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: 3/18/2025 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: None
Meeting video:  
Attachments:
File #Agenda #NameTypeTitleActionResultAction DetailsVideo
CS 25-012 1.BoS 03-18-2025 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Administrative Officer. b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Joaquin Gonzalez (Workers' Compensation Appeals Board No. ADJ10200012) (2) Joaquin Gonzalez (Workers' Compensation Appeals Board No. ADJ10200015) (3) Joaquin Gonzalez (Workers' Compensation Appeals Board No. ADJ10200016) (4) Mario Gonzalez, et al. v. State of California, et al., Monterey County Superior Court Case No. 23CV004194 (as lead coordinated case, including subordinate Monterey County Cases: 24CV000215; 24CV000421; 24CV000428; 24CV000848; 24CV000904; 24CV001269; and Santa Cruz County Superior Court Case No. 23CV03022) c. 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    None None
CR 25-026 2.Ceremonial Resolution - Social Worker MonthCeremonial ResolutionAdopt a resolution honoring Social Workers in recognition of Social Work Month. (Supervisor Lopez)   None None
CR 25-021 3.Ceremonial Resolution - National Public Defender WeekCeremonial ResolutionAdopt a resolution designating the Week of March 18 - 22, 2025 as National Public Defender Week in Monterey County. (Supervisor Lopez)   None None
CR 25-022 4.Ceremonial Resolution - Debra McAlahneyCeremonial ResolutionAdopt a resolution honoring Debra McAlahney, Management Analyst III, for her dedicated service of 26 Years and 1 Month to the County of Monterey Department of Social Services upon her retirement. (Supervisor Lopez)   None None
CR 25-020 5.Ceremonial Resolution - Small Business Development CenterCeremonial ResolutionAdopt a resolution recognizing National Small Business Development Center (SBDC) Day as March 19, 2025. (Supervisor Daniels)   None None
CR 25-024 6.Ceremonial Resolution - Sharen CareyCeremonial ResolutionAdopt a resolution recognizing Sharen Carey for 40 Years of service to the Big Sur Health Clinic. (Supervisor Daniels)   None None
CR 25-037 7.Ceremonial Resolution - Farmworker Appreciation DayCeremonial ResolutionAdopt a resolution declaring every March 31 as Farmworkers Appreciation Day and César Chávez Day in Monterey County and honoring the Center for Community Advocacy. (Supervisor Alejo)   None None
CR 25-036 8.Ceremonial Resolution - Pete MaturinoCeremonial ResolutionAdopt a resolution commending Labor Leader Pete Maturino on his retirement after 50 Years of dedicated service representing Agricultural Workers and members of United Food and Commercial Workers, Local 5. (Supervisor Alejo)   None None
CR 25-023 9.Ceremonial Resolution - Environmental Health WeekCeremonial ResolutionAdopt a resolution proclaiming the week of April 14-18, 2025 as Environmental Health Week in Monterey County, and recognizing the California Environmental Health Association gathering in Monterey County for its 73rd annual educational symposium. (Supervisor Lopez)   None None
CR 25-025 10.Ceremonial Resolution - Francisco BarajasCeremonial ResolutionAdopt a resolution honoring Francisco Barajas, Staff Trainer II, for his dedicated service of 31 Years and 2 Months to the County of Monterey Department of Social Services upon his retirement. (Supervisor Lopez)   None None
CR 25-027 11.Ceremonial Resolution - MPCC Business of the YearCeremonial ResolutionAdopt a resolution honoring LanguageLine Solutions upon its selection as the recipient of the 2024 Monterey Peninsula Chamber of Commerce Business of the Year Award. (Supervisor Daniels)   None None
CR 25-028 12.Ceremonial Resolution - MPCC Ruth Vreeland Memorial Pubic Official of the YearCeremonial ResolutionAdopt a resolution honoring Mary Ann Carbone upon her selection as the recipient of the 2024 Ruth Vreeland Memorial Public Official of the Year Award. (Supervisor Daniels)   None None
CR 25-029 13.Ceremonial Resolution - MPCC 2024 Citizen of the YearCeremonial ResolutionAdopt a resolution honoring Jeff Davi upon his selection as the recipient of the 2024 Citizen of the Year Award. (Supervisor Daniels)   None None
CR 25-030 14.Ceremonial Resolution - MPCC 2024 Robert Littlefield AwardCeremonial ResolutionAdopt a resolution honoring Shawn Adams upon his selection as the recipient of the 2024 Robert C. Littlefield Award for Lifetime Achievement. (Supervisor Daniels)   None None
CR 25-031 15.Ceremonial Resolution - MPCC 2024 Community Impact AwardCeremonial ResolutionAdopt a resolution honoring Sandra Button upon her selection as the recipient of the 2024 Community Impact Award. (Supervisor Daniels)   None None
CR 25-033 16.Ceremonial Resolution - Ryan MacoubrieCeremonial ResolutionAdopt a resolution recognizing Engineer Paramedic Ryan Macoubrie for his distinguished service as the Salinas Fire Department Firefighter-of-the-Year. (Supervisor Alejo)   None None
