County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, June 24, 2025  
9:00 AM  
Board of Supervisors  
Chair Supervisor Chris Lopez - District 3  
Vice Chair Supervisor Wendy Root Askew - District 4  
Supervisor Kate Daniels- District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor Glenn Church - District 2  
9:00 A.M. - Called to Order  
The meeting was called to order by Vice Chair Supervisor Wendy Root Askew as Chair  
Supervisor Chris Lopez will arrive during closed session.  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez who arrived 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(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Richard Fenton (Worker’s Compensation Appeals Board No. ADJ16598844)  
(2) Angelina Serrato (Worker’s Compensation Appeals Board No. ADJ15813903)  
(3) Jason Thomas (Worker’s Compensation Appeals Board No. ADJ11047011, ADJ16915495,  
ADJ16915467)  
(4) Hopkins, Jeanne v. County of Monterey, et al. (Monterey County Superior Court Case No.  
25CV002718)  
c. 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) Margarita Hernandez  
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 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 General Government:  
Item No. 64 is in receipt of a revised Board Report  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to adopt  
Ceremonial Resolutions Numbers 2 and 3.  
ALL AYES  
2.  
3.  
Adopt a resolution in recognition of Monterey Peninsula PRIDE and its annual PRIDE Parade for their  
contributions to the community and commitment to inclusivity. (Supervisor Daniels)  
Adopted Resolution No. 25-207  
Adopt a Resolution Honoring Jesse Martinez, Employment and Training Worker III, for His Dedicated  
Service of 33 Years and 9 Months to The County of Monterey Department of Social Services Upon His  
Retirement. (Supervisor Lopez)  
Adopted Resolution No. 25-200  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
appoint/reappoint Item Numbers 4 through 7.  
ALL AYES  
4.  
5.  
Appoint Maria Ceja to the East Garrison Community Services District Advisory Committee  
representing District 4 as a Primary Representative with a term end date of June 23, 2028 (Nominated  
by Supervisor Askew)  
Appointed  
Appoint Steven Macias to Commission on Disabilities representing The Blind and Visually Impaired  
Center of Monterey County with a term expiration date on December 31, 2027. (Nominated by Board  
of Directors of the Blind and Visually Impaired Center of Monterey County)  
Appointed  
6.  
7.  
Appoint Karen Belding to the Community Action Commission as Public Sector Representative filling an  
unexpired term with a term end date of July 1, 2026 (District Specific - District 5, Supervisor Daniels)  
Appointed  
Reappoint Claudia Gomez to the Behavioral Health Commission representing District 3 with a term end  
date of May 31, 2028. (District Specific - District 3, Supervisor Lopez)  
Reappointed  
Other Board Matters  
8.  
Confirm the appointments to the Primary and Alternate Agriculture Director positions for the Eastside  
and Upper Valley Basins on the Board of Directors, and appoint the Primary and Alternate Public  
Director positions, of the Salinas Valley Basin Groundwater Sustainability Agency (“SVBGSA”) for  
terms commencing July 1, 2025, through June 30, 2028.  
Reed Gallogly, General Counsel made brief comments.  
Caroline Chapin made comments on her own behalf. Rosa Carrillo and Ignacio Fregoso were not  
present.  
Open for public comments; Norm Groot commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
confirm the appointments of Primary and Alternate positions for the Eastside and Upper Valley  
Basins on the Board of Directors for terms commencing July 1, 2025, through June 30, 2025.  
ALL AYES  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church  
with Supervisor Luis A. Aljeo, voting no, to appoint Caroline Chapin as the Primary and Rosa  
Carrillo as the Alternate positions, of the Salinas Valley Basin Groundwater Sustainability Agency  
SVBGSA for terms commencing July 1, 2025, through June 30, 2025.  
Motion passed 4 to 1  
Supervisor Alejo voted NAY  
Chair Supervisor Chris Lopez recognized and introduced the South County Learning  
Leadership group.  
Approval of Consent Calendar – (See Supplemental Sheet)  
9.  
See Supplemental Sheet  
Open for public comments; Bryan Rosen and Laurna Moffett commented on Item No. 42.  
Supervisor Wendy Root Askew had questions on Consent Calendar Item Numbers 49 and 55 and  
requested a separate vote on Consent Item Numbers 46 and 63. Supervisor Glenn Church had a  
comment on Item No. 34 and a question on Item No. 65.  
Sheriff Tina Nieto commented on Item No. 46.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Numbers 20 through 65 excluding Consent Calendar Item  
Numbers 46 and 63 where separate votes will be taken on both.  
ALL AYES  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Chris Lopez to continue  
Consent Calendar Item Number 46 for one week to retrieve additional information on this matter.  
ALL AYES  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to approve  
Consent Calendar Item Number 63.  
