County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, December 3, 2024  
9:00 AM  
This agenda includes Tuesday, December 3 and Wednesday, December  
4, 2024  
Board of Supervisors  
Chair Supervisor Glenn Church - District 2  
Vice Chair Supervisor Chris Lopez - District 3  
Supervisor Wendy Root Askew - District 4  
Supervisor Mary L. Adams - District 5  
Supervisor Luis A. Alejo - District 1  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Glenn Church.  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative Officer appeared remotely, Nick Chiulos, Assistant  
County Administrative Officer, Susan Blitch, County Counsel and Valerie Ralph, Clerk of the  
Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Garrett Sanders (Workers' Compensation Appeals Board No. ADJ10684069)  
b. 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) Latasha Ellis  
c. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado  
Employee Organization(s): All Units  
d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
e. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding one matter of potential initiation of litigation.  
Public Comments for Closed Session  
Open for public comments; no comments made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative Officer appeared remotely, Nick Chiulos, Assistant  
County Administrative Officer, Susan Blitch, County Counsel and Valerie Ralph, Clerk of the  
Board were present.  
Announcement of Interpreter  
Maria Del Toro, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Supervisor Mary L. Adams.  
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:  
Correction to Item No. 29.1 under Scheduled Matters – County Administrative Office  
A revised Board Report received.  
Correction to Item No. 49 under Consent Agenda – Natividad Medical Center  
A revised Board Report received.  
Ceremonial Resolutions  
Open for public comments; Brian Rosen, Debra McAlahney, Marilyn (last name inaudible), Jimmy  
Panetta and Sheriff Tina Nieto commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to adopt  
Ceremonial Resolutions Numbers 2 through 10.  
ALL AYES  
2.  
3.  
Adopt a resolution honoring Dave Feliz for over forty years of service to the people and the wildlife of  
California upon his retirement from the California Department of Fish and Wildlife. Dave retires from  
his latest role in the Department as the manager of the Elkhorn Slough National Estuarine Research  
Reserve and Senior Environmental Scientist. (Supervisor Church)  
Adopted Resolution No. 24-411  
Adopt a resolution in recognition and appreciation of eight years of service on the County of Monterey  
Board of Supervisors upon the retirement of Supervisor Mary L. Adams. (Supervisor Church)  
Adopted Resolution No. 24-414  
4.  
5.  
Adopt a resolution honoring Darlene Hunter, employment and training supervisor, for her dedicated  
service of 26 years and 8 months to the County of Monterey Department of Social Services upon her  
retirement. (Supervisor Askew)  
Adopted Resolution No. 24-412  
Adopt a resolution honoring Lori A. Medina, Director of the County of Monterey Department of  
Social Services, for her dedicated service of 33 years of Public Social Services upon her retirement.  
(Supervisor Askew)  
Adopted Resolution No. 24-413  
6.  
7.  
Adopt a resolution commending Mayor Kimbley Craig for her 12 years of dedicated service to the  
City of Salinas upon her retirement. (Supervisor Alejo)  
Adopted Resolution No. 24-417  
Adopt a resolution in honor and recognition of Robert E. Rosenthal for his dedicated service to the  
Legal Community in the County of Monterey and for receiving the Monterey County Bar Association’s  
Fenton Award. (Supervisor Alejo)  
Adopted Resolution No. 24-416  
8.  
Adopt a resolution in recognition of the remarkable life of Mary (Kay) Kathryn Crist Campbell Higgens  
Crockett who passed away at the age of ninety-four years. (Supervisor Adams)  
Adopted Resolution No. 24-410  
9.  
Adopt a resolution recognizing Santa Cruz County Supervisor Zach Friend, for his many years of  
Public Service to the residents of Santa Cruz County and Pajaro. (Supervisor Alejo)  
Adopted Resolution No. 24-418  
10.  
Adopt a resolution honoring Kaiser Permanente as they open their first clinic in the County of  
Monterey. (Supervisor Church)  
Adopted Resolution No. 24-415  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
appoint/reappoint Item Numbers 11 through 20.  
ALL AYES  
11.  
12.  
Reappoint JoAnne Roth to the Area Agency on Aging Advisory Council as an At Large Member with  
a term ending on January 1, 2028. (Nominated by Area Agency on Aging Advisory Council)  
Reappointed  
Reappoint Jessica McKillip to the Area Agency on Aging Advisory Council as an At Large member  
with a term ending on January 1, 2028. (Nominated by the Area Agency on Aging Advisory Council)  
Reappointed  
13.  
14.  
15.  
16.  
17.  
18.  
19.  
Reappoint Jose Vazquez to the Area Agency on Aging Advisory Council as a District 3 Representative  
with a term ending on January 1, 2028. (District Specific - District 3, Supervisor Lopez)  
Reappointed  
Reappoint Richard Kuehn to the Area Aging Advisory Council as a District 5 Representative with a  
term ending on January 1, 2028. (District Specific - District 5, Supervisor Adams)  
Reappointed  
Appoint Patrick Dossche to the Fish & Game Advisory Commission representing District 3 to fill an  
unexpired term ending on February 01, 2025 (Nominated by Supervisor Lopez)  
Appointed  
Appoint Jeff Cecilio to the Monterey County Mosquito Abatement District with a term ending on  
December 31, 2028. (Nominated by the Monterey County Mosquito Abatement District)  
Appointed  
Appoint Rosann Pisoni to the Gonzales Cemetery District as a District 3 Representative to fill an  
unexpired term ending on April 14, 2027. (District Specific: District 3, Supervisor Lopez)  
Appointed  
Appoint Scott Funk to the Fish & Game Advisory Commission representing District 3 as a Primary to  
fill an unexpired term ending on February 01, 2025 (District Specific - District 3, Supervisor Lopez)  
Appointed  
Appoint Josh Metz to the Workforce Development Board as an Economic Development  
Representative with a term ending on December 3, 2027. (Nominated by the Monterey County  
Workforce Development Board)  
Appointed  
20.  
21.  
