County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, July 1, 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 Supervisor Kate Daniels as Chair Supervisor Chris Lopez and  
Vice Chair Supervisor Wendy Root Askew will arrive during closed session.  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels and Supervisor Luis A. Alejo were  
present with Supervisor Wendy Root Askew and Supervisor Chris Lopez arriving during closed  
session.  
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  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. 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  
b. 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) Gaspar Tavira-Estevez  
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.  
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 Glenn Church, Supervisor Kate Daniels, 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 Chair Supervisor Chris Lopez.  
Additions and Corrections by Clerk  
There were no additions and corrections for today's meeting recited by the Clerk. Supervisor  
Kate Daniels shared she would like to Adjourn in Memory of Fifth District resident John Walton.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
adopt Ceremonial Resolutions Numbers 2 through 7.  
ALL AYES  
2.  
Adopt a resolution recognizing the accomplishments of Young Adults with Epilepsy (YAWE) and  
proclaiming September 7-13, 2025, as Young Adult Epilepsy Awareness Week in the County of  
Monterey. (Supervisor Askew)  
Adopted Resolution No. 25-204  
3.  
4.  
5.  
Adopt a resolution honoring Ventures in celebration of National Financial Freedom Day, July 1, 2025.  
(Supervisor Askew)  
Adopted Resolution No. 25-227  
Adopt a resolution designating July as Parks and Recreation Month and July 18, 2025, as Park and  
Recreation Professionals Day in the County of Monterey. (Supervisor Lopez)  
Adopted Resolution No. 25-208  
Adopt a resolution declaring every July as Bebe Moore Campbell National Minority Mental Health  
Awareness Month in Monterey County and recognizing the Village Project, Inc., for its local and  
statewide efforts to provide services in and to unserved or underserved communities of color.  
(Supervisor Askew)  
Adopted Resolution No. 25-209  
6.  
Adopt a resolution to recognize and honor Ramon “Ray” Melendez upon his retirement as Librarian II,  
Support Services Manager, after 38 years of exemplary service to Monterey County Free Libraries  
(MCFL). (Supervisor Askew)  
Adopted Resolution No. 25-210  
7.  
Adopt a resolution recognizing Esther Hobbs for her outstanding leadership and advocacy in advancing  
women’s rights and empowerment through her work with the Women’s March Monterey Bay.  
(Supervisor Askew)  
Adopted Resolution No. 25-203  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
appoint/reappoint Item Numbers 8 through 11.  
ALL AYES  
8.  
Appoint William “Bill” Sherrod to Military and Veterans Affairs Advisory Commission representing  
District 5 with a term expiration date on July 1, 2028. (District Specific - District 5, Supervisor Daniels)  
Appointed  
9.  
Appoint Richard Stevens to Military and Veterans Affairs Advisory Commission representing District  
4 with a term expiration date on July 1, 2028. (District Specific - District 4, Supervisor Askew)  
Appointed  
10.  
11.  
Reappoint Ana Vargas to the Community Action Commission representing District 3 with a term end  
date of July 1, 2028. (District Specific - District 3, Supervisor Lopez)  
Reappointed  
Appoint Elizabeth Hall to the Fish & Game Advisory Commission representing District 1 as a Primary  
Representative with a term end date of February 1, 2028 (District Specific - District 1, Supervisor  
Alejo)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
12.  
See Supplemental Sheet  
Open for public comments; no comments made.  
.
All Supervisors commented on Item No. 40.1 and Supervisor Wendy Root Askew requested a  
separate vote on this item.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Numbers 22 through 43 excluding Item No. 40.1 where a separate  
vote will be taken on.  
ALL AYES  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Glenn Church with  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew, voting no, to approve Consent Item  
No. 40.1.  
Motion passed 3 to 2  
General Public Comments  
13.  
14.  
General Public Comments  
Open for general public comments for items not on the agenda today; no comments made.  
Scheduled Matters  
Receive the 2024 Annual County of Monterey Crop & Livestock Report from the Agricultural  
Commissioner’s Office.  
