County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, November 8, 2022  
9:00 AM  
Board of Supervisors  
Chair Supervisor Mary L. Adams - District 5  
Vice Chair Supervisor Luis A. Alejo - District 1  
Supervisor John M. Phillips - District 2  
Supervisor Chris Lopez - District 3  
Supervisor Wendy Root Askew - District 4  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Mary L. Adams.  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew and Supervisor John M.  
Phillips, appeared in person, and Supervisor Chris Lopez and Supervisor Luis A. Alejo, appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions or corrections to 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) Terrence Rahiri (Worker’s Compensation Appeals Board No. ADJ13158502)  
b. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
appointment/recruitment to the position of County Administrative Officer.  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding two matters of significant exposure to litigation.  
d. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units R and X  
(2) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Unit H  
(3) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Unit F  
(4) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): All Units  
e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
appointment/recruitment to the position of Agricultural Commissioner.  
Public Comments for Closed Session  
Open for public comments; no public comments made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor John M.  
Phillips and Supervisor Chris Lopez, appeared in person, and Supervisor Luis A. Alejo, appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The Pledge of Allegiance led by Debra Siler.  
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:  
The following was read into the record:  
Revision to Item No. 9 under Ceremonial Resolutions – VETS ERG:  
Revised Resolution received  
Revision to Item No. 25 under Scheduled Matters: Public Works, Facilities & Parks:  
Revised Attachment C received  
Addition to Item No. 26 under Scheduled Matters: Housing and Community Development:  
Errata Memorandum received  
Revision to Item No. 30 under Scheduled Matters: Cannabis Program:  
Attachment C received  
Addition to Item No. 60 under Housing and Community Development - Consent Calendar:  
Attachment C – Location Map received  
New Referrals:  
At the request of Supervisor Chris Lopez this referral will be removed from the agenda:  
Referral No. 2022.25  
Supervisor Lopez & Supervisor Phillips District #: 3  
Referral Title: Wildlife Trapper Resources  
Referral Purpose: Identify resources to re-establish a trapper program in Monterey County  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Wendy Root Askew to  
approve the additions and corrections to the agenda.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Wendy Root Askew  
to adopt Ceremonial Resolutions 2 through 14.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
2.  
3.  
4.  
5.  
6.  
Adopt a resolution recognizing Debra Siler as Monterey County’s 2022 In-Home Supportive Services  
(IHSS) Provider of the Year. (Supervisor Adams)  
Adopted Resolution No. 22-434  
Adopt a resolution recognizing Maria Rodriguez as Monterey County’s 2022 In-Home Supportive  
Services (IHSS) Provider of the Year. (Supervisor Adams)  
Adopted Resolution No. 22-437  
Adopt a resolution recognizing November 2022 as National Family Caregivers Month in Monterey  
County. (Supervisor Adams)  
Adopted Resolution No. 22-439  
Adopt a resolution proclaiming November as National Family Caregiver Month in the County of Monterey.  
(Supervisor Askew)  
Adopted Resolution No. 22-440  
Adopt a resolution proclaiming November 20, 2022 as Universal Children’s Day in the County of  
Monterey. (Supervisor Askew)  
Adopted Resolution No. 22-443  
7.  
Adopt a resolution recognizing Doug Matheson’s 37 years of Service with the Monterey County  
District Attorney’s Office. (Supervisor Phillips)  
Adopted Resolution No. 22-435  
8.  
Adopt a resolution recognizing Pamela Patterson for 43 years of dedicated service to the Monterey  
County District Attorney’s Office. (Supervisor Adams)  
Adopted Resolution No. 22-441  
9.  
Adopt a resolution recognizing the Monterey County Veterans Employee Resource Group  
VETS-ERG. (Supervisor Alejo)  
Adopted Resolution No. 22-431  
10.  
11.  
12.  
13.  
14.  
Adopt a resolution recognizing Monterey Peninsula Regional Park District on its 50th Anniversary.  
(Supervisor Adams)  
Adopted Resolution No. 22-438  
Adopt a resolution commending Deputy David Burnside upon his retirement from twenty-seven years  
of public service with the Monterey County Sheriff’s Office. (Supervisor Adams)  
Adopted Resolution No. 22-432  
Adopt a resolution commending Deputy David Ramon upon his retirement from twenty-four years of  
public service with the Monterey County Sheriff’s Office. (Supervisor Adams)  
Adopted Resolution No. 22-433  
Adopt a resolution commending Deputy Gregory James Borg upon his retirement from twenty-five  
years of public service with the Monterey County Sheriff’s Office. (Supervisor Adams)  
Adopted Resolution No. 22-436  
Adopt a resolution commending Deputy Sonia Lopez Wingo upon her retirement from twenty-five  
years of public service with the Monterey County Sheriff’s Office. (Supervisor Adams)  
Adopted Resolution No. 22-442  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Luis A. Alejo to  
appoint/reappoint Item Numbers 15 through 22.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
15.  
16.  