Appoint Nayeli Camacho to the San Ardo Water District as a Primary Representative to fill an  
unexpired term ending on November 30, 2025. (Nominated by District 3 - Supervisor Lopez)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
See Supplemental Sheet  
Open for public comments; no comments made.  
Supervisor Wendy Root Askew had questions on Item No. 73 and Supervisor Glenn Church  
commented on Item No. 74  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Mary L. Adams to  
approve Consent Calendar Item Numbers 41 through 95 excluding Item No. 74 where a separate  
vote will be taken on.  
ALL AYES  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to approve  
Consent Calendar Item Number 74.  
ALL AYES  
General Public Comments  
22.  
23.  
General Public Comments  
Open for general public comments for items not on the agenda today; Chris Cain, John Narigi,  
Bryan Rosen, phone number ending in 705 and Gary Curisio commented.  
Scheduled Matters  
PLN240184 - YEUNG GABRIEL M TR  
Public hearing to consider a Historic Property (Mills Act) Contract for the property located at 62  
Yankee Point Drive, Carmel (Assessor's Parcel Number 243-152-005-000), which contains the "June  
Haas House".  
Project Location: 62 Yankee Point Drive, Carmel, CA 93923  
Public hearing held.  
Phil Angelo, Senior Planner and Melanie Beretti, Chief of Planning from the Housing and  
Community Development department presented via PowerPoint presentation.  
Applicant presented via PowerPoint presentation.  
Open for public comments; Kent Cevee commented.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Luis A. Alejo with  
Supervisor Wendy Root Askew, voting no, to Adopt a Resolution to:  
1) Find that denial of the historic property (Mills Act) contract application is statutorily exempt  
from CEQA pursuant to CEQA Guidelines section 15270; and  
2) Deny the historic property (Mills Act) contract for the property at 62 Yankee Point Drive; and  
Bring back, to the Board, the Mills Act topic for review and a larger conversation.  
Motion passed 4 to 1  
24.  
PLN240186 - MOSS RICHARD F & BETTINA E MOSS TRS  
Public hearing to consider a request to add the "McDonald House" to the Monterey County Register of  
Historic Resources; and a Historic Property (Mills Act) Contract for the property at 55 Encina Drive,  
Carmel Valley (Assessor's Parcel Number 187-041-042-000).  
Project Location: 55 Encina Drive, Carmel Valley, CA 93924  
Item No. 24 was trailed to 1:30 p.m.  
Public hearing held.  
Phil Angelo, Senior Planner and Melanie Beretti, Chief of Planning from the Housing and  
Community Development department presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Luis A. Alejo to:  
1) Find that the project qualifies for a Class 31 categorical exemption pursuant to CEQA  
Guidelines section 15331, and that none of the exceptions from Section 15300.2 apply;  
2) Adopt a Resolution listing the “McDonald House” on the Monterey County Register of Historic  
Resources;  
3) Approve a historic property (Mills Act) contract for the property at 55 Encina Drive, Carmel  
Valley; and  
4) Authorize the Chair of the Board of Supervisors to execute the Contract.  
ALL AYES  
25.  
a. Conduct a public hearing to consider thirteen (13) 2025 Williamson Act Applications to Create a  
Farmland Security Zone (“FSZ”) and Contract or to Establish an Agricultural Preserve (“AGP”) and  
Land Conservation Contract (“LCC”) (REF240030); and  
b. Adopt a Resolution:  
1. Finding that the consideration of thirteen (13) Williamson Act Applications, consisting of one (1)  
Application for the Establishment of an Agricultural Preserve (“AGP”) and Land Conservation  
Contract (“LCC”) and twelve (12) Applications for the Creation of Farmland Security Zones (“FSZ”)  
and corresponding FSZ Contracts is Categorically Exempt from the California Environmental Quality  
Act (CEQA) pursuant to the California Code of Regulations (CCR), Title 14, Chapter 3, Article 19,  
Categorical Exemptions, CEQA Guidelines CCR Section 15317 for Open Space Contracts or  
Easements (Class 17 establishment of agricultural preserves) and there are no exceptions pursuant to  
CEQA Guidelines CCR Section 15300.2; and  
2. Approving nine (9) applications to create nine (9) FSZs and Contracts:  
a. FSZ Application No. 2025-02 - Berkshire Investments LLC, a California Limited Liability  
Company; Assessor’s Parcel Numbers (APNs) 267-044-005-000; 267-044-014-000;  
267-044-015-000; and 267-044-016-000; Approximately 125 acres in the North County Area Plan;  
b. FSZ Application No. 2025-05 - Silacci Family Trust dated June 21, 1982, as to a 50% interest,  
and the Kenneth A. Silacci Separate Property Trust dated November 16, 2010, as to a 50% interest;  
APN 135-111-005-000; Approximately 105 acres in the Greater Salinas Area Plan;  
c. FSZ Application No. 2025-06 - Sair Partnership 9 LLC Ranch, a Delaware Limited Liability  
Company; APNs 223-031-019-000 and 223-071-002-000; Approximately 239 acres in the Central  
Salinas Valley Area Plan;  
d. FSZ Application No. No. 2025-07 - Ticino California LLC, a California Limited Liability Company;  