Juan Hidalgo, Agricultural Commissioner and Tim Lewis, Chief Deputy Agricultural Commissioner  
presented via PowerPoint presentation.  
Open for public comments; Eloise Shim and Katherine (no last name provided) commented.  
Upon consensus the Board:  
Received the 2024 Annual County of Monterey Crop & Livestock Report from the Agricultural  
Commissioner’s Office.  
15.  
a. Review the findings and recommendations of the 2024-2025 Monterey County Civil Grand Jury  
(CGJ) report titled “Road Safety in Monterey County: Where to report a problem”; and,  
b. Consider draft response to the above-referenced 2024-2025 Civil Grand Jury report; and,  
c. Order the Board’s response to be filed with the Presiding Judge of the Superior Court.  
Karina Bokanovich, Management Analyst III verbally presented.  
Open for public comments; no comments made.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Glenn Church:  
a. Reviewed the findings and recommendations of the 2024-2025 Monterey County Civil Grand  
Jury (CGJ) report titled “Road Safety in Monterey County: Where to report a problem”; and,  
b. Considered draft response to the above-referenced 2024-2025 Civil Grand Jury report; and,  
c. Ordered the Board’s response to the Monterey County CGJ report to be urJury filed with the  
Presiding Judge of the Superior Court.  
ALL AYES  
12:00 P.M. - Recessed to Lunch at 12:20 p.m.  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, 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  
16.  
Authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted Budget for the  
County Administrative Office, Other General Expenditures (001-1050-CAO014-8039), to increase  
appropriations by $1,425,000, financed by a decrease in appropriations in General Fund  
Contingencies (001-1050-CAO020-8034), for payment of the County’s FY 2023-24 Incompetent to  
Stand in Trial (IST) growth cap and penalty payment per Welfare & Institutions Code (WIC) 4336 to  
the State of California Department of State Hospitals (DSH) (4/5ths vote required).  
Sonia De La Rosa, County Administrative Officer verbally presented.  
Open for public comments; no comments made.  
A motion was made by Supervisor Chris Lopez , seconded by Supervisor Luis A. Alejo to:  
Adopt a resolution to authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted  
Budget for the County Administrative Office, Other General Expenditures (001-1050-CAO014-8039),  
to increase appropriations by $1,425,000, financed by a decrease in appropriations in General  
Fund Contingencies (001-1050-CAO020-8034), for payment of the County’s FY 2023-24 Incompetent  
to Stand in Trial (IST) growth cap and penalty payment per Welfare & Institutions Code (WIC) 4336  
to the State of California Department of State Hospitals (DSH) (4/5ths vote required).  
An update is to be provided to the 4H Committee working group.  
ALL AYES  
17.  
PLN210061 - JOHNSON HAL W JR & ALLISON H  
Public hearing to consider an appeal of the Monterey County Planning Commission’s decision to allow  
construction of a 3,525 square foot single-family residence, inclusive of a 244 square foot single-car  
garage and associated site improvements; approximately 3,095 square feet of development on slopes in  
excess of 30%, 500 square feet of which is for the residence and 2,611 for the associated site  
improvements; removal of four protected trees; development within 50 feet of a coastal bluff; and  
development within 750 feet of known archaeological resources.  
Project Location: 226 Highway 1, Carmel, Carmel Area Land Use Plan, Coastal Zone  
Proposed California Environmental Quality Act (“CEQA”) action: Adopt a Mitigated Negative  
Declaration pursuant to CEQA Guidelines section 15074 and adopt a Mitigation Monitoring and  
Reporting Plan.  
Philip Angelo, Senior Planner from the Housing and Community Development department  
requested to withdraw this matter.  
Open for public comments; no comments made.  
