County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, February 4, 2025  
9:00 AM  
Board of Supervisors  
Chair Supervisor Chris Lopez - District 3  
Vice Chair Supervisor Wendy Root Askew - District 4  
Supervisor Kate Daniels- District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor Glenn Church - District 2  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Chris Lopez.  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative, 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 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Richard Matthews (Worker’s Compensation Appeals Board No. ADJ9210494)  
(2) Richard Matthews (Worker’s Compensation Appeals Board No. ADJ9208720)  
(3) Tabitha Aiken (Worker’s Compensation Appeals Board No. ADJ18921252)  
b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
c. 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  
d. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer  
with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of  
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 Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative, Susan Blitch, County Counsel and Valerie Ralph, Clerk  
of the Board were present.  
Announcement of Interpreter  
Kennia Cobos, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Susan Blitch, County Counsel.  
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:  
Remove Item No. 20 under Consent Calendar – Criminal Justice  
Per Department Request, Item will be moved to a further meeting date.  
Remove Item No. 21 under Consent Calendar – Criminal Justice  
Per Department Request, Item will be moved to a further meeting date.  
Adjournment  
Adjourn in memory of Butch Kronlund  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
adopt Ceremonial Resolutions Numbers 2 and 3.  
ALL AYES  
2.  
3.  
Adopt a resolution commending CHISPA for providing services that are essential to improving lives in  
the Monterey County. (Supervisor Askew)  
Adopted Resolution No. 25-014  
Adopt a resolution honoring Roy Guzman, Employment and Training Worker III, for his dedicated  
service of 29 years and 11 Months to The County of Monterey Department of Social Services upon  
his retirement. (Supervisor Lopez)  
Adopted Resolution No. 25-015  
Appointments  
Open for public comments; Eloise Shim commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to  
appoint/reappoint Item Numbers 4 and 5.  
ALL AYES  
4.  
5.  
Reappoint Kellie Morgantini to the Historic Resources Review Board as a District 3 Representative  
with a term end date of December 31, 2027 (District Specific - District 3, Supervisor Lopez )  
Reappointed  
Appoint Kimberly Schnader to the Workforce Development Board as a Business Representative with  
a term ending on February 4, 2028. (Nominated by the Workforce Development Board)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
6.  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 17 through 34 excluding Item No.'s 20 and 21 which  
were removed via additions and corrections.  
ALL AYES  
General Public Comments  
7.  
8.  
General Public Comments  
Open for general public comments for items not on the agenda today; Jose Guerra, Laurna Moffet  
and Nina Beety commented.  
Scheduled Matters  
Receive a presentation on the Community Assistance, Recovery, and Empowerment (CARE) Act  
program in the County of Monterey.  
Melanie Rhodes, Deputy Director Behavioral Health presented via PowerPoint presentation.  
Open for public comments; no comments made.  
Upon consensus the Board:  
Received a presentation on the Community Assistance, Recovery, and Empowerment (CARE) Act  
program in the County of Monterey.  
9.  
Receive a presentation from staff regarding the administration of the November 5, 2024, Presidential  
General Election.  
Gina Martinez, Registrar of Voters, Jessica Cedillo, Assistant Registar of Voters and Greta Arevalo,  
Administrative Operations Manager presented via PowerPoint presentation.  
Open for public comments; woman no name provided and Margie Kay commented.  
Upon consensus the Board:  
Received a presentation from staff regarding the administration of the November 5, 2024,  
Presidential General Election.  
10.  
Consider adoption of a resolution to:  
a. Find that modification of land use permit application fees is statutorily exempt from the California  
Environmental Quality Act (CEQA) pursuant to Sections 15273 and 15378(b)(4) of the CEQA  
Guidelines; and  
b. Amend Article XVII of the Monterey County Fee Resolution relating to County Counsel land use  
permit application fees.  
Wendy Strimling, Deputy County Counsel and Kelly Donlon, Assistant County Counsel presented  
via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
a. Find that modification of land use permit application fees is statutorily exempt from the  
California Environmental Quality Act (CEQA) pursuant to Sections 15273 and 15378(b)(4) of the  
CEQA Guidelines; and  
b. Amend Article XVII of the Monterey County Fee Resolution relating to County Counsel land use  
permit application fees.  