CR 25-034 17.Ceremonial Resolution - Cheryl KouretasCeremonial ResolutionAdopt a resolution recognizing Cheryl Kouretas for her distinguished service as the Monterey County Support Person of the Year. (Supervisor Alejo)   None None
CR 25-035 18.Ceremonial Resolution - Carlos ForteCeremonial ResolutionAdopt a resolution recognizing Operator-Firefighter Carlos Forte for his distinguished service as the Mid-Coast Fire Brigade Volunteer Firefighter-of-the-Year. (Supervisor Alejo)   None None
CR 25-038 19.Ceremonial Resolution - World Poetry DayCeremonial ResolutionAdopt a resolution recognizing International School of Monterey during World Poetry Day on March 21, 2025. (Supervisor Askew)   None None
APP 25-045 20.MCRFD AppointmentAppointmentConsider making an appointment to the Monterey County Regional Fire District (MCRFD) Board of Directors for a four-year term, effective upon appointment through March 18, 2029.   None None
APP 25-034 21.Appointment - Benny JeffersonAppointmentReappoint Benny Jefferson to the Resource Conservation District as an At Large member with a term ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey County Board of Directors)   None None
APP 25-035 22.Appointment - Brent PlemmonsAppointmentReappoint Brent Plemmons to the Resource Conservation District as an At Large member with a term ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey County Board of Directors)   None None
APP 25-036 23.Appointment - Jazmin LopezAppointmentReappoint Jazmin Lopez to the Resource Conservation District as an At Large member with a term ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey County Board of Directors)   None None
APP 25-037 24.Appointment - Jynel GularteAppointmentReappoint Jynel Gularte to the Resource Conservation District as an At Large member with a term ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey County Board of Directors)   None None
APP 25-038 25.Appointment - Simon SalinasAppointmentReappoint Simon Salinas to the Natividad Medical Center Board of Trustees with a term ending on January 26, 2028. (Nominated by the Natividad Medical Center Board of Trustees)   None None
APP 25-039 26.Appointment - Manuel SorioAppointmentReappoint Manuel Osorio to the Natividad Medical Center Board of Trustees with a term ending on January 26, 2028. (Nominated by the Natividad Medical Center Board of Trustees)   None None
APP 25-041 27.Appointment - Martha Alejandra GonzalezAppointmentAppoint Martha Alejandra Gonzalez to the Community Action Commission as a Private Sector Representative to fill an unexpired term ending on July 1, 2026. (District Specific - District 2, Supervisor Church)   None None
APP 25-042 28.Appointment - Salvador MunozAppointmentReappoint Salvador Munoz to the Monterey County Historic Resources Review Board as a District 1 Representative with a term ending on December 31, 2027. (District Specific - District 1, Supervisor Alejo)   None None
APP 25-043 29.Appointment - Joe SanchezAppointmentCorrect the term expiration date for Joe Sanchez to the Equal Opportunity and Civil Rights Advisory Commission from December 31, 2028 to December 31, 2027. (District Specific - District 3, Supervisor Lopez)   None None
OBM 25-032 30.See Supplemental SheetOther Board MattersSee Supplemental Sheet   None None
RES 25-045 32.PLN160851-AMD2 - Morgenrath (Blaze Engineering)BoS ResolutionPLN160851-AMD2 - MORGENRATH (BLAZE ENGINEERING) Public hearing to: 1) Consider the previously adopted Mitigated Negative Declaration as revised by a supplemental Mitigated Negative Declaration (SCH No. 2018091005), pursuant to CEQA Guidelines section 15164; and 2) Approve a second Amendment to a previously approved Combined Development Permit and General Development Plan (PLN160851), as amended by PLN160851-AMD1, that allowed 1) the relocation/establishment of a commercial operation for a contractor’s equipment storage and office facility; 2) construction of a 760-square-foot office with a second story employee housing unit, 600 square foot workshop, an 800 square foot storage building and associated site improvements including grading, retaining walls, and formalizing six public parking spots on Highway 1 (two of which have electrical vehicle charging stations); 3) removal of 10 protected trees; 4) development on slopes in excess of 30 percent; and 5) development within Environmentally Sensitive Habitat Areas. This second Amendment would amend the General Development Plan and om   None None
25-200 33.Update Moss Landing FireGeneral Agenda Itema. Receive a presentation from representatives of County departments 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
