County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, April 15, 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 Kate Daniels, Supervisor Glenn Church, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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  
There were no additions and corrections for closed session.  
Closed Session  
Closed Session under Government Code section 54950, relating to the following items:  
1.  
a. Pursuant to Government Code section 54956.8, the Board will confer with real property  
negotiators:  
(1) Property: 27885 Robinson Canyon Road, Carmel  
Agency Negotiator(s): Randell Ishii or his designee  
Negotiating Parties: Yvonne Perez, Chief Business Official, Sharon Ofek, Superintendent  
Under negotiation: Price and Terms  
b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Richard Orwin (Workers' Compensation Appeals Board No. ADJ12566834)  
(2) Richard Orwin (Workers' Compensation Appeals Board No. ADJ16150537)  
(3) Meyer Community Group and Landwatch Monterey County v. County of Monterey, et al.  
(Monterey County Superior Court Case No. M131893/Court of Appeal Case No. H046932  
(4) County of Monterey v. Life Foundation Monterey, LLC (Monterey County Superior Court  
Case No. 24CV004599)  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
d. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
e. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Counsel.  
f. 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  
g. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding liability claims against the County of Monterey.  
(1) Application to file late Claim Andree LeRoy, M.D.  
Public Comments for Closed Session  
Open for public comments; a woman no name given commented.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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 Supervisor Luis A. 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:  
Under A.M. Scheduled Matters:  
Item No. 32 is removed from the Agenda and will be brought back at a later time.  
Ceremonial Resolutions  
Open for public comments; Nina Beety, Bryan Rosen, Laurna Moffet and Becky Steinbrener  
commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
adopt Ceremonial Resolutions Numbers 2 and 15.  
ALL AYES  
Adopt a resolution recognizing Josh Sanchez and the MXN Boxing Center for mentoring and  
inspiring youth boxers in the City of Salinas. (Supervisor Alejo)  
2.  
3.  
Adopted Resolution No. 25-073  
Adopt a resolution proclaiming the Week of April 6 - April 12, 2025 as National Crime Victims’  
Rights Week in the County of Monterey. (Supervisor Lopez)  
Adopted Resolution No. 25-100  
Adopt a resolution designating April 2025 as Arts, Culture, & Creativity Month. (Supervisor Lopez)  
4.  
5.  
Adopted Resolution No. 25-103  
Adopt a resolution honoring the Whole Child Model Family Advisory Committee during World  
Health Day 2025. (Supervisor Askew)  
Adopted Resolution No. 25-104  
Adopt a resolution to proclaim the month of April 2025 as “Monterey County Earth Awareness  
Month” in Monterey County and call upon residents, as well as public and private organizations,  
to participate in Clean-Up Day events in the cities and unincorporated areas throughout the  
County. (Supervisor Lopez)  
6.  
Adopted Resolution No. 25-105  
Adopt a resolution honoring Meals On Wheels of the Monterey Peninsula as the distinguished  
recipient of the 2025 Nonprofit “Innovators + Influencers” Honoree (Supervisor Lopez)  
7.  
Adopted Resolution No. 25-107  
Adopt a resolution honoring Julie Packard as the distinguished recipient of the 2025 Lifetime  
Achievement Award And The Pioneer “Innovator + Influencer" (Supervisor Lopez)  
8.  
Adopted Resolution No. 25-108  
Adopt a resolution honoring the County of Monterey Disaster Response Team as the  
9.  
distinguished recipient of the 2025 Government “Innovators + Influencers” (Supervisor Lopez)  
Adopted Resolution No. 25-109  
Adopt a resolution honoring Tanimura & Antle as the distinguished recipient of the 2025  
Agriculture “Innovators + Influencers” (Supervisor Lopez)  
10.  
11.  
12.  
Adopted Resolution No. 25-110  
Adopt a resolution honoring Pacific Paleontology as the distinguished recipient of the 2025  
Small Business Development Center Business Of The Year (Supervisor Lopez)  
Adopted Resolution No. 25-113  
Adopt a resolution honoring The Naval Postgraduate School as the distinguished recipient of the  
2025 Education “Innovators + Influencers” (Supervisor Lopez)  
Adopted Resolution No. 25-112  
Adopt a resolution honoring Monterey Peninsula Hotels Group & Dadwal Management Group as  
the distinguished recipients of the 2025 Hospitality “Innovators + Influencers” (Supervisor Lopez)  
13.  
