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: 8/5/2025 9:00 AM Minutes status: Draft  
Meeting location:
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 25-033 1.BoS 08-05-2025 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. 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): All Units b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) John Burdick (Worker’s Compensation Appeals Board No. ADJ12302613, ADJ12302614, ADJ12302091) (2) Jane Doe v. County of Monterey, et al. (Monterey County Superior Court case no. 25CV002797) (3) Debra Wilson v. County of Monterey, et al. (Monterey County Superior Court case no. 25CV003444) c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. d. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel regarding liability claims against the County of Monterey. (1) Erika Alejo, Sean Bergman, Katya Birken, Laurie Eileen Bronnar, Ri   None None
CR 25-116 2.Ceremonial ResolutionCeremonial ResolutionAdopt a resolution proclaiming August 9, 2025, as World Indigenous Peoples Day in the County of Monterey under the theme: Indigenous Peoples' Right to Self-Determination: A Pathway for Food Security and Sovereignty. (Supervisor Askew)   None None
CR 25-117 3.Ceremonial Resolution - Andre MosquedaCeremonial ResolutionAdopt a resolution recognizing Andre Mosqueda, three-time National Junior Olympic Boxing Champion, for his continued excellence and for bringing pride to the communities of South Monterey County. (Supervisor Lopez)   None None
CR 25-118 4.Ceremonial Resolution - GuelaguetzaCeremonial ResolutionAdopt a resolution recognizing Organización Valles Centrales on the 16th Anniversary of Guelaguetza Salinas 2025.   None None
APP 25-112 5.Appointment - Salvador MunozAppointmentCorrect the term expiration date for Salvador Munoz to the Workforce Development Board from July 8, 2026 to July 8, 2028. (Nominated by Workforce Development Board)   None None
APP 25-113 6.Notification to Clerk of Appt - Winifred ChamblissAppointmentReappoint Winifred Chambliss to the Community Action Commission representing District 4 with a term end date of June 30, 2028 (District Specific - District 4, Supervisor Askew)   None None
APP 25-115 7.Notification to Clerk of Appt - Cecil JonesAppointmentAppoint Cecil Jones to the Carmel Valley Road Committee representing District 5 as a Mouth of the Valley Primary Representative with a term end date of June 30, 2028 (District Specific - District 5, Supervisor Daniels)   None None
OBM 25-106 8.See Supplemental SheetOther Board MattersSee Supplemental Sheet   None None
RES 25-118 10.Vacation Rental Operation License Renewal FeeBoS Resolutiona. Consider adopting a resolution amending Article IX - Land Use of the Monterey County Fee Resolution to add two new “Each” fees for Vacation Rental Operation License renewals, which will be established at $135 for a no change renewal and $357.50 for a change renewal; and b. Provide direction to staff. Project Title: REF 100042 & REF 130043 - Vacation Rental Ordinances Proposed Location: Countywide Proposed California Environmental Quality Act (CEQA) action: Find the establishment of a license fee statutorily exempt from CEQA pursuant to Section 15273 of the CEQA Guidelines.   None None
OBM 25-108 11.New ReferralsOther Board MattersReferral Matrix and New Referrals   None None
OBM 25-109 12.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 25-110 13.Board CommentsOther Board MattersBoard Comments   None None
A 25-303 14.The Gordian Group Renewal & Amendment No. 3BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute renewal & amendment No. 3 to the Addendum with The Gordian Group to the Sourcewell Contract 050421 for administrative services of the Job Order Contracting (JOC) program extending the agreement an additional one year period (June 8, 2025 through June 7, 2026) for a revised agreement term of September 16, 2021 through June 7, 2026 and adding $125,000 for a revised total spending limit not to exceed $725,000.   None None
A 25-304 15.Propio LS, LLC Amendment No. 2BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute Amendment No. 2 with Propio LS, LLC for over the phone, video remote interpreter and language assessment services at NMC, extending the agreement an additional one (1) year period (July 1, 2026 through June 30, 2027) for a revised full agreement term of January 1, 2024, through June 30, 2027, and adding $220,000 for a revised total agreement amount not to exceed $350,000.   None None
