County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, December 13, 2022  
9:00 AM  
Board of Supervisors  
Chair Supervisor Mary L. Adams - District 5  
Vice Chair Supervisor Luis A. Alejo - District 1  
Supervisor John M. Phillips - District 2  
Supervisor Chris Lopez - District 3  
Supervisor Wendy Root Askew - District 4  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Mary L. Adams.  
Roll Called  
Present: 5 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew and Supervisor John M.  
Phillips, appeared in person, and Supervisor Chris Lopez and Supervisor Mary L. Adams,  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions or corrections to closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding three matters of significant exposure to litigation.  
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Unit X  
(2) Designated representatives: Charles J. McKee, CAO, Leslie J. Girard, County Counsel, and Irma  
Ramirez-Bough, HR Director  
Employee Position: County Administrative Officer.  
(3) Designated representatives: Charles J. McKee, CAO, Leslie J. Girard, County Counsel, and Irma  
Ramirez-Bough, HR Director  
Employee Position: Agricultural Commissioner.  
c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
appointment/recruitment to the position of County Administrative Officer.  
d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
appointment/recruitment to the position of Acting County Administrative Officer.  
e. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding two matters of potential initiation of litigation.  
f. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
appointment/recruitment to the position of Agricultural Commissioner.  
g. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the position of County Administrative Officer.  
Public Comments for Closed Session  
Open for public comments; no public comments made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew and Supervisor John M.  
Phillips, appeared in person, and Supervisor Chris Lopez and Supervisor Mary L. Adams,  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The Pledge of Allegiance led by Charles McKee, county Administrative Officer.  
Additions and Corrections by Clerk  
Due to the need for immediate consideration by the Board of matters which arose after the  
posting of today's agenda, as provided in Section 54954.2 of the California Government Code the  
Board is asked to make the following addition and correction:  
The following was read into the record:  
Addition of Urgent Item – Scheduled Matter  
Item 15.2 Received Board Report & Employment Agreement Received  
Addition of Urgent Item – General Consent  
Item No. 42.1 Received Board Report, Emergency Proclamation 12.12.2022 & Draft Resolution  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Mary L. Adams to  
approve the additions and corrections to the agenda.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Luis A. Alejo to  
appoint/reappoint Item Numbers 2 through 6.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
2.  
Appoint Teresita Govea Agular to the Community Action Commission as a Public Sector  
Representative to fill an unexpired term ending on July 1, 2023. (Nominated By District 3, Supervisor  
Lopez)  
Appointed  
3.  
4.  
5.  
6.  
Reappoint Allan Panziera to the Greenfield Fire Protection District Board as a Primary Representative  
with a term ending on November 30, 2026. (Nominated By District 3, Supervisor Lopez)  
Reappointed  
Reappoint Robert Thorp to the Greenfield Fire Protection District as a Primary Representative with a  
term ending on November 30, 2026. (Nominated By District 3, Supervisor Lopez)  
Reappointed  
Appoint Kathybelle Barlow to the Area Agency on Aging Advisory Board as a Primary Representative  
with a term ending on December 1, 2025. (Nominated By District 4, Supervisor Askew)  
Appointed  
Appoint Roger Miller to the Commission on Disabilities as a City of Pacific Grove Representative with  
a term ending on December 31, 2025. (Nominated by Bill Peake, Mayor to the City of Pacific Grove)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
7.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor Wendy Root Askew questioned Consent Item Number 44 and Supervisor John M.  
Phillips commented on Item Numbers 31, 35, 37 43 and 44.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Wendy Root Askew  
to approve Consent Calendar Item Numbers 26 through 47.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
General Public Comments  
8.  
General Public Comments  
Open for general public comments for items not on today's agenda; Liz Hall and Alan Williams,  
both in person, commented.  
Scheduled Matters  
15.2  
a)  
b)  
Approve the agreement with Sonia M. De La Rosa as the County Administrative Officer; and,  
Authorize the Chair of the Board to execute the agreement.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Luis A. Alejo to:  
a) Approve the agreement with Sonia M. De La Rosa as the County Administrative Officer; and,  
b) Authorize the Chair of the Board to execute the agreement.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
9.  
a. Receive a report from the Sheriff’s Office related to ICE’s access to inmates in the Monterey  
County Jail; and  
b. Receive and consider public comment.  
