County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, November 22, 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, appeared via Zoom, Dewayne Woods, Assistant  
County Administrative Officer, Susan Blitch, Assistant 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) Toribia Jones (Worker’s Compensation Appeals Board No. ADJ3896264)  
(2) Toribia Jones (Worker’s Compensation Appeals Board No. ADJ0399708)  
(3) Toribia Jones (Worker’s Compensation Appeals Board No. ADJ10325246)  
(4) Timothy Lowery (Worker’s Compensation Appeals Board No. ADJ12952856)  
(5) Timothy Lowery (Worker’s Compensation Appeals Board No. ADJ12952855)  
(6) Hector Cruz (Worker’s Compensation Appeals Board No. ADJ11257269)  
(7) Jesse Hernandez, et al. v. County of Monterey, et al. (United States District Court, Northern  
District of California Case No. 13CV02354-BLF)  
b. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding two matters of potential initiation of litigation.  
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(b)(1), the Board will confer regarding  
appointment/recruitment to the position of Agricultural Commissioner.  
e. 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 H  
(2) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Unit X  
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 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, appeared via Zoom, Dewayne Woods, Assistant  
County Administrative Officer, Susan Blitch, Assistant 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 Jean-Jacques Murphy, Interim Military & Veteran Affairs Officer.  
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 recited into the record:  
Removal of Item No. 22 under Health Department - Consent Calendar at the request of County  
Counsel  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M. Phillips to  
adopt Ceremonial Resolutions 2 through 4.  
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.  
Adopt a resolution proclaiming November as Military Family Appreciation Month in the County of  
Monterey. (Supervisor Askew)  
Adopted Resolution No. 22-459  
2.1  
Adopt a resolution proclaiming December 2, 2022 as Kathleen Founds Day in Monterey County.  
(Supervisor Askew) (ADDED VIA ADDENDA)  
Adopted Resolution No. 22-458  
3.  
4.  
Adopt a resolution commending Chief Deputy James Bass, upon his retirement from twenty-eight years  
of public service with the Monterey County Sheriff’s Office. (Supervisor Adams)  
Adopted Resolution No. 22-457  
Adopt a resolution recognizing Mayor Clyde Roberson on his retirement from the City of Monterey.  
(Supervisor Adams)  
Adopted Resolution No. 22-456  
Appointments  
Open for public comments; Nicholas Kite, in person, commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to  
appoint/reappoint Item Numbers 5 through 13 excluding Item No. 7 where 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  
For Item Number 7  
A substitute motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez  
to:  
Appoint Angel Augusto Rivera Gutierrez to the Economic Development Committee as a Non-Profit  
or Community Member Representative with a term ending at the pleasure of the Board.  
(Nominated by the Economic Development Committee)  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: NAY  
Supervisor Lopez: AYE  
Supervisor Root Askew: NAY  
Chair Supervisor Adams: NAY  
Motion failed 3 to 2  
The main motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L.  
Adams to:  
Appoint Nicholas Kite to the Economic Development Committee as a Non-Profit or Community  
Member Representative with a term ending at the pleasure of the Board. (Nominated by the  
Economic Development Committee)  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: NAY  
Supervisor Phillips: AYE  
Supervisor Lopez: NAY  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion passed 3 to 2  
5.  
6.  
7.  
Reappoint Aimee Cuda to the Area Agency on Aging Advisory Council as an At-Large Member with  
a term ending on January 1, 2026. (Nominated By The Area Agency on Aging Advisory Council)  
Reappointed  
Appoint Derrick Elder to the Behavioral Health Commission as a Consumer & Public Interest  
Representative with a term ending on May 31, 2025. (Nominated By District 4, Supervisor Askew)  
Appointed  
The Board of Supervisors will appoint one of the following three nominees; Angel Augusto  
Rivera-Gutierrez, Kathleen Lee or Nicholas Kite to the Economic Development Committee as a  
Non-Profit or Community Member Representative with a term ending at the pleasure of the Board.  
(Nominated by the Economic Development Committee)  
Appointed Nicholas Kite.  
8.  
9.  
Appoint Beth Fabinsky to the Economic Development Committee as a Research and Development  
Representative with a term ending at the pleasure of the Board. (Nominated by the Economic  
Development Committee)  
Appointed  
Appoint Heather Gardner to the Economic Development Committee as a Micro Business  
Representative with a term ending at the pleasure of the Board. (Nominated by the Economic  
Development Committee)  
Appointed  
10.  
11.  
