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: 5/20/2025 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 25-023 1.BoS 05-20-2025 Closed SessionClosed SessionClosed Session under Government Code section 54950, relating to the following items: a. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators: (1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado Employee Organization(s): All Units b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel regarding two matters of significant exposure to litigation. c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel regarding existing litigation: (1) Meyer Community Group and Landwatch Monterey County, et al. v. County of Monterey, et al. (Monterey County Superior Court Case No. M131893/United States Court of Appeal Case No. H046932) d. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of litigation.   None None
CR 25-087 2.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution honoring Dr. Marni R. Sandoval, Deputy Director of Behavioral Health, for her dedicated service of 24 Years and 8 Months to the Health Department’s Behavioral Health Bureau of the County of Monterey. (Supervisor Lopez)   None None
CR 25-083 3.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution designating May 18-24, 2025 as “EMS Week” in Monterey County. (Supervisor Lopez)   None None
CR 25-079 4.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution commending Mario A. Salazar, upon his retirement after more than twenty-four years of dedicated public service to the County of Monterey (Supervisor Lopez)   None None
CR 25-078 5.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution proclaiming the Month of May 2025 as National Foster Care Month in Monterey County and endorsing the official theme, “Engaging Youth. Building Supports. Strengthening Opportunities.” This theme emphasizes the importance of creating a child welfare system that authentically engages and supports young people preparing to transition from foster care. (Supervisor Askew)   None None
CR 25-084 6.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution Recognizing May 2025 as Asian American and Pacific Islander Heritage Month in Monterey County. (Supervisor Daniels)   None None
CR 25-088 7.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution Recognizing Every May as “Asian American and Pacific Islander Heritage Month” in Monterey County and Honoring Korean American Community Organization of Monterey County. (Supervisor Alejo)   None None
CR 25-086 8.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution commending Sergeant Gerald Arreola upon his retirement from twenty-three years of public service with the Monterey County Sheriff’s Office. (Supervisor Lopez)   None None
CR 25-085 9.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution proclaiming the month of May 2025 as “Building Safety Month” in Monterey County. (Supervisor Lopez)   None None
CR 25-082 10.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution Honoring Rabbi Bruce Greenbaum upon the Occasion of his Retirement after 30 Years of Service. (Supervisor Daniels)   None None
CR 25-081 11.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution commending David W. Pratt, upon his retirement after nearly nineteen years of dedicated public service to the County of Monterey. (Supervisor Lopez)   None None
CR 25-080 12.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution Honoring Monterey Police Chief David J. Hober on the Occasion of His Retirement. (Supervisor Daniels)   None None
CR 25-077 13.Ceremonial ResolutionCeremonial ResolutionAdopt a Resolution commending Deputy William Hija upon his retirement from twenty-four and a half years of public service with the Monterey County Sheriff’s Office. (Supervisor Lopez)   None None
APP 25-073 14.AppointmentAppointmentAppoint Yvonne Thomas to Juvenile Justice Coordinating Council as an At-Large Community Member with a term ending at the Pleasure of the Board. (Nominated by the Juvenile Justice Coordinating Council)   None None
OBM 25-069 15.See Supplemental SheetOther Board MattersSee Supplemental Sheet   None None
OBM 25-070 16.General Public CommentOther Board MattersGeneral Public Comments This portion of the meeting is reserved for persons to address the Board on any matter not on this agenda but under the jurisdiction of the Board of Supervisors. Board members may respond briefly to the statement made or questions posed. They may ask a question for clarification; make a referral to staff for factual information or request staff to report back to the Board at a future meeting.   None None