John Thornburg, Undersheriff from the Monterey County Sheriff's office verbally presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo seconded by Supervisor Mary L. Adams to:  
a. Receive a report from the Sheriff’s Office related to ICE’s access to inmates in the Monterey  
County Jail; and  
b. Receive and consider public comment.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
10.  
Adopt a Resolution to:  
a. Accept the Budget End-of-Year Report for FY 2021-22 from the County Administrative Office;  
b. Authorize the County Administrative Office and Auditor-Controller to make fund balance  
designations in FY 2022-23 included in Attachment A; and  
c. Authorize and direct the Auditor-Controller to amend the FY 2022-23 adopted budget by  
increasing appropriations and making the appropriate transfers included in Attachment A  
(4/5ths vote required).  
Ezequiel Vega, Budget Director from the County Administrative Office presented.  
Open for public comments; John Narigi commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
Adopt a Resolution to:  
a. Accept the Budget End-of-Year Report for FY 2021-22 from the County Administrative Office;  
b. Authorize the County Administrative Office and Auditor-Controller to make fund balance  
designations in FY 2022-23 included in Attachment A; and  
c. Authorize and direct the Auditor-Controller to amend the FY 2022-23 adopted budget by  
increasing appropriations and making the appropriate transfers included in Attachment A  
(4/5ths vote required).  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
11.  
Conduct a public hearing to:  
a. Adopt Resolution to approve Amendment No. 14 with [Proposed] Exhibit 1 “Approved Rates and  
Charges” to Unified Franchise Agreement A-11631 regarding proposed rates for services and  
adjustments to current rates for the Unified Franchise Agreement A-11631 between the County of  
Monterey and Waste Management, Inc. dba USA Waste of California dba Carmel Marina Corp., for  
the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and  
b. Approve and authorize the Director of Health to execute Amendment No. 14 to the Unified  
Franchise Agreement (Agreement No. A-11631) between the County of Monterey and Waste  
Management, Inc. dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the  
Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County.  
Public hearing commenced.  
Ric Encarnacion, Bureau Chief from the Health Department presented via PowerPoint  
presentation.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M. Phillips to:  
a. Adopt Resolution to approve Amendment No. 14 with [Proposed] Exhibit 1 “Approved Rates  
and Charges” to Unified Franchise Agreement A-11631 regarding proposed rates for services and  
adjustments to current rates for the Unified Franchise Agreement A-11631 between the County of  
Monterey and Waste Management, Inc. dba USA Waste of California dba Carmel Marina Corp.,  
for the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County;  
and  
b. Approve and authorize the Director of Health to execute Amendment No. 14 to the Unified  
Franchise Agreement (Agreement No. A-11631) between the County of Monterey and Waste  
Management, Inc. dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the  
Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
12.  
Receive the notice of adjustment of the annual salary of the members of the Board of Supervisors, in  
accordance with Section 2.04.370C of the County of Monterey Code consistent with the superior  
court judge salary adjustments of 0.8943% effective July 1, 2022. The salary adjustments will be  
implemented December 31, 2022.  
Irma Ramirez-Bough, Director of Human Resources verbally presented.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received the notice of adjustment of the annual salary of the members of the Board of  
Supervisors, in accordance with Section 2.04.370C of the County of Monterey Code consistent with  
the superior court judge salary adjustments of 0.8943% effective July 1, 2022. The salary  
adjustments will be implemented December 31, 2022.  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew and Supervisor John M.  
Phillips, appeared in person, and Supervisor Chris Lopez and Supervisor Mary L. Adams,  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
13.  
Receive a verbal presentation from the Health Department regarding COVID-19, influenza, and other  
seasonal respiratory viruses.  
Edward Moreno, Bureau Chief from the Health Department presented via PowerPoint  
presentation.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received an oral presentation from the Health Department regarding COVID-19, influenza, and  
other seasonal respiratory viruses.  
14.  
a. Receive a presentation from Pacific Gas and Electric Company (PG&E) and Vistra Energy  
Corporation (Vistra) regarding operation and emergency response plans for their respective  
Lithium-Ion Battery Energy Storage Systems, and  
b. Provide direction to county staff regarding the Lithium-Ion Battery Energy Storage Systems in the  
Monterey County Operational Area.  