The matter has been withdrawn/dropped from the agenda at the request of the department:  
1) Adopting a Mitigated Negative Declaration pursuant to CEQA Guidelines section 15074;  
2) Denying an appeal of the Monterey County Planning Commission’s May 28, 2025 decision to  
approve the Combined Development Permit (PLN210061); and  
3) Approving a Combined Development Permit consisting of a:  
a. Coastal Administrative Permit and Design Approval to allow construction of a 3,525 square foot  
single-family residence with an attached garage, and associated site improvements including an  
auto-court, access road improvements, patios, an emergency fire access stairway, tiered retaining  
walls, septic tank, installation of a centralized water quality treatment for the Highway 1 Water  
Distribution System #12, and approximately 400 lineal feet of sewer line;  
b. Coastal Development Permit to allow development within 50 feet of a coastal bluff;  
c. Coastal Development Permit to allow the removal of four trees, including three Monterey  
cypress and one Monterey pine;  
d. Coastal Development Permit to allow 3,095 square feet of development on slopes in excess of  
30%;  
e. Coastal Development Permit to allow development within 750 feet of known archaeological  
resources; and  
4) Adopting a Condition of Approval and Mitigation Monitoring and Reporting Plan.  
Recessed at 2:05 p.m.  
Reconvened at 2:10 p.m.  
18.1 a. Receive an update from the Auditor Controller related to State Disability Insurance Withholdings;  
and,  
b. Direct staff to return to the Board with an update in August 2025. (ADDED VIA ADDENDA)  
This matter was heard before Item No. 18  
Rupa Shah, Auditor Controller verbally presented.  
Open for public comments; no comments made.  
Upon consensus the Board:  
a. Received an update from the Auditor Controller related to State Disability Insurance  
Withholdings; and,  
b. Directed staff to return to the Board with an update and options on how to pay this back in  
August 2025. (ADDED VIA ADDENDA)  
Recessed at 2:53 p.m.  
Supervisor Wendy Root Askew left the meeting for the rest of the afternoon.  
Reconvened at 4:00 p.m.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services  
18.  
Conduct a Public Hearing to Collect Delinquent Fees for Solid Waste Collection and:  
a. Hear any objections or protests of landowners liable to be assessed for delinquent fees, as indicated  
on the report of delinquent fees from Waste Management, Inc. DBA Carmel Marina Corporation for  
solid waste hauling fees in the amount of $1,941,822.75 (Attachment A); and  
b. Make revisions or corrections to the report as the Board of Supervisors deems just, and to  
thereafter; and  
c. Adopt a resolution to:  
i. Confirm the report of delinquent solid waste hauling fees for the unincorporated area as identified in  
the “Report of 2023-2024 Delinquent Waste Hauling Fees in the Unincorporated Area”; and  
ii. Authorize the delinquent solid waste hauling fees, as set forth in the confirmed report, to constitute  
special assessments against the respective parcels of land to be collected at the same time and in the  
same manner as ordinary County ad valorem property taxes are collected; and  
iii. Authorize the Clerk of the Board to file a certified copy of the report with the Auditor-Controller.  
Public hearing held at 4:00 p.m.  
Ric Encarnacion, Director of Environmental Health presented via PowerPoint presentation.  
Open for public comments; Jack Willis, Jay Boyd, S.J.Thomas, Diane Brennan, Tonya Rivera,  
Sally Snyder, Antonio Pernaro, Allen Williams, David Stone, gentleman (no name provided),  
Astonia Villastor, Bif Gelovic, Rita Lopez, gentleman (name inaudible), Robert Shay, Maria  
Martinez, gentleman (no name provided), woman (no name provided), woman (no name  
provided), Elizabeth Hernandez, Melissa (no last name provided), Diana MaGoyo, Sol Gonzales,  
Liz Hall, Dorothy Cabrawl, gentleman (no name provided), John Church, gentleman (no name  
provided), Bonnie Sawyer and Alejandra Pedro commented.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Glenn Church to:  
a. Hear any objections or protests of landowners liable to be assessed for delinquent fees, as  
indicated on the report of delinquent fees from Waste Management, Inc. DBA Carmel Marina  
Corporation for solid waste hauling fees in the amount of $1,941,822.75 (Attachment A);  
b. Make revisions or corrections to the report as the Board of Supervisors deems just, staff is  
authorized to reduce total fees reflected in Attachment A if needed; and to thereafter:  
c. Adopt a Resolution to:  
i. Confirm the report of delinquent solid waste hauling fees for the unincorporated area as  
identified in the “Report of 2023-2024 Delinquent Waste Hauling Fees in the Unincorporated  
Area”; and  
ii. Authorize the delinquent solid waste hauling fees, as set forth in the confirmed report, to  
constitute special assessments against the respective parcels of land to be collected at the same  
time and in the same manner as ordinary County ad valorem property taxes are collected.  
