to this Agreement where the total amendments do not exceed 10% ($80,000) of the agreement amount, for a revise total agreement amount of $1,480,000 and do not significantly change the scope of work. | | |
None
|
None
|
A 25-378
| 34. | Mohamed Kerala Serio MD Agreement | BoS Agreement | a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee to execute the Professional and Call Coverage Services Agreement with Mohamed Kerala Serio, M.D. to provide cardiology services for an amount not to exceed $1,268,800 for the period of October 1, 2025 to September 30, 2027; and
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments to this Agreement where the total amendments do not significantly change the scope of work, do not exceed 10% ($126,880) of the original contract amount and do not increase the total contract amount above $1,395,680. | | |
None
|
None
|
A 25-381
| 35. | Experian Health, Inc. Amendment No. 2 | BoS Agreement | Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 2 to the agreement (A-16005) with Experian Health, Inc. for Meditrack Enterprise for access to Medicare Direct Data Entry Screens services adding $300,000 for a revised total agreement amount not to exceed $795,000 with no change to the term of Agreement (July 1, 2021 through June 30, 2026). | | |
None
|
None
|
A 25-384
| 36. | AMN Healthcare, Inc. dba AMN Leadership Solutions Amendment No. 6 | BoS Agreement | Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute Amendment No. 6 to the Agreement (A-13995) with AMN Healthcare, Inc. dba AMN Leadership Solutions for interim management-level services at NMC, extending the Agreement for an additional one-year term (January 1, 2026 through December 31, 2026) for a revised full Agreement term of July 18, 2018 through December 31, 2026, and no change to the total not-to-exceed amount of $1,300,000. | | |
None
|
None
|
A 25-373
| 37. | Psynergy Programs, Inc. Agreement | BoS Agreement | a. Approve and authorize the Director of Health Services or designee to execute a retroactive Mental Health Services Agreement between the County of Monterey and Psynergy Programs, Inc. for the provision of mental health services to adults with severe psychiatric disabilities for a maximum County obligation of $4,704,973 for the term of July 1, 2025 through June 30, 2026; and
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future amendments that do not exceed 10% ($470,497) of the original Agreement, do not significantly change the scope of services, and do not increase the total not to exceed maximum amount over $5,175,470. | | |
None
|
None
|
A 25-365
| 38. | FY25-26 Renie Rondon-Jackson (Non-Standard Agreement) | BoS Agreement | a. Approve and authorize the Public Defender or designee to execute a Non-Standard Agreement with Renie Rondon-Jackson, Licensed Clinical Social Worker, to provide supervision for California State University Monterey Bay student intern, in the amount of $7,500 retroactive date of August 25, 2025 through December 31, 2026;
b. Approve and authorize the Public Defender or designee to execute up to three (3) amendments, extending the agreement by one (1) year each, where total additional costs do not exceed 10% of the contract amount ($750) and the amendments do not alter significantly the scope of work, and do not exceed the maximum amount of $8,250;
c. Accept the risk provisions as recommended by the Public Defender. | | |
None
|
None
|
25-637
| 39. | Annual Real Estate Fraud Report for FY 2024-25 | General Agenda Item | Receive and accept the Annual Real Estate Fraud Report for Fiscal Year (“FY”) 2024-25 submitted by the District Attorney’s Office in accordance with California Government Code section 27388, subdivision (d). | | |
None
|
None
|
A 25-385
| 40. | GEO Reentry Services Agreement | BoS Agreement | a. Approve and authorize the Contracts & Purchasing Officer or designee to execute retroactive Agreement with GEO Reentry Services, LLC, to provide evidence-based reentry services program to incarcerated persons, for the period of July 1, 2025 to June 30, 2030 in an amount not to exceed $2,258,958. | | |
None
|
None
|
25-635
| 41. | Distribution of Excess Proceeds | General Agenda Item | a. Approve the distribution of excess proceeds resulting from the sale of real property at the Treasurer-Tax Collector’s public internet auction regarding claims on three identified properties (total distribution $340,815). | | |
None
|
None
|
MIN 25-063
| 42. | BOS Draft Minutes | Minutes | Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, August 26, 2025, Tuesday, September 2, 2025 and Tuesday, September 16, 2025. | | |
None
|
None
|
25-654
| 43. | DRAFT Proposed 2025 Board of Supervisors Meeting Schedule | General Agenda Item | Adopt the DRAFT Proposed Board of Supervisors’ meeting schedule for the calendar year 2026. | | |
