County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, October 21, 2025  
9:00 AM  
Board of Supervisors  
Chair Supervisor Chris Lopez - District 3  
Vice Chair Supervisor Wendy Root Askew - District 4  
Supervisor Kate Daniels- District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor Glenn Church - District 2  
9:00 A.M. - Called to Order  
The meeting was called to order by Vice Chair Supervisor Wendy Root Askew.  
Roll Called  
Present: 3 - Supervisor Wendy Root Askew, Supervisor Glenn Church and Supervisor Kate Daniels  
Arriving shortly: 2 - Supervisor Chris Lopez and Supervisor Luis A. Alejo  
Staff Present  
Nick Chiulos, Chief Assistant County Administrative Officer, Susan Blitch, County Counsel and  
Valerie Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for 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) Mario Gonzalez, et al. v. State of California, et al. Monterey County Superior Court Case No.  
23CV004194 (as lead coordinated case, including subordinate Monterey County cases:  
24CV000215; 24CV000421; 24CVOOO428; 24CV000848; 24CV000904; 24CV001269;  
25CV004183; and Santa Cruz case: 23CV03022)  
(2) Martha Reyes ((Worker’s Compensation Appeals Board No. ADJ18451821, ADJ18453163)  
(3) Monterey County Vacation Rental Alliance v. County of Monterey, et al. e, Monterey County  
Superior Court Case No. 24CV004922  
Public Comments for Closed Session  
Open for public comments; no 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, Supervisor Glenn Church,  
Supervisor Chris Lopez and Supervisor Kate Daniels  
Staff Present  
Nick Chiulos, Chief Assistant County Administrative Officer, Susan Blitch, County Counsel and  
Valerie Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Due to technical difficulties Chair Supervisor Chris Lopez made the Spanish announcement for  
Jordi Vidales, Spanish Interpreter.  
Pledge of Allegiance  
The pledge of allegiance was led by Supervisor Luis Alejo.  
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:  
Remove Item No. 29 from the agenda at the department's request.  
Open for public comments; no comments made.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to adopt  
Item Numbers 2 through 7.  
ALL AYES  
2.  
Adopt a resolution recognizing Randy “Savage” Villalobos, International PAL Boxing Champion, for  
making history for Greenfield, California, and for bringing pride to the communities of South Monterey  
County. (Supervisor Lopez)  
Adopted Resolution No. 25-389  
3.  
4.  
Adopt a resolution honoring Harmony At Home during National Bullying Prevention Month, in October  
2025. (Supervisor Root Askew)  
Adopted Resolution No. 25-363  
Adopt a resolution honoring the Young Women's Christian Association (YWCA) Monterey County for  
its leadership in domestic violence awareness, prevention, and intervention and recognizing October  
2026 as Domestic Violence Awareness Month. (Supervisor Root Askew)  
Adopted Resolution No. 25-378  
5.  
6.  
Adopt a resolution honoring Rancho Cielo on its 25th Anniversary. (Supervisor Church)  
Adopted Resolution No. 25-379  
Adopt a resolution commending Interim, Inc. on its 50th Anniversary and recognizing its legacy of  
creating housing, healing, and hope. (Supervisor Root Askew)  
Adopted Resolution No. 25-380  
7.  
Adopt a resolution recognizing Ventures for 35 years of service to the North Monterey County  
Community. (Supervisor Church)  
Adopted Resolution No. 25-388  
Special Presentation  
Supervisor Glenn Church made opening remarks.  
Nick Pasculli, County Communication Director verbally presented with Board comments that  
followed.  
Open for public comments; Darryl Chero, Jose Naranja, Amy Mayer, Eric Cushman, Dana Arveck,  
Christian Schneider and Katherine (no last name provided) commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to adopt  
Item Number 8.  
ALL AYES  
8.  
Adopt a resolution proclaiming October 20-26, 2025 as Free Speech Week in Monterey County.  
(Supervisor Church)  
Adopted Resolution 25-387  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
reappoint Item Numbers 9 through 11.1.  
