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: 7/8/2025 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: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 25-030 1.BoS 07-08-2025 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 (2) Designated Representatives: Roderick Franks, Diana Jimenez and Becky Cromer Employee Organization(s): IHSS b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Laura Young (Worker’s Compensation Appeals Board No. ADJ7679736) (2) Cristian Estrada (Worker’s Compensation Appeals Board No. ADJ5686936) (3) Christine Dorgan (Worker’s Compensation Appeals Board No. ADJ15431179 and ADJ16117006) (4) Sage v. County of Monterey, et al. (United States District Court, Northern District Case Number 22CV07083) (5) County of Monterey v. Life Foundation Monterey LLC, et al. (Monterey County Superior Court Case No. 24CV004599) (6) Diggs, Cheryl v. County of Monterey, et al. (United States District Court, Northern District Case    None None
CR 25-109 2.Ceremonial Resolution - Aztec Legacy Car ClubCeremonial ResolutionAdopt a resolution Recognizing Aztec Legacy Car Club on Their 5th Anniversary and their Dedicated Community Involvement. (Supervisor Alejo)   None None
CR 25-112 3.Ceremonial Resolution - Consul General Alejandra Bologna ZubikaraiCeremonial ResolutionAdopt a resolution Recognizing Alejandra Bologna Zubikarai for Her Exemplary Service and Leadership as Consul General of Mexico in San Jose and Serving Communities Throughout the Central Coast from 2019 to 2025. (Supervisor Alejo)   None None
CR 25-111 4.Ceremonial Resolution - Probation Services WeekCeremonial ResolutionAdopt a resolution Proclaiming July 20 - 26, 2025 “Probation Services Week” (Supervisor Lopez)   None None
CR 25-110 5.Ceremonial Resolution - Adela AlvarezCeremonial ResolutionAdopt a resolution Honoring Adela Alvarez for receiving the Emergent Leadership Award. (Supervisor Lopez)   None None
CR 25-113 6.Ceremonial Resolution - Congresswoman Zoe LofgrenCeremonial ResolutionAdopt a resolution Recognizing Congresswoman Zoe Lofgren for her Outstanding Service and Commitment to Democracy, Justice, and the People of California's 18th District. (Supervisor Daniels)   None None
APP 25-096 7.Appointment - Paula CalvettiAppointmentReappoint Paula Calvetti to the Workforce Development Board as a Local Business Representative with a term expiration date on July 8, 2028. (Nominated by Workforce Development Board)   None None
APP 25-097 8.Appointment - Michael GutierrezAppointmentReappoint Michael Gutierrez to Workforce Development Board as a Post-Secondary Education Representative with a term expiration date on July 8, 2028. (Nominated by Workforce Development Board)   None None
APP 25-098 9.Appointment - Cesar LaraAppointmentAppoint Cesar Lara to the Workforce Development Board as a Labor Organization Representative with a term expiration date on July 8, 2028. (Nominated by Workforce Development Board)   None None
APP 25-099 10.Appointment - Salvador MunozAppointmentReappoint Salvador Munoz to Workforce Development Board as a Business Representative with a term expiration date on July 8, 2026. (Nominated by Workforce Development Board)   None None
APP 25-103 11.Appointment - Jodi SchafferAppointmentReappoint Jodi Schaffer to the Emergency Medical Care Committee (EMCC) as a Primary Member representing Citizens with a term expiration date on June 30, 2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)   None None
APP 25-104 12.Appointment - Christopher BourquinAppointmentReappoint Christopher Bourquin to the Monterey County Emergency Medical Care Commission (EMCC) as a Primary Member representing Law Enforcement with a term expiration date on June 30, 2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)   None None
APP 25-105 13.Appointment - Mike EsslingerAppointmentReappoint Mike Esslinger to the Monterey County Emergency Medical Care Committee (EMCC) as an Alternate Member representing Ambulance Exclusive Operation Area (EOA) Contractor American Medical Response (AMR) with a term expiration date on June 30, 2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)   None None
APP 25-106 14.Appointment - Will HillerAppointmentReappoint Will Hiller to the Monterey County Emergency Medical Care Committee (EMCC) as a Primary Member representing 911 Ambulance Contractor with a term expiration date on June 30, 2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)   None None
APP 25-107 15.Appointment - David SargentiAppointmentAppoint David Sargenti to the Monterey County Emergency Medical Care Commission (EMCC) as a Primary Member representing the Fire Chief’s Association and Advanced Life Support (ALS) with a term expiration date on June 30, 2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)   None None
