County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, September 23, 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  
There were no additions and corrections for Closed Session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Miguel Ruiz (Worker’s Compensation Appeals Board No. ADJ9233391, ADJ9895366,  
ADJ16148265)  
(2) In re: Blue Cross Blue Shield Antitrust Litigation MDL 2406, N.D. Ala., Master File No.  
2:13-cv-20000-RDP (United States District Court for the Northern District of Alabama Southern  
Division)  
(3)Jane  
Doe, et al. v. County of Monterey, et al., Monterey County Superior Court Case No. 25CV004526  
b. 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): Unit L  
(2) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado  
Employee Organization(s): All Units  
c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
recruitment/appointment to the position of Public Defender.  
d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
Public Comments for Closed Session  
Open for public comments; 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  
Ana Rueda de Vidales, 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:  
Revision to Item No. 42 under General Government Consent  
Received revised Draft Minutes for August 26, 2025, for Item No.12  
Remove Item No. 47 under Public Works, Facilities and Parks Consent  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
remove Consent Item Number 47 at the department’s request via additions and corrections.  
ALL AYES  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to approve  
Item Numbers 2 through 10.  
ALL AYES  
2.  
3.  
Adopt a resolution honoring Cari Herthel the Education and Community Outreach Director for the  
Esselen Tribe of Monterey County. (Supervisor Daniels)  
Adopted Resolution No. 25-322  
Adopt a resolution to honor the 50th Anniversary of The Marine Mammal Center, and the Opening of  
its new Monterey Bay Operations location in Castroville, California. (Supervisor Church)  
Adopted Resolution No. 25-344  
4.  
5.  
Adopt a resolution honoring the Oaxaca By The Sea Festival on its 5th Anniversary in Seaside,  
California. (Supervisor Root Askew)  
Adopted Resolution No. 25-335  
Adopt a resolution honoring Garnett Noble on receiving the 2025 Tolly and Cleo Martin Spirit of  
Partnership Award from the Monterey County Branch 1049 National Association for the  
Advancement of Colored People (NAACP), at the 53rd Annual Freedom Fund Banquet. (Supervisor  
Root Askew)  
Adopted Resolution No. 25-336  
6.  
7.  
8.  
9.  
Adopt a resolution honoring Simeon Brown for receiving the 2025 Chevron Corporation Scholarship  
Award, presented at the 53rd Annual Freedom Fund Banquet by the Monterey County Branch 1049  
National Association for the Advancement of Colored People (NAACP). (Supervisor Root Askew)  
Adopted Resolution No. 25-337  
Adopt a resolution recognizing Lenore Sherman Bean on receiving the Medgar Evers Legacy Award  
2025 from the Monterey County Branch of the National Association for the Advancement of Colored  
People (NAACP) at the 53rd Annual Freedom Fund Banquet. (Supervisor Root Askew)  
Adopted Resolution No. 25-338  
Adopt a resolution honoring Dr. Bettye Lusk for receiving the President’s Award from the Monterey  
County Branch of the National Association for the Advancement of Colored People (NAACP) at the  
53rd Annual Freedom Fund Banquet. (Supervisor Root Askew)  
Adopted Resolution No. 25-339  
Adopt a resolution honoring Colonel Alfred P. Glover (Ret.) on receiving the Tolly and Cleo Martin  
Spirit of Partnership Award 2025 from the Monterey County Branch of the National Association for  
the Advancement of Colored People (NAACP) at the 53rd Annual Freedom Fund Banquet.  
(Supervisor Root Askew)  
Adopted Resolution No. 25-340  
10.  
Adopt a resolution recognizing A. Dean Martin recipient of the 2025 Medgar Evers Legacy Award by  
the Monterey County Branch 1049 National Association for the Advancement of Colored People  
(NAACP), at the 53rd Annual Freedom Fund Banquet (Supervisor Root Askew)  
Adopted Resolution No. 25-341  
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/correct Item Numbers 11 through 22.  
ALL AYES  
11.  
Appoint Jason Sullens to the Emergency Medical Care Committee (EMCC) representing Fire Chief's  
Association Basic Life Support (BLS) Representative with a term expiration date on June 30, 2026.  
(Nominated by Teresa Rios, Emergency Medical Services (EMS) Agency Bureau Chief)  
Appointed  
12.  
13.  
Reappoint Maria Guerrero to the Child Care Planning Council as a Child Care Provider Representative  
with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council)  
Reappointed  
Reappoint Laura Dunn to the Child Care Planning Council representing District 5 as a Discretionary  
Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care  
Planning Council)  
Reappointed  
14.  
