County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, January 7, 2025  
9:30 AM  
Board of Supervisors  
Chair Supervisor Glenn Church - District 2  
Vice Chair Supervisor Chris Lopez - District 3  
Supervisor Wendy Root Askew - District 4  
Supervisor Mary L. Adams - District 5  
Supervisor Luis A. Alejo - District 1  
9:30 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Glenn Church.  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
Closed Session under Government Code section 54950, relating to the following items:  
1.  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Monterey County Vacation Rental Alliance v. County of Monterey (Monterey County  
Superior Court Case No. 24CV004922)  
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): All Units  
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  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
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.  
Colors by the County of Monterey Sheriff's Honor Guard  
Colors by the County of Monterey Sheriff's Honor Guard was presented.  
Pledge of Allegiance  
The pledge of allegiance was led by Sheriff Tina Nieto.  
National Anthem  
Sarah Ashby, an 8th grader, from Monte Vista school sung the National Anthem.  
Libation Ceremony offered by the Emanyatta Warriors  
Libation Ceremony offered by the Emanyatta Warriors was presented.  
Swearing In Ceremonies  
Supervisor Kate Daniels sworn in by Senator John Laird  
Supervisor Luis A. Alejo sworn in by retired Supervisor Simon Salinas  
Supervisor Wendy Root Askew sworn in by Lillian Anderson, Marina resident  
Supervisors commented on their election and re-elections.  
Open for public comments; Casey Vangoogle, Liam McLaughlin, Dr. Kim Barber, Esther Malkin,  
Cheryl Funshun, Karen Cameron, Kayla Mendoza and another woman (name inaudible), Sheriff  
Nieto, Walter Wagon, Dr. Deneen Gus, Mayor Mary Ann Carbone, Supervisor Felipe Hernandez,  
Mayor Ian Oglesby, Sonja Koehler, Laura Davis, Jonathan Brown, Paul Farmer, Marisela Rubio,  
woman (name not heard), Rick Aldingher, Jasmine Juarta, and retired Supervisor Mary L. Adams  
commented.  
Mariachi  
Nuevo Jalisco performed two songs.  
12:00 P.M. - Recessed for reception to honor Sworn-in Supervisors in Government Center  
lobby  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
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.  
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:  
Item No. 16 under Scheduled Matters:  
Was pulled from the agenda at the request of the County Counsel.  
Nominations and Presentation  
2.  
Nominate and elect members of the County of Monterey Board of Supervisors to serve as 2025  
Chair and Vice Chair  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
Nominate Supervisor Chris Lopez as Chair and Supervisor Wendy Root Askew as Vice-Chair of  
the County of Monterey Board of Supervisors to serve as 2025 Chair and Vice Chair.  
ALL AYES  
3.  
Presentation of plaque to outgoing Chair Glenn Church:  
a. Comments by outgoing Chair  
b. Comments by other Supervisors  
c. Comments by incoming Chair and Vice Chair  
d. Comments by other Supervisors  
Presentation of plaque by Chair Supervisor Chris Lopez to outgoing Chair Supervisor Glenn  
Church:  
a. Comments by outgoing Chair  
b. Comments by other Supervisors  
c. Comments by incoming Chair and Vice Chair  
d. Comments by other Supervisors  
Open for public comments; Bryan Rosen, Lauren Moffett and Sheriff Tina Nieto commented.  
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 11.  
ALL AYES  
Correct the term expiration date for Sherwood Darrington to the Agricultural Advisory  
Committee from June 30, 2024, to June 30, 2025. (District Specific - District 4, Supervisor  
Askew)  
4.  
Corrected  
Reappoint Scott Hanham to the Cypress Fire Protection District with a term ending on June 30,  
2028. (Nominated by the Cypress Fire Protection District)  
5.  
Reappointed  
Reappoint Jeanne Krener to the Cypress Fire Protection District with a term ending on June 30,  
2028.(Nominated by the Cypress Fire Protection District)  
6.  
Reappointed  
Appoint Cecil N. Jones to the Cypress Fire Protection District with a term ending June 30, 2026.  
(Nominated by the Cypress Fire Protection District)  
7.  
Appointed  
Reappoint Amparo Figueroa to San Lucas Cemetery District as a Primary Representative with a  
term expiration date on November 30, 2028. (District Specific - District 3, Supervisor Lopez)  
8.  