Nick Chiulos, Assistant Administrative Officer, Teresa Arnold, PG & E Regional Vice President,  
Cynthia Vodopivec, Senior Vice President for Environmental Health and Safety, Brad Watson,  
Senior Director of Community Affairs presented via PowerPoint presentation.  
Open for public comments; Margie Kay, Tommy Razzeca, Nina Beety and Ricardo Diaz, Jr., all  
via Zoom, commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
1. Receive a presentation from Pacific Gas and Electric Company (PG&E) and Vistra Energy  
Corporation (Vistra) regarding operation and emergency response plans for their respective  
Lithium-Ion Battery Energy Storage Systems, and  
2. Approved staff's recommendation regarding the Lithium-Ion Battery Energy Storage Systems in  
the Monterey County Operational Area.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
15.  
PLN210152 - RIO VISTA GROUP LLC  
Public hearing to consider an appeal from Rio Vista Group LLC of the Planning Commission’s denial  
of a Combined Development Permit for the construction of four 16,286 square foot two-story  
apartment buildings totaling 60 units for agricultural workforce housing and 1 manager unit, including  
17,500 cubic yards of grading, and a Variance to increase the required building site coverage.  
Proposed CEQA action: Adopt a Mitigated Negative Declaration and Mitigation Monitoring and  
Reporting Plan  
Project Location: 51, 53, 55 & 57 Susan Street, Royal Oaks, North County Area Plan  
Supervisor John M. Phillips recused himself from this matter.  
Craig Spencer, Chief of Planning from Housing and Community Development Department  
presented via PowerPoint presentation.  
Open for public comments; Ana Marquez, Melissa Hermosillo assisted by Diego Celis Spanish  
Interpreter, MBEP, Osvaldo (no last name provided), Gerardo Arreola, Jose Perez assisted by  
Diego Celis Spanish Interpreter, Juan Jose Campos, Alex Rivera assisted by Diego Celis Spanish  
Interpreter, Margie Kay, Karen Miller, Christine Shaw, Jonathan Batty, Ronny Aldreda, Vince  
Arreano (Vince27Susan), 997 Duflock, Ricardo Diaz, Sal Jimenez, Josue Ramirez, Jessica Costa,  
Gama Jara, Jaime (no last name provided), Joel Pablo de Anada, Mona (last name provided) and  
Jeremy (no last provided)  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew, as  
amended, with Supervisor Mary L. Adams, voting no, to Adopt a Resolution to:  
a) Grant in part the appeal by Rio Vista Group LLC of the Planning Commission’s denial of a  
Combined Development Permit for the construction of four 16,286 square foot two-story apartment  
buildings totaling 60 units for agricultural workforce housing and 1 manager unit, associated site  
improvements including 17,500 cubic yards of grading and a Variance to increase the required  
building site coverage from 5% to 27%;  
b) Adopt a Mitigated Negative Declaration pursuant to Section 15074 of the CEQA Guidelines;  
c) Approve a Combined Development Permit for a revised project consisting of:  
1. A Use Permit to allow the construction of three 16,286 square foot two-story apartment buildings  
containing 45 units for agricultural workforce housing and 1 manager unit, and associated site  
improvements including 15,000 cubic yards of grading;  
2. An Administrative Permit to allow a 10% setback reduction; and  
3. A Variance to increase the required building site coverage from 5% to 20%; and  
d) Adopting a Condition Compliance and Mitigation Monitoring and Reporting Plan.  
The attached draft resolution includes findings and evidence for consideration (Exhibit B). Staff  
recommends approval of the revised project subject to 24 conditions of approval and 20  
mitigation measures.  
This will include $25,000 for the next 5 years for the community's benefit and Appellant to speak  
to neighboring property owner to try to get an easement access during the time of construction if  
possible.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Recused himself.  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: NAY  
Motion passed 3 to 1  
15.1 a. Consider approval of employment agreement for Agricultural Commissioner and Sealer of Weights  
& Measures;  
b. Authorize the Chair of the Board to execute the agreement. (ADDED VIA ADDENDA)  
Open for public comments; John McPher and Karen Miller commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Mary L. Adams to:  
a) Approve the employment agreement for Agricultural Commissioner and Sealer of Weights &  
Measures; and  
b) Authorized the Chair of the Board to execute the agreement.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Other Board Matters  
County Administrative Officer Comments  
16.  