Reappoint Shannan Watkins to the Child Care Planning Council as a Child Care Provider  
Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care  
Planning Council)  
Reappointed  
15.  
16.  
Appoint Kristina Torres to the Child Care Planning Council as a Child Care Provider Representative  
with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council)  
Appointed  
Reappoint Francine Rodd to the Child Care Planning Council representing as a Public Agency  
Representative with a term end date of June 30, 2028 (Nominated by Monterey County Child Care  
Planning Council)  
Reappointed  
17.  
18.  
19.  
20.  
Reappoint Gelacio Gonzalez to the Child Care Planning Council as a Public Agency Representative  
with a term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council)  
Reappointed  
Appoint Aprielle Anderson to the Child Care Planning Council as a Discretionary Representative with a  
term end date of June 30, 2028 (Nominated by Monterey County Child Care Planning Council)  
Appointed  
Reappoint Kendra Bobsin to the Child Care Planning Council as a Discretionary Representative with a  
term end date of June 30, 2028. (Nominated by Monterey County Child Care Planning Council)  
Reappointed  
Reappoint Jeanne Hori-Garcia to the Child Care Planning Council as a Community Representative with  
a term end date of June 30, 2028. (Nominated by Monterey County Child Care Planning Council)  
Reappointed  
21.  
22.  
Reappoint Kevin Piearcy to the Agricultural Advisory Committee as a Monterey County Farm Bureau  
Representative with a term end date of June 30, 2028. (Nominated by Monterey County Farm  
Bureau)  
Reappointed  
Reappoint Kurt Gollnick to Agricultural Advisory Committee representing District 1 with a term  
expiration date on June 30, 2028. (District Specific - District 1, Supervisor Alejo)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
23.  
See Supplemental Sheet  
Open for public comments; no comments made.  
Supervisor Wendy Root Askew commented on Item No. 42 regarding the additions and  
corrections for the Draft Minutes for August 26, 2025, on Item No. 12.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Item Numbers 31 through 48 excluding Item No. 47 which was removed via  
additions and corrections.  
ALL AYES  
Special Presentation  
24.  
Blue Zones Recognition for County of Monterey  
Special Presentation  
Kendra Howell, Policy Lead with the Blue Zones Project Monterey County verbally presented.  
Open for public comments; Bryan Rosen commented.  
The Board upon consensus:  
Received the Special Presentation on the Blue Zones Recognition for County of Monterey  
General Public Comments  
25.  
General Public Comments  
Open for general public comments for items not on the agenda today; Bryan Rosen, Christian  
Schneider, phone number ending in 705, Margie Kay, Liz Hall, Katherine (no last name provided)  
and Eric Peterson commented.  
Scheduled Matters  
25.1 Consider a position on three pieces of federal legislation that would remove or inhibit the ability of  
states to redistrict, nationwide, for midterm elections. (ADDED VIA ADDENDA)  
Lauren Hollingsworth, Legislative Program Manager verbally presented.  
Open for public comments; Bryan Rosen and Katherine Lester commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church to  
support the first two bills in concept with a letter being sent:  
1. H.R. 5449 - To require congressional redistricting conducted by a State per a redistricting plan  
developed and enacted into law by an independent redistricting commission established by the  
State, and for other purposes. Introduced by Rep. Lofgren [D-CA]. (See attachment A for links to  
the federal bill and the press release)  
2. S.2885 - A bill to require congressional redistricting conducted by a State in accordance with a  
redistricting plan developed and enacted into law by an independent redistricting commission  
established by the State, and for other purposes. Introduced by Sen. Padilla [D-CA]. (See  
attachment A for links to the federal bill and the press release)  
ALL AYES  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church  
with Supervisor Luis A. Alejo abstaining to support the third bill in concept with a letter being  
sent:  
3. H.R. 4889 - To prohibit States from carrying out more than one Congressional redistricting after  
a decennial census and apportionment. Introduced by Rep. Kiley [D-CA]. (See attachment A for  
links to the federal bill and the press release)  
Staff and the Legislative Committee directed to monitor the language in the above referenced bill  
as it is not in print.  
Motion passed 4-0-1  
Supervisor Alejo: ABSTAINED  
12:00 P.M. - Recessed to Lunch back into Closed Session  
1:30 P.M. - Reconvened  
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  
Ana Rueda de Vidales, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
26.  