RES 25-036 34.Re-Entry Resource CenterBoS Resolutiona. Adopt a resolution to approve and authorize the increase in appropriations of the Sheriff’s Office FY2024-25 Modified Budget in Fund 001, Appropriation Unit SHE003, amounting to $992,317 to fund the Sheriff’s Office Re-entry Resource Center modular building, for Pre-Release Services and outreach programs at the Monterey County Jail; and b. Authorize and direct the Auditor Controller to amend the Sheriff’s Fiscal Year (FY) 2024-25 Modified Budget in Fund 001, Appropriation Unit SHE003 amounting to $992,317 respectively financed by a release of $992,317 from the CalAIM JI Grant Round 3.   None None
OBM 25-034 35.New ReferralsOther Board MattersNew Referrals   None None
PAR 25-005 36.SHARE Center Preliminary Analysis ReportPreliminary Analysis ReportReceive an updated response to Board Referral No. 2024.16 seeking to establish on-site mental health services for children and families served at the SHARE Center and to modify the Memorandum of Understanding with the City of Salinas to require advance notice, input and agreement by the Board of Supervisors when there is a proposed change to the operator of the SHARE Center.   None None
RES 25-043 37.PCSD Rebate for Non ResidentialBoS ResolutionAdopt a Resolution to: a. Use General Fund Contingency to provide funding for a rebate to ease non-residential customers, who are still recovering from the March 2023 storms and flooding, into the Pajaro County Sanitation District (PCSD) sewer rates approved in 2024 by PCSD Ordinance No. 5420, in response to Board Referral No. 2025.02 (4/5ths vote required); and b. Authorize and direct the Auditor-Controller to transfer $217,154 for the Fiscal Year (FY) 2024-25 from General Fund 001, Contingencies Appropriation Unit CAO020 to Pajaro County Sanitation District Fund 151, Appropriation Unit PFP047, where General Fund Contingencies has sufficient appropriations available in the adopted budget (4/5the vote required).   None None
OBM 25-035 38.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 25-036 39.Board CommentsOther Board MattersBoard Comments   None None
A 25-044 41.Renovo Solutions LLC Renewal and Amendment No. 5BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute renewal and amendment No. 5 to the agreement with Renovo Solutions LLC (A-14229) per Request for Proposals (RFP) 9600-70 for preventative maintenance plus repairs on biomedical equipment, increasing the total agreement amount by an additional $2,808,833 for a revised total agreement amount not to exceed $9,885,284 and extending the term of the Agreement for an additional two (2) year period (March 1, 2025 through February 28, 2027) with a revised full agreement term of March 1, 2019 through February 28, 2027.   None None
A 25-045 42.Smith & Enright Landscaping, Inc. AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Smith & Enright Landscaping, Inc. for landscaping and maintenance services at NMC and Natividad Medical Group (NMG) outpatient clinic located in Prunedale, CA for an amount not to exceed $400,000 with an agreement term April 1, 2025 through March 31, 2028. 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% ($40,000) of the original cost of the agreement, for total contract liability of ($440,000).   None None
A 25-055 43.Bay Area Gynecology Oncology AgreementBoS Agreementa. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee to execute the Professional Services Agreement Bay Area Gynecology Oncology to provide gynecology oncology and urology gynecology services for an amount not to exceed $800,000 for the period to April 1, 2025 to March 31, 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 cause an increase of more than ten percent 10% ($80,000) of the original contract amount and do not increase the total contract amount above $880,000.   None None
A 25-057 44.Pacific Coast Neurosurgical Institute First AmendmentBoS 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 Peyman R. Tabrizi, M.D., Incorporated, dba Pacific Coast Neurosurgical Institute, Inc. to provide neurosurgery services, extending the term by twenty-four months (April 1, 2025 to March 31, 2027) for a revised full agreement term of April 1, 2022 to March 31, 2027, and adding $4,000,000 to a revised full not to exceed amount of $10,000,000 in the aggregate; and b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments where the total amendments do not significantly change the scope of work; do not cause an increase of more than 10% ($600,000) of the original contract amount and increase the total contract amount above $10,600,000.   None None
A 25-058 45.UCSF Dept of Pediatrics Neonatology Services Amendment 3BoS Agreementa. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee to execute the Third Amendment to the Professional Services Agreement (A-15194) with The Regents of the University of California on behalf of the University of California, San Francisco, School of Medicine, Department of Pediatrics (UCSF) to provide neonatology services extending the term by twelve months (April 1, 2025 to March 31, 2026) for a revised full agreement term of April 1, 2021 to March 31, 2026, and adding $468,000 for a revised total not to exceed amount of $1,968,000 in the aggregate; and b. Authorize the CEO 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 cause an increase of more than ten percent 10% ($70,000) of the original contract amount and do not increase the total contract amount above $2,038,000.   None None