Appoint Janna Espinoza to the Central Coast Alliance for Health as a Public Representative to fill an  
unexpired term ending on December 31, 2023. (Nominated By District 4, Supervisor Askew)  
Appointed  
Appoint Catherine Stedman to the Economic Development Committee as a Climate & Clean Energy  
Representative with a term ending at the pleasure of the Board. (Nominated By The Economic  
Development)  
Appointed  
17.  
18.  
Appoint Dan Ripke to the Economic Development Committee as a Higher Education Representative  
with a term ending at the pleasure of the Board. (Nominated By The Economic Development  
Committee)  
Appointed  
Appoint Ida Chan to the Economic Development Committee as a Minority Owned Business  
Representative with a term ending at the pleasure of the Board. (Nominated by the Economic  
Development Committee).  
Appointed  
19.  
20.  
Appoint Janine Bouyea to the Economic Development Committee as a Healthcare Representative with  
a term ending at the pleasure of the Board. (Nominated By Economic Development Committee)  
Appointed  
Appoint Janine Chicourrat to the Economic Development Committee as a Tourism Representative with  
a term ending at the pleasure of the Board. (Nominated By The Economic Development Committee)  
Appointed  
21.  
22.  
Appoint Norman Groot to the Economic Development Committee as an Agriculture Representative  
with a term ending at the pleasure of the Board. (Nominated By The Economic Development  
Committee)  
Appointed  
Appoint Terice Clark to the Economic Development Committee as a Finance Representative with a  
term ending at the pleasure of the Board. (Nominated By the Economic Development Committee)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
23.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor Wendy Root Askew questioned Consent Item Number 67, Supervisor John M. Phillips  
commented and questioned Item Numbers 48 and 65 and requested to take a separate vote on  
Item Number 48 and Supervisor Luis A. Alejo commented on Item Number 46.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Luis A. Alejo to  
approve Consent Calendar Item Numbers 36 through 67 excluding Item Number 48 which a  
separate vote will be taken on.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Number 48.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: NAY  
Supervisor Phillips: NAY  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion passed 3 to 2  
General Public Comments  
24.  
25.  
General Public Comments  
Open for general public comments for items not on today's agenda; Levonne Stone, Eloise Shim  
and Patrick Gartlett, all in person, commented.  
Scheduled Matters  
Adopt a Resolution of Necessity Finding and determining that:  
a. The Public Interest and Necessity Require the Davis Road Bridge Replacement and Road Widening  
Project (Project).  
b. The Project is planned or located in the manner that will be most compatible with the greatest public  
good and the least private injury.  
c. The property sought to be acquired is necessary for the Project.  
Proposed CEQA Action: Environmental Impact Report certified by the Board of Supervisors on July  
11, 2016.  
Project Location: Davis Road between Blanco Road and Reservation Road, south of the City of  
Salinas.  
Property Owners of Record: CUS Holding Trust  
Randy Ishii, Director, in person, announced the item and Enrique Saavedra, Chief of Public  
Works, via Zoom, both from Public Works, Facilities and Parks presented via PowerPoint  
presentation.  
Gary Varga, via Zoom, and Rick Friess from Allen Matkins Leck Gamble Mallory & Natsis LLP, via  
Zoom, verbally presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams to  
continue this matter to Tuesday, November 22, 2022:  
It is recommended that the Board of Supervisors adopt a Resolution of Necessity Finding and  
determining that:  
a. The Public Interest and Necessity Require the Davis Road Bridge Replacement and Road  
Widening Project (Project).  
b. The Project is planned or located in the manner that will be most compatible with the greatest  
public good and the least private injury.  
c. The property sought to be acquired is necessary for the Project.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
26.  
Conduct a public hearing and Adopt Resolutions to:  
a. Authorize the County Administrative Officer or his designee to request the California Department of  
Housing and Community Development (HCD) approve Amendment 1 to the County’s Permanent  
Local Housing Allocation (PLHA) program Standard Agreement;  
b. Authorize the County Administrative Officer or his designee enter, execute, and deliver a State of  
California an amended Agreement (Standard Agreement as required by PLHA, subject to review and  
approval of the Office of the County Counsel as to form and legality;  
c. Authorize the Director of Housing and Community Development to enter into a Grant Agreement  
with Interim, Inc. to provide $400,213 in PLHA Activity 6 funding for construction cost overruns at the  
Sun Rose Gardens Permanent and Transitional Housing Development in Salinas.  
d. Apply for Permanent Local Housing Allocation (PLHA) grant funding on behalf of the City of  
Carmel-by-the-Sea;  
e. Apply for PLHA grant funding on behalf of the City of Soledad; and,  
f. Authorize the Director of Housing & Community Development to execute Agreements for the Joint  
Participation in the PLHA Funding Program for program years 2019-2023 with the cities of  
Carmel-by-the-Sea and Soledad.  
Public hearing commenced.  
