County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, June 10, 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 Glenn Church, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew,  
Supervisor Chris Lopez and Supervisor Kate Daniels who appeared via Zoom pursuant to GC  
54953 were present  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
Susan Blitch, County Counsel stated there was one correction to Closed Session Item No. 1. a. 2.  
was removed from the agenda via supplemental.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Hernandez, Jesse, et al. v. County of Monterey, et al. (United States District Court for the  
Northern District, Case No. 13CV02354-BLF)  
(2) County of Monterey v. Amerisourcebergen Drug Corporation, et al. (United States District Court  
for the Northern District, Case No. 18-OP-45615 (REMOVED VIA SUPPLEMENTAL)  
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  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
Public Comments for Closed Session  
Open for public comments; 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 Luis A. Alejo, Supervisor Wendy Root Askew,  
Supervisor Chris Lopez and Supervisor Kate Daniels who appeared via Zoom pursuant to GC  
54953 were present  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
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 the Consent Agenda  
Move Item No. 43 from under the Department of Social Services to General Government  
General Public Comments  
2.  
3.  
General Public Comments  
Open for general public comments for items not on the agenda today; Candy McCarthy and Karen  
Cameron commented.  
Referral Matrix and New Referrals  
Referral Matrix and New Referrals  
Sonia De La Rosa, County Administrative Officer shared there was one new referral this week:  
Date: 5/30/2025 Submitted By: Luis Alejo & Chris Lopez District #: 1 & 3  
Referral Title: Monterey County Health Department Clinics Indigenous Pilot Program  
Referral Purpose: The purpose of this referral is to design a pilot program at the Alisal Health  
Clinic in East Salinas to better meet the healthcare language needs of our Indigenous Oaxacan  
patients.  
Approval of Consent Calendar – (See Supplemental Sheet)  
4.  
See Supplemental Sheet  
Open for public comments; no comments made.  
Supervisor Luis A. Alejo commented on Item No. 53 and Supervisor Wendy Root Askew  
commented and pulled for a separate vote on Item No. 50.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 19 through 62 excluding Item No. 50 where a separate  
vote will be taken.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Number 50.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
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 5 through 15.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
5.  
6.  
7.  
8.  
9.  
Reappoint Derrick Elder to the Community Action Commission as a District 2 Representative with a  
term ending on July 01, 2028 (District Specific - District 2, Supervisor Church)  
Reappointed  
Appoint Steve Beck to the Big Sur Byway Organization as a Big Sur Proper Representative to fill an  
unexpired term ending on December 31, 2025 (Nominated by District 5, Supervisor Daniels)  
Appointed  
Appoint Daniel Perlstein to the Big Sur Byway Organization as a Mid Coast Resident Representative  
to fill an unexpired term ending on December 31, 2025 (Nominated by District 5, Supervisor Daniels)  
Appointed  
Reappoint Larry Santos to the South Monterey County Fire Protection District with a term ending on  
December 1, 2025. (Nominated by the South Monterey County Fire Protection District)  
Reappointed  
Reappoint Ron Bernard to the South Monterey County Fire Protection District with a term ending on  
December 1, 2025. (Nominated by the South Monterey County Fire Protection District)  
Reappointed  
10.  
11.  
Appoint Zander Ford to the Carmel Highlands Fire District Board to fill an unexpired term ending on  
June 1, 2026. (Nominated by District 5, Supervisor Daniels)  
Appointed  
Appoint Justin McIntire to the Workforce Development Board as a Department of Rehabilitation  
Representative to fill an unexpired term ending on March 7, 2026. (Nominated by the Workforce  
Development Board)  
Appointed  
12.  
13.  
14.  
15.  
Appoint Arpi Tanilian to the Workforce Development Board as a Business Representative to fill an  
unexpired term ending on March 7, 2026. (Nominated by the Workforce Development Board)  
Appointed  
Reappoint Derrick Elder to the Behavioral Health Commission as Consumer, Family, & Public Interest  
Representative with a term ending on May 31, 2028. (District Specific - District 4, Supervisor Askew)  
Reappointed  
Reappoint Jeffrey Wardwell to the Behavioral Health Commission as a Public Interest Representative  
with a term ending on May 31, 2028. (District Specific - District 1, Supervisor Alejo)  
Reappointed  
Appoint Martha Diehl to the Big Sur Byway Organization as an At Large Resident Representative to fill  
an unexpired term ending on December 31, 2025 (Nominated by District 5, Supervisor Daniels)  
Appointed  
Read Out from Closed Session by County Counsel  
There was no reportable read out from closed session.  