ALL AYES  
9.  
Reappoint Clinton J. (CJ) Miller to Pajaro Sunny Mesa Community Services District representing  
District 2 with a term expiration date on November 30.2029. (District Specific - District 2, Supervisor  
Church)  
Reappointed  
10.  
11.  
Reappoint Don Olsen to Pajaro Sunny Mesa Community Services District representing District 2 with  
a term expiration date on November 30, 2029 (District Specific - District 2, Supervisor Church)  
Reappointed  
Reappoint Russell Jeffries to the Assessment Appeals Board representing as a Primary Representative  
with a term ending September 4, 2028. (Nominated by Supervisor Daniels)  
Reappointed  
11.1 Reappoint Sanford Coplin to Pajaro Sunny Mesa Community Services District as a representing  
District 2 with a term expiration date on November 30, 2029. (District Specific - District 2, Supervisor  
Church) (ADDED VIA ADDENDA)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
12.  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to approve  
Consent Item Numbers 22 through 41 excluding Item No. 29 which was removed via additions and  
corrections.  
ALL AYES  
General Public Comments  
13.  
14.  
General Public Comments  
Open for general public comments for items not on the agenda today; Brian Clark, Christian  
Schneider and Katherine (no last name provided) commented.  
Scheduled Matters  
Adopt a Resolution to:  
a. Authorize and approve the increase in appropriations of the Auditor-Controller’s Fiscal Year (FY)  
2025-26 Budget in Fund 001, Appropriation Unit AUD001 by $1,700,000, financed by a) a release  
of $1,700,000 from the Compensated Absences Assignment account 001-3115 or b) a reduction of  
$1,700,000 to General Fund Contingencies Appropriation in Fund 001, Appropriation CAO020, Unit  
8034 (4/5 vote required); and  
b. Authorize the Auditor-Controller to amend the Auditor-Controller’s Fiscal Year (FY) 2025-26  
Budget in Fund 001, Appropriation Unit AUD001 by $1,700,000, financed by a) a release of  
$1,700,000 from the Compensated Absences Assignment account 001-3115 or  
c. a reduction of $1,700,000 to General Fund Contingencies Appropriation in Fund 001,  
Appropriation CAO020, Unit 8034.  
Rupa Shah, Auditor-Controller verbally presented with Michael Beaton, Assistant County  
Administrative Officer who presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels with  
Supervisor Wendy Root Askew, voting no, to:  
a. Authorize and approve the increase in appropriations of the Auditor-Controller’s Fiscal Year  
(FY) 2025-26 Budget in Fund 001, Appropriation Unit AUD001 by $1,700,000, financed by a) a  
release of $1,700,000 from the Compensated Absences Assignment account 001-3115 (4/5 vote  
required); and  
b. Authorize the Auditor-Controller to amend the Auditor-Controller’s Fiscal Year (FY) 2025-26  
Budget in Fund 001, Appropriation Unit AUD001 by $1,700,000, financed by a) a release of  
$1,700,000 from the Compensated Absences Assignment account 001-3115.  
Motion passed (4 to 1)  
Supervisor Root Askew NAY  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 4 - Supervisor Luis A. Alejo, Supervisor Glenn Church, Supervisor Chris Lopez and  
Supervisor Kate Daniels  
Absent: 1 - Supervisor Wendy Root Askew  
Staff Present  
Nick Chiulos, Chief Assistant County Administrative Officer, Susan Blitch, County Counsel and  
Valerie Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Jordi Vidales, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
15.  
Receive a presentation from Department of Emergency Management on the Pajaro Recovery Update.  
Kelsey Scanlon, Director of Emergency Management and Laura Emmons, Emergency Services  
Manager presented via PowerPoint presentation.  
Open for public comments; Adriana Melgoza commented.  
Upon consensus the Board:  
Received a presentation from Department of Emergency Management on the Pajaro Recovery  
Update.  
