Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, March 22, 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. Check name  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor John M.  
Phillips and Supervisor Chris Lopez, appeared in person, and Supervisor Luis A. Alejo appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Susan Blitch, Assistant 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 and corrections for the agenda.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel  
regarding matters posing a threat to the security of public buildings, essential public services, or the  
public’s right of access to public services or facilities.  
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Units A, B, AOS, BOSS and S  
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Counsel.  
d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Kim, Jr. v. County of Monterey, et al. (Monterey County Superior Court case no. 16CV001236)  
(2) Williams, Monia v. County of Monterey, et al. (United States District Court case no.  
19CV01811-BLF)  
(3) Committee for Fair and Affordable Housing on the Central Coast, et al. v. County of Monterey, et  
al. (Monterey County Superior Court case no. 22CV000070)  
(4) Daniel Mitchell, et al. v. Joseph Moses, et al. (Monterey County Superior Court case no.  
19CV001523)  
Public Comments for Closed Session  
Open for public comments; Susana Macais and Frank Garden, commented, via Zoom.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor John M.  
Phillips and Supervisor Chris Lopez, appeared in person, and Supervisor Luis A. Alejo appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Susan Blitch, Assistant 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 to be led by John Baillie, Chair of the MCWRA Board of Directors.  
Additions and Corrections by Clerk  
There were no additions and corrections for the agenda.  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams to  
adopt Ceremonial Resolutions 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.  
3.  
Adopt a resolution commending Susan Rosales-Nava, Secretary, for 16-¼ combined years of  
dedicated public service to the County of Monterey. (Supervisor Adams)  
Adopted Resolution No. 22-097  
Adopt a resolution recognizing the Shagbag Radio Show KION on its twentieth anniversary.  
(Supervisor Adams)  
Adopted Resolution No. 22-096  
4.  
5.  
6.  
Adopt a resolution commending Chief Deputy Kevin Oakley, upon his retirement from thirty-three  
years of public service with the Monterey County Sheriff’s Office. (Supervisor Adams)  
Adopted Resolution No. 22-098  
Adopt a resolution honoring Leticia Oyoque upon her retirement after forty years of service with the  
Monterey County Department of Social and CalWORKs Employment Services. (Supervisor Lopez)  
Adopted Resolution No. 22-094  
Adopt a resolution declaring March 31, 2022 as Transgender Day of Visibility in Monterey County.  
(Supervisor Askew)  
Adopted Resolution No. 22-095  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
appoint/reappoint Item Numbers 8 and 9 with a separate vote taken on Item Number 7.  
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  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
appoint Joann Iwamoto to serve as the member of the California Cannabis Authority Board of  
Directors for Item Number 7.  
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  
7.  
8.  
Appoint a County of Monterey representative to serve as a member of the California Cannabis  
Authority Board of Directors  
Joann Iwamoto to serve as the member of the California Cannabis Authority Board of Directors  
Reappoint Amy Roberts to the Monterey County Planning Commission for a term ending January 23,  
2026. (Nominated by District 4, Supervisor Askew)  
Reappointed  
9.  
Reappoint Eugene C. Doherty to the Assessment Appeals Board, with a term ending date on  
September 4, 2023. (Nominated by District 5, Supervisor Adams)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
10.  
See Supplemental Sheet  
Open for public comments; Cesar Lara, via Zoom, commented.  
Supervisor John M. Phillips pulled Item No. 35 for separate vote and commented on Item Number  
46, Supervisor Lopez commented on Item No.'s 43 and 46, Supervisor Wendy Root Askew  
commented on Item No.'s 43 and 46 and Supervisor Luis A. Alejo commented on Item No. 46.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to  
approve Consent Calendar Item Numbers 25 through 55 excluding Item No. 35 which a separate  
vote will be taken on.  
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  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
approve Consent Item No. 35.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: NAY  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion carried 4 to 1  
General Public Comments  
Open for general public comments for items not on today's agenda;  
11.  
General Public Comments  
Open for general public comments for items not on today's agenda; Samantha Avina, Nina Betty,  
Margie Kay, and Kim Stemler, all via Zoom, Wes White, in person, commented.  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor John M.  
Phillips and Supervisor Chris Lopez, appeared in person, and Supervisor Luis A. Alejo appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Susan Blitch, Assistant 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.  
1:30 P.M. - Scheduled Matters  
12.  
