County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, September 16, 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 Chair Supervisor Chris Lopez.  
Roll Called  
Present: 5 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew, Supervisor Chris Lopez,  
Supervisor Kate Daniels and Supervisor Glenn Church were present  
Staff Present  
Sonia De La Rosa, 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  
The Board considered an urgency add on pursuant to California Government Code 54954.2(b)(2)  
to add to closed session the matter of Newsom v. Trump, United States Court of Appeals for the  
Ninth Circuit Case No. 25-3727.  
Open for public comments; Christian Schneider and Bill Lipe commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Kate Daniels to:  
Add to closed session the matter of Newsom v. Trump, United States Court of Appeals for the  
Ninth Circuit Case No. 25-3727 pursuant to California Government Code 54954.2(b)(2).  
ALL AYES  
Closed Session  
Closed Session under Government Code section 54950, relating to the following items:  
1.  
a. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Counsel.  
b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Coppick, Donna v. County of Monterey, et al. (Monterey County Superior Court Case No.  
24CV004506)  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding two matters of significant exposure to litigation.  
d. Pursuant to Government Code section 54957.6, the Board will provide direction to  
negotiators:  
(1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado  
Employee Organization(s): All Units  
Public Comments for Closed Session  
Open for public comments; Christian Schneider commented.  
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 Chris Lopez,  
Supervisor Kate Daniels and Supervisor Glenn Church were present  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Susan Blitch, County Counsel.  
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:  
Adjournment:  
To add to Adjourn in Memory of Josh Hostetter  
Ceremonial Resolutions  
Open for public comments; no comments made.  
Leslie Noble commented, in this section, due to inadvertence.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Item Numbers 2 through 15.  
ALL AYES  
Adopt a resolution Establishing the Third Tuesday of September as National Voter Registration  
Day (Supervisor Lopez)  
2.  
3.  
Adopted Resolution No. 25-314  
Adopt a resolution Recognizing September 15, 2025, through October 15, 2025, as Hispanic  
Heritage Month in Monterey County. (Supervisor Alejo)  
Adopted Resolution No. 25-331  
Adopt a resolution Honoring Ines Marines for His Lifetime of Community Leadership in Pajaro  
and His Advocacy for Farmworker Rights. (Supervisor Alejo)  
4.  
5.  
Adopted Resolution No. 25-330  
Adopt a resolution Declaring Bracero Workers History Recognition Week Every Year in  
Monterey County During the Week of September 17th and Remembering the 62nd Anniversary  
of the Chualar Bracero Tragedy of 1963. (Supervisor Alejo)  
Adopted Resolution No. 25-342  
Adopt a resolution Honoring the Life and Legacy of Isidro Hernandez Tovar, the Last Surviving  
Bracero of Chualar. (Supervisor Alejo)  
6.  
7.  
Adopted Resolution No. 25-343  
Adopt a resolution Honoring Suicide Prevention Service - A Program of Family Service Agency  
of the Central Coast during Suicide Awareness Month and recognizing the importance of the  
988 Suicide & Crisis Lifeline. (Supervisor Root Askew)  
Adopted Resolution No. 25-333  
Adopt a resolution in Recognition of Breakthrough Men’s Community and their commitment to  
empowering men and transforming communities. (Supervisor Root Askew)  
8.  
9.  
Adopted Resolution No. 25-328  
Adopt a resolution Honoring El Grito de Independencia and recognizing El Grito Salinas,  
organized by Tradición Por Siempre, in celebration of Hispanic Heritage Month. (Supervisor  
Root Askew)  
Adopted Resolution No. 25-329  
Adopt a resolution Celebrating the International Day of Democracy and recognizing the  
Associated Student Governments of California State University Monterey Bay. (Supervisor Root  
Askew)  
10.  
Adopted Resolution No. 25-325  
Adopt a resolution Celebrating the International Day of Democracy and recognizing the  
Associated Student Governments of Monterey Peninsula College. (Supervisor Root Askew)  
11.  
12.  
13.  