APP 25-108 16.Appointment - Clarisa Reyes-BecerraAppointmentAppoint Clarisa Reyes-Becerra to Children and Families First Commission as an At-Large Member with a term expiration date on July 8, 2028. (Nominated by Children & Families First Commission)   None None
APP 25-109 17.Appointment - Efrain AguileraAppointmentCorrect the representing category for Efrain Aguilera to the Workforce Development Board from representing Local Business to representing Labor Organization with a term ending January 1, 2026. (Nominated by Workforce Development Board)   None None
APP 25-110 18.Appointment - Casey Van Den HeuvelAppointmentCorrect the representing category for Casey Van Den Heuvel to the Workforce Development Board from representing Local Business to representing Labor Organization with a term ending September 15, 2025. (Nominated by Workforce Development Board)   None None
OBM 25-101 19.See Supplemental SheetOther Board MattersSee Supplemental Sheet   None None
OBM 25-102 20.General Public CommentOther Board MattersGeneral Public Comments   None None
A 25-267 21.Advanced Life Support and Basic Life Support Ambulance ServicesBoS AgreementApprove and authorize the Director of Health Services or designee to execute the Agreement for Advanced Life Support and Basic Life Support Ambulance Services, Interfacility and Critical Care Transport, Standby, and Communication Services for the Exclusive Operating Area for the County of Monterey between the County of Monterey and American Medical Response West for the period from the date the Agreement is signed by all parties through January 31, 2032.   None None
25-537 22.Delinquent Fees from Waste Management, Inc.General Agenda Itema. Discuss and update the Board on matters related to assessments for delinquent fees from Waste Management, Inc. DBA Carmel Marina Corporation for solid waste hauling fees; and b. Confirm the report of delinquent solid waste hauling fees for the unincorporated area as identified in the “Report of 2023-2024 Delinquent Waste Hauling Fees in the Unincorporated Area” (attached hereto), allowing for any revisions/reductions following conclusion of the dispute resolution process; and c. 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 certified copy of the report with the Auditor-Controller; and e. Provide direction as needed.   None None
25-507 23.Moss Landing UpdateGeneral Agenda Itema. Receive a presentation from the Department of Emergency Management regarding the Moss300 site clean-up at the Moss Landing Battery Energy Storage System facility; and b. Provide direction to staff as appropriate.   None None
25-508 24.Moss Landing EmergencyGeneral Agenda ItemAdopt a resolution continuing for an additional sixty (60) days, the Proclamation of Local Emergency in response to a structure fire and hazardous materials incident at the Moss Landing Lithium-Ion Battery Energy Storage System (BESS) Power Plant that started on January 16, 2025.   None None
25-529 25.PLN240004 - GRIFFITH RICHARD S & NANCY S TRSGeneral Agenda ItemPLN240004 - GRIFFITH RICHARD S & NANCY S TRS Public hearing to consider: 1. An addendum to a previously certified Santa Lucia Environmental Impact Report (EIR) No. 94-005 to reflect changes or additions in the project that do not cause substantial changes or require major revisions to the adopted EIR pursuant to California Environmental Quality Act (CEQA) Guidelines section 15164; 2. Approving the Santa Lucia Preserve Phase A Subdivision Final Map Amendment (Lot 38); 3. Directing the Clerk of the Board to submit a Certificate of Correction signed by the County Surveyor to the County Recorder for recording with all applicable recording fees paid by the applicant; and 4. Approving an Administrative Permit and Design Approval to allow construction of a 6,330 square foot single-family residence, inclusive of a detached 889 square foot garage, a 1,191 square foot basement, a 407 square foot covered porch, and associated site improvements. Project Location: 1 Rumsen Trace, Carmel. Proposed CEQA Action: Consider an Addendum together with a previously certified Environmental Impact Report    None None