Darby Marshall, Housing Program Manager, in person, verbally presented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Luis A. Alejo, as amended,  
per the Errata memorandum, to Adopt three (3) resolutions to:  
a. Authorize the County Administrative Officer or his designee to request the California  
Department of Housing and Community Development (HCD) approve Amendment 1 to the  
County’s Permanent Local Housing Allocation (PLHA) program Standard Agreement;  
b. Authorize the County Administrative Officer or his designee enter, execute, and deliver a State  
of California an amended Agreement (Standard Agreement as required by PLHA, subject to  
review and approval of the Office of the County Counsel as to form and legality;  
c. Authorize the Director of Housing and Community Development to enter into a Grant  
Agreement with Interim, Inc. to provide $400,213 in PLHA Activity 6 funding for construction cost  
overruns at the Sun Rose Gardens Permanent and Transitional Housing Development in Salinas.  
d. Apply for Permanent Local Housing Allocation (PLHA) grant funding on behalf of the City of  
Carmel-by-the-Sea;  
e. Apply for PLHA grant funding on behalf of the City of Soledad;  
f. Authorize the Director of Housing & Community Development to execute Agreements for the  
Joint Participation in the PLHA Funding Program for program years 2019-2023 with the cities of  
Carmel-by-the-Sea, Soledad, and Greenfield provided the cities also execute the Agreements;  
and,  
g. Apply for PLHA grant funding on behalf of the City of Greenfield, provided the City adopts a  
resolution authorizing the County to do so.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
27.  
a. Adopt an ordinance amending Paragraph F of Section 2.32.030 of the Monterey County Code to  
authorize the Purchasing Agent to engage independent contractors to perform services for the County  
and the offices thereof, with or without the furnishing of material, where the aggregate cost does not  
exceed $200,000; and.  
b. Approve the County Administrative Office, Contracts and Purchasing division Purchasing Policy to  
ensure stewardship and transparency in alignment with amended Government Code Section 25502.5.  
(ADDED VIA ADDENDA)  
This matter was called out of order.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to  
continue the matter to Tuesday, December 13, 2022:  
a. Adopt an ordinance amending Paragraph F of Section 2.32.030 of the Monterey County Code to  
authorize the Purchasing Agent to engage independent contractors to perform services for the  
County and the offices thereof, with or without the furnishing of material, where the aggregate  
cost does not exceed $200,000; and.  
b. Approve the County Administrative Office, Contracts and Purchasing division Purchasing Policy  
to ensure stewardship and transparency in alignment with amended Government Code Section  
25502.5. (ADDED VIA ADDENDA)  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
28.  
Report moved under Public Works, Facilities and Parks - Consent, Item No. 67  
Report moved under Public Works, Facilities and Parks - Consent Item No. 67 via the  
addenda/supplemental.  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor John M.  
Phillips and Supervisor Chris Lopez, appeared in person, and Supervisor Luis A. Alejo, appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
29.  
a. Receive a status update on the Sustainability Program’s exploration of reach codes to reduce  
greenhouse gas emissions from new construction through reach codes in the 2022 Building  
Code, and  
b. Consider reach code options and direct staff on which options to further develop then return  
to the Board of Supervisors; and  
c. Provide further direction as appropriate.  
Cora Panturand, Management Analyst and Ashly Paulsworth, in person, via PowerPoint  
presentation.  
Open for public comments; Sean Armstrong, via Zoom, Gabriel Sanders and John Greaser, in  
person, commented.  
A substitute motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root  
Askew to:  
a. Received a status update on the Sustainability Program’s exploration of reach codes to reduce  
greenhouse gas emissions from new construction through reach codes in the 2022 Building Code,  
and  
b. Considered reach code options and directed staff on Option 3 to further develop then return to  
the Board of Supervisors; and  
c. Provided further direction as appropriate.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: NAY  
Supervisor Lopez: NAY  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion passed 3 to 2  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams  
to:  
Direct staff to continue community outreach on reach codes to be prepared.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: NAY  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion passed 4 to 1  
30.  
Introduce, waive reading of, and set December 6, 2022 at 10:30 a.m. as the date and time to consider  
adoption of an ordinance amending Chapter 7.100 of the Monterey County Code to reduce the tax  
rate imposed upon manufacturers of commercial cannabis from 3.5% of gross receipts per fiscal year  
to 1.5% of gross receipts per fiscal year.  
Joann Iwamoto, Cannabis Program Manager II, in person, presented via PowerPoint  
presentation.  
