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
Meeting date/time: 8/19/2025 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 25-037 1.BoS 08-19-2025 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding four matters of significant exposure to litigation. b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Mary Adams (Worker’s Compensation Appeals Board No. ADJ14951193) c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding recruitment/appointment for the position of Public Defender.   None None
CR 25-122 2.Ceremonial Resolution - Clara Adams DayCeremonial ResolutionAdopt Resolution Honoring North Salinas High School Track and Field Athlete Clara Adams for Winning Two Junior National Championships, Breaking Local Records and Serving as an Inspiration to Young Athletes, and Declaring Every August 19 as “Clara Adams Day” in Monterey County. (Supervisor Alejo)   None None
APP 25-114 3.Appointment - Larry SantosAppointmentCorrect the term expiration for Larry Santos to the South Monterey County Fire Protection District from December 1, 2025 to December 1, 2028. (Nominated by South Monterey County Fire Protection District)   None None
APP 25-121 4.Appointment - Kelly StrackeAppointmentReappoint Kelly Stracke to the Parks Commission as a District 4 Representative with a term end date of January 31, 2029. (District Specific - District 4, Supervisor Askew)   None None
APP 25-122 5.Appointment - David PrinaAppointmentAppoint David Prina to the Parks Commission representing District 2 to fill an unexpired term with a term end date of September 17, 2028. (District Specific - District 2, Supervisor Church)   None None
APP 25-123 6.Appointment - Germaine EsquivelAppointmentReappoint Germaine Esquivel to the Community Action Commission representing District 4 with a term expiration date on June 30, 2028. (District Specific - District 4, Supervisor Askew)   None None
APP 25-124 7.Appointment - Jose Sanchez BarajasAppointmentAppoint Jose Sanchez Barajas to Commission on Disabilities representing the Monterey-Salinas Transit District with a term expiration date on December 31, 2027. (Nominated by Monterey-Salinas Transit District)   None None
APP 25-125 8.Appointment - Connie PinedaAppointmentReappoint Connie Pineda to the Community Action Commission representing District 1 as a Private Sector Representative with a term end date of July 1, 2028 (District Specific - District 1, Supervisor Alejo)   None None
APP 25-126 9.Appointment - Ron BernardAppointmentCorrect the term expiration for Ron Bernard to the South Monterey County Fire Protection District from December 1, 2025 to December 1, 2028. (Nominated by South Monterey County Fire Protection District)   None None
OBM 25-118 10.See Supplemental SheetOther Board MattersSee Supplemental Sheet   None None
OBM 25-119 11.General Public CommentOther Board MattersGeneral Public Comments   None None
RES 25-125 12.PLN210158- PedrazziBoS ResolutionPLN210158 - PEDRAZZI Public hearing to consider adoption of a Resolution: a. Adopting a Mitigated Negative Declaration (State Clearinghouse No. 2025040702) pursuant to California Code of Regulations (CCR) Section 15074 of the California Environmental Quality Act (CEQA) Guidelines; b. Approving a Standard Subdivision Tentative Map to allow division of a 378.19-acre parcel and 38.54-acre parcel under a Williamson Act Agricultural Preserve Land Conservation Contract No. 73-12, and a 5.76-acre parcel not under a Williamson Act Contract into six parcels ranging in size from Parcel A consisting of 11.08 acres, Parcel B consisting of 42.52 acres, Parcel C consisting of 69.30 acres, Parcel D consisting of 88.27 acres, consisting of Parcel E of 40.04 acres and Remainder Parcel F consisting of 174.49 acres, respectively; c. Adopting a Condition Compliance and Mitigation Monitoring and Reporting Plan; d. Authorizing the Chair of the Board to execute a new or amended Agricultural Preserve Land Conservation Contract amending Land Conservation Contract No. 73-12 (established pursuant to Boa   None None
25-554 13.Moss Landing UpdateGeneral Agenda Itema. Receive a presentation from Department of Emergency Management and partners, concerning the MOSS 300 site clean-up at the Moss Landing Battery Energy Storage System facility; and b. Provide direction to staff as appropriate   None None
OBM 25-120 14.New ReferralsOther Board MattersReferral Matrix and New Referrals   None None
OBM 25-122 15.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 25-123 16.Board CommentsOther Board MattersBoard Comments   None None
25-592  2025 BOS Meeting ScheduleGeneral Agenda Item2025 Board of Supervisors Meeting Schedule   None None
RES 25-120 17.Abolish the Classification of Medical LibrarianBoS ResolutionAdopt Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to abolish the classification of: Medical Librarian as indicated in Attachment A effective August 9, 2025; and b. Direct the Human Resources Department to implement the changes in the Advantage Human Resources Management (HRM) System.   None None
A 25-320 18.Altos Health Partners AgreementBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a Mental Health Services Agreement between the County of Monterey and Altos Health Partners (AHP) for the provision of Electroconvulsive therapy (ECT) treatment for a total Agreement amount not to exceed $85,200 for FY’s 2025-27 for the term of September 1, 2025 through June 30, 2027; and b. Approve non-standard insurance 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 (3) future amendments that do not exceed 10% ($8,520) of the original Agreement amount, do not significantly alter the scope of services, and do not increase the total not to exceed amount over $93,720.   None None
A 25-325 19.A&A AgreementBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a Mental Health Services Agreement between the County of Monterey and A&A Health Services, LLC for the provision of mental health services to Monterey County adult residents with severe psychiatric disabilities in a Board and Care facility, for a maximum County obligation of $625,923 for the retroactive 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% ($62,592) of the original Agreement, do not significantly change the scope of services, and do not increase the total not to exceed maximum amount over $688,515.   None None
