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: 1/13/2026 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 26-003 1.BoS 01-13-2026 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Keith Wingo (Worker’s Compensation Appeals Board No. ADJ10748043, ADJ10748042, ADJ10748041 and ADJ12903704) (2) Lourdes Mercado (Worker’s Compensation Appeals Board No. ADJ102426507) (3) Laura G. Villagomez (Worker’s Compensation Appeals Board No. ADJ12304189) (4) County of Monterey v. Commissioner of Internal Revenue Service, et al. (U.S. Tax Court, Docket No. 4978-23L) (5) County of Monterey v. Life Foundation, et al. (Monterey County Superior Court Case No. 24CV004599) b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the County Administrative Officer. c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance evaluation for the Natividad Medical Center Chief Executive Officer.   None None
CR 26-001 2.Ceremonial Resolution - Teresa RiosCeremonial ResolutionAdopt a resolution honoring Teresa Rios, Emergency Medical Services Agency Director, on her retirement from the County of Monterey after eighteen years of dedicated public service to the residents of Monterey County. (Supervisor Root Askew (P))   None None
CR 26-002 2.1Ceremonial Resolution - Captain Frankie RodriguezCeremonial ResolutionAdopt a resolution commending Salinas Firefighter Captain Frankie Rodriguez upon his retirement after 27 years of public service with the City of Salinas. (Supervisor Alejo (NP)) (ADDED VIA ADDENDA)   None None
APP 25-185 3.Appointment - Agustin AlmazanAppointmentReappoint Agustin Almazan to Greenfield Veterans Memorial District with a term expiration date on November 30, 2030. (District Specific - District 3, Supervisor Lopez)   None None
APP 26-005 4.Appointment - Nicholas KiteAppointmentAppoint Nicholas Kite to the Parks Commission representing District 5 filling an unexpired term with a term end date of May 25, 2029 (District Specific - District 5, Supervisor Daniels)   None None
APP 26-004 5.Appointment - Kurt SchakeAppointmentAppoint Kurt Schake to the Emergency Medical Care Committee as a Citizens Representative with a term end date of June 30, 2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)   None None
APP 26-006 6.Appointment - Lois FlintAppointmentReappoint Lois Flint to the Military & Veterans Affairs Advisory Commission representing District 2 with a term end date of January 1, 2029. (District Specific - District 2, Supervisor Church)   None None
OBM 26-001 7.See Supplemental SheetOther Board MattersSee Supplemental Sheet   None None
OBM 26-002 8.General Public CommentOther Board MattersGeneral Public Comments   None None
26-012 9.01-13-2026 SB 707 PresentationGeneral Agenda Itema. Adopt a Resolution to authorize all County Eligible Subsidiary Bodies to teleconference pursuant to Government Code section 54953.8.6; b. Receive a report on Senate Bill 707, the Brown Act Modernization Act; and, c. Provide direction to staff as appropriate.   None None
RES 26-004 10.PLN250191 - FranscioniBoS ResolutionPLN250191 - FRANSCIONI ERMA A TR ET AL and JACKSON FAMILY INVESTMENTS LLC Public Hearing to consider a Lot Line Adjustment between four parcels containing 57.62 acres (Parcel C - Assessor’s Parcel Number (APN) 216-023-014-000); 66.24 acres (Parcel A - APN 216-023-015-000); 53.90 acres (Parcel B - APN 216-023-017-000); and 167.89 acres - APN 216-023-006-000). The adjustment would result in four parcels containing 56.08 acres (adjusted Parcel C); 59.38 acres (adjusted Parcel A); 60.195 acres (adjusted Parcel B); and 169.96 acres (adjusted Parcel D). Parcels A, B and C contain 177.76 acres total and are subject to Williamson Act Farmland Security Zone Contracts. As proposed, adjusted parcels A, B, and C will contain a total of 175.655 acres with these three adjusted parcels to remain under a new or amended Williamson Act Farmland Security Zone Contract. Parcel D is not subject to a Williamson Act contract. Project Location: 32070, 32080, 32176, and 32721 River Road, Soledad, CA 93960 Proposed CEQA Action: Find that the minor Lot Line Adjustment qualifies for a Class 5 Categorical Exe   None None
RES 26-003 11.2026 North County Fire Protection District Impact FeesBoS Resolution2026 North County Fire Protection District Impact Fees Public hearing to consider adopting a resolution concurring in and ratifying the findings of the North County Fire Protection District; Adopting the North County Fire Protection District Impact Fees in accordance with Monterey County Code 10.80.100F Proposed California Environmental Quality Act (CEQA) Action: Statutorily Exempt per CEQA Guidelines section 15378(b)(4)   None None