14.  
15.  
Adopted Resolution No. 25-114  
Adopt a resolution recognizing April 13 - April 19, 2025 in Monterey County as Public Safety  
Dispatchers Week. (Supervisor Lopez)  
Adopted Resolution No. 25-102  
Adopt a resolution honoring California Water Service as the distinguished recipient of the 2025  
"Innovators + Influencers” (Supervisor Lopez)  
Adopted Resolution No. 25-111  
Appointments  
Open for public comments; Elise Shim commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
appoint/reappoint Item Numbers 16 through 28 excluding Item No. 29 where a separate vote will  
be taken.  
ALL AYES  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
appoint Item Number 29.  
ALL AYES  
Reappoint Daniel Presser to the Military and Veterans Affairs Advisory Commission as an At  
Large Member with a term expiration date on January 1, 2028 (Nominated by United Veterans  
Council)  
16.  
17.  
18.  
19.  
Reappointed  
Reappoint Louise Goetzelt to the Military and Veterans Affairs Advisory Commission as an At  
Large Member with a term expiration date on January 1, 2028 (Nominated by United Veterans  
Council)  
Reappointed  
Reappoint Mary Estrada to the Military and Veterans Affairs Advisory Commission as an At  
Large member with a term expiration date on January 1, 2028. (Nominated by United Veterans  
Council)  
Reappointed  
Reappoint Debbie Torres to the Castroville Cemetery District Board representing District 2 with  
a term ending on March 30, 2029. (District Specific - District 2, Supervisor Church)  
Reappointed  
Reappoint Grant Leonard to the Castroville Cemetery District Board representing District 2 with  
a term ending on March 30, 2029. (District Specific - District 2, Supervisor Church)  
20.  
21.  
22.  
23.  
Reappointed  
Reappoint Mary Paredes to the Castroville Cemetery District Board representing District 2 with  
a term ending on March 30, 2027. (District Specific - District 2, Supervisor Church)  
Reappointed  
Reappoint Sid Williams to Military and Veterans Affairs Advisory Commission as an At Large  
Member with a term expiration date on 1/1/2028. (Nominated by United Veterans Council)  
Reappointed  
Reappoint John Gay to Military and Veterans Affairs Advisory Commission as an At Large  
Member with a term expiration date on January 1, 2028. (Nominated by United Veterans  
Council)  
Reappointed  
Reappoint Mark Hartunian to Military and Veterans Affairs Advisory Commission as a District  
3 Representative with a term expiration date on January 1, 2028. (District Specific - District 3,  
Supervisor Lopez)  
24.  
25.  
Reappointed  
Appoint Martha Alejandra Gonzalez to the Commission On The Status Of Women representing  
District 2 to fill an unexpired term with a term end date of February 1, 2027 (District Specific -  
District 2, Supervisor Church)  
Appointed  
Appoint Mayor Bruce Delgado to the Community Restorative Justice Commission to fill an  
unexpired term ending on October 26, 2026. (Nominated By City Selection Committee)  
26.  
27.  
28.  
29.  
Appointed  
Reappoint Kevin Healy to the Housing Authority of Monterey County representing District 2  
with a term end date of April 15, 2029 (District Specific - District 2, Supervisor Church)  
Reappointed  
Reappoint Mark Faylor to Workforce Development Board as a Business Representative with a  
term expiration date on April 15, 2028. (Nominated by Workforce Development Board)  
Reappointed  
Consider appointment of a primary Supervisor and an alternate Supervisor to serve on the  
Friends of Laguna Seca Board of Directors, for a one-year term commencing on April 15, 2025.  
Appointed primary Supervisor Kate Daniels and an alternate Supervisor Luis A. Alejo to serve on  
the Friends of Laguna Seca Board of Directors, for a one-year term commencing on April 15, 2025  
Approval of Consent Calendar – (See Supplemental Sheet)  
See Supplemental Sheet  
30.  
Open for public comments; phone number ending in 902 had questions on Item No. 54.  
Supervisor Glenn Church had comments on Item No.'s 62 and 66, Supervisor Wendy Root Askew  
had comments on Item No. 55 and 61 and asked for a separate vote on Item No. 55.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Numbers 41 through 66 less Item No. 55 where a separate vote  
will be taken.  