A 25-066 46.MGMA-ACMPE AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with MGMA-ACMPE for access to its online physician practice management data platform and organizational membership services at NMC for an amount not to exceed $52,819 with an agreement term April 1, 2025 through March 31, 2028. b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard indemnification provisions within the agreement.   None None
A 25-068 47.Total Renal Care, Inc. Amendment No. 9BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 9 to the agreement (A-14393) with Total Renal Care, Inc. for acute dialysis services, with no change to the agreement term July 1, 2019 through March 31, 2025, and adding $400,000 for a revised total agreement amount not to exceed $6,075,957.   None None
A 25-069 48.Raimi and Associates, Inc. Amendment No. 3BoS AgreementAuthorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute amendment No. 3 to the agreement (A-16067) with Raimi and Associates, Inc. for strategic planning services, extending the agreement an additional two (2) month period (November 1, 2025 through December 31, 2025) for a revised full agreement term of November 1, 2022 through December 31, 2025, and adding $80,484 for a revised total agreement amount not to exceed $305,750.   None None
A 25-072 49.Total Renal Care, Inc AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Total Renal Care, Inc. for acute dialysis services at NMC for an amount not to exceed $3,252,750 with an agreement term through June 30, 2028 with an effective start date of the date of the last signature and in substantially the same form as that which has been presented to the Board without significant change to its content. b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract term provisions within the service agreement. c. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract terms provisions within the business associate agreement. d. 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% ($325,275) of the original cost of the agreement, for total contract liability of ($3,578,025).   None None
RES 25-035 50.Big Sur Center FundingBoS ResolutionAdopt a resolution to: a. Support a Funding Agreement between the County of Monterey Health Department (“Health”) and the Big Sur Health Center, Inc. (“BSHC”) in the amount not to exceed $30,000 to assist with the direct operational costs of providing medical services to the clients residing in Big Sur and the surrounding area during Fiscal Year (FY) 2025-26, FY 2026-27, and FY 2027-28; and b. Authorize the Director of Health Services or their designee to execute a Funding Agreement with BSHC to provide funding in an amount not to exceed $30,000 to assist with the direct operational costs of providing medical services to the clients residing in Big Sur and the surrounding area, with an Agreement term beginning July 1, 2025 through June 30, 2028.   None None
A 25-048 51.BH Promesa AgreementBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a Mental Health Services Agreement for a retroactive term beginning September 3, 2024 through June 30, 2026 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 in the amount of $18,213 for Fiscal Year (FY) 2024-2025 and $18,213 for Fiscal Year (FY) 2025-2026 for a total Agreement amount not to exceed $36,426; and b. Approve and authorize the Director of Health Services or their designee to execute up to three (3) future amendments that do not exceed 10% ($3,642) of the original Agreement amount, do not significantly change the scope of services, and do not increase the total not to exceed amount over $40,069.   None None
A 25-049 52.PH Contracts Active Care RenewalBoS Agreementa. Approve and authorize the Director of Health Services or their designee to execute Renewal and Amendment No. 2 to Agreement (A-15672) with Accountable Care Transactions, Inc. dba Activate Care for the provision of software license subscription, software maintenance and support in a vendor hosted data environment, and professional services for the implementation of a case management solution, extending the term an additional three (3) years (January 24, 2024 through December 31, 2027) for the revised full agreement term of January 25, 2022 through December 31, 2027, amending the scope of work, updating the Business Associate Agreement, waiving the automobile insurance provisions, and increasing the funds by $254,550 for a total aggregate amount not to exceed $540,550; and b. Approve and authorize the Director of Health Services or their designee to sign up to three (3) future amendments where the combined amendments do not exceed 10% ($54,055) of the Agreement amount and do not significantly alter the scope of services, total not to exceed maximum of $594,605.   None None