26-006 12.2025 Facilities Master PlanGeneral Agenda Itema. Receive an update presentation on development of draft 2025 Countywide Facilities Master Plan; b. Receive a presentation on 20-year departmental space need projections and development options; c. Provide direction to staff on space development options to incorporate into the Final 2026 Facilities Master Plan.   None None
OBM 26-003 13.New ReferralsOther Board MattersReferral Matrix and New Referrals   None None
OBM 26-004 14.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 26-005 15.Board CommentsOther Board MattersBoard Comments   None None
26-019  2026 BOS Meeting ScheduleGeneral Agenda Item2026 Board of Supervisors Meeting Schedule   None None
A 25-483 16.The California Department of Health Care ServicesBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a Zero-Cost Vehicle Use Agreement between The California Department of Health Care Services (“DHCS”) (Grantor) and the County of Monterey Health Department (Grantee) for the rights to use DHCS property and vehicles by the Behavioral Health Bureau Mobile Crisis staff retroactive to July 1, 2025 for the full term of July 1, 2025 through June 30, 2031, with no impact on the General Fund; and b. Approve non-standard indemnification and insurance provisions as recommended by the Director of Health Services.   None None
A 26-006 17.Thermo Electron N. America, LLC (Equipment)BoS Agreementa. Approve and authorize the Director of Health Services or the Assistant Director of Health Services to execute Amendment No. 3 to Agreement A-16677 with Thermo Electron N. America, LLC, for the purchase of new laboratory equipment and preventative maintenance, extending the term for an additional one (1) year, with a new term of January 12, 2024, through December 31, 2028, and increasing the funds by $63,435.78 for a total aggregate Agreement amount of $235,164; and b. Approve and authorize the Assistant Director of Health Services or Assistant Director of Health Services to sign up to three future amendments where the combined amendments do not exceed 10% ($23,516) of the original amount and does not significantly change the scope, total not to exceed a maximum of $258,680.   None None
A 26-007 18.Letter of Agreement - County of RiversideBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a Letter of Agreement with the County of Riverside for the provisions of Short-Term Residential Therapeutic Program (STRTP) treatment services including Case Management, Mental Health Services, Medication Support, and Crisis Intervention for children/youth for a retroactive term of July 1, 2025, through June 30, 2028. b. Approve and adopt a Letter of Agreement (LOA) boilerplate to contract with County-to-County Short-Term Residential Therapeutic Programs (STRTPs) to ensure timely access to specialty mental health services for children and youth in and out of county placement. c. Approve and authorize the Director of Health Services or designee to execute a boilerplate Letter of Agreement (LOA) with Short-Term Residential Therapeutic Program (STRTP) providers during Fiscal Year (FY) 2025-2028, where the contract amount for each Letter of Agreement (LOA) with each provider does not exceed $200,000 per fiscal year and where the aggregate for all contracts with providers does not exceed $2,000,000, subject   None None
A 26-008 19.PCH Treatment, Inc.BoS AgreementApprove and authorize the Director of Health Services or designee to execute Renewal and Amendment No. 2 to Mental Health Services Agreement A-17388 with PCH Treatment, Inc. for the provision of residential treatment services for treating obsessive compulsive disorder (OCD) and anxiety-related issues, retroactive to January 1, 2026, to extend the term by four months for a new full term of March 25, 2025 through April 30, 2026 and add $268,000 for continued services, for a revised total Agreement amount not to exceed amount of $881,000.   None None
A 26-009 20.Conduent Health Communities CorporationBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a retroactive Platform License Agreement with Conduent Health Communities Corporation (CHCC) for the provision of customization, maintenance, support, and training for the Healthy Communities Institute Platform System that collects de-identified population health data from multiple sources in the amount of $120,000 for a term effective June 24, 2025 through June 23, 2028; b. Approve and authorize the Director of Health Services or designee to approve up to three (3) future Amendments that do not exceed 10% ($12,000) of the original Platform License Agreement amount, do not significantly alter the scope of services, and do not exceed a revised maximum amount of $132,000; and c. Approve and authorize the Contracts and Purchasing Officer or their designee to execute future Amendments, provided they do not exceed an aggregate amount of $200,000 and fall within the signing authority of the Contracts and Purchasing Officer.   None None
