County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, June 17, 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 Vice Chair Supervisor Wendy Root Askew.  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew with her guest Jackson and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado  
Employee Organization(s): All Units  
b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding two matters of significant exposure to litigation  
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 Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew with guest Jackson and Supervisor Chris Lopez  
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 Wendy Root Askew with her guest Jackson.  
Additions and Corrections by Clerk  
There were no additions and corrections for today's meeting.  
Ceremonial Resolutions  
Open for public comments; Bryan Rosen and phone number ending in 705 commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
adopt Ceremonial Resolutions Numbers 2 through 4.  
ALL AYES  
2.  
3.  
Adopt a resolution recognizing Salinas Titans Flag Football Team on qualifying for the 2025 Amateur  
Athletic Union (AAU) Junior Olympics. (Supervisor Alejo)  
Adopted Resolution No. 25-199  
Adopt a resolution proclaiming the Month, June 2025, as Elder Justice and Vulnerable Dependent  
Adult Abuse Awareness Month in the County of Monterey, recognizing the United Nations’ World  
Elder Abuse Awareness Day annually on June 15th. (Supervisor Lopez)  
Adopted Resolution No. 25-198  
4.  
5.  
Adopt a resolution recognizing the Santa Lucia Conservancy for 30 Years of Outstanding Service and  
Stewardship. (Supervisor Daniels)  
Adopted Resolution No. 25-189  
Approval of Consent Calendar – (See Supplemental Sheet)  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Numbers 17 through 52 .  
ALL AYES  
Special Presentation  
6.  
Local Aging and Disabilities Action Plan  
Teresa Sullivan presented the Local Aging and Disabilities Action Plan.  
Open for public comments; Eric Peterson, and phone number ending in 004  
Upon consensus the Board:  
Received the Local Aging and Disabilities Action Plan.  
General Public Comments  
7.  
General Public Comments  
Open for general public comments for items not on the agenda today; Eric Peterson, Tony (no last  
name provided), Bryan Rosen and phone number ending in 004 commented.  
Supervisor Wendy Root Askew introduced her guest: 8th Grader Jackson  
Scheduled Matters  
8.  
Adopt a resolution approving the Fiscal Year (FY) 2025-26 Budget for the County of Monterey,  
incorporating the FY 2025-26 Recommended Budget, which includes the County’s General Financial  
Policies, and additional modifications directed by the Board of Supervisors at the May 28, 2025,  
Budget Hearings; amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A  
and B to adjust the salary ranges of multiple classifications/series effective July 1, 2025, and July 12,  
2025, as indicated in Attachment D; and, direct the Human Resources Department and  
Auditor-Controller to implement the changes in the Advantage Human Resources Management (HRM)  
System.  
Debbie Paolinelli, Assistant County Administrative Officer presented via PowerPoint presentation.  
Open for public comments; Gary Curiso and Randy Ishii commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to:  
Adopt a resolution to:  
a. Adopt the Fiscal Year (FY) 2025-26 Budget for the County of Monterey incorporating the FY  
2025-26 Recommended Budget, which includes the County’s General Financial Policies,  
adjustments for clerical errors, and additional modifications directed by the Board at the May 28,  
2025, Budget Hearings; and  
b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
adjust the salary ranges of multiple classifications/series effective July 1, 2025, and July 12, 2025,  
as indicated in Attachment D; and  
c. Direct the Human Resources Department and Auditor-Controller to implement the base wage  
changes in the Advantage Human Resources Management (HRM) System; and,  
d. Reaffirm Resolution No. 25-009  
Roll Call Vote:  
Supervisor Alejo: AYE  
Supervisor Church: NAY  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
Motion passed 4 to 1  
9.  
Adopt a resolution approving the County of Monterey Capital Improvement Program Five-Year Plan  
(CIP) for Fiscal Years 2025-26 through 2029-30.  
John Snively, Administrative Operations Manager and Florence Kabwasa-Green, Chief of  
Facilities from PWFP presented via PowerPoint presentation.  
Open for public comments; Gary Curiso and Randy Ishii commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to:  
Adopt a resolution approving the County of Monterey Capital Improvement Program Five-Year  
Plan (CIP) for Fiscal Years 2025-26 through 2029-30.  