Public Hearing to consider adopting an ordinance that amends numerous definitions, amends various  
zoning districts of Monterey County Code (“MCC”) Title 20 (Coastal Zoning Ordinance), and adds  
Section 20.64.290 to the MCC, to regulate the short-term vacation rental of residential property.  
Project Title: REF 130043 - Vacation Rental Ordinances (Coastal)  
Proposed Location: Coastal Zone  
Proposed California Environmental Quality Act (CEQA) action:  
Find the amendments to Title 20 of the MCC consistent with the certified Final Environmental Impact  
Report (FEIR) (SCH#2022080643).  
Public hearing held.  
Melanie Beretti, Chief of Planning and Craig Spencer, Director both from the Housing and  
Community Development department presented via PowerPoint presentation.  
Open for public comments; woman no name provided, Jksen, Adrienne B., Glenn Berry, Susan  
Kellerman, Janet Harmasee, Fred Faltersack, Kurt Gaffel, Margo Thomas and Patte Kronlund  
commented.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Wendy Root Askew with  
Supervisor Chris Lopez and Supervisor Luis A. Alejo, voting no, to:  
a. Find the amendments to Title 20 of the Monterey County Code (MCC) consistent with the  
certified Final Environmental Impact Report (FEIR) (SCH#2022080643);  
b. Acknowledge receipt of the California Coastal Commission resolution approving Monterey  
County Local Coastal Program Amendment Number LCP-3-MCO-24-0039-1 (Vacation Rentals); and  
c. Adopt an Ordinance that amends numerous definitions, zoning district use sections of Title 20  
(Coastal Zoning Ordinance), and adds Section 20.64.290 to the MCC to regulate the short-term  
vacation rental of residential property.  
Staff to contact 211 to provide the Code Enforcement phone number of: 831-796-3674 for the  
public's use.  
Motion passed 3 to 2  
Supervisor Lopez: NAY  
Supervisor Alejo: NAY  
27.  
PLN240104 - NAGAFUJI MAY KITAYAMA  
Public hearing to:  
a. Consider the appeal by Thomas and Anne Russ of the Zoning Administrator’s June 12, 2025  
decision to approve a Coastal Administrative Permit and Design Approval; and  
b. Consider construction of a 1,200 square foot Accessory Dwelling Unit.  
Project Location: 25745 Hatton Rd, Carmel  
Proposed California Environmental Quality Act (CEQA) action: Find the project for an  
Accessory Dwelling Unit qualifies for a Class 3 Categorically Exempt pursuant to CEQA Guidelines  
section 15303, New Structures, and no exceptions pursuant to section 15300.2 can be made.  
Public hearing held.  
Joseph Alameda, Associate Planner from the Housing and Community Development presented  
via PowerPoint presentation.  
Jennifer Rosenthal presented on behalf of the Appellants. Bryan Bradford, Arborist provided  
feedback.  
Heidi Quinn presented on behalf of the Applicants. Frank Ono, Arborist provided feedback.  
Open for public comments; Andrew Russ commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Kate Daniels to Adopt  
a Resolution to:  
a. Deny the appeal by Thomas and Anne Russ of the Zoning Administrator’s June 12, 2025  
decision to approve a Coastal Administrative Permit and Design Approval; and  
b. Find the project for an Accessory Dwelling Unit qualifies for a Class 3 Categorically Exempt  
pursuant to CEQA Guidelines section 15303, New Structures, and no exceptions pursuant to  
section 15300.2 can be made; and  
c. Approve a Coastal Administrative Permit and Design Approval to allow construction of a 1,200  
square foot accessory dwelling unit  
[PLN240104, Nagafuji May Kitayama, 25745 Hatton Rd, Carmel, Carmel Area Land Use Plan,  
Coastal Zone (APN: 009-251-010-000)]  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
28.  
29.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking this link:  
Board Comments  
30.  
Board Comments  
Board comments can be heard by clicking this link:  
Read Out from Closed Session by County Counsel  
The Board returned to Closed Session with no reportable action to report.  
Adjourned  
The meeting was recessed at 4:09 p.m. by Chair Supervisor Chris Lopez with the Board returning  
to 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: October 28, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
31.  
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 Advanced Gastroenterology  
of Monterey County Medical Corporation to provide gastroenterology services for an amount not to  
exceed $1,352,000 for the period October 1, 2025 to September 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% ($135,200) of the original contract amount and do not increase the total contract amount above  
$1,487,200.  