ALL AYES  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church with  
Supervisor Wendy Root Askew, voting no, to approve Consent Calendar Item No. 55.  
Motion passed 4 to 1  
Supervisor Root Askew NAY  
.
General Public Comments  
31.  
General Public Comments  
Open for general public comments for items not on the agenda today; Karen Cameron, Elise  
Shim, Ed Mitchell, Bryan Rosen, Nina Beety, Laurna Moffet, Becky Steinbrener, Laura Davis and  
Ryan Cheshire commented.  
Scheduled Matters  
Adopt an Ordinance to:  
32.  
a. Approve a military equipment use policy for the Office of the Sheriff pursuant to Assembly  
Bill 481.  
b. Pursuant to the requirements of Assembly Bill 481 adopt a resolution determining that:  
1. The military equipment is necessary because there is no reasonable alternative that can  
achieve the same objective of officer and civilian safety.  
2. The proposed military equipment use policy will safeguard the public's welfare, safety, civil  
rights, and civil liberties.  
3. If purchasing equipment, the equipment is reasonably cost effective compared to available  
alternatives that can achieve the same objective of officer and civilian safety.  
4. Prior military equipment use complies with the military equipment use policy that was in  
effect at the time, or if prior uses did not comply with the accompanying military equipment use  
policy, corrective action has been taken to remedy nonconforming uses and ensure future  
compliance.  
Removed from agenda via additions and corrections.  
Receive a presentation on the history, statistics, and recommendations from the Commission on  
the Status of Women, a commission used to advocate for women in the County of Monterey.  
33.  
Alisa Smith, Chair of Commission on Status of Women presented via PowerPoint presentation.  
Open for public comments; Bryan Rosen, Adriana (last name inaudible) and Laurna Moffet  
commented.  
Upon consensus the Board:  
Received a presentation on the history, statistics, and recommendations from the Commission on  
the Status of Women, a commission used to advocate for women in the County of Monterey.  
Consider recommendations from the Legislative Committee to adopt positions on Senate Bill  
(SB) 283 (Laird) Energy storage systems and Assembly Bill (AB) 303 (Addis) Battery energy  
storage facilities.  
34.  
Nick Chiulos, Assistant County Administrative Officer verbally presented.  
Open for public comments; Bryan Rosen, Nina Beety, Laurna Moffet, Bryan Rooter, Atoniette  
Lechtanberg, Ron Cheshire, Ed Mitchell and Darcy Deanna commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to:  
To adopt a supportive position on Senate Bill (SB) 283 (Laird) Energy storage systems.  
ALL AYES  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew with  
Supervisor Glenn Church, voting no, to:  
Take no position on Assembly Bill (AB) 303 (Addis) Battery energy storage facilities, at this time,  
and have the matter return to the Board on Tuesday, May 20, 2025, for further review and  
discussion. A letter to be sent to the CPUC to strengthen protection in these matters.  
Motion passed 4 to 1  
Supervisor Church NAY  
Supervisor Glenn Church made two substitution motions one to include both the Senate and  
Assembly Bill and the other to Support Assembly Bill 303 in concept and opt in AB 205 to bring  
back local control. Both substitute motions received no second.  
12:00 P.M. - Recessed to Lunch at 1:37 p.m.  
1:30 P.M. - Reconvened at 2:00 p.m.  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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  
PLN230127 - MCDOUGALL AMY E.  
35.  
Public hearing to:  
a. Consider the appeal of Amy McDougall and Rene Peinado of the Planning Commission’s  
denial of a Combined Development Permit; and  
b. Consider a Combined Development Permit to allow construction of a six-story single-family  
dwelling with an attached garage, attached accessory dwelling unit, attached junior accessory  
dwelling unit, covered and uncovered decks, patios, and exterior staircases, and associated site  
improvements including the removal of Coast live oaks, drilling a domestic well, development  
on slopes in excess of 25 percent, and a reduction of the required front, side, and rear setbacks  
from 5 feet to 0 feet, without a variance.  
Project Location: 10196 Oakwood Circle, Carmel  
Proposed CEQA action: Find that remanding the project to the Planning Commission is  
exempt from CEQA review because the remand is not a project under CEQA and because  
disapproval of a proposed project is statutorily exempt under CEQA Guidelines section 15270.  
Supervisor Daniels recused herself from this matter.  