Roll Call Vote:  
Supervisor Alejo: AYE  
Supervisor Church: NAY  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
Motion passed 4 to 1  
Matter No. 10 was trailed to the afternoon session.  
11.  
Adopt a Resolution levying the Emergency Medical Services System Special Tax for Fiscal Year (FY)  
2025-26 at the rate of $12 per service unit.  
This item was called out of order and ahead of Item No. 10 with no presentation called for.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church, as  
amended, to:  
Adopt a Resolution levying the Emergency Medical Services System Special Tax for Fiscal Year  
(FY) 2025-26 at the rate of $12 per service unit. Staff is to explore other options in raising the rate  
per service unit.  
ALL AYES  
12:00 P.M. - Recessed to Lunch at 1:04 p.m.  
1:30 P.M. - Reconvened at 1:45 p.m.  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew with her guest Jackson and Supervisor Chris Lopez  
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.  
Scheduled Matters  
10.  
a. Receive overview of the Vehicle Replacement Program (VRP, AKA: Vehicle Asset Management  
Program, VAMP); and  
b. Provide direction to staff for the Fiscal Year (FY) 2025-26 Recommended Budget.  
Matter heard at 1:45 p.m.  
Randy Ishii, Director of Public Works, Facilities and Parks, Rich Buell, Fleet Manager, Florence  
Kabwasa-Green, Chief of Facilities, and Jessica Cordiero-Martinez, Finance Manager III  
presented via PowerPoint presentation.  
Open for public comments; Jason Smith from the Monterey County Sheriff's office commented.  
Upon consensus the Board:  
a. Received overview of the Vehicle Replacement Program (VRP, AKA: Vehicle Asset  
Management Program, VAMP); and  
b. Provided direction to staff for the Fiscal Year (FY) 2025-26 Recommended Budget.  
12.  
Continued form February 25, 2025, and May 20, 2025 - Public hearing to consider:  
a. Certifying the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina Hills  
project (State Clearinghouse Number: 2003071157), which supplements the Final Environmental  
Impact Report for the same project with information pertaining to wildlife corridors;  
b. Reinstating Board of Supervisors Resolution No. 15-084 for the Harper Canyon/Encina Hills  
project, except as amended with respect to the issue of wildlife corridors, which:  
i. Certified the Final Environmental Impact Report for the project;  
ii. Adopted a Statement of Overriding Considerations;  
iii. Upheld an appeal by Harper Canyon Realty LLC of the Planning Commissions denial of the project;  
iv. Approved a Combined Development Permit consisting of a:  
1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in size from  
5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel;  
2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in diameter for  
road and driveway construction;  
3) Use Permit for development on slopes in excess of 30 percent;  
4) Use Permit for the creation of a public water system with a standalone treatment facility; and  
5) Grading for net cut and fill of approximately 2,000 cubic yards; and  
v. Adopted a Mitigation Monitoring and Reporting Plan.  
c. Adopting a resolution modifying reinstated Resolution No. 15-084 relating to wildlife corridors and  
updating the record in conformance with the Monterey County Superior Court’s Second Amended  
Peremptory Writ of Mandate issued on July 1, 2021 (Case Number M131193).  
d. Adopting a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting modifications to  
the reinstated permit and replacing the previously adopted MMRP; and  
e. Directing the Office of County Counsel to file a further return to the Writ of Mandate with the Court  
on this action.  
Continued public hearing held.  
Craig Spencer, Director from Housing and Community Development presented via document  
presentation.  
Open for public comments; phone number in 004, Mr. Rosenthal, Matthew Francois, Rachel  
Saunders and Bryan Rosen commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Chris Lopez to:  
a. Certify the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina  
Hills project (State Clearinghouse Number: 2003071157), which supplements the Final  
Environmental Impact Report for the same project with information pertaining to wildlife  
corridors;  
b. Reinstate Resolution No. 15-084, except as amended with respect to the issue of wildlife  
corridors;  
c. Adopt a Resolution modifying reinstated Resolution No. 15-084 relating to wildlife corridors and  
updating the record in conformance with the Monterey County Superior Court’s Second Amended  
Peremptory Writ of Mandate issued on July 1, 2021 (Case Number M131193);  
d. Adopt a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting modifications to  
the reinstated permit and replacing the previously adopted MMRP; and  
e. Direct the Office of County Counsel to file a further return to the Writ of Mandate with the Court  
on this action.  