Direction given to the County Administrative Office to provide an update on the Personnel  
Policies & Practices Resolution No. 98-394 (PPPRs)  
ALL AYES  
General Public Comments  
10.  
General Public Comments  
Open for general public comments for items not on the agenda today; Eloise Shim, Veronica (no  
last name provided) with the assistance of Diego Celis, Spanish Interpreter, Kristen Arrela with  
the assistance of Diego Celis, Spanish Interpreter and Laurna Moffet commented.  
Scheduled Matters  
11.  
Accept and approve the Emergency Medical Services (EMS) Agency Annual Report for 2024.  
Teresa Rios, Bureau Chief, Dr. John Beuerle, Emergency Medical Services Director and Debra  
Hopgood, Management Analyst III from the Health Department verbally presented and played a  
video.  
Open for public comments; Eric Peterson commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
Accept and approve the Emergency Medical Services (EMS) Agency Annual Report for 2024.  
ALL AYES  
12.  
CA RANCHES, LLC AND REYNOLDS LAND & CATTLE CO., PLANNING FILE NO.  
PLN230230  
Public hearing to consider adoption of a resolution to:  
a. Find the project qualifies for a Class 5 categorical exemption as a minor lot line adjustment which  
does not result in any changes in land use or density pursuant to California Code of Regulations (CCR)  
Section 15305(a) of the California Environmental Quality Act (CEQA) Guidelines, and there are no  
exceptions pursuant to Section 15300.2 of the CEQA Guidelines;  
b. Approve a Lot Line Adjustment between two legal lots of record: Parcel 1 (Assessor's Parcel  
Number 419-151-015-000) consisting of 388 acres subject to Agricultural Preserve and Land  
Conservation Contract No. 68-34 established by County pursuant to Board of Supervisors’ Resolution  
No. 68-56-34 and Parcel 2 (Assessor's Parcel Number 419-151-014-000) consisting of 471.77  
acres subject to Agricultural Preserve and Land Conservation Contract No. 69-2 established by  
County pursuant to Board of Supervisors’ Resolution No. 69-35-2, resulting in two legal lots,  
consisting of 254.65 acres (adjusted Parcel 1) and 605.12 acres (adjusted Parcel 2), with no net  
change in acreage under the Williamson Act Land Conservation Contracts;  
c. Authorize the Chair to execute new or amended Land Conservation Contract(s) in order to rescind a  
portion of the existing Land Conservation Contracts as applicable to the reconfigured lots only and  
simultaneously execute a new or amended Land Conservation Contract or Contracts for the  
reconfigured lots between the County and the property owners of record reflecting the new legal  
descriptions, current ownership interests and to incorporate any legislative changes to State Williamson  
Act provisions and current County Agricultural Preserve Policies or Procedures; and  
d. Direct the Clerk of the Board to record the new or amended Land Conservation Contract or  
Contracts with the County Recorder and file the Lot Line Adjustment Map with the County Recorder  
for recording with all applicable recording fees paid by the Property Owners of record in conformance  
with the attached Lot Line Adjustment map.  
Public hearing held.  
Hya Honorato, Assistant Planner from the Housing and Community Development department  
presented via PowerPoint presentation.  
Open for public comments; Deanna Davis commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Glenn Church to Adopt a  
Resolution to:  
a. Find the project qualifies for a Class 5 categorical exemption as a minor lot line adjustment  
which does not result in any changes in land use or density pursuant to California Code of  
Regulations (CCR) Section 15305(a) of the California Environmental Quality Act (CEQA) Guidelines,  
and there are no exceptions pursuant to Section 15300.2 of the CEQA Guidelines;  
b. Approve a Lot Line Adjustment between two legal lots of record: Parcel 1 (Assessor's Parcel  
Number 419-151-015-000) consisting of 388 acres subject to Agricultural Preserve and Land  
Conservation Contract No. 68-34 established by County pursuant to Board of Supervisors’  
Resolution No. 68-56-34 and Parcel 2 (Assessor's Parcel Number 419-151-014-000) consisting of  
471.77 acres subject to Agricultural Preserve and Land Conservation Contract No. 69-2 established  
by County pursuant to Board of Supervisors’ Resolution No. 69-35-2, resulting in two legal lots,  
254.65 (adjusted Parcel 1) and 605.12 acres (adjusted Parcel 2), with no net change in acreage  
under the Williamson Act Land Conservation Contracts;  
c. Authorize the Chair to execute new or amended Land Conservation Contract(s) in order to  
rescind a portion of the existing Land Conservation Contracts as applicable to the reconfigured  
lots only and simultaneously execute a new or amended Land Conservation Contract or Contracts  
for the reconfigured lots between the County and the property owners of record reflecting the  
new legal descriptions, current ownership interests and to incorporate any legislative changes to  
State Williamson Act provisions and current County Agricultural Preserve Policies or Procedures;  
and  
d. Direct the Clerk of the Board to record the new or amended Land Conservation Contract or  
Contracts with the County Recorder and file the Lot Line Adjustment Map with the County  
Recorder for recording with all applicable recording fees paid by the Property Owners of record  
in conformance with the attached Lot Line Adjustment map.  