16.  
a. Receive an annual report from the County Communications Program for FY 2024-2025:  
b. Provide direction to staff  
Nick Pasculli, County Communication Director, Maia Carroll, Management Analyst III and Mayte  
Anaya, County Media Analyst presented via PowerPoint presentation.  
Open for public comments; gentleman (no name provided) and Bryan Flores commented.  
Upon consensus the Board:  
Received an annual report from the County Communications Program and provided appropriate  
direction to staff.  
Other Board Matters  
Referral Matrix and New Referrals  
17.  
Referral Matrix and New Referrals  
Nick Chiulos, Assistant County Administrative Officer shared there were two new referrals this  
week:  
Date: 10/13/2025 Submitted By: Supervisor Luis Alejo District #: 1  
Referral Title: County of Monterey Facility Naming Policy  
Referral Purpose: The purpose of this referral is to create a formalized process and policy for  
naming County of Monterey-owned and county-operated facilities.  
Date: 10/14/2025 Submitted By: Supervisor Luis Alejo District #: 1  
Referral Title: Monterey Count Arts Master Plan  
Referral Purpose: The purpose of this referral is to initiate the development of an Arts Master Plan  
for the County of Monterey, designed to establish a long-term vision for promoting, supporting,  
and expanding public art throughout the county’s unincorporated areas.  
Referral Responses  
18.  
Receive an updated response to Board Referral No. 2025.06, seeking to design a pilot program at  
the Alisal Health Center in East Salinas to better meet the healthcare language needs of our  
Indigenous-language-speaking patients.  
Prashant Shinde, Bureau Chief from the Health Department verbally presented.  
Open for public comments; Andrea Tias interpreted for Maricela (no last name provided), Andrea  
Tias interpreted for Araceli (no last name provided), Clarissa Reyes, Andrea Tias interpreted for  
Graciela, Mr. Juarez, Dr. John Silva and Andrea Tias commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to:  
Receive an updated response to Board Referral No. 2025.06, seeking to design a pilot program at  
the Alisal Health Center in East Salinas to better meet the healthcare language needs of our  
Indigenous-language-speaking patients; and support the Health Department's recommendations  
to carry this program to fruition.  
ALL AYES (4-0)  
Supervisor Root Askew Absent  
19.  
Receive a preliminary analysis report in response to Board Referral No. 2025.08 seeking Mitigation  
Monitoring for the Salinas Regional Soccer Complex Expansion Project.  
Marni Flagg, Assistant Bureau Chief from the Health Department verbally presented.  
Jonathan De Anda commmented on the grant.  
Open for public comments; no comments made.  
Upon consensus the Board:  
a. Received a preliminary analysis report in response to Board Referral No. 2025.08 (Mitigation  
Monitoring for the Salinas Regional Soccer Complex Expansion Project); and  
b. Provided direction on a preferred referral processing option:  
c. To place the Board Referral on hold until the grant funding is fully utilized by next year and  
then to return to the Board for further consideration.  
County Administrative Officer Comments  
20.  
County Administrative Officer Comments  
Nick Chiulos, Assistant County Administrative Officer's comments can be heard by clicking this  
link:  
Board Comments  
21.  
Board Comments  
Board comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was no reportable action from closed session  
Adjourned In Memory of Isaias Gomez (REVISED VIA SUPPLEMENTAL)  
The meeting was Adjourned in Memory of Isais Gomez at 4:00 p.m. by Chair Supervisor Chris  
Lopez.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: October 28, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
22.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 1 to the agreement with Hammel, Green and Abrahamson, Inc. (A-15729) 19six  
Architects (A-15730), Cedarblade Consulting (A-15731), Kasavan Architects (A-15732), and Wald,  
Ruhnke & Dost Architects, LLP (A-15733) for architectural services, pursuant to the Request for  
Qualifications (RFQ) #9600-86, adding $5,000,000 for a revised total aggregate amount not to  
exceed $10,000,000 with no change to the Agreement term of February 1, 2022 through January 31,  
2027.  