RES 25-113 26.PLN240077 - SIGNAL HILL LLCBoS ResolutionPLN240077 - SIGNAL HILL LLC Public hearing to consider three appeals, one by Samuel Reeves, one by the Alliance of Monterey Area Preservationists (AMAP), and one by Massy Mehdipour, the applicant, from the April 30, 2025 Planning Commission decision approving the construction of an approximately 8,290 square foot two-story single family dwelling with an attached three car garage with light brown stucco exterior, black metal clad wood accents, and a gravel roof, an approximately 180 square foot stairwell, and approximately 695 square feet of terrace (identified as the “Reduced Project,” Alternative 6 in the Final Environmental Impact Report (EIR) and the relocation of three Monterey Cypress trees. Project Location: 1170 Signal Hill Road, Pebble Beach, Del Monte Forest Area Land Use Plan, Coastal Zone Proposed California Environmental Quality Act (CEQA) Action: Consider a previously certified Final Environmental Impact Report (FEIR) (SCH#2015021054) for the Signal Hill LLC project and find the project consistent with the FEIR and that the design review does not warrant an addendum    None None
OBM 25-103 27.New ReferralsOther Board MattersReferral Matrix and New Referrals   None None
PAR 25-010 28.Preliminary Analysis Report for Board Referral No. 2025.06 for Indigenous language servicesPreliminary Analysis ReportConsider a preliminary analysis report in response to Board Referral No. 2025.06, seeking to design a pilot program at the Alisal Health Center in East Salinas to better meet the healthcare language needs of our Indigenous-language-speaking patients.   None None
OBM 25-104 29.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 25-105 30.Board CommentsOther Board MattersBoard Comments   None None
25-535  2025 BOS Meeting ScheduleGeneral Agenda Item2025 Board of Supervisors Meeting Schedule   None None
A 25-277 31.Professional Research Consultants, 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-17070) with Professional Research Consultants, Inc. for healthcare industry market research design, analysis, support, training and consulting services, with no change to the term of Agreement (November 1, 2023 through December 31, 2027) and adding $24,000 for a revised total agreement amount not to exceed $409,000.   None None
A 25-293 32.County of Monterey Indemnification Agreement with Salinas Regional Sports Authority (“SRSA”)BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center, or his designee, to execute a County of Monterey Indemnification Agreement ("Agreement") with Salinas Regional Sports Authority (“SRSA”), authorizing SRSA to use on a temporary basis the Corral Parking Lot on the Natividad Medical Center campus for overflow parking by SRSA staff on designated weekends through December 31, 2025, at no cost to SRSA, in support of events and regular programming at the Salinas Regional Sports Complex.   None None
A 25-266 33.MOA JPA/Health Animal ServicesBoS AgreementApprove and authorize the Board of Supervisor Chair or designee to execute a Memorandum of Agreement with Hitchcock Road Animal Services Agency setting forth the County’s responsibilities with respect to the Agency as Administering Agency of the Joint Powers Authority.   None None
A 25-268 34.Tovar Strategies dba TMD Creative Amendment No. 2BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 2 to the Standard Agreement with Tovar Strategies Inc. to provide professional web design and media specialist services in the fulfillment of the approved “Rainbow Connections” Mental Health Services Act (MHSA) Innovation Plan and Mental Health Student Services Act (MHSSA) grant for a total Agreement amount not to exceed $224,700 and for an extended term through December 31, 2027; 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% ($22,470) of the agreement amount, do not significantly change the scope of services, and do not increase the total not to exceed amount over $247,170.   None None
A 25-285 35.National Healthcare Safety NetworkBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a Non-standard Agreement with Centers for Disease Control and Prevention, National Healthcare Safety Network, to establish formal data access, for the term upon execution through five years from execution date, with no exchange of funds; and b. Approve non-standard risk provisions in the Agreement 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 (3) future amendments that do not significantly change the scope.   None None
RES 25-105 36.Appointment of Permanent Behavioral Health Bureau Chief/DirectorBoS ResolutionAdopt a resolution to: Confirm the appointment of Melanie Rhodes as the permanent Bureau Chief and Director of Behavioral Health for the County of Monterey Health Department.   None None