Public hearing held.  
Fionna Jensen, Senior Planner and Craig Spencer, Housing and Community Development  
Director presented via PowerPoint presentation.  
Attorney for Applicant will presented via PowerPoint presentation on behalf of the Applicant.  
Rene Peinado, Applicant made comments on his own behalf.  
Open for public comments; Daniel Kroger, Art Taylor, Jeff Wood, Elaine Taylor, H. Dallmer and a  
gentleman who provided no name commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to:  
1) Finding that remanding the project to the Planning Commission is exempt from CEQA review  
because the act is not a project under CEQA and because disapproval of a proposed project is  
statutorily exempt, pursuant to CEQA Guidelines section 15270; and  
2) Application to be revised/amended and the Combined Development Permit shall be remanded  
back to the Planning Commission for consideration following submittal revised application  
materials and necessary information.  
ALL AYES  
Motion passed 4-0  
Supervisor Daniels recused herself  
PLN000696 - Harper Canyon Realty LLC (Encina Hills) Continued from February 25, 2025  
Public hearing to consider:  
36.  
a. Certifying the Final Supplemental Environmental Impact Report for the Harper  
Canyon/Encina Hills project (State Clearinghouse Number: 2003071157), which supplements  
the Final Environmental Impact Report for the same project with information pertaining to  
wildlife corridors;  
b. Reinstating Board of Supervisors Resolution No. 15-084 for the Harper Canyon/Encina Hills  
project, except as amended with respect to the issue of wildlife corridors, which:  
i. Certified the Final Environmental Impact Report for the project;  
ii. Adopted a Statement of Overriding Considerations;  
iii. Upheld an appeal by Harper Canyon Realty LLC of the Planning Commissions denial of the  
project;  
iv. Approved a Combined Development Permit consisting of a:  
1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in  
size from 5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel;  
2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in  
diameter for road and driveway construction;  
3) Use Permit for development on slopes in excess of 30 percent;  
4) Use Permit for the creation of a public water system with a standalone treatment facility; and  
5) Grading for net cut and fill of approximately 2,000 cubic yards; and  
v. Adopted a Mitigation Monitoring and Reporting Plan.  
c. Adopting a resolution modifying reinstated Resolution No. 15-084 relating to wildlife  
corridors and updating the record in conformance with the Monterey County Superior Court’s  
Second Amended Peremptory Writ of Mandate issued on July 1, 2021 (Case Number  
M131193).  
d. Adopting a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting  
modifications to the reinstated permit and replacing the previously adopted MMRP.  
Craig Spencer, Housing and Community Director requested a continuance to Tuesday, May 20,  
2025.  
Open for public comments; Richard Rosenthal, Rachel Saunders, Brenda Rubio, Michael Cling,  
and a gentleman no name provided commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
continue this matter to Tuesday, May 20, 2025:  
a. Certify the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina Hills  
project (State Clearinghouse Number: 2003071157), which supplements the Final Environmental  
Impact Report for the same project with information pertaining to wildlife corridors;  
b. Reinstate Resolution No. 15-084, except as amended with respect to the issue of wildlife  
corridors;  
c. Adopt a Resolution modifying reinstated Resolution No. 15-084 relating to wildlife corridors and  
updating the record in conformance with the Monterey County Superior Court’s Second Amended  
Peremptory Writ of Mandate issued on July 1, 2021 (Case Number M131193); and  
d. Adopt a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting modifications to  
the reinstated permit and replacing the previously adopted MMRP.  
ALL AYES  
a. Receive Status Report on the 29 Bishop Pajaro Mansion Emergency Repair Project (Project  
723218) and 29 Bishop Pajaro Mansion Upgrade Project (Project 4072);  
37.  
b. Reallocate California Assembly Bill 102 (AB-102) funding in the amount of $3,155,412 from  
Project 4072 to Project 723218;  
c. Authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted Budget and  
process related fund transfers to support Projects 723218 and 4072 by:  
1. Increasing appropriations by $3,155,412 for General Fund, Fund 001, Facility Services  
Appropriation Unit PFP054, financed by the recognition of AB-102 grant revenues (BSA  
001-2720-WSFR) of $3,155,412 (4/5ths vote required);  
2. Increasing appropriations and revenues for Department of Emergency Management, Fund  
001, Appropriation Unit DEM001 by $344,588, financed by the recognition of AB-102 grant  
revenues (BSA 001-2720-WSFR) to reimburse Project 4072 for eligible expenditures (4/5ths  
vote required);  
3. Transferring $344,588 from Department of Emergency Management, Fund 001,  
Appropriation Unit DEM001, to Capital Projects, Fund 404, Appropriation Unit PFP057 (4/5ths  
vote required);  
d. Direct the County Budget Director to identify funding sources as part of the FY 2025-26  
Capital Improvement Plan for the remaining balance of $791,238 for Project 723218 and  
$3,155,412 for Project 4072.  