Approved  
23.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Third Amendment to the Professional and Call Coverage Services Agreement with  
Katharina Pellegrin, MD Inc. to provide general and critical care surgical services, extending the term  
by 12 months (July 1, 2026 to June 30, 2027) for a revised full agreement term of October 1, 2021 to  
June 30, 2027 and adding $200,000 for a revised not to exceed amount of $400,000 in the aggregate;  
and  
b. Authorize the CEO 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, do not cause an increase of  
more than 10% ($10,000) of the original contract amount and do not increase the total contract amount  
above $410,000.  
Approved  
24.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Professional and Call Coverage Services Agreement with ATP Partners of California,  
P.C. to provide neurology services for the period November 1, 2025 to December 31, 2028 for an  
amount not to exceed $1,500,000 in the aggregate; and  
b. Authorize the CEO for NMC 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, do not exceed  
10% ($150,000) of the original contract amount and do not increase the total contract amount above  
$1,500,000; and  
c. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
indemnification, insurance, limitations on liability, and limitations on damages provisions within the  
agreement.  
Approved  
25.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Fourth Amendment to the Professional Services Agreement (A-14569) with Victoria  
Chew, M.D. to provide family medicine services, extending the term by twenty-four months (January 1,  
2026 to December 31, 2027) for a revised full agreement term of November 1, 2018 to December  
31, 2027, and adding $200,000 for a revised total agreement amount not to exceed $600,000 in the  
aggregate; and  
b. Authorize the CEO for NMC 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, do not exceed  
10% ($10,000) of the original contract amount and do not increase the total contract amount above  
$610,000.  
Approved  
26.  
a. Approve the Plans and Specifications for the Natividad Medical Center, Project #9600-55 Medical  
-Surgical 3 Renovation, Bid #NMC-1014 for contractors to bid on construction; and  
b. Authorize Natividad Medical Center to advertise the “Notice to Contractors” in a newspaper of  
general circulation.  
Approved  
Health Department  
27.  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive Mental  
Health Services Agreement between the County of Monterey and Davis Guest Home, Inc. for the  
provision of mental health services to Monterey County adult residents with severe psychiatric  
disabilities in a Board and Care facility, for a maximum County obligation of $1,982,810 for the term of  
July 1, 2025 through June 30, 2026;  
b. Approve non-standard insurance provisions in Agreement as recommended by the Director of  
Health Services; and  
c. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($198,281) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $2,181,091.  
Approved  
28.  
a. Approve and authorize the Director of Health Services or designee to execute an Agreement with  
Healthcare Management Strategies, LLC (HMS) for Federally Qualified Health Center (FQHC)  
consulting services, for a term effective upon execution by both parties to June 30, 2027, and a  
maximum contract amount not to exceed $400,000;  
b. Approve the modifications to the Standard Agreement’s termination provisions, as recommended by  
the Director of Health Services;  
c. Approve and authorize the Director of Health Services or designee to sign up to three (3) future  
amendments to this Agreement where the amendments in total do not exceed 10% ($40,000) for a  
total revised contract amount of $440,000 and do not significantly change the scope of work; and  
d. Approve and authorize the Contracts and Purchasing Officer or their designee to execute future  
Amendments to the agreement where the Amendments do not significantly change the scope of work,  
do not exceed an aggregate amount of $200,000 per fiscal year, for a revised total not to exceed  
$1,040,000 and fall within the signing authority of the Contracts and Purchasing Officer.  
Approved  
Criminal Justice  
29.  
Approve the Memorandum of Understanding (MOU) for Court Security Services between the  
Monterey County Sheriff’s Office and Monterey County Superior Court for the period between  
November 1, 2025, and June 30, 2030.  