Staff is directed to:  
To extend the dispute process deadline from July 10, 2025, to July 25, 2025, and clarify after July  
25, 2025,a party may still dispute a bill and be refunded;  
To hold off until Tuesday, July 8, 2025, authorizing the Clerk of the Board to file a certified copy of  
the report with the Auditor-Controller;  
Bring this matter back before the Board on Tuesday, July 8, 2025, at 1:30 p.m. for further  
consideration by the Board;  
To look into expanding hardship exemptions with a report back to the Board before the end of  
the year;  
To develop a payment plan process; and  
To develop a formal dispute process.  
ALL AYES (4-0)  
Supervisor Askew absent  
Other Board Matters  
Referral Matrix and New Referrals  
Referral Matrix and New Referrals  
19.  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
20.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer comments can be heard by clicking the  
following 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 read out from closed session.  
Adjourned  
The meeting was adjourned In Memory of John Walton Fifth District resident at 5:57 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: July 8, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
22.  
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-15194) with The  
Regents of the University of California on behalf of the University of California, San Francisco, School  
of Medicine, Department of Pediatrics (UCSF) increasing the neonatology services, extending the term  
by four months (April 1, 2026 to July 31, 2026) for a revised full agreement term of April 1, 2021 to  
July 31, 2026, and adding $132,988 for a revised total not to exceed amount of $2,100,988 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% ($70,000) of the original contract amount and do not increase the total contract amount  
above $2,170,988.  
Approved  
23.  
24.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 2 to the agreement (A-15202) with Paragon Mechanical Inc. for maintenance and  
repair services, with no changes to the agreement term of July 1, 2021 through June 30, 2026, and  
adding $200,000 for a revised total agreement amount not to exceed $650,000.  
Approved  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with MealSuite, Inc. for food service software services at NMC for an amount  
not to exceed $41,364 with an agreement term August 1, 2025 through July 31, 2026.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
provisions within the agreement.  
Approved  
25.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with US Foods, Inc for blueprint menu management system software services at  
NMC for an amount not to exceed $17,878 with an agreement term August 1, 2025 through July 31,  
2026.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
terms within the agreement.  
Approved  
26.  
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 Mitchell D. Cahn, M.D. to  
provide vascular surgery services at NMC for an amount not to exceed $600,000 for the period  
August 1, 2025 to June 30, 2027; 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% ($60,000) of the original contract amount and do not increase the total amount above $660,000.  
Approved  
27.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute a Program Letter of Agreement with Katherine Healthcare LLC for Resident rotations at no  
cost with an agreement term retroactively from February 15, 2025 through February 14, 2030.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard insurance  
provisions within the agreement.  
Approved  
28.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
Amendment No. 2 to the Agreement (A-16532) with Triage LLC (formerly RTG MSP Medical, LLC  
dba RTG Medical) for staff procurement management services, extending the Agreement an additional  
one (1) year period (August 1, 2025 through July 31, 2026) for a revised full Agreement term of  
August 1, 2023 through July 31, 2026, and adding $5,000,000 for a new total Agreement amount  
not-to-exceed $18,200,000.  
Approved  
29.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with AE & Associates, LLC for medical billing coding, audits, onsite training,  
and remote coding support services at NMC, for an amount not to exceed $250,000 with an  
agreement term August 1, 2025 through July 31, 2028.  
b. Authorize the Chief Executive Officer for Natividad Medical Center or his designee to execute up to  
three (3) future amendments to the agreement which do not significantly alter the scope of work and do  
not cause an increase of more than 10% ($25,000) of the original cost of the agreement, for total  
contract liability of ($275,000).  
