County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, August 26, 2025  
9:00 AM  
Board of Supervisors  
Chair Supervisor Chris Lopez - District 3  
Vice Chair Supervisor Wendy Root Askew - District 4  
Supervisor Kate Daniels- District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor Glenn Church - District 2  
9:00 A.M. - Called to Order  
The meeting was called to order by Vice Chair Supervisor Wendy Root Askew as Chair  
Supervisor Chris Lopez arrived later in the morning.  
Roll Called  
Present: 3 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew and Supervisor Glenn  
Church were present  
Chair Supervisor Chris Lopez and Supervisor Kate Daniels arrived later in the meeting.  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Assistant Chief County Counsel  
and Valerie Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) In re: Purdue Pharma L.P., et al, Case No. 19-23649, pending in the United States Bankruptcy  
Court, Southern District of New York.  
(2) In Re: National Prescription Opiate Litigation, Case No. 1:17-md-02804-DAP, pending in the  
U.S. District Court for the Northern District of Ohio.  
(3) Nacimiento Regional Water Management Advisory Committee v. Monterey County Water  
Resources Agency, et al.; San Luis Obispo County Superior Court Case No. 19CVP-0010  
b. 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  
(2) Designated Representatives: Roderick Franks, and Becky Cromer  
Employee Organization(s): IHSS  
c. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding liability claims against the County of Monterey.  
(1) Estate of Jose Manuel Zamudio, et al.  
Public Comments for Closed Session  
Open for public comments; Dr. Williams commented.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 4 - Supervisor Kate Daniels, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew and  
Supervisor Glenn Church were present  
Chair Supervisor Chris Lopez arrived later in the meeting.  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Assistant Chief County Counsel  
and Valerie Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Annette D'Adamo, Legislative Program Manager for the  
County of Monterey.  
Additions and Corrections by Clerk  
There were no additions and corrections for this week's agenda.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Item Numbers 2 through 8.  
ALL AYES (4-0)  
Supervisor Lopez not present  
2.  
3.  
Adopt a resolution Celebrating the 175th Anniversary of California Statehood and the Historic Role of  
Monterey County in the Founding of the Golden State. (Supervisor Alejo)  
Adopted Resolution No. 25-307  
Adopt a resolution commending Annette D’Adamo, Legislative Program Manager, upon her retirement  
after for more than twenty-two years of dedicated public service with the County of Monterey.  
(Supervisor Lopez)  
Adopted Resolution No. 25-308  
4.  
Adopt a resolution honoring the 28th Annual American Cancer Society Relay For Life of the Salinas  
Valley. (Supervisor Lopez)  
Adopted Resolution No. 25-304  
Chair Supervisor Chris Lopez arrived at 11:06 a.m.  
5.  
Adopt a resolution celebrating the 50th Anniversary of the Seaside Branch Library in the Gordon R.  
Forrest Building. (Supervisor Askew)  
Adopted Resolution No. 25-317  
Adopt a resolution proclaiming September 2025 as Childhood Cancer Awareness Month in the County of  
Monterey. (Supervisor Lopez)  
6.  
7.  
Adopted Resolution No. 25-305  
Adopt a resolution Recognizing Ronald Granberg For His Exemplary Service and Unwavering  
Dedication in the Pursuit of Justice Throughout His Distinguished Career and for Receiving the  
Monterey County Bar Association’s Justice Nat Agliano Lifetime Achievement Award. (Supervisor  
Alejo)  
Adopted Resolution No. 25-306  
8.  
Adopt a resolution honoring the North County Steering Committee for Safe Routes to School for their  
formative role in the participatory budgeting process between the Transportation Agency for Monterey  
County and the County of Monterey. (Supervisor Church)  
Adopted Resolution No. 25-303  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to  
appoint/reappoint/correct Item Number 9.  
ALL AYES  
9.  
Appoint Jaqueline Cruz Ed.D. to Natividad Medical Center Board of Trustees as a Representative  
with Experience as a Community Leader to fill an unexpired term ending on August 12, 2026.  
(Nominated by Natividad Medical Center Board of Trustees)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
10.  
See Supplemental Sheet  
Open for public comments; no comments made.  
Supervisor Wendy Root Askew commented on Item No. 38.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Item Numbers 17 through 45 with an amendment to Item No. 38.  