Adopted Resolution No. 25-326  
Adopt a resolution Celebrating the International Day of Democracy and recognizing the  
Associated Student Governments of Hartnell College. (Supervisor Root Askew)  
Adopted Resolution No. 25-327  
Adopt a resolution Recognizing the 50th Anniversary of the Natividad Family Medicine  
Residency. (Supervisor Lopez)  
Adopted Resolution No. 25-315  
Adopt a resolution Commending Commander Ray Tongol upon his retirement from twenty-six  
years of public service with the Monterey County Sheriff’s Office. (Supervisor Lopez)  
14.  
15.  
Adopted Resolution No. 25-316  
Adopt a resolution Recognizing and Celebrating the 40th Anniversary of the Watsonville  
Cannery Strikes of 1985-1987, the Longest and Most Significant Cannery Strike in United States  
History. (Supervisor Alejo)  
Adopted Resolution No. 25-332  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Kate Daniels to  
appoint/reappoint/correct Item Numbers 16 through 20.  
ALL AYES  
Reappoint Scott Violini to the Agricultural Advisory Committee representing Monterey County  
Cattlemen’s Association with a term end date of June 30, 2028 (Nominated by The Board of  
Directors for the Monterey County Cattlemen’s Association)  
16.  
17.  
Reappointed  
Appoint Estella Padilla to Equal Opportunity and Civil Rights Advisory Commission  
representing Service Employees International Union (SEIU) Local 521 Monterey County  
Chapter with a term expiration date on December 31, 2025. (Nominated by Olivia Martinez,  
Region 2 Director SEIU Local 521)  
Appointed  
Appoint Stefanie Baughman to the Commission on Disabilities representing District 2 with a  
term end date of December 31, 2028 (District Specific - District 2, Supervisor Church)  
18.  
19.  
Appointed  
Appoint Antonio F. Ramirez to the San Lucas Cemetery District as a Primary Representative  
with a term expiration date on September 17, 2029. (District Specific - District 3, Supervisor  
Lopez)  
Appointed  
Appoint Larry Hartman to Workforce Development Board as a Business Representative with a  
term expiration date on December 7, 2027. (Nominated by Workforce Development Board)  
20.  
21.  
Appointed  
Special Presentation  
a. Receive a verbal update and presentation from Friends of Laguna Seca regarding the required  
Business and Facility Master Plans as outlined in the Concession Agreement for the Operation  
and Management of the Laguna Seca Recreation Area and the agreed upon sound study, and;  
b. Consider granting an extension to the Friends of Laguna Seca for completion of the Facility  
Master Plan.  
Bryan Flores, Chief of Parks from Public Works, Facilities and Parks introduced Mel Harder,  
General Manager Laguna Seca, and Jim Barath, Sonics ESD who presented via two (2)  
PowerPoint presentations. Randy Ishii, Director of Public Works, Facilities and Parks made  
closing remarks.  
Open for public comments; Bill Lipe, Michael Weaver, Bryan Rosen, Chris Ottenweller, Tina Nieto  
and phone number ending in 004 commented.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Luis A. Alejo to:  
a. Receive a verbal update and presentation from Friends of Laguna Seca regarding the required  
Business and Facility Master Plans as outlined in the Concession Agreement for the Operation  
and Management of the Laguna Seca Recreation Area and the agreed upon sound study, and;  
b. Granted an extension to the Friends of Laguna Seca for completion of the Facility Master Plan  
including an extension of the Sound Study to Q4 2026. In addition, County Counsel to review the  
Concession Agreement to identify any other associated downstream impacts of the decision to  
grant the extension of the agreement.  
ALL AYES  
See Supplemental Sheet  
22.  
Approval of Consent Calendar – (See Supplemental Sheet)  
Open for public comments; Michael Weaver commented on Item No. 42.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Item Numbers 31 through 57 excluding Item No. 44.  
ALL AYES  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church to  
remove and continue Item No. 44.  
ALL AYES  
General Public Comments  
23.  
General Public Comments  
Open for general public comments for items not on the agenda today; phone number ending in  
402, Bryan Rosen, Katherine (no last name was provided), Bill Lipe and Therma Rhunaway  
commented.  