Open for public comments; Mark Ainsworth, in person, commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Mary L. Adams to:  
Introduced, waive reading of, and set December 6, 2022 at 10:30 a.m. as the date and time to  
consider adoption of an ordinance amending Chapter 7.100 of the Monterey County Code to  
reduce the tax rate imposed upon manufacturers of commercial cannabis from 3.5% of gross  
receipts per fiscal year to 1.5% of gross receipts per fiscal year.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: NAY  
Chair Supervisor Adams: AYE  
Motion passed 4 to 1  
31.  
a. Receive a status update on the commercial cannabis industry’s ability to pay delinquent and current  
taxes due on or before January 31, 2023; and  
b. Consider commercial cannabis business cultivation tax rate options; and  
c. Consider a formal commercial cannabis business payment plan, including requirements and actions if  
the payment plan is found to be in default; and  
d. Authorize the Treasurer-Tax Collector to record liens for commercial cannabis cultivation business  
tax for the period of FY 21-22 Q2-Q4, and FY 22-23 Q1 to be released upon payment in full; and  
e. Reaffirm the authority of the Director of Housing and Community Development and authorize the  
Director to deny cannabis land use permit applications without prejudice if they have remained  
incomplete for a period of six months or longer; and  
f. Provide further direction as appropriate.  
Joann Iwamoto, Cannabis Program Manager II, et. al., in person, presented via PowerPoint  
presentation.  
Open for public comments; Mark Ainsworth, Bob Roach, Michelle Hackett, Sergio (no last name  
provided), all in person, and Cat Mineo and Chris Boggs, via Zoom, commented.  
The Board upon consensus:  
a. Received a status update on the commercial cannabis industry’s ability to pay delinquent and  
current taxes due on or before January 31, 2023; and  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to:  
b. Consider commercial cannabis business cultivation tax rate options; and directed staff to  
provide options on tax rates on a sliding scale, look into possible program reductions as stated for  
the record and return to the Board in November or early December 2022 for consideration of both.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to:  
c. Consider a formal commercial cannabis business payment plan, including requirements and  
actions if the payment plan is found to be in default; and directed staff the duration will go  
through September 2023 with initial payment to be on December 30, 2022, with operator being  
able to miss two (2) payments while on the plan.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Wendy Root Askew to:  
d. Authorize the Treasurer-Tax Collector to record liens for commercial cannabis cultivation  
business tax for the period of FY 21-22 Q2-Q4, and FY 22-23 Q1 to be released upon payment in  
full; and  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo, as  
amended, to:  
e. Authorize the Director of Housing and Community Development Department to process the  
denial without prejudice those land use permits that have remained incomplete for a period of  
six months or more to the appropriate review authority; and  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: NAY  
Motion passed 4 to 1  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to:  
f. Provide further direction as appropriate which authorizes immediate shut down for operators  
who are not participants in the payment plan.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
32.  
Receive Financial Performance Reports and a report on a Potential Concession Agreement for the  
Laguna Seca Recreational Area.  
Randy Ishii, Director of Public Works, Facilities and Parks and Bryan Flores, Chief of Parks, both  
in person, presented via PowerPoint presentation.  
John Narigi from A & D Consulting, Ross Merrill and Bruce Canepa both from the Friends of  
Laguna Seca, in person, commented.  
Open for public comments; Lee Aims, Steve McShane, Gary Cursio, Carol Cobojin, and Brian  
Antle, in person, with Steve Fields and Mr. Keefe, both via Zoom, commented.  
Upon the consensus the Board:  
Received Financial Performance Reports and a report on a Potential Concession Agreement for  
the Laguna Seca Recreational Area.  
Other Board Matters  
County Administrative Officer Comments  
County Administrative Officer Comments  
33.  
Charles McKee, County Administrative Officer's comments can be heard by clicking the following  
link:  
New Referrals  
34.  
New Referrals  
Charles McKee, County Administrative Officer shared there are two new referrals this week:  
Referral No. 2022.23; Supervisor John M. Phillips  
Referral Title: Long-Range Funding Source for Pajaro Park  
Referral Purpose: To seek a long-range funding source for Pajaro Park to ensure long term park  
access to residents of the Pajaro Valley which will enhance the overall health and well-being of  
residents of this disadvantaged community who need it the most; and  
Referral No. 2022.24; Supervisor Chris Lopez  
Referral Title: LGBTQ Commission  
Referral Purpose: To create a commission that monitors and makes recommendations around  
policies that impact LGBTQ communities, in order to provide leadership and support for the  
well-being and longevity of LGBTQ communities in Monterey County through coordinated,  
integrated approaches  
Referral No. 2022.25; Supervisor Chris Lopez  
Referral Title: Wildlife Trapper Resources (Removed via additions and corrections)  
Board Comments  
35.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
The Board approved a tentative agreement with Unit R Residing Physicians in closed session.  
Adjourned in Memory of Ruth Andresen  
The meeting was adjourned In Memory of Ruth Andresen at 5:30 p.m. by Chair Supervisor Mary L.  
Adams.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: December 6, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
36.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 3 to the agreement (A-14660) with Pureserve Building Services, Inc. for professional  
building maintenance services, adding a scope of services for the Natividad Medical Group Prunedale,  
with a $60,000 increase for a revised total Agreement amount of $393,116, with no change to the  
agreement term of May 1, 2019 through April 30, 2024.  