APN 221-011-016-000; Approximately 130 acres in the Central Salinas Valley Area Plan;  
e. FSZ Application No. 2025-08 - Riboli Doctor’s Vineyard LLC, a California Limited Liability  
Company; APN 165-013-003-000; Approximately 339 acres in the Central Salinas Valley Area Plan;  
f. FSZ Application No. 2025-09 - Irene P. Guidotti and John E. Guidotti, Co-Trustees of the  
Exemption Trust under the 1995 Guidotti Revocable Trust dated January 12, 1995, John E. Guidotti, a  
married man as his sole and separate property, Janice Andreotti, an unmarried woman, as her sole and  
separate property, Ella J. Guidotti, Trustee of the 1997 Ella J. Guidotti Revocable Trust dated  
February 6, 1997, James E. Guidotti and Paula A. Guidotti, Trustees of the 1998 James & Paula  
Guidotti Revocable Trust dated March 17, 1998, Roy Anthony Marci and Dorothy Rose Marci,  
Trustees of the 1992 Marci Revocable Trust dated June 26, 1992, Milton Guidotti and Rosemary  
Guidotti, Trustees of the 1995 Milton & Rosemary Guidotti Revocable Trust dated December 28,  
1995, and Fred H. Guidotti and Judy P. Guidotti, Trustees of the Guidotti Family Trust dated July 19,  
2006; APN 165-072-002-000; Approximately 125 acres in the Central Salinas Valley Area Plan;  
g. FSZ Application No. 2025-10 - Ella J. Guidotti, Trustee of the 1997 Ella J. Guidotti Revocable  
Trust dated February 6, 1997, James E. Guidotti and Paula A. Guidotti, Trustees of the 1998 James &  
Paula Guidotti Revocable Trust dated March 17, 1998, Roy Anthony Marci and Dorothy Rose Marci,  
Trustees of the 1992 Marci Revocable Trust dated June 26, 1992, Milton Guidotti and Rosemary  
Guidotti, Trustees of the 1995 Milton & Rosemary Guidotti Revocable Trust dated December 28,  
1995, James E. Guidotti and Paula A. Guidotti, Trustees of the 1998 James & Paula Guidotti  
Revocable Trust U/D/T dated March 17, 1998, Elmer J. Guidotti and Irene P. Guidotti, Trustees of the  
1995 Guidotti Revocable Trust U/D/T dated January 12, 1995, Irene P. Guidotti and John E. Guidotti,  
Co-Trustees of the Exemption Trust under the 1995 Guidotti Revocable Trust dated January 12, 1995,  
John E. Guidotti, Janice Andreotti, and Fred H. Guidotti and Judy P. Guidotti, Trustees of The Guidotti  
Family Trust dated July 18, 2006; APN 183-021-032-000; Approximately 326 acres with +/- 280  
farmable acres in the Central Salinas Valley Area Plan;  
h. FSZ Application No. 2025-11 - Lisette Moore Allen, Successor Trustee of the Joe S. Moore Trust  
Agreement dated April 27, 2000 (APN 167-052-005-000); Lisette Moore Allen, Successor Sole  
Trustee of the Joe S. Moore Trust Agreement dated April 27, 2000 and The Louis and Myrna Moore  
Family Trust, initially created October 4, 2000, Louis Charles Somavia Moore and Myrna Silvia  
Zepeda Moore as Trustees (APN 223-011-041-000); Approximately 284 acres in the Central Salinas  
Valley Area Plan;  
i. FSZ Application No. 2025-12 - Arroyo Vineyards LLC, a Delaware Limited Liability Company;  
APNs 109-391-013-000 and 419-491-007-000; Approximately 186 acres in the Central Salinas  
Valley Area Plan; and  
3. Continuing without prejudice two (2) applications to the 2026 round of applications:  
a. FSZ Application No. 2025-03 - R2 Hunter, LLC, a California Limited Liability Company; APNs  
177-081-005-000; 177-081-006-000; and 177-081-007-000; Approximately 83 acres in the  
Greater Salinas Area Plan;  
b. FSZ Application No. 2025-04 - The 1996 Morgantini Revocable Trust Under Declaration of Trust  
dated August 16, 1996, Beverly Joan Morgantini, Trustee; APNs 111-021-005-000 and  
111-021-007-000; Approximately 400 acres in the Central Salinas Valley Area Plan; and  
4. Denying without prejudice one (1) application:  
a. AGP-LCC Application No. 2025-01 - Coker Ellsworth Family Trust dated September 7, 2000,  
Shawn McNamara, Tom Thompson and Amy Thompson; APNs 423-071-030-000 and  
423-071-055-000; Approximately 627 acres in the South County Area Plan; and  
5. Accepting one (1) application withdrawal and issuing a partial application fee refund of $6,755:  
a. FSZ Application No. 2025-13 - Arroyo Vineyards LLC, a Delaware Limited Liability Company;  
APNs 183-021-008-000; 183-021-016-000; 183-021-033-000; and 183-021-034-000;  
Approximately 318 acres in the Central Salinas Valley Area Plan; and  
6. Authorizing the Chair to execute nine (9) FSZ Contracts for the corresponding nine (9) applications  
recommended for approval to create nine (9) FSZs and Contracts; and  
7. Directing the Clerk of the Board of Supervisors to record the FSZ Contracts prior to the January 1,  
2025, property tax lien date subject to the submittal of the corresponding recording fees by the  
property owners of record.  
California Environmental Quality Act (CEQA) Action: Find that Open Space Contracts or  
Easements qualify as a Class 17 Categorial Exemption pursuant to CEQA, California Code of  
Regulations (CCR) CEQA Guidelines Section 15317 and there are no exceptions pursuant to CEQA  
Guidelines CCR Section 15300.2.  
Item No. 25 trailed to 1:30 p.m.  
Public hearing held.  
Melanie Beretti, Chief of Planning from the Housing and Community Development department  
present for any questions.  