A 26-010 21.Rite of PassageBoS Agreementa. Approve and authorize the Director of Health Services or designee to execute a retroactive, standard Mental Health Services Agreement for the term beginning August 14, 2024 through June 30, 2027 with Rite of Passage Adolescent Treatment Centers and Schools, Inc. for the provision of Short Term Residential Therapeutic Program (STRTP) treatment including Case Management, Specialty Mental Health Services, Medication Support and Crisis Intervention for children/youth in the amount of $21,237 for Fiscal Year (FY) 2024-2025, $349,296 for Fiscal Year (FY) 2025-2026 and $349,296 for Fiscal Year (FY) 2026-2027 for a total agreement amount not to exceed $719,829 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% ($71,983) of the original agreement amount, do not significantly change the scope of services, and do not increase the total not to exceed amount over $791,812.   None None
A 26-011 22.Thermo Electron North America, LLC (Preventative Maintenance)BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to Agreement A-16676 with Thermo Electron North America, LLC, for the purchase of technical services and replacement parts to existing laboratory equipment, increasing the funds by $65,280 for a new Agreement amount of $91,682 with no changes to the term of January 19, 2024 to January 18, 2027; and b. Approve and authorize the Director of Health Services or designee to sign up to three future amendments where the combined amendments do not exceed 10% ($9,168) of the original amount, do not significantly change the scope of services, and with a total not to exceed maximum of $100,850.   None None
A 26-013 23.Raimi + Associates Amendment No. 6BoS AgreementApprove and authorize the Contracts & Purchasing Officer or designee to execute Amendment No. 6 to Agreement No. A-16238 with Raimi + Associates, Inc. for the provision to plan, coordinate and manage the development a five-year Strategic Plan for the Environmental Health Bureau, adding $67,671 for a revised total Agreement amount of $271,086 and revising the existing term of April 25, 2023 through March 31, 2026 to April 25, 2023 through June 30, 2026.   None None
25-924 24.BOS Approval - Addition to 25/26 CIP - JH & YC Modular ProjectsGeneral Agenda ItemRequest approval of the Board of Supervisors to add the Juvenile Hall and Youth Center Modular projects, fully funded by CalAIM PATH3 Grant and Juvenile Justice Realignment Block Grant funds, in the amounts of $1,980,680 and $179,478, respectively (total amount of $2,160,158) to the FY 25/26 Facilities Capital (CIP) Work Plan.   None None
25-923 25.MOU between County of Monterey and the City of Salinas - Share CenterGeneral Agenda Itema. Approve a Memorandum of Understanding between the County of Monterey and the City of Salinas to establish the respective roles and responsibilities for the administration of the Salinas Housing Advancement, Resources, and Education (SHARE) Center; and b. Authorize the County Administrative Officer, or designee, to extend the term of the Memorandum of Understanding up to two (2) times, for a total period not to exceed fifteen (15) years, provided that such extensions do not materially alter the scope of the Agreement.   None None
26-001 26.Liberty Vote Mobile Ballot Amendment 1General Agenda ItemAuthorize the Chief Contracts and Procurement Officer or designee to execute Amendment No. 1 with Liberty Vote USA Inc., formerly named Dominion Voting Systems Inc., to provide equipment maintenance, software updates and support services for the Elections Department’s mobile ballot printer and redundancy back-up voting equipment, extending the agreement for six (6) additional years for the term retroactive to January 1, 2026 to December 31, 2031 for a revised full agreement term of August 1, 2020 through December 31, 2031 and adding $67,247 for a revised aggregate total amount not to exceed $95,928.   None None
26-002 27.Liberty Vote Leased Equipment Amendment 3General Agenda ItemAuthorize the Chief Contracts and Procurement Officer or designee to execute Amendment No. 3 with Liberty Vote USA Inc., formerly named Dominion Voting Systems Inc., to provide equipment maintenance, software updates and support services for the Elections Department’s leased voting equipment, extending the agreement for six (6) additional years for the term retroactive to January 1, 2026 to December 31, 2031 for a revised full agreement term of August 1, 2017 through December 31, 2031 and adding $1,756,774 for a revised total amount not to exceed $4,247,957.   None None