A 25-050 53.BH Data Center Amendment No.1BoS AgreementApprove and authorize the Director of Health Services or designee to execute Amendment No. 1 to Standard Agreement A-17066 with The Data Center for the provision of Health Insurance Portability Accountability Act compliant mailing and distribution services to increase the amount by $70,000 for a revised total Agreement amount of $85,000 for the same term of September 1, 2024 through June 30, 2027.   None None
A 25-053 54.PH Mee MemorialBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a non-standard Memorandum of Agreement with Southern Monterey County Memorial Hospital, doing business as Mee Memorial Healthcare System, to develop and maintain critical preparedness capabilities, such as communication systems, bed tracking, volunteer registration, and evacuation plans, effective April 1, 2025 through March 31, 2028 at no cost to the County of Monterey; and b. Approve a non-standard Memorandum of 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 future amendments that do not significantly change the scope.   None None
A 25-061 55.QliqSOFT, Inc Amendment No. 3BoS Agreementa. Approve and authorize the Director of Health Services or designee to sign Amendment No. 3 to the QliqSOFT, Inc. Agreement A-14293 for Texting, Qliq Assisted Calling, and Qliq Video Visit subscription providing a secure Health Insurance Portability and Accountability Act (HIPAA) compliant unified solution as needed, increasing the amount by $200,000 for a total amount not to exceed, $476,504 and adding three years for a revised full term of April 1, 2019 through March 31, 2028; and b. Approve and authorize the Director of Health Services or designee to approve up to one (1) amendment not to exceed 10% ($47,650) of the Amended Agreement amount and does not significantly alter the scope of the subscription service.   None None
25-167 56.California Child and Family Services Review (C-CFSR) System Improvement Plan (SIP)General Agenda Itema. Approve and authorize the California Child and Family Services Review (C-CFSR) System Improvement Plan (SIP), for the term of September 9, 2024 through September 9, 2029 and; b. Authorize the Director or designee of the Department of Social Services to sign the System Improvement Plan and any amendments and progress reports and; c. Authorize the Chair of the Board to sign the System Improvement and Notice of Intent.   None None
A 25-070 57.Lease for 713 La GuardiaBoS Agreementa. Approve and authorize the Contracts and Purchasing Officer to execute a ten (10) year Lease Agreement, commencing on or around August 1, 2025 with La Guardia, LLC for 28,224 square feet of general office and training space for use by the Department of Social Services; and b. Authorize the Auditor/Controller to make monthly lease payments of $47,295 in accordance with the terms of the Lease Agreement; and c. Authorize the extension of the Lease Agreement for two (2) additional three (3) year terms under the same terms and conditions if deemed to be in the best interest of the County by the Contracts and Purchasing Officer.   None None
RES 25-032 58.Carry-On Trailer DonationBoS Resolutiona. Adopt a resolution to approve and authorize acceptance of cash donations amounting to $4,900 and an in-kind donation of a 2024 Carry-On Trailer with a market value of $2,652 from Sheriff’s Advisory Council as detailed in Attachment A; and b. Authorize and direct the Auditor-Controller to increase appropriations and estimated revenues by $4,900 in the Sheriff’s FY 2024-2025 Adopted Budget (001-2300-SHE001-8242), financed by a donation from the Sheriff’s Advisory Council, for costs related to the design and purchase of various items for the Air Operations Division Community Engagement Project for 2024.   None None
25-139 59.Medication Assisted Treatment FundingGeneral Agenda Itema. Authorize the Sheriff’s Office to accept $85,000 from the Department of Health Care Services via the Health Management Associates, Inc (the Sub-Recipient) for Medication Assisted Treatment Expansion Program; and b. Approve and Authorize the Monterey County Sheriff or her designee to execute a Memorandum of Understanding with Health Management Associates, Inc, for the Medication Assisted Treatment Expansion Project and all related documentation on behalf of the County, retroactive to March 1, 2024 thru June 30, 2025, in the amount of $85,000.   None None