Appoint Jonathan Brown to the Economic Development Committee as a Labor Representative with a  
term ending at the pleasure of the Board. (Nominated by the Economic Development Committee)  
Appointed  
Appoint Claudia Gomez to the Monterey County Behavioral Health Commission as a Family & Public  
Interest Representative with a term ending on May 31, 2025. (Nominated By District 3, Supervisor  
Lopez)  
Appointed  
12.  
13.  
Appoint Elizabeth Aguilar to the Domestic Violence Coordinating Committee as a Primary  
Representative with a term ending on January 1, 2025. (Nominated By District 3, Supervisor Lopez)  
Appointed  
Appoint Victor Lanini to the Gonzales Rural Fire Protection District as a Primary Representative with a  
term ending on November 8, 2026. (Nominated By District 3, Supervisor Lopez)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
14.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor John M. Phillips questioned Item No. 29 and Supervisor Wendy Root Askew had  
questions and comments on Consent Item Number 35 and 38.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M. Phillips to  
approve Consent Calendar Item Numbers 20 through 45 less Item Number 22 as it was removed  
via Additions and Corrections.  
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  
General Public Comments  
15.  
16.  
General Public Comments  
Open for general public comments for items not on today's agenda; Margie Kay, via Zoom,  
commented,  
Scheduled Matters  
a. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to the California Forensic  
Medical Group, Inc. (CFMG dba Wellpath) Professional Services Agreement A-13814, to extend the  
provision of medical, mental health, and dental care at the Monterey County Jail through December 31,  
2025, for a new total aggregate amount of $44,349,032.  
b. Authorize the Contracts/Purchasing Officer to sign up to two (2) future amendments to this  
agreement where the total amendments do not significantly change the scope of work and do not cause  
an increase of more than ten percent 10% ($1,518,030.90) of the third-year annual contract amount of  
$15,180,309.00.  
Chief James Bass and Chief Jonathan Thornburg, both in person, presented via PowerPoint  
presentation.  
Open for public comments, no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to:  
a. Authorize the Contracts/Purchasing Officer to execute Amendment No. 3 to the California  
Forensic Medical Group, Inc. (CFMG dba Wellpath) Professional Services Agreement A-13814, to  
extend the provision of medical, mental health, and dental care at the Monterey County Jail  
through December 31, 2025, for a new total aggregate amount of $44,349,032.  
b. Authorize the Contracts/Purchasing Officer to sign up to two (2) future amendments to this  
agreement where the total amendments do not significantly change the scope of work and do not  
cause an increase of more than ten percent 10% ($1,518,030.90) of the third-year annual contract  
amount of $15,180,309.00.  
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  
16.1 Adopt a Resolution of Necessity (RON) 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.  
d. Portions of the subject property may be subject to existing public uses, and the subject property is  
being acquired pursuant to California Code of Civil Procedure section 1240.510 for a public use set  
forth herein which is compatible with the existing public uses.  
e. The acquisition and public use herein described of the subject parcel will not unreasonably interfere  
with or impair the continuance of any possible public use as it exists or may reasonably be expected to  
exist in the future, as required by California Code of Civil Procedure section 1240.510.  
f. In the alternative, the subject parcel and interests therein described are being acquired pursuant to  
California Code of Civil Procedure section 1240.610 for a more necessary public use.  
CEQA Action: An Environmental Impact Report (EIR) was certified by the Board of Supervisors for  
the Project on July 11, 2016. An EIR Addendum for the Project was prepared to  
amend the Project design details to incorporate design modifications following the  
Value Analysis Study Report prepared in 2017. The EIR Addendum was filed and  
approved by Caltrans on May 8, 2020.  
Project Location: Davis Road between Blanco Road and Reservation Road, south of the City of  
Salinas.  
Property Owners of Record: CUS Holding Trust (ADDED VIA ADDENDA)  
Randy Ishii, Director, of Public Works, Facilities and Parks, in person, and Enrique Saavedra,  
Chief of Public Works, via Zoom, presented via PowerPoint presentation.  
Open for public comments; Thomas Adcock and Rick Friess, via Zoom, commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
Adopt a Resolution of Necessity (RON) 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.  
d. Portions of the subject property may be subject to existing public uses, and the subject  
property is being acquired pursuant to California Code of Civil Procedure section 1240.510 for a  
public use set forth herein which is compatible with the existing public uses.  
e. The acquisition and public use herein described of the subject parcel will not unreasonably  
interfere with or impair the continuance of any possible public use as it exists or may reasonably  
be expected to exist in the future, as required by California Code of Civil Procedure section  
1240.510.  
f. In the alternative, the subject parcel and interests therein described are being acquired  
pursuant to California Code of Civil Procedure section 1240.610 for a more necessary public use.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: NAY  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Motion passed 4 to 1  
Other Board Matters  
County Administrative Officer Comments  
17.  
