County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, January 14, 2025  
9:00 AM  
Board of Supervisors  
Chair Supervisor Chris Lopez - District 3  
Vice Chair Supervisor Wendy Root Askew - District 4  
Supervisor Kate Daniels- District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor Glenn Church - District 2  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Chris Lopez.  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Supervisor Luis A. Alejo will join shortly.  
Staff Present  
Sonia De La Rosa, County Administrative, Susan Blitch, County Counsel and Iracema Lopez,  
Management Analyst 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) Alice Valdez (Worker’s Compensation Appeals Board No. ADJ9309528)  
(2) Alice Valdez (Worker’s Compensation Appeals Board No. ADJ16272926)  
(3) Monterey County Vacation Rental Alliance v. County of Monterey, et al. (Monterey County  
Superior Court Case No. 24CV004922)  
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
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 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, Susan Blitch, County Counsel and Iracema Lopez,  
Management Analyst 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:  
Addition to Item 22 - Health - Consent  
Received an additional document on this item of Exhibit A3  
Revision to Item 24 - Health - Consent  
Revised Board Report received  
Revision to Item 25 - Health - Consent  
Revised Board Report received  
Ceremonial Resolutions  
Open for public comments; no comments made.  
Supervisor Glenn Church made comments on Item No. 3.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to adopt  
Ceremonial Resolutions Numbers 2 and 3.  
ALL AYES  
2.  
3.  
Adopt a resolution honoring Natividad Medical Center’s Level II Trauma Center on its 10th  
anniversary of providing lifesaving care for the people of Monterey County. (Supervisor Lopez)  
Adopted Resolution No. 25-001  
Adopt a resolution honoring the life of Ruth Andresen. (Supervisor Askew)  
Adopted Resolution No. 25-002  
Appointments  
Open for public comments; Eloise Shim commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
appoint/reappoint Item Numbers 4 through 6.  
ALL AYES  
4.  
Reappoint Crystal Libby to the Equal Opportunity and Civil Rights Advisory Commission representing  
Gay, Lesbian, Bi-Sexual & Transgender Community with a term expiration date on December 31,  
2027. (Nominated by Salinas Valley Pride)  
Reappointed  
5.  
Reappoint Belinda Taluban to the Historic Resources Review Board representing District 2 as a  
District 2 with a term end date of December 31, 2027 (District Specific, District 2 - Supervisor  
Church)  
Reappointed  
6.  
Appoint Gilbert Ramos to the Housing Advisory Committee representing District 1 as a Primary  
Representative filling an unexpired term with a term end date of August 22, 2025 (District Specific,  
District 1 - Supervisor Alejo. )  
Appointed  
6.1  
Appoint Jon Conatser to the Water Resources Agency Board Of Directors representing District 3 with  
a term end date of December 31, 2028 (District Specific - District 3, Supervisor Lopez) (ADDED  
VIA ADDENDA)  
Removed from agenda via additions and corrections  
Approval of Consent Calendar – (See Supplemental Sheet)  
7.  
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 15 through 31.  
ALL AYES  
General Public Comments  
8.  
9.  
General Public Comments  
Open for general public comments for items not on the agenda today; Meredith Crowl Pap, Dave  
Flay, phone number ending in 705, Bryan Rosen commented.  
Scheduled Matters  
Adopt a Resolution to:  
a. Reestablish the County of Monterey as a Welcoming County for Immigrants and Refugees,  
and Declaring the County a Place of Trust and Safety for Immigrants; and,  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year 2024-25 Adopted Budget by  
increasing appropriations by $25,000 to fund the placement of public service announcements in County  
Administrative Office- Communications (001-1050-CAO004-8597) financed by a decrease in  
appropriations in Contingencies, General Fund 001, Appropriation Unit CAO020 (4/5th vote)  
Sonia De La Rosa, County Administrative Officer verbally presented along with Supervisor Luis A,  
Alejo.  