ALL AYES  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Item Number 38 as amended to the following:  
Amended, for the record, at the Board of Supervisor meeting on Tuesday, August 26, 2025, as to  
the January 14, 2025 Draft Minutes for Item No. 11:  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Glenn Church to:  
Approve to add District 4 as the Primary and County Administrative Officer or designee as the  
Alternate members to the Groundwater Sustainability Agency Working Group (County/SVBGSA).  
ALL AYES  
General Public Comments  
11.  
12.  
General Public Comments  
Open for general public comments for items not on the agenda today; no comments made.  
Scheduled Matters  
a. Review and provide input on from the Measure AA Ad Hoc Committee:  
i. FY 2025-26 budget priorities in the County’s unincorporated areas will mirror FY 2024-25  
(Resolution No. 24-337);  
ii. Beginning with FY 2026-27, the Board will allocate funding on a quarterly OR annual basis, as part  
of the budget planning process;  
iii. Revenues will focus on new projects and programs; and,  
iv. Revenues shall not be utilized to fund ongoing commitments.  
b. Affirm $1,450,000 in Measure AA revenue to support AXON body-cameras in the  
unincorporated areas;  
c. Affirm $50,000 in Measure AA revenue to support the Reservoir's AgTech initiatives in the  
unincorporated areas;  
d. Affirm $50,000 in Measure AA revenue to support Regenerative California's blue economy and  
fisheries initiatives in the unincorporated areas; and,  
e. Provide further direction, as appropriate. (ADDED/REVISED VIA SUPPLEMENTAL)  
Nick Chiulos, Assistant County Administrative Officer presented via PowerPoint presentation.  
Open for public comments; no comments made.  
Via Additions and Corrections at the Board of Supervisors meeting on September 23, 2025, the  
below minutes were amended from:  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
a. Review and provide input on recommendations from the Measure AA Ad Hoc Committee:  
i. FY 2025-26 budget priorities in the County’s unincorporated areas will mirror FY 2024-25  
(Resolution No. 24-337);  
ii. Beginning with FY 2026-27 funding to be allocated by the AA Ad Hoc Committee with the full  
Board's consensus on a quarterly basis once revenue has been collected and will be independent  
of the budget process;  
iii. Revenues to focus on highly visible road projects/programs, including parks and  
homelessness; and,  
iv. Revenues shall not be utilized to fund ongoing commitments;  
b. Affirm $1,450,000 in Measure AA revenue to support AXON body-cameras in the unincorporated  
areas;  
c. Affirm $50,000 in Measure AA revenue to support the Reservoir’s AgTech initiatives in the  
unincorporated areas;  
d. Affirm $50,000 in Measure AA revenue to support Regenerative California’s blue economy and  
fisheries initiatives in the unincorporated areas; and,  
e. Provide further direction, as appropriate.  
ALL AYES  
Staff shall return to Board at a later time to recommend formation of an Oversight Citizens  
Advisory Committee and a Standing Committee vs. an Ad Hoc Committee.  
To:  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo:  
a. Reviewed recommendations from the Measure AA Ad Hoc Committee and provided input as  
follows:  
i. Approved the use of the FY 2025-26 budget priorities in the County’s unincorporated areas to  
mirror FY 2024-25 (Resolution No. 24-337);  
ii. Approved that beginning with FY 2026-27, the Board will allocate funding quarterly, based on  
recommendations from the Measure AA Ad Hoc Committee, once revenue has been collected;  
this shall be independent of the annual budget process;  
iii. Approved that revenues will focus on new projects and programs with prioritization to  
highly-visible road projects/programs, including parks and homelessness; and,  
iv. Approved that revenues shall not be utilized to fund ongoing commitments.  
b. Affirmed use of $1,450,000 in Measure AA revenue to support AXON body-cameras in the  
unincorporated areas;  
c. No action was needed - as part of the Budget Adoption, the Board approved the $50,000 in  
Measure AA revenue to support the Reservoir’s AgTech initiatives in the unincorporated areas;  
d. No action was needed - as part of the Budget Adoption, the Board approved the $50,000 in  
Measure AA revenue to support Regenerative California’s blue economy and fisheries initiatives  
in the unincorporated areas; and,  
e. Directed that staff return to the Board later with recommendations to establish a Measure AA  
Standing Committee and the Citizens Oversight Committee.  
ALL AYES  
13.  