ALL AYES  
Supervisor Kate Daniels introduced the assigned Intern to District 5: Marcus Michi  
13.  
Conduct a Public Hearing and Adopt Resolutions to:  
a. Authorize the Director of Housing and Community Development or their designee to request the  
California Department of Housing and Community Development (HCD) approve Amendment 5 to the  
County’s Permanent Local Housing Allocation (PLHA) program Standard Agreement;  
b. Authorize the Director of Housing and Community Development or their designee to request the  
California Department of HCD approve Amendment 3 to City of Soledad’s PLHA program Standard  
Agreement;  
c. Authorize the Director of Housing and Community Development or their designee to request the  
California Department of HCD approve Amendment 3 to the City of Carmel-by-the-Sea’s PLHA  
program Standard Agreement;  
d. Authorize the Director of Housing and Community Development or their designee to request the  
California Department of HCD approve Amendment 3 to the City of Greenfield’s PLHA program  
Standard Agreement; and  
e. Authorize the Director of Housing and Community Development or their designee enter, execute,  
and deliver the State of California Amended Standard Agreements as required by PLHA, subject to  
review and approval of the Office of the County Counsel as to form and legality.  
Public hearing held.  
Dawn Yonemitsu, Management Analyst II from Housing and Community Development presented  
via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Ayes to:  
It is recommended that the Board of Supervisors conduct a Public Hearing and Adopt Resolutions  
to:  
a. Authorize the Director of Housing and Community Development or their designee to request  
the California Department of Housing and Community Development (HCD) approve Amendment 5  
to the County’s Permanent Local Housing Allocation (PLHA) program Standard Agreement;  
b. Authorize the Director of Housing and Community Development or their designee to request  
the California Department of HCD approve Amendment 3 to City of Soledad’s PLHA program  
Standard Agreement;  
c. Authorize the Director of Housing and Community Development or their designee to request the  
California Department of HCD approve Amendment 3 to the City of Carmel-by-the-Sea’s PLHA  
program Standard Agreement;  
d. Authorize the Director of Housing and Community Development or their designee to request  
the California Department of HCD approve Amendment 3 to the City of Greenfield’s PLHA  
program Standard Agreement; and  
e. Authorize the Director of Housing and Community Development or their designee enter,  
execute, and deliver the State of California Amended Standard Agreements as required by PLHA,  
subject to review and approval of the Office of the County Counsel as to form and legality.  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
14.  
15.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer comments can be heard by clicking the  
following 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 read out from closed session.  
Adjourned  
The meeting was adjourned at 4:07 p.m. by Chair Supervisor Chris Lopez.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: June 24, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
17.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute the Third Amendment to the Professional and Call Coverage Services Agreement with Salinas  
Valley Plastic Surgery Associates (A 14391) to provide plastic surgery 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 $547,500 for a revised not to exceed amount of $1,642,500 in the aggregate;  
and  
b. Authorize the Chief Executive Officer 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% ($36,500) of the original contract amount and do  
not increase the total not to exceed amount above $1,679,000.  
Approved  
Department of Social Services  
18.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Goodwill Central Coast to provide Expanded Subsidized Employment training,  
supervision, intensive case management, and job performance evaluations for CalWORKs  
Welfare-to-Work customers for the period of July 1, 2025 through June 30, 2026, in the amount of  
$1,400,000; 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% ($140,000) of the  
amended contract amount, do not significantly change the scope of work, and not to exceed the  
maximum aggregate amount of $1,540,000.  
Approved  
19.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Aspiranet for operation of the Cherish Receiving Center for the period of July 1, 2025  
through June 30, 2026, in the amount of $1,074,060; 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% ($107,406) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $1,181,466.  
Approved  
20.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Rising Worldwide for outreach and prevention services within the Commercial Sexual  
Exploitation of Children (CSEC) Program for the period of July 1, 2025 through June 30, 2027, in the  
amount of $326,000; 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% ($32,600) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $358,600.  
Approved  
21.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with the Coalition of Homeless Services Providers for coordination and management of  
components of the County of Monterey’s homelessness response services for the period of July 1,  
2025 through June 30, 2026, in the amount of $468,718; 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% ($46,872) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $515,590.  