18.  
County Administrative Officer Comments  
Dewayne Woods, Assistant County Administrative Officer made no comments.  
New Referrals  
New Referrals  
Dewayne Woods, Assistant 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.  
Referral No. 2022.26; Supervisor Luis A. Alejo  
Referral Title: Opioid Settlement Funding Program for Monterey County  
Referral Purpose: To devise a comprehensive program utilizing the opioid settlement dollars  
designated for all Monterey County local governments for providing treatment and other services  
to local communities.  
Board Comments  
19.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
The Board approved the initiation of litigation in closed session.  
Adjourned  
The meeting was adjourned at 12:16 p.m. by 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  
20.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendix A to adjust the  
salary ranges of the Pharmacist I and Clinical Pharmacy Coordinator classifications as indicated in  
Attachment A; and  
b. Direct the Human Resources Department to implement the changes in the Advantage HRM System.  
Adopted  
21.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendix A to adjust the  
salary ranges of the Supervising Clinic Nurse, Supervising Nurse I, Supervising Nurse II and  
Supervising Public Health Nurse classifications as indicated in Attachment A; and  
b. Direct the Human Resources Department to implement the changes in the Advantage HRM System.  
Adopted  
Health Department  
22.  
23.  
24.  
a. Authorize the Director of Health or Assistant Director of Health to execute an Agreement with  
Natividad Medical Foundation for Natividad Medical Foundation’s philanthropic services, defined as  
“donor cultivation and solicitation” in the amount not to exceed $306,319 with an agreement term of  
January 1, 2023, through June 30, 2024; and  
b. Approve the recommendation of the Director of Health to accept all non-standard provisions in the  
Agreement; and  
c. Approve and authorize the Director of Health or Assistant Director of Health to execute up to three  
(3) future amendments to the agreement which do not significantly alter the scope of work and do not  
cause an increase of more than ten percent (10%) ($30,631) of the original cost of the agreement.  
Removed from agenda via additions and corrections  
a. Approve and authorize the Director of Health or Assistant Director of Health, the District Attorney,  
and the Chief Executive Officer for Natividad Medical Center to execute a Memorandum of  
Understanding between the County of Monterey and community Steering Committee members of the  
Sexual Assault Response Team (SART), for the purpose of providing a coordinated community  
response to the needs of survivors of sexual assault, effective retroactive to November 1, 2022, to  
October 31, 2025, or amend MOU; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments to the Memorandum of Understanding that does not significantly change the  
scope of services.  
Approved  
a. Accept a Grant Award of $1,193,550.30 from The California Department of Health Care Services  
(DHCS) for the development and implementation of an in-house Mentored Internship Program  
(“MIP”), to assist in the treatment and recovery of patients with substance use disorders or  
co-occurring disorders and to support the statewide expansion of California’s behavioral health  
workforce; and  
b. Approve and authorize the Director of Health or the Assistant Director of Health to execute a  
Subcontract Agreement, ID No. 7438-BHWD-MONTEREY (MIP)-01G, as modified by  
Modification 1 and Modification 2, between the County of Monterey (“County”) and Advocates for  
Human Potential, Inc. (“AHP”), the administrative entity for the MIP, for professional services to be  
performed by County as an AHP subcontractor, for a retroactive term of April 1, 2022, through  
September 29, 2023, in the amount of $1,193.550.30; and  
c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten (10%) of the original Subcontract Agreement amount  
($119,355) and do not significantly change the scope of services.  
Approved  
25.  
a. Accept a $275,000 Grant Award from the California Department of Public Health (CDPH), in  
partnership with the Center for Care Innovations (CCI) and Physicians for a Healthy California to  
support the County of Monterey in operationalizing better access to clinically appropriate COVID-19  
therapeutics through improved testing, prescribing, and dispensing; and  
b. Ratify the execution by the Director of Health of the COVID-19 Test to Treat Grant Agreement, on  
behalf of the County of Monterey for activities related to the Test to Treat grant, in the amount of  
$275,000 and effective October 26, 2022, to August 26, 2023.  