Open for public comments; Eloise Shim, Bryan Rosen, Ms. Aguilar, phone number ending in 705,  
James Martinez, George Villa, phone, Diana Jimenez and Joe Cabbage commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to:  
a. Reestablish the County of Monterey as a Welcoming County for Immigrants and Refugees, and  
Declaring the County a Place of Trust and Safety for Immigrants; and,  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year 2024-25 Adopted Budget  
by increasing appropriations by $25,000 to fund the placement of public service announcements  
in the County Administrative Office- Communications (001-1050-CAO004-8597) financed by a  
decrease in appropriations in Contingencies, General Fund 001, Appropriation Unit CAO020.  
ALL AYES  
10.  
Receive notice of adjustment of the annual salary of the members of the Board of Supervisors, in  
accordance with Section 2.04.370C of the County of Monterey Code consistent with the superior  
court judge salary adjustment of 0.3226%, effective July 1, 2024, with implementation of the salary  
adjustments on January 25, 2025.  
Andreas Pyper, Director of Human Resources verbally presented.  
Open for public comments; no comments made.  
Upon the consensus the Board:  
Received notice of adjustment of the annual salary of the members of the Board, in accordance  
with Section 2.04.370C of the County of Monterey Code (Code) consistent with the superior court  
judge salary adjustment of 0.3226%, effective July 1, 2024, with implementation of the salary  
adjustments on January 25, 2025.  
12:00 P.M. - Recessed to Lunch back into Closed Session  
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, Susan Blitch, County Counsel and Iracema Lopez,  
Management Analyst were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
11.  
Consider proposed Board of Supervisors’ appointments to various Standing Committees, Non-County  
Entities, and Ad Hoc Committees for calendar year 2025.  
Nick Chiulos, Chief Assistant County Administrative Officer presented based of the rotational  
charts.  
Open for public comments; Eloise Shim and Joe Cabbage commented.  
The Board  
a. Ratified the standing committee rotational schedule;  
b. Standing Committees & Non-County entities:  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Kate Daniels to:  
Approve the proposed Board of Supervisors’ appointments to various Standing Committees,  
Non-County Entities with an amendment to combine the Homelessness Committee with the  
Health, Housing and Human Services Committee with District 1 and District 4 being primaries and  
Local Agency Formation Commission adding District 5 as one of the primaries; District 3 being  
alternate.  
ALL AYES  
c. Add Hoc Committees:  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Kate Daniels to:  
Approve the proposed Ad Hoc Committees; with adding District 2 and District 3 as primaries to the  
AA Measure Oversight Ad Hoc Committee.  
ALL AYES  
d. Groundwater Sustainability Agency Working Group (County/SVBGSA):  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Glenn Church to:  
Approve to add District 4 and County Administrative Officer or designee to the Groundwater  
Sustainability Agency Working Group (County/SVBGSA).  
ALL AYES  
Amended, for the record, at the Board of Supervisor meeting on Tuesday, August 26, 2025:  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Glenn Church to:  
Approve to add District 4 as the Primary member and County Administrative Officer or designee  
as the Alternate member to the Groundwater Sustainability Agency Working Group  
(County/SVBGSA).  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
12.  
13.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking the  
following link:  
Board Comments  
14.  
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 2:37 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 26, 2025  
Supplemental Sheet, Consent Calendar  
Health Department  
15.  
16.  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Standard Agreement A-15814 with Jackson & Coker LocumTenens, LLC to increase the total  
agreement amount by $2,500,000 for psychiatry services, with no change to the term, for a revised  
total Agreement amount not to exceed $7,500,000.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 2  
with Monterey Peninsula Unified School District for the provision of adding Local Oral Health Program  
Presentations at Del Rey Elementary, Martin Luther King Elementary, Ord Terrace Elementary, and  
Marina Vista Elementary to existing CalFresh Healthy Living Program Memorandum Of  
Understanding, for a revised term of October 1, 2019 through September 30, 2027; and  
b. Approve and authorize the Director of Health Services or designee to sign up to one amendment  
where the amended contract does not significantly change the scope.  
Approved  
17.  
a. Accept a Grant Award of up to $2,500,000 from Santa Cruz-Monterey-Merced-San  
Benito-Mariposa Managed Medical Care Commission, operating as Central California Alliance for  
Health (CCAH) in support of the "Monterey County Clinic at Marina" (New Construction) project;  
and  
b. Ratify execution by the Director of Health Services of a Medi-Cal Capacity Grant Agreement (Grant  
Agreement), Grant number 0724-MCHD-CS-Capital between Central California Alliance for Health  
(CCAH) and the County of Monterey, on behalf of the Health Department, Clinic Services Bureau  
(“County”), in the amount up to $2,500,000 for the "Monterey County Clinic at Marina" (New  
Construction) project, with a Grant Term of 39 months effective on the date of the last signature of the  
Agreement.  