ALL AYES  
12:00 P.M. - Recessed to Lunch at 12:36 p.m.  
1:30 P.M. - Reconvened at 2:00 p.m.  
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  
13.  
Receive a presentation on the operations and outcomes of the Salinas Housing Advancement,  
Resources & Education (SHARE) Center, a low-barrier emergency shelter and housing navigation  
center for individuals and families located in Salinas, CA.  
Robin McCrae, Chief Executive Officer of Community Human Services presented via PowerPoint  
presentation.  
Open for public comments; Elise Shimm, John Gil and Ricardo Diaz, Jr. commented.  
Upon consensus the Board:  
Received a presentation on the operations and outcomes of the Salinas Housing Advancement,  
Resources & Education (SHARE) Center, a low-barrier emergency shelter and housing navigation  
center for individuals and families located in Salinas, CA.  
14.  
PLN210158 - PEDRAZZI  
Public hearing to consider adoption of a Resolution:  
a. Adopting a Mitigated Negative Declaration (State Clearinghouse No. 2025040702) pursuant to  
California Code of Regulations (CCR) Section 15074 of the California Environmental Quality Act  
(CEQA) Guidelines;  
b. Approving a Standard Subdivision Tentative Map to allow division of a 378.19-acre parcel and  
38.54-acre parcel under a Williamson Act Agricultural Preserve Land Conservation Contract No.  
73-12, and a 5.76-acre parcel not under a Williamson Act Contract into six parcels ranging in size  
from Parcel A consisting of 11.08 acres, Parcel B consisting of 42.52 acres, Parcel C consisting of  
69.30 acres, Parcel D consisting of 88.27 acres, consisting of Parcel E of 40.04 acres and Remainder  
Parcel F consisting of 174.49 acres, respectively;  
c. Adopting a Condition Compliance and Mitigation Monitoring and Reporting Plan;  
d. Authorizing the Chair of the Board to execute a new or amended Agricultural Preserve Land  
Conservation Contract amending Land Conservation Contract No. 73-12 (established pursuant to  
Board of Supervisors Resolution No. 73-34-12) to reflect the newly reconfigured Williamson Act  
Parcels A through F, and simultaneously execute a new or amended Agricultural Preserve Land  
Conservation Contract, reflecting the new legal description and current ownership interests and to  
incorporate any legislative changes to State Williamson Act provisions and current County Agricultural  
Preserve Policies or Procedures; and  
e. Directing the Clerk of the Board to record the new or amended Land Conservation Contract subject  
to the submittal of corresponding recording fees by the property owners of record.  
(Agricultural Subdivision - PLN210158/1990 Agnes Pedrazzi Revocable Trust u/d/t dated April 6,  
1990, and 1993 Pedrazzi Revocable Trust u/d/t dated December 3, 1993, 800 and 808 River Road,  
Salinas, (Assessor's Parcel Numbers: 167-031-003-000, 416-461-037-000, and  
416-441-015-000), Toro Area Plan, Agricultural Winery Corridor Plan)  
Craig Spencer, Director of Housing and Community Development department requested a  
continuance on behalf of the applicant with the concurrence of the department.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
continue this matter to Tuesday, August 19, 2025:  
a. Adopt a Mitigated Negative Declaration (State Clearinghouse No. 2025040702) pursuant to  
California Code of Regulations (CCR) Section 15074 of the California Environmental Quality Act  
(CEQA) Guidelines;  
b. Approve a Standard Subdivision Tentative Map to allow division of a 378.19-acre parcel and  
38.54-acre parcel under Williamson Act Agricultural Preserve Land Conservation Contract No.  
73-12, and a 5.76-acre parcel not under contract into six parcels ranging in size from Parcel A  
consisting of 11.08 acres, Parcel B consisting of 42.52 acres, Parcel C consisting of 69.30 acres,  
Parcel D consisting of 88.27 acres, Parcel E consisting of 40.04 acres and Remainder Parcel F  
consisting of 174.49 acres, respectively;  
c. Adopt a Condition Compliance and Mitigation Monitoring and Reporting Plan;  
d. Authorize the Chair of the Board to execute a new or amended Agricultural Preserve Land  
Conservation Contract amending Land Conservation Contract No. 73-12 (established pursuant to  
Board of Supervisors Resolution No. 73-34-12) to reflect the newly reconfigured Williamson Act  
Parcels A through F, and simultaneously execute a new or amended Agricultural Preserve Land  
Conservation Contract, reflecting the new legal description and current ownership interests and  
to incorporate any legislative changes to State Williamson Act provisions and current County  
Agricultural Preserve Policies or Procedures; and  
e. Direct the Clerk of the Board to record the new or amended Land Conservation Contract  
subject to the submittal of corresponding recording fees by the property owners of record.  