A 25-294 37.Asset Purchase Agreement (APA) with Juan C. Valencia Dental CorpBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute an Asset Purchase Agreement (APA) with Juan C. Valencia Dental Corp, dba La Paz Dental Care (La Paz) effective June 2, 2025 for the purchase of the assets of the La Paz Dental Care dental practice located at 559 E. Alisal St., Suites 101 (Premises) for a purchase price of $500,000 which shall be payable upon completion of all transaction closing deliverables; and b. Approve and authorize the Director of Health Services or designee to execute a Lease Assignment Agreement with La Paz, on substantially the same terms as presented, allowing La Paz to assign its current lease agreement to the County of Monterey, on behalf of the Monterey County Health Department (Clinic Services) for the purpose of operating a family dental practice at 559 E. Alisal St., Suites 101 (Premises), effective as of the closing date of the Asset Purchase transaction through the remaining term of the assumed Lease Agreement; and c. Approve and authorize the Director of Health Services or designee to execute an Assignment and Assumpti   None None
25-497 38.Renewal and Amendment No 1 to Professional Services Agreement with the Law Office of William Scott ErdbacherGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or designee to execute Renewal and Amendment No. 1 to the Professional Services Agreement with the Law Office of William Scott Erdbacher to provide case management and case supervision for the Alternate Defender Office, to extend the expiration date for 12 additional months to June 30, 2026, retroactively effective July 1, 2025, for a revised full term of July 1, 2024, through June 30, 2026, and to increase the not-to-exceed amount by $165,000 for a total not-to-exceed of $330,000.   None None
25-499 39.ADO FY 25-26 Renewal and Amendments No. 1 to Professional Services AgreementsGeneral Agenda Itema. Approve and authorize the Contracts/Purchasing Officer or designee to execute Renewal and Amendment No. 1 to the Professional Services Agreements (PSAs) for Alternate Defender Office (ADO) legal representation in indigent adult criminal cases, to extend the expiration date for 12 additional months to June 30, 2026, retroactively effective to July 1, 2025, for a revised term of July 1, 2024, to June 30, 2026, and to double the not-to-exceed amount per attorney for the additional year of work, with the following revised not-to-exceed amounts per attorney: Kelly Duncan-$210,000; Jan Lindberg-$230,000; Tara Higgins-$310,000; Richard West-$310,000; and Shane Kelly-$310,000; and b. Approve and authorize the Contracts/Purchasing Officer or designee to execute Renewal and Amendment No. 1 to the Professional Services Agreements (PSAs) for Alternate Defender Office (ADO) legal representation in indigent juvenile criminal cases, to extend the expiration date for 12 additional months to June 30, 2026, retroactively effective to July 1, 2025, for a revised term of July 1, 2024, to June 30, 20   None None
A 25-296 40.FY 25-26 Agreement with Turning Point for AB 109 Employment ServicesBoS Agreementa. Approve and authorize the Chief Probation Officer to execute an Agreement with Turning Point of Central California, Inc. to provide employment training and job placement services for adult offenders under the AB 109 Public Safety Realignment plan, with a term date retroactive to July 1, 2025 through June 30, 2026, not to exceed $261,520; and b. Authorize the Chief Probation Officer to sign future amendments to the Agreement where the amendments do not exceed 10% ($26,152) of the original Agreement amount and do not significantly alter the scope of services, for a not to exceed maximum of $287,672.   None None
RES 25-115 41.PDPP-Administrative Department Head Delegation of AuthorityBoS ResolutionAdopt a resolution to designate and authorize the Administrative Department Head for the Public Defender’s Office to act on behalf of the County of Monterey Board of Supervisors to execute and manage grant documents and any amendments thereto for the Board of State and Community Corrections (BSCC) Public Defense Pilot Program (PDPP) grant.   None None
A 25-290 42.Fire Station Alerting - HoneywellBoS Agreementa. Approve and authorize the Director of the Emergency Communications Department to sign an agreement with US DIGITAL DESIGNS BY HONEYWELL in an amount not to exceed $70,056 effective upon execution and continuing for a term of six (6) years after system Go-Live, for fire station alerting software; b. Accept nonstandard terms as recommended by the Director of the Emergency Communications Department; and c. Authorize the Director of the Emergency Communications Department to sign up to three (3) additional amendments to this Agreement where the amendments do not significantly change the scope of services and do not add more than 10% ($7,005) of the original agreement amount for a maximum aggregate agreement total of $77,061.   None None