A 25-305 16.Locumtenens.com, LLC. 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-16146) with Locumtenens.com, LLC for recruitment and assignment of physician services, extending the Agreement through December 31, 2025, for a revised full Agreement term of August 26, 2022 through December 31, 2025, and adding $1,400,000 for a revised total agreement amount not-to-exceed $10,400,000.   None None
A 25-306 17.Huffmaster Crisis Response, Inc. Amendment No. 5BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute Amendment No. 5 to the Agreement with Huffmaster Crisis Response, Inc., for nurse and allied professional staffing services in the event of an emergent staffing crisis at NMC, to add staffing professions to the scope of services, with no change to the total agreement amount not to exceed $9,901,988 until the conclusion of the staffing need.   None None
A 25-311 18.Vigilant Neuromonitoring LLC 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-15549) with Vigilant Neuromonitoring LLC for intraoperative neurophysiological monitoring services, with no changes to the agreement term of October 1, 2021 through September 30, 2026, and adding $200,000 for a revised total agreement amount not to exceed $400,000.   None None
A 25-310 19.Executive Consulting Group, LLC dba ECG Management Consultants AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Executive Consulting Group, LLC, dba ECG Management Consultants, a Delaware LLC for Cardiovascular service line strategy coding and billing review services at NMC for an amount not to exceed $115,000 with an agreement term retroactive from May 1, 2025 through April 30, 2026. b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard payment conditions, termination, insurance, royalties and inventions, miscellaneous provisions and limitations on liability provisions within the agreement.   None None
A 25-288 20.Amendment No.1 Applied Crisis Trainin & Consulting, IncBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to the County of Monterey Standard Agreement with Applied Crisis Training and Consulting, Inc. for the provisions of suicide prevention and training services, for a total Agreement amount not to exceed $264,475 for the term of July 2, 2024 through June 30, 2026; and b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future amendments to the agreement that do not exceed 10% ($26,448) of the original agreement amount, do not significantly change the scope of services, and do not increase the total not to exceed amount over $290,923.   None None
A 25-291 21.CMAA-TCM Santa Cruz Co.BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute an Agreement with the County of Santa Cruz, for the provision of administrative and fiscal intermediary services by Santa Cruz County as Host Entity for the County-Based Medi-Cal Administrative Activities (“CMAA”) and/or Targeted Case Management (“TCM”) programs, for the period retroactive from July 1, 2025 through June 30, 2028, for the payment to Host Entity of a one-time fee of $500 for membership in the CMAA and TCM Local Government Agency (“LGA”) Consortium, and annual compensation to the Host Entity in an amount to be determined based on the approved Consortium annual budget; and b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future Amendments to this Agreement that do not significantly change the scope of work.   None None
A 25-301 22.CCAH-MRCC Funding AgreementBoS Agreementa. Approve and authorize the Director of Health Services or designee to accept a maximum capital grant award amount of $3,924,669 (“Grant”) from The Central California Alliance for Health (“Alliance”) in partial support of the design, engineering, site development, and construction of the County of Monterey Medical Recuperative Care Center (MRCC), to be located at 855 E. Laurel Drive, Salinas, California 93905; and b. Approve and authorize the Director of Health Services or designee to execute an Agreement (“Funding Agreement”) in the amount of $3,924,669 with the Alliance for partial support of the design, engineering, site development, and construction of the MRCC, for the term effective upon execution and expiring 39 months thereafter; and c. Approve the recommendation of the Director of Health Services to accept all non-standard provisions in Agreement.   None None