25-261 17.FY24-25 CP Spend ReportGeneral Agenda ItemReceive a status report on the County of Monterey’s Annual Spend for FY2024 and FY2025.   None None
25-301 18.25-301General Agenda ItemReceive a presentation from two of the four Development Set-Aside Agencies, Monterey County Business Council (MCBC) and See Monterey summarizing efforts for FY24-25.   None None
25-312 19.Moss 300 site clean-up at the Moss Landing Battery Energy Storage System facilityGeneral Agenda Itema. Receive a presentation from Department of Emergency Management 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 25-079 20.PLN000696 - Harper Cyn/Encina Hills ProjectBoS ResolutionContinued form February 25, 2025 - Public hearing to consider: a. Certifying the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina Hills project (State Clearinghouse Number: 2003071157), which supplements the Final Environmental Impact Report for the same project with information pertaining to wildlife corridors; b. Reinstating Board of Supervisors Resolution No. 15-084 for the Harper Canyon/Encina Hills project, except as amended with respect to the issue of wildlife corridors, which: i Certified the Final Environmental Impact Report for the project; ii. Adopted a Statement of Overriding Considerations; iii. Upheld an appeal by Harper Canyon Realty LLC of the Planning Commissions denial of the project; iv. Approved a Combined Development Permit consisting of a: 1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in size from 5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel; 2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in diameter for road a   None None
RES 25-073 21.PLN240143 - SEARLE PHILIP A & BANU TRSBoS ResolutionPLN240143 - SEARLE PHILIP A & BANU TRS Public hearing to: a. Consider the appeal of Jeanie Sears of the Zoning Administrator’s February 27, 2025, decision to approve a Combined Development Permit; b. Consider demolition of an existing residence, and construction of a replacement 2,700 square foot single family dwelling with an attached garage and associated site improvements within 750 feet of known archaeological resources. Project Location: 2480 Bay View Avenue, Carmel Proposed CEQA action: Find the project Categorically exempt pursuant to CEQA Guidelines section 15302, and there are no applicable exceptions pursuant to Guidelines section 15300.2.   None None
OBM 25-071 22.New ReferralsOther Board MattersReferral Matrix and New Referrals   None None
OBM 25-072 23.County Administrative Officer CommentsOther Board MattersCounty Administrative Officer Comments   None None
OBM 25-073 24.Board CommentsOther Board MattersBoard Comments   None None
25-184  2025 BOS Meeting ScheduleGeneral Agenda Item2025 Board of Supervisors Meeting Schedule   None None
A 25-065 25.Hologic Sales and Service, LLC AgreementBoS Agreementa. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute an agreement with Hologic Sales and Service, LLC for maintenance and repair services at NMC for an amount not to exceed $280,868 with an agreement term retroactive from August 17, 2024 through August 16, 2028. b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard indemnification and insurance provisions within the agreement. c. 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% ($28,086) of the original cost of the agreement, for total contract liability of ($308,954).   None None
A 25-132 26.Adopt a Resolutions modifies the delegation authority for Natividad.BoS AgreementAdopt a Resolution which modifies the delegation of purchasing authority for Natividad to increase the CEO’s authority to sign service agreements where the annual aggregate cost does not exceed $200,000, consistent with Monterey County Ordinance No. 5431.   None None
25-287 27.EMS Adopted Budget AmendmentGeneral Agenda ItemAdopt a Resolution to: a. Amend the Health Department’s Fiscal Year (FY) 2024-25 Adopted Budget to increase appropriations by $150,000 in the Emergency Medical Services Bureau (016-4000-8111- HEA009) to reimburse physicians as required by Health and Safety Code Chapter 2.5 Section 1797.98a., financed with available fund balance (4/5ths vote required); and b. Amend the Health Department’s FY 2024-25 Adopted Budget to increase appropriations and estimated revenue by $250,000 in the Emergency Medical Services Bureau (001-4000-8109- HEA006) (4/5ths vote required); and c. Authorize and direct the Auditor-Controller and County Administrative Office to incorporate the changes in the FY 2024-25 Health Department’s Adopted Budget 016-4000-8111- HEA009 and 001-4000-8109- HEA006.   None None