Approved  
26.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a  
Participation Agreement between the County of Monterey and California Mental Health Services  
Authority (CalMHSA), for the provision of administering stipends to Behavioral Health Interns, for a  
total Agreement amount not to exceed $1,065,000 for the term Upon Execution through September  
30, 2025;  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten percent (10%) ($106,500) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved  
27.  
a. Set a public hearing for December 13, 2022, at 10:30 a.m. to consider and adopt a Resolution to  
approve Amendment No. 14 with [Proposed] Exhibit 1 “Approved Rates and Charges” to Unified  
Franchise Agreement A-11631 regarding proposed rates for services and adjustments to current rates  
for the Unified Franchise Agreement A-11631 between the County of Monterey and Waste  
Management, Inc. dba USA Waste of California dba Carmel Marina Corp., for the Exclusive  
Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and  
b. Direct the Clerk of the Board to publish the Notice of Public Hearing in newspapers of general  
circulation to provide for County-wide Notice of Public Hearing on or before November 26, 2022.  
Approved  
Department of Social Services  
28.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with Northwoods Consulting Partners, Inc. for the period of December 10, 2022  
through December 9, 2025 in the amount of $1,353,480, with nonstandard indemnification terms; and  
b. Authorize the Director or Assistant Director of the Department of Social Services to sign up to three  
(3) amendments to the agreement as long as they do not exceed 10% ($135,348) of the agreement  
amount or significantly change the scope of work.  
Approved  
Criminal Justice  
29.  
a. Authorize and direct the Auditor-Controller to amend the fiscal year (FY) 2022-23 Adopted Budget  
for the Facility Master Plan Fund (404-3200-8564-PFP057) to increase appropriations and operating  
transfers in by $312,567, financed by a transfer out from the Building Improvement and Replacement  
Fund (478-BIR-1050-8539-CAO47) for the replacement and installation of a new Automatic Transfer  
Switch at the Correctional Facility (4/5ths vote required); and  
b. Authorize the Auditor-Controller to amend the FY 2022-23 Adopted Budget to increase  
appropriations in the Facility Master Plan Fund (404-3200-8564-PFP057) by $312,567, financed by  
fund balance (478-3101) for the replacement and installation of a new Automatic Transfer Switch at  
the Correctional Facility (4/5ths vote required); and  
c. Authorize the Auditor-Controller to transfer $312,567 in FY 2022-23 from the Building  
Improvement and Replacement Fund (478-BIR-1050-8539-CAO47) to the Facility Master Plan  
Fund (404-3200-8564-PFP057) to replace and install a new Automatic Transfer Switch at the  
Correctional Facility (4/5ths vote required).  
Approved  
General Government  
30.  
a. Authorize the Library Director or her Designee to Amend the Agreement dated March 15, 1994 by  
and between the County of Monterey, Monterey County Free Libraries, and Spreckels Union School  
District of Monterey County, updating Sections 4.3 and Section 5 of said Agreement allowing  
Monterey County Free Libraries (MCFL) use of outside space for library purposes.  
b. Authorize the Library Director or her Designee to execute future Amendments to said Agreement as  
deem necessary.  
Approved  
31.  
a. Approve and authorize the Executive Director of the Monterey County Workforce Development  
Board (WDB) to execute a non-standard Agreement with Launchpad Careers, Inc., for the  
development of a business services Customer Relations Management (CRM) application and provision  
of related application subscription services to the WDB retroactive to November 1, 2022 for the  
period of November 1, 2022 through October 31, 2023, in the amount of $25,000; and  
b. Authorize the Executive Director, or designee, to execute up to three (3) future amendments of one  
(1) year each, subject to County Counsel review, where the amendments do not exceed ten percent  
(10%) of the original agreement amount of $25,000, for a total maximum increase per amendment of  
$2,500, and do not significantly change the scope of work or non-standard contract provisions  
Approved  
32.  
a. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute the  
Assignment and Assumption Agreement between Fluence Automation LLC (“Fluence”) (Assignor) and  
DMT Solutions Global Corporation (d/b/a BlueCrest, “BlueCrest”) for Agreement No. A-14482; and  
b. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute Renewal  
and Amendment No.2 to Agreement No. A-14482 with DMT Solutions Global Corporation (d/b/a  
BlueCrest, “BlueCrest “) to provide software, maintenance and support services for a "Vote by Mail"  
processing system, extending the agreement for an additional three (3) years with a retroactive start  
date of November 1, 2022 through October 31, 2025 for a revised full agreement term of November  
1, 2018 through October 31, 2025, and adding$110,945 for a revised total agreement amount not to  
exceed $207,602.  