PLN240077 - SIGNAL HILL LLC  
Continued from July 8, 2025 - Public hearing to consider three appeals, one by Samuel Reeves, one by  
the Alliance of Monterey Area Preservationists (AMAP), and one by Massy Mehdipour, the applicant,  
from the April 30, 2025 Planning Commission decision approving the construction of an approximately  
8,290 square foot two-story single family dwelling with an attached three car garage with light brown  
stucco exterior, black metal clad wood accents, and a gravel roof, an approximately 180 square foot  
stairwell, and approximately 695 square feet of terrace (identified as the “Reduced Project,”  
Alternative 6 in the Final EIR) and the relocation of three Monterey Cypress trees.  
Project Location: 1170 Signal Hill Road, Pebble Beach, Del Monte Forest Area Land Use Plan,  
Coastal Zone  
Proposed CEQA Action: Consider a previously certified Final Environmental Impact Report (FEIR)  
(SCH#2015021054) for the Signal Hill LLC project and find the project consistent with the FEIR.  
Continued public hearing from Tuesday, July 8, 2025.  
Mary Israel, Supervising Planner and Craig Spencer, Director of Housing and Community  
Development presented via PowerPoint presentation.  
Massy Mehdipour, Applicant presented via PowerPoint presentation.  
Anthony Lombardo, on behalf of the Appellant, presented via PowerPoint presentation.  
Ms. Estrada from the Alliance of Monterey Area Preservation verbally presented.  
Open for public comments; Mr. Mehdipour commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Wendy Root Askew  
with Supervisor Chris Lopez abstaining to Adopt a Resolution by the County of Monterey Board of  
Supervisors to:  
1)Partially uphold the appeals by Samuel Reeves and the Alliance of Monterey Area  
Preservations, from the April 30, 2025 Planning Commission decision approving the Design  
Approval;  
2)Uphold the appeal by Massy Mehdipour, Applicant, from the April 30, 2025 Planning Commission  
decision approving the Design Approval with Condition No. 10;  
3)Consider the previously certified Final Environmental Impact Report (FEIR) (SCH#2015021054) for  
the Signal Hill LLC project, and find that the Proposed Project is consistent with Alternative 6 of  
the FEIR and does not warrant an addendum pursuant to CEQA Guidelines section 15162;  
4)Approve a Design Approval for construction of an approximately 7,690 square foot two-story  
single-family dwelling inclusive of a two-car garage with colors and materials of light brown  
stucco body and black metal clad wood accents and a gravel roof that fulfills the requirements of  
the “Reduced Project,” Alternative 6 of the Final EIR;  
5)Approve a Coastal Development Permit to allow the relocation of two Cypress trees;  
6)Approve a Variance for structural development in front setback; and  
7)Amend Condition No. 23 of Resolution No. 23-237 to increase the conservation scenic easement  
for the project to 1.67-acre area.  
[1170 Signal Hill Road, Pebble Beach, Del Monte Forest Area Land Use Plan (APN:  
008-261-007-000)]  
Motion passed 4-0-1  
AYES: Supervisor Alejo, Church, Root Askew and Daniels  
ABSTAIN: Supervisor Lopez  
Other Board Matters  
Referral Matrix and New Referrals  
14.  
Referral Matrix and New Referrals  
Sonia De La Rosa, County Administrative Officer shared there was one new referral this week:  
Date: 8/13/2025 Submitted By: Luis Alejo District #: 1  
Referral Title: Monterey County Spay and Neuter Ordinance for Cats and Dogs  
Referral Purpose: The purpose of this referral is to enact a Spay and Neuter Ordinance for cats  
and dogs to  
address pet overpopulation, euthanasia rates, and overcrowded shelters with minimal staffing.  
County Administrative Officer Comments  
15.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking this link:  
Board Comments  
16.  
Board Comments  
Board comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was one reportable action by the Board as follows:  
The Board approved a package tentative agreement with the Union of American Physicians and  
Dentists Bargaining Unit U for a term ending on June 30, 2028.  