25-275 28.Emergency Medical Services (EMS) Agency Annual Report for 2024General Agenda ItemAccept and approve the Emergency Medical Services (EMS) Agency Annual Report for 2024.   None None
A 25-140 29.CCAH BH Provider AgreementBoS Agreementa. Approve and authorize the Director of Health Services or designee to sign a non-standard Behavioral Health Care Professional Services Agreement (“Agreement”) with the Santa Cruz-Monterey-Merced-San Benito-Mariposa Managed Medi-Cal Care Commission, a California public entity, operating as Central California Alliance for Health (CCAH), for the provision of the behavioral health covered services to eligible patients, for a term beginning July 1, 2025 through December 31, 2025 which shall auto-renew for one (1) year terms thereafter until terminated; and b. Approve the recommendation of the Director of Health Services to accept the non-standard terms in the Agreement; and c. Authorize the Director of Health Services or designee to sign up to three (3) future amendments that do not significantly change the scope of work.   None None
A 25-143 30.Amendment No.2 to Agreement A-16758 w/ Infinite Diversity, LLCBoS AgreementApprove and authorize the Director of Health Services or designee to execute Amendment No. 2 to non-Standard Agreement A-16758 with Infinite Diversity, LLC to extend the term for one (1) additional Fiscal Year and add $80,000 of additional services, for a revised total Agreement amount not to exceed $120,000 for a revised new term of March 22, 2024 through June 30, 2026.   None None
25-288 31.Amended Bylaws of Behavioral Health CommissionGeneral Agenda ItemApprove and adopt the proposed amended Bylaws of the County of Monterey Behavioral Health Commission (BHC).   None None
A 25-150 32.Paramedic Service Provider Amendment No. 1BoS AgreementApprove and authorize the Director of Health Services or designee to execute Amendment No. 1 to the Paramedic Service Provider Agreement between the County of Monterey and the City of Salinas for the provision of paramedic services in the County of Monterey for the period from July 31, 2025 through July 31, 2028.   None None
RES 25-074 33.Hearing Officer for the Local Enforcement AgencyBoS ResolutionAdopt a resolution designating the use of a Hearing Officer for the Local Enforcement Agency (LEA) through the agreement with Frank Hespe, Attorney-at-Law, for a retroactive term of July 1, 2024 to April 30, 2027 and a total agreement amount of $30,000.   None None
A 25-162 34.Awender Chiropractic Health Services, Inc Amd. No. 1BoS Agreementa. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to Agreement with Awender Chiropractic Health Services, Inc., increasing the contract amount by $718,240 for a revised contract amount not to exceed $916,240 to provide on-site licensed chiropractors for health services to patients, effective upon execution by both parties through April 30, 2026; and b. Authorize the Director of Health Services or designee to sign up to three (3) future amendments to this Agreement where the amendments in total do not exceed 10% of the original contract amount ($19,800) and do not significantly change the scope of work.   None None
RES 25-067 35.CAP Appropriation IncreaseBoS ResolutionAdopt a resolution authorizing and direct the Auditor-Controller to amend the Fiscal Year 2024-25 Adopted Budget to increase appropriations and revenues by $50,000 for the Social Services - Community Action Partnership, Fund 008, Appropriations Unit SOC007 Fiscal Year 2024-25 Adopted Budget to provide funding for increased salary and benefits costs (4/5ths vote required).   None None
25-291 36.Area Agency on Aging 2025-2026 Area Plan UpdateGeneral Agenda ItemIt is recommended that the Board of Supervisors: a. Approve the Area Agency on Aging 2025-2026 Area Plan Update; and b. Authorize the Chair of the Board of Supervisors to sign the Area Plan Update Transmittal Letter.   None None
25-267 37.Military Use Policy IntroductionGeneral Agenda Itema. Introduce, waive first reading, and set June 3, 2025, at 10:30 a.m. as the date and time to consider adoption of an ordinance approving a military equipment use policy for the Office of the Sheriff pursuant to Assembly Bill 481. b. Provide direction to staff as appropriate.   None None