Approved  
33.  
a. Ratify the execution by the County Assessor of the non-standard Software-as-a-Service (“SaaS”)  
Services Agreement (A-15410) between the County of Monterey and Just Appraised Inc. to provide  
software services with a retroactive start date of July 1, 2021 through September 30, 2022, for a  
revised total agreement amount of $59,500; and  
b. Approve and authorize the County Assessor to execute Amendment No. 1 to the SaaS Services  
Agreement (A-15410) with Just Appraised Inc., extending the agreement for an additional nine (9)  
month period (retroactively from October 1, 2022) for a revised full agreement term of July 1, 2021  
through June 30, 2023, and adding $60,000 for a revised total agreement amount of not to exceed  
$119,500; and  
c. Approve nonstandard provisions in the SaaS Services Agreement and Amendment No. 1 as  
recommended by the County Assessor; and  
d. Approve and Authorize the Assessor, or designee, to sign up to three (3) future one (1) year  
amendments to this agreement where the amendments do not significantly change the scope of work for  
a maximum, not to exceed amount of $330,000 for the full term of the agreement.  
Approved  
34.  
Introduce, waive reading, and set December 6, 2022 at 10:30 a.m. as the date and time to adopt an  
ordinance amending Chapters 2.12, 2.27, 2.28, 2.29, 2.30, 2.31, 2.36, and 2.56 of the Monterey  
County Code relating to dissolution of the Resource Management Agency, creation of the Housing and  
Community Development Department and Public Works, Facilities and Parks Department, and update  
of the fee for examination of records of survey.  
Proposed CEQA action: The ordinance is not a project pursuant to CEQA Guidelines section  
15378(b)(4) and (5).  
Approved  
35.  
Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign an Agreement  
for an Emergency Notification Platform and Comprehensive Evacuation Management Platform  
between the County of Monterey and Genasys Inc. in an amount not to exceed $270,000 for a  
three-year and four-month (40-month) initial term from December 1st, 2022, to March 31st, 2026,  
with the option to renew annually for five (5) additional 1-year options at $90,000/year.  
Approved  
36.  
37.  
Accept the Monterey County Law Library Annual Report, Financial Year 2021-2022.  
Approved  
Housing and Community Development  
a. Approve Amendment No. 2 to Professional Services Agreement No. A-15200 with Rincon  
Consultants, Inc., for the period of January 1, 2023 to June 30, 2023 to provide Planning Permit  
Application Review Services and to increase the Agreement amount of $150,000 by $50,000 for a not  
to exceed amount of $200,000; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute  
Amendment No. 2 and future amendments that to do not significantly alter the scope of work or  
increase the amount payable by more than ten percent (10%), subject to review and approval by  
County Counsel.  
Approved  
Public Works, Facilities and Parks  
38.  
39.  
40.  
a. Approve and authorize the Monterey County Laguna Seca Representative to execute a retroactive  
Standard Agreement between Dynamic Press Inc., and the County of Monterey for printing services  
for WeatherTech® Raceway at Laguna Seca with a term beginning April 10, 2022, through December  
31, 2023, for an amount not to exceed of $30,000;  
b. Approve and authorize the Monterey County Laguna Seca Representative to execute up to three (3)  
future amendments to the Standard Agreement where the total amendments do not exceed ten percent  
(10%), or $3,000, of the agreement amount and do not significantly change the scope of work, subject  
to County Counsel approval.  
Approved  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute a retroactive Standard Agreement between Raul Lozano dba ASAP Signs & Printing and  
the County of Monterey for Signage and Related Services for Laguna Seca Recreation Area with a  
term beginning April 1, 2022, through December 31, 2023, and for a total not-to-exceed agreement  
amount of $75,000;  
b. Execute up to three (3) future amendments to the Standard Agreement where the total amendments  
do not exceed ten percent (10%), or $7,500, of the agreement amount and do not significantly change  
the scope of work, subject to County Counsel approval.  
Approved  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute Amendment No. 2 to Standard Agreement No. A-14976 between the County of Monterey  
and Delcas Auto Collision, Inc., to increase the not to exceed amount by $250,000, for a total not to  
exceed amount of $400,000, and Amendment No. 2 to Standard Agreement No. A-14977 between  
the County of Monterey and Salinas Valley Ford Sales Inc., dba Salinas Collision Repair, to increase  
the not to exceed amount by $125,000, for a total not to exceed amount of $400,000; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute up to two  
additional amendments to Standard Agreement No. A-14976 where each amendment does not  
increase the not to exceed amount by ten percent (10%) of the original Agreement amount ($150,000),  
and two additional amendments to Standard Agreement No. A-14977 where each amendment does  
not increase the not to exceed amount by ten percent (10%) of the original Agreement amount  
($250,000), subject to prior review and approval by County Counsel and provided the terms of each  
Agreement remain substantially the same.  