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 16 through 18.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
16.  
Adopt a resolution Honoring “The Father of Chicano Theater” Luis Valdez for His Lifetime  
Achievements Promoting Chicano Film, Theater, Literature and Activism. (Supervisor Alejo)  
Adopted Resolution No. 25-187  
17.  
18.  
Adopt a resolution Commemorating the 50th Anniversary of the Short-Handle Hoe or “El Cortito”  
Being Outlawed in California and Honoring Sebastian Carmona, Other Courageous Farmworkers and  
Leaders of California Rural Legal Assistance for Their Exemplary Advocacy. (Supervisor Alejo)  
Adopted Resolution No. 25-168  
Adopt a resolution Honoring Los Tigres Del Norte for Their Lifetime Achievements and Advocacy for  
Immigrant Communities and Declaring Every June 10 as “Los Tigres Del Norte Day” in Monterey  
County. (Supervisor Alejo)  
Adopted Resolution No. 25-188  
The Board recessed at 10:58 a.m.  
The Board Reconvened at 11:20 a.m.  
Special Presentation  
Supervisor Luis A. Alejo and Supervisor Chris Lopez made opening remarks.  
Supervisor Luis A. Alejo introduced Dr. Ignacio Ornelas of Stanford University; Dr. Ignacio Ornelas  
spoke on the history of El Cortito and Los Tigres.  
Supervisor Luis A. Alejo then introduced renowned lmmaker, author, playwright Luis Valdez;  
Luis Valdez, provided a Keynote Speech on the signicance of El Cortito & the Farmworker  
Rights Movement.  
A video was played from former Governor Jerry Brown on the significance of the El Cortito case.  
Presentation to California Rural Legal Assistance (CRLA):  
A presentation of Proclamation was held for the California Rural Legal Assistance (CRLA)  
Leaders of El Cortito landmark legal case; Supervisor Luis A. Alejo introduced all and read a brief  
paragraph on what each person did on the case; all were presented with a Resolution:  
Former CRLA Attorney & Retired Superior Court Judge Maurice “Mo” Jourdane  
Former Salinas CRLA Office Director Marty Glick  
Family of Lead Plaintiff Sebastian Carmona of Soledad  
Family of CRLA Community Worker Hector De La Rosa of Soledad  
Current CRLA Executive Director Jessica Manriquez Jewell  
The CRLA awardees said a few words.  
Supervisor Luis A. Alejo called up Dolores Huerta to receive a Resolution and to say a few words.  
Presentation to Los Tigres Del Norte:  
Supervisor Luis A. Alejo read an introduction and presented a Resolution declaring every June 10  
“Los Tigres Del Norte Day” and the Los Tigres Del North were presented with a plaque with the  
"Key to the County of Monterey”.  
Each Los Tigres Del Norte said a few words.  
Adjourned to Reception in Lobby  
The public was welcomed to a reception in the lobby. The meeting was adjourned at 12:37 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: June 17, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
19.  
20.  
a. Adopt the Natividad Medical Center (NMC) 2025 Job Order Contracting (JOC) Construction  
Task Catalog, Technical Specifications and Project Manuals for JOC 2025, Project No. JOC Bid No.  
NMC 2025-01, and Bid No. NMC 2025-02; and  
b. Authorize advertising the “Notice to Contractors” in a newspaper of general circulation.  
Adopted  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Fourth Amendment to the Professional Services Agreement (A-15115) with Dopamine  
Therapeutics, Inc. to provide family medicine services at Natividad, extending the term by twenty-four  
months (July 1, 2025 to June 30, 2027) for a revised full agreement term of August 1, 2019 to June  
30, 2027, but with no change to the board approved amount not to exceed of $400,000; and  
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments to this  
Agreement where the total amendments do not significantly change the scope of work, do not exceed  
10% ($10,000) of the original contract amount, and do not increase the total contract amount above  
$410,000.  