Approved  
22.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Door to Hope to provide the Parents and Teachers (PAT) Program which provides  
parent education to families who are involved with or at-risk of child protective services, intervention and  
creation and implementation of a Social Media safety class for the period of July 1, 2025 through June 30,  
2026, in the amount of $379,865; 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% ($37,987) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $417,852.  
Approved  
23.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement in tandem with Hartnell Community College District to provide Independent Living Program  
(ILP) services to current and former Monterey County foster/probation youth ages 14 to 21 for the  
period July 1, 2025 through June 30, 2027, in the amount of $251,966; 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% ($25,196) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $277,162.  
Approved  
24.  
a. Approve and authorize the Contracts and Purchasing Officer to execute a two (2) year Lease  
Agreement, commencing on July 1, 2025 through June 30, 2027 with 232 Monterey St., LLC, a  
California non-profit limited liability company for 4,286 square feet of family reception space for use by  
the Department of Social Services’ Family and Children Services Program; and  
b. Authorize the Auditor/Controller to make monthly lease payments of $8,285 in accordance with the  
terms of the Lease Agreement; and  
c. Authorize the extension of the Lease Agreement for two (2) additional two (2) year terms under the  
same terms and conditions if deemed to be in the best interest of the County by the Contracts and  
Purchasing Officer.  
Approved  
25.  
a. Adopt a resolution authorizing and directing the Auditor-Controller to:  
Amend the Fiscal Year 2024-25 Adopted Budget to increase appropriations and revenues by  
$3,000,000 (includes $400,000 as an operating transfer in) for Social Services - Fund 001,  
Appropriations Unit SOC005 Fiscal Year 2024-25 Adopted Budget to provide funding for increased  
salary and benefits costs; and  
b. Amend the FY 2024-25 Adopted Budget to increase appropriations (operating transfer out) and  
revenues by $400,000 for Social Services 1991 Health & Welfare Realignment, Fund 025,  
Appropriation Unit SOC012 FY 2024-25 Adopted Budget (4/5ths vote required).  
Adopted  
26.  
Adopt a resolution authorizing and directing the Auditor-Controller to amend the Fiscal Year 2024-25  
Adopted Budget to increase appropriations by $267,276 for the Social Services - Military and  
Veterans Services Fund 001, Appropriations Unit SOC003 Fiscal Year 2024-25 Adopted Budget  
financed by the release of Restricted General Fund unassigned fund balance from BSA 001-3046 for  
the Veteran’s Transition Center of Monterey County (4/5ths vote required).  
Adopted  
27.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a  
Memorandum of Understanding (MOU) with Monterey County Office of Education to support Foster  
Youth services for the period of July 1, 2025 through June 30, 2028, in the amount of $716,133; 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% ($71,613) of the  
amended contract amount, do not significantly change the scope work, and do not exceed the  
maximum aggregate amount of $787,746.  
Approved  
28.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Community Human Services to operate the Salinas Housing Advancement, Resource  
and Education (SHARE) Center for the period of July 1, 2025 through June 30, 2026, in the amount of  
$1,300,000; 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% ($130,000) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $1,430,000.  
Approved  
29.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment #3 to Agreement #5010-446 with the Alliance on Aging to provide Outreach,  
Ombudsman and Health Insurance Counseling and Advocacy Program (HICAP) and Medicare  
Improvements for Patients and Providers Act (MIPPA) services for seniors by adding $77,670 for a  
new contract total of $692,024 with no change to the term of July 1, 2024 through June 30, 2025; 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% ($69,202) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $761,226.  
Approved  
30.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Meals on Wheels of the Monterey Peninsula to provide congregate and home delivered  
meals, nutrition education, and health promotion services to seniors on the Monterey Peninsula and City  
of Salinas for the period of July 1, 2025 through June 30, 2026, in the amount of $916,052; 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% ($91,605) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $1,007,657.  
Approved  
31.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with the Alliance on Aging for Outreach, Ombudsman and Health Insurance Counseling and  
Advocacy Program (HICAP) and Medicare Improvements for Patients and Providers Act (MIPPA)  
services for seniors for the period of July 1, 2025 through June 30, 2026, in the amount of $517,834;  
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% ($51,783) of the  
contract amount, do not significantly change the scope of work, and do not exceed the maximum  
aggregate amount of $569,617.  