Approved  
41.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute a Lease Agreement, effective on or about December 1, 2022 or as mutually agreeable by and  
between the Parties and expiring on January 2, 2023, with Jimmy Panetta, 20th District Congressman,  
a Member of the United States House of Representatives for the 117th Congress for approximately  
2,000 square feet of general office space located at 1200 Aquajito Road, Suite 3, Monterey, California  
for $2,880 per month, in a form substantially similar to the proposed Lease Agreement set forth in  
Attachment A;  
b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute a Lease Agreement, effective on or about January 3, 2023 or as mutually agreeable by and  
between the Parties and expiring on January 2, 2025, with Jimmy Panetta, 20th District Congressman,  
a Member of the United States House of Representatives for the 118th Congress for approximately  
2,000 square feet of general office space located at 1200 Aquajito Road, Suite 3, Monterey, California  
for $2,880 per month, in a form substantially similar to the proposed Lease Agreement set forth in  
Attachment B;  
c. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute the United States House of Representatives District Office Lease Attachment for the 117th  
Congress and 118th Congress under similar terms, conditions, and format as Attachment C;  
d. Authorize the Contracts/Purchasing Officer of Contracts/Purchasing Supervisor to execute future  
amendments and congressional lease attachments under similar terms, condition, and format for the  
117th Congress and 118th Congress, if deemed by the Contracts/Purchasing Officer to be in the best  
interest of the County, subject to review and approval by the Office of the County Counsel-Risk  
Management; and  
e. Find that the proposed Lease Agreements are in the public interest and that said Lease Agreements  
will not substantially conflict or interfere with the use of the property by the County.  
Approved  
42.  
a. 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  
43.  
a. Approve Standard Agreements with the following three (3) contractors: ACCO Engineered  
Systems, Inc. dba Geo H. Wilson Mechanical Contractors, George Wilson’s Plumbing, Inc., and Val's  
Plumbing & Heating, Inc. to provide on-call plumbing repair and maintenance services for County  
facilities, awarded under RFP #10870, amounts not to exceed $150,000 each, for a term of three (3)  
years beginning October 25, 2022 to October 24, 2025, with the option to extend each Agreement for  
up to two (2) additional years; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the  
Standard Agreements and future amendments to each Agreement where the amendments do not  
increase the approved amount of each Agreement more than ten percent (10%) of the original  
Agreement amount, subject to the review and approval as to form of any future amendments by the  
Office of the County Counsel.  
Approved  
44.  
a. 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.  
CEQA Action: Categorically Exempt per CEQA Guidelines Section 15301(c).  
Adopted  
45.  
Adopt a resolution to:  
Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2022-23 Adopted Budget,  
General Fund, Fund 001, Facility Services, Unit 8552, Appropriation Unit PFP054, to increase  
appropriations by $59,157, to pay the vendor cancellation fee for a cancelled generator and automatic  
transfer switch order for a project planned at the Government Center, 168 W. Alisal, Salinas, financed  
by a decrease in appropriations of $59,157 from General Fund Contingencies, Fund 001, Unit 8034,  
Appropriation Unit CAO020 (4/5th vote required).  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda  
46.  
Addenda  
Added Under Ceremonial Resolutions  
2.1 Adopt a resolution proclaiming December 2, 2022, as Kathleen Founds Day in Monterey County.  
(Supervisor Askew)  
Added Under Scheduled Matters  
16.1. Adopt a Resolution of Necessity (RON) 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.  
d. Portions of the subject property may be subject to existing public uses, and the subject  
property is being acquired pursuant to California Code of Civil Procedure section 1240.510 for a  
public use set forth herein which is compatible with the existing public uses.  
e. The acquisition and public use herein described of the subject parcel will not unreasonably  
interfere with or impair the continuance of any possible public use as it exists or may reasonably  
be expected to exist in the future, as required by California Code of Civil Procedure section  
1240.510.  
f. In the alternative, the subject parcel and interests therein described are being acquired  
pursuant to California Code of Civil Procedure section 1240.610 for a more necessary public  
use.