Open for public comments; Patrick Antrees commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to:  
a. Conduct a public hearing to consider thirteen (13) 2025 Williamson Act Applications to Create a  
Farmland Security Zone (“FSZ”) and Contract or to Establish an Agricultural Preserve (“AGP”) and  
Land Conservation Contract (REF240030); and  
b. Adopt a Resolution to:  
1. Find that the consideration of thirteen (13) Williamson Act Applications, consisting of one (1)  
Application for the establishment of an Agricultural Preserve (“AGP”) and Land Conservation  
Contract (“LCC”) and twelve (12) Applications for the creation of Farmland Security Zones (“FSZ”)  
and corresponding FSZ Contracts is Categorically Exempt from the California Environmental  
Quality Act (CEQA) pursuant to the California Code of Regulations (CCR), Title 14, Chapter 3,  
Article 19, Categorical Exemptions, CEQA Guidelines CCR Section 15317 for Open Space  
Contracts or Easements (Class 17 establishment of agricultural preserves) and there are no  
exceptions pursuant to CEQA Guidelines CCR Section 15300.2; and  
2. Approve nine (9) applications to create nine (9) FSZs and Contracts:  
a. FSZ Application No. 2025-02 - Berkshire Investments LLC, a California Limited Liability  
Company; Assessor’s Parcel Numbers (APNs) 267-044-005-000; 267-044-014-000; 267-044-015-000;  
and 267-044-016-000; Approximately 125 acres in the North County Area Plan;  
b. FSZ Application No. 2025-05 - Silacci Family Trust dated June 21, 1982, as to a 50% interest, and  
the Kenneth A. Silacci Separate Property Trust dated November 16, 2010, as to a 50% interest;  
APN 135-111-005-000; Approximately 105 acres in the Greater Salinas Area Plan;  
c. FSZ Application No. 2025-06 - Sair Partnership 9 LLC Ranch, a Delaware Limited Liability  
Company; APNs 223-031-019-000 and 223-071-002-000; Approximately 239 acres in the Central  
Salinas Valley Area Plan;  
d. FSZ Application No. 2025-07 - Ticino California LLC, a California Limited Liability Company;  
APN 221-011-016-000; Approximately 130 acres in the Central Salinas Valley Area Plan;  
e. FSZ Application No. 2025-08 - Riboli Doctor’s Vineyard LLC, a California Limited Liability  
Company; APN 165-013-003-000; Approximately 339 acres in the Central Salinas Valley Area Plan;  
f. FSZ Application No. 2025-09 - Irene P. Guidotti and John E. Guidotti, Co-Trustees of the  
Exemption Trust under the 1995 Guidotti Revocable Trust dated January 12, 1995, John E.  
Guidotti, a married man as his sole and separate property, Janice Andreotti, an unmarried  
woman, as her sole and separate property, Ella J. Guidotti, Trustee of the 1997 Ella J. Guidotti  
Revocable Trust dated February 6, 1997, James E. Guidotti and Paula A. Guidotti, Trustees of the  
1998 James & Paula Guidotti Revocable Trust dated March 17, 1998, Roy Anthony Marci and  
Dorothy Rose Marci, Trustees of the 1992 Marci Revocable Trust dated June 26, 1992, Milton  
Guidotti and Rosemary Guidotti, Trustees of the 1995 Milton & Rosemary Guidotti Revocable Trust  
dated December 28, 1995, and Fred H. Guidotti and Judy P. Guidotti, Trustees of the Guidotti  
Family Trust dated July 19, 2006; APN 165-072-002-000; Approximately 125 acres in the Central  
Salinas Valley Area Plan;  
g. FSZ Application No. 2025-10 - Ella J. Guidotti, Trustee of the 1997 Ella J. Guidotti Revocable  
Trust dated February 6, 1997, James E. Guidotti and Paula A. Guidotti, Trustees of the 1998 James  
& Paula Guidotti Revocable Trust dated March 17, 1998, Roy Anthony Marci and Dorothy Rose  
Marci, Trustees of the 1992 Marci Revocable Trust dated June 26, 1992, Milton Guidotti and  
Rosemary Guidotti, Trustees of the 1995 Milton & Rosemary Guidotti Revocable Trust dated  
December 28, 1995, James E. Guidotti and Paula A. Guidotti, Trustees of the 1998 James & Paula  
Guidotti Revocable Trust U/D/T dated March 17, 1998, Elmer J. Guidotti and Irene P. Guidotti,  
Trustees of the 1995 Guidotti Revocable Trust U/D/T dated January 12, 1995, Irene P. Guidotti and  
John E. Guidotti, Co-Trustees of the Exemption Trust under the 1995 Guidotti Revocable Trust  
dated January 12, 1995, John E. Guidotti, Janice Andreotti, and Fred H. Guidotti and Judy P.  
Guidotti, Trustees of The Guidotti Family Trust dated July 18, 2006; APN 183-021-032-000;  
Approximately 326 acres with +/- 280 farmable acres in the Central Salinas Valley Area Plan;  
h. FSZ Application No. 2025-11 - Lisette Moore Allen, Successor Trustee of the Joe S. Moore Trust  
Agreement dated April 27, 2000 (APN 167-052-005-000); Lisette Moore Allen, Successor Sole  
Trustee of the Joe S. Moore Trust Agreement dated April 27, 2000 and The Louis and Myrna  
Moore Family Trust, initially created October 4, 2000, Louis Charles Somavia Moore and Myrna  
Silvia Zepeda Moore as Trustees (APN 223-011-041-000); Approximately 284 acres in the Central  
Salinas Valley Area Plan;  
i. FSZ Application No. 2025-12 - Arroyo Vineyards LLC, a Delaware Limited Liability Company;  
APNs 109-391-013-000 and 419-491-007-000; Approximately 186 acres in the Central Salinas Valley  
Area Plan; and  
3. Continue without prejudice two (2) applications to the 2026 round of applications:  
a. FSZ Application No. 2025-03 - R2 Hunter, LLC, a California Limited Liability Company; APNs  
177-081-005-000; 177-081-006-000; and 177-081-007-000; Approximately 83 acres in the Greater  
Salinas Area Plan;  
b. FSZ Application No. 2025-04 - The 1996 Morgantini Revocable Trust Under Declaration of Trust  
dated August 16, 1996, Beverly Joan Morgantini, Trustee; APNs 111-021-005-000 and  
111-021-007-000; Approximately 400 acres in the Central Salinas Valley Area Plan; and  
4. Deny without prejudice one (1) application:  
a. AGP-LCC Application No. 2025-01 - Coker Ellsworth Family Trust dated September 7, 2000,  
Shawn McNamara, Tom Thompson and Amy Thompson; APNs 423-071-030-000 and  
423-071-055-000; Approximately 627 acres in the South County Area Plan; and  
5. Accept one (1) application withdrawal and issue an application fee refund of $6,755:  
a. FSZ Application No. 2025-13 - Arroyo Vineyards LLC, a Delaware Limited Liability Company;  
APNs 183-021-008-000; 183-021-016-000; 183-021-033-000; and 183-021-034-000; Approximately 318  
acres in the Central Salinas Valley Area Plan; and  
6. Authorize the Chair to execute nine (9) FSZ Contracts for the corresponding nine (9)  
applications recommended for approval to create nine (9) FSZs and Contracts; and  
7. Direct the Clerk of the Board of Supervisors to record the FSZ Contracts prior to the January 1,  
2025, property tax lien date subject to the submittal of the corresponding recording fees by the  
property owners of record.  