County Administrative Officer Comments  
Charles McKee, County Administrative Office made no comments this week.  
New Referrals  
17.  
19.  
New Referrals  
There were no new referrals this week.  
Referral Responses  
Receive a preliminary analysis report in response to Board Referral No. 2022.23 seeking to request a  
County funding contribution for Fiscal Year 2023 and develop a long-range funding source for the  
Pajaro Park.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Chris Lopez to  
continue this matter to the next meeting:  
Receive a preliminary analysis report in response to Board Referral No. 2022.23 and:  
a. Direct that staff proceed with completion of referral based on description in this report; or,  
b. Direct that staff:  
1. Proceed with completion of referral based on modifications by the Board; or,  
2. Return to Board with a more comprehensive analysis of referral and anticipated effort for  
completion; or,  
3. Rescind referral.  
c. Provide further direction, as appropriate.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
19.1 Consider:  
a. Response to Board Referral No. 2022.21 requesting the Clerk of the Board of Supervisors office to  
augment their budget to cover all expenses for framed Board resolutions; and  
b. Selecting an updated ceremonial resolution template. (ADDED VIA ADDENDA)  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Chris Lopez to  
continue this matter to the next meeting:  
Consider a response to Board Referral No. 2022.21 requesting the Clerk of the Board of  
Supervisors office to augment their budget to cover all expenses for framed Board resolutions.  
This augmentation is being recommended by the Budget & Analysis Division with the Budget End  
Year Report (BEYR). If approved, we request the Board select an enhanced ceremonial resolution  
template from the options provided.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Board Comments  
20.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Ceremonial Resolutions  
21.  
22.  
23.  
Adopt a resolution commending Henry S. Gonzales, Agricultural Commissioner/Sealer of Weights and  
Measures, on his retirement with twenty-eight years of dedicated public service to Monterey County  
and thirty-eight years of dedicated public service to the State of California. (Supervisor Lopez)  
Adopted Resolution No. 22-489  
Adopt a resolution in appreciation of eight years of service on the Monterey County Board of  
Supervisors upon the retirement of Supervisor John. M. Phillips. (Full Board) (REVISED VIA  
SUPPLEMENTAL)  
Adopted Resolution No. 22-491  
Adopt a resolution commending County Administrative Officer Charles J. McKee upon his retirement  
after almost 20 years of dedicated public service to the County of Monterey, first as County Counsel  
and then as County Administrative Officer, and a total of 31 years of public service. (Full Board)  
(REVISED VIA SUPPLEMENTAL)  
Adopted Resolution No. 22-488  
24.  
25.  
Adopt a resolution commending Brent W. Buche, General Manager of the Monterey County Water  
Resources Agency, for his dedicated service of 29 years to the County of Monterey upon his  
retirement. (Full Board) (REVISED VIA SUPPLEMENTAL)  
Adopted Resolution No. 22-487  
Adopt Resolution honoring Jennifer Cupak, Fire Operations Manager upon her retirement from the  
County of Monterey after twenty five years of dedicated Public Service. (Supervisor Adams)  
(REVISED VIA SUPPLEMENTAL)  
Adopted Resolution No. 22-490  
Read Out from Closed Session by County Counsel  
Les Girard, County Counsel read out from closed session stating there were 2 appointments one  
for the County Administrative Officer position and the other for the Agricultural Commissioner  
position. In addition, the Board authorized the initiation 14 small claims court actions,  
participation in an amicus brief in the case Texas vs. Becerra 522-CV-00185H and authorized the  
conveyance of a tentative agreement to Unit X subject to Unit X ratification.  
Adjourned  
The meeting was adjourned at 7:10 p.m. by Chair Supervisor Mary L. Adams.  
APPROVED:  
____/s/ LuisA. Alejo______  
LUIS A. ALEJO, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: October 10, 2023  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
26.  
a. Authorize the Chief Executive Officer for Natividad or his designee to execute the Renewal and  
Amendment 4 to the Professional Services Agreement 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 child abuse specialist services, extending the term by twelve months (retroactive to  
October 1, 2022 to September 30, 2023) for a revised full agreement term of August 1, 2018 to  
September 30, 2023, and adding $58,932, for a revised total not to exceed amount of $209,277 in the  
aggregate.  