Approved  
Health Department  
37.  
a. Ratify the execution by the Director of Health or the Assistant Director of Health of a Non-Standard  
Agreement between the County of Monterey Health Department and Monterey County Children and  
Families Commission dba First 5 Monterey County in the amount of $300,000 to support the Bright  
Beginnings Early Childhood Development Initiative for the term retroactive to July 1, 2022, through  
June 30, 2023; and  
b. Approve and authorize the Director of Health or the Assistant Director of Health to sign up to three  
(3) future amendments to this Agreement where the amendments do not significantly change the scope  
of work and do not cause an increase of more than ten percent (10%) ($30,000) of the original  
contract amount.  
Approved  
38.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to sign a standard  
Agreement with The Social Changery LLC in the amount of $80,000, to provide social media  
messaging and educational materials to address the adverse effects of cannabis use by youth and young  
adults for the term of upon execution date through June 30, 2023; and  
b. Approve and authorize the Director of Health or the Assistant Director of Health to sign up to three  
(3) future amendments to this Agreement where the amendments do not significantly change the scope  
of work and do not cause an increase of more than ten percent (10%) ($8,000) of the original contract  
amount.  
Approved  
39.  
a. Approve and Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to  
execute an Agreement between the County of Monterey and Smile Business Products, Inc. for a term  
retroactive to July 1, 2022, to June 30, 2025, for the provision of equipment lease for printers, copiers,  
and multifunction machines services for all Health Department facilities as needed, in the amount not to  
exceed $650,000; and  
b. Approve and authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to  
execute up to six (6) 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 fifteen percent (15%) ($97,500) of  
the original contract amount and not to significantly change the scope of work in order to accommodate  
the various departmental lease renewals as needed.  
Approved  
40.  
a. Authorize the Director of Health to accept a $190,030 award from The Regents of the University of  
California Davis Campus School of Veterinary Medicine on behalf of its Koret Shelter Medicine  
Program in connection with the California for All Animals statewide animal shelter assistance program;  
and  
b. Authorize the Director of Health to sign the services agreement to receive the grant award effective  
November 9, 2022 to November 8, 2023 and provide deliverables consisting of intake and euthanasia  
statistics from 2017-2021 and one final report upon completion of the award.  
Approved  
41.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to execute an  
Agreement between the County of Monterey and Blue Pearl Specialty & Emergency Pet Hospital for  
the term retroactive from October 10, 2022, to October 9, 2024, for the provision of emergency  
veterinary services to injured or sick domestic animals brought in by Monterey County, City of Salinas  
Animal Services Staff, or Good Samaritans, for a total Agreement amount not to exceed $15,000; and  
b. Approve the Director of Health or the Assistant Director of Health to approve up to three (3) future  
Amendments that do not exceed ten percent (10%) ($1,500) of the original Agreement amount and do  
not significantly alter the scope of services.  
Approved  
42.  
Adopt a Resolution to:  
a. Amend the Fiscal Year (FY) 2022-23 Health Department Adopted Budget  
001-4000-8124-HEA003 to add 1.0 FTE Chronic Disease Prevention Specialist (CDPS) II, resulting  
in estimated increased costs of $94,536 for FY 2022-23, financed by California Personal  
Responsibility Education Program (CAPREP) and Adolescent Sexual Health Information and  
Education (ASHED) funds; and  
b. Direct the Auditor-Controller and County Administrative Office to incorporate the position changes  
in the FY 2022-23 Health Department Adopted Budget 001-4000-8124-HEA003.  
Adopted  
Department of Social Services  
43.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with the Housing Resource Center of Monterey County for $806,961 to provide  
housing supports to families who are receiving child welfare services and who are experiencing, or at  
risk of, homelessness for the period of November 8, 2022 through June 30, 2024; and  
b. Authorize the Director or Assistant Director of the Department of Social Services to sign up to three  
(3) amendments to this agreement where the total amendments do not exceed 10% ($80,696) of the  
contract amount and do not significantly change the scope of work.  
Approved  
44.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign a Renewal and Amendment #4 to Agreement A-14168 with Binti, Inc., for the provision of  
licenses and support for Resource Family Approval software to extend the contract through October  
30, 2024 and add $62,111 for a new contract total of $176,656; and  
b. Authorize the Director or Assistant Director of the Department of Social Services to sign up to three  
(3) amendments to the Agreement where the total amendments do not exceed 10% ($17,665) of the  
contract amount and do not significantly change the scope of work.  
Approved  
45.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with the San Benito County Health & Human Services Department, allowing them to  
use Monterey County’s CHERISH Receiving Center for the temporary placement of children removed  
from their homes, for the term of December 6, 2022 to September 30, 2025, where San Benito  
County will reimburse Monterey County for the placements in an amount not to exceed $30,000; and  
b. Authorize the Director or Assistant Director of the Department of Social Services to sign up to three  
amendments to this agreement that do not encompass payment by Monterey County or significantly  
change the scope of work.  
