County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, August 12, 2025  
12:00 PM  
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  
12:00 P.M. - Called to Order  
The meeting was called to order by Chair Supervisor Chris Lopez.  
Roll Called  
Present: 4 - Supervisor Kate Daniels, Supervisor Wendy Root Askew, Supervisor Chris Lopez and  
Supervisor Glenn Church were present  
Absent: 1 - Supervisor Luis A. Alejo; Arrival time will be later this morning  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Assistant Chief 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)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
b. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators:  
(1) Property: Laguna Seca Concession  
Agency Negotiator(s): Randy Ishii and Bryan Flores  
Negotiating Parties: Ross Merill and Mel Harder  
Under negotiation: Price and terms  
(2) Property: Manzanita Park  
Agency Negotiator(s): Randy Ishii and Bryan Flores  
Negotiating Parties: Dan Thompson, Linda Scherrer and Jeff Vest  
Under negotiation: Price and terms  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Mario Gonzalez, et al. v. State of CA, et al. (Monterey County Superior Court Case No.  
23CV004194 as lead coordinated case, including subordinate Monterey County Cases:  
24CV000215; 24CV000421; 24CV000428; 24CV000848; 24CV000904; 24CV001269; and  
Santa Cruz County Superior Court Case No. 23CV03022)  
(2) Lasher, Michael v. County of Monterey, et al. (Monterey County Superior Court case no.  
23CV00324)  
d. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Andreas Pyper and Ariana Hurtado  
Employee Organization(s): All Units (ADDED VIA SUPPLEMENTAL)  
Public Comments for Closed Session  
Open for public comments; no comments made.  
The Board Recessed for Closed Session Agenda Items  
1:30 P.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Wendy Root Askew, Supervisor Luis A. Alejo,  
Supervisor Chris Lopez and Supervisor Glenn Church were present  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Assistant Chief 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  
There were no additions and corrections to today's agenda.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
approve Item Number 2.  
ALL AYES  
2.  
Adopt a resolution honoring the 2025 graduates of the Proudly Pajaro program, the Community Action  
Board, Casa de la Cultura, and the Pajaro Disaster Long Term Recovery Alliance. (Supervisor Church)  
Adopted Resolution No. 25-256  
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 Number 3 through 5.  
ALL AYES  
3.  
Appoint Carolynne Roderick to Equal Opportunity and Civil Rights Advisory Commission representing  
the Service Employee International Union (SEIU) Local 521 Monterey County Chapter with a term  
expiration date on December 31, 2027. (Nominated by Olivia Martinez, Region 2 Director SEIU  
Local 521)  
Appointed  
4.  
5.  
Reappoint Ronald Holder to the Community Action Commission representing District 2 with a term  
end date of July 1, 2028 (District Specific - District 2, Supervisor Church)  
Reappointed  
Reappoint Clinton Miller to the Agricultural Advisory Committee as a District 2 Representative with a  
term end date of June 30, 2028 (District Specific - District 2, Supervisor Church)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
6.  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 12 through 26.  
ALL AYES  
General Public Comments  
7.  
General Public Comments  
Open for general public comments for items not on the agenda today; Karen Cameron, Matt  
David, Elijah David, Julia (no last name provided); Katherine (no last name provided) and  
Michelle Clary commented.  
Scheduled Matters  
8.  
REF140023 - Update to Zoning Maps and Classifications  
Public Hearing recommending that the Board of Supervisors:  
a. Consider and find adoption of the ordinance consistent within the scope of the previously certified  
Final Environmental Impact Report (FEIR) for the 2010 General Plan (SCH #2007121001) pursuant  
to CEQA (California Environmental Quality Act) Guidelines Section 15162; and  
b. Adopt an ordinance amend Chapters 21.08 and 21.50 of the Monterey County Code (Title 21,  
inland zoning) to reclassify multiple zoning districts for consistency with the 2010 County of Monterey  
General Plan land use designations.  
Project Location: Inland areas of unincorporated Monterey County  
Edgar Sanchez, Assistant Planner and Melanie Beretti, Chief of Planning both from Housing and  
Community DEcvelopment presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A.Alejo, seconded by Supervisor Kate Daniels to:  
a. Find adoption of the ordinance consistent within the scope of the previously certified Final  
Environmental Impact Report (FEIR) for the 2010 General Plan (SCH #2007121001) pursuant to  
CEQA (California Environmental Quality Act) Guidelines Section 15162; and  
b. Adopt an ordinance amend Chapters 21.08 and 21.50 of the Monterey County Code (Title 21,  
inland zoning) to reclassify multiple zoning districts for consistency with the 2010 County of  
Monterey General Plan land use designations.  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
9.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
10.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking this link:  
Board Comments  
11.  