Receive update on issues related to homelessness in Monterey County as follows:  
a. Presentation on State funding available to address homelessness from Julie Lo, Executive Officer,  
California Interagency Council on Homelessness  
b. Presentation on implementation of the Five Year Plan to Reduce Homelessness in Monterey and San  
Benito Counties from Roxanne Wilson, Executive Officer, Coalition of Homeless Services Providers  
c. Update on planning for multi-agency “Summit to Address Homelessness in Monterey County “  
planned for July, 2022  
d. Provide direction to staff  
Nick Chiulos, Assistant County Administrative Officer, in person, made opening remarks with Chad  
Zeger from CAL ICH and Roxanne Wilson, Executive Officer Coalition of Homeless Services  
Providers, both via Zoom who presented via PowerPoint presentation.  
Open for public comments; Wes White, in person, woman (name inaudible), Tyller Williamson,  
and Eloise Shim, via Zoom, commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to:  
Receive update on issues related to homelessness in Monterey County as follows:  
a. Presentation on State funding available to address homelessness from Julie Lo, Executive  
Officer, California Interagency Council on Homelessness  
b. Presentation on implementation of the Five Year Plan to Reduce Homelessness in Monterey  
and San Benito Counties from Roxanne Wilson, Executive Officer, Coalition of Homeless Services  
Providers  
c. Update on planning for multi-agency “Summit to Address Homelessness in Monterey County “  
planned for July, 2022  
d. Directed staff to provide up to $15,000 from the County to the coalition with funding to be  
determined.  
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  
13.  
a. Receive a presentation on the First 5 Monterey County (The Monterey County Children and  
Families Commission) Fiscal Year 2020-21 Annual Report; and  
b. Accept the FY 2020-21 Annual Report from the First 5 Monterey County.  
Lori Medina, Director of Department of Social Services; Francine Rodd, First 5 Monterey and Nina  
Alcaraz, First 5 Monterey, all in person, presented via PowerPoint presentation.  
Open for public comments; Kevin Dayton and Wes White, in person, Cesar Lara, Luciana (no last  
name provided), Claudia Gomez, and Shannan Watkins, via Zoom, commented.  
Upon consensus the Board:  
a. Received a presentation on the First 5 Monterey County (The Monterey County Children and  
Families Commission) Fiscal Year 2020-21 Annual Report; and  
b. Accept the FY 2020-21 Annual Report from the First 5 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  
14.  
REF220014 - Monterey County General Plan Implementation and Housing Element Annual  
Progress Report  
a. Consider and accept the 2021 Annual Progress Report for the Monterey County General Plan(s);  
and  
b. Consider and accept the 2021 Annual Progress Report for the 2015-2023 Housing Element;  
c. Authorize the Housing and Community Development Department Director to submit the final  
progress reports to the State Office of Planning and Research and State Department of Housing and  
Community Development; and  
d. Consider and provide direction regarding the Five-Year Long-Range Planning Work Program.  
Proposed CEQA Action: Not a project per Sections 15060(c)(1) and 15378(b)(4) of the CEQA  
Guidelines.  
Melanie Beretti, Principal Planner and Darby Marshall, Manager both in person, from the Housing  
and Community Development Department presented via PowerPoint presentation.  
Open for public comments; Kevin Dayton, in person, and Eloise Shim, via Zoom, commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to:  
a. Find that submitting these annual reports is not a project subject to CEQA per Section 15060(c)  
(1) and 15378(b)(4) of the CEQA Guidelines;  
b. Accept the 2021 Annual Progress Report for the Monterey County General Plan(s) pursuant to  
Government Code Section 65400 (Attachment A);  
c. Accept the 2021 Annual Progress Report for the 2015-2023 Housing Element to comply with  
State Department of Housing and Community Development requirements (Attachment A);  
d. Authorize the County Housing and Community Development Department Director to submit the  
final progress reports to the State Office of Planning and Research and State Department of  
Housing and Community Development, as required; and  
e. Provided direction to staff on the Five-Year Long-Range Planning Work Program (Attachments  
C, D, E).  
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.  
Consider approving the 2022 Downtown Government Center Memorandum of Understanding  
(Downtown MOU) with the City of Salinas regarding the mutual planning of government services and  
facilities in downtown Salinas.  