Florence Kabwasa-Green, Chief of Facilities presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Wendy Root Askew to:  
a. Receive Status Report on the 29 Bishop Pajaro Mansion Emergency Repair Project (Project  
723218) and 29 Bishop Pajaro Mansion Upgrade Project (Project 4072);  
b. Reallocate California Assembly Bill 102 (AB-102) funding in the amount of $3,155,412 from  
Project 4072 to Project 723218;  
c. Authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted Budget and  
process related fund transfers to support Projects 723218 and 4072:  
1. Increasing appropriations by $3,155,412 for General Fund, Fund 001, Facility Services  
Appropriation Unit PFP054, financed by the recognition of AB-102 grant revenues (BSA  
001-2720-WSFR) of $3,155,412(4/5ths vote required);  
2. Increasing appropriations and revenues for Department of Emergency Management, Fund 001,  
Appropriation Unit DEM001 by $344,588, financed by the recognition of AB-102 grant revenues  
(BSA 001-2720-WSFR) to reimburse Project 4072 for eligible expenditures (4/5ths vote required);  
3. Transferring $344,588 from Department of Emergency Management, Fund 001, Appropriation  
Unit DEM001, to Capital Projects, Fund 404, Appropriation Unit PFP057(4/5ths vote required);  
d. Direct the County Budget Director to identify funding sources as part of the FY2025-26 Capital  
Improvement plan for the remaining balance of $791,238 for Project 723218 and $3,155,412 for  
Project 4072.  
This project is to be added to the list of projects as a new project and a standalone letter to be  
sent to the State and Federal Legislator regarding this project.  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
New Referrals  
38.  
39.  
County Administrative Officer Comments  
County Administrative Officer Comments  
No comments made.  
Board Comments  
Board Comments  
40.  
Board comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
The Board went back into Closed Session after the meeting was had and will adjourn from closed  
session, therefore, no read out from closed session was done.  
Adjourned  
The meeting ended at 3:45 p.m. and the Board went back into Closed Session and will adjourn  
from there.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: April 22, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
a. Ratify execution by the Chief Executive Officer (“CEO”) for Natividad Medical Center of an  
agreement with ECMO PRN, LLC (“ECMO PRN”), dated March 4, 2024, for one-time only  
extracorporeal membrane oxygenation (“ECMO”) services and ECMO interfacility  
transportation services; and  
41.  
b. Ratify execution by the designee of the CEO for Natividad Medical Center of a further  
agreement with ECMO PRN, dated March 29, 2024, for one-time ECMO services and ECMO  
interfacility transportation services; and  
c. Ratify execution by the CEO for Natividad Medical Center of a further agreement with  
ECMO PRN, dated January 15, 2025, for one-time ECMO services and ECMO interfacility  
transportation services; and  
d. Approve CEO’s recommendation to accept non-standard insurance and limitation of liability  
provisions in the agreements; and  
e. Authorize the Auditor-Controller to process payment to ECMO for specified outstanding  
invoices in the amount of $77,558.29, for ECMO services and ECMO interfacility transportation  
services.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 6 to the agreement (A-14571) with Press Ganey Associates LLC d/b/a  
Press Ganey Associates, Inc. for access and participation in the National Database of Nursing  
Quality Indicators database (“NDNQI Participation Agreement”), extending the agreement an  
additional twenty (20) month period (January 1, 2026 through August 31, 2027) for a revised  
full agreement term of January 1, 2020 through August 31, 2027, and adding $94,408 for a  
revised total agreement amount not to exceed $1,019,743.  
42.  
Approved  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute a Business Associate Agreement (BAA) with Health Management Associates.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept the non-standard  
provisions of the BAA.  
43.  