A.M. Scheduled Matter trailed to the P.M. Session  
12:00 P.M. - Recessed to Lunch back into Closed Session at 12:53 p.m.  
1:30 P.M. - Reconvened at 2:14 p.m.  
Roll Called  
Present: 5 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew, Supervisor Chris Lopez,  
Supervisor Kate Daniels and Supervisor Glenn Church were present  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
a. Receive a presentation from Department of Emergency Management and partners, concerning  
the MOSS 300 site clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provide direction to staff as appropriate  
25.  
Kelsey Scanlon, Director of Emergency Management, Nicky Fowler, Health Program Coordinator  
both from the County of Monterey, Mike Montgomery, Director of Region 9 and Lynn Keller,  
Acting Director of Region 9 both from the United States Environmental Protection Agency (US  
EPA) presented via PowerPoint presentation.  
Open for public comments; Ed Mitchell, Mara Clepal, Nina Beety, Brian Roder, Clos Temple, Emily  
France Kohan, Diane (last name inaudible), Kathy (no last name provided), Kurt Gabrielson, Kim  
Solano, Corel Reader, Therma Rhunaway, phone number endng in 078, Tina Le Perle, and Marilyn  
Garrett commented.  
Upon consensus the Board:  
a. Received a presentation from Department of Emergency Management and partners, concerning  
the MOSS 300 site clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provided direction to staff as appropriate  
A.M. Scheduled Matter trailed to the P.M. Session and was taken up after Item No. 25  
a. Conduct a required public hearing to obtain residents’ views and respond to proposals  
and questions received during the preceding 30-day public comment period regarding the  
Urban County Community Development Block Grant Consolidated Annual Performance  
and Evaluation Report for Fiscal Year 24/25;  
24.  
b. Receive and Accept the Consolidated Annual Performance and Evaluation Report  
for Fiscal Year 24/25;  
c. Authorize the Director of Housing and Community Development or their designee  
to submit the CAPER to the United States Department of Housing and Urban Development;  
d. Approve the Urban County Community Development Block Grant Consolidated  
Annual Performance and Evaluation Report for Fiscal Year 24/25 for submittal to  
the United States Department of Housing and Urban Development; and,  
e. Authorize the Director of Housing and Community Development or their designee  
to make minor changes to the Consolidated Annual Performance and Evaluation Report  
as needed or in response to comments from the United States Department of Housing and  
Urban Development.  
Public hearing held.  
Dawn Yonemitsu, Management Analyst II from the Housing and Community Development  
department presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to:  
a. Conduct a required public hearing to obtain residents’ views and respond to proposals and  
questions received during the preceding 30-day public comment period regarding the Urban  
County Community Development Block Grant Consolidated Annual Performance and Evaluation  
Report for Fiscal Year 24/25;  
b. Receive and Accept the Consolidated Annual Performance and Evaluation Report for Fiscal  
Year 24/25;  
c. Authorize the Director of Housing and Community Development or their designee to submit the  
CAPER to the United States Department of Housing and Urban Development;  
d. Approve the Urban County Community Development Block Grant Consolidated Annual  
Performance and Evaluation Report for Fiscal Year 24/25 for submittal to the United States  
Department of Housing and Urban Development; and,  
e. Authorize the Director of Housing and Community Development or their designee to make  
minor changes to the Consolidated Annual Performance and Evaluation Report as needed or in  
response to comments from the United States Department of Housing and Urban Development.  
ALL AYES  
Other Board Matters  
Receive a referral from the Legislative Committee requesting that the Board consider a position  
on Proposition 50, the Use of Legislative Congressional Redistricting Map Amendment on the  
California special election ballot on November 4, 2025.  
26.  
Nicole Hollingsworth, Legislative Program Manager verbally presented  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo with  
Supervisor Glenn Church abstaining to:  
Take a supportive position on Proposition 50, the Use of Legislative Congressional Redistricting  
Map Amendment on the California special election ballot on November 4, 2025.  
ALL AYES (4-0-1)  
Abstain: Supervisor Church  
Referral Matrix and New Referrals  
Referral Matrix and New Referrals  
27.  