Board Comments  
Board comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was no reportable action for Closed Session.  
Adjourned  
The meeting was adjourned at 2:34 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: August 19, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
12.  
a. Authorize the Chief Executive Officer of Natividad Medical Center, or designee, to execute all  
documents necessary to approve Change Order #1 in the amount of $1,153,761 to increase pier  
depths of solar canopies and to implement necessary Americans with Disabilities Act upgrades with  
Opterra Energy Services as part of the ongoing solar project at Natividad Medical Center; and,  
b. Authorize the Chief Executive Officer of Natividad Medical Center, or designee, to increase the  
contingency budget for this project by $357,000 as part of this change order; and,  
c. Authorize the Chief Executive Officer of Natividad Medical Center, or designee, to fund the  
implementation of these change orders using $429,026 from Natividad Medical Center's Enterprise  
Fund NMC00l-451-9600-8142.  
Approved  
Health Department  
13.  
14.  
15.  
Approve and authorize the Director of Health Services or designee to execute a Non-Standard  
Professional Services Agreement with Syracuse University, on behalf of its Burton Blatt Institute, for  
the provision of program management and consultation services to fulfill the approved “Multi-County  
Collaborative Psychiatric Advance Directives - Phase II” Mental Health Services Act Innovation Plan  
for a total Agreement not to exceed $1,000,000 for the term retroactively beginning July 1, 2025  
through June 30, 2029. Due to late and ongoing contract negotiations, with direction for an effective  
date of July 1, 2025, the agreement took additional time to review and agendize, which by necessity  
makes the agreement retroactive when presented to the Board.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Understanding (MOU) with the City of Salinas for in-person mobile crisis field response services to the  
City of Salinas, for an amount of $390,000 for FY 2025-26. The MOU is retroactive, and the term is  
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% ($39,000) of the original Agreement amount, do not significantly  
alter the scope of services, and do not increase the total not to exceed the maximum amount over  
$429,000.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement between the County of Monterey and the Community Hospital of the Monterey  
Peninsula for acute inpatient psychiatric Medi-Cal services and acute crisis stabilization unit (CSU)  
services, for a maximum County obligation of $3,045,124 for the FY 2025-26, with a retroactive 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% ($304,512) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $3,349,636.  
Approved  
16.  
Approve and authorize the Director of Health Services or designee to execute a Renewal and  
Amendment No.1 to Mental Health Services Agreement A-17388 with PCH Treatment, Inc. for the  
provision of residential treatment services for treating obsessive compulsive disorder (OCD) and  
anxiety-related issues, retroactive to July 16, 2025 to extend the term to December 31, 2025 and add  
$335,000 of additional services, for a revised total Agreement amount not to exceed $613,000.  
Approved  
17.  
a. Approve and authorize the Director of Health Services or designee to execute Renewal and  
Amendment No. 2 to Agreement No. A-17082 with Spay Neuter Imperative Project (SNIP) for the  
provision of all-inclusive spay/neuter clinics for domestic and feral cats of residents within Monterey  
County communities, and providing requested veterinary services to shelter animals, adding $200,000  
for a new total Agreement amount of $552,500 and retroactively extending the term one year for a new  
term of September 1, 2024 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute one (1) future  
amendment to this Agreement where the amendment does not exceed 10% ($31,500) of the original  
Agreement amount, does not significantly change the scope of work, and the total Agreement amount  
does not exceed $584,000.  
Approved  
18.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
Professional Agreement with retired annuitant Benjamin Reyes Mandac, M.D., to provide medical  
services with physician malpractice coverage provided by the County retroactively from April 5, 2025,  
to April 3, 2026, with a contract limit of $118,580 for 35% Full Time Equivalent (0.35 FTE) work;  
and  
b. Approve and authorize the Director of Health Services or designee to sign up to three future  
amendments that do not significantly change the scope of services nor add funds to the agreement with  
a contract limit of $118,580 for 35% Full Time Equivalent (0.35 FTE) work.  
Approved  
Department of Social Services  
19.  