Approved  
Health Department  
Adopt a Resolution amending Article I.E. of the County of Monterey Master Fee Resolution  
effective July 1, 2025, to adjust fees relating to oversight and services provided by the Health  
Department’s Environmental Health Bureau.  
44.  
45.  
Adopted  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 1  
to non-Standard Agreement A-16733 with Gender Health Training Institute, LLC to extend the  
term for one (1) additional Fiscal Year and add $755,000 of additional services, for a revised  
total Agreement amount not to exceed $845,000 and a revised new term of March 4, 2024  
through June 30, 2026.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a Non-standard  
COVIDNet Participation Agreement, with the California Department of Public Health, to  
participate in the COVID Network of California Laboratories for SARS-CoV-2 Whole Genome  
Sequencing effective August 17, 2025 through August 16, 2028 with no exchange of funds; and  
b. Approve a non-standard risk provision in Agreement as recommended by the Director of  
Health Services; and  
46.  
c. Approve and authorize the Director of Health Services or designee to sign up to three future  
amendments that do not significantly change the scope.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive  
Non-Standard Service Agreement with Rancho Cielo, Inc. for the County of Monterey Health  
Department Behavioral Health Bureau’s provision of psychiatric services at the Rancho Cielo  
youth campus with no exchange of funds, for a retroactive term of July 1, 2024 through June 30,  
2026; and  
47.  
b. Approve and authorize the Director of Health Services or designee to approve up to three (3)  
future amendments to this Agreement where the amendments do not significantly alter the scope  
of work.  
Approved  
Department of Social Services  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a  
no cost Memorandum of Understanding with the California Community Action Partnership  
Association to gain access to and support for a Community Action Virtual Onboarding Course  
for the period of April 15, 2025 through February 28, 2026; and  
48.  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Memorandum of Understanding as long as they do not encompass payment  
or significantly change the scope of services.  
Approved  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment #2 to Agreement #5010-446 with the Alliance on Aging for Outreach, Ombudsman  
and Health Insurance Counseling and Advocacy (HICAP) and Medicare Improvements for  
Patients and Providers (MIPPA) services for seniors by adding $56,738 for a new contract total  
of $614,354 with no change to the term of July 1, 2024, through June 30, 2025; and  
49.  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Agreement where the total amendments do not exceed 10% ($61,435) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $675,789.  
Approved  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment No.1 to Agreement #5010-450 with Health Projects Center for Family Caregiver  
Support Services to all of Monterey County by adding $19,845 for a new contract total of  
$96,707, with no change to the contract term of July 1, 2024 through June 30, 2025; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Agreement where the total amendments do not exceed 10% ($9,671) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $106,378.  
50.  
Approved  
Criminal Justice  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to execute a  
Standard Agreement with Daniels Sharpsmart, Inc. dba Daniels Health to provide hazardous  
waste disposal services including Sharps Disposal Management and Regulated Medical Waste  
Disposal for Monterey County Juvenile Hall and Youth Center for a term retroactive to January  
1, 2025 through December 31, 2027 for an amount not to exceed $24,000; and  
b. Authorize the Contracts/Purchasing Officer or their designee to sign future amendments to the  
Agreement provided that these amendments do not substantially change the Scope of Services  
and the total amount of the amendments does not exceed the Contracts/Purchasing Officer's  
signing authority amount of $200,000 with approval from the Office of the County Counsel.  
51.  
52.  
53.  
Approved  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to execute a  
non-standard Agreement with modified terms with Avenu Insights & Analytics, LLC to provide  
the software maintenance, license renewal, and support services for the victim restitution  
program for a term retroactive to January 1, 2025 through December 31, 2025 for an amount not  
to exceed $26,639; and  
b. Authorize the Contracts/Purchasing Officer or their designee to sign future amendments to the  
Agreement provided that these amendments do not substantially change the Scope of Services  
and the total amount of the amendments does not exceed the Contracts/Purchasing Officer's  
signing authority amount of $200,000 with approval from the Office of the County Counsel.  
Approved  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to execute an  
Agreement with GEO Reentry Services, LLC, to coordinate, deliver and oversee in-custody  
programming and services with an evidence based, trauma informed care approach for secure  
track youth facility (STYF) youth for the Monterey County Probation Department to promote  
and support successful reentry of youth into community, for the term May 1, 2025 through April  
30, 2030, not to exceed $2,642,006; and  
b. Authorize the Contracts/Purchasing Officer or their designee to execute future amendments to  
the Agreement where the total amendments do not exceed 10% ($264,200) of the Agreement  
amount and do not significantly change the scope of services, for a not to exceed maximum  
aggregate amount of $2,906,206.  