A 25-327 20.Promesa Amendment No.1BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to the Mental Health Services Agreement A-17250 with Promesa Behavioral Health for the provision of Short-term Residential Therapeutic Program (STRTP) treatment services including Case Management, Mental Health Services, Medication Support, and Crisis Intervention for children/youth, extending the term one fiscal year for a new term of September 3, 2024 to June 30, 2027 adding funds totaling $281,736 which represents an increase of $34,224 for FY 2024-2025, $112,708 for FY 2025-2026 and $134,804 for FY 2026-2027 for a revised total Agreement amount not to exceed $318,162; 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% ($31,816) of the original Agreement amount, with a total not to exceed amount of $349,978 and that do not substantially change the scope of services.   None None
A 25-328 21.FasPsych Renewal and Amendment No.1BoS AgreementApprove and authorize the Director of Health Services or designee to execute Renewal and Amendment No. 1 to the Mental Health Services Agreement executed on April 5, 2024 with FasPsych, LLC., to add funding to support administrative services and extend the term of the agreement to June 30, 2026 for a revised total Agreement amount from $72,000 to $112,350 which represents, an increase of $930 for FY 2024-2025 and $39,420 for FY 2025-2026.   None None
25-548 22.Branches JanitorialGeneral Agenda ItemApprove and authorize the Library Director or their designee to execute an agreement with Branch's Janitorial Service, Inc. with a retroactive term of July 1, 2025, to June 30, 2026, to provide Janitorial Services for the Carmel Valley Library in a not-to-exceed amount of $11,700   None None
25-564 23.UV Landscaping LLCGeneral Agenda ItemApprove and authorize the Library Director or their designee to execute an agreement with UV Landscaping LLC, with a retroactive term of July 1, 2025, through June 30, 2026, to provide landscaping services and weed abatement at the San Lucas Library in a not-to-exceed amount of $5,160   None None
A 25-333 24.ConvergeOne Inc. Amendment No. 1BoS Agreementa. Authorize the Chief Information Officer to execute Amendment No. 1 to the Standard Agreement with ConvergeOne, Incorporated for infrastructure services on an as-needed basis, increasing the agreement amount by $152,000 for a revised agreement total of $250,000 and extending the term through September 16, 2028; and b. Authorize the Chief Information Officer, or his designee, to execute associated order forms and such documents as are necessary for services with ConvergeOne, Incorporated; and c. Authorize the Chief Information Officer the option to extend the agreement up to three (3) additional one (1) year periods though September 16, 2031 provided that the total additional costs do not exceed 10% of the prior year’s cost, with a maximum total increase of $184,480 for a total agreement not to exceed amount of $434,480 and so long as the Order Forms do not significantly alter the terms of the Standard Agreement, even if no additional Agreements are entered into, subject to County Counsel review.   None None
25-578 25.ACO Refund Authority RTC 5105General Agenda ItemApprove authorizing the Auditor-Controller and Treasurer-Tax Collector to refund taxes without requiring constituents to file a claim for refund, when specified conditions are met as allowed under the Revenue and Taxation Code Section 5105.   None None
ORD 25-010 26.Ordinance and Resolution re BoS Benefits, etc., to align with Unit Y Elected OfficialsOrdinancea. Adopt 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; b. Adopt a Resolution to: i. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to amend Sections A.9.19 Longevity Pay, A.10.3 Expense Allowance; A.19.8 Vehicle Allowance for Elected Department Heads, Unit Y, A.23 Professional Organization Membership and Employee Job Enhancement, A.24.8 Floating Holiday, Section A.25.6 Vacation Pay Off, A.36 Elected Officials (Unit Y) In-lieu Service Credit, A.52 Units Y and ZX 401(a) Contribution, and add Section A 30.17 Annual Payoff upon Assuming Elective Office; ii. Authorize the Auditor-Controller to amend the Fiscal Year 2025-26 Adopted Budget for the Board of Supervisors, Fund 001, Appropriation Unit BOA001, to increase appropriations by $56,042, financed by a decrease in appropriations in General Fund Contingencies, Fund 001, Appropriation Unit CAO020 (4/5ths vote required);    None None
MIN 25-055 27.BOS Draft MinutesMinutesApprove the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, August 12, 2025.   None None
ORD 25-008 28.Fire Hazard Severity Zones Ordinance - REF250023 - 2nd readingOrdinanceAdopt 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
RES 25-122 29.Adopt Resolution CSA 45 Engineer's ReportBoS ResolutionAdopt a Resolution directing the Department of Public Works, Facilities and Parks (PWFP) to prepare an Engineer’s Report and complete a Proposition 218 election for County Service Area 45-Oak Hills (CSA 45) to increase direct benefit assessment rates to place annual revenue in line with annual costs for CSA 45 active services that include street lighting and drainage system maintenance and Open Space to include space maintenance.   None None
RES 25-123 30.Adopt Resolution CSA 1,15,23,50 Engineers ReportBoS ResolutionAdopt a Resolution directing the Department of Public Works, Facilities and Parks (PWFP) to proceed with the preparation of an Engineer’s Report and complete a Proposition 218 election for County Service Areas (CSAs) 1 - Carmel Point (CSA 1) for street lighting and street maintenance, 15 - Serra Village/Toro Park (CSA 15) for street lighting, storm drain maintenance, street and sidewalk maintenance and open space maintenance, 23 - Carmel Rancho (CSA 23) for street lighting, storm drain maintenance, street and sidewalk maintenance, and 50 Rioway Tract No. 2 (CSA 50) for storm drain maintenance and levee maintenance, to increase direct benefit assessment rates to place annual revenue in line with annual costs for the active services.   None None