Reappointed  
Appoint Jessica Hartzell to the Planning Commission representing District 5 with a term end  
date of January 23, 2028 (District Specific - District 5, Supervisor Daniels)  
9.  
Appointed  
Appoint Miriam Mendoza-Hernandez to the Children and Families Commission as an At-Large  
representative with a term expiration at the pleasure of the board. (Nominated by Children and  
Families Commission)  
10.  
Appointed  
Appoint Roderick Franks to the Children & Families Commission representing the Director of  
the County of Monterey Social Services Department with a term ending at the pleasure of the  
Board. (Nominated by the Children & Families Commission)  
11.  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
See Supplemental Sheet  
12.  
Open for public comments; Bryan Rosen, Lauren Moffett and Sheriff Tina Nieto commented.  
Supervisor Wendy Root Askew commented on Item No. 30, Supervisor Luis A. Alejo commented  
on Item No. 44 and had questions on Item No.'s 28 and 42 and Supervisor Kate Daniels had a  
question on Item No. 49.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 20 through 52.  
On Item No. 32 staff is asked to bring back information on tobacco enforcement and an update on  
funding.  
ALL AYES  
General Public Comments  
13.  
14.  
General Public Comments  
Open for general public comments for items not on the agenda today; Bryan Rosen, Lauren  
Moffet and woman (no name provided) commented.  
Scheduled Matters  
a. Consider adoption of the Cannabis Program Strategic Plan; and  
b. Provide further direction as appropriate.  
Michelle House, Cannabis Program Manager from the County Administrative office presented via  
PowerPoint presentation.  
Open for public comments; Bryan Rosen, Tyler Everett, Joey Espinoza and Oliver Bates  
commented.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Glenn Church to:  
a. Adopt the Cannabis Program Strategic Plan; and  
b. Provide further direction as appropriate.  
ALL AYES  
Receive Board of Supervisors Member input related to service options for Non-County Entities  
AND consider creation, dissolution and/or continuation of certain Board of Supervisors Ad Hoc  
Committees. (REVISED VIA SUPPLEMENTAL)  
15.  
Nick Chiulos, Assistant County Administrative Officer verbally presented and offered slides as  
reference on Supervisor appointments.  
Open for public comments; no comments made.  
Upon the consensus the Board:  
a. Received Board Member interest regarding service options for Non-County Entities; and  
b. Considered the following options for each of the Board of Supervisors Ad Hoc Committees:  
i. Creation or dissolution from 2025 appointment list- all were kept at this time and one Ad Hoc  
committee to created: Measure AA Committee Oversight committee including a citizen oversight;  
ii. Trailed the confirmation of appointments and establish new termination date until next week;  
and change the name of the Non- County committee list  
Consider a request from Janet Fischer to reduce or waive accrued interest on Inclusionary  
Housing Ordinance In-Lieu Fees related to a 1996 subdivision off Old Stage Road, Salinas (File  
Number: PC 07475).  
16.  
Removed from agenda via additions and corrections  
Other Board Matters  
Referral Matrix and New Referrals  
Referral Matrix and New Referrals (REVISED VIA SUPPLEMENTAL)  
17.  
18.  
Sonia De La Rosa, County Administrative Officer shared there were no new referrals this week.  
County Administrative Officer Comments  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking the  
following link:  
Board Comments  
Board Comments  
19.  
Board comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
The Board approved a tentative County Agreement with the Monterey Patrol Association.  
Adjourned  
The meeting was adjourned in Memory of Carol Satree Umbarger at 3:19 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: January 14, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
Adopt Resolution to:  
20.  
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the  
salary ranges of the Occupational Therapist-Per Diem, Physical Therapist-Per Diem, Speech  
Pathologist-Per Diem classifications as indicated in Attachment A effective January 11,  
2025; and  
b. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System.  
Adopted  
Health Department  
a. Approve and authorize the Director of Health Services or designee to sign a retroactive  
Memorandum of Understanding with County of San Mateo to allow County of Monterey Health  
Department access to County of San Mateo’s Cannabis Decoded Campaign, for the term  
retroactive to July 1, 2022 through June 30, 2027; and  
21.  
b. Approve the non-standard risk provisions in the Agreement as recommended by the Director  
of Health Services; and  
c. Approve and authorize the Director of Health Services or designee to sign up to three future  
amendments that do not significantly change the scope of service.  
