County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, September 27, 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 Mary L. Adams and Supervisor Wendy Root Askew, appeared in person,  
and Supervisor John M. Phillips, Supervisor Chris Lopez and Supervisor Luis A. Alejo, 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)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Linda Chavarria (Workers’ Compensation Appeals Board No. ADJ9891595)  
b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
Public Comments for Closed Session  
Open for public comments; David Rosen, Karen Pointeaus, Lori Sampac and Mary Lou Gomez, all  
in person, commented.  
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 and Supervisor Chris  
Lopez, appeared in person, and Supervisor John M. Phillips and Supervisor Luis A. Alejo,  
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 Gina Martinez, Registrar of Voters.  
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 recited into the record:  
Referral Responses:  
For Item No. 23 the Department requested to remove this item which will be brought back at a  
later time.  
Health Department Consent Calendar:  
For Item No. 30 a revised Board Report was received.  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Chris Lopez to  
adopt Ceremonial Resolutions 2 through 4.  
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.  
Adopt a resolution commending Gary Giboney, Chief Deputy Auditor-Controller, Office of the  
Auditor-Controller, for his dedicated service of 22 years to the County of Monterey. (Supervisor  
Adams)  
Adopted Resolution No. 22-366  
3.  
4.  
Adopt a resolution honoring Glenn Sakasegawa for his 17 years of Public Service in Monterey County.  
(Supervisor Adams)  
Adopted Resolution No. 22-367  
Adopt a resolution recognizing Bruce and Linda Taylor as the Community Foundation for Monterey  
County’s 2022 Distinguished Trustee Award Recipients. (Supervisor Adams)  
Adopted Resolution No. 22-365  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Wendy Root Askew to  
appoint/reappoint Item Numbers 5 and 13.  
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  
5.  
6.  
Appoint Jeffrey Andrews to the Carmel Valley Road Advisory Committee as an Alternate for Business  
Representative with a term ending on September 20, 2025. (Nominated By District 5, Supervisor  
Adams)  
Appointed  
Reappoint Katie Coburn to the Carmel Valley Road Advisory Committee as a Primary Representative  
of Mouth-of-the-Valley with a term expiring on June 30, 2025. (Nominated By District 5, Supervisor  
Adams)  
Reappointed  
7.  
8.  
9.  
Appoint MaryBeth Murray to the Commission on the Status of Women as a District 5 Representative  
to fill an unexpired term ending on February 1, 2023. (Nominated By District 5, Supervisor Adams)  
Appointed  
Appoint Suzanne Cole to the CSA 25 to fill an unexpired term ending on February 9, 2024.  
(Nominated By District 5, Supervisor Adams)  
Appointed  
Reappoint Karen Araujo to the Commission on the Status of Women as a Primary Representative with  
a term ending on February 1, 2023. (Nominated By District 4, Supervisor Askew)  
Reappointed  
10.  
11.  
Reappoint Cesar Lara to the Monterey County Workforce Development Board as a Business  
Organization Representative with a term ending on July 27, 2025. (Nominated By The Monterey  
County Workforce Development Board)  
Reappointed  
Reappoint Steve MacArthur to the Monterey County Workforce Development Board as a Business  
Organization Representative with a term ending on October 19, 2025. (Nominated By The Monterey  
County Workforce Development Board)  
Reappointed  
12.  
13.  
Reappoint Erik Cushman to the Monterey County Workforce Development Board as Business  
Organization Representative with a term ending on December 11, 2022. (Nominated By The Monterey  
County Workforce Development Board)  
Reappointed  
Appoint Germaine Esquivel to the Community Action Commission as a Low-Income Representative  
with a term ending September 27, 2025. (Nominated By District 4, Supervisor Askew)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
14.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor Wendy Root Askew commented on Consent Item Number 40.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Chris Lopez to  
approve Consent Calendar Item Numbers 26 through 42.  
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  
15.  
16.  
General Public Comments  
Open for general public comments for items not on today's agenda; Laurna Moffet, via Zoom,  
commented.  