RES 25-106 43.Contracts Purchasing - RetitleBoS ResolutionAdopt a Resolution to a. Retitle the Contracts and Purchasing division of the County Administrative Office to Contracts and Procurement to more accurately reflect the work of the division; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to retitle the Contracts and Purchasing Officer to Chief Contracts and Procurement Officer with the salary range as indicated in Attachment A; c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to create the classifications of Deputy Contracts and Procurement Officer I, Deputy Contracts and Procurement Officer II and Senior Deputy Contracts and Procurement Officer with the salary ranges as indicated in Attachment A; d. Amend the County Administrative Office - Contracts & Purchasing Budget Unit (001-1050-CAO002-8047) to reallocate and to approve the reclassification of three (3) Buyer IIs to three (3) Deputy Contracts and Procurement Officer Is as indicated in Attachment A; e. Amend the County Administrative Office - Contracts & Purchasing Budget Unit (001-1050-CAO002-804   None None
RES 25-110 44.Approve Base Wage Compensation StudiesBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to adjust the salary ranges of the Child Support Officer I, II & III, Supervising Child Support Officer, Child Support Performance Specialist, Corrections Specialist, Senior Corrections Specialist, Management Analyst I, II & III, Community Affiliation Manager, Sheriff’s Commander, Storekeeper-SB 525, Senior Storekeeper-SB 525 and Supervising Storekeeper-SB525 effective the first full pay period following July 1, 2025, as indicated in Attachment A; b. Direct the Human Resources Department and the Auditor Controller’s Office to implement the changes in the Advantage Human Resources Management (HRM) System.   None None
A 25-297 45.DSA AgreementBoS Agreementa. Authorize the Contracts/Purchasing Officer and/or designee to execute an Agreement for FY 2025-26 Development Set-Aside Agencies Standard Agreement with Monterey County Destination Marketing Organization, Inc. (See Monterey) to develop and implement marketing programs that promote Monterey County as a travel and leisure destination, for the period of one (1) year, for the term of July 8, 2025 through June 30, 2026, in the amount not to exceed $1,913,494; and b. Authorize the Contracts/Purchasing Officer and/or designee to execute an Agreement for FY 2025-26 Development Set-Aside Agencies Standard Agreement for the Arts Council for Monterey County (Arts4MC) to develop and implement cultural arts programs for Monterey County residents and visitors, for the period of one (1) year, for the term of July 8, 2025 through June 30, 2026, in the amount not to exceed $603,164; and c. Authorize the Contracts/Purchasing Officer and/or designee to execute an Agreement for FY 2025-26 Development Set-Aside Agencies Standard Agreement for Monterey County Film Commission (MCFC) to develop and imp   None None
25-524 46.Authorize the Director of Human Resources, or designee, to execute a Student Intern Placement Agreement template retroactive to July 1, 2025, through June 30, 2030, between the Educational Institution(s) and the County of Monterey.General Agenda ItemAuthorize the Director of Human Resources, or designee, to execute a Student Intern Placement Agreement template retroactive to July 1, 2025, through June 30, 2030, between the Educational Institution(s) and the County of Monterey.   None None
25-531 47.Monterey County Works MOUGeneral Agenda Itema. Approve a Memorandum of Understanding (MOU) between the Monterey County Workforce Development Board and partners of the America’s Job Centers of California/One-Stop system regarding delivery of job training and placement, and other social services, retroactive to July 1, 2025, through June 30, 2028; b. As the Chief Elected Official of the Monterey County local workforce development area, authorize the Chair of the Monterey County Workforce Development Board and the Chair of the Board of Supervisors to sign the MOU in compliance with the Workforce Innovation and Opportunity Act of 2014; and c. Authorize the Chair of the Monterey County Workforce Development Board to execute amendments to the MOU to adjust cost allocations, add partners, and make other changes to its terms necessitated by changed circumstances occurring between July 1, 2025, and June 30, 2028.   None None
MIN 25-046 48.BOS Draft MinutesMinutesApprove the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, June 24, 2025, and Tuesday, July 1, 2025.   None None