Approved  
46.  
a. Approve the submission of the Homeless Housing, Assistance and Prevention Program (Round 4)  
Application to the California Interagency Council on Homelessness on behalf of Monterey County; and  
b. Authorize the Director or the Assistant Director of Social Services to execute all documents  
(standard funding agreements, amendments, etc.) required to be awarded the Homeless Housing,  
Assistance and Prevention Program (Round 4) allocation.  
Approved  
47.  
Adopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2022-23  
Adopted Budget by increasing appropriations and estimated revenues by $1,411,981 for the Social  
Services - Area Agency on Aging’s Budget, Fund 001, Appropriation Unit SOC010 FY 2022-23  
Adopted Budget to provide funding to support various programs (4/5ths vote required).  
Adopted  
General Government  
48.  
49.  
Introduce, waive first reading, and set December 6, 2022 at 10:30 a.m. as the date and time to  
consider adoption of an ordinance amending Chapters 2.12 and 2.68 of the Monterey County Code to  
establish a Director of Emergency Management and Department of Emergency Management.  
Approved  
Adopt a Resolution to:  
a. Amend the FY 2022-23 County Administrative Office - Workforce Development Board’s Adopted  
Budget to add one (1) Management Analyst I allocation as indicated in Attachment A  
b. Authorize and direct the County Administrative Office and the Auditor-Controller to incorporate  
these changes in the FY 2022-23 Adopted Budget  
Adopted  
50.  
51.  
Approve the Board of Supervisors of the Monterey County Draft Action Meeting Minutes for the  
following meeting date: Tuesday, October 18, 2022 and Tuesday, October 25, 2022.  
Approved  
a. Authorize the Chief Information Officer or his designee to execute a non-standard agreement with  
Digital Scepter Corporation for Palo Alto licensing and hardware, installation of Palo Alto Networks  
and related equipment, maintenance and related equipment, Palo Alto Network updates and upgrades,  
Palo Alto related products and services, security related products, security operations management,  
consulting and project support, training, and after-hours support in an amount not to exceed  
$1,500,000, with a retroactive term of June 1, 2022 through May 30, 2025; and  
b. Authorize the Chief Information Officer, or his designee, to execute order forms and such documents  
as are necessary to implement the non-standard agreement with Digital Scepter Corporation; and  
c. Authorize the Chief Information Officer or his designee to execute two (2) amendments to the  
agreement, subject to County Counsel review, extending the term by one (1) year per amendment,  
where the amount of each amendment does not exceed the original annual cost-plus ten percent (10%)  
per amendment, and where the amendments do not significantly change the scope of work or the terms  
of the Agreement.  
Approved  
52.  
53.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the  
base wage salary range of the Medical Assistant classification as indicated in Attachment A;  
b. Direct the Human Resources Department to implement the changes in the Advantage HRM system.  
Adopted  
a. Accept grant funds on behalf of the County of Monterey from the California Public Utilities  
Commission, Communications Division Local Agency Technical Assistance Grant Program grant  
award in the amount of $500,000 for the development of an open access broadband conceptual  
network design, estimation, and foundational planning; and  
b. Authorize the Chief Information Officer or his designee to enter and to execute the California Public  
Utilities Commission, Communications Division Local Agency Technical Assistance Grant and all other  
grant documents as required by the California Public Utilities Commission subject to review and  
approval of the Office of the County Counsel as to form and legality; and  
c. Approve and authorize the Chief Information Officer or his designee to execute a Memorandum of  
Understanding between Golden State Connect Authority and the County of Monterey for  
implementation of the Local Agency Technical Assistant Grant Program subject to review and approval  
of the Office of the County Counsel as to form and legality; and  
d. Authorize the Auditor-Controller to amend the Fiscal Year 2022-23 Information Technology  
Department Adopted Budget 001-1930-INF002-8436 to increase appropriations and estimated  
revenue by $500,000 funded by the augmentation of grant revenues from California Public Utilities  
Commission, Communications Division Local Agency Technical Assistance Grant Program (4/5ths  
vote required).  
Approved  
54.  
55.  
a. Approve the 2022 Winter Recess for unit ZX;  
b. Direct the Auditor-Controller to implement the 2022 Winter Recess for Unit ZX.  
Approved  
a. Approve County of Monterey Social Media Policy to the County Information Technology Social  
Media Usage Policy (Policy Number O-70 of the Board Policy Manual).  
b. Present County of Monterey Social Media Style Guide as a supplemental document to be  
maintained independently from the Social Media Policy.  
c. Provide direction to staff as appropriate.  
Approved  
56.  
Adopt a Resolution to:  
a. Amend the Public Defender Budget Unit 2270-8169-Fund 001 - Appropriation Unit PUB001 to  
reallocate and reclassify one (1) Chief Deputy Public Defender to one (1) Assistant Public Defender as  
indicated in Attachment A with an effective date of November 19, 2022; and  
b. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position change in the FY 2022-23 Adopted Budget.  