Scheduled Matters  
Adopt a Resolution to:  
a. Authorize the reallocation of unspent American Rescue Plan Act of 2021 (ARPA) funds of  
$1,178,797 to the Pajaro County Sanitation District;  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2022-23 Adopted  
Budget for the General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017, to  
increase appropriations by $1,320,603, where the financing source is Cannabis Tax Assignment  
(001-3132) (4/5th vote required);  
c. Authorize and direct the Auditor-Controller to amend the FY 2022-23 Pajaro County Sanitation  
District Adopted Budget, Fund 151, Appropriation Unit PFP047, to increase appropriations by  
$2,499,400, financed by an increase in ARPA revenues of $1,178,797 and an operating transfer in of  
$1,320,603 from General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017 to  
fund projected budget deficiency (4/5th vote required); and  
d. Authorize and direct the Auditor-Controller to transfer $1,320,603 for the FY 2022-23 from  
General Fund, Fund 001, Other Financing Uses CAO017, to Pajaro County Sanitation District, Fund  
151, Appropriation Unit PFP047, where General Fund Other Financing Uses has sufficient  
appropriations available to fund the transfer (4/5ths vote required).  
Randy Ishii, Director of the Public Works, Facilities and Parks, in person, and Erich Rauber, Civil  
Engineer, via Zoom, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
Acting as the Board of Directors of the Pajaro County Sanitation District the Board took the  
following action:  
A substitute motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M.  
Phillips with Supervisor Wendy Root Askew and Supervisor Mary L. Adams, voting no, to adopt a  
Resolution in support of Option 1.  
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: NAY  
Motion failed as 4/5ths vote is required.  
The main motion was called on:  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams  
with Supervisor Luis A. Alejo, Supervisor John M. Phillips and Supervisor Chris Lopez, voting no,  
to adopt a resolution in support of Option 3.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: NAY  
Supervisor Phillips: NAY  
Supervisor Lopez: NAY  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion failed 3 to 2  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo, as  
amended, to:  
a. Authorize the reallocation of unspent American Rescue Plan Act of 2021 (ARPA) funds of  
$1,178,797 to the Pajaro County Sanitation District;  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2022-23 Adopted  
Budget for the General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017, to  
increase appropriations by $1,320,603, where the financing source is Cannabis Tax Assignment  
(001-3132) (4/5th vote required);  
c. Authorize and direct the Auditor-Controller to amend the FY 2022-23 Pajaro County Sanitation  
District Adopted Budget, Fund 151, Appropriation Unit PFP047, to increase appropriations by  
$2,499,400, financed by an increase in ARPA revenues of $1,178,797 and an operating transfer in  
of $1,320,603 from General Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017 to  
fund projected budget deficiency (4/5th vote required);  
d. Authorize and direct the Auditor-Controller to transfer $1,320,603 for the FY 2022-23 from  
General Fund, Fund 001, Other Financing Uses CAO017, to Pajaro County Sanitation District, Fund  
151, Appropriation Unit PFP047, where General Fund Other Financing Uses has sufficient  
appropriations available to fund the transfer (4/5ths vote required); and  
A Budget Process Workshop to be held in January 2023 to discuss transparency and equity in our  
budget process which will include a review of the County financial policy with a commitment in  
how these policies are implemented.  
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  
12:00 P.M. - Recessed to Lunch - Stairwell Mural Project Ribbon Cutting Event and then  
back into Closed Session.  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor Chris Lopez,  
and Supervisor John M. Phillip, appeared in person, and Supervisor Luis A. Alejo who 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  
17.  
a. Conduct a public hearing on Urban County Community Development Block Grant (CDBG)  
Consolidated Annual Performance and Evaluation Report (CAPER) for FY21/22;  
b. Consider the CAPER for FY21/22;  
c. Consider authorizing the Director of Housing and Community Development to submit the CAPER to  
the U.S. Department of Housing and Urban Development (HUD);  
d. Consider authorizing the Director of Housing and Community Development to make minor changes  
to the CAPER as needed in response to comments from HUD;  
e. Approve the Urban County CDBG CAPER for FY21/22 for submittal to the U.S. Department of  
Housing and Urban Development (HUD); and,  
f. Authorize the Director of Housing and Community Development to make minor changes to the  
CAPER as needed or in response to comments from HUD.  
Public hearing commenced.  
Darby Marshall, Housing Program Manager, in person, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Wendy Root Askew to:  
a. Conduct a public hearing on Urban County Community Development Block Grant (CDBG)  
Consolidated Annual Performance and Evaluation Report (CAPER) for FY21/22;  
b. Consider the CAPER for FY21/22;  
c. Consider authorizing the Director of Housing and Community Development to submit the  
CAPER to the U.S. Department of Housing and Urban Development (HUD);  
d. Consider authorizing the Director of Housing and Community Development to make minor  
changes to the CAPER as needed in response to comments from HUD;  
e. Approve the Urban County CDBG CAPER for FY21/22 for submittal to the U.S. Department of  
Housing and Urban Development (HUD); and,  
f. Authorize the Director of Housing and Community Development to make minor changes to the  
CAPER as needed or in response to comments from HUD.  