Approved  
32.  
a. Authorize the Chief Executive Officer for Natividad Medical Center or his designee to execute  
renewal & amendment No. 8 to the agreements with Receivable Solutions, Inc. (A-13319) and Credit  
Consulting Services, Inc. (A-13320) pursuant to the Request for Proposal (RFP) #9600-64 for debt  
collection services, to extend an additional one-year period (July 1, 2025 through June 30, 2026) for a  
revised full agreement term of October 1, 2016 through June 30, 2026 and adding $3,500,000 for a  
revised total aggregate amount for all contracts not to exceed $16,470,000.  
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% ($240,000) of the original cost of the agreement.  
Approved  
33.  
a. Authorize the County Counsel to execute an Amendment No. 3 to an Agreement for Specialized  
Attorney Services (“Agreement”) with Foley & Lardner, LLP for independent consulting and legal  
services with respect to healthcare matters at Natividad Medical Center (“Natividad”), adding two  
years for a revised full term of July 1, 2021, through June 30, 2028, and adding $300,000 for a revised  
total agreement amount not to exceed $1,400,000; and  
b. Authorize the County Counsel to execute up to three (3) future amendments to this Agreement  
where the total amendments do not exceed 10% ($80,000) of the agreement amount, for a revise total  
agreement amount of $1,480,000 and do not significantly change the scope of work.  
Approved  
34.  
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 Mohamed Kerala Serio, M.D.  
to provide cardiology services for an amount not to exceed $1,268,800 for the period of October 1,  
2025 to September 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% ($126,880) of the original contract amount and do not increase the total contract amount above  
$1,395,680.  
Approved  
35.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 2 to the agreement (A-16005) with Experian Health, Inc. for Meditrack Enterprise for  
access to Medicare Direct Data Entry Screens services adding $300,000 for a revised total agreement  
amount not to exceed $795,000 with no change to the term of Agreement (July 1, 2021 through June  
30, 2026).  
Approved  
36.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
Amendment No. 6 to the Agreement (A-13995) with AMN Healthcare, Inc. dba AMN Leadership  
Solutions for interim management-level services at NMC, extending the Agreement for an additional  
one-year term (January 1, 2026 through December 31, 2026) for a revised full Agreement term of July  
18, 2018 through December 31, 2026, and no change to the total not-to-exceed amount of  
$1,300,000.  
Approved  
Health Department  
37.  
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 Psynergy Programs, Inc. for the  
provision of mental health services to adults with severe psychiatric disabilities for a maximum County  
obligation of $4,704,973 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% ($470,497) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $5,175,470.  
Approved  
Criminal Justice  
38.  
a. Approve and authorize the Public Defender or designee to execute a Non-Standard Agreement with  
Renie Rondon-Jackson, Licensed Clinical Social Worker, to provide supervision for California State  
University Monterey Bay student intern, in the amount of $7,500 retroactive date of August 25, 2025  
through December 31, 2026;  
b. Approve and authorize the Public Defender or designee to execute up to three (3) amendments,  
extending the agreement by one (1) year each, where total additional costs do not exceed 10% of the  
contract amount ($750) and the amendments do not alter significantly the scope of work, and do not  
exceed the maximum amount of $8,250;  
c. Accept the risk provisions as recommended by the Public Defender.  
Approved  
39.  
Receive and accept the Annual Real Estate Fraud Report for Fiscal Year (“FY”) 2024-25 submitted  
by the District Attorney’s Office in accordance with California Government Code section 27388,  
subdivision (d).  
Approved  
40.  
a. Approve and authorize the Contracts & Purchasing Officer or designee to execute retroactive  
Agreement with GEO Reentry Services, LLC, to provide evidence-based reentry services program to  
incarcerated persons, for the period of July 1, 2025 to June 30, 2030 in an amount not to exceed  
$2,258,958.  
Approved  
General Government  
41.  
42.  
a. Approve the distribution of excess proceeds resulting from the sale of real property at the  
Treasurer-Tax Collector’s public internet auction regarding claims on three identified properties (total  
distribution $340,815).  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, August 26, 2025, Tuesday, September 2, 2025 and Tuesday,  
September 16, 2025.  
Approved as amended as to Draft Minutes of August 26, 2025.  
43.  
44.  
Adopt the DRAFT Proposed Board of Supervisors’ meeting schedule for the calendar year 2026.  