Sonia De La Rosa, County Administrative Officer shared there was one new referral this week.  
Date: 5 Sept. 2025 Submitted By: Supervisor Glenn Church District #: 2  
Referral Title: No Recreational Vehicle Parking on Railroad Avenue in Pajaro  
Referral Purpose:  
Request for the Board of Supervisors to consider adoption of an ordinance to prohibit  
recreational vehicle parking  
on the entirety of Railroad Avenue in the unincorporated area of the County of Monterey and  
establish a tow[1]away zone, authorizing the immediate removal of vehicles that violate this  
no-parking restriction.  
County Administrative Officer Comments  
County Administrative Officer Comments  
28.  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking this link:  
Board Comments  
Board Comments  
29.  
Board comments can be heard by clicking this link:  
Read Out from Closed Session by County Counsel  
The Board took action in the matter of Newsom v. Trump, United States Court of Appeals for the  
Ninth Circuit Case No. 25-3727 the Board unanimously agreed to sign onto an amicus brief  
prepared by the City of Los Angeles in support of Governor Newsom's position, in this case,  
against the deployment of the military by the Federal Government in the city of Los Angeles.  
Adjourned  
The meeting was Adjourned in Memory of Josh Hostetter at 5:39 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: September 23, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
a. Award Job Order Contracts (JOC) to the lowest responsive bidders for Natividad Medical  
Center (NMC) with a one-year term from the date of signing by NMC. The contracts will have a  
minimum value of $25,000 and a maximum value of $6,023,368. The awarded contracts are as  
follows: NMC 2025-01 to Staples Construction, and NMC 2025-02 to Newton Construction and  
Management.  
31.  
b. Approve the Performance and Payment Bonds provided by Staples Construction and Newton  
Construction and Management each in the amount of $2,500,000.  
c. Authorize the Chief Executive Officer (CEO) of Natividad Medical Center to execute the Job  
Order Contracts for NMC 2025-01 with Staples Construction and for NMC 2025-02 with  
Newton Construction and Management.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute renewal and amendment No. 7 to the agreement (A-13074) with Forward Advantage  
Holdings, Inc. dba Forward Advantage for Imprivata OneSign single sign-on solution software  
services, extending the agreement an additional two (2) year period (March 23, 2025 through  
March 22, 2027) for a revised full agreement term of March 23, 2016 through March 22, 2027  
and adding $115,606 for a revised total agreement amount not to exceed $924,242.  
32.  
Approved  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement each with Waltz Creative, LLC, The Buzz PR LLC, and Mag One Media,  
Inc., pursuant to the Request for Proposals (RFP) #9600-91 for marketing and graphic design  
services at NMC, for an initial agreement term beginning September 16, 2025 through  
September 15, 2028, with the option to extend each agreement two (2) additional one-year  
periods, for a total aggregate not-to-exceed amount of $555,000 for all three contracts for the  
initial three-year term.  
33.  
b. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute up to two (2) future amendments to each agreement, each amendment exercising a  
one year option to extend, for an additional aggregate not-to-exceed amount of $185,000 for all  
three contracts for Fiscal Year 2028-29 and for an additional aggregate not-to-exceed amount of  
$185,000 for all three contracts for Fiscal Year 2029-2030, provided that the total cost of the  
agreement over a five-year period does not exceed $925,000 and as long as an appropriation for  
the costs of the amendments is included in the County Adopted Budget.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute renewal and amendment No. 5 to the agreement (A-14059) with Waltz Creative LLC for  
marketing and graphic design services, extending the agreement for an additional one (1) month  
period (August 1, 2025 through August 31, 2025) for a revised full agreement term of August 1,  
34.  
2018 through August 31, 2025, and no change to the total aggregate amount not-to-exceed  
$1,850,000.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 1 to the agreement with Health Management Associates, Inc. for  
consulting services pertaining to patient alignment, county ambulatory clinics and health plan  
member access, adding $300,000 for a revised total agreement amount not to exceed $500,000  
with no change to the Agreement term of March 1, 2025 through February 28, 2027.  