Approved  
Health Department  
30.  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 2 to  
the Standard Agreement with Dragonfly Forward, LLC for evaluation, professional learning, and  
capacity building activities under the MHSSA grant and increase funds in the amount of $228,800 for  
Fiscal Year 25-26 and $30,800 for Fiscal Year 26-27 for a total Agreement amount not to exceed  
$1,830,400 for the term of February 6, 2024 through August 30, 2026;  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments to the agreement that do not exceed 10% ($183,040) of the original agreement amount,  
do not significantly change the scope of services, and do not increase the total not to exceed amount  
over $2,013,440.  
Approved  
31.  
a. Approve and authorize the Director of Health Services or designee to execute a Standard  
Agreement between the County of Monterey and Central Coast Overdose Prevention (CCODP), for  
the provision of mobile outreach and treatment services for FY 2025-26 ($682,620) and FY 2026-27  
($682,620) for a total Agreement amount not to exceed $1,365,240 for the term of July 1, 2025  
through June 30, 2027; 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% ($136,524) of the original Agreement amount, do not significantly  
alter the scope of services, and do not increase the total not to exceed amount over $1,501,764.  
Approved  
32.  
a. Approve and authorize the Director or Health Services or designee to execute a non-standard  
Professional Services Agreement with Action Council of Monterey County, Inc. to receive funding to  
rewrite the Regions Rise Together (RRT) Blueprint and the Community Economic Resilience Fund  
(CERF)/Uplift Central Coast Project in the amount of $33,600 for a term upon execution to through  
June 30, 2026; and  
b. Approve the recommendation of Director of Health Services to accept all non-standard provisions in  
Agreement, to include indemnification; and  
c. Approve and authorize the Director of Health Services or designee to approve up to three (3) future  
Amendments that do not exceed 10% ($3,360) of the original Agreement amount, do not significantly  
alter the scope of services, and do not exceed the maximum amount of $36,960; and  
d. Approve and authorize the Contracts and Purchasing Officer or their designee to execute future  
Amendments, provided they do not exceed an aggregate amount of $200,000 and fall within the signing  
authority of the Contracts and Purchasing Officer.  
Approved  
33.  
a. Approve and authorize the Director of Health Services or designee to execute a Standard  
Agreement with the Neurosequential Model Network, LLC to provide education to behavioral health  
psychologists in the Neurosequential Model of Therapeutics and to provide access to the clinical  
assessment tool developed by NMN in the amount of $32,000 for FY 2024-25; $12,000 for FY  
2025-26; and $6,000 for FY 2026-27 for a total Agreement amount not to exceed $50,000 for the  
term beginning upon the date of execution through December 31, 2027; and  
b. Accept the recommendation of the Director of Health Services or designee regarding modifications  
to the ‘Insurance Requirements’ and ‘Royalties and Inventions’ provisions in the Agreement; and  
c. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments to the agreement that do not exceed 10% ($5,000) of the original agreement amount, do  
not significantly change the scope of services, and do not increase the total not to exceed amount over  
$55,000.  
Approved  
34.  
35.  
Approve a Resolution to add participating jurisdictions for the Used Oil Payment Program from  
CalRecycle with the County of Monterey as the lead agency.  
Adopted  
a. Approve and authorize the Director of Health Services or designee to execute an Agreement with  
Amergis Healthcare Staffing, Inc. dba Amergis Government Staffing, for the purpose of providing  
supplemental licensed healthcare staffing in Health Department Clinic Services, Public Health, and  
Behavioral Health clinics, for a term retroactive to May 31, 2025 through July 31, 2027, for a total  
Agreement amount of $750,000; and  
b. Approve the Director of Health Services or designee to approve up to three (3) future Amendments  
that do not exceed 10% ($75,000) of the Agreement amount, do not significantly alter the scope of  
services, and do not exceed the maximum amount of $825,000; and  
c. Authorize the Director of Health Services or designee to approve Amendments to add  
Classifications and pay rates, as needed, so long as there are no changes to either the term of the  
Agreement or the revised not to exceed amount of $825,000.  
