County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, August 19, 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 Luis A. Alejo, Supervisor Wendy Root Askew,  
Supervisor Chris Lopez and Supervisor Glenn Church were present  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Assistant Chief County Counsel  
and Valerie Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding four matters of significant exposure to litigation.  
b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Mary Adams (Worker’s Compensation Appeals Board No. ADJ14951193)  
c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
recruitment/appointment for the position of Public Defender.  
Public Comments for Closed Session  
Open for public comments; Christian Schneider commented.  
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 Luis A. Alejo, Supervisor Wendy Root Askew,  
Supervisor Chris Lopez and Supervisor Glenn Church were present  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Assistant Chief County Counsel  
and Valerie Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Supervisor Glenn Church.  
Additions and Corrections by Clerk  
There were no additions and corrections to today's agenda.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Item Number 2.  
ALL AYES  
2.  
Adopt Resolution Honoring North Salinas High School Track and Field Athlete Clara Adams for  
Winning Two Junior National Championships, Breaking Local Records and Serving as an Inspiration to  
Young Athletes, and Declaring Every August 19 as “Clara Adams Day” in Monterey County.  
(Supervisor Alejo)  
Adopted Resolution No. 25-302  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church to  
appoint/reappoint/correct Item Numbers 3 through 9.  
ALL AYES (4-0)  
Supervisor Alejo not present when vote taken  
3.  
Correct the term expiration for Larry Santos to the South Monterey County Fire Protection District  
from December 1, 2025 to December 1, 2028. (Nominated by South Monterey County Fire  
Protection District)  
Corrected  
4.  
5.  
Reappoint Kelly Stracke to the Parks Commission as a District 4 Representative with a term end date  
of January 31, 2029. (District Specific - District 4, Supervisor Askew)  
Reappointed  
Appoint David Prina to the Parks Commission representing District 2 to fill an unexpired term with a  
term end date of September 17, 2028. (District Specific - District 2, Supervisor Church)  
Appointed  
6.  
7.  
Reappoint Germaine Esquivel to the Community Action Commission representing District 4 with a term  
expiration date on June 30, 2028. (District Specific - District 4, Supervisor Askew)  
Reappointed  
Appoint Jose Sanchez Barajas to Commission on Disabilities representing the Monterey-Salinas Transit  
District with a term expiration date on December 31, 2027. (Nominated by Monterey-Salinas Transit  
District)  
Appointed  
8.  
9.  
Reappoint Connie Pineda to the Community Action Commission representing District 1 as a Private  
Sector Representative with a term end date of July 1, 2028 (District Specific - District 1, Supervisor  
Alejo)  
Reappointed  
Correct the term expiration for Ron Bernard to the South Monterey County Fire Protection District  
from December 1, 2025 to December 1, 2028. (Nominated by South Monterey County Fire  
Protection District)  
Corrected  
Approval of Consent Calendar – (See Supplemental Sheet)  
10.  
See Supplemental Sheet  
Open for public comments; Keith Gray, Alex Rousch, Alan Fisher, Jim (last name inaudible),  
Jeannine Hashi, Lynn Riddle and Louise Irwindale commented on Item No. 29.  
Supervisor Glenn Church commented on Item No. 29.  
A motion was made by Supervisor Kate Daniels seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 17 through 30 excluding Item No 29.  
ALL AYES (4-0)  
Supervisor Alejo not present when vote taken  
A motion was made by Supervisor Glenn Church seconded by Supervisor Wendy Root Askew to  
continue Consent Calendar Item Number Item No. 29 to a date to be determined.  
ALL AYES (4-0)  
Supervisor Alejo not present when vote taken  
General Public Comments  
11.  
General Public Comments  
Open for general public comments for items not on the agenda today; no comments made.  
Scheduled Matters  
12.  