35.  
36.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 1 to the agreement (A-16333) with California Transplant Services dba  
SafetyGraft for tissue bank storage services, extending the agreement an additional three (3) year  
period (January 1, 2026 through December 31, 2028) for a revised full agreement term of  
January 1, 2023 through December 31, 2028, and adding $250,000 for a revised total agreement  
amount not to exceed $450,000.  
Approved  
Health Department  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a term beginning on the date of execution of the Agreement to June 30,  
2027 with Remi Vista, Inc., for the provision of Short-term Residential Therapeutic Program  
(STRTP) treatment services including Case Management, Mental Health Services, Medication  
Support, and Crisis Intervention for children/youth in the amount of $295,260 for FY 2025-2026  
and $295,260 for FY 2026-2027 for a total Agreement amount not to exceed $590,520; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3)  
future amendments that do not exceed 10% ($59,052) of the original Agreement amount, do not  
significantly change the scope of services and do not increase the total not to exceed amount  
over $649,572.  
37.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive  
Mental Health Services Agreement with Michigan House, Inc. for the provision of Short-term  
Residential Therapeutic Program (STRTP) treatment services including Case Management,  
Mental Health Services, Medication Support, and Crisis Intervention for children/youth in the  
amount of $62,476 for FY 2024-2025 and $418,776 for FY 2025-2026 for a total Agreement  
amount not to exceed $481,252 for a term beginning February 12, 2025 through June 30, 2026;  
and  
38.  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3)  
future amendments that do not exceed 10% ($48,125) of the original Agreement amount, do not  
significantly change the scope of services, and do not increase the total not to exceed amount  
over $529,377.  
Approved  
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 CF Merced Behavioral,  
LLC dba Merced Behavioral Center for the provision of mental health services to gravely  
disabled Monterey County adult residents with severe psychiatric disabilities in a secure Skilled  
Nursing Facility as an Institution for Mental Disease (IMD), for a maximum County obligation  
of $2,483,865 for the term of July 1, 2025 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3)  
future amendments that do not exceed 10% ($248,386) of the original Agreement, do not  
significantly change the scope of services, and do not increase the total not to exceed maximum  
amount over $2,732,251.  
39.  
40.  
41.  
Approved  
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 Telecare Corporation  
for the provision of skilled nursing services to Monterey County adults with primary diagnoses  
of organic brain syndrome, traumatic brain injury, medical debilitation, and severe mental  
illness, for a maximum County obligation of $544,404 for the term of July 1, 2025 through June  
30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3)  
future amendments that do not exceed 10% ($54,440) of the original Agreement, do not  
significantly change the scope of services, and do not increase the total not to exceed maximum  
amount over $598,844.  
Approved  
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 Inspire Behavioral  
Health, LLC for the provision of mental health services to Monterey County adult residents with  
severe psychiatric disabilities in a secure Skilled Nursing Facility as an Institution for Mental  
Disease (IMD), for a maximum County obligation of $1,489,685 for the term of July 1, 2025  
through June 30, 2026; and  
b. Approve the Director of Health Services recommendation to accept non-standard Commercial  
General Liability insurance provisions of claims-based coverage; 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% ($148,968) of the original Agreement, do not  
significantly change the scope of services, and do not increase the total not to exceed maximum  
amount over $1,638,653.  
Approved  
Adopt an ordinance to amend Chapter 15.04 of the Monterey County Code to remove County of  
Monterey regulation of small public water systems.  
42.  
Proposed California Environmental Quality Act (“CEQA”) Action: Find that the adoption of  
this ordinance is categorically exempt per Sections 15060(c)(2) and 15060(c)(3) of the CEQA  
Guidelines because it is an administrative activity that will not result in direct or indirect  
changes to the environment.  