Approved  
21.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Third Amendment to the Professional and Call Coverage Services Agreement  
(A-15368) with Salinas Valley Memorial Healthcare System, dba Salinas Valley Medical Clinic to  
provide hematology oncology services, extending the term by 24 months (July 1, 2025 to June 30,  
2027) for a revised full agreement term of July 1, 2019 to June 30, 2027, and adding $360,000 for a  
revised not to exceed amount of $1,440,000 in the aggregate; and  
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments to this  
Agreement where the total amendments do not significantly change the scope of work, do not cause an  
increase of more than 10% ($36,000) of the original contract amount and do not increase the total  
contract amount above $1,476,000.  
Approved  
22.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Fourth Amendment to the Professional and Call Coverage Services Agreement  
(A-14310) with Monterey County Eye Associates, Inc. to provide ophthalmology call coverage  
services extending the term by twenty-four months (July 1, 2025 to June 30, 2027), for a revised full  
agreement term of June 1, 2019 to June 30 2027, and adding $607,176 for a revised not to exceed  
amount of $2,232,582 in the aggregate; and  
b. Authorize the CEO for NMC or his designee to sign up to three (3) amendments to this agreement  
where the total amendments do not significantly change the scope of work, do not exceed 10%  
($54,600) of the original contract amount and do not increase the total contract amount above  
$2,287,182.  
Approved  
Health Department  
23.  
24.  
25.  
26.  
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 Carmel Highlands  
Fire Protection District for the provision of paramedic services in the County of Monterey for the  
period from July 1, 2025 through June 30, 2028 with no exchange of funds.  
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 Cypress Fire  
Protection District for the provision of paramedic services in the County of Monterey for the period  
from July 1, 2025 through June 30, 2028 with no exchange of funds.  
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 Pebble Beach  
Community Services District for the provision of paramedic services in the County of Monterey for the  
period from July 1, 2025 through June 30, 2028 with no exchange of funds.  
Approved  
a. Approve and authorize the Contracts and Purchasing Officer or designee to execute an Amendment  
No. 1 to Agreement No. A-16076 with Smile Business Products, Inc. for the provision of equipment  
leases for printers, copiers, and multifunction machine services for all Health Department facilities as  
needed, extending the term for an additional three (3) years, for a new term of July 1, 2022 to June 30,  
2028, adding $730,000 for a new total Agreement amount not to exceed $1,380,000; and  
b. Approve and authorize the Contracts and Purchasing Officer or designee to execute up to three (3)  
future amendments to the Agreement which do not significantly alter the scope of work and in the  
aggregate do not cause an increase of more than 10% ($65,000) of the original contract amount, do  
not to significantly change the scope of work in order to accommodate the various departmental lease  
renewals and purchases as needed, and do not exceed the maximum aggregate amount of $1,445,000.  
Approved  
27.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement with Centro Binacional para el Desarrollo Indigena Oaxaqueño (CBDIO) for the  
provision of Maternal Mental Health Prevention and Early Intervention program services for a total  
Agreement amount not to exceed $265,000 for the term July 1, 2025 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to approve up to three (3) future  
amendments that do not exceed 10% ($26,500) of the original Agreement amount, do not significantly  
alter the scope of services, and do not exceed the total not-to-exceed amount of $291,500.  
Approved  
28.  
29.  
Adopt a Resolution amending Article I.d. of the Monterey County Master Fee Resolution effective  
upon adoption of the resolution, to adjust fees related to the Health Department’s Clinic Services  
Bureau (Clinic Services) pursuant to the attached Fee Schedule.  
Adopted  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a retroactive term beginning November 15, 2024 through June 30, 2026 with  
Equip Health Medical PC for the provision of virtual intensive outpatient services for eating disorders  
for children/youth in the amount of $31,500 for Fiscal Year (FY) 2024-2025 and $68,500 for Fiscal  
Year (FY) 2025-2026 for a total Agreement amount not to exceed $100,000; 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% ($10,000) of the original Agreement amount, do not significantly  
change the scope of services, and do not increase the total not to exceed amount over $110,000.  