Lindsay Lerable, Chief of Facilities Public Works, Facilities & Parks and Melanie Beretti, Principal  
Planner, in person, from the Housing and Community Development Department presented via  
PowerPoint presentation.  
Open for public comments; Kevin Dayton, in person, commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
a. Approve the 2022 Downtown Government Center Memorandum of Understanding (Downtown  
MOU) with the City of Salinas regarding the mutual planning of government services and facilities  
in downtown Salinas; and  
b. Provided direction to staff.  
Approved - Agreement No. A-15726  
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 Officer commented.  
County Administrative Officer comments can be heard by clicking the following link:  
New Referrals  
17.  
New Referrals  
Charles McKee, County Administrative Officer from the County Administrative office shared there  
is one new referral this week:  
One new referral from Supervisor Wendy Root Askew and Supervisor Mary L. Adams:  
Ref No. 2022.13 Referral Title: Shipnuck  
County Administrative Officer new referrals can be heard by clicking the following link:  
Referral Responses  
18.  
Receive a preliminary analysis report in response to Board Referral No. 2022.11 seeking the  
Monterey County Health Department’s Behavioral Health Bureau to provide a comprehensive  
presentation on how the Mental Health Services Act funding is being used in Monterey County and  
what other potential eligible services could be provided under the act and to devise an updated  
expenditure plan to utilize the reserve funds of $55,380,337 towards providing critical needed services  
to eligible residents. The referral also request that the Board of Supervisors receive an annual report on  
the expenditures and effectiveness of all its programs.  
Katy Eckert, Director, Jon Drake, Assistant Bureau Chief and Fabricio Chombo, Finance Manager  
II from the Health Department presented via PowerPoint presentation.  
Open for public comments; Cesar Lara, via Zoom, commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to:  
a. Receive a preliminary analysis report in response to Board Referral No. 2022.11 and;  
b. Directed matter be referred back to the Budget Committee for further consideration.  
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.  
Receive a progress report from the Information Technology Department in response to Board Referral  
#2021.08 to facilitate regional governance, strategy, collaboration and partnerships on expanding  
broadband access and closing the digital divide throughout Monterey County, and provide further  
direction.  
Eric Chatham, Chief Officer and Alex Zheng, Deputy Chief Officer, both in person, from the  
Informational Technology Department presented via PowerPoint presentation.  
Open for public comments; Nina Beety, via Zoom, commented.  
Upon consensus the Board:  
a. Received a progress report from the Information Technology Department in response to Board  
Referral #2021.08 to facilitate regional governance, strategy, collaboration and partnerships on  
expanding broadband access and closing the digital divide throughout Monterey County; and  
b. Provided further direction, as appropriate.  
20.  
Receive a preliminary analysis report in response to Board Referral #2022.09, to explore the potential  
of creating a Salinas Valley Five Cities Joint Powers Authority to develop the broadband, and/or  
high-speed internet needed by all the communities and areas represented by the Joint Powers  
Authority, and provide further direction.  
Eric Chatham, Chief Officer and Alex Zheng, Deputy Chief Officer, both in person, from the  
Informational Technology Department presented via PowerPoint presentation.  
Open for public comments; Nina Beety and Cesar Lara, via Zoom, commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to:  
a. Receive the Information Technology Department report outlined below in response to Board  
Referral #2022.09; and  
b. Authorize the proposed JPA, and direct ITD to provide suggested modifications to 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  
21.  
Receive a preliminary analysis report in response to Board Referral No. 2022.08 seeking the  
opportunity for expansion of commercial financing companies in Monterey County.  
Richard Vaughn, Economic Development Manager, in person, from the County Administrative  
Office verbally presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to:  
1) Receive a preliminary response to Board Referral No. 2022.08 and;  
a) Directed staff to:  
ii) Return to the Board with a more comprehensive analysis of referral.  
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  
22.  
a. Receive a presentation in response to Board Referral No. 2021.05 and authorize implementation of  
the Countywide COVID-19 Memorial Project;  
b. Provide direction to Staff for the location of the permanent Countywide COVID-19 Memorial  
Project;  
c. Approve proposed design concepts to be further developed through a Community Engagement  
strategy; and  
d. Direct that the COVID-19 Memorial Project be added to the approved FY 2021/22 Funded  
Capital Projects (Fund 404) list, with estimated expenditures to date in the amount of $20,000, and  
total estimated project cost to be determined by the Board’s concept preference.  