ALL AYES  
15.  
a. Receive a report on the Periodic Evaluation of the Inclusionary Housing requirements contained in  
Chapter 18.40 of the Monterey County Code; and  
b. Provide direction to staff on the Affordable Housing a Strategic Plan for updating the County’s  
affordable housing policies in the future.  
Darby Marshall, Housing Program Manager from the Housing and Community Development  
department presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Kate Daniels to:  
a. Receive a report on the Periodic Evaluation of the Inclusionary Housing requirements  
contained in Chapter 18.40 of the Monterey County Code; and  
b. Directed staff on the Affordable Housing a Strategic Plan for updating the County’s affordable  
housing policies in the future to:  
Draft a letter to the cities regarding Housing Elements; and  
Report on the progress towards updating the County's Inclusionary Housing ordinance and  
administrative manual that is yet to be developed/certified implementation of the Housing  
Element Programs. Staff is to bring back an outline return prior to October 31, 2025, on the status,  
for the Board's consideration.  
ALL AYES  
Vicente Ramirez, Board Clerk takes over clerking for Valerie Ralph, Clerk of the Board  
16.  
Adopt Corrected Tax Rates for the Gonzales Unified School District calculated by the  
Auditor-Controller for Fiscal Years 2021-22, 2022-23, 2023-24, and 2024-25; and  
Authorize the execution and implementation of the tax bill corrections for Gonzales Unified School  
District for Fiscal Years 2021-22, 2022-23, 2023-24, and 2024-25 and ratification of actions with  
respect to the tax bills correction process.  
Rupa Shah, Auditor Controller made opening remarks with Jennifer Forsyth, Auditor Controller  
Analyst II from the Auditor Controller's office who presented via PowerPoint presentation.  
Jake Stroud, Assistant Treasury Tax Collector clarified processes in their office.  
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:  
a. Adopt Corrected Tax Rates for the Gonzales Unified School District calculated by the  
Auditor-Controller for Fiscal Years 2021-22, 2022-23, 2023-24, and 2024-25; and  
b. Authorize the execution and implementation of the tax bill corrections for Gonzales Unified  
School District for Fiscal Years 2021-22, 2022-23, 2023-24, and 2024-25 and ratification of actions  
with respect to the tax bills correction process; and  
Staff was directed to have an external audit conducted on all bonds and parcel taxes to provide  
additional assurance to the public, in the jurisdictions, to know a double and triple check was  
done.  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
17.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
18.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer comments can be heard by clicking the  
following link:  
Board Comments  
19.  
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 at 5:05 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  
20.  
Authorize the County Counsel to execute an Amendment No. 4 to Agreement with Hooper, Lundy &  
Bookman PC, for legal services with respect to healthcare matters, adding one year, for a revised full  
term of July 1, 2018, through June 30, 2026, with no change to the total contract liability of  
$1,900,000.  
Approved  
21.  
22.  
Authorize the County Counsel to execute an Amendment No. 9 to the Services Agreement  
("Agreement") with Latham & Watkins LLP, for the provision of healthcare legal services at Natividad  
Medical Center, adding three years, for a revised full term from May 10, 2010 through June 30, 2028,  
with no change to the total agreement amount of $1,510,000.  
Approved  
a. Authorize the County Counsel to execute amendment No. 9 to the agreement (A-13923) with Best  
Best & Krieger, LLP for legal advice related to healthcare services, adding $300,000, for a total  
revised agreement amount of $1,295,000, with no change to the term of May 1, 2017 through April  
30, 2026; and  
b. Authorize the County Counsel to execute up to one (1) future amendment that does not exceed 10%  
($8,000) of the original Agreement amount, does not significantly alter the scope of work, and does not  
exceed a revised maximum amount of $1,303,000.  
Approved  
Health Department  
23.  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Understanding (MOU) for the provision of therapeutic services to students attending Monterey Office  
of Education for Monterey County Alternative Education retroactive to March 15, 2025 through June  
30, 2025 for a total maximum revenue to the County of Monterey in an amount not to exceed  
$13,951; and  
b. Approve the non-standard insurance and indemnification provisions in the MOU as recommended  
by the Director of Health Services; and  
c. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments to the MOU that do not exceed 10% ($1,395) of the initial amount specified in the MOU  
and that do not significantly change the scope of services, for a total not to exceed $15,346.  
Approved  
24.  
Approve the “Psychiatric Advance Directives Multi-County Collaborative - Phase II” Mental Health  
Services Act (MHSA) Innovation Plan.  