Approved  
30.  
Adopt a Resolution to:  
a. Amend the FY 2024-25 Adopted Budget for the Health Department’s Behavioral Health Bureau,  
(022-8410-HEA015), to increase appropriations by $14,330,006, financed by available fund balance  
(4/5ths vote required); and  
b. Amend the FY 2024-25 Adopted Budget for the Health Department’s Behavioral Health Bureau  
(023-8410-HEA012) to increase appropriations by $21,510,132 financed by an increase of Mental  
Health Services Act (MHSA) revenue of $7,180,126 and a transfer-in from (022-8410-HEA015) of  
$14,330,006 (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller and County Administrative Office to incorporate the  
Changes in the FY 2024-25 Health Department’s Behavioral Health Bureau’s Adopted Budget  
(022-8410-HEA015, and 023-8410-HEA012).  
Adopted  
31.  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 3 to  
Agreement No. A-15945 with Ventana Faculty Medical Associates of Monterey County, Inc., to  
continue to serve as the County’s Sexual Assault Forensic Examiner (SAFEs) service provider,  
provide professional and call coverage services for the Sexual Assault Response Team (SART), and  
provide SART Medical Director services, increasing funds by $1,053,060 for a new Agreement  
amount of $1,952,910 and extending the term for three (3) years for a total term from July 16, 2022,  
through June 30, 2028.  
Approved  
32.  
Adopt a Resolution to:  
a. Authorize the Auditor-Controller to execute an operating transfer of $250,000 from the 1991 Social  
Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment  
Subaccount (025-0254-4000-HEA013-PH) to fund the Bright Beginnings program (4/5ths vote  
required); and  
b. Authorize the Auditor-Controller to execute an operating transfer of $1,218,318 from the 1991  
Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health  
Realignment Subaccount (025-0254-4000-HEA013-PH) to fund Children's Medical Services  
programs (4/5ths vote required); and  
c. Authorize the Auditor-Controller to execute an operating transfer of $374,986 from the 1991 Social  
Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment  
Subaccount (025-0254-4000-HEA013-PH) to fund the Nurse Family Partnership (NFP) and  
Maternal, Child, and Adolescent Health (MCAH) programs (4/5ths vote required).  
Adopted  
33.  
a. Approve and Authorize the Contracts & Purchasing Officer or designee to execute an Agreement  
with One Workplace L. Ferrari, LLC, for the purchase of office furniture, office space panel systems,  
office space reconfiguration services, space design and furniture or office panel systems to reconfigure  
lobbies and office space for public and staff safety, with a term of July 1, 2025 through June 30, 2028  
for a total Agreement amount of $4,500,000; and  
b. Authorize the Contracts & Purchasing Officer or designee to sign up to three (3) future amendments  
to this Agreement where the total amendments do not exceed 10% ($450,000) of the original contract  
amount, do not significantly change the scope of work, and do not exceed the maximum aggregate  
amount of $4,950,000.  
Approved  
34.  
Approve and authorize the Director of Health Services or designee to execute on behalf of the County  
of Monterey standard agreements, and any amendments thereto, for continued funding from public and  
private local, State, and Federal agencies for designated programs that do not require a County match,  
regardless of award amount; and to sign standard subcontractor agreements not to exceed $200,000  
associated with continued funding agreements for designated programs. Programs and their associated  
agreements are identified in an “Attachment A- Program Funding List” to the Board Report.  
Approved  
Department of Social Services  
35.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Hartnell Community College District to provide training services to eligible current and  
prospective Monterey County caregivers for the period of July 1, 2025 through June 30, 2027, in the  
amount of $1,247,489; 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% ($124,748) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $1,372,237.  
Approved  
36.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment #1 to Agreement #5010-424 with Central Coast Center for Independent Living to provide  
enhanced information and assistance services to all ages, disabilities, and incomes in need of assistance  
accessing long-term services and supports and person-centered transition services, adding $120,037 for a  
new contract total of $231,838 and extending the term by twelve (12) months for a new agreement term of  
July 1, 2024 through June 30, 2026; 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% ($23,184) of the amended contract  
amount, do not significantly change the scope of work, and do not exceed the maximum aggregate amount  
of $255,022.  