Approved  
32.  
a. Approve and authorize the Director or the Assistant Director of the Department of Social Services  
to execute standard funding agreements and amendments for continued funding from state agencies for  
designated programs on behalf of the County retroactive to April 1, 2025 through April 30, 2027; and  
b. Approve and authorize the Military and Veterans Affairs Officer to execute standard funding  
agreements and amendments for continued funding from the Department of Veterans Affairs on behalf  
of the County for the period of July 1, 2025 through June 30, 2027.  
Approved  
33.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with the Housing Resource Center of Monterey County to provide housing case  
management, program housing search, placement support, and rental subsidies for CalWORKs  
customers referred by the Department of Social Services for the period of July 1, 2025 through June  
30, 2026, in the amount of $2,350,000; 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% ($235,000) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $2,585,000.  
Approved  
Criminal Justice  
34.  
a. Authorize the Contracts/Purchasing Officer, or their designee, to execute an amendment to the  
ten-year non-standard Agreement with AXON Enterprise, Inc. for Digital Evidence Management,  
increasing the maximum amount from $950,832 to $1,982,205, with no change to the contract term  
ending June 30, 2034;  
b. Accept non-standard contract provisions as recommended by the District Attorney;  
c. Authorize the Contracts/Purchasing Officer or their designee and the District Attorney or their  
designee to sign and execute the appropriate documents and verifications when required;  
d. Authorize the Contracts/Purchasing Officer or their designee to issue purchase orders on an  
as-needed basis pursuant to this Amended Agreement of the period of June 1, 2024, through June 30,  
2034.  
Approved  
General Government  
35.  
a. Approve and authorize the County Administrative Officer or designee to execute Amendment No. 1  
to Agreement No. A-17312 with the Coalition of Homeless Services Providers for the provision of  
systems support for interim and permanent housing programs located in the City of King and the City of  
Soledad, by adding $381,600 for a revised contract total of $2,953,060 for a new term of April 23,  
2024, to June 30, 2027; and  
b. Approve and authorize the County Administrative Officer or designee, to sign up to three (3) future  
amendments to this agreement where amendments do not exceed 10% ($38,160) and do not  
significantly alter the scope of services as determined by the County Administrative Officer or designee  
and subject to approval by County Counsel.  
Approved  
36.  
a. Authorize the Chief Information Officer or his designee to execute Amendment No. 1 to the  
Standard Agreement with Graviton Consulting Services, Incorporated to continue the implementation  
of Oracle Cloud applications by extending the agreement for an additional two (2) years for the term of  
August 1, 2025 through June 30, 2027, and increase the Agreement by $4,861,690 for a revised  
agreement total of $10,890,554; and  
b. Authorize the Chief Information Officer or his designee to sign order forms, change orders,  
deliverable acceptance forms, and related documents as necessary for the continuation of services of  
the Oracle Cloud system; and  
c. Authorize the Chief Information Officer or his designee to execute one (1) amendment to this  
Agreement, where the additional amendment costs do not exceed 10% ($1,089,056) of the contract  
amount of $10,890,554, bringing the potential overall Agreement aggregate not to exceed amount to  
$11,979,610  
Approved  
37.  
38.  
39.  
Consider adopting a resolution to:  
a. Authorize and approve the dissolving of the Veterans’ Issues Advisory Committee, and  
b. Provide direction to staff as appropriate.  
Adopted  
Approve expenditure of $50,000 to fund Monterey County Historical Society, Inc. for costs incurred  
from the maintenance and replacement of the Boronda Adobe roof (the physical home of the Monterey  
County Historical Society, Inc.) from District 2’s discretionary funds.  
Approved  
Approve expenditure of $100,000 to fund Multiplier/Regenerative California to identify and advance a  
pilot project cohort with the next phase of the Attainable Housing Initiative, from District 5’s  
discretionary fund.  
Approved  
40.  
41.  
Approve the Memorandum of Understanding (MOU) for the Monterey County Prosecutors  
Association (MCPA), Unit E for the period July 1, 2024, through August 31, 2027.  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, June 10, 2025.  
Approved  
Housing and Community Development  
42.  