Approved  
25.  
a. Accept and approve the revised Substance Use Disorder (“SUD”) Services Agreement  
(“Agreement”) boilerplate containing County’s standard risk provisions of insurance and  
indemnification, for the provision of SUD treatment services to clients with substance use disorders by  
County service providers; and  
b. Approve and authorize the Director of Health Services or designee to execute the standard template  
agreement with the following SUD providers each with a term of July 1, 2025 through June 30, 2026  
and each in the following not to exceed contract amounts:  
i. Community Human Services (CHS) for a total maximum amount not to exceed $5,817,275, and  
ii. Door to Hope (DTH) for total maximum amount not to exceed $2,291,451, and  
iii. Sun Street Centers (SSC) for a total maximum amount not to exceed $7,690,955, and  
iv. The Epicenter for a total maximum amount not to exceed $169,628, and  
v. Valley Health Associates (VHA) for a total maximum amount not to exceed $1,718,007; and  
c. Approve and authorize the Director of Health Services or designee to execute a standard template  
agreement with additional providers for substance use disorder treatment and related services, during  
Fiscal Year 2025-26, where the contract amount for each agreement with each additional provider  
does not exceed $200,000 and where the aggregate for all contracts with additional providers does not  
exceed $2,000,000; and  
d. Approve and authorize the Director of Health Services or designee to approve up to three future  
amendments for each Agreement listed in paragraph (b) above, which in the aggregate does not exceed  
10% of the original Agreement amount and which do not significantly change the scope of services.  
Approved  
26.  
a. Authorize the Director of Health Services or designee to execute Amendment No. 3 to Agreement  
No. A-14306 between the County of Monterey and ComplianceLine, LLC., for the provision of a  
compliance toll-free number reporting hotline, extending the contract term by two years, for a revised  
full term of May 1, 2019 to June 30, 2027, and increasing the Agreement amount by $15,768 (FY  
2025-26, $7,884 and FY 2026-27, $7,884), for a total Agreement amount not to exceed $49,808;  
and  
b. Approve and authorize the Contracts and Purchasing Officer or 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  
27.  
a. Approve and authorize the Director of Health Services or designee to execute the standard template  
agreement with each of the County Mental Health Plan providers listed in the Delegated Authority  
Attachment A submitted for FY 2025-26 (individually), effective for the terms set forth in Attachment  
A, not to exceed the individual contract amounts as set forth in Attachment A, for a total in the  
aggregate not to exceed $43,544,489; and  
b. Accept and approve the revised County of Monterey Medi-Cal Mental Health Services Agreement  
template (“standard template agreement”), containing County’s standard risk provisions of insurance  
and indemnification, for the provision of mental health treatment services with psychiatric impairments  
and disabilities by County Mental Health Plan providers (Attachment B); and  
c. Accept and approve a non-Medi-Cal version of the County of Monterey Medi-Cal Mental Health  
Services Agreement template, containing identical language but with non-applicable Medi-Cal  
provisions removed, for the provision of mental health treatment services by County Mental Health Plan  
providers who do not provide services billed to Medi-Cal (Attachment C); and  
d. Approve and authorize the Director of Health Services or their designee to execute up to three (3)  
future amendments to each agreement with the providers listed in Attachment A that in total, do not  
exceed 10% of the initial contract amount specified in each agreement, and do not significantly change  
the scope of services, for a total in the aggregate not to exceed $47,898,938.  
Approved  
28.  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Understanding (“MOU”) with Monterey County Special Education Local Plan Area for reimbursement  
to the County of Monterey for the provision of mental services pursuant to a student’s Individualized  
Education Plan, for a term of July 1, 2025 through June 30, 2026 for a total amount not to exceed  
$4,443,887; and  
b. Approve and authorize the Director of Health Services or designee to execute an Interagency  
Agreement, Exhibit A to the MOU, with Monterey County Special Education Local Plan Area for a  
term of July 1, 2025 through June 30, 2026; and  
c. Approve non-standard indemnification, limitation of liability, and insurance provisions to the MOU as  
recommended by the Director of Health Services; and  
d. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments where the combined amendments do not exceed 10% ($444,389) of the original MOU  
amount and do not significantly change the scope of services, for a total not to exceed maximum of  
$4,888,276.  
Approved  
29.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement between The County of Monterey and PCH Treatment, Inc. for the provision of  
residential treatment services for treating obsessive compulsive disorder (OCD) and anxiety-related  
issues for a total amount not to exceed $278,000 for the retroactive term of March 25, 2025 through  
July 15, 2025; and  
b. Accept non-standard risk provisions as recommended by the Director of Health Services; and  
c. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($27,800) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $305,800.  
Approved  
30.  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Agreement No. A-14649 with the County of Santa Clara to provide confirmatory testing for specimens  
being tested for HIV, syphilis, blood lead levels, and other diseases or conditions, increasing the funds  
by $30,000 for a new Agreement amount of $60,000 extending the term an additional three years for a  
new term of July 1, 2019 through June 30, 2028; and  
b. Authorize the Contracts and Purchasing Officer or 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 and Purchasing Officer’s signing  
authority amount of $200,000, with the approval from the Office of the County Counsel.  