A 25-307 23.BSK Amendment No. 1BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to Agreement (A-15985) with BSK Associates and the County of Monterey for Environmental Laboratory testing and analysis and extend the term for an additional three years, for a new term of September 1, 2022 through August 31, 2028; and increasing the funds by $600,000 for a total aggregated amount not to exceed $1,200,000; and b. Approve and authorize the Director of Health Services or designee to sign up to three (3) future amendments where the combined amendments do not exceed 10% ($120,000) of the original amount and do not significantly change the scope, total not to exceed a maximum of $1,320,000.   None None
A 25-318 24.Monterey Regional Waste Management District, dba ReGen MontereyBoS Agreementa. Approve and authorize the execution of a Memorandum of Understanding (MOU) between the County of Monterey and the Monterey Regional Waste Management District, dba ReGen Monterey (“MRWMD”), for a total of $40,691 to procure recovered organic waste products on behalf of the County to meet organic waste procurement targets as required by California’s Short-Lived Climate Pollutants Reduction Law; and b. Approve the retroactive application of the MOU to November 1, 2024, to ensure the County meets 65% of the 2024 procurement target and 100% of the required targets in 2025 and 2026, pursuant to California Code of Regulations, Title 14, Sections 18993.1 through 18993.4.; and c. Approve and authorize the Director of Health Services or designee to sign the MOU.   None None
25-517 25.Amended Area Agency on Aging Advisory Council BylawsGeneral Agenda ItemApprove the proposed amendments to the Bylaws of the Area Agency on Aging Advisory Council.   None None
RES 25-108 26.GA Appropriation IncreaseBoS ResolutionAdopt a resolution authorizing and directing the Auditor-Controller to: Amend the Fiscal Year 2024-25 Adopted Budget to increase appropriations by $451,230 for the General Assistance (GA) Program - Fund 001, Appropriations Unit SOC001 Adopted Fiscal Year 2024-25 Budget, financed by an increase in revenues of $451,230 in Social Services Fund 001-SOC005 to cover a shortfall in appropriations due to the increase in GA client benefit costs (4/5ths Vote).   None None
A 25-312 27.Miller Mendel AgreementBoS AgreementApprove and Authorize the Sheriff or her designee to execute Amendment #1 to the Non-Standard Agreement with Miller Mendel, Inc. for electronic Statement of Personal History background investigation system, for a term beginning September 5, 2025 through September 4, 2026 which shall auto-renew for one (1) year terms thereafter until terminated, adding $2,963 for a revised agreement amount of $14,994 and increase annually by no more than $3,500.   None None
25-538 28.Crowe LLP RFQ #10866General Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or designee to execute a non-standard agreement (“Agreement”) with Crowe LLP, pre-qualified pursuant to Request for Qualifications (“RFQ”) #10866, to perform financial audits, performance audits and/or advisory consulting services on an as-needed basis with a term of date of execution by the County, with County signing last, through March 31, 2028, with no initial monetary liability assigned to the Agreement. b. Accept non-standard risk provisions in the Agreement, as recommended by the Auditor-Controller’s Office (“ACO”).   None None
MIN 25-047 29.BOS Draft MinutesMinutesApprove the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, July 8, 2025.   None None
25-541 30.8-5-2025 Board Discretionary Fund UpdateGeneral Agenda ItemReceive an update on the County of Monterey’s Board of Supervisors’ discretionary fund expenditures for Fiscal Year (“FY”) 2024/2025.   None None
A 25-308 31.Granicus Amend No. 2BoS Agreementa. Authorize the Chief Information Officer or his designee to execute Amendment No. 2 to the non-standard Agreement with Granicus, LLC for the continued subscription to the GovAccess Plus Edition CMS Software, which provide essential support for the County website. This amendment will extend the agreement for an additional five (5) years from September 1, 2025, to August 31, 2030, and add $99,676 for a revised agreement total of $194,176; and b. Authorize the non-standard terms and conditions based on the recommendation of the Chief Information Officer; and c.Authorize the Chief Information Officer or his designee, to execute order forms and such documents as are necessary to implement the Amendment No. 2 with Granicus, LLC; and d. Authorize the Chief Information Officer or his designee the option to extend the agreement up to two (2) additional one (1) year periods through August 31, 2032, and sign associated Order Forms, provided that the total additional costs do not exceed 10% of the prior year’s cost, with a maximum total increase of $43,858 for a total agreement not to exceed a   None None