Adjourned In Memory of Officer Edwardo Alfaro  
The open session of the meeting was Adjourned in Memory of Officer Edwardo Alfaro at 2:03 p.m.  
by Chair Supervisor Chris Lopez. The Board returned back into Closed Session and will adjourn  
formally from there.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: September 23 , 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
17.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Third Amendment to the Professional Services Agreement (A-15877) with Adelheid  
Ebenhoech, M.D. to provide family medicine services, extending the term by 12 months (September  
20, 2025 to September 30, 2026) for a revised full agreement term of September 20, 2022 to  
September 30, 2026, but with no change to the board approved amount not to exceed of $600,000;  
and  
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments to this  
Agreement where the total amendments do not significantly change the scope of work, do not exceed  
10% ($60,000) of the original contract amount, and do not increase the total contract amount above  
$660,000.  
Approved  
18.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the First Amendment to the Professional and Call Coverage Services Agreement (A-16552)  
with Monterey Bay GI Consultants Medical Group, Inc. to provide gastroenterology services, adding  
$800,000 for a revised not to exceed amount of $1,600,000 and extending the term by 24 months  
(October 1, 2025 to September 30, 2027) for a revised full agreement term of September 1, 2023 to  
September 30, 2027; and  
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments to this  
Agreement where the total amendments do not significantly change the scope of work, do not exceed  
10% ($80,000) of the original contract amount, and do not increase the total contract amount above  
$1,680,000.  
Approved  
19.  
20.  
21.  
Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee to  
execute the Fourth Amendment to the Professional and Call Coverage Services Agreement (A-15737)  
with Access TeleCare California, P.C. to provide tele-neurology services, adding $400,000 for a  
revised not to exceed amount of $1,680,000 but with no change to the Board approved agreement  
term April 1, 2022 to March 31, 2026.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 2 to the agreement (A-17319) with META Dynamic, Inc. for rental of neurosurgery  
equipment plus associated services, extending the agreement an additional one (1) year period (April  
15, 2026 through April 14, 2027) for a revised full agreement term of April 15, 2024, through April  
14, 2027, and adding $200,000 for a revised total agreement amount not to exceed $500,000.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 1 to the agreement (A-16776) with Pomphrey Consulting, LLC for  
trauma registrar staffing services, extending the agreement through July 1, 2027 for a revised full  
agreement term of March 1, 2024 through July 1, 2027 and adding $200,000 for a revised total  
agreement amount not to exceed $450,000.  
Approved  
22.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
an agreement with Corinthian International Parking Services, Inc. pursuant to the Request for Proposals  
(RFP) #9600-96 for valet parking services for patients and visitors only at NMC, with an initial  
agreement term beginning September 1, 2025 through May 31, 2026, with the option to extend the  
agreement for two (2) additional periods; and for a total aggregate not-to-exceed amount of $298,692  
for the initial nine-month term.  
Approved  
23.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute Amendment No. 2 to the Agreement with California United Mechanical, Inc. dba United  
Mechanical, Inc. for chiller preventive maintenance and repair services, extending the agreement an  
additional two (2) year period (April 15, 2026 through April 14, 2028) for a revised full agreement  
term of April 15, 2021 through April 14, 2028, and adding $300,000 for a revised total Agreement  
amount not-to-exceed $405,000.  
b. Authorize the Chief Executive Officer for Natividad Medical Center or his designee 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 10% ($7,500) of the original cost of the agreement, for total  
contract liability of ($412,500).  
Approved  
Health Department  
24.  
a. Approve and authorize the Director of Health Services or designee to execute the Student Placement  
Agreement (“Agreement”) with Sonoma State University with a term of August 26, 2025 to June 30,  
2027 for the placement of students within the Health Department to complete internship/externship  
assignments as part of their respective field education and service-learning requirements; and  
b. Approve the recommendation of the Director of Health Services to accept modifications to  
indemnification provisions of the Agreement.  
Approved  
25.  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive three (3)  
year Standard Agreement with Frank Hespe, Attorney-At-Law, to provide hearing officer services for  
the Behavioral Health Bureau in the amount of $26,700 for FY 2025-2026, $26,700 for FY  
2026-2027, and $26,700 for FY 2027-2028, for a maximum County obligation of $80,100 for the  
term of July 1, 2025 through June 30, 2028; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($8,010) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $88,110.  
Approved  
26.  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive three (3)  
year Standard Agreement with Keith Vandevere, Attorney-At-Law, to provide hearing officer services  
for the Behavioral Health Bureau in the amount of $75,000 for FY 2025-2026, $75,000 for FY  
2026-2027, and $75,000 for FY 2027-2028, for a maximum County obligation of $225,000 for the  
term of July 1, 2025 through June 30, 2028; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($22,500) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $247,500.  