Approved  
31.  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Agreement No. A-16445 with EMD Millipore Corporation to provide remote care services for the  
Milli-Q-IQ7000 purification system and three additional years of preventative maintenance, increasing  
the funds by $90,706 for a new Agreement amount of $127,439 and extending the term an additional  
three years for a new term of July 26, 2023 through December 31, 2027; and  
b. Authorize the Contracts and Purchasing Officer or 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 and Purchasing Officer’s signing  
authority amount of $200,000, with approval from the Office of the County Counsel.  
Approved  
32.  
33.  
Adopt the County of Monterey Mental Health Services Act Fiscal Year 2025-26 Annual Update.  
Adopted  
a. Approve and authorize the County Counsel to execute Amendment No. 8 to Agreement A-13173  
with Foley & Lardner, LLP, for independent consulting and legal services for the Health Department,  
increasing the total Agreement by $435,000 for a total Agreement liability not to exceed $1,665,000,  
with no change to the existing term of May 1, 2016 through June 30, 2027; and  
b. Approve and authorize the County Counsel to execute one future amendment to this Agreement that  
does not significantly change the scope of work and does not exceed 10% ($30,000) of the initial  
agreement amount, for a total revised Agreement liability of $1,695,000.  
Approved  
34.  
a. Adopt a resolution authorizing and directing the Auditor-Controller to amend the Fiscal Year  
2024-25 Adopted Budget to increase appropriations by $18,260 for the Health-Environmental Health  
Fiscal Year 2024-25 Adopted Budget (001-4000-8117-HEA005) financed by a reduction in the  
contingencies appropriation (001-1050-CAO020-8034) to provide funding for a toxicologist to  
evaluate Moss Landing 300 clean-up data (4/5ths vote required); and  
b. Authorizing and directing the Auditor-Controller and County Administrative Office to incorporate the  
changes in the Fiscal Year 2024-2025 Environmental Health Adopted Budget  
(001-4000-8117-HEA005).  
Adopted  
35.  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 8 to  
extend the Paramedic Service Provider Agreement between the County of Monterey and Monterey  
County Regional Fire District on the same terms and conditions by twelve (12) months for the term of  
March 28, 2012 to June 30, 2026.  
Approved  
36.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Door to Hope for Pathways to Safety 2.0 and Differential Response services for the  
period of July 1, 2025 through June 30, 2026, in the amount of $895,077; 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% ($89,507) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $984,584.  
Approved  
Department of Social Services  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Seneca Family of Agencies for the scheduling and facilitation of Child and Family Team  
Meetings to meet the requirements set forth in the Continuum of Care Reform, for the period of July 1,  
2025 through June 30, 2027, in the amount of $1,542,100; and  
36.  
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% ($154,210) of the  
amended contract amount, do not significantly change the scope of work, and not to exceed the maximum  
aggregate amount of $1,696,310.  
Approved  
37.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Seneca Family of Agencies for Resource Family Approval family evaluations for the  
period of July 1, 2025 through June 30, 2027, in the amount of $407,670; 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% ($40,767) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $448,437.  
Approved  
38.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Seneca Family of Agencies to provide high-fidelity Specialty Mental Health and  
non-Medi-Cal Wraparound services and supports for eligible youth and their families for the period  
July 1, 2025 through June 30, 2027, in the amount of $3,099,475; 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% ($309,948) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $3,409,424.  
Approved  
39.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with WestCoast Children’s Clinic for use of web-based application, including training and  
technical assistance associated with application use, for the Commercial Sexual Exploitation  
Identification Tool (CSE-IT) for the period of July 1, 2025 through June 30, 2027, in the amount of  
$13,263 including nonstandard user agreement and business associate agreement; 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% ($1,326) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $14,589.  
Approved  
40.  
42.  
43.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a  
non-standard Agreement with Community Networks Corporation dba Community Software Group for  
subscriptions to Data Management and Community Action Plan software systems for use by the  
Monterey County Community Action Partnership and its subcontractors with for the period of July 1,  
2025 through June 30, 2026, in the amount of $22,950; 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% ($2,295) of the  
contract amount, do not significantly change the scope of work, and do not exceed the maximum  
aggregate amount of $25,245.  
Approved  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Meals on Wheels of the Salinas Valley to provide congregate meals, and  
home-delivered meals and nutrition education to seniors in the Salinas, North County and South  
Monterey County regions for the period of July 1, 2025 through June 30, 2026, in the amount of  
$560,216; 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% ($56,021) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $616,237  
Approved  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Excellesoft Partners, LLC for Registration Enrollment Video Appointment (REVA)  
software for prospective Monterey County In-Home Supportive Services providers for the period of  
July 1, 2025 through June 30, 2028 in the amount of $32,656 including nonstandard indemnification  
and liability provisions; 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% ($3,266) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $35,922.  