ALL AYES  
26.  
Item No. 26 has been moved to Scheduled Matters - A.M. under the Wednesday, December 4th  
portion of the agenda as Item No. 32.1  
Item No. 26 has been moved to Scheduled Matters - A.M. under the Wednesday, December 4th  
portion of the agenda as Item No. 32.1  
26.1 RCRC Presentation (ADDED VIA ADDENDA)  
Item No. 26.1 taken out of order and called before the Appointments and other agenda items.  
The Board upon consensus received both:  
Supervisor Chris Lopez and Patrick Blacklock, Chief Executive Officer of Rural County  
Representatives of California (RCRC) remarks. Rancho Cielo, Greenfield Science Workshop,  
South County Animal Rescue, Soledad Mission Recreation District and Gonzales Community  
Center were presented with checks to put towards their organizations.  
Open for public comments; no comments made.  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo present and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative Officer appeared remotely, Nick Chiulos, Assistant  
County Administrative Officer, Susan Blitch, County Counsel and Valerie Ralph, Clerk of the  
Board were present.  
Announcement of Interpreter  
Maria Del Toro, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
27.  
a. Approve the Unified Franchise Agreement between the County of Monterey and USA Waste of  
California, Inc., for waste hauling services within Unincorporated Monterey County, for a term of  
January 1, 2025 through January 1, 2035; and  
b. Authorize the Director of Health Services or designee to execute the Unified Franchise Agreement  
between the County of Monterey and USA Waste of California, Inc. for the exclusive collection of  
solid waste and recyclables in Unincorporated Monterey County.  
Ric Encarnacion, Bureau Chief and Marni Flagg, Assistant Bureau Chief from the Health  
department presented via PowerPoint presentation.  
Open for public comments; gentleman no name provided commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to:  
a. Approve the Unified Franchise Agreement between the County of Monterey and USA Waste of  
California, Inc., for waste hauling services within Unincorporated Monterey County, for a term of  
January 1, 2025 through January 1, 2035;  
b. Authorize the Director of Health Services or designee to execute the Unified Franchise  
Agreement between the County of Monterey and USA Waste of California, Inc. for the exclusive  
collection of solid waste and recyclables in Unincorporated Monterey County; and  
Look at normalizing rates in the East and West in the 1st Quarter of next year.  
ALL AYES  
28.  
a. Receive a presentation on the proposed Natividad Medical Center's Strategic Plan for 2025-2028;  
and  
b. Approve Natividad Medical Center’s 2025-2028 Strategic Plan.  
Dr. Chad Harris, Chief Executive Officer from Natividad Medical Center and Elsa Jimenez, Health  
Services Director from the Health departed presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Chris Lopez to:  
a. Receive a presentation on the proposed Natividad Medical Center’s Strategic Plan for  
2025-2028; and  
b. Approve Natividad Medical Center’s 2025-2028 Strategic Plan.  
ALL AYES  
29.  
a. Receive a presentation on the proposed County of Monterey Health Department’s Strategic Plan for  
2025-2028; and  
b. Approve the County of Monterey Health Department’s 2025-2028 Strategic Plan.  
Dr. Chad Harris, Chief Executive Officer from Natividad Medical Center and Elsa Jimenez, Health  
Services Director from the Health departed presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Chris Lopez to:  
a. Receive a presentation on the proposed County of Monterey Health Department’s Strategic  
Plan for 2025-2028; and  
b. Approve the County of Monterey Health Department’s 2025-2028 Strategic Plan.  
ALL AYES  
29.1 a. Receive a presentation from staff on potential solar projects at Natividad Medical Center at 1441  
Constitution Blvd., the ITD building at 1590 Moffett St., and the County Administrative buildings at  
168 W. Alisal St. and 142 W. Alisal St. and options to move forward;  
b. Adopt a Resolution making certain findings in accordance with California Government Code  
Sections 4217.10 et seq. and authorize the Contracts Purchasing Officer, or designee, to enter into an  
Energy Services Contract with ENGIE Services U.S. Inc. to implement the solar projects at the ITD  
building at 1590 Moffett St., and the County Administrative buildings at 168 W. Alisal St. and 142 W.  