Approved  
18.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
Agreement with Hartnell College to provide students with supervised field experience, thus fulfilling the  
school’s internship requirements, effective upon execution to November 30, 2029 with no exchange of  
funds; and  
b. Approve non-standard indemnification provisions 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.  
Approved  
19.  
a. Approve Amendment No. 13 to the Agreement between the County of Monterey and American  
Medical Response West for the provision of Advanced Life and Basic Life Support Ambulance  
Services for the County of Monterey (Agreement No. A-110610) to extend the Agreement term to  
January 31, 2026, implement a 4.4% rate increase, and remove the current Exhibit B (Monterey  
County Rate Tables) and replace it with a new Exhibit B (Monterey County Rate Tables); and  
b. Authorize the Director of Health Services or designee to execute Amendment No. 13 to the  
Agreement between the County of Monterey and American Medical Response West for the provision  
of Advanced Life and Basic Life Support Ambulance Services for the County of Monterey.  
Approved  
20.  
a. Ratify the execution by the Director of Health Services on December 11, 2024 of the Memorandum  
of Understanding with Oregon Community Health Information Network, Inc. (OCHIN) for  
participation in the Community Health Workers SYStematically Assessing and Addressing Social  
Determinants of Health To IMprove Outcomes in Community-based Health Centers (CHW-SYSTIM)  
study to measure CHW-led interventions in treating uncontrolled chronic conditions, for a term effective  
upon execution to June 30, 2026; and  
b. Accept a clinic impact fee of either $12,000 dependent on whether County of Monterey is selected  
as a Control group, or $58,175 if selected as an Intervention Group, for County of Monterey’s  
participation in the study; and  
c. Authorize the Director of Health Services or designee to act as the agent for the County in  
processing all documentation in coordination of this project; and  
d. Authorize the Director of Health Services or designee to sign up to three (3) future amendments to  
this Memorandum where the amendments do not significantly change the scope of work.  
Approved  
21.  
a. Approve and authorize the Director of Health Services or designee to execute a Standard  
Agreement with The Santa Cruz Lesbian and Gay Community Center dba “The Diversity Center” to  
provide training, consultation, curriculum development, event production, and community outreach  
services to aid in the fulfillment of the approved “Rainbow Connections” MHSA Innovation Plan in the  
amount of $259,387 for FY 2024-25 and $481,743 for FY 2025-26 for a total Agreement amount  
not to exceed $741,130 for a retroactive term beginning January 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 to the agreement that do not exceed 10% ($74,113) of the original agreement amount, do  
not significantly change the scope of services, and do not increase the total not to exceed amount over  
$815,243.  
Approved  
22.  
23.  
a. Approve and authorize the Director of Health Services or designee to execute an Amendment No.3  
for the purchase of a four-year service agreement extension for the existing GeneXpert 4x4 Public  
Health Laboratory equipment, for a total Agreement amount not to exceed $225,409; and  
b. Approve a non-standard Agreement as recommended by the Director of Health Services.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Understanding (MOU) with Bradley Union School District for reimbursement to the County for the  
provision of mental health services, for a total maximum amount not to exceed $10,927 for the term  
retroactive to January 1, 2025 through June 30, 2025; and  
b. Approve 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 where the combined amendments do not exceed 10% ($1,092) of the  
original MOU amount, do not significantly change the scope of services, and do not increase the total  
not to exceed amount over $12,019.  
Approved  
24.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
Professional Agreement with Joseph Herbert, M.D., to provide professional pediatric services to  
medically fragile children with physician malpractice coverage provided by the County retroactively  
from May 11, 2011 to June 30, 2028; and  
b. Approve a non-standard Agreement as recommended by the Director of Health Services or  
designee; 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.  