Adopt a resolution:  
a. Transferring an Oil Pipeline Franchise Agreement from ExxonMobil Oil Corporation (formerly Mobil  
Oil Corporation) to Green Gate San Ardo LLC.  
b. Authorizing the Clerk of the Board to submit a copy of the resolution transferring the Franchise  
Agreement and a copy of the Resolution to the County Auditor-Controller for annual billing.  
c. Authorizing the County Auditor-Controller to allocate all fees collected through this franchise to the  
General Fund.  
d. Approving the release of the Faithful Performance Bond from ExxonMobil (Bond No. SU1205676)  
and replace it with Green Gate San Ardo LLC Performance Bond No. B014863 (Attachment D) to  
ensure the Faithful Performance of all the covenants, terms, and conditions of said Franchise Resolution  
pursuant to Resolution Number 00-271 (Attachment B).  
Adopted  
43.  
Adopt a resolution:  
a. Transferring an Oil Pipeline Franchise Agreement from ExxonMobil Oil Corporation (formerly Mobil  
Oil Corporation) to Green Gate San Ardo LLC.  
b. Authorizing the Clerk of the Board to submit a copy of the resolution transferring the Franchise  
Agreement and a copy of the Resolution to the County Auditor-Controller for annual billing.  
c. Authorizing the County Auditor-Controller to allocate all fees collected through this franchise to the  
General Fund.  
d. Approving the release of the Faithful Performance Bond from ExxonMobil (Bond No. SU1205677)  
and replace it with Green Gate San Ardo LLC Performance Bond No. B014862 (Attachment D) to  
ensure the Faithful Performance of all the covenants, terms, and conditions of said Franchise Resolution  
pursuant to Resolution Number 00-272 (Attachment B).  
Adopted  
44.  
PLN180560 - GOMEZ SALLY T  
Consider approval of a Final Parcel Map for the Gomez minor subdivision dividing a .50-acre parcel  
into two lots.  
Project Location: 22 Willow Road, Royal Oaks  
Proposed CEQA Action: Statutorily Exempt pursuant to California Environmental Quality Act (CEQA)  
Guidelines section 15268(b)(3) - Approval of Final Subdivision Maps.  
Approved  
45.  
46.  
a. Approve and authorize Amendment No. 2 to the Carmen Reynoso individual Inclusionary Housing  
Agreement to allow conveyance of her inclusionary unit into a revocable trust; and  
b. Approve and authorize the Housing and Community Development Director, or his designee, to  
execute the approved Amendment No. 2 to the Inclusionary Housing Agreement.  
Approved  
Authorize the Director of Housing and Community Development to execute a Land Use Regulatory  
Jurisdiction Agreement and Covenant (Agreement) with the City of Carmel by the Sea and Agreement  
to Hold Property as One Parcel with Karen Ruth Hobbs as Trustee of the Karen Ruth Hobbs Trust  
dated January 28, 2004, owner of real properties located off Santa Rita Street, Carmel (Assessor’s  
Parcel Numbers 009-146-028-000 and 009-146-029-000).  
Proposed California Environmental Quality Act (CEQA) Action: Find that this agreement is not a  
project as defined in California Code of Regulations (CCR) Section 15378 (transfer of land use  
authority involving administrative activities of government agencies) of the CEQA Guidelines.  
Approved  
Public Works, Facilities and Parks  
47.  
a. Adopt Plans and Special Provisions for the Salinas Road and Pajaro Project, Project No. 1175  
(Project) to construct safety improvements and resurface Porter Road and Salinas Road from the  
county limit at the Pajaro Bridge to Railroad Avenue;  
b. Authorize the Director of Public Works, Facilities and Parks (PWFP) to advertise the Project’s  
“Notice to Bidders” in the Monterey County Weekly.  
California Environmental Quality Act (CEQA) Action: A Notice of Exemption was filed on  
March 19, 2025, pursuant to CEQA Guidelines, California Code of Regulations (CCR) Section 15301  
Existing Facilities.  
Adopted  
48.  