RES 26-006 28.115 Pension TrustBoS ResolutionAdopt a Resolution to: a. Approve revisions to the County of Monterey’s Investment Policy Statement for the Section 115 Pension Trust, which is administered by Public Agency Retirement Services (PARS) with investment management provided by PFM Asset Management (PFMAM); and b. Reappoint the County Administrative Officer as the Plan Administrator.   None None
RES 26-007 29.BoS 01-13-26 Emergency Proclamation_Salinas LagoonBoS ResolutionAdopt a Resolution to: a. Ratify the County Administrative Officer’s January 7, 2026 Proclamation of a Local Emergency for sandbar management activities that are required at the Salinas River Lagoon Mouth (4/5th vote required); and b. Find the work statutorily exempt from the California Environmental Quality Act (CEQA) under CEQA Guidelines Section 15269(c) for emergency projects.   None None
RES 26-001 30.FY26 Request to Accept Wildfire Coordinator GrantBoS Resolutiona. Authorize and approve the Director of the Department of Emergency Management and/or designee to execute a Grant Agreement with the California Fire Safe Council accepting a grant award of $151,500 to provide a Wildfire County Coordinator to implement the Wildfire County Coordinators Initiative with a grant performance period of January 1, 2026, to July 31, 2026; and b. Approve an increase in appropriations and estimated revenues of $151,500 in the Department of Emergency Management (DEM) Adopted Budget Unit 001-1040-DEM001-8588 (4/5ths vote required); and c. Amend the Department of Emergency Management FY 2025-26 Adopted Budget 001-1040-DEM001-8588 to allocate one (1) 1.0 FTE Emergency Services Planner (14A25) as indicated in Attachment B; and d. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved position changes and amend the Department of Emergency Management’s FY 2025-26 Adopted Budget 001-1040-DEM001-8588 by $151,500 funded by the California Fire Safe Council 2025 Wildfire Grant Program.   None None
26-009 31.Greenfield Commons Lightfighter Attachment A - Greenfield Commons Lightfighter VillageGeneral Agenda Itema. Adopt a Resolution approving a not to exceed loan increase of $550,000 from the Monterey County Local Housing Trust Fund to Greenfield Commons EAH, L.P.; b. Adopt a Resolution approving a not to exceed loan increase of $9,982 from the Permanent Local Housing Allocation grant to Greenfield Commons EAH, L.P.; c. Adopt a Resolution approving the original loan of $1,929,046 to be separated out to $1,028,833 from the Monterey County Local Housing Trust Fund and $900,213 from the Permanent Local Housing Allocation grant; d. Adopt a Resolution correcting the loan origination fee in Resolution 23-112 from 2% to 0.5% of the total loan; e. Adopt a Resolution correcting the loan origination fee in Resolution 23-116 from 2% to 0.5% of the total loan; f. Authorize and direct the Auditor-Controller to amend the Fiscal Year 2025-26 Adopted Budget for the Housing and Community Development, Community Development Reuse, Fund 013, Unit 8545, Appropriation Unit HCD004 to increase revenues and appropriations by $550,000; and g. Authorize the Director of Housing and Community Development or their   None None
A 26-005 32.Tope Landscape Maintenance AgreementBoS Agreementa. Approve and authorize the Chair to execute a Landscape Maintenance Agreement between the County of Monterey and Andrew Gerard Tope for ongoing landscape maintenance within the County right-of-way. b. Direct the Clerk of the Board to submit the executed Agreement to the Recorder for filing.   None None
A 26-003 33.Approve Non Standard Agr with TK ElevatorBoS Agreementa. Approve and authorize the Chief Contracts and Procurement Officer or designee to execute a Non-Standard Agreement with TK Elevator Corporation in an amount not to exceed $300,000 for elevator maintenance and repair services in County facilities; b. Approve non-standard insurance and indemnification contract provisions as recommended by the Director of Public Works, Facilities and Parks; and c. Authorize the Chief Contracts and Procurement Officer to sign, subject to prior review and approval as to form by the Office of the County Counsel-Risk Management, up to three (3) additional amendments to this Agreement, extending the term of the agreement to match any term extension in the associated Sourcewell Contract 050224-TKE, where the additional costs of the Amendments in aggregate do not exceed 10 percent (10% or $30,000) of the original contract amount of $300,000, bringing the potential overall Agreement aggregate not to exceed amount to $330,000 even if no additional Agreements are entered into subject to prior review and approval as to form by the Office of the County Counsel-   None None
26-021 34.Addenda/SupplementalGeneral Agenda ItemAddenda/Supplemental Added Item No. 2.1 under Ceremonial Resolutions Attached a revised Board Report to Item No. 32 under Consent - Housing and Community Development   None None