Approved  
25.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
Professional Agreement with Dave Godley, M.D., to provide pediatric orthopedic physician services to  
medically fragile children with physician malpractice coverage provided by the County retroactively  
from March 1, 2018 to June 30, 2028; and  
b. Approve a non-standard Agreement as recommended by the Director of Health Services or  
designee; 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.  
Approved  
Department of Social Services  
26.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a  
non-standard agreement with Binti, Inc. for the provision of licenses and support for Resource Family  
Approval software for the period of February 1, 2025 to January 31, 2027, in the amount of $56,936;  
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% ($5,694) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $62,630.  
Approved  
Criminal Justice  
27.  
a. Authorize the Contracts Purchasing Officer or their designee to execute Amendment #2 with  
Aramark Services Inc., dba Aramark Correctional Services, to provide food operations and  
commissary services for incarcerated persons within the Monterey County Jail, replacing Exhibit A  
Scope of Services with Exhibit A-1, with no changes to the contract not to exceed amount of  
$10,000,000 or term date ending on June 30, 2028; and  
b. Authorize the Contracts Purchasing Officer or their designee to execute amendments as necessary to  
implement items in Aramark’s response to RFP#10788, where amendments do not significantly change  
the scope of work.  
Approved  
General Government  
28.  
29.  
Approve the Bingo Permit Application for San Antonio Community Betterment Association pursuant to  
Chapter 7.08 of the Monterey County Code effective January 14, 2025, through January 13, 2026.  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, January 7, 2025.  
Approved  
Housing and Community Development  
30.  
a. Approve and authorize a Memorandum of Understanding (MOU), between the County of  
Monterey, the Monterey Peninsula Water Management District, the California Department of Parks  
and Recreation, the Monterey Peninsula Regional Park District, and Big Sur Land Trust for the  
long-term maintenance and management of the Carmel River Floodplain Restoration and Environmental  
Enhancement (CRFREE) Project (REF 140048); and  
b. Approve and authorize the Director of Housing and Community Development to sign the proposed  
MOU.  
Approved  
Public Works, Facilities and Parks  
31.  
Adopt a Resolution to:  
a. Authorize use of General Fund Strategic Reserve to provide advance funding to the Public Works,  
Facilities and Parks Department’s (PWFP) Road Fund to complete the Fiscal Year (FY) 2022-23  
January/March and FY 2023-24 February Winter Storm Repair Projects to be repaid with  
reimbursements from the Federal Emergency Management Agency (FEMA) and other federal and  
state agencies, and add to the Annual Work Program for Road Fund;  
b. Authorize the County Administrative Office and Auditor-Controller to make fund balance  
designations and fund balance changes, respectively in FY 2024-25:  
1. Transfer $9,211,629 from the Strategic Reserve (BSA 001-3111) to the Disaster Assistance  
Assignment (BSA 001-3126) (4/5ths vote required);  
c. Authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted Budget and transfer  
funds as follows:  
1. Increase appropriations by $9,211,629 in the County Administrative Office (CAO) General Fund  
001, Other Financing Uses Appropriation Unit CAO017 financed by a release of $9,211,629 in  
Disaster Assistance Assignment (BSA 001-3126) (4/5ths vote required);  
2. Increase appropriations by $9,211,629 in the Road Fund 002, Appropriation Unit PFP004,  
financed by a $9,211,629 operating transfer from General Fund 001, Other Financing Uses  
Appropriation Unit CAO017 (4/5ths vote required);  
3. Transfer $9,211,629 from General Fund 001, Other Financing Uses Appropriation Unit CAO017  
to Road Fund 002, Appropriation Unit PFP004 (4/5ths vote required);  
4. Increase revenue and appropriations in the Road Fund 002, Appropriation Unit PFP004 for any  
FEMA revenues received in FY 2024-25, where General Fund Strategic Reserve funds were  
advanced (4/5ths vote required); and  
5. Transfer FEMA revenues where General Fund Strategic Reserve funds were advanced to County  
Administrative Office (CAO) General Fund 001, Other Financing Uses Appropriation Unit CAO017  
for reimbursement to the General Fund Strategic Reserve (BSA 001-3111) (4/5ths vote required).  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
32.  
Addenda/Supplemental  
Added Item No. 6.1 under Appointments