Approved  
Criminal Justice  
36.  
a. Approve and authorize the Chief Probation Officer to execute an Agreement with Turning Point of  
Central California, Inc. to provide employment training and job placement services for adult offenders  
under the AB 109 Public Safety Realignment plan, effective July 1, 2025 through June 30, 2026, not to  
exceed $251,127; and  
b. Authorize the Chief Probation Officer to sign future amendments to the Agreement where the  
amendments do not exceed 10% ($25,113) of the original Agreement amount and do not significantly  
alter the scope of services, for a not to exceed maximum of $276,240. (REMOVED VIA  
SUPPLEMENTAL)  
Removed from agenda via addendum/supplemental  
40.1 a. Approve and authorize advanced step placement for Eric Bixler at Step 7 of the Chief Deputy  
Sheriff salary range effective July 7, 2025, in accordance with Personnel Policies and Practices  
Resolution (PPPR) No. 98-394, Section A.1.11.5. (ADDED VIA ADDENDA)  
General Government  
38.  
a. Authorize and approve the Director of the Monterey County Free Libraries (“MCFL”) to accept  
donations totaling $93,326.49 from various non-profit and community support groups for purchase of  
library materials, programs, and supplies, and  
b. Authorize the Director of the MCFL to take all steps necessary to implement purchasing or  
otherwise utilizing these donations.  
Approved  
39.  
a. Authorize the Executive Director of the Monterey County Workforce Development Board (WDB)  
to accept grant funds in the total amount not to exceed $1,998,840 from the Governor’s Office of  
Service and Community Engagement / California Volunteers, to serve a total of 90 young adult  
participants from 18-30 years of age; and  
b. Authorize the Executive Director to sign the services agreement to receive the grant from the  
Community Engagement/ California Volunteers effective retroactive to May 28, 2025, for the period  
from July 1, 2025, through December 31, 2026  
Approved  
40.  
In its role as the Chief Elected Official of the local Monterey County workforce development area:  
a. Approve the Workforce Innovation and Opportunity Act (WIOA) Four-Year Plan for the North  
Central Coast Regional Planning Unit to incorporate changes required by the California Workforce  
Development Board (CWDB);  
b. Approve the WIOA Four-Year plan for the Monterey County local workforce development area to  
incorporate changes required by the CWDB;  
c. Authorize the Chair of the Board of Supervisors, on behalf of the Chief Elected Official, and the  
Chair of the Workforce Development Board, to sign the Monterey County Local Plan, as required by  
the CWDB; and  
d. Authorize submittal of the North Central Coast Regional Plan and the Monterey County Local Plan  
to the CWDB.  
Approved  
Housing and Community Development  
41.  
42.  
Consider adopting a resolution to:  
a. Approve and adopt the Land Use Fee Waiver Process, Code Enforcement Priority Process Policy,  
and Fire Recovery Guidelines Policy for inclusion in the Board Policy Manual; and  
b. Provide direction to staff as appropriate.  
Adopted  
a. Approve a Memorandum of Understanding (MOU) between the County of Monterey (County) and  
the City of Greenfield (City) regarding installation and use of flock safety cameras by the City within the  
County’s Right of Way”; and  
b. Authorize the Director of Public Works, Facilities, and Parks to execute the Memorandum of  
Understanding.  
Project Location: Locations; Near City of Greenfield (See Attachment A-Exhibit A).  
Approved  
Public Works, Facilities and Parks  
43.  
a. Approve submittal of a grant application under the United States Department of Defense Office,  
Defense Community Infrastructure Program (DCIP) grant program, to request funding for the Jolon  
Road Safety Improvement Project;  
b. Authorize the Director of Public Works, Facilities and Parks, or designee, to act as the agent for the  
County in processing all documentation to secure these funds; and  
c. Direct PWFP to return to the Board for approval prior to acceptance of grant award.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
44.  
Addenda/Supplemental  
Added a revised attachment titled "Revised Attachment G - Compiled Public Comments" to Item No.  
17 under Scheduled Matters  
Added Item No. 18.1 under Scheduled Matters  
Removed Item No. 36 under Criminal Justice - Consent  
Added Item No. 40.1 under General Government - Consent