Adopted  
Housing and Community Development  
57.  
a. Set a public hearing for December 6, 2022 at 2:00 P.M. to consider nine (9) 2023 Williamson Act  
Applications to Create a Farmland Security Zone (“FSZ”) and Contract or to Establish an Agricultural  
Preserve and Land Conservation Contract (REF220054):  
1. FSZ Application No. 2023-01 - The 2006 Pura Revocable Trust dated February 28, 2006, The  
2003 Pura Revocable Trust U/D/T dated November 13, 2003; APNs 245-021-020 and  
245-021-021  
2. FSZ Application No. 2023-02 - Nunes Home Ranch LLC; APN 223-011-007  
3. AgP Application No. 2023-03 - Thomas C. & Christina M. Willoughby; APNs 421-111-007;  
421-111-018; 421-111-019; 421-111-034; 421-111-035; 421-121-008; 421-121-009  
4. FSZ Application No. 2023-04 - Nello Angelo Solari, LLC; APNs 245-021-007  
5. FSZ Application No. 2023-05 - Cauley Family Limited Partnership; APNs 235-072-019 and  
235-072-020  
6. AgP Application No. 2023-06 - SkyRoseRanch, LLC; APNs 424-421-009; 424-421-010;  
424-421-012; 424-421-013; 424-421-014; 424-421-015; 424-421-016; 424-421-017;  
424-421-018; 424-421-019; 424-421-020; 424-421-021; 424-421-022; 424-421-023;  
424-421-024; 424-421-025; 424-421-026; 424-421-028; 424-421-029; 424-421-030;  
424-421-032; 424-421-033; 424-421-034  
7. FSZ Application No. 2023-07- George Helmers, The Phyllis H. Johnson Family Partners, LP, a  
California Limited Partnership, Bowen Ranch Land Company LLC, a California Limited Liability  
Company, Haley Family Trust dated February 17, 1982, Marjorie H. Wayland, Sydney  
Campbell-Johns Separate Property Trust dated January 3, 2019; APNs 147-021-006; 147-021-008;  
and 207-031-001  
8. FSZ Application No. 2023-08- Storm Ranches, a California General Partnership et al.: APNs  
207-033-006; 207-033-007; and 207-042-007  
9. FSZ Application No. 2023-09- Linda S. De Santiago, Trustee of the Linda S. De Santiago Living  
Trust, created under an agreement dated December 21, 1998; APNs 165-101-006 and 165-101-008  
b. Direct the Clerk of the Board of Supervisors to publish Notice of Public Hearing for the Public  
Hearing to take place on December 6, 2022 at 2:00 P.M. to consider the nine (9) 2023 applications,  
to create seven (7) Farmland Security Zones (“FSZ”) and FSZ Contracts and to establish two (2)  
Agricultural Preserves and Land Conservation Contracts.  
California Environmental Quality Act (CEQA) Status: Categorically Exempt pursuant to CEQA  
Guidelines, California Code of Regulations, Title 14, Chapter 3, Article 19, Categorical Exemptions,  
Section 15317 Open Space Contracts or Easements (Class 17 - establishment of agricultural  
preserves).  
Approved  
58.  
a. Approve Amendment No. 1 to the Subdivision Improvement Agreement for the Carmel One  
Subdivision (September Ranch) replacing the form of improvement security and authorize the Chair to  
execute the Amendment; Approve the release of a Certificate of Deposit (CD) in the amount of  
$6,500,000 upon subdivider filing a replacement security with the department of Housing and  
Community Development.  
b. Approve the release of the second deed of trust benefiting the County in the amount of $6,000,000  
upon subdivider filing replacement security with the department of Housing and Community  
Development.  
c. Approve the release of a deed restriction recorded against the property prohibiting the sale of the  
entire property or any individual or lots created by the recordation of the final map contingent upon  
subdivider filing a replacement security with County Housing and Community Development.  
Approved  
59.  
Adopt a resolution:  
a. Retroactively extending a Private Purpose Franchise Agreement to ExxonMobil Oil Corporation  
(formerly Mobil Oil Corporation) for ten years, from May 17, 2021 through May 16, 2031;  
b. Authorizing the Clerk of the Board to submit copies of the Resolution, retroactively extending the  
Private Purpose Franchise Agreement, and a copy of Resolution No. 00-271 to the County  
Auditor-Controller for annual billing; and  
c. Authorizing the County Auditor-Controller to allocate all fees collected through this franchise to the  
General Fund.  
Adopted  
60.  
Adopt a resolution:  
a. Retroactively extending a Private Purpose Franchise Agreement with ExxonMobil Oil Corporation  
(formerly Mobil Oil Corporation) for a period of ten years from May 17, 2021, through May 16,  
2031;  
b. Authorizing the Clerk of the Board to submit a copy of the resolution retroactively extending the  
Private Purpose Franchise Agreement and a copy of Resolution No. 00-272 to the County  
Auditor-Controller for annual billing; and  
c. Authorizing the County Auditor-Controller to allocate all fees collected through this franchise to the  
General Fund.  