25-316 38.Prop. 47 Cohort IV-Sun Street Centers AgreementGeneral Agenda Itema. Approve and authorize the Public Defender or designee to execute a Standard Agreement with Sun Street Centers for $2,116,303 to provide Board of State and Community Corrections Proposition 47 Cohort IV grant funded substance use disorder treatment services in Monterey County, with a term of July 1, 2025, through June 30, 2028, including non-standard payment provisions; and b. Authorize and direct the Auditor Controller to issue a cash flow advance to Sun Street Centers in the amount of $122,655 upon contract execution to expedite provision of Proposition 47 Cohort IV substance use disorder treatment services to eligible recipients; and c. Authorize the Public Defender or designee to execute up to five (5) future amendments to this Agreement, where the amendments do not alter the not-to-exceed of $2,116,303 and do not significantly alter the scope of work.   None None
25-331 39.Prop. 47 Cohort IV-University Corporation at Monterey Bay AgreementGeneral Agenda Itema. Approve and authorize the Public Defender to execute an Agreement with the University Corporation at Monterey Bay, retroactive to October 3, 2024, for the provision of evaluation services for the 45-month Proposition 47 Cohort IV grant for a total not-to-exceed amount of $750,000 and a term of October 3, 2024, to June 30, 2028; and b. Authorize the Public Defender or designee to execute up to three (3) future amendments to this Agreement that do not alter the not-to-exceed of $750,000 and do not significantly alter the scope of work.   None None
RES 25-062 40.Assessor County Clerk Recorder Fee Study 2025BoS ResolutionApprove the Amendment of Article XIII of the Master Fee Resolution, effective July 1, 2025, to set and authorize the adjusted fees for the Assessor-County Clerk-Recorder’s Office.   None None
25-304 41.Introduce CRO OrdinanceGeneral Agenda ItemIntroduce, waive first reading, and set June 24, 2025, at 10:30 a.m., as the date and time to consider adoption of ordinance to amend Chapters 2.12, 2.18, 2.19, and 3.14 of the Monterey County Code to reflect current civil rights practices, and ensure consistency with civil rights federal and state laws.   None None
25-306 42.2025 KNOWiNK AgreementGeneral Agenda Itema. Approve and authorize the Contracts and Purchasing Officer or designee to execute a non-standard Agreement with KNOWiNK to lease 200 electronic poll books and provide software, maintenance, and support services in the period May 20, 2025 to May 20, 2027 for a total amount not to exceed $499,465; and b. Approve and authorize the Contracts and Purchasing Officer or designee to sign up to two (2) future amendments of one (1) year each to this Agreement where amendments do not significantly alter the scope of work, and the cost of each amendment does not increase by more than 10% of the prior year’s cost, with an aggregate not to exceed amount of $622,889.   None None
MIN 25-032 43.BOS Draft MinutesMinutesApprove the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the following meeting date: Tuesday, May 13, 2025.   None None
MIN 25-031 44.LC Minutes December 2024, Jan - April 2025MinutesReceive the action minutes from the December 2024, January, February, March and April 2025 Legislative Committee meetings.   None None
A 25-167 45.APPROVE AMENDMENT NO. 5 TO STANDARD AGREEMENT A-14427 WITH ACCELA, INC.BoS Agreementa. Approve Amendment No. 5 to Standard Agreement A-14427 with Accela, Inc., to continue providing implementation, hosting and maintenance for the subscription services for the Accela permit tracking software product, (“services”), increase the not to exceed amount of $2,377,745 by $2,218,459 for a new Agreement amount of $4,596,204, and extend the term of the agreement five years to June 30, 2030; and b. Authorize the Contracts/Purchasing Officer or designee to execute Amendment No. 5 to Standard Agreement A-14427 and future amendments to the Agreement where each amendment does not significantly alter the scope of work or increase the approved Agreement amount by more than 10% ($459,621), subject to review by the Office of the County Counsel as to form and the Auditor-Controller’s Office as to fiscal provisions.   None None
A 25-153 46.Approve Freeway Maintenance Agreement with Caltrans for State Highway Route 156/Castroville Boulevard Interchange ProjectBoS Agreementa. Approve Freeway Maintenance Agreement with the California Department of Transportation (Caltrans) for the State Highway Route (SR) 156/Castroville Boulevard Interchange Project, 05-31601, for a term effective the execution date of the Agreement until mutually terminated; and b. Authorize the Director of Public Works, Facilities and Parks to execute the Freeway Maintenance Agreement and submit the fully executed Agreement to the County Recorder for filing.   None None