Approved  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 4  
to the Paramedic Service Provider Agreement between the County of Monterey and the City of  
Monterey modifying Section 3.2 of the Agreement.  
22.  
23.  
Approved  
Approve and authorize the Director of Health Services or designee to execute a First Response  
Paramedic Service Provider Agreement between the County of Monterey and the City of  
Monterey for the provision of first response paramedic services in the County of Monterey for a  
three-year term from the date of execution.  
Approved  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 7  
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 6 months for the  
term of March 28, 2012 to June 30, 2025.  
24.  
Approved  
Department of Social Services  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
25.  
Amendment No. 1 to Agreement No. A-15838 with Monterey County Office of Education to  
leverage an additional $477,422 for a new contract total of $732,912 in pass-through Title IV-E  
administrative funding to support Foster Youth services with no change to the contract term; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
future amendments to this amended Agreement where the total amendments do not exceed 10%  
($73,291) of the amended contract amount, do not significantly change the scope work, and do  
not exceed the maximum aggregate amount of $806,203.  
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 Monterey Peninsula to provide congregate meals,  
home-delivered meals, and nutrition education to seniors, for the period of January 7, 2025  
through June 30, 2026 in the amount of $438,158; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
future amendments to this Agreement where the total amendments do not exceed 10% ($43,816)  
of the original contract amount, do not significantly change the scope of work, and do not  
exceed the maximum aggregate amount of $481,974.  
26.  
27.  
28.  
29.  
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 home-delivered meals and  
health education to seniors in the Salinas, North County and South Monterey County regions, for  
the period of January 7, 2025 through June 30, 2026, in the amount of $102,298; 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% ($10,230) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $112,528.  
Approved  
Approve and authorize the Director or designee of the Department of Social Services to execute  
Amendment No. 2 to the Memorandum of Understanding (MOU) between the County of  
Monterey Department of Social Services (MCDSS), County of Monterey County Administrative  
Office (CAO) - Homeless Strategies & Initiatives Divisions (HSI), City of King, Coalition of  
Homeless Services Providers, and Step Up on Second Street, Inc. regarding a temporary  
homeless shelter program at the Monarch Inn Motel to add $465,000 in Encampment Resolution  
Funds (ERF) and extend the term by six (6) months for a new agreement term of November 1,  
2023 through August 11, 2025.  
Approved  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a  
state agreement with the California Health and Human Services Agency to reimburse staffing  
provided to the Child Welfare System Migration Project for the period of March 1, 2025, or  
upon execution by the state, whichever is later, to April 30, 2028, or 38 months, whichever is  
later; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
future amendments to this Agreement as long as the amendments do not encompass costs or  
significantly change the scope of work.  
Approved  
Criminal Justice  
a. Adopt a resolution to authorize the Sheriff’s acceptance of $252,756 from the California  
Department of Justice (DOJ), Tobacco Grant Program (4/5th vote required); and  
b. Approve and Authorize the Sheriff or her designee to execute a retroactive Memorandum of  
Understanding (MOU) with the California Department of Justice (Agreement  
DOJ-PROP56-2024-25-1-046) for a Tobacco Law Enforcement Grant in the amount of  
$252,756 from November 1, 2024, to June 30, 2028.  
30.  
Adopted  
Adopt Resolution to:  
31.  
a. Authorize the Sheriff’s Office to accept Vehicle Registration Fees Under AB 767 (Section  
9250.14 of the California Vehicle Code) to Deter, Investigate and Prosecute Vehicle Theft  
Crimes; and  
b. Request the State of California Department of Motor Vehicles (DMV) to increase the one  
dollar ($1) vehicle registration fee authorized pursuant to California Vehicle Code Section  
9250.14 to two dollars ($2) ; funding will be used by the Sheriff’s Office to support local  
programs targeting vehicle theft crimes; and  
c. Request the DMV to increase from two dollars ($2) to four dollars ($4) the registration fee for  
commercial vehicles pursuant to California Vehicle Code Section 9250.14(a)(3); and  
d. Commence collection of the fee of two dollar ($2) or four dollar ($4) for commercial vehicles  
on vehicle registrations within the County of Monterey, effective July 1, 2025.  