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  
18.  
a. Approve Monterey County Communications & Public Relations Guidelines pursuant to the County  
Media Policy (Policy Number G-145 of the Board Policy Manual)  
b. Provide direction to staff as appropriate.  
Nick Pasculli, County Communications Director, in person, verbally presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Chris Lopez, as  
amended, to:  
a. Make edits to the Monterey County Communications & Public Relations Guidelines pursuant to  
the County Media Policy (Policy Number G-145 of the Board Policy Manual) as suggested by  
Supervisor Wendy Root Askew; and  
b. Directed staff to place it back on a future Board of Supervisor agenda as a consent item for  
approval.  
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.  
Conduct a hearing to consider:  
a. Finding that the abandonment of the Official Plan Lines of the portion of Rio Road between the two  
segments of Rio Road currently constructed, being approximately that portion from Engineer’s Station  
6+77.8 to 39+72.02, as said Official Plan Lines and said Stations are shown on map filed in the Office  
of the County Recorder in Volume 2 of Official Plan Lines, at Page 55, is in conformity with Policy  
CV-2.19 of the Carmel Valley Master Plan, a part of the Monterey County General Plan;  
b. Adoption of an ordinance amending Ordinance 499, being the Streets and Highways Plan of  
Monterey County, deleting a portion of Section 3ww and Section 8ww of the Official Plan Lines of the  
Rio Road Extension; and  
c. Adoption of a resolution to rename that portion of Rio Road northerly of Engineer’s Station  
39+72.02 to Village Park Road.  
Hearing commenced.  
Michael Goetz, Chief of Surveys, in person, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Wendy Root Askew  
to:  
a. Find that the abandonment of the Official Plan Lines of the portion of Rio Road between the  
two segments of Rio Road currently constructed, being approximately that portion from  
Engineer’s Station 6+77.8 to 39+72.02, as said Official Plan Lines and said Stations are shown on  
map filed in the Office of the County Recorder in Volume 2 of Official Plan Lines, at Page 55, is in  
conformity with Policy CV-2.19 of the Carmel Valley Master Plan, a part of the Monterey County  
General Plan;  
b. Adopt an ordinance amending Ordinance 499, being the Streets and Highways Plan of  
Monterey County, as amended by Ordinance No. 1693, deleting a portion of Section 3ww and  
Section 8ww of the Official Plan Lines for the extension and construction of Rio Road; and  
c. Adopt a resolution to rename that portion of Rio Road northerly of Engineer’s Station 39+72.02  
to Village Park Road.  
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  
20.  
Consider making appointments to the Primary and Alternate Public Member Director positions on the  
Board of Directors of the Salinas Valley Basin Groundwater Sustainability Agency (“SVBGSA”) for  
terms commencing July 1, 2022, through June 30, 2025.  
Les Girard, County Counsel, in person, verbally presented.  
Open for public comments; Caroline Chapin, via Zoom, and Robert Rodoni, in person,  
commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to:  
Appoint as Primary Director Caroline Chapin and as Alternate Public Member Director Robert  
Rodoni on the Board of Directors of the Salinas Valley Basin Groundwater Sustainability Agency  
(“SVBGSA”) for terms commencing July 1, 2022, through June 30, 2025.  
In future, the SVBGSA shall make available all the applicants who applied to the Board of  
Supervisors.  
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  
County Administrative Officer Comments  
21.  
Charles McKee, County Administrative Officers' comments can be heard by clicking the following  
link:  
New Referrals  
22.  
New Referrals  
Charles McKee, County Administrative Officer shared there were three new referral this week:  
Supervisor Chris Lopez District 3  
Referral Title: Review of Local Requirement for Commercial Cannabis Operators  
Referral Purpose: To consider a review of the department specific local requirements for  
commercial cannabis operators to achieve local authorization for the transition from a  
Department of Cannabis Control Provisional License to Annual Licensure.  
Supervisor Luis A. Alejo District 1  
Referral Title: Clerk of the Board of Supervisors Budget Augmentation for Resolutions  
Referral Purpose: To augment the budget for the Clerk of the Board of Supervisors to cover all  
expenses for framed Board Resolutions, and to enhance our certificates for Board Resolutions.  
Date: 9/19/2022 Submitted By: SUPERVISOR LUIS ALEJO District #: 1  
Referral Title: East Salinas District 1 Office  
Referral Purpose: To search and open a District Office for District 1 in East Salinas 93905 to  
provide greater office access to constituents in this area of Salinas with the greatest need.  