Alisal St. for a cost not to exceed $8,806,635 and complete the proposed energy-related  
improvements to County facilities;  
c. Adopt a Resolution making certain findings in accordance with California Government Code  
Sections 4217.10 et seq. and authorize the Chief Executive Officer of Natividad Medical Center, or  
designee, to enter into an Energy Services Contract with ENGIE Services U.S. Inc. to implement the  
solar project at Natividad Medical Center at 1441 Constitution Blvd., for a cost not to exceed  
$19,394,418, and complete the proposed energy-related improvements to County facilities;  
d. Authorize non-standard indemnification and insurance provisions in those documents;  
e. Designate $8,806,635 from unassigned fund balance (BSA 001-3101) for the energy efficiency and  
solar project (404-3200-PFP057-8564) at 168 W Alisal and 1590 Moffett Street, increasing  
appropriations in 001-1050-8038 and operating transfer out and appropriations and operating transfer  
into the Capital Projects Fund (404-3200-PFP057-8564);  
f. Direct staff to initiate a Request for Proposals for financing with the County’s fiscal advisors to fund  
the solar energy project at Natividad Medical Center for a financed amount of $18,487,683; and,  
g. Provide direction to staff. (ADDED VIA ADDENDA)  
Cora Panturad, Sustainability Program Manager from the County Administrative office presented  
via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to:  
a. Receive a presentation from staff on potential solar projects at Natividad Medical Center at  
1441 Constitution Blvd., the ITD building at 1590 Moffett St., and the County Administrative  
buildings at 168 W. Alisal St. and 142 W. Alisal St. and options to move forward;  
b. Adopt a Resolution making certain findings in accordance with California Government Code  
Sections 4217.10 et seq. and authorize the Contracts Purchasing Officer, or designee, to enter into  
an Energy Services Contract with ENGIE Services U.S. Inc. to implement the solar projects at the  
ITD building at 1590 Moffett St., and the County Administrative buildings at 168 W. Alisal St. and  
142 W. Alisal St. for a cost not to exceed $8,806,635 and complete the proposed energy-related  
improvements to County facilities;  
c. Adopt a Resolution making certain findings in accordance with California Government Code  
Sections 4217.10 et seq. and authorize the Chief Executive Officer of Natividad Medical Center, or  
designee, to enter into an Energy Services Contract with ENGIE Services U.S. Inc. to implement  
the solar project at Natividad Medical Center at 1441 Constitution Blvd., for a cost not to exceed  
$19,394,418, and complete the proposed energy-related improvements to County facilities;  
d. Authorize non-standard indemnification and insurance provisions in those documents;  
e. Designate $8,806,635 from unassigned fund balance (BSA 001-3101) for the energy efficiency  
and solar project (404-3200-PFP057-8564) at 168 W Alisal and 1590 Moffett Street, increasing  
appropriations in 001-1050-8038 and operating transfer out and appropriations and operating  
transfer into the Capital Projects Fund (404-3200-PFP057-8564);  
f. Direct staff to initiate a Request for Proposals for financing with the County’s fiscal advisors to  
fund the solar energy project at Natividad Medical Center for a financed amount of $18,487,683;  
and,  
g. Provided direction to staff as stated on the record, Supervisor Lopez caveat to be added.  
ALL AYES  
30.  
Approve and authorize advanced step placement for Timothy Lanquist at Step 7 of the Chief Deputy  
Sheriff salary range retroactive to December 2, 2024, in accordance with Personnel Policies and  
Practices Resolution (PPPR) No. 98-394, Section A.1.11.5.  
Tina Nieto, Sheriff verbally presented.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez with  
Supervisor Wendy Root Askew, voting no, to:  
Approve and authorize advanced step placement for Timothy Lanquist at Step 7 of the Chief  
Deputy Sheriff salary range retroactive to December 2, 2024, in accordance with Personnel  
Policies and Practices Resolution (PPPR) No. 98-394, Section A.1.11.5.  
Motion passed 4 to 1  
Referral Responses  
31.  
a. Receive a preliminary response to Board Referral 2024.14 (Adams) regarding the proposed  
creation of a policy that reforms campaign finance and creates term limits for the County of Monterey  
Board of Supervisors; and  
b. Provide direction to staff.  
Susan Blitch, County Counsel verbally presented on Board Referral 2024.14 (Adams) regarding the  
proposed creation of a policy that reforms campaign finance and creates term limits for the  
County of Monterey Board of Supervisors.  
Open for public comments; Norm Groodt commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez with  
Supervisor Wendy Root Askew, Supervisor Mary L. Adams and Supervisor Glenn Church, voting  
no, to take no any action at this time on this referral.  
Motion failed 3 to 2  
A motion was made by Supervisor Mary L. Adams seconded by Supervisor Wendy Root Askew  
with Supervisor Luis A. Alejo and Supervisor Chris Lopez, voting no, to send a letter to the  
League of Women Voters seeking their interest in pursuing a study on term limits and campaign  
finance at the Supervisor level.  
Motion passed 3 to 2  
32.  
a. Receive a preliminary response to Board Referral 2024.15 (Alejo/Lopez) regarding the creation of  
a Monterey County Immigrants’ Rights Ad Hoc Committee that will bring together key immigrant  
community stakeholders that could make recommendations, enhance communication and assist the  
County of Monterey in preparing and protecting our immigrant community in Monterey County against  
any unconstitutional and draconian federal actions; and  
b. Provide direction to staff.  
Susan Blitch, County Counsel verbally presented.  
Open for public comments; Norm Groodt, Angelina Di Novella and Margie Kay commented.  
A motion was made by Supervisor Luis A. Alejo seconded by Supervisor Chris Lopez to:  
a. Receive a preliminary response to Board Referral 2024.15 (Alejo/Lopez) regarding the creation  
of a Monterey County Immigrants’ Rights Ad Hoc Committee that will bring together key  
immigrant community stakeholders that could make recommendations, enhance communication  
and assist the County of Monterey in preparing and protecting our immigrant community in  
Monterey County against any unconstitutional and draconian federal actions in which Supervisor  
Luis A. Alejo and Supervisor Chris Lopez will serve on; and  
b. Provided direction to staff to print Know Your Right cards and forms, update the Welcome  
Resolution in January 2025, have County Counsel look into Federal litigation efforts, have  
California State Association of Counties (CSAC) look into an immigration working group between  
concerned counties and have the Legislative Committee send out the letter discussed in their  
meeting.  
ALL AYES  
Read Out from Closed Session by County Counsel  
The Board came to a tentative agreement with Unit X the Management Association.  
Recessed to 10:30 A.M. on Wednesday, December 4, 2024  
Wednesday, December 4, 2024  
10:30 A.M. Reconvened on Public Agenda Items  
The meeting was reconvened by Chair Supervisor Glenn Church.  