Lindsay Lerable, Chief of Facilities and Randall Ishii, Director, both in person, from the Public  
Works, Facilities & Parks presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams  
to:  
a. Receive a presentation in response to Board Referral No. 2021.05 and authorize  
implementation of the Countywide COVID-19 Memorial Project; and  
b. Directed staff to seek partner matches and return to the Board in 45 days for further  
consideration.  
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  
23.  
Receive a preliminary analysis report in response to Board Referral No. 2022.02 requesting formation  
of a Sheriff Oversight Board.  
Susan Blitch, Assistant County Counsel and Nick Chiulos, Assistant County Administrative Officer,  
all in person, verbally presented  
Open for public comments; Cesar Lara, via Zoom, commented.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor John M. Phillips to:  
Receive a preliminary analysis report in response to Board Referral No. 2022.02 and defer this  
matter until the new Sheriff is elected.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: NAY  
Chair Supervisor Adams: AYE  
Motion carried 4 to 1  
Board Comments  
24.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
1. Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel  
regarding matters posing a threat to the security of public buildings, essential public services, or  
the public’s right of access to public services or facilities.  
The Board took no reportable actions on items 1.a.  
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Units A, B, AOS, BOSS and S  
The Board approved a tentative agreement with the Monterey County Patrol Association.  
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Counsel.  
The Board took no reportable actions on items 1.c.  
d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Kim, Jr. v. County of Monterey, et al. (Monterey County Superior Court case no. 16CV001236)  
(2) Williams, Monia v. County of Monterey, et al. (United States District Court case no.  
19CV01811-BLF)  
(3) Committee for Fair and Affordable Housing on the Central Coast, et al. v. County of Monterey,  
et al. (Monterey County Superior Court case no. 22CV000070)  
(4) Daniel Mitchell, et al. v. Joseph Moses, et al. (Monterey County Superior Court case no.  
19CV001523)  
The Board took no reportable actions on items 1.d.(1)(2)(3)(4)  
Adjourned  
The meeting was adjourned at 6:55 p.m. by Supervisor Mary L. Adams.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
BOARD OF SUPERVISORS  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: April 19, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
25.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute an agreement with Arc Advisors, LLC for interim professional compliance services at NMC  
for an amount not to exceed $200,000 with an agreement term February 14, 2022 through February  
13, 2023.  
b. Approve the NMC Interim Chief Executive Officer’s recommendation to accept non-standard  
insurance, limitations on liability, and limitations on damages provisions within the agreement.  
Approved - Agreement No.: A-15727  
26.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 1 to the agreement with GX3 Group for project inspection services per  
California Department of Health Care Access and Information (HCAI)-approved plans and  
specifications , extending the agreement an additional three (3) year period (April 1, 2023 through  
March 31, 2026) for a revised full agreement term of April 1, 2021 through March 31, 2026, and  
adding $400,000 for a revised total agreement amount not to exceed $500,000.  
b. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to three (3)  
future amendments to the agreement which do not cause an increase of more than ten percent (10%)  
($10,000) of the original cost of the agreement.  
Approved - Agreement No.: A-15728; Amendment No.: 1  
Approve Natividad Medical Center to increase the project cost for the Pharmacy Renovation by $705,411  
for additional construction, inspection and permit fees for a total project cost of $1,905,411.  
27.  
28.  
Approved  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute Agreements with Hammel, Green and Abrahamson, Inc., 19six Architects, Cedarblade  
Consulting, Kasavan Architects, and Wald, Ruhnke & Dost Architects, LLP pursuant to the Request  
for Qualifications (RFQ) #9600-86, each with a retroactive term of February 1, 2022 through January  
31, 2027 with a total aggregate amount for all Agreements not to exceed $5,000,000.  