Adopted  
Authorize the District Attorney to Execute an Agreement for Tobacco enforcement by:  
a. Amending the Adopted Budget for the Office of the District Attorney - Civil Budget Unit  
2240-8062-Fund 001-Appropriation Unit DIS001, account 5050, by adding $145,565 in revenue  
from the Tobacco Grant from the California Department of Justice (Cal DOJ) as indicated in  
Attachments A, B and C;  
32.  
b. Authorizing the District Attorney or its designee, on behalf of the County, to execute Grant  
Agreements and Memorandums of Understandings (MOU) with the California Department of  
Justice (Cal DOJ) including any extension or amendments thereof;  
c. Directing the County Administrative Office and the Auditor-Controller to incorporate the  
approved budget changes in the FY 2024-25 Adopted Budget.  
Approved  
Authorize the Auditor-Controller to process a payment to Motorola Solutions Credit Co. LLC  
for a specified outstanding invoice in the amount of $28,378 for the final lease payment for  
portable digital radios for the Office of the District Attorney.  
33.  
Approved  
a. Accept a grant award in the amount of $2,500,000 from the California Department of Health  
Care Services California Advancing and Innovating Medi-cal (CalAIM) Providing Access and  
Transforming Health (PATH) Justice Involved (JI) Round 3 grant program;  
b. Ratify execution by the Acting Chief Probation Officer of the Acknowledgement of Grant  
Terms and Conditions, an express condition of the County’s receipt of grant funds from the  
DHCS CalAIM PATH JI Round 3 grant program, to support State mandated Medi-Cal  
justice-involved reentry services; and  
34.  
c. Authorize the Acting Chief Probation Officer to sign any agreement, amendments or  
extensions, and documentation required by the Grantor after review and approval by the Office  
of County Counsel.  
Approved  
General Government  
a. Approve and authorize the Director of the Emergency Communications Department to sign a  
maintenance agreement for the Universal Power Supply at the Emergency Services Center with  
Mitsubishi Electric Power Products, Inc. for a term of November 21, 2025 through November 20,  
2027 for an amount not to exceed $9,292;  
35.  
b. Approve the non-standard terms and conditions contained in the vendor’s contract pursuant to  
the recommendation of the Director of Emergency Communications Department;  
c. Authorize the Director of Emergency Communications Department to sign quotations for  
replacements parts and services with Mitsubishi Electric Power Products, Inc. generated under  
the terms and conditions of this Agreement; and  
d. Authorize the Director of the Emergency Communications Department to sign up to three (3)  
amendments to this agreement where amendments do not exceed 10% ($929) of the original  
agreement amount for an aggregate agreement total $10,221 and do not significantly change the  
scope of work and do not alter the non-standard terms.  
Approved  
a. Approve and authorize the Director of the Emergency Communications Department to sign an  
agreement with Tablet Command, Inc. in an amount not to exceed $387,750 effective January  
15, 2025 and continuing for a term of three (3) years, for fire incident management software;  
b. Accept nonstandard terms as recommended by the Director of the Emergency  
Communications Department;  
36.  
c. Authorize the Director of the Emergency Communications Department to sign up to three (3)  
additional amendments to this Agreement where the amendments do not significantly change the  
scope of services and do not add more than 10% ($38,775) of the original agreement amount for  
a maximum aggregate agreement total of $426,525; and  
d. Authorize and direct the Auditor-Controller to amend the FY 2024-2025 Adopted Budget for  
the Emergency Communications Department (028-1520-EME004-8507) to increase revenue and  
appropriations by $148,250 to purchase Tablet Command incident management software where  
the increase is funded entirely with non-County revenue from cities and fire districts in  
Monterey County.  
Adopted  
Introduce, waive reading, and set January 28, 2025, at 10:30 a.m. as the date and time to  
consider adoption of an ordinance amending Section 2.32.030 of the Monterey County Code to  
include “annual” in the contract authority of Purchasing Agent to engage independent  
contractors to perform services for the County and the offices thereof, with or without the  
furnishing of material, where the annual aggregate cost does not exceed $200,000.  
37.  
38.  