Adopt a resolution to:  
a. Find that the subject property transfer is categorically exempt from the California Environmental  
Quality Act (CEQA) pursuant to CEQA Guidelines California Code of Regulations (CCR) section  
15061; and  
b. Approve the Vacant Land Purchase Agreement and Joint Escrow Instructions between the County  
of Monterey and Aileen Jones, a private individual, to acquire one (1) parcel totaling approximately  
5,742 square feet (the Property), located in San Lucas, within the unincorporated area of the County of  
Monterey, California, for the amount of $67,500 including estimated escrow related fees, for use by the  
Public Works, Facilities and Parks Department (PWFP), pursuant to Government Code Section  
25350.60; and  
c. Authorize the Public Works, Facilities and Parks Director to execute the Vacant Land Purchase  
Agreement and Joint Escrow Instructions and any related documents needed to complete the  
transaction, including, but not limited to, a Grant Deed and any future amendments to the Agreement  
subject to the review and approval of the Office of the County Counsel; and  
d. Approve transferring $67,500 from the Board of Supervisors (Supervisorial District 3) discretionary  
funds to the Capital Project Fund and assign said funds for PWFP’s use to complete the transaction for  
the Property purchase; and  
e. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2024-25 adopted  
budget for Capital Project Fund 404, Appropriation Unit PFP057, increasing appropriations by  
$67,500 financed by an operating transfer in of $67,500 from the General Fund 001, Board of  
Supervisors Appropriation Unit BOA001, District 3 Unit 8015 (4/5ths vote required); and  
f. Authorize and direct the Auditor-Controller’s to transfer $67,500 in FY 2024-25 from the General  
Fund 001, Board of Supervisors Appropriation Unit BOA001, District 3 Unit 8015, to Capital  
Projects Fund 404, Appropriation Unit PFP057 (4/5ths vote required).  
Adopted  
49.  
a. Approve Amendment No. 3 to the Memorandum of Understanding (MOU) with the Salinas Valley  
Solid Waste Authority for the Litter Abatement Program to include reimbursement for disposal fees  
and to extend the term for two additional years through June 30, 2027, for a revised term from  
October 8, 2020 to June 30, 2027, with an annual fiscal year funding amount of $125,000 for Fiscal  
Year (FY) 2025-26 and 2026-27, for a total aggregate amount not to exceed $750,000 and  
b. Authorize the Director of Public Works, Facilities and Parks to execute Amendment No. 3 to the  
MOU and future amendments where the amendments do not significantly alter the scope of services or  
increase the approved annual fiscal year funding amount of the MOU.  
Approved  
50.  
a. Adopt a Resolution to:  
a. Adopt a Mitigated Negative Declaration and Initial Study for the Prunedale Roundabout Project  
(“County Project No. 1176” or “Project”);  
b. Adopt a Mitigation Monitoring and Reporting Program; and  
c. Authorize the Department of Public Works, Facilities and Parks (PWFP) to proceed with the  
Project.  
Adopted  
51.  
52.  
Approve and authorize the Contracts & Purchasing Officer or their designee to execute Amendment  
No. 3 to the Agreement with David Gambetta dba Dave’s Repair Service to increase the not to exceed  
amount by $42,000 bringing the potential overall Agreement aggregate not to exceed amount to  
$326,438 and extend the term one year to June 30, 2026.  
Approved  
a. Award a contract to Coastal Paving and Excavating, Inc., the lowest responsible bidder for Elkhorn  
Road Rehabilitation, Project No. 1155 (Project), in the total amount of $4,618,149;  
b. Approve the Performance and Payment Bonds executed and provided by Coastal Paving and  
Excavating, Inc.;  
c. Authorize a contingency, not to exceed 10% of the contract amount or $461,815, to provide funding  
for approved contract change orders;  
d. Authorize the Director of Public Works, Facilities and Parks to execute the contract subject to the  
provisions of the Public Contract Code and Board Policies as applicable, approve change orders to the  
contract that do not exceed 10% of the original contract amount or $461,815, do not significantly  
change the scope of work, not to exceed the maximum contract amount of $5,079,964; and  
e. Authorize the Director of Public Works, Facilities and Parks to execute a Certificate of Completion  
and record a Notice of Completion with the County Recorder when the Director determines that the  
contract is complete in all respects in accordance with the Plans and Special Provisions for the  
construction of the Elkhorn Road Rehabilitation, Project No. 1155.  
California Environmental Quality Act (CEQA) Action: The Project has been determined to be  
categorically exempt (Class 1) because the Project is to perform repair and maintenance of existing  
streets and similar facilities which involve no expansion of an existing use (See CEQA Guidelines,  
California Code of Regulations (CCR) Section 15301 Existing Facilities).  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.