A 25-054 60.Parking Lot Lease Agreement with Salinas Foursquare ChurchBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or their designee to execute a three-year Standard Parking Lot Lease Agreement (Lease Agreement) effective on April 1, 2025 through March 31, 2028 with the International Church of the Foursquare Gospel dba Salinas Foursquare Church for forty-five (45) parking spaces located at 327 Pajaro Street, Salinas, California, for use by the Probation Department; and b. Authorize the Auditor-Controller to make lease payments of $1,485 per month and in accordance with the terms of the Lease Agreement; and c. Authorize the extension of the Lease Agreement for three (3) additional one-year periods under the same terms and conditions as included in the Lease Agreement language with minor revisions to the Lease Agreement including an increase of up to 10% of the original monthly lease amount if deemed to be in the best interest of the County by the Contracts/Purchasing Officer or designee and subject to review and approval as to form by the Office of the County Counsel and review and approval of fiscal provisions by the Auditor Controller’s O   None None
RES 25-038 61.Sheriff's Advisory Council In-Kind DonationsBoS Resolutiona. Adopt a Resolution to approve and authorize acceptance of in-kind donations for gym equipment, golf cart, food items and party rental equipment with a market value of $14,974 from the Sheriff’s Advisory Council as detailed in Attachment A.   None None
A 25-060 62.Amendment No. 4 to Agreement No. A-16556 with SCRAM of California, Inc.BoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or their designee to execute Amendment No. 4 to Agreement No. A-16556 with SCRAM of California, Inc. to provide electronic monitoring products and services for Probation clients, for one (1) additional year, for a revised term of June 1, 2023 through June 30, 2026, and to increase the Agreement’s amount by $409,640 for a revised total Agreement amount not to exceed $910,361; and b. Authorize the Contracts/Purchasing Officer or their designee to execute future amendments to the Agreement where the total amendments do not exceed 15% ($136,554) of the Agreement amount and do not significantly change the scope of services, for a not to exceed maximum amount of $1,046,915.   None None
A 25-067 63.Magnet Forensics AgreementBoS Agreementa. Approve and Authorize the Contracts and Purchasing Officer or their designee to execute Amendment 1 to the non-standard Agreement A-16928 with Magnet Forensics, for software subscription and license, effective July 1, 2025 through June 30, 2026, in the amount of $34,760 for a total not to exceed amount of $67,865; and b. Approve and Authorize the Contracts and Purchasing Officer or their designee to execute three (3) one (1) year amendments where the cost of each amendment does not increase by more than 10% (Amendment #2 - $38,236, Amendment #3 - $42,060, Amendment #4 - $46,266) for a total not to exceed amount of $194,427.   None None
RES 25-039 64.Adopt a Resolution approving the amended Conflict of Interest Code of the Emergency Communications DepartmentBoS ResolutionAdopt a Resolution approving the amended Conflict of Interest Code of the Emergency Communications Department of Monterey County   None None
A 25-062 65.Approve and Authorize the Director of Emergency Communications to sign a Scope of Work with DatamarkBoS Agreementa. Approve and authorize the Director of the Emergency Communications Department to sign a Scope of Work with DATAMARK, a division of Michael Baker International, Inc., through California Multiple Award Schedule (CMAS) terms and conditions contract number: 3-22-09-0127 based on GSA schedule 47QRAA21D008D to purchase Managed Geographic Information System (GIS) Services for the term of April 1, 2025 through June 30, 2027 in an amount not to exceed $61,412; and b. Authorize the Director of the Emergency Communications Department to sign up to three additional amendments to this Scope of Work where the total Amendments do not exceed 10% ($6,141) of the current agreement amount and do not significantly change the scope of work   None None
RES 25-040 66.Coastal Tractor AgreementBoS Resolutiona. Approve and authorize the Director of the Department of Emergency Management or designee to execute a Non-Standard Agreement with Coastal Tractor Inc. for an amount not to exceed $107,280 for the purchase of a compact track loader and trailer, procured under Sourcewell Agreement # 011723 - CNH, with an agreement term of March 18, 2025, through June 18, 2025; and b. Authorize the Director of the Department of Emergency Management or designee to execute order confirmations and such documents as are necessary to implement the agreement for the County's purchase of products.   None None
