Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final-Revised
Meeting date/time: 9/23/2025 9:00 AM Minutes status: Draft  
Meeting location: Join via Zoom at https://montereycty.zoom.us/j/224397747 or in person at the address listed above
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: None Video en Español None  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 25-044 1.BoS 09-23-2025 Closed SessionClosed SessionClosed 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 HerthelCeremonial ResolutionAdopt 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 CenterCeremonial ResolutionAdopt 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 SeaCeremonial ResolutionAdopt 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 NAACPCeremonial ResolutionAdopt 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 NAACPCeremonial ResolutionAdopt 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 BeanCeremonial ResolutionAdopt 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 LuskCeremonial ResolutionAdopt 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 ResolutionAdopt 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 MartinCeremonial ResolutionAdopt 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 SullensAppointmentAppoint 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 GuerreroAppointmentReappoint 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 DunnAppointmentReappoint 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 WatkinsAppointmentReappoint 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 TorresAppointmentAppoint 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 RoddAppointmentReappoint 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 GonzalezAppointmentReappoint 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 AndersonAppointmentAppoint 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 BobsinAppointmentReappoint 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-GarciaAppointmentReappoint 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 PiearcyAppointmentReappoint 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 GollnickAppointmentReappoint 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 SheetOther Board MattersSee Supplemental Sheet   None None
25-655 24.Special Presentation - Blue ZonesGeneral Agenda ItemBlue Zones Recognition for County of Monterey   None None
OBM 25-135 25.General Public CommentOther Board MattersGeneral Public Comments   None None
25-661 25.1It 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 ItemConsider 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)OrdinancePublic 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- NagafujiBoS ResolutionPLN240104 - 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 ReferralsOther Board MattersReferral Matrix and New Referrals   None None
OBM 25-137 29.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 25-138 30.Board CommentsOther Board MattersBoard Comments   None None
25-659  2025 BOS Meeting ScheduleGeneral Agenda Item2025 Board of Supervisors Meeting Schedule   None None
A 25-371 31.Advanced Gastroenterology AgreementBoS Agreementa. 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 8BoS Agreementa. 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.3BoS Agreementa. 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 AgreementBoS Agreementa. 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. 2BoS AgreementAuthorize 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. 6BoS AgreementAuthorize 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. AgreementBoS Agreementa. 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 Agreementa. 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 2024-25General Agenda ItemReceive 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 AgreementBoS Agreementa. 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 ProceedsGeneral Agenda Itema. 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 MinutesMinutesApprove 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 ScheduleGeneral Agenda ItemAdopt 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 Resolutiona. 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 CondorBoS Agreementa. 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 CUL9BoS Resolutiona. 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 AgreementBoS Agreementa. 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 Agreementa. 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