Removed from agenda via additions and corrections  
30.  
a. Authorize the Office of the Public Defender to submit an application for the purpose of obtaining  
financial assistance from the State of California Office of the State Public Defender’s Expanded Public  
Defense Services (Holistic Defense) Grant in the amount of $850,000 with a grant service term of  
March 2, 2026-May 15, 2028; and  
b. Designate and authorize the Public Defender, Assistant Public Defender, Administrative Department  
Head for the Public Defender’s Office, or Designee to execute grant documents and applications for  
the Expanded Public Defense Services (Holistic Defense) Grant.  
Approved  
31.  
a. Approve and authorize the Contracts and Purchasing Officer or designee to execute Amendment 1  
with Peregrine Technologies Inc., to provide support, training and integration into their Peregrine  
Technologies SaaS (Software as a service) System which is a data fusion and visualization system  
linking data from disparate systems such as Dispatch, Jail and Records into a centralized Saas Cloud  
platform. This near real-time system performs data analysis which links people, events, incidents, and  
crime data for the Sheriff’s Office to make informed situational awareness decisions, extending the  
agreement one (1) year (November 1, 2025 through October 31, 2026) for a revised full agreement  
term of November 1, 2024 through October 31, 2026 and adding $155,000 for a revised total  
agreement amount not to exceed $310,000; and  
b. Authorize the Contracts and Purchasing Officer or designee to execute one (1) future amendment  
for one (1) year and add $155,000 to the amendment for a total agreement amount not to exceed  
$465,000.  
Approved  
General Government  
32.  
33.  
Adopt a resolution continuing for an additional sixty (60) days, the Proclamation of Local Emergency in  
response to a structure fire and hazardous materials incident at the Moss Landing Lithium-Ion Battery  
Energy Storage System (BESS) Power Plant that started on January 16, 2025.  
Adopted  
a. Approve and authorize the Library Director to enter into a Memorandum of Understanding (MOU)  
with Zef Global for a term of three years, for assistance with the Literacy Program; and  
b. Approve and authorize the Library Director to sign up to two one-year extensions.  
Approved  
34.  
a. Authorize the Chief Contracts and Procurement Officer or designee to execute a non-standard  
Agreement with Document Messaging Technologies (DMT) Solutions Global Corporation dba  
BlueCrest to provide equipment maintenance and software services for the Elections Department’s mail  
ballot sorting machine for the term November 1, 2025 to October 31, 2027 for a total amount not to  
exceed $82,451; and  
b. Accept the non-standard terms and conditions contained in the vendor’s contract pursuant to the  
recommendation of the Registrar of Voters; and  
c. Authorize the Chief Contracts and Procurement Officer or designee to execute up to two (2) future  
amendments to the Agreement where the amendments do not significantly change the scope of services  
and do not add more than 10% ($8,246) of the original agreement amount for an aggregate do not  
exceed amount of $90,697.  
Approved  
35.  
36.  
Approve and authorize the Contracts Purchasing Officer or designee to execute an Amendment No. 2  
to the Non-standard Agreement with Meltwater, for media monitoring software subscription services,  
extending the term of the agreement through November 2026, and increasing the contract amount by  
$19,000 for a revised not to exceed amount of $111,500.  
Approved  
a. Introduce, waive first reading, and set November 4, 2025 at 10:30 a.m. as the date and time to  
consider adoption of an ordinance repealing Chapter 3.14 of the Monterey County Code regarding  
hiring preference for veterans; and  
b. Direct the Human Resources Department to return on November 4, 2025 at 10:30 a.m. for  
consideration of the Hiring Preference for Veterans and Eligible Military Spouses Policy (P-190).  
Approved  
Public Works, Facilities and Parks  
37.  
a. Find that the subject property transfer is categorically exempt from the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines California Code of Regulations (CCR) section  
15061; and  
b. Approve the Agreement for Purchase and Sale of Real Property and Joint Escrow Instructions  
between the County of Monterey and the California-American Water Company (Cal-Am), a California  
Corporation, to acquire one (1) parcel totaling approximately 12,371 square feet (the Property),  
located within Jacks Peak Park in the unincorporated area of the County of Monterey, California, for  
the amount of $28,000, including estimated escrow related fees, for use by the Public Works,  
Facilities, and Parks (PWFP) Department, pursuant to Government Code Section 25350.60; and  
c. Authorize the Public Works, Facilities, and Parks Director to execute the Agreement for Purchase  
and Sale of Real Property and Joint Escrow Instructions, and any related documents needed to  
complete the transaction, including, but not limited to, a Grant Deed and any future amendments to the  
Agreement subject to the review and approval as to form by the Office of the County Counsel.  