Approved  
27.  
a. Approve and authorize the Director of Health Services or designee to execute a retroactive Mental  
Health Services Agreement between the County of Monterey and California Psychiatric Transitions for  
the provision of mental health services for adults with severe psychiatric disabilities, for a maximum  
County obligation of $3,102,010 for the term of July 1, 2025 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($310,201) of the original Agreement, do not significantly change  
the scope of services, and do not increase the total not to exceed maximum amount over $3,412,211.  
Approved  
28.  
a. Introduce, waive first reading, and set September 16, 2025 at 10:30 a.m. as the date and time to  
consider adoption of an ordinance of the County of Monterey, State of California, amend Chapter  
15.04 of the Monterey County Code to remove County of Monterey regulation of small public water  
systems; and  
b. Find the adoption of this ordinance is categorically exempt per Sections 15060(c)(2) and 15060(c)  
(3) of the California Environmental Quality Act Guidelines because it is an administrative activity that  
will not result in direct or indirect changes to the environment.  
Approved  
Department of Social Services  
29.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a no  
cost Data Sharing Agreement with The Regents of the University of California to share information  
pertaining to individual youth for the purpose of evaluating the Family and Me program for the period of  
September 1, 2025 through December 31, 2025; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Agreement that do not compass payment or significantly change the scope of work.  
Approved  
Criminal Justice  
30.  
a. Approve and authorize the Public Defender to execute an Agreement with Dataflow Business  
Systems Inc., to provide two (2) multi-function Ricoh copiers model IM C6010 and IM 6000 for the  
Public Defender's Office, in the amount of $36,500 for a three-year term retroactive date of July 1,  
2025 through June 30, 2028;  
b. Approve and authorize the Public Defender to execute up to three (3) amendments, subject to  
County Counsel review, extending the agreement by one (1) year each, where total additional costs do  
not exceed 10% of the contract amount ($3,650) and the amendments do not significantly alter the  
scope of work, and do not exceed the maximum amount of $40,150.  
Approved  
General Government  
31.  
32.  
Adopt a resolution continuing for an additional sixty (60) days, the Proclamation of Local Emergency in  
response to a structure fire and hazardous materials incident at the Moss Landing Lithium-Ion Battery  
Energy Storage System (BESS) Power Plant that started on January 16, 2025.  
Adopted  
a. Approve and authorize the Director of the Emergency Communications Department to sign an  
agreement between the County of Monterey and PowerDMS, Inc., for a term of September 29, 2025  
through September 28, 2028, for an amount not to exceed $17,573 to provide PowerEngage software  
to the Emergency Communications Department;  
b. Accept nonstandard terms as recommended by the Director of the Emergency Communications  
Department; and  
c. Authorize the Director of the Emergency Communications Department to sign up to three  
amendments to this Agreement where the total amendments do not exceed 10% ($1,757) of the  
original agreement amount and do not significantly change the scope of work.  
Approved  
33.  
a. Authorize the Chief Information Officer to execute Amendment No. 3 to the Agreement with SHI  
International Corporation, utilizing a cooperative agreement with Sourcewell to purchase Information  
Technology services, equipment, and products for the County extending the term through February  
27, 2028, and adding $750,000; and  
b. Authorize the Chief Information Officer or his designee to sign order forms and such documents as  
are necessary to implement the amendment with SHI International Corporation for IT products and  
services; and  
c. Accept non-standard contract provisions as recommended by the Chief Information Officer; and  
d. Authorize the Chief Information Officer the option to extend the agreement up to three (3)  
additional one (1) year periods through February 27, 2031, provided that the total additional costs do  
not exceed 10% of the prior year’s cost, for a total agreement not to exceed amount of $2,160,250  
and so long as the Order Forms do not significantly alter the terms of the Agreement, even if no  
additional Agreements are entered into, subject to County Counsel review.  
Approved  
34.  
Authorize the Contracts & Procurement Officer or their designee to execute Amendment No. 2 to  
Agreement No. A-14550 with K&H Printers-Lithographers, Inc., to continue providing ballot and  
critical election material printing and mailing services for two (2) additional years (October 1, 2025  
through September 30, 2027) for a revised full agreement term from November 5, 2019 through  
September 30, 2027 and adding $3,800,000 for an aggregate amount not to exceed $13,400,000.  