Adopt a resolution to authorize and direct the Auditor-Controller to:  
a. Amend the Fiscal Year 2024-25 Adopted Budget to increase appropriations of $1,511,760  
decreasing revenues by $7,942,762 and increasing an operating transfer “in” of $9,454,522 for the  
Social Services Entitlements - Fund 001, Appropriations Unit SOC001 Fiscal Year 2024-25 Adopted  
Budget to provide funding for increased caseload expenditures (4/5ths Vote required); and  
b. Amend the Fiscal Year 2024-25 Adopted Budget to decrease revenues by $5,000,000 and  
increase an operating transfer “in” of $5,000,000 in Social Services Fund 001-SOC005 Adopted  
Budget to offset revenues that do not arrived by the year-end close of August 31, 2025 (4/5ths Vote  
required); and  
c. Amend the FY 2024-25 Adopted Budget to increase appropriations (operating transfer “out”) of  
$9,065,211 increase revenues of $7,065,211 and using fund balance of $2,000,000 in the Social  
Services 1991 Health & Welfare Realignment - Fund 025, Appropriation Unit SOC012 Fiscal Year  
2024-25 Adopted Budget to provide funding for increased CalWORKs, In-Home Supportive  
Services expenditures, and to offset revenues that do not arrive by the year-end close of August 31,  
2025 (4/5ths vote required); and  
d. Amend the FY 2024-25 Adopted Budget to increase appropriations (operating transfer “out”) of  
$5,389,311 increasing revenues of $2,374,766 and using fund balance of $3,014,545 in the Social  
Services 2011 Protective Services Realignment - Fund 022, Appropriation Unit SOC011 Fiscal Year  
2024-25 Adopted Budget to provide funding for Out of Home Care placement costs and to offset  
revenues that do not arrive by the year-end close of August 31, 2025 (4/5ths vote required).  
Adopted  
General Government  
20.  
a. Receive and accept the Treasurer’s Report of Investments for the quarter ending June 30, 2025; and  
b. Receive and approve the Treasurer’s Investment Policy for FY 2025-2026; and  
c. Renew the Delegation of Investment Authority to the Treasurer-Tax Collector pursuant to California  
Government Code Section 53607.  
Approved  
21.  
a. Approve and authorize the Chief Contracts and Procurement Officer or designee to execute  
Amendment #4 to Agreement No. A-15433 between the County of Monterey and BetterUp, Inc. for  
the purchase of annual subscriptions for coaching sessions and full access to all BetterUp Platform  
features, extending the term of the Agreement through August 31, 2026, or until the last annual  
subscription expires, and increasing the not-to-exceed amount from $1,200,000 to $1,410,000; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign the initial and  
any subsequent Order Forms where the Order Forms do not significantly change the scope of work or  
cause an increase in the not-to-exceed amount.  
Approved  
22.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
correct the salary ranges of the Child Support Officer I, II & III, Supervising Child Support  
Officer, and Child Support Performance Specialist effective the date of the base wage adjustment  
on July 12, 2025, to reflect the correct increase as a result of the appeal process, as indicated in  
Attachment A; and  
b. Direct the Human Resources Department and the Auditor Controller’s Office to implement the  
changes in the Advantage Human Resources Management (HRM) System.  
Adopted  
23.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, August 5, 2025.  
Approved  
Public Works, Facilities and Parks  
24.  
Adopt a Resolution to authorize and direct the Auditor-Controller to transfer $65,491 in Fiscal Year  
(FY) 2024-25 from General Fund 001, Parks Operations Appropriation Unit PFP058, to Vehicle  
Replacement Planning Fund 478-VRP, Appropriation Unit PFP068 for two Ranger Vehicles (4/5ths  
vote required).  
Adopted  
25.  
Adopt Resolutions for County Service Areas 1, 9, 15, 19, 20, 23, 24, 25, 26, 30, 31, 32, 33, 35, 37,  
38, 41, 44, 45, 47, 50, 51, 52, 53, 54, 56, 58, 62, 66, 68, 72, and 75;  
a. Certifying compliance with State law with respect to the levying of general and specific taxes,  
assessments, and property-related fees and charges for the respective County Service Area; and  
b. Authorizing and directing the Auditor-Controller to enter the amount of the charges against the  
respective lots or parcels as they appear in the assessment roll for Fiscal Year 2025-26 as described in  
Exhibit 1 and Exhibit 2 (CSA 45 Oak Hills Subdivision only) of each Resolution.  
Adopted  
26.  
Adopt a Resolution certifying compliance with State law with respect to the levying of general and  
specific taxes, assessments, and property-related fees and charges for County Service Area 75 -  
Chualar.  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
27.  
Addenda/Supplemental  
Added subsection d. to Item No. 1 under Closed Session