Referral Responses  
23.  
24.  
Receive a preliminary analysis report in response to Board Referral No. 2022.17 seeking the Elections  
staff bring forward recommendations to possibly create a fee schedule for candidates to request and  
plan for recounts when needed.  
Removed from agenda via additions and corrections  
a. Receive an oral report update to Board Referral No. 2022.06 which sought an increase in funding  
allocated to the Virus Integrated Distribution of Aid (VIDA) to maintain operations through December  
31, 2022; and  
b. Provide direction to staff.  
Krista Hanni, Public Health Program Manager II, Roxann Seepersad, Supervising Public Health  
Epidemiologist and Michael Castro, Director of Community Initiatives and Partnerships, all via  
Zoom, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
a. Received an oral report update to Board Referral No. 2022.06 which sought an increase in  
funding allocated to the Virus Integrated Distribution of Aid (VIDA) to maintain operations through  
December 31, 2022; and  
b. Provided direction to staff.  
Board Comments  
25.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was no reportable read out from closed session.  
Adjourned  
The meeting was adjourned at 3:27 p.m. by Chair Supervisor Mary L. Adams.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: October 4, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
26.  
27.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 3 to the agreement with Huffmaster Crisis Response, Inc. for nurse and allied  
professional staffing services in the event of an emergent staffing crisis at NMC, to add $5,000,000 for  
a revised total agreement amount not to exceed $5,901,988, until the conclusion of the staffing need.  
Approved  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute a Hospital Participation Agreement (“Agreement”) with American College of Surgeons (ACS)  
for participation in the National Surgical Quality Improvement Program (“ACS NSQIP”), for the term  
of October 1, 2022 through September 30, 2023, and for a total agreement amount of $14,000.  
b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard  
indemnification, insurance, no warranty, limitations on liability, and governing laws within the agreement.  
Approved  
28.  
a. Authorize Chief Executive Officer (CEO) for Natividad or his designee to execute the Second  
Amendment to the Professional and Call Coverage Services Agreement with Richard Moore M.D.,  
Inc. to provide general and critical care surgery services at NMC extending the term by twenty-four  
months (October 1, 2022 to September 30, 2024) for a revised full agreement term of October 1,  
2018 to September 30, 2024, and adding $300,000 for a revised not to exceed amount of $800,000  
in the aggregate; and  
b. Authorize the CEO for Natividad 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% ($50,000) of the original contract amount.  
Approved  
Health Department  
29.  
Adopt a Resolution to:  
Amend Article I.b. - Public Health Bureau of the Monterey County Master Fee Resolution effective  
November 1, 2022, to adjust fees pursuant to the attached Fee Schedule relating to services provided  
by the Health Department’s Administration and Public Health Bureaus - Sexual Assault Response  
Team (SART) Fee Schedule (Penal Code Section 13823.95) and Research/Evaluation and  
Information Technology Fee Schedule.  
Adopted  
30.  
Approve and authorize the Director of Health or Assistant Director of Health to execute an Operational  
Agreement between Monterey County Health Department’s Sexual Assault Response Team (SART)  
and Monterey County Rape Crisis Center (MCRCC), agreeing to work together toward the mutual  
goal of providing maximum available assistance for crime victims residing in Monterey County, for the  
term October 1, 2022 through September 30, 2025.  
Approved  
31.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to execute a  
Student Placement Agreement between the County of Monterey and the University of San Francisco  
for the term October 1, 2022 to May 12, 2023 for the provision of Student Internship; and  
b. Approve the recommendation of Director of Health to accept all non-standard provisions in  
Agreement; and  
c. Approve the Director of Health or the Assistant Director of Health to approve up to three (3) future  
Amendments that do not significantly alter the scope of services.  
Approved  
Department of Social Services  
32.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with the County of Santa Cruz Human Services Department, allowing them to use  
Monterey County’s CHERISH Receiving Center for the temporary placement of children removed  
from their homes, for the term of October 1, 2022 to September 30, 2025, where the County of Santa  
Cruz will reimburse Monterey County for the placements in an amount not to exceed $168,510; and  
b. Authorize the Director or Assistant Director of the Department of Social Services to sign up to three  
amendments to this agreement that do not encompass payment by Monterey County or significantly  
change the scope of work.  