Approved  
35.  
36.  
Approve submittal of the County of Monterey Immigration Rights Initiative, Monterey County  
Young Supervisors Program, Hygiene Hubs, and Business Programs and Incentives Guide  
application entries to the 2025 California State Association of Counties (CSAC) Challenge Awards  
competition.  
Approved  
a. Authorize the Chief Information Officer to execute a non-standard Agreement with Mainline  
Information Systems, LLC (dba Pellera) a reseller of TD Synnex Corporation an awarded vendor of  
OMNIA Partner’s existing Region 14 Education Service Center Contract No. 01-170 to purchase  
technology products and services, up to an amount of $500,000 for the term of September 1, 2025  
through December 31, 2026; and  
b. Authorize the Chief Information Officer, or his designee, to execute order forms and such  
documents as are necessary to implement the agreement with Mainline Information Systems for the  
County’s purchase of technology solutions, services, and support, including subscription renewals on  
an as-needed basis; and  
c. Accept non-standard contract provisions as recommended by the Chief Information Officer; and  
d. Authorize the Chief Information Officer to amend or sign up to two (2) renewals of one (1) year  
each to the Agreement, where the cost cap of each amendment or renewal does not increase by more  
than 10% of the prior agreement’s or amendment’s cost cap, with a maximum total increase of  
$1,155,000 for a total agreement not to exceed the amount of $1,655,000 and so long as the Order  
Forms do not significantly alter the terms of the Agreement, even if no additional Agreements are  
entered into, subject to County Counsel review  
Approved  
37.  
38.  
39.  
Receive the Action Minutes of the Capital Improvement Committee for the 1st and 2nd Quarters of  
2025 for the meetings held on February 10 and March 10, 2025.  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday. January 14, 2025, and Tuesday, August 19, 2025.  
Approved as amended to the Tuesday, January 14, 2025, draft minutes.  
Authorize the County Administrative Officer, or designee, to execute all documents necessary to  
approve Change Order #1 with Opterra Energy Services in the amount of $1,525,060 to replace the  
roof of 168 W. Alisal Street, Salinas, as part of the ongoing solar project.  
Approved  
40.  
a. Consider the County’s Draft Expenditure Plan for the State of California Department of State  
Hospitals (DSH) to expend up to $1,425,000 for the County’s FY 2023-24 Incompetent to Stand in  
Trial (IST) growth cap and penalty per Welfare & Institutions Code (W&I Code) Section 4336;  
b. Authorize the County Administrative Officer or designee to adjust and edit the County’s Draft  
Expenditure Plan to DSH prior to finalization for submission by August 29, 2025, so long as edits do  
not substantially change the scope of the plan; and,  
c. Approve and authorize the County Administrator Officer or designee to submit the final Expenditure  
Plan to DSH by August 29, 2025.  
Approved  
Housing and Community Development  
41.  
a. Approve and authorize the County Administrative Officer or designee to sign and submit  
an application for $2,779,696 for funding from the California Department of Housing and  
Community Development Homeless Housing, Assistance and Prevention Program Round  
Six (HHAP-6);  
b. Approve and authorize the County Administrative Officer or designee to execute the state  
funding agreement, with the California Department of Housing and Community Development  
for HHAP-6 for a term ending June 30, 2029, for an amount estimated at $2,779,696;  
c. Approve and authorize the County Administrative Officer or designee to sign all future  
HHAP-6 funding amendments on behalf of the County for continued funding from the  
California Department of Housing and Community Development for a term ending June 30,  
2029; and  
d. Approve and authorize the County Administrative Officer or designee, to sign and  
execute a Memorandum of Understanding (MOU) with the County of San Benito and the  
Coalition of Homeless Services Providers committing the County of Monterey to  
collaborate on implementation of the key actions included in the regional grant submission.  
Approved  
42.  
a. Approve and authorize the Housing and Community Development (HCD) Director to execute the  
Grant and Purchase of Easements and Escrow Instructions Agreement (Agreement) between the  
County of Monterey and Clinton Eastwood, as his sole and separate property, as to an undivided 1/2  
interest, and Margaret Eastwood, as Trustee of the Margaret Eastwood Trust U/D/T dated August 21,  
1990, as to an undivided 1/2 interest, for the conveyance of a permanent easement and temporary  
construction easement across a portion of Assessor’s Parcel Number (APN) 243-071-008 for the  
construction and maintenance of improvements and appurtenances related to the Carmel River  
Floodplain Restoration and Environmental Enhancement (CRFREE) Project; and  
b. Authorize the Director of Housing and Community Development to execute any related documents  
needed to complete the transaction, including, but not limited to, any future amendments to the  
Easement Agreement subject to review and approval as to form by the Office of the County Counsel.  