Approved  
Approve and authorize the County Counsel’s office to execute a Renewal and Amendment No. 3  
to professional services agreement with Marsh USA, LLC dba Marsh Risk and Insurance  
Services, for insurance brokerage services to extend the agreement for two years, effective July  
1, 2024 through June 30, 2026.  
Approved  
Approve expenditure of $45,000 to fund Ventures’ Alas Program, which assists Pajaro residents  
in building financial resilience, from District 2’s discretionary fund.  
39.  
40.  
Approved  
a. Authorize and approve the Director of Monterey County Free Libraries (“MCFL”) or  
designee, to approve a grant award of $6,250 from the Pacific Library Partnership to enhance the  
“Library of Things” materials, and  
b. Authorize the Director of the MCFL to take all steps necessary to implement the grant, and  
c. Approve and authorize the Director of the MCFL or his or her designee to execute to three (3)  
future amendments where the combined amendments do not exceed 20% ($1,250) of the  
original Agreement amount, do not significantly change the scope of services, and do not  
increase the total not to exceed amount over $7,500  
Approved  
Approve and authorize the Assessor or their designee to execute a retroactive agreement with the  
California Assessors’ Association (a non-profit assoc.), Harold W. Bertholf, Inc. (a California  
Professional Corp (contractor)), and the Participating Assessors in Counties containing oil, gas  
and geothermal energy-producing properties, for a Petroleum & Geothermal Property Sales  
Study at an annual cost of $970 per year for a two year term of November 1, 2024 through and  
including October 31, 2026.  
41.  
Approved  
a. Ratify and authorize the County Administrative Officer or designee to execute a  
retroactive Standard Agreement between the County of Monterey and the City of King  
to provide a temporary homeless shelter program and temporary rental assistance to  
former occupants of an encampment site in an amount not to exceed $561,000 for a  
term of July 1, 2024 through August 11, 2025; and,  
42.  
b. Approve and authorize the County Administrative Officer or designee, to sign up to  
three (3) future amendments to this agreement where amendments do not exceed 10%  
($56,100) and do not significantly alter the scope of services as determined by the  
Director of the Homelessness Strategy and Initiatives Division and subject to approval  
by County Counsel.  
Approved  
Receive the action minutes from the August, September, October and November 2024  
Legislative Committee meetings.  
43.  
44.  
Approved  
a. Approve and authorize the County Administrative Officer or designee to execute a  
Professional Services Standard Agreement with non-standard payment provisions  
between the County of Monterey and the City of Soledad to develop, build, and  
manage a 16-bed non-congregate interim housing facility located in Soledad for the  
purpose of providing temporary living facilities to occupants of an encampment site in  
an amount not to exceed $1,955,000 for the term January 7, 2025 through June 30,  
2027; and,  
b. Authorize and direct the Auditor-Controller to issue a payment in the amount of  
$1,955,000 to the City of Soledad upon execution of the agreement and receipt of a  
certified invoice; and,  
c. Approve and authorize the County Administrative Officer or designee, to sign up to  
three (3) future amendments to this agreement where amendments do not exceed 10%  
($195,500) and do not significantly alter the scope of services as determined by the  
Director of the Homelessness Strategies and Initiatives Division and subject to  
approval by County Counsel.  
Approved  
a. Ratify and authorize the County Administrative Officer or designee to execute a  
retroactive Standard Agreement between the County of Monterey and Step Up on  
Second Street, Inc. to provide interim housing and supportive services to the  
unhoused occupants of an encampment site in an amount not to exceed $1,701,164 for  
a term of November 1, 2024 through June 30, 2027; and,  
45.  
b. Authorize and direct the Auditor-Controller to issue a one-time pre-payment to  
Step Up on Second Street, Inc., in the amount of $300,000 upon execution of the  
agreement with a certified invoice; and,  
c. Approve and authorize the County Administrative Officer or designee, to sign up to  
three (3) future amendments to this agreement where amendments do not exceed 10%  
($170,196.40) and do not significantly alter the scope of services as determined by the  
Director of the Homelessness Strategies and Initiatives Division and subject to  
approval by County Counsel.  