ALL AYES  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative, Susan Blitch, County Counsel and Valerie Ralph, Clerk  
of the Board were present.  
Announcement of Interpreter  
Kennia Cobos, Spanish Interpreter present and announced Spanish interpreter services  
Scheduled Matters  
11.  
REF240016 - COASTAL ZONE UPDATED ACCESSORY DWELLING UNITS (ADU)  
AND JUNIOR ACCESSORY DWELLING UNITS (JADU) REGULATIONS.  
Public Hearing to consider adopting a Resolution of Intent to modify policies and regulations in the Big  
Sur Coast Land Use Plan, Carmel Area Land Use Plan, North County Land Use Plan and Monterey  
County Coastal Implementation Plan, Part 1 the coastal zoning ordinance (Title 20), Coastal Zoning,  
and Part 6, Appendices, establishing regulations applicable to Accessory Dwelling Units (ADUs) and  
Junior Accessory Dwelling Units (JADUs).  
Project Location: All unincorporated areas of the County in the Coastal Zone  
Proposed CEQA action: Find that the proposed project involves adoption of regulations applicable  
to ADUs and JADUs which is statutorily exempt from the California Environmental Quality Act  
(CEQA) pursuant to Section 15265 of the CEQA Guidelines for the purpose of local government  
activities and approvals involving the preparation and adoption of local coastal program amendments.  
Public hearing commenced.  
Edgar Sanchez, Assistant Planner and Melanie Beretti, Chief of Planning from the Housing and  
Community Development presented via PowerPoint presentation.  
Erata memorandum received.  
Open for public comments; woman (name inaudible), Jessica A., Ana Luz Acevedo Cabrera, and  
Joey Cabrera commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
1. Find the project statutorily exempt pursuant to CEQA Guidelines section 15265;  
2. Adopt a Resolution of Intent to:  
a. Amend the Big Sur Coast Land Use Plan to add development standards for accessory dwelling  
units and junior accessory dwelling units, including a 1,000 square foot size limitation on  
accessory dwelling units and a prohibition on renting accessory dwelling units and junior  
accessory dwelling units for less than 90 days (Attachment G).  
b. Amend the Carmel Area Land Use Plan policies regarding accessory dwelling units and junior  
accessory dwelling units, including removing a 40-acre minimum lot size requirement as a  
development standard for accessory dwelling units (Attachment G).  
c. Amend the North County Land Use Plan to add policies regarding accessory dwelling units and  
junior accessory dwelling units, including a 1,200 square foot size limitation on accessory  
dwelling units and incorporation of water conservations standards for accessory dwelling units  
and junior accessory dwelling units (Attachment G).  
d. Adopt an ordinance amending Monterey County Coastal Implementation Plan Part 1, the  
coastal zoning ordinance (Monterey County Code Title 20), to update regulations relating to  
accessory dwelling units and junior accessory dwelling units; and Part 6, Appendices, to add  
Appendix 15 (Attachment C).  
3. Certify that the amendment is intended to be carried out in a manner fully in conformity with  
the Coastal Act;  
4. Direct staff to transmit the proposed ordinance to the California Housing and Community  
Development Department for review;  
5. Direct staff to transmit the proposed ordinance to the California Coastal Commission for  
consideration of certification.; and come back on clarifications regarding JADU's and look at  
reduced impact fees or any fees with potential amendments down the line.  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
12.  
Referral Matrix and New Referrals  
Sonia De La Rosa, County Administrative Officer shared there was one new referral this week:  
Submitted By: Luis Alejo District #: 1  
Referral Title: Monterey County Fracking Ban  
Referral Purpose: The purpose of this referral is to draft an ordinance that would prohibit fracking  
in Monterey  
County.  
Referral Responses  
13.  
a. Receive a preliminary response to Board Referral 2024.18 (Alejo) to seek targeted grant funding  
and identify a timeline for the build out of the remaining space at the Juvenile Hall facility including  
vocational services, laundry, kitchen/dining, treatment and related equipment space.  
b. Consider recommendations on addition of the Juvenile Hall Build Out Project to the Capital  
Improvement Program and completion of the referral.  
c. Provide direction to staff as appropriate.  
Jose Ramirez, Interim Chief Probation Officer and John Snively, Administrative Operations  
Manager verbally presented.  
Open for public comments; no comments made.  