25-545 32.Resource Conservation District Dry Period LoanGeneral Agenda ItemAdopt a Resolution: a. Approving a request from the Resource Conservation District of Monterey County (“District”) for a dry period loan (“Dry Period Loan”) of $800,000 for the Fiscal Year ending June 30, 2026, for meeting the District’s obligations incurred for maintenance purposes; and b. Approving and authorizing execution by the County Auditor-Controller of a Temporary Transfer of Funds Agreement with the District, setting forth the terms and conditions of repayment of the dry period loan in the amount of $800,000 for the Fiscal Year ending June 30, 2026; and c. Authorizing the County Auditor-Controller and County Treasurer-Tax Collector to implement the temporary transfer of funds to the District in the amount of $800,000 for the Fiscal Year ending June 30, 2026.   None None
25-547 33.First AlarmGeneral Agenda ItemApprove and authorize the Library Director or their designee to execute a one-year agreement with First Alarm, with a retroactive term of July 1, 2025, through June 30, 2026, to provide alarm monitoring services for the San Ardo Library, San Lucas Library, Greenfield Library, Marina Library, and King City Library in a not-to-exceed amount of $15,000   None None
25-549 34.Monterey County Regional Fire District Dry Period LoanGeneral Agenda ItemApprove a request from the Monterey County Regional Fire District for dry period loan of $8,000,000 for the Fiscal Year ending June 30, 2026   None None
A 25-321 35.North County Fire Protection District Amendment No. 1BoS Agreementa. Authorize the Chief Information Officer to execute Amendment No. 1 to the non-standard agreement with North County Fire Protection District (NCFPD) to house radio equipment and a wall mounted cabinet, extending the term through July 31, 2030, at no cost to the County. b. Authorize the Chief Information Office or his designee the option to extend the agreement up to two (2) additional five-year periods through July 31, 2040, as long as there is no cost and no significant changes to the agreement, subject to County Counsel review.   None None
RES 25-121 36.Create Assistant Director of Housing and Community Development & change employee unit of the County Budget DirectorBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to create the classification of Assistant Director of Housing and Community Development with the salary range as indicated in Attachment A; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Section A.10.2 Assistant Department Heads Designated to add the Assistant Director of Housing and Community Development; c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to change the employee unit of the County Budget Director from Unit ZX to Unit Y as indicated in Attachment A; d. Direct the Human Resources Department to implement the changes in the Advantage Human Resources Management (HRM) system.   None None
ORD 25-009 37.Ordinance re BoS benefits, etc., to align with Unit Y Elected OfficialsOrdinanceIntroduce, waive first reading, and set August 5, 2025, at 10:30 a.m. as the date and time to consider adoption of an ordinance amending Sections 2.04.370, 2.04.380, 2.04.400 and 2.04.410 of the Monterey County Code to align the Board of Supervisors benefits, leaves and special pays with those provided to the Elected Officials in Executive Management Unit Y.   None None
25-551 38.Renewal and Amendment No. 3 to the Agreement with Pat Davis Design Group, IncGeneral Agenda ItemAuthorize the Executive Director of the Monterey County Workforce Development Board (MCWDB) to sign Renewal and Amendment No. 3 to the Agreement with Pat Davis Design Group, Inc., for design and production of outreach and other communication-related materials, extending the Agreement for an additional one (1) year period (retroactively, from July 1, 2025 through June 30, 2026) for a revised full Agreement term of July 1, 2022, through June 30, 2026, and adding $45,000 for a revised total Agreement amount not to exceed $212,948.   None None
25-552 39.County General Fund cash flow advance for Gonzales Unified School District School Facilities Improvement District Debt Service FundGeneral Agenda Itema. Approve a request for a County General Fund cash flow advance for Gonzales Unified School District School Facilities Improvement District Debt Service Fund. b. Authorize and direct the Auditor-Controller to amend the FY 2025-26 Adopted Budget for the Auditor-Controller’s Office (001-1110-AUD001-8372 Disbursements), to increase appropriations by $1,087,814 financed by a decrease in appropriations in General Fund Contingencies (001-1050-CAO020-8034) (4/5th Vote Required). c. Authorize the Auditor-Controller to execute a transfer of $1,087,814 from General Fund 001, Appropriation Unit AUD001, to Gonzales Unified SFID No. 1, Fund 810 (4/5th Vote Required).   None None