A 25-295 49.retroactive Standard Agreement with Oliver Property Management to provide property management services at the Kents Court Housing DevelopmentBoS Agreementa. Approve a retroactive Standard Agreement with Oliver Property Management to provide property management services at the Kents Court Housing Development in Pajaro, CA, in an amount not to exceed $700,000 for a term beginning July 1, 2025, through June 30, 2028; b. Authorize the Contracts/Purchasing Officer or designee to execute the retroactive Standard Agreement and future amendments to the Agreement where each amendment does not significantly alter the scope of work or increase the original Agreement amount by more than 10% ($70,000) of the original contract amount of $700,000 subject to review by County Counsel.   None None
25-512 50.2025 Job Order Contract Program Plans & SpecsGeneral Agenda Itema. Adopt the County of Monterey 2025 Construction Task Catalogs, Job Order Contracting (JOC) 2025 - Roads & Bridges Project Specifications, JOC 2025 Emergency Response Work Project Specifications, JOC 2025 Traffic Striping and Signage Project Specifications, JOC 2025 - Facilities Large Capacity Project Specifications, JOC 2025 - Facilities Small Capacity Project Specifications and County of Monterey 2025 Technical Specifications for JOC 2025, Project No. JOC 2025, Bid No. Roads & Bridges 2025-01, Bid No. Roads & Bridges 2025-02, Bid No. Roads & Bridges 2025-03, Bid No. Roads & Bridges 2025-04, Bid No. Roads & Bridges 2025-05, Bid No. Roads & Bridges 2025-06 and Project No. JOC 2025, Bid No. Emergency Response Work 2025-01, Bid No. Emergency Response Work 2025-02, and Bid No. Emergency Response Work 2025-03, and Project No. JOC 2025, Bid No. Traffic Striping and Signage 2025-01, Bid No. Traffic Striping and Signage 2025-02, and Project No. JOC 2025, Bid No. Facilities-L 2025-01, Bid No. Facilities-L 2025-02, Bid No. Facilities-L 2025-03, and Bid No. Facilities-L 2025-04, Bid No. Facil   None None
A 25-289 51.Approve A1 to PSA w/Harris & Assoc for on-call construction managementBoS AgreementApprove and authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to a non-standard Professional Services Agreement No. 15850 with Harris & Associates, Inc., for on-call construction management services for various County Capital Improvement projects located in the County of Monterey under Request for Qualifications (RFQ) #10803, to increase the not to exceed amount by $9,000,000 bringing the potential overall agreement aggregate not to exceed amount to a total of $14,000,000 and to extend the term to July 21, 2027.   None None
A 25-292 52.Approve A1 to PSA with C M PROSBoS Agreementa. Approve Amendment No. 1 to Professional Services Agreement No. A-16331, Multi-Year Agreement #3200*7161, with C M Pros (Agreement) to provide additional construction management services for the Robinson Canyon Road Bridge Scour Repair Project, County Bridge No. 503, Request for Proposals (RFP) #10807, to increase the not to exceed maximum by $61,398 to a total of $478,398 with no extension to the term from June 6, 2023 to June 5, 2026, with the option to extend the Agreement for two additional 1-year period(s); and b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to Professional Services Agreement No. A-16331and future amendments to the Agreement, including term extensions beyond the original anticipated five-year term of RFP #10807, where the amendments do not significantly alter the scope of work as determined by the Director of PWFP or designee or increase the approved Agreement amount.   None None
A 25-298 53.Approve Toro Park Pilot Project Reimbursement AgreementBoS Agreementa. Approve the proposed retroactive Regional Reimbursement Agreement between the Transportation Agency for Monterey County (TAMC) and the County of Monterey (Agreement) to reimburse costs incurred by the County of Monterey for implementation of the Toro Park Pilot Project, Project No. 8215, effective as of the last date opposite the respective signatures of the Agreement until discharged or terminated by mutual consent of the parties, for an amount not to exceed $150,000 and b. Authorize the Director of Public Works, Facilities and Parks or their designee to execute the proposed retroactive Agreement and future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the approved Agreement amount, subject to review and approval as to form, insurance and indemnification provisions and fiscal provisions by the Office of the County Counsel-Risk Management and the Auditor-Controller’s Office, respectively.   None None