None
|
None
|
RES 25-139
| 44. | CCAH Agreement/Resolution (Watsonville Navigation Center) | BoS Resolution | a. Approve and authorize the County Administrative Officer or designee, to accept a maximum award of $1,228,961 from the Central California Alliance for Health in partial support of the construction and site development of the 34-bed low barrier navigation center to be located at 118 First Street, Watsonville, California 95076, that will provide temporary living facilities to individuals experiencing homelessness in the Pajaro River area; and
b. Approval and authorize the County Administrative Officer or designee to execute a non-standard Agreement in the amount of $1,228,961 with the Central California Alliance for Health for partial support of the construction and development a 34-bed low barrier navigation center, for the term effective upon execution and expiring 39 months thereafter; and
c. Approve the recommendation of the County Administrative Officer to accept all non-standard provisions in the Agreement; and
d. Adopt a resolution to authorize and direct the Auditor-Controller to increase appropriations and estimated revenues by $1,228,961, to amend the Fiscal Year 2025-26 | | |
None
|
None
|
A 25-369
| 45. | PLN250124 - Conservancy for the Range of the Condor | BoS Agreement | a. Find that the acceptance of the Conservation and Scenic Easement Deed is Categorically Exempt pursuant to California Environmental Quality Act (CEQA) Guidelines section 15317;
b. Accept a Conservation and Scenic Easement Deed to preserve California Condor habitat on property owned by the Conservancy for the Range of the Condor in Cachagua;
c. Authorize the Chair of the Board of Supervisors to execute the Conservation and Scenic Easement Deed; and
d. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County Recorder for recordation.
Conservation and Scenic Easement Deed - PLN250124/Conservancy for the Range of the Condor, located south of Lamberts Flats Road and east of Tassajara Road, Cachagua (Assessor’s Parcel Numbers 418-301-087-000 and 418-301-088-000) | | |
None
|
None
|
RES 25-135
| 46. | CRFREE CEQA update CUL9 | BoS Resolution | a. Adopt a resolution to approve an Addendum to the Final Environmental Impact Report for the Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project (REF140048) to amend mitigation measure CUL-9 to construct a berm around historic buildings; and
b. Adopt a resolution revising the Mitigation, Monitoring and Report Plan for the CRFREE Project to incorporate changes to the Final EIR as adopted by the Board of Supervisors on January 28, 2020 to amend mitigation measure CUL-9.
Project: REF140048/Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project
Project Location: Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE), State Highway Route 1, Carmel, CA, 93923, Carmel Area Land Use Plan, Assessor’s Parcel Numbers (APNs) 243-071-005-000, 243-071-006-000, 243-071-007-000, 243-021-007-000¸ 157-121-001-000 and 243-081-005-000, 243-071-008-000
Proposed California Environmental Quality Act (CEQA) Action: Pursuant to CEQA California Code of Regulations (CCR) section15164, consider an addendum together with the prev | | |
None
|
None
|
A 25-380
| 47. | Axon Agreement | BoS Agreement | a. Approve and authorize the Contracts and Purchasing Officer or designee to execute a non-Standard Agreement with Axon Enterprises, Inc., for the purchase of Park Ranger equipment and training, effective September 26, 2025 through September 30, 2035, for an amount not to exceed $130,000; and,
b. Approve and authorize the Contracts and Purchasing Officer or designee to execute up to three future amendments to the Agreement where the total of the amendments does not exceed 10% ($13,000) of the Agreement amount and does not significantly change the scope of work, subject to County Counsel approval, for an aggregate not to exceed maximum of $143,000. | | |
None
|
None
|
A 25-379
| 48. | Approve Amendment No. 4 to the SA with Cal-West Lighting and Signal Maintenance, Inc. | BoS Agreement | a. Approve Amendment No. 4 to Standard Agreement No. A-14553, Multi-Year Agreement #3200*4823, with Cal-West Lighting and Signal Maintenance, Inc. to provide traffic signal and lighting maintenance repair services for various locations within the County of Monterey, under Request for Proposals #10680, with the term of November 6, 2019 to October 31, 2025, and increase not to exceed maximum by $250,000 to a total of $740,150 and
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 4 to Standard Agreement No. A-14553 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount. | | |
None
|
None
|