Approved  
a. Authorize the Contracts Purchasing Officer or their designee to execute an Agreement  
between the Monterey County Probation Department and Codex Corp dba Guardian RFID based  
on the County’s Request for Proposal (RFP) #10938 Mobile Real-Time Juvenile Detention  
Youth Tracking System for the term May 1, 2025, to April 30, 2028 and for a total  
not-to-exceed amount of $146,988; and  
54.  
b. Authorize the Contracts Purchasing Officer or their designee to sign two additional one (1)  
year extensions and amendments where each amendment does not significantly change the scope  
of work and the total amount of the amendments do not exceed the Contracts & Purchasing  
Officer’s signing authority amount of $200,000 with approval from the Office of County  
Counsel.  
Approved  
a. Authorize and approve the increase in appropriations and revenue of the Sheriff’s Fiscal Year  
(FY) 2024-25 Modified Budget in Appropriation Units SHE001 and SHE003 amounting to  
$947,089 and $351,238 respectively financed by a release of $1,298,327 from the Compensated  
Absences Assignment BSA 001 3115; and  
55.  
b. Authorize and direct the Auditor Controller to amend the Sheriff’s Fiscal Year (FY) 2024-25  
Modified Budget in Appropriation Units SHE001 and SHE003 amounting to $947,089 and  
$351,238 respectively financed by a release of $1,298,327 from the Compensated Absences  
Assignment BSA 001 3115.  
Approved  
Motion passed 4 to 1  
Supervisor Root Askew: NAY  
a. Approve and authorize the Contracts and Purchasing Officer or designee to execute  
Amendment #4 to TracNet, Incorporated Agreement A-13561 for a comprehensive software  
management system that serves several Sheriff’s Office divisions and other county and external  
partners, in the amount of $349,000 for a new not to exceed total of $2,370,839 and extend the  
term one (1) year with a new end date of June 30, 2026 (2/27/2018 to 6/30/2026).  
56.  
Approved  
General Government  
Approve and authorize Risk Management to execute a Renewal and Amendment number three  
to the Agreement between the County of Monterey and Plexus Global LLC, for no additional  
money, to continue third party administrative services for the Department of Transportation  
(“DOT”) drug and alcohol testing program and Federal Motor Carrier Safety Administration  
(“FMCSA”) clearinghouse services for a not to exceed amount of $50,000.  
57.  
Approved  
Approve a recommendation from the Legislative Committee to adopt a support position on AB  
761 (Addis) Monterey Salinas Transit District: sales and special taxes.  
58.  
59.  
Approved  
Approve and authorize the Contracts/Purchasing Officer or designee to execute a Renewal and  
Amendment 1 to Agreement with Milestone Communications, Inc., dba Monterey County  
Weekly, for the provision of design, printing, and publishing services, extending the term by  
eight-months for a revised term of August 5, 2024, through June 30, 2025, and increasing the  
contract amount by $2,822 for a revised not to exceed amount of $43,771.  
Approved  
Approve and authorize the Contracts/Purchasing Officer or designee to execute a retroactive  
Agreement with Proyecto Mixteco, for interpretation services at County community events and  
meetings, effective February 1, 2025 through December 31, 2025, total amount not to exceed  
$1,500.  
60.  
61.  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, March 11, 2025, Tuesday, March 18, 2025 and Tuesday,  
March 25, 2025.  
Approved  
Housing and Community Development  
a. Approve Amendment No. 8 to Standard Agreement A-14097 with LeSar Development  
Consultants to continue to provide technical assistance required to update the County’s  
Affordable Housing Ordinance; increase the Agreement amount of $259,600 by $45,000 for a  
new not to exceed amount of $304,600, and extend the term six (6) months to December 31,  
2025; and  
62.  
b. Authorize the Contracts/Purchasing Officer or designee to execute Amendment No. 8 and  
future amendments to the Agreement that do not significantly alter the scope of work or increase  
the approved Agreement amount, subject to review and approval as to form by the Office of the  
County Counsel and as to fiscal provisions by the Auditor-Controller’s Office.  