Approved  
a. Authorize the County Contracts/Purchasing Officer or designee to execute an Agreement with  
the National Council for Community Development Inc. dba Grow America for the  
Comprehensive Economic Development Strategy (CEDS) Year 3 Annual Update Standard  
Agreement for National Council for Community Development Inc. ‘Grow America’ to perform  
all tasks necessary to conduct an annual CEDS update for Monterey County, for the period of six  
(6) months, for the term of January 13, 2025 through June 30, 2025, in the amount not to exceed  
$75,000.  
46.  
b. Approve and authorize the County Contracts/Purchasing Officer or designee to execute up to  
three (3) future amendments to this Agreement where the amendments do not significantly alter  
the scope of work.  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting dates: Tuesday and Wednesday, December 3 and 4, 2024, and Thursday,  
December 12, 2024.  
47.  
48.  
Approved  
a. Approve and authorize the Director of the Department of Emergency Management to execute  
a Non-Standard Agreement with Acela, Inc. for an amount not to exceed $350,255 for the  
purchase of a high-water emergency rescue vehicle, procured under Sourcewell Agreement  
#032824, with an agreement term of January 15, 2025, through December 15, 2025; and  
b. Approve the Performance Bond executed and provided by Acela, Inc. pursuant to the above  
Agreement; and  
c. Authorize the Director of the Department of Emergency Management or designee to execute  
order confirmations and such documents as are necessary to implement the agreement for the  
County's purchase of products; and  
d. Approve and authorize the Director of the Department of Emergency Management to sign up  
to three (3) future amendments to this Agreement with Acela, Inc. where the total amendments  
do not exceed 10% ($35,026) of the original agreement amount and does not significantly alter  
the scope of work, for a revised not to exceed maximum amount of $385,281.  
Approved  
Housing and Community Development  
a. Approve the Parcel Map for a minor subdivision to divide a 153-acre lot resulting in two (2)  
parcels containing 75.5 acres (Parcel A) and 77.5 acres (Parcel B); and  
49.  
b. Direct the Clerk of the Board to submit the Parcel Map to the County Recorder for recording,  
subject to the collection of the applicable recording fees.  
(Parcel Map - PLN220339-DEP/Eric Rey & Harvey Clark, 27650 Via Quintana Road, Carmel,  
Carmel Valley Master Plan) (REVISED VIA SUPPLEMENTAL)  
Approved  
Public Works, Facilities and Parks  
a. Adopt Plans and Special Provisions for the Rancho Tierra Grande - CSA 17 Pavement  
Improvement Project, Project No. 400005; and  
b. Authorize the Director of Public Works, Facilities and Parks to advertise the “Notice to  
Bidders” in the Monterey County Weekly.  
50.  
51.  
Adopted  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-15664, Multi-Year  
Agreement #3200*6227, with Michael Baker International, Inc. to provide on-call  
environmental planning and consulting services for various local and federally funded road,  
bridge, building, facilities, and parks projects in Monterey County under Request for  
Qualifications (RFQ) #10805, extend the expiration date for two additional years through  
January 31, 2027, for a revised term from February 1, 2022 to January 31, 2027, and increase not  
to exceed maximum by $120,000 to a total of $1,120,000;  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1  
to Professional Services Agreement No. A-15663 and future amendments to the Agreement,  
including term extensions beyond the original anticipated five-year term of RFQ #10805, where  
the amendments do not significantly alter the scope of work or increase the approved Agreement  
amount.  
Approved  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-15663, Multi-Year  
Agreement #3200*6228, with LSA Associates, Inc. to provide on-call environmental planning  
and consulting services for various local and federally funded road, bridge, building, facilities,  
and parks projects in Monterey County under Request for Qualifications (RFQ) #10805, to  
update the hourly billing rates, extend the expiration date for two additional years through  
January 31, 2027, for a revised term from February 1, 2022 to January 31, 2027, and increase not  
to exceed maximum by $310,000 to a total of $1,310,000;  
52.  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1  
to Professional Services Agreement No. A-15663 and future amendments to the Agreement,  
including term extensions beyond the original anticipated five-year term of RFQ #10805, 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  
53.  
Addenda/Supplemental  
Revised Item No. 15 under Scheduled Matters and attached a Revised Board Report as well as  
an attachment titled "2024 Board Ad Hoc Committees"  
Attached Revised Board Referral Matrix to Item No. 17  
Replaced Attachment A on Item No. 49 under Housing and Community Development - Consent