A 25-064 67.Friends of Laguna SecaBoS Agreementa. Authorize the Chief Information Officer to execute an Agreement with Friends of Laguna Seca for Information Technology radio services for the term of March 18, 2025, through December 31, 2028; and b. Authorize the Chief Information Officer or his designee to execute service order forms and such documents as are necessary for the performance of services pursuant to this agreement; and c. Authorize the Chief Information Officer to sign up to two (2) additional amendments or term extensions to this Agreement, subject to County Counsel review, and provided that the terms and conditions of the agreement remain substantially the same.   None None
RES 25-042 68.Moss Landing Proclamation ContinuanceBoS ResolutionAdopt 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
25-182 c69.Conflict of Interest CodeGeneral Agenda ItemAdopt a resolution to approve the Alisal Union School District’s amendment of its Conflict of Interest Code.   None None
25-185 70.Help America Vote Act Agreement 24G24127 Security GrantGeneral Agenda Itema. Approve and authorize the Registrar of Voters to execute all necessary documents required to be awarded the Help America Vote Act (HAVA) federal election security funds, including but not limited to, executing Agreement 24G27127 with the Secretary of State's office to claim grant reimbursement through June 30, 2026, with the total amount not to exceed $15,789 for election security; and b. Authorize the Registrar of Voters to execute future amendments to Agreement 24G27127.   None None
25-186 71.3-18-2025 D3 Arts4MC Discretionary FundGeneral Agenda ItemApprove expenditure of $40,000 to the Arts Council for Monterey County (“Arts4MC”) for costs incurred from the maintenance and development of a mural on the Soledad Fire Department from District 3 discretionary funds.   None None
RES 25-044 72.Adopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to retitle and modify Section A.1.13 Unit X Salary Steps; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections A.9.5.1 UniBoS ResolutionAdopt a Resolution to: a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to retitle and modify Section A.1.13 Unit X Salary Steps; b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections A.9.5.1 Unit Z Bilingual Skill Pay and A.9.5.3 Unit ZX Bilingual Skill Pay; c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections A.10.3.1 Unit Y Designated Department Heads Management Expense Allowance, A.10.3.2 Unit Y (non-Department Heads) Management Expense Allowance and A.10.3.3 Unit ZX Management Expense Allowance; d. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.21.4.1 B. County CalPERS Required Contributions and C. County Maximum Contributions; e. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.23 Professional Organization Membership and Employee Job Enhancement; f. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.24.1 Holidays Listed; g. Amend Personnel Policies and Practices Resolut   None None
25-190 73.AI PolicyGeneral Agenda ItemApprove the Generative Artificial Intelligence (GenAI) policy (Policy Number 0-10) to be included in the Board Policy Manual.   None None
A 25-063 74.Approve A2 to SA w/ SCA of CA, LLC for NPDES On-Call and Emergency Street Sweeping Services (RFP #10784BoS Agreementa. Approve Amendment No. 2 to Standard Agreement No. A-15190, Multi-Year Agreement #3200*5629, with SCA (Sweeping Corporation of America) of CA, LLC to continue to provide National Pollutant Discharge Elimination System (NPDES), on-call and emergency street sweeping services, Request for Proposals #10784; extend the expiration date for fifteen additional months through June 30, 2026, for a revised term of April 1, 2021 to June 30, 2026, and increase the not to exceed maximum by $132,238 to a total amount of $701,752; and b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 2 to Standard Agreement No. A-15190 and future amendments where the amendments do not significantly alter the scope of work or increase the approved Agreement amount.   None None
A 25-071 75.Approve Amendment 2 to PSA with CONSOR North America, Inc. for engineering services for the Prunedale Roundabout ProjectBoS Agreementa. Approve Amendment No. 2 to Professional Services Agreement No. A-16363, Multi-Year Agreement #3200*7167, with CONSOR North America, Inc. to include additional professional engineering services for the Prunedale Roundabout Project, Request for Proposals #1176, with no extension to the term of June 6, 2023 to June 5, 2026 and increase the not to exceed maximum by $185,893 to a total amount of $1,233,366; and b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 2 to Professional Services Agreement No. A-16363 and future amendments to the Agreement where the amendments do not significantly alter the scope of work or increase the amount by more than 10% ($123,337) of the new approved Agreement amount of $1,233,366 bringing the potential overall aggregate not to exceed amount to $1,356,703 subject to review and approval as to form by the Office of the County Counsel and as to fiscal provisions by the Auditor-Controller’s Office.   None None