Approved - Agreement No.'s.: Agreement No.: A-15729 Hammel, Green and Abrahamson, Inc;  
Agreement No.: A-15730 19six Architects; Agreement No.: A-15731 Cedarblade Consulting;  
Agreement No.: A-15732 Kasavan Architects and Agreement No.: A-15733 Wald, Ruhnke & Dost  
Architects, LLP  
29.  
a. Authorize the Interim Chief Executive Office for Natividad or his designee to execute the Third  
Amendment to the Professional Services Agreement with Lena Nerjis Malik M.D. to provide pediatric  
hospitalist services, extending the term by twenty-four months (April 1, 2022 to March 31, 2024) for a  
revised full agreement term of July 1, 2017 to March 31, 2024 and adding $100,000 for a revised total  
not to exceed amount of $200,000 in the aggregate; and  
b. Authorize the Interim Chief Executive Officer for Natividad or his designee to sign up to three (3)  
future amendments to this Agreement where the total amendments do not exceed 10% ($10,000) of  
the original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15734; Amendment No.: 3  
30.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the First  
Amendment to Professional Services Agreement with Kyle A. Graham, M.D. to provide obstetrics and  
gynecological services, extending the term by twenty-four (24) months (April 1, 2022 to March 31,  
2024) for a revised full agreement term of April 1, 2020 to March 31, 2024, and adding $100,000, for  
a revised total not to exceed amount of $200,000 in the aggregate; and  
b. Authorize the Interim Chief Executive Officer for Natividad or his designee to sign up to three (3)  
future amendments to this Agreement where the total amendments do not exceed 10% ($10,000) of  
the original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15735; Amendment No.: 1  
31.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the Third  
Amendment to the Professional Services Agreement (A-13538) with James F. Lilja, M.D. dba Bay  
Area Gynecology Oncology to provide gynecology oncology and urology gynecology services,  
extending the term by twelve months (April 1, 2022 to March 31, 2023) for a revised full agreement  
term of February 1, 2018 to March 31, 2023, and adding $350,000 for a revised total not to exceed  
amount of $1,160,000 in the aggregate; and  
b. Authorize the Interim Chief Executive Officer for Natividad 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% ($41,000) of the original contract  
amount.  
Approved - Agreement No.: A-13538; Amendment No.: 3  
32.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute an agreement with F1 Technical Solutions, Inc. for temporary and permanent placement  
services at NMC for an amount not to exceed $650,000 with an agreement term retroactive to March  
15, 2022 through March 14, 2024.  
b. Authorize the Interim Chief Executive Officer for NMC 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 ten percent (10%) ($65,000) of the original cost of the agreement.  
Approved - Agreement No.: A-15736  
33.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the  
Professional and Call Coverage Services Agreement with Tele-Physicians, P.C. to provide  
tele-neurology services for an amount not to exceed $800,000 the period April 1, 2022 to March 31,  
2024; and  
b. Authorize the Interim Chief Executive Officer for Natividad 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% ($80,000) of the original contract  
amount.  
Approved - Agreement No.: A-15737  
34.  
a. Approve the agreement to appoint Dr. Charles Harris as the Chief Executive Officer of Natividad;  
and,  
b. Authorize the Chair to execute agreement.  
Approved - Agreement No.: A-15738  
Health Department  
35.  
Approve and authorize the Director of Health or the Assistant Director of Health to sign Amendment  
No. 3 to Agreement No. A-15418, with the Community Foundation for Monterey County (CFMC),  
for the Virus Integrated Distribution of Aid Project (VIDA) Project, formerly known as the Community  
Outreach and Education Pilot Project (Pilot Project), adding 9 months, for a revised full term of  
January 1, 2021 through December 31, 2022 and increasing the amount by $1,570,012 for a total  
agreement, not to exceed $6,559,663.  
Approved - Agreement No.: A-15418; Amendment No. 3  
Department of Social Services  
r36.  
a. Approve and authorize the Director of the Department of Social Services to sign an Agreement with  
Evident Change for access to the SafeMeasures reporting service for the Child Welfare Case  
Management System in the amount of $100,689 for the period of May 1, 2022 to April 30, 2024  
including nonstandard indemnification and warranty provisions and other modifications to the County’s  
Standard Agreement terms; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) additional  
amendments to this Agreement where the total amendments do not exceed 10% ($10,068) of the  
contract amount and do not significantly change the terms of the Agreement.  
Approved - Agreement No.: A-15739  
37.  
Approve and authorize the Director of the Department of Social Services to sign an application for  
continued access to the Department of Justice Live Scan fingerprinting system to meet state  
requirements for fingerprinting of Family and Children’s Services customers.  