Approved  
General Government  
33.  
a. Approve and authorize the Executive Director of the Monterey County Workforce Development  
Board (WDB) to execute an Agreement with Arbor E&T, LLC, doing business as Equus Workforce  
Solutions, in an amount not to exceed $125,000, to provide WIOA One Stop Operator services to the  
WDB retroactive to July 1, 2022, for the period of July 1, 2022, through June 30, 2023; and  
b. Approve and authorize the Executive Director of the WDB to execute up to three (3) future  
amendments of one (1) year each, subject to County Counsel review and approval by the Board of  
Supervisors, to extend the Agreement on substantially the same terms  
Approved  
34.  
a. Approve and authorize the Chief Information Officer to execute retroactively September 1, 2022 an  
Amendment No. 1 to a non-standard License Agreement with American Tower, LLC for the Next  
Generation Radio System (NGEN) - Table Mountain site extending the agreement for an additional five  
(5) years to August 31,2027; and  
b. Accept non-standard provisions as recommended by the Chief Information Officer; and  
c. Authorize the Chief Information Officer or designee to execute up to two (2) future amendments,  
subject to County Counsel review, to extend the non-standard License Agreement term for five (5)  
additional years per amendment and to allow for a four percent (4%) annual increase per year provided  
the amendments do not significantly change the scope of work and do not alter the non-standard terms  
of the License Agreement.  
Approved  
35.  
Adopt a resolution to amend Article XV of the Monterey County Master Fee Resolution, effective  
October 25, 2022, authorizing new fees and adjusting existing fees for Treasurer-Tax Collector  
services and enforcement requirements.  
Adopted  
36.  
37.  
Receive a report that provides periodic updates on Cannabis Program performance indicators.  
Received  
Adopt a Resolution to:  
a. Amend the County Counsel’s Office - Budget Unit 1210-8407-Fund 001 -Appropriation Unit  
COU002 to reallocate one (1) Finance Manager I to one (1) Finance Manager II as indicated in  
Attachment A; and  
b. Direct the County Administrative Office to incorporate the position changes in the FY 2022-23  
Adopted Budget.  
Adopted  
38.  
39.  
Approve the Board of Supervisors of the Monterey County Draft Action Meeting Minutes for the  
following meeting date: Tuesday, September 20, 2022.  
Approved  
Housing and Community Development  
a. Approve retroactively a Renewal and Amendment No. 9 to Agreement A-12442 with Denise Duffy  
& Associates, Inc., (CONTRACTOR) to extend the term of the Agreement seventeen (17) months to  
December 31, 2023, with a retroactive start date of July 1, 2022 for the Carmel Lagoon Project (REF  
120051);  
b. Approve redistribution of funds from Task 8.7, Additional Services, in the amount of $5,242 to  
Task 8.4, Additional Technical Studies, subtasks 8.4.1 and 8.4.4 in the amounts of $1,693 and  
$3,549, respectively; and  
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute: 1)  
Renewal and Amendment No. 9 to Professional Services Agreement No. A-12442 and 2) future  
amendments to Professional Services Agreement A-12442 to extend the term beyond the original term  
authorized in Request for Proposals #2012-CRL-1 where the amendments do not significantly alter the  
scope of work or increase the amount by more than 10%, subject to County Counsel approval.  
Approved  
40.  
REF220004 - PROFESSIONAL SERVICES AGREEMENT FOR GENERAL PLAN ELEMENTS  
UPDATES  
a. Approve a Professional Services Agreement with Harris & Associates, Inc., to provide services to  
update the Housing Element, Safety Element, create the Environmental Justice Element, and prepare an  
environmental study for the not to exceed amount of $967,520 and for a term October 1, 2022 to  
September 30, 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  
41.  
a. Approve Amendment No.7 to Professional Services Agreement No. A-13085 with Whitson and  
Associates, Inc. dba Whitson Engineers (Whitson) to include additional services associated with the  
completion of the Final Design of the Carmel River Floodplain Restoration and Environmental  
Enhancement (CRFREE) Project, to increase the not-to-exceed amount by $310,139, for a total  
amount not to exceed $2,202,228; and  
b. Authorize the Housing and Community Development Director to execute Amendment No. 7 to  
Professional Services Agreement No. A-12775 with Whitson, and future amendments to the  
Agreements 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 approval by County Counsel.  
Approved  
Public Works, Facilities and Parks  
42.  
Approve and authorize the Director of Public Works, Facilities and Parks to execute and record a  
thirty (30) year Deed Restriction for parcels at Toro Park (Assessor’s Parcel Number: 161-011-071)  
and Jacks Peak Park (Assessor’s Parcel Number: 103-071-013), as required for projects funded by  
the California Department of Parks and Recreation Per Capita Program.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.