Approved  
a. Approve and authorize the County Administrative Officer or designee, to accept a  
maximum award of $1,228,961 from the Central California Alliance for Health in partial  
support of the construction and site development of the 34-bed low barrier navigation  
center to be located at 118 First Street, Watsonville, California 95076, that will provide  
temporary living facilities to individuals experiencing homelessness in the Pajaro River area;  
and  
b. Approval and authorize the County Administrative Officer or designee to execute a non-standard  
Agreement in the amount of $1,228,961 with the Central California Alliance for Health for partial  
support of the construction and development a 34-bed low barrier navigation center, for the term  
effective upon execution and expiring 39 months thereafter; and  
c. Approve the recommendation of the County Administrative Officer to accept all non-standard  
provisions in the Agreement; and  
d. Adopt a resolution to authorize and direct the Auditor-Controller to increase appropriations and  
estimated revenues by $1,228,961, to amend the Fiscal Year 2025-26 Adopted Budget for the  
County Administrative Office Homelessness Strategies and Initiatives Division  
(001-1050-CAO004-8598) financed by grant revenues from the Central California Alliance for Health  
to provide partial payment towards the construction and site development of a 34-bed non-congregate,  
low barrier navigation center located in Watsonville, California (4/5th vote required).  
Approved  
Housing and Community Development  
45.  
a. Find that the acceptance of the Conservation and Scenic Easement Deed is Categorically Exempt  
pursuant to California Environmental Quality Act (CEQA) Guidelines section 15317;  
b. Accept a Conservation and Scenic Easement Deed to preserve California Condor habitat on  
property owned by the Conservancy for the Range of the Condor in Cachagua;  
c. Authorize the Chair of the Board of Supervisors to execute the Conservation and Scenic Easement  
Deed; and  
d. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County  
Recorder for recordation.  
Conservation and Scenic Easement Deed - PLN250124/Conservancy for the Range of the Condor,  
located south of Lamberts Flats Road and east of Tassajara Road, Cachagua (Assessor’s Parcel  
Numbers 418-301-087-000 and 418-301-088-000)  
Approved  
46.  
a. Adopt a resolution to approve an Addendum to the Final Environmental Impact Report for the  
Carmel River Floodplain Restoration and Environmental Enhancement (CRFREE) Project  
(REF140048) to amend mitigation measure CUL-9 to construct a berm around historic buildings; and  
b. Adopt a resolution revising the Mitigation, Monitoring and Report Plan for the CRFREE Project to  
incorporate changes to the Final EIR as adopted by the Board of Supervisors on January 28, 2020 to  
amend mitigation measure CUL-9.  
Project: REF140048/Carmel River Floodplain Restoration and Environmental  
Enhancement (CRFREE) Project  
Project Location: Carmel River Floodplain Restoration and Environmental Enhancement  
(CRFREE), State Highway Route 1, Carmel, CA, 93923, Carmel Area Land Use Plan, Assessor’s  
Parcel Numbers (APNs) 243-071-005-000, 243-071-006-000, 243-071-007-000,  
243-021-007-000¸ 157-121-001-000 and 243-081-005-000, 243-071-008-000  
Proposed California Environmental Quality Act (CEQA) Action: Pursuant to CEQA  
California Code of Regulations (CCR) section15164, consider an addendum together with the  
previously certified Final Environmental Impact Report (FEIR) for the CRFREE Project.  
Adopted  
Public Works, Facilities and Parks  
47.  
a. Approve and authorize the Contracts and Purchasing Officer or designee to execute a non-Standard  
Agreement with Axon Enterprises, Inc., for the purchase of Park Ranger equipment and training,  
effective September 26, 2025 through September 30, 2035, for an amount not to exceed $130,000;  
and,  
b. Approve and authorize the Contracts and Purchasing Officer or designee to execute up to three  
future amendments to the Agreement where the total of the amendments does not exceed 10%  
($13,000) of the Agreement amount and does not significantly change the scope of work, subject to  
County Counsel approval, for an aggregate not to exceed maximum of $143,000.  
Removed from agenda via additions and corrections  
48.  
a. Approve Amendment No. 4 to Standard Agreement No. A-14553, Multi-Year Agreement  
#3200*4823, with Cal-West Lighting and Signal Maintenance, Inc. to provide traffic signal and lighting  
maintenance repair services for various locations within the County of Monterey, under Request for  
Proposals #10680, with the term of November 6, 2019 to October 31, 2025, and increase not to  
exceed maximum by $250,000 to a total of $740,150 and  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 4 to  
Standard Agreement No. A-14553 and future amendments to the Agreement where the amendments  
do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers  
Addenda/Supplemental  
49.  
Addenda/Supplemental  
Added Item No. 25.1 under Scheduled Matters