Approved  
37.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Door to Hope for the provision of perinatal substance abuse prevention and  
intervention services to Monterey County children and their families for the period July 1, 2025 through  
June 30, 2026, in the amount of $339,963; 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% ($33,996) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $373,959.  
Approved  
38.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment No. 2 to Agreement #5010-452 with Access Support Network for the operation of a  
Homeless Outreach and Engagement Services System in the County of Monterey adding $398,312 for  
a new contract total of $733,312 and extend the term by 12 months for a new agreement term of July  
1, 2024 through June 30, 2026; 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% ($73,331) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $806,643.  
Approved  
39.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Aspiranet for Resource Family Approval family evaluations with for the period of July  
1, 2025 through June 30, 2027, in the amount of $383,562; 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% ($38,356) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $421,918.  
Approved  
40.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment No. 1 to Agreement A-16901 with Housing Resource Center to provide provision of the  
Bringing Families Home housing program for families who receive child welfare services, for whom a  
housing instability creates barriers to reunification or risk of out of home care by adding $644,280 for a  
new contract total of $1,103,401 and extend the term by 18 months for a new agreement term of July  
1, 2024 to December 31, 2026; 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% ($110,340) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $1,213,741.  
Approved  
41.  
42.  
44.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment No.1 to Agreement A 24-587 with Binti Inc. by adding $7,997 for a new revised contract  
total of $64,933 with no change to the contract term starting of February 1, 2025 through January 31,  
2027; 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% (6,493) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $71,426.  
Approved  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with California State University Fresno Foundation for increased Child Welfare training for  
Family and Children’s Services staff for the period of July 1, 2025 through June 30, 2026 including  
nonstandard termination, indemnification, and confidentiality provisions, in the amount of $351,443; 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% ($35,144) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $386,587.  
Approved  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Monterey County Children and Families Commission dba First 5 Monterey County to  
implement the CalWORKs Home Visiting Program for the period July 1, 2025 through June 30, 2026,  
in the amount of $843,860; 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% ($84,386) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $928,246.  
Approved  
General Government  
43.  
a. Authorize the Chief Information Officer to execute a Standard Agreement for recurring preventative  
maintenance, technical support, troubleshooting, and services for the audio visual, production, and  
broadcasting equipment at county sites with RTS Solutionz Incorporated dba Solutionz Incorporated  
in the amount of $597,500 for the period of June 10, 2025, through June 30, 2030; and  
b. Authorize the Chief Information Officer or his designee to execute order forms and such documents  
as are necessary to implement the agreement; and  
c. Authorize the Chief Information Officer or designee to sign up to 3 amendments to this Agreement,  
that do not exceed 10% ($59,570) of the Agreement amount, for an aggregate total not to exceed  
amount of $657,250.  
Approved  
45.  
46.  
47.  
a. Approve and authorize the Library Director to execute a three-year Memorandum of Understanding  
(“MOU”) for the term of June 17, 2025, to June 16, 2028, with the Horror Writers Association  
(“HWA”) behalf of the Horror Writers Association San Francisco Chapter to partner with Monterey  
County on Behalf of the Monterey County Free Libraries, and  
b. Authorize the Library Director to execute up to three future annual amendments to the agreement  
that do not significantly alter the scope of work  
Approved  
a. Approve and authorize the Library Director to execute a three-year Memorandum of Understanding  
(“MOU”) for an agreement term retroactive from May 31, 2025 to May 30, 2028 with the Friends of  
the Marina Library to partner with Monterey County on Behalf of the Monterey County Free Libraries,  
and  
b. Authorize the Library Director to execute up to two future annual amendments to the agreement that  
do not significantly alter the scope of work  
Approved  
a. Authorize the Chief Information Officer or his designee to execute Amendment No. 9 to Agreement  
No. A-12700 with Granicus, Inc., to extend the agreement for an additional three (3) years from July  
1, 2025 to June 30, 2028, and add $266,289 for a revised agreement total of $1,084,432; and  
b. Authorize non-standard terms and conditions based on the recommendation of the Chief Information  
Officer; and  
c. Authorize the Chief Information Officer, or his designee, to execute order forms and such documents  
as are necessary to implement the Amendment No. 9 with Granicus, Inc.; and  
d. Authorize the Chief Information Officer the option to extend the agreement up to three (3) additional  
one (1) year periods through June 30, 2031, and sign associated Order Forms, provided that the total  
additional costs do not exceed ten percent of the prior year's cost, with a maximum total increase of  
$334,466, for a total agreement not to exceed amount of $1,418,898, and so long as the Order Forms  
do not significantly alter the terms of the Services Agreement, even if no additional Agreements are  
entered into, subject to County Counsel review.  