RES 25-069 47.Adopt Resolution Utilities AppropriationBoS ResolutionAdopt a Resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2024-25 Adopted Budget to increase appropriations by $533,713 in General Fund 001, Utilities Appropriation Unit PFP055, financed by an increase in Utility reimbursement revenue of $92,638, and a decrease in appropriations of $441,075 in General Fund 001, Contingencies Appropriation Unit CAO020 (4/5ths vote required).   None None
RES 25-070 48.Authorize Reallocating Strategic Reserve CarryoverBoS ResolutionAdopt a Resolution to: a. Authorize reallocating General Fund Strategic Reserves to provide advance funding to the Public Works, Facilities and Parks Department (PWFP) to complete the Fiscal Year (FY) 2022-23 Winter Storm Repair Project at the 29 Bishop Pajaro Mansion to be repaid with reimbursements from the Federal Emergency Management Agency (FEMA) and other state and federal agencies, and accepting the return of $596,351 in unused General Fund Strategic Reserves for completed projects; b. Authorize the County Administrative Office (CAO) and Auditor-Controller to make fund balance designations in FY 2024-25 included in Attachment A (4/5ths vote required); and c. Authorize and direct the Auditor-Controller to amend the FY 2024-25 adopted budget by increasing appropriations and releasing fund balance, and making the appropriate transfers included in Attachment A (4/5ths vote required).   None None
A 25-159 49.A2 Paul Davis & NMR On-Call Engineering ServicesBoS Agreementa. Approve Amendment 2 to Professional Services Agreement No. A-15485, with The Paul Davis Partnership, LLP, to provide on-call architectural and engineering design services for projects in Monterey County under Request for Qualifications (RFQ) #10790, to increase the not to exceed amount by $2,000,000 for a total of $7,000,000 and update agreement provisions; b. Approve Amendment 2 to Professional Services Agreement No. A-15485, with Nichols, Melberg & Rossetto AIA & Associates, Inc., to provide on-call architectural and engineering design services for projects in Monterey County under (RFQ) #10790, to increase the not to exceed amount by $2,000,000 for to a total of $7,000,000 and update agreement provisions; c. Approve additional term extensions for each Agreement under RFQ #10790 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or change in the scope of work to allow continuity of services for active projects initiated during the anticipated five-year term of each Agreement, subject to review and approval by the Office of the County Counsel a   None None
RES 25-072 50.Adopt Reso True Up FY25 Increase AppropriationsBoS ResolutionAdopt a Resolution to: a. Authorize and direct the Auditor-Controller to make the following amendments to the Fiscal Year (FY) 2024-25 Adopted Budget: 1. Increase appropriations by $13,342,318 in Building Improvement and Replacement Fund 478-BIR, Appropriation Unit CAO047, financed by Unrestricted Net Position (478-BIR 3202) (4/5ths vote required); 2. Increase appropriations and operating transfer in by $393,085 in General Fund 001, Facility Services Appropriation Unit PFP054 (4/5ths vote required); 3. Reduce appropriation and operating transfer in by $2,400,000 in Capital ProjectsFund 404, Appropriation Unit PFP057 (4/5ths vote required); and 4. Increase appropriation and operating transfer in by $2,984,725 in Nacimiento Resort/Recreation Fund 452, Appropriation Unit PFP060 (4/5ths vote required). b. Authorize and direct the Auditor-Controller to transfer funds in FY 2024-25 as follows: 1. $12,364,508 from Building Improvement and Replacement Fund 478-BIR, Appropriation Unit CAO047 to Capital Projects Fund 404, Appropriation Unit PFP057 (4/5ths vote required); 2. $393,085 from Bu   None None
A 25-161 51.Approve Amendment 1 to Gensler AgreementBoS Agreementa. Approve and authorize the Contracts/Purchasing Officer or their designee to execute Amendment No. 1 to the Standard Agreement between the County of Monterey and M. Arthur Gensler Jr. & Associates, Inc., to provide additional Facilities Master Plan services for the County of Monterey with an increase in the not to exceed amount of $105,545 for a total not to exceed amount of $630,571 and no change to the term of September 17, 2024 through September 16, 2027. b. Authorize the Contracts/Purchasing Officer or their designee to execute, subject to prior review and approval as to form by the Office of the County Counsel-Risk Management, up to two (2) additional amendments to this Agreement to extend the term and/or add Facilities Master Plan services with no change to the Not to Exceed amount of $630,571.   None None