Adopted  
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 Crestwood Behavioral  
Health, Inc. for the provision of mental health services adults with severe psychiatric disabilities  
for a maximum County obligation of $2,365,565 for the term of July 1, 2025 through June 30,  
2026; and  
43.  
b. Approve the Director of Health Services recommendation to accept non-standard contract  
indemnification and insurance provisions within the agreement; 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% ($236,556) of the original Agreement, do not  
significantly change the scope of services, and do not increase the total not to exceed maximum  
amount over $2,602,121.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive  
Amendment No. 1 to Agreement No. A-17223 with Society for the Prevention of Cruelty to  
Animals for Monterey County (SPCA) for the provision of all-inclusive spay/neuter clinics for  
domestic and feral cats of residents within Monterey County communities, and providing  
requested veterinary services to shelter animals, adding $200,000 for a new total Agreement  
amount of $242,000 and for the term of February 20, 2025 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3)  
future amendments to this Agreement where the amendments do not exceed 10% ($4,200) of the  
original Agreement amount, do not significantly change the scope of work, and the total  
Agreement amount does not exceed $246,200.  
44.  
Removed from agenda and continued to a date to be determined.  
a. Approve and authorize the Director of Health Services or designee to execute an Agreement  
with Steel Patriot Partners, LLC for the provision of tailored outsourced compliance and  
cybersecurity implementation services to support, achieve, and maintain Health Insurance  
Portability and Accountability Act (HIPAA) governance and compliance goals, for a term of  
September 30, 2025 through September 29, 2026, for a total Agreement amount of $50,000; and  
b. Approve and authorize the Director of Health Services or designee to execute a Business  
Associate Agreement (BAA) with Steel Patriot Partners, LLC; and  
45.  
c. Approve and authorize the Director of Health Services or designee to approve up to three (3)  
future Amendments that do not exceed 10% ($5,000) of the original Agreement amount, do not  
significantly alter the scope of services, and do not exceed the maximum amount of $55,000;  
and  
d. Approve and authorize the Contracts and Purchasing Officer or 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 and fall within the signing authority of  
the Contracts and Purchasing Officer.  
Approved  
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 OCD Anxiety Centers,  
LLC for the provision of a virtual intensive outpatient program for a total amount not to exceed  
46.  
$15,050 for the term of January 13, 2025 through March 17, 2025; and  
b. Accept non-standard risk provisions as recommended by the Director of Health Services.  
Approved  
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 Front St., Inc. for the  
provision of residential services to older adults with serious and persistent mental illness for a  
maximum County obligation of $1,689,634 for the term of July 1, 2025 through June 30, 2026;  
and  
47.  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3)  
future amendments that do not exceed 10% ($168,963) of the original Agreement, do not  
significantly change the scope of services, and do not increase the total not to exceed maximum  
amount over $1,858,597.  
Approved  
Department of Social Services  
48.  
49.  
Receive and accept the Fiscal Year 2023-24 Annual Report from First 5 Monterey County (a.k.a.  
Monterey County Children and Families Commission).  
Approved  
Adopt a resolution to:  
a. Authorize the application for and acceptance of the Transitional Housing Program (THP)  
Allocation Award Round 7 in the amount of $436,317 and the Housing Navigation and  
Maintenance Program (HNMP) Round 4 in the amount of $68,349 to be expended as of two  
years from the “effective date” of the fully executed Standard Agreement, to help young adults  
who are 18 to 24 years of age secure and maintain housing, with priority given to former foster  
or probation youth; and  
b. Affirm that if THP funds or HNMP funds remain available for allocation after the deadline for  
submitting a signed Allocation Acceptance Form, and if eligible, the County will authorize  
acceptance of this additional allocation of funds up to the amount authorized by the Department  
but not to exceed $872,634 and $136,698 respectively; and  
c. Authorize the Director or designee of Department of Social Services, to act on behalf of the  
County in connection with the THP and HNMP allocation/awards and to enter into, execute, and  
deliver any and all documents required or deemed necessary or appropriate to participate in the  
THP and HNMP programs; and  
d. Agree that the County shall be subject to the terms and conditions that are specified in the  
THP Round 7 and HNMP Round 4 Allocation Award documents and will use the funds in  
accordance with the Allocation Acceptance Form, award documents, amendments,  
requirements, or other applicable laws; and  
e. Affirm that the County is authorized to accept either of the allocations independent of each  
other.  