Approved  
48.  
a. Authorize the Auditor-Controller to amend the FY 2024-25 Adopted Budget for the County  
Administrative Office Contracts & Purchasing (001-1050-CAO002-8047), to increase appropriations  
by $28,140, financed by an increase in estimated revenues by $8,040 (001-1050-CAO002-8047),  
and a decrease in appropriations of $20,100 in the County Administrative Office Administration &  
Finance (001-1050-CAO001-8045) (4/5ths vote required); and  
b. Authorize the Auditor-Controller’s Office to incorporate approved budget modifications to the  
Fiscal Year 2024-25 Budget, and the County Administrative Office to reflect these approved changes  
in the Fiscal Year 2025-26 Adopted Budget.  
Approved  
49.  
a. Authorize the Chief Information Officer to execute non-standard Terms with OpenText Corporation  
for cloud services and professional services on an as-needed basis for a term of July 1, 2025, to June  
30, 2030, for an amount of up to $150,000;  
b. Authorize the Chief Information Officer, or his designee, to execute order forms and any necessary  
documents to retain continued support for cloud services for the enterprise RightFax solution; and  
c. Accept non-standard Terms as recommended by the Chief Information Officer of the Information  
Technology Department; and  
d. Authorize the Chief Information Officer the option to extend the cloud hosted services, up to three  
(3) additional one (1) year periods through June 30, 2033, and sign associated Order Forms provided  
that additional total costs do not exceed 10% of the expected prior year’s cost, with a maximum total  
increase of $109,230, and a total not to exceed amount of $259,230, subject to Counsel review; and  
e. Authorize the Chief Information Officer or his designee to extend the non-standard Agreement  
(Amendment No. 1) with OpenText, Contract Number SLP-20-70-0315A, retroactive to March 21,  
2025 through June 30, 2025 to submit current invoices.  
Approved  
50.  
Approve and authorize advanced step placement for Enedina Garcia at Step 5 of the Assistant  
Auditor-Controller salary range, tentatively effective June 16, 2025, in accordance with Personnel  
Policies and Practices Resolution (PPPR) No. 98-394, Sections A.1.11.1 and A.1.11.5.  
Approved  
51.  
52.  
53.  
Approve the updated Policy for Accounting for Capital Assets, effective July 1, 2025, which  
supersedes the existing Capital Asset Policy.  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, June 3, 2025.  
Approved  
Approve a letter of support to the California Interscholastic Federation (CIF) to reinstate North Salinas  
High School Track and Field Athlete Clara Adams as the True CIF 400-Meter Event State Champion.  
Approved  
Housing and Community Development  
54.  
a. Find that the acceptance of the Conservation and Scenic Easement Deed is Categorically Exempt  
pursuant to California Environmental Quality Act (CEQA) Guidelines section 15317;  
b. Accept a Conservation and Scenic Easement Deed to preserve California Condor habitat on  
property owned by the Conservancy for the Range of the Condor in Carmel Valley;  
c. Authorize the Chair of the Board of Supervisors to execute the Conservation and Scenic Easement  
Deed; and  
d. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County  
Recorder for recordation.  
(Conservation and Scenic Easement Deed - PLN230225/Conservancy for the Range of the Condor,  
Lots 2 and 3 of the Rancho Los Laureles Subdivision, Carmel Valley (Assessor's Parcel Numbers  
189-411-009-000 and 189-411-010-000), Carmel Valley Master Plan)  
Approved  
55.  
Consider Adopting a resolution to:  
a. Accept the Re-Assignment of the previous Partial Assignment of the Deed of Trust Document No.  