PLN210158 - PEDRAZZI  
Public hearing to consider adoption of a Resolution:  
a. Adopting a Mitigated Negative Declaration (State Clearinghouse No. 2025040702) pursuant to  
California Code of Regulations (CCR) Section 15074 of the California Environmental Quality Act  
(CEQA) Guidelines;  
b. Approving a Standard Subdivision Tentative Map to allow division of a 378.19-acre parcel and  
38.54-acre parcel under a Williamson Act Agricultural Preserve Land Conservation Contract No.  
73-12, and a 5.76-acre parcel not under a Williamson Act Contract into six parcels ranging in size  
from Parcel A consisting of 11.08 acres, Parcel B consisting of 42.52 acres, Parcel C consisting of  
69.30 acres, Parcel D consisting of 88.27 acres, consisting of Parcel E of 40.04 acres and Remainder  
Parcel F consisting of 174.49 acres, respectively;  
c. Adopting a Condition Compliance and Mitigation Monitoring and Reporting Plan;  
d. Authorizing the Chair of the Board to execute a new or amended Agricultural Preserve Land  
Conservation Contract amending Land Conservation Contract No. 73-12 (established pursuant to  
Board of Supervisors Resolution No. 73-34-12) to reflect the newly reconfigured Williamson Act  
Parcels A through F, and simultaneously execute a new or amended Agricultural Preserve Land  
Conservation Contract, reflecting the new legal description and current ownership interests and to  
incorporate any legislative changes to State Williamson Act provisions and current County Agricultural  
Preserve Policies or Procedures; and  
e. Directing the Clerk of the Board to record the new or amended Land Conservation Contract subject  
to the submittal of corresponding recording fees by the property owners of record.  
(Agricultural Subdivision - PLN210158/1990 Agnes Pedrazzi Revocable Trust u/d/t dated April 6,  
1990, and 1993 Pedrazzi Revocable Trust u/d/t dated December 3, 1993, 800 and 808 River Road,  
Salinas, (Assessor's Parcel Numbers: 167-031-003-000, 416-461-037-000, and  
416-441-015-000), Toro Area Plan, Agricultural Winery Corridor Plan)  
Public hearing held.  
Jacqueline Nickerson, Principle Planner from Housing and Community Development presented  
via PowerPoint presentation.  
Open for public comments; Michael Kling commented on behalf of the applicant.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Luis A. Alejo to Adopt a  
Resolution to:  
a) Adopt a Mitigated Negative Declaration (State Clearinghouse No. 2025040702) pursuant to  
California Code of Regulations (CCR) Section 15074 of the California Environmental Quality Act  
(CEQA) Guidelines;  
b) Approve a Standard Subdivision Tentative Map to allow division of a 378.19-acre parcel and  
38.54-acre parcel under Williamson Act Agricultural Preserve Land Conservation Contract No.  
73-12, and a 5.76-acre parcel not under contract into six parcels ranging in size from Parcel A  
consisting of 11.08 acres, Parcel B consisting of 42.52 acres, Parcel C consisting of 69.30 acres,  
Parcel D consisting of 88.27 acres, Parcel E consisting of 40.04 acres and Remainder Parcel F  
consisting of 174.49 acres, respectively;  
c) Adopt a Condition Compliance and Mitigation Monitoring and Reporting Plan;  
d) Authorize the Chair of the Board to execute a new or amended Agricultural Preserve Land  
Conservation Contract amending Land Conservation Contract No. 73-12 (established pursuant to  
Board of Supervisors Resolution No. 73-34-12) to reflect the newly reconfigured Williamson Act  
Parcels A through F, and simultaneously execute a new or amended Agricultural Preserve Land  
Conservation Contract, reflecting the new legal description and current ownership interests and  
to incorporate any legislative changes to State Williamson Act provisions and current County  
Agricultural Preserve Policies or Procedures; and  
e) Direct the Clerk of the Board to record the new or amended Land Conservation Contract  
subject to the submittal of corresponding recording fees by the property owners of record.  