Roll Called  
Present: 4 - Supervisor Mary L. Adams, Supervisor Glenn Church, Supervisor Chris Lopez, and  
Supervisor Wendy Root Askew  
Absent: 1 - Supervisor Luis A. Alejo  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
32.1 Consider the appointment of delegates and alternates to the Rural County Representatives of California  
(RCRC), Golden State Finance Authority (GSFA), and Golden State Connect Authority (GSCA)  
Board of Directors. (MOVED VIA SUPPLEMENTAL)  
Karina Bokanovich, Management Analyst III from the County Administrative office present for  
questions.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams  
to:  
a. Appoint Supervisor Chris Lopez to serve as delegate and Supervisor Glenn Church to serve as  
alternate on the Rural County Representatives of California (RCRC) Board of Directors;  
b. Appoint Supervisor Chris Lopez to serve as delegate and Supervisor Glenn Church to serve as  
alternate on the Golden State Finance Authority (GSFA) Board of Directors;  
c. Appoint Supervisor Chris Lopez to serve as delegate and Supervisor Glenn Church to serve as  
alternate on the Golden State Connect Authority (GSCA) Board of Directors; and,  
d. Direct staff to update the Boards, Committees, and Commissions appointments list accordingly.  
ALL AYES (4-0)  
Supervisor Alejo absent  
33.  
a. Receive and accept the Budget End-of-Year Report for FY 2023-24; and  
b. Authorize the County Administrative Office and Auditor-Controller to make fund balance  
designations in FY 2024-25 as specified in Attachment A (4/5ths vote required).  
Ezequiel Vega, Assistant County Administrative Officer presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Wendy Root Askew to:  
a. Receive and accept the Budget End-of-Year Report for FY 2023-24; and  
b. Authorize the County Administrative Office and Auditor-Controller to make fund balance  
designations in FY 2024-25 as specified in Attachment A (4/5ths vote required).  
ALL AYES (4-0)  
Supervisor Alejo absent  
34.  
a. Consider recommended options from the Non-County Entities Appointment Procedure Ad Hoc  
Committee in response to Board Referral 2023.21 (Church); and,  
b. Provide further direction, as appropriate.  
Karina Bokanovich, Management Analyst III from the County Administrative office presented via  
PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Wendy Root Askew to:  
a. Consider recommended options from the Non-County Entities Appointment Procedures Ad Hoc  
Committee in response to Board Referral 2023.21 (Church); and,  
b. Directed staff to suspend Policy G-10, come back to the Board in January 2025 with a proposed  
pilot program on Non-County Entity committee appointments, create a form for the Supervisors to  
fill out on their preferences in which Non-County Entity committees they would like to be  
appointed to, have this topic come back to the Board in January 2025 with the Supervisor's  
preferences and hold over the current appointments until January 14, 2025, or at the Chair's  
discretion when appointments can be made.  
ALL AYES (4-0)  
Supervisor Alejo absent  
This will be done in January 2025, however, will start again in December 2025. Supervisor Elect  
Daniels will replace Supervisor Adams on the Non-County Entity Appointment Procedure Ad Hoc  
committee.  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Scheduled Matters  
35.  
Conduct a study session on potential revisions to the Vacation Rental regulations, including:  
a. Receiving a presentation from staff on the following items:  
i. The number of Vacation Rental Operation Licenses and Use Permits applications approved and  
pending;  
ii. The potential revenue impacts on Transient Occupancy Tax (TOT);  
iii. The potential housing impact of vacation rental operations; and  
b. Consider providing direction to staff on:  
i. Adding additional prohibitions on Commercial Vacation Rental in residential zoning districts in the  
following Planning Areas:  
Carmel Area Land Use Plan,  
Del Monte Forest Land Use Plan,  
Greater Monterey Peninsula Area Plan, and  
Supervisorial District 2 (North County Land Use Plan and North County Area Plan);  
ii. Reducing the fee of the Vacation Rental Operation License for Limited Vacation Rentals; and  
iii. Allowing long-term renters to qualify for a Homestay.  
Project Title: REF 100042 & REF 130043 - Vacation Rental Ordinances Study Session  
Proposed Location: Countywide  
Proposed California Environmental Quality Act (CEQA) action: Find this study session statutorily  
exempt per Section 15262 of the CEQA guidelines.  
Taylor Price, Senior Planner from Housing and Community Development presented via  
PowerPoint presentation.  
Open for public comments; Doug Clay, Margie Kay, Sally Zarnowitz, Terry Littman, Trey Kropp,  
Kathleen Lee, Chuck Stein, Lynda Marin and Janet (no last name provided) commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Mary L. Adams with  
Supervisor Chris Lopez, voting no, to:  
a. Receive a presentation from staff on the following items:  
i. The number of Vacation Rental Operation Licenses and Use Permits applications approved and  
pending;  
ii. The potential revenue impacts on Transient Occupancy Tax (TOT);  
iii. The potential housing impact of vacation rental operations; and  
Found the Study Session CEQA exempt.  
b. Directed staff to:  
Bring back additional data on the program as a whole;  
Review options and approaches in relation to Inland and Coastal regions regarding possible  
amendments to the ordinance on the following items:  
Look at Farm Stays as an independent section in the ordinance:  
Create an Ad Hoc Committee to start next year, in regard, to Agritourism/Farm Stays with  
Supervisor Church and Supervisor Lopez appointed to the committee;  
Look into broader options on Home Stays;  
Look at options on commercial STRs in residential areas, in regard, to limits and control; and  
Bring back the above data and information to the Board for further discussions in the Fall of 2025  
Motion passed 3 to 1  
Supervisor Alejo absent  
36.  
Receive a report from the Monterey Peninsula Water Management District on potentially providing the  
County of Monterey with a proposed water allocation from the Monterey One Water Pure Water  
Monterey Expansion project and provide direction to staff.  
David Stoldt, General Manager from Monterey Peninsula Water Management District presented  
via PowerPoint presentation.  
Open for public comments; Adam Pintrest, Norm Groodt and Josh Stratton commented.  
Upon consensus the Board:  
Received a presentation from Monterey Peninsula Water Management District (MPWMD) on  
proposed water allocations for the County of Monterey within the unincorporated areas of the  
Monterey Peninsula Water Management District (MPWMD) jurisdiction.  