Upon consensus the Board:  
a. Received a preliminary response to Board Referral 2024.18 to seek targeted grant funding and  
identify a timeline for the build out of the remaining space at the Juvenile Hall facility including  
vocational services, laundry, kitchen/dining, treatment and related equipment space.  
b.Considered recommendations on addition of the Juvenile Hall Build Out Project to the Capital  
Improvement Program and completion of the referral.  
c. Provide direction to staff as appropriate.  
14.  
Receive a preliminary response to Referral Number 2024.17 (Church) regarding the establishment of a  
structured approach to assessing the economic impacts on housing before adopting new County  
ordinances.  
Craig Spencer, Director of Housing and Community Development verbally presented.  
Open for public comments; no comments made.  
Upon consensus the Board:  
Received a report and provide direction to staff to incorporate a qualitative summary of the  
impacts of new or modified land use regulations on housing development in staff reports. County  
Administrative Officer to work with the Clerk of the Board to update the Board Report template to  
include a section regarding impact on housing costs.  
County Administrative Officer Comments  
15.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's 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 action by the Board.  
Adjourned  
The meeting was adjourned In Memory of Butch Kronlund at 3:21 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: February 11, 2025  
Supplemental Sheet, Consent Calendar  
Health Department  
17.  
18.  
Adopt a Resolution to approve amendments to the Conflict of Interest Code of the County of  
Monterey Health Department.  
Adopted  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Understanding (MOU) with Mission Union School District for reimbursement to the County for the  
provision of mental health services, for a total maximum amount not to exceed $22,794 for a term  
retroactive to October 21, 2024 through June 30, 2025; and  
b. Approve and authorize the Director of Health Services or designee to execute an Interagency  
Agreement, Exhibit F to the MOU, with Mission Union School District for the term retroactive to  
October 21, 2024 through June 30, 2025; and  
c. Approve non-standard insurance and indemnification provisions in the MOU as recommended by  
the Director of Health Services; and  
d. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments to the MOU where the combined amendments do not exceed 10% ($2,279) of the  
original MOU amount, do not significantly change the scope of services, and do not increase the total  
not to exceed amount over $25,073.  
Approved  
Department of Social Services  
19.  
a. Approve and authorize the County of Monterey Contracts/Purchasing Officer or designee, under the  
terms of National Cooperative Agreement 180233-002, to sign the purchase order for Cloud  
Infrastructure from Oracle through the third party reseller Mythics, LLC (CA: Mythics, LLC D/B/A  
Mythics, VIII, LLC), to access a suite of Database tools, Autonomous Oracle Database, Oracle  
Cloud Infrastructure (OCI), and technical support for the period of February 13, 2025 to February 12,  
2026, in the amount of $210,000; and  
b. Authorize the County of Monterey Contracts/Purchasing Officer to approve modifications to the  
purchase orders where the total modifications do not exceed 10% ($21,000) of the modified purchase  
orders and do not exceed the maximum aggregate amount of $231,000.  
Approved  
Criminal Justice  
20.  
a. Approve and Authorize an increase in appropriations and estimated revenues of $37,685 for the  
FY2024-25 Sheriff-Coroner’s Adopted Budget, Fund 001, Appropriation Unit SHE003, financed by  
an operating transfer from 2011 Public Safety Realignment Fund 022, Appropriation Unit PRO002, for  
funding the one-time purchase of two (2) Metrasens Ultra portable contraband detectors; and  
b. Approve and Authorize the Auditor-Controller to amend the FY2024-25 Sheriff-Coroner’s  
Adopted Budget by increasing appropriations and estimated revenues by $37,685 Fund 001,  
Appropriation Unit SHE003, financed by an operating transfer from 2011 Public Safety Realignment,  
Fund 022, Appropriation Unit PRO002, for funding the one-time purchase of two (2) Metrasens Ultra  
portable contraband detectors.  
