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  
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) 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)  
See Supplemental Sheet  
4.  
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. Church, 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  
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)  
5.  
6.  
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)  
7.  
8.  
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)  
9.  
Reappointed  
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)  
10.  
11.  
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  
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)  
12.  
13.  
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)  
14.  
15.  
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  
Adopt a resolution Honoring “The Father of Chicano Theater” Luis Valdez for His Lifetime  
Achievements Promoting Chicano Film, Theater, Literature and Activism. (Supervisor Alejo)  
16.  
17.  
Adopted Resolution No. 25-187  
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)  
18.  
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  
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  
19.  
20.  
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  
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.  
21.  
Approved  
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  
22.  
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  
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.  
23.  
24.  
25.  
26.  
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  
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  
27.  
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  
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.  
28.  
29.  
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  
Adopt a Resolution to:  
30.  
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  
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.  
31.  
Approved  
Adopt a Resolution to:  
32.  
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  
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.  
33.  
Approved  
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.  
34.  
Approved  
Department of Social Services  
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  
35.  
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  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
36.  
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  
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  
37.  
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  
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  
38.  
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  
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.  
39.  
Approved  
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  
40.  
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  
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  
41.  
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  
42.  
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  
44.  
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  
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  
43.  
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  
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  
45.  
46.  
47.  
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  
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  
48.  
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  
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;  
49.  
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  
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.  
50.  
Approved  
Approve the updated Policy for Accounting for Capital Assets, effective July 1, 2025, which  
supersedes the existing Capital Asset Policy.  
51.  
52.  
53.  
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  
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  
54.  
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  
Consider Adopting a resolution to:  
55.  
56.  
57.  
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  
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  
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  
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.  
58.  
59.  
Approved  
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  
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).  
60.  
Adopted  
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  
61.  
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  
Adopt a resolution to:  
62.  
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