Approved  
Criminal Justice  
38.  
a. Authorize the Auditor-Controller to amend the Fiscal Year 2021-22 Adopted Budget to increase  
appropriations and estimated revenues by $18,887 for the Office of the District Attorney, Fund  
001, Appropriation Unit DIS001, financed by the receipt of JAG funds from the City of Salinas, in  
the amount of $18,887 (4/5ths vote required);  
b. Authorize the adoption of a resolution, authorizing the County Administrative Officer or his designee  
to sign a Memorandum of Agreement and all related documentation on behalf of the County for the  
JAG grant application with the City of Salinas, subject to review and approval by County Counsel.  
Adopted - Resolution No.: 22-100; Approved - Agreement No.: A-15740  
General Government  
39.  
Adopt a Resolution to:  
a. Authorize the County Administrative Officer or the designee to execute an Agreement for ARPA  
Economic Recovery Hospitality and Tourism Standard Agreement for Monterey County Convention  
and Visitors Bureau to perform all tasks necessary to develop and implement hospitality and tourism  
support services in Monterey County, for the period of three (3) years, for the term March 29, 2022  
through December 31, 2024, in the amount not to exceed $1,800,000; and  
b. Authorize the Auditor-Controller to amend the FY 2021-22 County Administrative Office  
Development Set-Aside Adopted Budget 001-1050-CAO036-8512 to increase appropriations by  
$300,000, financed by an increase in non-program revenue 001-1050-CAO019-8041 funded by  
ARPA revenue (4/5th vote required).  
Adopted - Resolution No.: 22-101; Approved - Agreement No.: A-15741  
40.  
41.  
a. Adopt a Resolution to authorize and direct the Auditor-Controller to amend the Emergency  
Communications Department’s FY 2021-22 Adopted Budget (028-1520-EME004-8507-6111) by  
increasing appropriations by $91,822 financed by FY 2020-21 surplus which is being held as fund  
balance in Fund 028 (4/5ths vote required).  
Adopted Resolution No. 22-102  
a. Approve and authorize the Chief Information Officer execute a non-standard Agreement with Black  
& Veatch Corporation in the maximum amount of $500,000, for the retroactive contract period of  
March 15, 2022 through February 14, 2024, to provide architectural, engineering, and design services  
to support remedial work at County radio communications sites; and  
b. Approve non-standard agreement terms as recommended by the Chief Information Officer; and  
c. Authorize the Chief Information Officer to sign up to two (2) amendments to this Agreement, which  
extend services by one (1) year each, where any increased costs do not exceed 10% of the cost of the  
prior year, subject to County Counsel review, and provided that the terms and conditions of the  
agreement remain substantially the same.  
Approved - Agreement No.: A-15742  
42.  
Adopt a Resolution to:  
a. Authorize the County Administrative Officer or the designee to sign any documents and certifications  
that may be required to comply with the CARES Act revolving loan fund grant terms and conditions set  
by the U.S. Department of Commerce, Economic Development Administration, subject to review by  
the Office of the County Counsel as to form; and  
b. Certify that the Small Business Revolving Loan Fund is being operated consistent with the EDA  
approved administrative plan; and  
c. Authorize the Auditor-Controller to amend the Fiscal Year 2021-22 Adopted Budget to increase  
appropriations and estimated revenues by $1,760,000 for the Revolving Loan Program,  
011-1050-CAO040-8516, to recognize the investment by the U.S. Department of Commerce,  
Economic Development Administration (EDA) in the County’s Small Business Revolving Loan Fund  
(SBRLF) (4/5ths vote required); and  
d. Authorize the Auditor-Controller’s Office to incorporate approved budget modifications to the FY  
2021-22 Budget, and the County Administrative Office to reflect these approved changes in the FY  
2022-23 Adopted Budget.  
Adopted Resolution No. 22-103  
43.  
44.  
Approve and authorize the Chief Information Officer or designee to execute a Donation Agreement to  
donate a surplus of fifteen (15) L3 Harris Portable Radios to the City of Gonzales.  
Approved - Agreement No.: A-15743  
a. Authorize the Chief Information Officer, or his designee, to execute an Agreement with Honeywell  
International, Incorporated, incorporating the terms of General Services Administration Federal Supply  
Service’s existing Multiple Award Schedule, Security and Protection Master Agreement Contract No.  