Approved  
27.  
a. Authorize the Chief Executive Officer for Natividad or his designee to execute the First Amendment  
to the Professional and Call Coverage Services Agreement (A-15626) with Caroline Butler MD to  
provide general and critical care surgical services at Natividad, extending the term by twenty-four  
months (January 1, 2023 to December 31, 2024) for a full agreement term of January 1, 2022 to  
December 31, 2024 and adding $500,000 for an amount not to exceed $900,000 in the aggregate;  
and  
b. Authorize the Chief Executive Officer 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 and do not  
cause an increase of more than ten percent 10% ($40,000) of the original contract amount.  
Approved  
28.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to  
create the classifications of Hospital Patient Safety Manager and Hospital Compliance Officer with the  
salary ranges as indicated in Attachment A;  
b. Amend the Natividad FY 2022-23 Adopted Budget Unit 9600-8142 - Fund 451 -Appropriation  
Unit NMC001 to reallocate a Hospital Risk Assessment and Compliance Officer to a Hospital  
Compliance Officer and a Hospital Quality Assurance Nurse to a Hospital Patient Safety Manager as  
indicated in Attachment A;  
c. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2022-23 Adopted Budget and the Human Resources Department to  
implement the changes in the Advantage HRM System.  
Adopted  
Health Department  
29.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to sign a standard  
Agreement with Sun Street Centers in the amount of $80,000 to provide education on the adverse  
effects of cannabis use by elementary and high school youth, conduct focus groups on teen cannabis  
use, and provide parent education for the term of upon execution date through June 30, 2023; and  
b. Approve and authorize the Director of Health or the Assistant Director of Health to sign up to three  
(3) future amendments to this Agreement where the amendments do not significantly change the scope  
of work and do not cause an increase of more than ten percent (10%) ($8,000) of the original contract  
amount.  
Approved  
30.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a  
Memorandum of Understanding (“MOU”) with Monterey County Special Education Local Plan Area  
for reimbursement to the County for the provision of mental health and residential treatment services  
pursuant to a student’s Individualized Education Plan, for a total amount not to exceed $4,544,523 for  
the term retroactive to July 1, 2022, through June 30, 2023; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to execute an  
Interagency Agreement, Exhibit A to the MOU, with Monterey County Special Education Local Plan  
Area for the term retroactive to July 1, 2022, through June 30, 2023; and  
c. Approve non-standard indemnification, limitation of liability, and insurance provisions to the MOU as  
recommended by the Director of Health; and  
d. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments to the MOU that do not exceed ten percent (10%) ($454,452.30) of the  
original MOU amount and do not significantly change the scope of services.  
Approved  
31.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to execute  
Amendment No. 1 to Agreement No. A-15945 between the County of Monterey and Ventana Faculty  
Medical Associates of Monterey County, Inc., increasing the amount by $8,000 for a total Agreement  
not to exceed $265,210, for serving as the County’s Sexual Assault Forensic Examiner (SAFEs) service  
provider, providing professional and call coverage services for the Sexual Assault Response Team  
(SART), and SART Program Medical Director services effective retroactive to December 1, 2022, for  
a total term from July 16, 2022 through June 30, 2023; and  
b. Authorize the Director of Health or Assistant Director of Health to sign up to three (2) future  
amendments to this Agreement where the total amendments do not exceed 10% ($17,721) of the  
original contract amount and do not significantly change the scope of work.  
Approved  
32.  
a. Authorize the Director of Health or Assistant Director of Health to execute a Renewal and  
Amendment No. 2 to an agreement with Action Council of Monterey County, Inc., for the provision of  
community educational management and contracting specialized services, adding one year for a revised  
term of July 1, 2018, to September 30, 2023, with no change to the total contract amount of  
$330,000; and  
Approved  
33.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to sign a Renewal  
and Amendment No. 1 with MEarth for the provision of School Day field trips addressing healthy  
foods, healthy food choices, hands-on organic garden experience, and food preparation for students,  
extending the agreement for an additional one (1) year, for a revised full term of January 27, 2019,  
through September 30, 2023, and adding $16,000 to increase the maximum contract liability to  
$64,393.  