25-534 40.Amendment No.2 Transfer to Trust PRE 2002 QuercioGeneral Agenda Itema. Approve and authorize Amendment No. 2 to the Joseph J. Quercio III and Staci Lee Ann Quercio individual Inclusionary Housing Agreement to allow conveyance of their inclusionary unit into a revocable 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 25-300 41.101 Red Barn FA & PSABoS Agreementa. Approve and authorize the Housing and Community Development (HCD) Director or their designee to execute a Funding Agreement (FA) with 101 Red Barn, LLC, for the amount of $19,213 to fund a biological and environmental review, along with administrative costs and a contingency fee, for a term beginning upon execution through December 31, 2025; b. Approve and authorize the HCD Director or their designee to execute a Professional Services Agreement (PSA) with SWCA Environmental Consultants, Inc., for the amount of $14,779 to provide biological and environmental review services related to a use permit (PLN140602), for a term beginning upon execution through December 31, 2025; and c. Authorize the HCD Director or their designee to execute future amendments to both Agreements where the amendments do not significantly alter the scope of work or increase the Agreements' amount by more than 10% ($1,922 and $1,478 respectively) for a total not to exceed amount of $21,135 and $16,257 respectively, subject to review by County Counsel.   None None
ORD 25-006 42.Fire Hazard Severity Zones Ordinance - REF250023 -1st readingOrdinanceIntroduce, waive first reading, and set August 19, 2025 at 10:30 a.m. as the date and time to consider adoption of an ordinance to designate the Fire Hazard Severity Zones in the unincorporated areas of Monterey County as recommended by the California State Fire Marshal pursuant to Government Code section 51178.   None None
A 25-313 43.Approve Cost Sharing Agreement w/ City of Carmel-by-the-Sea for Pavement Rehabilitation on Ocean AvenueBoS Agreementa. Approve a Cost Sharing Agreement between the City of Carmel-by-the-Sea and the County of Monterey for the Pavement Rehabilitation of the portion of Ocean Avenue between just west of Cabrillo Highway, California State Route 1, also known as the Pacific Coast Highway and Carpenter Street, for a term effective the execution date of the Agreement, for a total amount of $400,000 and b. Authorize the Director of Public Works, Facilities and Parks to sign the Cost Sharing Agreement, including a County contribution of $400,000 for construction. (California Environmental Quality Act (CEQA) action: Categorically exempt per California Code of Regulations section 15301 Existing Facilities - (c) Existing highways and streets.)   None None
RES 25-126 44.Adopt a resolution for appropriations transfer to CSA15 Toro Park and CEQA complianceBoS ResolutionActing on behalf of County Service Area No. 15-Toro Park/Serra Village (hereinafter “CSA 15”), adopt a Resolution to: a. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2025-26 Adopted Budget for CSA No. 15, Fund 056, Appropriation Unit PFP010, increasing appropriations and operating transfer in by $100,000 (4/5th vote required); b. Authorize and direct the Auditor-Controller to transfer $100,000 for FY 2025-26 from Fund 002, Appropriation Unit PFP004 to Fund 056, Appropriation Unit PFP010, where the operating transfer is from Road Fund’s Community Roads Maintenance Program (CRMP) fund of Supervisorial District 5 and Road Fund has sufficient appropriations available in the adopted budget (4/5th vote required); and c. Find that the Toro Park Pilot Project No. 2 is categorically exempt per California Code of Regulations (CCR) Section 15301 of the California Environmental Quality Act (CEQA) Guidelines. Proposed CEQA Action: Categorically Exempt per CEQA Guidelines Section 15301.   None None
25-563 45.Addenda/SupplementalGeneral Agenda ItemAddenda/Supplemental Attached document titled "The Gordian Group Renewal & Amendment No. 3" to Item No. 14 under Natividad Medical Center - Consent Attached an updated Board Report on Item No. 21 under Health Department - Consent Revised "Adjournment" to "Adjourn In Memory of Steven Eugene Clatterback, James Vincent, and Jamie Lee Tabscott"   None None