Adopted  
61.  
a. Approve and authorize the Director of Housing and Community Development to sign the closure  
statement to Agreement 05-0234 with California State Department of Transportation (Caltrans),  
executed on May 6, 2014, for Project Approval and Environmental Document (PA&ED) of the  
Carmel River Floodplain and Environmental Enhancement (CRFREE) Project; and  
b. Approve a Cooperative Agreement with California State Department of Transportation (Caltrans)  
for continuing the development of Plans, Specifications, and Estimates (PS&E) and Right-of-Way  
coordination leading up to the bid/contract award of construction of a 360-foot-long overflow bridge  
south of the Carmel River on State Route 1; and  
c. Authorize the Director of Housing and Community Development to execute the Cooperative  
Agreement.  
Approved  
62.  
Introduce, waive reading, and set December 6, 2022, at 1:30 p.m. as the date and time for a public  
hearing to consider adoption of an ordinance:  
a. To make express findings that County amendments to the 2022 California Building Standards Code  
are reasonably necessary due to local climatic, geological or topographical conditions; and  
b. To repeal the 2019 California Building Standards Code with County amendments and adopt the  
2022 California Building Standards Code with County amendments.  
Adopted  
Public Works, Facilities and Parks  
63.  
a. Introduce, waive reading, and set November 22, 2022 to consider adoption of an ordinance  
amending Chapter 12.12.10 of the Monterey County Code to set a speed limit of twenty-five (25)  
miles per hour (MPH) on the entirety of Watkins Gate Road and West Camp Street in the East  
Garrison community; and  
b. Find that the adoption of the ordinance is categorically exempt per Section 15301(c) of the  
California Environmental Quality Act (CEQA) Guidelines.  
CEQA Action: Categorically Exempt.  
Adopted  
64.  
a. Approve Amendment No. 1 to the Standard Agreement, Multi-Year Agreement #3200*6210, with  
Specialized Utility Services Program, Inc. to continue to provide Chief Plant Operator services for the  
water and wastewater utility systems at Lake San Antonio and County Service Area 75 - Chualar, and  
to: include services for Lake Nacimiento; update the annual cost of each location effective January 1,  
2023; increase the not-to-exceed amount by $67,624 for a total amount not-to-exceed $130,904; and  
extend the expiration date for one (1) additional year through December 31, 2023, for a revised term  
from January 1, 2022 to December 31, 2023; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute  
Amendment No. 1 to the Standard Agreement and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
65.  
a. Introduce, waive first reading, and set November 22, 2022 at 10:30 a.m. as the date and time to  
consider adoption of an ordinance amending Title 12 of the Monterey County Code to:  
i. Amend Section 12.12.010 to establish a 45-mph speed limit on San Miguel Canyon Road from a  
point 250 feet south of Wilson Way to its intersection with Hall Road; and  
ii. Amend Section 12.28.010 to prohibit parking on both sides of San Juan Grade Road from Crazy  
Horse Canyon Road and continuing north along San Juan Grade Road to the County limit boundary.  
b. Find that adoption of the ordinance is categorically exempt per California Code of Regulations  
(CCR) Section 15301(c) of the California Environmental Quality Act (CEQA) Guidelines.  
CEQA Action: Categorically Exempt per CEQA Guidelines Section 15301(c).  
Adopted  
66.  
Adopt a Resolution to:  
a. Approve the 2022 Alisal Memorandum of Understanding (Alisal MOU) with the City of Salinas  
regarding the mutual planning of government services and facilities in East Salinas; and  
b. Authorize the Auditor-Controller to amend the Fiscal Year (FY) 2022-23 Adopted Budget, General  
Fund, Fund 001, Facility Services Appropriation Unit PFP054, by increasing appropriations by  
$50,000, financed by the release of $50,000 from the Cannabis Tax Assignment (BSA 001-3132)  
(4/5ths vote required);  
Adopted  
67.  
Approve and authorize the Monterey County Laguna Seca Representative to sign a Facility Use  
Agreement between Stonefish, Inc., a California corporation, and County of Monterey to promote and  
conduct a Music Festival to be held at Laguna Seca Recreation Area, with a term beginning June 15,  
2023 through June 19, 2023, for a base event fee of $75,000, plus an additional fee of $25,000 if the  
number of tickets sold exceeds 5,000.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
68.  
Addenda/Supplemental  
No. 27 - Added Purchasing Process Policy Attachement  
Remove Item No. 28 from Scheduled AM  
General Government - Consent  
55. Added Revised Board Report and Revised Social Media Policy and Guidelines  
Attachments  
Added Item Under Public Works, Facilities and Parks - Consent  
67. Approve and authorize the Monterey County Laguna Seca Representative to sign a Facility Use  
Agreement between Stonefish, Inc., a California corporation, and County of Monterey to promote  
and conduct a Music Festival to be held at Laguna Seca Recreation Area, with a term beginning  
June 15, 2023 through June 19, 2023, for a base event fee of $75,000, plus an additional fee of  
$25,000 if the number of tickets sold exceeds 5,000.