2021017449 and all beneficial interests under the Subdivision Improvement Agreement, Document  
No. 2012031807.  
b. Authorize the Chair to execute the Re-Assignment of the previous assignment of the Deed of Trust  
and  
c. Direct the Clerk of the Board to submit the Re-Assignment to the Recorder for filing.  
Located south of the intersection of Highway 68 at Post Mile marker 8 and York Road (Attachment  
H)  
Adopted  
56.  
a. Accept an Irrevocable Offer to Dedicate a Lateral Public Access Easement, recorded July 2, 2004,  
as Document No. 2004070034, executed by the Esalen Institute;  
b. Authorize the Chair of the Board of Supervisors to sign the Certificate of Acceptance; and  
c. Direct the Clerk of the Board to submit the signed Certificate of Acceptance to the County Recorder  
for filing/recordation.  
CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) ACTION:  
Acceptance of an easement is not a Project as defined in Section 15378 of the CEQA Guidelines.  
Approved  
57.  
a. Approve the Cooperative Agreement for State Highway Operation and Protection Program  
(SHOPP) Minor Fund Contribution between the California State Department of Transportation  
(Caltrans) and the County of Monterey (Agreement) in the amount of $1,000,000 from SHOPP Minor  
Funds required for the Carmel River Floodplain and Environmental Enhancement (CRFREE) Project,  
for a term effective the execution date of the Agreement until the State Highway System (SHS) Project  
is accepted by Caltrans; and  
b. Authorize the Director of Housing and Community Development and designee to execute the  
Agreement.  
Approved  
Public Works, Facilities and Parks  
58.  
Approve and authorize the Contracts & Purchasing Officer or their designee to execute Amendment  
No. 1 to a Non-Standard Agreement with TT FASTER LLC for turn-key fleet management  
operations system software web hosting and maintenance support services to increase the not to  
exceed amount by $266,124 bringing the potential overall agreement aggregate not to exceed amount  
to $437,838 and to extend the term to June 30, 2028.  
Approved  
59.  
a. Approve submittal of a Financial Assistance grant application in the amount of $959,752 to the U.S.  
Environmental Protection Agency (EPA) Community Grants Program for funding of the San Lucas  
Water District Clean Drinking Water Supply Project (Project) in San Lucas, California; and  
b. Adopt a Resolution authorizing the Director of Public Works, Facilities and Parks (PWFP), or  
designee, to act as agent for the County of Monterey in processing all documentation to secure these  
funds; and  
c. Direct PWFP staff to return to the Board of Supervisors for approval prior to acceptance of any  
grant award(s).  
Adopted  
60.  
a. Approve submittal of a Financial Assistance grant application in the amount of $1,500,000 to the  
U.S. Environmental Protection Agency (U.S. EPA) Community Grants Program for funding of The  
Pajaro County Sanitation District (PCSD) Sanitary Sewer System Improvements project;  
b. Authorize the Director of Public Works, Facilities and Parks (PWFP), or designee, to act as agent  
for the County of Monterey and PCSD in processing all documentation to secure these funds and to  
sign and file the application on behalf of the County of Monterey and PCSD; and  
c. Direct PWFP staff to return to the Board of Supervisors for approval prior to acceptance of any  
grant award(s).  
Adopted  
61.  
a. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to  
Agreement A-15491 (JMYA*79) with The Gordian Group, Inc. to extend the Job Order Contract  
(JOC) program under Sourcewell Agreement 050421-GCI through June 7, 2026 (Attachment A); and  
b. Authorize the Contracts/Purchasing Officer or their designee to execute future amendments to  
Agreement A-15491 (JMYA*79) to match any term extension of Sourcewell Agreement  
050421-GCI, subject to review and approval by the Office of the County Counsel.  
Approved  
62.  
Adopt a resolution to:  
a. Adopt a list of projects funded by Senate Bill 1 (SB 1) for Fiscal Year 2025-26; and  
b. Authorize the Director of Public Works, Facilities and Parks to submit the list to the California  
Transportation Committee (CTC).  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
63.  
Addenda/Supplemental  
Removed Section a.(2) in Item No. 1 under Closed Session