PRIOR CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) ACTION:  
Approval of contracts is not a Project under CEQA. The Environmental Impact Report (EIR) for the  
CRFREE Project was certified by the Board of Supervisors on January 20, 2020. The CRFREE  
Project was approved, and the corresponding Mitigation Monitoring and Reporting Program (MMRP)  
was adopted by the Board of Supervisors on June 15, 2021.  
Approved  
Public Works, Facilities and Parks  
43.  
a. Award a contract to Granite Rock Company, the lowest responsible bidder for the Salinas Road  
and Pajaro Project, Project No. 1175 (Project), in the total amount of $735,253;  
b. Approve the Performance and Payment Bonds executed and provided by Granite Rock Company;  
c. Authorize a contingency, not to exceed 10% of the contract amount or $73,525 to provide funding  
for approved contract change orders;  
d. Authorize the Director of Public Works, Facilities and Parks to execute the contract subject to the  
provisions of the Public Contract Code and Board Policies as applicable, approve change orders to the  
contract that do not exceed 10% of the original contract amount or $73,525 do not significantly change  
the scope of work, and not to exceed the maximum contract amount of $808,778; and  
e. Authorize the Director of Public Works, Facilities and Parks to execute a Certificate of Completion  
and record a Notice of Completion with the County Recorder when the Director determines that the  
contract is complete in all respects in accordance with the Plans and Special Provisions for the  
construction of the Salinas Road and Pajaro Project, Project No. 1175.  
California Environmental Quality Act (CEQA) Action: A Notice of Exemption was filed on  
March 19, 2025, pursuant to CEQA Guidelines, California Code of Regulations (CCR) Section 15301  
Existing Facilities. The Project has been determined to be categorically exempt (Class 1) because the  
Project is to perform repair and maintenance of existing streets and similar facilities which involve no  
expansion of an existing use (See CEQA Guidelines, California Code of Regulations (CCR) Section  
15301 Existing Facilities).  
Approved  
44.  
a. Approve submittal of a subapplication under the California Office of Emergency Services (Cal  
OES) to the Federal Emergency Management Agency’s Hazard Mitigation Grant Program (HMGP),  
to request funding for the Scenic Road Protection Structure Project;  
b. Authorize the Director of Public Works, Facilities and Parks or his/her designee, to act as the agent  
for the County in processing all documentation to secure these funds; and  
c. Direct PWFP to return to the Board for approval prior to acceptance of grant award.  
Approved  
45.  
a. Approve Professional Services Agreement with Wallace Group, a California Corporation to  
provide professional engineering services for the Chualar Wastewater Consolidation Project, Project  
No. C-06-8676-110, Request for Proposals #10951, for an initial term of three years from August 26,  
2025 to August 25, 2028, with the option to extend the Agreement for two additional years, for an  
amount not to exceed $571,942 and  
b. Authorize the Contracts & Purchasing Officer or their designee to execute the Professional Services  
Agreement and future amendments to the Agreement where the amendments do not significantly alter  
the scope of work or increase the amount by more than 10% ($57,194) of the original approved  
Agreement amount of $571,942 bringing the potential overall aggregate not to exceed amount to  
$629,136 subject to review and approval as to form by the Office of the County Counsel and as to  
fiscal provisions by the Auditor-Controller’s Office.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
46.  
Addenda/Supplemental  
Revised Title and Report for Item No. 12 under Scheduled Matters  
Added Attachment Titled "Board Report" to Item No. 12 under Scheduled Matters  
Added Attachment Titled "Ordinance No. 5423" to Item No. 12 under Scheduled Matters  
Added Attachment Titled "Resolution No. 24-236 - Calling for Election" to Item No. 12 under  
Scheduled Matters  
Added Attachment Titled "Resolution No. 24-337 - FY2024-25 Budget Priorities" to Item No. 12  
under Scheduled Matters  
Added Attachment Titled "Public Opinion Poll Results" to Item No. 12 under Scheduled Matters