Approved  
44.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Unity Care Group to implement the Transitional Housing Placement-Plus (THP-Plus)  
and housing assistance for eligible former foster and probation youth from July 1, 2025 through June  
30, 2026, in the amount of $916,405; 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% ($91,640) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $1,008,045.  
Approved  
Criminal Justice  
45.  
a. Approve and authorize the Chief Probation Officer to execute a Standard Agreement with Turning  
Point of Central California, Inc., to provide transitional housing services for adult offenders eligible for  
the AB 109 Public Safety Realignment plan, effective July 1, 2025 through June 30, 2026, not to  
exceed $930,029; and  
b. Authorize the Chief Probation Officer to sign future amendments to the Agreement where the  
amendments do not exceed 10% ($93,002) of the original Agreement amount and do not significantly  
alter the scope of services, for a not to exceed maximum of $1,023,031.  
Approved  
46.  
47.  
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.  
This matter was continued to Tuesday, July 1, 2025.  
a. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute an  
Agreement with Karpel Computer Systems Inc., for the continuing operation of a Case Management  
System known as DEFENDERbyKarpel for the Office of the Public Defender, for a period of July 1,  
2025, through June 30, 2026, in the amount of $53,900;  
b. The Agreement will automatically renew for subsequent one (1) year terms, unless the Office of the  
Public Defender or Karpel Computer Systems Inc. gives advanced notice under the terms of the  
agreement;  
c. Accept non-standard contract provisions as recommended by the Office of the Public Defender;  
d. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor and the Public  
Defender to sign and execute the appropriate documents and verifications when required;  
e. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to issue purchase  
orders on an as-needed basis pursuant to this agreement over the period of July 1, 2025 through June  
30, 2025, and any subsequent renewals.  
Approved  
48.  
a. Approve and authorize the Public Defender or designee to execute a Standard Agreement with  
Restorative Justice Partners, Inc. for $874,152 to provide Board of State and Community Corrections  
Proposition 47 Cohort IV grant funded restorative justice programming in Monterey County, with a  
term of July 1, 2025, through June 30, 2028; and  
b. Authorize the Public Defender or designee to execute up to five (5) future amendments to this  
Agreement, where the amendments do not alter the not-to-exceed of $874,152 and do not significantly  
alter the scope of work.  
Approved  
General Government  
49.  
a. Approve and authorize the Assessor or their designee to enter into a Non-Standard Software as a  
Service Agreement CoStar Realty Information, Inc. for appraisal software for a one (1) year term of  
July 1, 2025 through and including June 30, 2026 in an amount not to exceed $16,680; and  
b. Accept non-standard language in the agreement provided by the vendor as recommended by the  
Assessor; and  
c. Approve and authorize the Assessor or their designee to sign up to four (4) future one (1) year  
amendments to the Agreement with the same scope of services and substantially similar non-standard  
language provisions, for a total aggregate contract amount of not to exceed $101,834.  
Approved  
50.  
51.  
Adopt an ordinance to amend Chapters 2.12, 2.18, 2.19, and 3.14 of the Monterey County Code to  
reflect current civil rights practices, and ensure consistency with civil rights federal and state laws.  
Adopted  
a. Approve and authorize the County Administrative Officer or designee to execute an Agreement with  
Ballard Spahr LLP for the provision of federal legislative advocacy services for a term effective July 1,  
2025, through June 30, 2026, in an amount not to exceed $143,750; and,  
b. Approve and authorize the County Administrative Officer or designee to approve up to three (3)  
additional one (1) year extensions of the Agreement under the same scope of work and payment  
provisions for a total in aggregate not to exceed $575,000 subject to County Administrative Officer  
and County Counsel approval.  
Approved  
52.  
a. Approve and authorize the County Administrative Officer or designee to execute an Agreement with  
Nossaman LLP for the provision of state legislative advocacy services for a term effective July 1, 2025,  
through June 30, 2026, in an amount not to exceed $165,600; and,  
b. Approve and authorize the County Administrative Officer or designee to approve up to three (3)  
additional one (1) year extensions of the Agreement under the same scope of work and payment  
provisions for a total in aggregate not to exceed $662,400 subject to County Administrative Officer  
and County Counsel approval.  
Approved  
53.  
a. Approve and authorize the County Administrative Officer or designee to execute an Agreement with  
Nossaman LLP for the provision of grant and funding advocacy services for a term effective July 1,  
2025, through June 30, 2026, in an amount not to exceed $96,600; and  
b. Approve and authorize the County Administrative Officer or designee to approve up to three (3)  
additional one (1) year extensions of the Agreement under the same scope of work and payment  
provisions for a total in aggregate not to exceed $386,400 subject to County Administrative Officer  
and County Counsel approval.  