Approved  
34.  
a. Authorize the Director of Health or Assistant Director of Health to execute an Amendment No. 1 to  
the Mental Health Student Services Act (“MHSSA”) Grant Agreement No. 21MHSOAC015 with the  
Mental Health Services Oversight and Accountability Commission (“MHSOAC”), to revise the  
payment schedule for the same amount of $3,999,979, for the same grant period September 1, 2021,  
through August 31, 2025; and  
b. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future  
amendments that do not exceed ten percent (10%) ($399,997.90) of the original Agreement amount  
and do not significantly change the scope of services.  
Approved  
35.  
Approve and Authorize the Director of Health or Assistant Director of Health to execute  
Amendment No. 1 to the Revised and Restated Memorandum of Agreement (MOA), A-15628,  
between the County of Monterey and the City of Salinas, for the Animal Control Services  
Administration Pilot Project, extending the term an additional six months for a total term of 18 months  
through June 30, 2023, adding $729,093 for updates to existing shared staffing costs and services for a  
total Agreement amount of $1,394,093.  
Approved  
36.  
a. Authorize the Director of Health, or Assistant Director of Health to execute a 340B Pharmacy  
Services Agreement (“Agreement”) with PMQ Group, LLC dba Avita (“Avita”) allowing Avita to  
provide third-party administrative services in support of Clinic Services’ 340B Program and specialty  
contract pharmacy services to eligible patients of Monterey County Health Department Clinic Services  
Bureau (“Clinic Services”) for an initial term of three (3) years beginning January 1, 2023, and which  
auto renews for additional one (1) year periods unless earlier terminated; and  
b. Approve the non-standard risk provision (lack of indemnification) in the Agreement, as  
recommended by the Director of Health; and  
c. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future  
amendments to this Agreement where the amendments do not significantly change the scope of work.  
Approved  
37.  
a. Adopt a Resolution to approve a Joint Powers Agreement (JPA) between the County and the City  
of Salinas to create the Hitchcock Road Animal Services Agency to administer Animal Services.  
b. Authorize the Chair of the County of Monterey Board of Supervisors, or her designee, to execute  
the JPA on behalf of the County.  
Adopted  
Criminal Justice  
37.1  
Due to clerical inadvertence this item should not have been published with the agenda as it was  
not ready to go before the Board.  
General Government  
38.  
a. Adopt the updated Environmentally Preferable Purchasing Policy which will replace the Climate  
Friendly Purchasing policy in the Board Policy manual and includes requirements for County  
compliance with SB1383.  
Adopted  
39.  
a. Adopt an ordinance of the County Code amending Paragraph F of Section 2.32.030 of the  
Monterey County Code to authorize the Purchasing Agent to engage independent contractors to  
perform services for the County and the offices thereof, with or without the furnishing of material, where  
the aggregate cost does not exceed $200,000.  
Adopted  
40.  
41.  
42.  
Approve the Bingo Permit Application for American Legion Post 593 pursuant to Chapter 7.08 of the  
Monterey County Code effective September 14, 2022, through September 14, 2023.  
Approved  
Authorize the Registrar of Voters to consolidate and provide specified election services for the January  
3, 2023, San Ardo Union Elementary School District Special Election.  
Approved  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary  
ranges of the Data Entry Operator I-II, Food Service Worker I-II, Park Services Aide I-III, Mailroom  
Clerk and Senior Mailroom Clerk, Range Aide and Student Intern classifications to comply with  
California Senate Bill No. 3, increasing the minimum wage to $15.50/hour at first step and to maintain  
the spreads within the series where applicable, effective January 1, 2023 as indicated in Attachment A;  
b. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A & B to abolish the  
classifications of Laundry Worker I-II and Library Page as indicated in Attachment A;  
c. Direct the Human Resources Department to implement the changes in the Advantage HRM System.  
Adopted  
42.1 Adopt a resolution to ratify the Proclamation of Local Emergency issued by the County Administrative  
Officer on December 11,2022, related to the Winter Storm Event that start on December 10, 2022.  
concerning the Carmel River and Carmel River Lagoon, potentially causing damage to public  
infrastructure and private property, thereby causing conditions of extreme peril to the safety of persons  
and property nearby. (4/5ths vote required)  
Adopted  
Housing and Community Development  
43.  