ALL AYES  
13.  
a. Receive a presentation from Department of Emergency Management and partners, concerning the  
MOSS 300 site clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provide direction to staff as appropriate  
Kelsey Scanlon, Director of Emergency Services verbally presented.  
Open for public comments;Michele Clary and Ed Mitchell commented.  
Upon consensus the Board:  
a. Received a presentation from Department of Emergency Management and partners,  
concerning the MOSS 300 site clean-up at the Moss Landing Battery Energy Storage System  
facility; and  
b. Provided direction to staff as appropriate  
Other Board Matters  
Referral Matrix and New Referrals  
14.  
Referral Matrix and New Referrals  
Sonia De La Rosa, County Administrative Officer shared there was one new referral this week:  
Date: 08/12/25 Submitted By: Supervisor Lopez District #: 3  
Referral Title: Anza National Historic Trail Auto Tour Signs  
Referral Purpose: Partner with the National Park Service to facilitate the replacement of 14  
official national historic trail Auto Tour signs on roads along the Juan Bautista de Anza National  
Historic Trail  
County Administrative Officer Comments  
15.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking this link:  
Board Comments  
16.  
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.  
Adjourn from Closed Session  
The meeting will be adjourned from Closed Session.  
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  
Natividad Medical Center  
17.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to  
abolish the classification of: Medical Librarian as indicated in Attachment A effective August 9, 2025;  
and  
b. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System.  
Adopted  
Health Department  
18.  
19.  
20.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement between the County of Monterey and Altos Health Partners (AHP) for the  
provision of Electroconvulsive therapy (ECT) treatment for a total Agreement amount not to exceed  
$85,200 for FY’s 2025-27 for the term of September 1, 2025 through June 30, 2027; and  
b. Approve non-standard insurance 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 that do not exceed 10% ($8,520) of the original Agreement amount, do not significantly  
alter the scope of services, and do not increase the total not to exceed amount over $93,720.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive Mental  
Health Services Agreement between the County of Monterey and A&A Health Services, LLC for the  
provision of mental health services to Monterey County adult residents with severe psychiatric  
disabilities in a Board and Care facility, for a maximum County obligation of $625,923 for the  
retroactive term of July 1, 2025 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($62,592) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $688,515.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
the Mental Health Services Agreement A-17250 with Promesa Behavioral Health for the provision of  
Short-term Residential Therapeutic Program (STRTP) treatment services including Case Management,  
Mental Health Services, Medication Support, and Crisis Intervention for children/youth, extending the  
term one fiscal year for a new term of September 3, 2024 to June 30, 2027 adding funds totaling  
$281,736 which represents an increase of $34,224 for FY 2024-2025, $112,708 for FY 2025-2026  
and $134,804 for FY 2026-2027 for a revised total Agreement amount not to exceed $318,162; 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% ($31,816) of the original Agreement amount, with a total not to  
exceed amount of $349,978 and that do not substantially change the scope of services.  
Approved  
21.  
Approve and authorize the Director of Health Services or designee to execute Renewal and  
Amendment No. 1 to the Mental Health Services Agreement with FasPsych, LLC., to add funding to  
support administrative services and extend the term of the agreement to June 30, 2026 for a revised  
total Agreement amount from $72,000 to $112,350 which represents, an increase of $930 for FY  
2024-2025 and $39,420 for FY 2025-2026.  
Approved  
General Government  
22.  
23.  
24.  