Adopted  
Criminal Justice  
Authorize the County Administrative Officer or designee to execute a retroactive Memorandum  
of Agreement, effective October 1, 2023 and shall remain in full force and effect through the full  
appropriation of 2024 Justice Assistance Grant (JAG) funds and all related documentation on  
behalf of the County for the FY 2024 Local Solicitation award for the Edward Byrne Memorial  
Justice Assistance Grant (JAG), with the City of Salinas, subject to review and approval by  
County Counsel.  
50.  
Approved  
General Government  
a. Approve the Radio Site Lease Agreement Template between Lessor and the County of  
Monterey (Lessee) for the rental of radio communication sites as requested by the County; and  
b. Authorize the Chief Information Officer or his designee to execute the lease template,  
including minor alterations that do not substantially alter the lease terms, subject to the review  
and approval of the Office of the County Counsel-Risk Management.  
51.  
Approved  
Receive a memorandum from Economic Development staff detailing Economic Development  
Accomplishments for FY24-25.  
52.  
53.  
Approved  
Receive final reports for FY2024-25 from the Development Set-Aside Agencies, the Arts  
Council for Monterey County (Arts4MC), the Monterey County Convention and Visitors Bureau  
(See Monterey), the Monterey County Film Commission (MCFC) and the Monterey County  
Business Council (MCBC).  
Approved  
Adopt the Secured Roll Tax Rates calculated by the Office of the Auditor-Controller for Fiscal  
Year 2025-26.  
54.  
55.  
Adopted  
a. Authorize the Chief Information Officer or his designee to execute Amendment No. 1 to the  
Standard Agreement with MagOne Media Incorporated for added video production services on  
an as-needed basis, with a term date of February 21, 2025 to February 20, 2028, adding  
$240,000 for a revised agreement total of $340,000; and  
b. Authorize the Chief Information Officer or his designee, to execute order forms and such  
documents on an as-needed basis necessary to implement the Amendment No. 1 with MagOne  
Media Incorporated; and  
c. Authorize the Chief Information Officer or his designee the option to extend the agreement  
up to three (3) additional one (1) year periods through February 20, 2031, and sign associated  
Order Forms, provided that the total additional costs do not exceed ten percent of the prior  
year’s cost, with a maximum total increase of $412,645 for a total agreement not to exceed  
amount of $752,645 and as long as the Order Forms do not significantly alter the terms of the  
Agreement, even if no additional Agreements are entered into, subject to County Counsel  
review.  
Approved  
Public Works, Facilities and Parks  
a. Authorize an additional contingency of 10% or $ 69,183 of the contract amount with Coastal  
Paving & Excavating, Inc., for the Viejo Road Emergency Storm Damage, Project No. 621095C,  
Federal Aid Project No: PA-09-CA-4308-PW-00651 to provide funding for approved contract  
change orders; and  
56.  
b. Authorize the Director of Public Works, Facilities, and Parks (PWFP) to execute contract  
change orders where the overall total value of change orders does not exceed 20% or $ 138,366  
of the original contract amount of $ 691,831 and where the change orders do not significantly  
change the scope of work.  
California Environmental Quality Act (CEQA) Action: A Notice of Exemption was filed on  
October 8, 2021, pursuant to CEQA Guidelines, California Code of Regulations (CCR) Section  
15301 Existing Facilities.  
Approved  
a. Approve a Cost Sharing Agreement between the City of Carmel-by-the-Sea and the County of  
Monterey for the Pavement Rehabilitation of the portion of Ocean Avenue between just west of  
Cabrillo Highway, California State Route 1, also known as the Pacific Coast Highway and  
Carpenter Street, for a term effective the execution date of the Agreement anticipated to end  
fiscal year 26, for a total amount of $400,000; and  
57.  
b. Authorize the Director of Public Works, Facilities and Parks to sign the Cost Sharing  
Agreement, including a County contribution of $400,000 for construction.  
California Environmental Quality Act (CEQA) action: Categorically exempt per California Code  
of Regulations section 15301 Existing Facilities - (c) Existing highways and streets.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.