REF220010/PROFESSIONAL SERVICES AGREEMENT FOR CASTROVILLE  
COMMUNITY PLAN UPDATE AND IMPACT FEE NEXUS STUDY  
a. Approve a Professional Services Agreement with Kimley-Horn, to provide services to update the  
Castroville Community Plan, execute an Impact Fees Nexus Study, and prepare an environmental  
study for the not to exceed amount of $533,575 and for a term December 15, 2022 to December 31,  
2025; and  
b. Authorize the Contracts/Purchasing Officer of Contracts/Purchasing Supervisor to execute the  
Professional Services Agreement and future amendments to the Agreement where the amendments do  
not significantly alter the scope of work or change the approved Agreement amount by more than ten  
percent (10%), subject to review and approval by County Counsel.  
Approved  
44.  
REF220010 - CASTROVILLE TRAFFIC IMPACT FEE  
Adopt a resolution staying the collection of Castroville Traffic Impact Fees until such time that the  
Board of Supervisors adopts an updated fee or provides further direction.  
Proposed CEQA action: Finding that pursuant to section 15273 of the CEQA Guidelines the  
consideration of modifications to development impact fees would be statutorily exempt.  
Adopted  
45.  
46.  
Approve and authorize the Chair to execute Amendment No. 5 to the Subdivision Improvement  
Agreement for the York Highlands Resubdivision for an extension of 48 months (December 31, 2026).  
Approved  
a. Find that per the California Environmental Quality Act (CEQA) Section 15262 “Feasibility and  
Planning Studies” the IRWM Plan does not require the preparation of an Environmental Impact Report  
(EIR) or negative declaration as the evaluation of environmental factors contained in the IRWM Plan is  
adequate for the level of planning, and the Plan is exempt from further review under CEQA.  
b. Adopt the Monterey Peninsula, Carmel Bay, and South Monterey Bay Integrated Regional Water  
Management (IRWM) Plan Update as a voluntary document that provides broadly supported,  
identified goals, objectives, strategies, and projects to meet the integrated water needs of the people  
and the environment within the planning Region.  
CEQA ACTION: Find that per the California Environmental Quality Act (CEQA) Section 15262  
“Feasibility and Planning Studies” the IRWM Plan does not require the preparation of an Environmental  
Impact Report (EIR) or negative declaration as the evaluation of environmental factors contained in the  
IRWM Plan is adequate for the level of planning, and the Plan is exempt from further review under  
CEQA.  
Adopted  
Public Works, Facilities and Parks  
47.  
Approve and authorize the Monterey County Laguna Seca Representative to execute a two-year Event  
Agreement, retroactively effective December 1, 2022, with SportsCar Vintage Racing Association to  
sanction and produce the Trans-Am Speedfest to be held at WeatherTech® Raceway at Laguna Seca  
on May 5-7, 2023, and April 20-21, 2024, for a base track rental fee of $163,000 and $168,000,  
respectively.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
48.  
Addenda/Supplemental  
Added under Scheduled Matters PM  
15.1. a. Consider approval of employment agreement for Agricultural Commissioner and Sealer of  
Weights & Measures;  
b. Authorize the Chair of the Board to execute the agreement.  
Added under Referral Responses  
19.1. Consider:  
a. Response to Board Referral No. 2022.21 requesting the Clerk of the Board of Supervisors office to  
augment their budget to cover all expenses for framed Board resolutions; and  
b. Selecting an updated ceremonial resolution template.  
Revised title under Ceremonial Resolutions  
22. Adopt a resolution in appreciation of eight years of service on the Monterey County Board of  
Supervisors upon the retirement of Supervisor John. M. Phillips. (Full Board)  
23. Adopt a resolution commending County Administrative Officer Charles J. McKee upon his  
retirement after almost 20 years of dedicated public service to the County of Monterey, first as County  
Counsel and then as County Administrative Officer, and a total of 31 years of public service. (Full  
Board)  
24. Adopt a resolution commending Brent W. Buche, General Manager of the Monterey County  
Water Resources Agency, for his dedicated service of 29 years to the County of Monterey upon his  
retirement. (Full Board)  
Revised title and attachment under Ceremonial Resolutions  
25. Adopt Resolution honoring Jennifer Cupak, Fire Operations Manager upon her retirement from the  
County of Monterey after twenty five years of dedicated Public Service. (Supervisor Adams)