Approved  
38.  
a. Approve and authorize the Chief Contracts and Procurement Officer or designee to execute a  
retroactive Non-Standard Agreement with PSD Citywide (US) Inc., to provide Computerized  
Maintenance Management Software and Implementation for the Public Works, Facilities and Parks  
Department procured under Request for Proposal #10936, for an initial five-year term from October  
15, 2025 to October 14, 2030, for an amount not to exceed $1,000,000; (REVISED VIA  
SUPPLEMENTAL)  
b. Approve non-standard assignment and subcontracting, indemnification and software agreement  
provisions as recommended by the Director of Public Works, Facilities and Parks;  
c. Authorize the Chief Contracts and Procurement Officer or designee to execute this retroactive  
Agreement and up to three (3) additional amendments to this Agreement, each extending the term by  
one year, where the amendments do not significantly alter the scope of work or non-standard  
provisions of the Agreement and where the additional costs of the Amendments in aggregate do not  
exceed 10% (or $100,000) of the original contract amount of $1,000,000, bringing the potential  
overall Agreement aggregate not to exceed amount to $1,100,000 even if no additional Agreements  
are entered into, subject to prior review and approval as to form by the Office of the County  
Counsel-Risk Management, and review of fiscal provisions by the Auditor Controller's Office.  
(REVISED VIA SUPPLEMENTAL)  
Approved  
39.  
40.  
Add the Fern Canyon Road Emergency Repair Project and the Arroyo Seco Road Mile Post (MP)  
0.75 Emergency Repair Project to the Public Works, Facilities and Parks (PWFP) Fiscal Year (FY)  
2025/26 Annual Work Program for Road Fund.  
Approved  
Adopt a resolution to:  
a. Approve and authorize the Director of the Public Works, Facilities and Parks (PWFP) Department  
or designee to execute a Right of Entry and Indemnification Agreement (Agreement) between the  
County of Monterey (County) and Esperanza Carmel, Commercial LLC, (User) for County owned  
Assessor’s Parcel Number (APN) 243-262-003 (the Property), located off Highway 1 in the  
unincorporated area of Big Sur, to allow access to complete restoration and remediation activities on  
the Property related to California Coastal Commission Consent Cease and Desist Order  
(CCC-24-CD-02); and  
b. Approve and authorize the Director of the Public Works, Facilities and Parks (PWFP) Department  
or designee to execute any future Right of Entry and Indemnification Agreements or related Right of  
Entry documents for County owned real property and right-of-ways, subject to the review and  
approval of the Office of the County Counsel-Risk Management.  
Adopted  
41.  
a. Approve Amendment No. 3 to Standard Agreement No. A-15018, Multi-Year Agreement  
#3200*5442, with Smith & Enright Landscaping, Inc. to continue to provide services for the Litter  
Abatement Program, Request for Proposals #10774, to extend the expiration for six additional months  
through April 30, 2026, for a revised term from November 1, 2020 to April 30, 2026, and increase  
not to exceed maximum by $250,000 to a total of $1,250,000; and  
b. Authorize the Chief Contracts and Procurement Officer or their designee to execute Amendment  
No. 3 to Agreement No. A-15018 and future amendments to the Agreement where the amendments  
do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
42.  
Addenda/Supplemental  
Attached "Revised Ceremonial Resolution - Free Speech Week" to Item No. 8 under Special  
Presentation  
Added Item No. 11.1 under Appointments  
Attached "Revised Board Report" and revised the title and recommendation sections of Item No. 38  
under Public Works, Facilities and Parks - Consent