47QSWA18D0057 to purchase facility services (SIN334512) to facilitate the County’s Data Center  
upgrades, and facility maintenance services, in the amount of $600,000 for the term of March 22, 2022  
through May 24, 2023; and  
b. Authorize the Chief Information Officer or his designee, to execute order forms as needed and such  
documents as are necessary to implement the agreement with Honeywell International, Incorporated for  
the County’s purchase of Heating, Ventilation and Air Conditioning (HVAC) services and supplies; and  
c. Accept non-standard contract provisions as recommended by the Chief Information Officer; and  
d. Authorize the Chief Information Officer the option to extend the agreement up to one (1) additional  
five (5) year period through May 24, 2028, and sign associated Order Forms provided that additional  
total costs do not exceed ten percent (10%) of the original contract amount ($60,000 total maximum  
cost increase per year), and so long as the Order Forms do not significantly alter the terms of the  
Master Agreement, even if no additional Agreements are entered into, subject to County Counsel  
review.  
Approved - Agreement No.: A-15744  
Housing and Community Development  
45.  
a. Approve a Professional Services Agreement with Denise Duffy & Associates, Inc. to provide  
environmental review consultation services for the Harper Canyon/Encina Hills Subdivision Project, in a  
not to exceed amount of $19,885 and for a term commencing with the signing of the Agreement until  
December 31, 2024;  
b. Approve a Reimbursement Agreement with Harper Canyon Realty, Inc. related to the processing  
and services environmental review documentation focused on wildlife corridors for the Harper  
Canyon/Encina Hills Subdivision project, to take effect only upon execution of the agreement by the  
parties and for a term to expire upon Board of Supervisors approval or until final disposition of all  
litigation challenging such an action of the Board;  
c. Authorize the County Housing and Community Development Director, or designee, to execute the  
Agreements with Denise Duffy & Associates, Inc. and Harper Canyon Realty, LLC and future  
amendments or extensions to the agreements where the amendments or extensions do not significantly  
alter the scope of work, agreement amounts or affect the County’s obligation.  
Adopted Resolution No.: 22-104; Approved - :Agreement No.: A-15745 Denise Duffy & Associates,  
Inc.; Agreement No.: A-15746 Harper Canyon Realty, Inc.  
46.  
a. Approve a Pre-Annexation Agreement with the City of Salinas to acknowledge foreseeable  
annexations, reaffirm coordination of land use entitlement and CEQA compliance as agreed to in the  
Greater Salinas Area MOU2019 Addendum, and to analyze the property tax and revenue sharing  
formulas between the City and the County; and  
b. Authorize the County Housing and Community Development Director, or designee, to execute the  
Pre-Annexation Agreement with the City of Salinas and future amendments or extensions to the  
Pre-Annexation agreement where the amendment(s) or extension(s) do not significantly alter the scope  
of work or affect the County’s obligation.  
Adopted - Resolution No.: 22-105; Approved - Agreement No.: A- 15747  
Public Works, Facilities and Parks  
47.  
a. Approve and authorize the Monterey County Laguna Seca Representative to execute a Standard  
Agreement between Cresco Equipment Rentals and the County of Monterey for Golf Cart Rentals and  
Service for WeatherTech® Raceway at Laguna Seca, with a term beginning April 1, 2022 through  
December 31, 2022, for an amount not to exceed $150,000; and  
b. Approve and authorize the Monterey County Laguna Seca Representative to execute up to three (3)  
future amendments to the Standard Agreement where the total amendments do not exceed ten percent  
(10%), or $15,000, of the Agreement amount and do not significantly change the scope of work,  
subject to County Counsel approval.  
Approved - Agreement No.: A-15748  
48.  
49.  
50.  
Approve and authorize the Monterey County Laguna Seca Representative to execute Amendment No.  
2 to Standard Agreement A-15540 between Nelson D. Holman dba Holman’s Hook N’ Haul and the  
County of Monterey for towing and recovery services for WeatherTech® Raceway at Laguna Seca  
with a term beginning August 19, 2020, through December 31, 2022, for an amended not-to-exceed  
amount of three hundred thousand dollars ($300,000).  
Approved - Agreement No.: A-15540; Amendment No. 2  
Adopt a Resolution to:  
a. Adopt a Mitigated Negative Declaration for the Proposition 68 Lake San Antonio South Shore  
Marina Project; and  
b. Adopt a Mitigation Monitoring and Reporting Program as outlined in the Initial Study and Mitigated  
Negative Declaration (IS/MND) document, in the event Proposition Grant 68 funds are awarded.  