Removed from agenda via additions and corrections  
21.  
a. Approve and Authorize an increase in appropriations and estimated revenues of $37,762 for the  
FY2024-25 Sheriff-Coroner's Adopted Budget, Fund 001, Appropriation Unit SHE003, financed by  
an operating transfer from 2011 Public Safety Realignment Fund 022, Appropriation Unit PRO002, for  
funding the one-time purchase of a Thermo Scientific TruNarc handheld narcotics analyzer for the Jail;  
and  
b. Approve and Authorize the Auditor-Controller to amend the FY2024-25 Sheriff-Coroner's  
Adopted Budget by increasing appropriations and estimated revenues by $37,762 Fund 001,  
Appropriation Unit SHE003, financed by an operating transfer from 2011 Public Safety Realignment,  
Fund 022, Appropriation Unit PRO002, for funding the one-time purchase of a Thermo Scientific  
TruNarc handheld narcotics analyzer for the Jail.  
Removed from agenda via additions and corrections  
General Government  
22.  
a. Approve and authorize the Library Director or their designee to execute the first amendment to the  
agreement made by and between County of Monterey, and AMS.NET, Inc to provide products,  
technologies, and services to establish IT Infrastructure through Erate with AMS.NET, Inc for the new  
library being built in Bradley and to provide an infrastructure upgrade to the Soledad Library, extending  
the agreement an additional one (1) year period (July 1, 2025, through June 30, 2026) for a revised full  
agreement term of July 1, 2024 through June 30, 2026, in a not to exceed amount of $115,634.  
b. Authorize the Library Director or their 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% ($11,563) of the original contract amount and do not increase the total  
contract amount above $127,197.  
Approved  
23.  
a. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding  
(MOU) with the Monterey County 4-H Council (MC4H) not to exceed $15,000, to provide support  
of agricultural education efforts in Monterey County, and;  
b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.  
Approved  
24.  
a. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding  
(MOU) with the Grower Shipper Association Foundation not to exceed $50,000 to provide support of  
agricultural education efforts in Monterey County, and;  
b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.  
Approved  
25.  
26.  
27.  
28.  
a. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding  
(MOU) with Monterey County Agricultural Education, Inc. (MCAE), not to exceed $60,000 to  
provide support of agricultural education efforts in Monterey County, and;  
b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.  
Approved  
a. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding  
(MOU) with Salinas Valley Fair, (“SVF”), not to exceed $15,000 to provide support of agricultural  
education efforts in Monterey County, and;  
b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.  
Approved  
a. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding  
(MOU) with the Monterey County Fair, through the 7th District Agricultural Association to provide  
support of agricultural education efforts in Monterey County not to exceed $15,000 and;  
b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.  
Approved  
Adopt a resolution to revise and approve amendments to the Conflict of Interest Code for the  
Monterey County Water Resources Agency.  
Adopted  
29.  
30.  
Receive and accept the Treasurer’s Report of Investments for the quarter ending December 31, 2024.  
Approved  
Adopt a Resolution to:  
a. Amend the FY 2024-25 Public Works, Facilities and Parks Adopted Budget (Fund 002, Dept.  
3200, Unit 8558) to reclassify one (1) Finance Manager I incumbent to one (1) Finance Manager II as  
indicated in Attachment A, effective February 8, 2025;  
b. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2024-25 Adopted Budget and the Human Resources Department to  
implement the changes in the Advantage Human Resources Management (HRM) system.  
Adopted  
31.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to  
create a classification of Forensic Auditor with the salary range as indicated in Attachment A;  
b. Amend the FY 2024-25 District Attorney Adopted Budget (Fund 001, Dept. 2240, Unit 8062) to  
reallocate two (2) Accountant IIIs to two (2) Forensic Auditors as indicated in Attachment A; and  
c. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2024-25 Adopted Budget and the Human Resources Department to  
implement the changes in the Advantage Human Resources Management (HRM) system.  
Adopted  
32.  
Adopt a Resolution to:  
a. Amend the FY 2024-25 Office of County Counsel Adopted Budget (Fund 001-Dept 1210- Unit  
8407) to reclassify one (1) Finance Manager I incumbent to one (1) Finance Manager II as indicated in  
Attachment A, effective February 8, 2025;  
b. Direct the County Administrative Office, Auditor-Controller Office, and Human Resources  
Department to implement the changes in the Advantage Human Resources Management (HRM)  
system.  
Adopted  
33.  
34.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, January 28, 2025.  
Approved  
On September 24, 2024, the Board of Supervisors adopted the Board meeting schedule for the  
calendar year 2025. Three amendments need to be made to revise the adopted Board of Supervisors  
schedule for the calendar year of 2025.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.