Approve and authorize the Library Director or their designee to execute an agreement with Branch's  
Janitorial Service, Inc. with a retroactive term of July 1, 2025, to June 30, 2026, to provide Janitorial  
Services for the Carmel Valley Library in a not-to-exceed amount of $11,700  
Approved  
Approve and authorize the Library Director or their designee to execute an agreement with UV  
Landscaping LLC, with a retroactive term of July 1, 2025, through June 30, 2026, to provide  
landscaping services and weed abatement at the San Lucas Library in a not-to-exceed amount of  
$5,160  
Approved  
a. Authorize the Chief Information Officer to execute Amendment No. 1 to the Standard Agreement  
with ConvergeOne, Incorporated for infrastructure services on an as-needed basis, increasing the  
agreement amount by $152,000 for a revised agreement total of $250,000 and extending the term  
through September 16, 2028; and  
b. Authorize the Chief Information Officer, or his designee, to execute associated order forms and such  
documents as are necessary for services with ConvergeOne, Incorporated; and  
c. Authorize the Chief Information Officer the option to extend the agreement up to three (3) additional  
one (1) year periods though September 16, 2031 provided that the total additional costs do not exceed  
10% of the prior year’s cost, with a maximum total increase of $184,480 for a total agreement not to  
exceed amount of $434,480 and so long as the Order Forms do not significantly alter the terms of the  
Standard Agreement, even if no additional Agreements are entered into, subject to County Counsel  
review.  
Approved  
25.  
26.  
Approve authorizing the Auditor-Controller and Treasurer-Tax Collector to refund taxes without  
requiring constituents to file a claim for refund, when specified conditions are met as allowed under the  
Revenue and Taxation Code Section 5105.  
Approved  
a. Adopt an ordinance amending Sections 2.04.370, 2.04.380, 2.04.400 and 2.04.410 of the  
Monterey County Code to align the Board of Supervisors benefits, leaves and special pays with those  
provided to the Elected Officials in Executive Management Unit Y;  
b. Adopt a Resolution to:  
i. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to amend Sections A.9.19  
Longevity Pay, A.10.3 Expense Allowance; A.19.8 Vehicle Allowance for Elected Department Heads,  
Unit Y, A.23 Professional Organization Membership and Employee Job Enhancement, A.24.8 Floating  
Holiday, Section A.25.6 Vacation Pay Off, A.36 Elected Officials (Unit Y) In-lieu Service Credit,  
A.52 Units Y and ZX 401(a) Contribution, and add Section A 30.17 Annual Payoff upon Assuming  
Elective Office;  
ii. Authorize the Auditor-Controller to amend the Fiscal Year 2025-26 Adopted Budget for the Board  
of Supervisors, Fund 001, Appropriation Unit BOA001, to increase appropriations by $56,042,  
financed by a decrease in appropriations in General Fund Contingencies, Fund 001, Appropriation Unit  
CAO020 (4/5ths vote required);  
iii. Direct the Human Resources Department and Auditor-Controller’s Office to implement the changes  
in the Advantage Human Resources Management (HRM) system.  
Adopted  
27.  
28.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, August 12, 2025.  
Approved  
Housing and Community Development  
Adopt an ordinance to designate the Fire Hazard Severity Zones in the unincorporated areas of  
Monterey County as recommended by the California State Fire Marshal pursuant to Government Code  
section 51178.  
Adopted  
Public Works, Facilities and Parks  
29.  
Adopt a Resolution directing the Department of Public Works, Facilities and Parks (PWFP) to prepare  
an Engineer’s Report and complete a Proposition 218 election for County Service Area 45-Oak Hills  
(CSA 45) to increase direct benefit assessment rates to place annual revenue in line with annual costs  
for CSA 45 active services that include street lighting and drainage system maintenance and Open  
Space to include space maintenance.  
Continued  
30.  
Adopt a Resolution directing the Department of Public Works, Facilities and Parks (PWFP) to  
proceed with the preparation of an Engineer’s Report and complete a Proposition 218 election for  
County Service Areas (CSAs) 1 - Carmel Point (CSA 1) for street lighting and street maintenance, 15  
- Serra Village/Toro Park (CSA 15) for street lighting, storm drain maintenance, street and sidewalk  
maintenance and open space maintenance, 23 - Carmel Rancho (CSA 23) for street lighting, storm  
drain maintenance, street and sidewalk maintenance, and 50 Rioway Tract No. 2 (CSA 50) for storm  
drain maintenance and levee maintenance, to increase direct benefit assessment rates to place annual  
revenue in line with annual costs for the active services.  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.