Adopted Resolution No. 22-106  
a. Approve submittal of a grant funding application for the Davis Road Bridge Replacement and Road  
Widening Project (Project) to apply for a $21 million grant from the Rebuilding American Infrastructure  
with Sustainability and Equity (RAISE) grant program;  
b. Authorize the Director of Public Works, Facilities, & Parks (PWFP), or designee, to act as the  
agent for the County in processing all documentation to secure these funds; and  
c. Direct the County of Monterey PWFP to return to the Board for approval prior to acceptance of  
any grant award(s).  
Approved  
51.  
52.  
Approve and authorize the Director of Public Works, Facilities, & Parks, or designee, to sign the  
Master Agreement Administering Agency-State Agreement for State-Funded Projects (State Master  
Agreement No. 05-5944S21) and related Program Supplement Agreements with the California  
Department of Transportation (Caltrans).  
Approved - Agreement No.: A-15749  
a. Approve a Memorandum of Understanding between the Castroville Community Services District  
(CCSD) and the County of Monterey (County) for the construction of a sewer force main conduit in  
conjunction with the Monterey Bay Sanctuary Scenic Trail project; and  
b. Authorize the Director of Public Works, Facilities, and Parks to sign the Memorandum of  
Understanding.  
Approved - Agreement No.: A-15750  
53.  
a. Approve and authorize the Monterey County Laguna Seca Representative to execute a nonstandard  
agreement between Eliud Garcia, MD and the County of Monterey for the provision of medical  
services which include acting as Chief Medical Officer and coordination of medical staffing of the  
medical clinic during premier racing events at WeatherTech Raceway at Laguna Seca, with a term  
beginning April 1, 2022 through December 31, 2023, for an amount not to exceed $110,000;  
b. Approve the amended nonstandard addendum and Exhibit “B” as recommended by the Director of  
Public Works, Facilities, and Parks; and  
c. Approve and authorize the Monterey County Laguna Seca Representative to execute up to three  
(3) future amendments to the nonstandard agreement where the total amendments do not exceed ten  
percent (10%), or $11,000, of the agreement amount and do not significantly change the scope of  
work, subject to County Counsel approval.  
Approved - Agreement No.: A-15751  
54.  
55.  
Approve and Authorize the Director of Public Works, Facilities and Parks (PWFP) to execute the  
Measure X Pavement Management Program Funding Agreement between the Transportation Agency  
of Monterey County (TAMC) and the County of Monterey.  
Approved - Agreement No.: A-15752  
Adopt a Resolution pursuant to California Streets and Highways Code Sections 940 and 943(a) to  
authorize acceptance of a Quitclaim deed for a portion of Scenic Road and execute an Irrevocable  
Offer to Dedicate to the State California:  
a. Finding that acceptance of a Quitclaim deed for a portion of road right-of-way affects existing  
highways and streets and minor alterations to land which qualify as Class 1 and Class 4 categorical  
exemptions respectively pursuant to California Environmental Quality Act (CEQA) Guidelines  
California Code of Regulations (CCR) Section 15301(c) - existing highways and streets, CCR Section  
15304 - minor public alterations in the condition of the land, and there are no exceptions pursuant to  
CEQA Guidelines CCR Section 15300.2;  
b. Approving and authorizing the Chair to sign the Acceptance and Consent to Recordation of a  
Quitclaim deed from the State Coastal Conservancy for 420 square feet of land adjacent to Scenic  
Road along the frontage of Assessor’s Parcel Number 009-463-021-000 for the purpose of becoming  
a part of the Scenic Road right-of-way.  
c. Approving and authorizing the Chair to execute an Irrevocable Offer to Dedicate Title in Fee and  
Declaration of Restrictive Covenants for said 420 square feet of land adjacent to Scenic Road along  
the frontage of Assessor’s Parcel Number 009-463-021-000: and  
e. Directing the Clerk of the Board to first record the executed Quitclaim deed with the County’s  
Acceptance and Consent to Recordation, and second, record the Irrevocable Offer to Dedicate in the  
Office of the County Recorder.  
Proposed CEQA Action: Categorically exempt pursuant to CEQA Guidelines CCR Section  
15301(c) - existing highways and streets and CCR Section 15304 - minor public alterations in the  
condition of the land, and there are no exceptions pursuant to CCR Section 15300.2.  
Adopted Resolution No. 22-107