Approved  
Public Works, Facilities and Parks  
Adopt a Resolution to:  
63.  
a. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2024-25 Adopted  
Budget for the General Fund Contingencies 001, Appropriation Unit CAO020, to increase  
appropriations and operating transfer out by $966,434 for the 1200 Aguajito Monterey HVAC  
Repairs and Replacement Project (4/5ths vote required);  
b. Authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted Budget for the  
Capital Project Fund 404, Appropriation Unit PFP057, to increase appropriations and operating  
transfer in by $966,434, for the 1200 Aguajito Road, Monterey, HVAC Repair and Replacement  
Project (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller to transfer $966,434 for the FY 2024-25 from the  
General Fund Contingencies 001, Appropriation Unit CAO020, to Capital Project Fund 404,  
Appropriation Unit PFP057 (4/5ths vote required).  
Adopted  
a. Approve Amendment No. 3 to Professional Services Agreement No. A-15327, Multi-Year  
Agreement No. 3200*5732, with Wallace Group, a California Corporation to provide on-call  
engineering reports to determine annual maintenance requirements and capital improvement  
needs for selected County Service Areas (CSAs) and on-call engineering services for a variety of  
infrastructure upgrade and repair projects for the CSAs and County Sanitation Districts (CSDs),  
Request for Proposals (RFP) No. 10782, to update the hourly billing rates, extend the expiration  
date for one additional year through May 31, 2026, for a revised term from June 1, 2021 to May  
31, 2026, and increase the not to exceed maximum by $1,000,000 to a total of $3,000,000; and  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 3  
to Professional Services Agreement No. A-15327 and future amendments to the Agreement,  
including term extensions beyond the original anticipated five-year term of RFP No. 10782,  
where the amendments do not significantly alter the scope of work or increase the approved  
Agreement amount, subject to review and approval as to form by the Office of the County  
Counsel and as to fiscal provisions by the Auditor-Controller’s Office.  
64.  
Approved  
a. Approve award of a contract to Granite Construction Company, the lowest responsible bidder  
to construct the Rancho Tierra Grande - CSA 17 Pavement Improvement Project, Project No.  
400005 in the total amount of $2,969,873;  
65.  
b. Approve the Performance and Payment Bonds executed and provided by Granite Construction  
Company;  
c. Authorize a contingency, not to exceed ten percent of the contract amount or $296,987 to  
provide funding for approved contract change orders;  
d. Authorize the Director of Public Works, Facilities and Parks to execute the contract and,  
subject to the terms of the Public Contract Code and Board Policies as applicable, approve  
change orders to the contract that do not exceed 10% ($296,987) of the original contract amount  
and do not significantly change the scope of work; and  
e. Authorize the Director of Public Works, Facilities and Parks to execute a Certificate of  
Completion and record a Notice of Completion with the County Recorder when the Director  
determines that the contract is complete in all respects in accordance with the Plans and Special  
Provisions for the construction of Rancho Tierra Grande - CSA 17 Pavement Improvement  
Project, Project No. 400005.  
California Environmental Quality Act (CEQA): The Project has been determined to qualify  
for a categorical exemption per California Code of Regulations (CCR) section. 15301(c) of the  
CEQA Guidelines.  
Approved  
a. Adopt Plans and Special Provisions for the Elkhorn Road Rehabilitation, Project No. 1155  
(Project) to resurface Elkhorn Road from milepost 1.93 to milepost 8.0; and  
b. Authorize the Director of Public Works, Facilities and Parks (PWFP) to advertise the  
Project’s “Notice to Bidders” in the Monterey County Weekly.  
66.  
California Environmental Quality Act (CEQA) Action: A Notice of Exemption was filed on  
February 19, 2025, pursuant to CEQA Guidelines, California Code of Regulations (CCR)  
Section 15301 Existing Facilities.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
67.  
Addenda/Supplemental  
Attached Revised Board Report to Item No. 34 under Scheduled Matters  
Attached J1 Additional Public Comments to Item No. 35 under Scheduled Matters  
Attached Attachment Q Applicant Correspondence to Item No. 35 under Scheduled Matters  
Attached a Revised Board Report to Item No. 35 under Scheduled Matters  
Attached Public Comments from Rosenthal and Center for Biological Diversity to Item No. 36  
under Scheduled Matters