Approved  
54.  
a. Approve and authorize the County Clerk/Recorder to execute Amendment No. 2 to the SaaS  
Services Agreement (A-15637) with Tyler Technologies, Inc. to include the Advanced Records  
Processing software application to facilitate Phase II of the County Clerk/Recorder’s Restrictive  
Covenant Modification Program for the term of July 1, 2025 through November 30, 2026 in an  
amount not to exceed $228,771 for a revised total aggregate contract amount not to exceed $898,246;  
and  
b. Authorize the County Clerk/Recorder to sign up to two (2) amendments to this Agreement where  
the total amendments do not exceed 10% ($89,825) of the amended contract amount, do not  
significantly change the scope of work, and do not exceed the maximum aggregate amount of  
$988,071.  
Approved  
55.  
Approve and authorize the Contracts Purchasing Officer, or designee, to execute Amendment No. 5 to  
the Agreement with CliftonLarsonAllen LLP to provide audit services of the County’s financial  
statements, Single Audits, and non-ACFR entities, adding 24 months for a revised term of August 1,  
2018 to June 30, 2027, and $380,170 for a revised total agreement amount not to exceed  
$1,610,580.  
Approved  
56.  
57.  
Approve and authorize the Contracts Purchasing Officer, or designee, to execute Renewal and  
Amendment No. 3 to the Agreement with CliftonLarsonAllen LLP to provide audit services of the  
County of Monterey’s Measure X activity, adding 24 months for a revised term of November 1, 2019  
to June 30, 2027, and $27,000 for a revised total contract liability of $94,500.  
Approved  
Approve and authorize the Contracts/Purchasing Officer or designee to execute a Renewal and  
Amendment 3 to Agreement with KNN Public Finance LLC, for provision of on-call municipal  
advisory and transactional services, replacing Exhibit B-2 Fee Schedule with Exhibit B-3, and,  
extending the term by one year retroactive to March 10, 2025 through March 11, 2026, with no  
increase in maximum of $200,000.  
Approved  
58.  
Authorize the County Counsel to execute an Amendment No. 4 to the Agreement for Specialized  
Attorney Services ("Agreement") with Pillsbury Winthrop Shaw Pittman LLP, for the provision of  
employment tax legal services, extending the term an additional one (1) year, for a revised full term of  
May 15, 2021 through June 30, 2026, adjusting rates retroactively effective January 1, 2025, with no  
change to the total amount not to exceed of $75,000.  
Approved  
59.  
60.  
61.  
Approve expenditure of $10,000 from the Board of Supervisors (District 3) to the City of Greenfield  
for costs incurred from the maintenance and development of a mural at the Greenfield Memorial Hall  
located within the Third District.  
Approved  
Approve expenditure of $14,000 from the Board of Supervisors (District 3) discretionary funds to  
reimburse the San Antonio Community Betterment Association for costs incurred from the maintenance  
and replacement of the roof at the Lockwood Community Center, located within the Third District.  
Approved  
a. Approve transferring $100,000 from the Board of Supervisors (District 5) discretionary funds to the  
Housing Community Development (“HCD”) Inclusionary Housing Fund and assign said funds for HCD  
Housing Pilot Projects located within the Fifth District;  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2024-25 adopted  
budget for HCD, Fund 009, Appropriation Unit HCD003, Unit 8544 increasing appropriations by  
$100,000, financed by an operating transfer in of $100,000 from the General Fund 001, Board of  
Supervisors Appropriation Unit BOA001(4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller to transfer $100,000 in FY 2024-25 from the General  
Fund 001, Board of Supervisors Appropriation Unit BOA001 to HCD Inclusionary Housing, Fund  
009, Appropriation Unit HCD003, Unit 8544. (4/5ths vote required).  
Approved  
62.  
63.  
Approve expenditure of $10,000 from the Board of Supervisors (District 3) to Newton Construction  
& Management, Inc. for costs incurred from the maintenance and development of a mural at the King  
City Family Justice Center located within the Third District.  
Approved  
Approve and authorize advanced step placement for Michael Beaton at Step 6 of the Assistant County  
Administrative Officer salary range, effective July 26, 2025, in accordance with Personnel Policies and  
Practices Resolution (PPPR) No. 98-394, Sections A.1.11.1 and A.1.11.5.  
Approved  
64.  
65.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, June 10, 2025.  
Approved  
a. Approve and authorize the County Administrative Officer, or designee, to sign a Renewal and  
Amendment No.1 to an Agreement with Ecogreen Solutions Inc. to increase the total not to exceed  
amount by $74,306 for a new not to exceed sum of $219,865; and  
b. Authorize the County Administrative Officer, or designee, to sign up to three future amendments  
where the amendments do not significantly change the responsibilities of the parties, do not cause an  
increase of more than 10% ($21,986) for a total aggregate not to exceed sum of $241,851.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.