Consider adopting a resolution:  
37.  
a. Finding that receiving the Salinas Valley Groundwater Basin Investigation Report (“Investigation  
Report”) is not a project under California Environmental Quality Act Guidelines section 15378(b)(5);  
b. Acknowledging receipt of an Investigation Report prepared pursuant to Policy PS-3.1 of the 2010  
Monterey County General Plan;  
c. Directing staff to coordinate with applicable groundwater sustainability agencies to align groundwater  
sustainability efforts with land use decisions as a measure that will address the groundwater conditions  
described in the Investigation Report; and  
d. Directing staff to prepare a General Plan amendment to update Policy PS-3.1 in light of the completed  
investigation.  
Craig Spencer, Director from the Housing and Community Development department presented via  
PowerPoint presentation.  
Open for public comments; Norm Groodt, Margie Kay, Piret Harmon, John Farrow, Nancy Isakson  
and Sarah Hargrave commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Wendy Root Askew to  
Adopt a Resolution to:  
a. Finding that receiving the Salinas Valley Groundwater Basin Investigation Report  
(“Investigation Report”) is not a project under CEQA Guidelines section 15378(b)(5);  
b. Acknowledging receipt of the Investigation Report prepared pursuant to Policy PS-3.1 of the  
2010 Monterey County General Plan;  
c. Directing staff to coordinate with applicable groundwater sustainability agencies to align  
groundwater sustainability efforts with land use decisions as a measure that will address the  
groundwater conditions described in the Investigation Report;  
d. Directing staff to prepare a General Plan amendment to update Policy PS-3.1.in light of the  
completed investigation; and  
Add the additional analysis on areas called out by Supervisor Church, as stated for the record,  
and have a report back via a memorandum from the GSA in the 3rd quarter of 2025.  
ALL AYES (4-0)  
Supervisor Alejo absent  
Other Board Matters  
Referral Matrix and New Referrals  
New Referrals  
38.  
Sonia De La Rosa, County Administrative Officer shared there were three (3) new referrals this  
week:  
2024.16 (Alejo) SHARE Center Mental Health Services and MOU Modifications;  
2024.17 (Church) Resident Housing Economic Impacts; and  
2024.18 (Alejo) Identify Funding Timeline for Juvenile Hall Build Out.  
County Administrative Officer Comments  
39.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking the  
following link:  
Board Comments  
40.  
Board Comments  
Board comments can be heard by clicking the following link:  
Adjourned  
The meeting was adjourned at 4:05 p.m. by Chair Supervisor Glenn Church.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: January 7, 2025  
Supplemental Sheet, Consent Calendar for Tuesday, December 3, 2024  
Natividad Medical Center  
41.  
a. Authorize the County Counsel to execute amendment No. 7 to the agreement (A-13923) with Best  
Best & Krieger, LLP for specialized attorney services, adding $180,000, for a total revised agreement  
amount of $895,000, with no change to the term of May 1, 2017 through April 30, 2026; and  
b. Authorize the County Counsel to execute up to one (1) future amendment that does not exceed 10%  
($8,000) of the original Agreement amount, does not significantly alter the scope of work, and does not  
exceed a revised maximum amount of $903,000.  
Approved  
42.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
the Third Amendment to the Professional and Call Coverage Services Agreement with Access  
TeleCare California, P.C. (A-15737) to provide tele-neurology services, adding $400,000 for a  
revised not to exceed amount of $1,280,000 and extending the term by twelve months (April 1, 2025  
to March 31, 2026) for a revised full agreement term of April 1, 2022 to March 31, 2026.  
Approved  
43.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute the First Amendment to the Professional Services Agreement with Jose Mario Pauda M.D. to  
provide family medicine services, extending the term of the Agreement by twenty-four months (January  
1, 2025 to December 31, 2026) for a revised full Agreement term of January 1, 2024 to December  
31, 2026 and adding $100,000 for a revised not to exceed amount of $400,000 in the aggregate; 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 cause an  
increase of more than ten percent 10% ($30,000) of the original contract amount and do not increase  
the total contract amount above $430,000.  
Approved  
44.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Sixth Amendment to the Professional and Call Coverage Services Agreement  
(A-13164) with Central Coast Head & Neck Surgeons to provide otolaryngology and audiology  
services, extending the term by twenty-four (24) months (January 1, 2025 to December 31, 2026) for  
a full revised term of July 1, 2016 to December 31, 2026 , and add $1,500,000 to the original  
amount not to exceed $7,500,000 in the aggregate; and  
b. Authorize CEO for NMC or his designee to sign up to three (3) amendments to this Agreement  
where the total amendments do not significantly change the scope of work, do not exceed 10%  
($150,000) of the original contract amount and do not increase the total contract amount above  
$7,650,000.  
Approved  
45.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 4 to the agreement (A-12743) with Thyssenkrupp Elevator Corporation for elevator  
maintenance and repair services at NMC, extending the agreement for an additional one (1) year  
period (January 1, 2025 through December 31, 2025) for a revised full agreement term of January 1,  
2015 through December 31, 2025, and no change to the total agreement amount not to exceed  
$1,356,062.00.  
Approved  
46.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Inspirata, Inc. for e-path licensing and support to provide cancer registry  
reporting and data abstraction, services at NMC for an amount not to exceed $25,000 with an  
agreement term December 22, 2024 through December 21, 2025.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
provisions within the service agreement.  
c. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
provisions within the business associate agreement.  
Approved  
47.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 13 to the agreements with Medical Search, LLC d.b.a. SUMO Medical Staffing  
(A-12896) and MDA Holdings, Inc. d.b.a. Medical Doctor Associates (A-12899) and renewal &  
amendment No. 14 to the agreement with Staff Care, Inc. (A-12897) for locum tenens physician  
referral services at NMC pursuant to the Request for Proposals (RFP) #9600-61, extending the  
agreement an additional one (1) year period (January 1, 2025 through December 31, 2025) for a  
revised full agreement term of August 1, 2015 through December 31, 2025, and adding $6,000,000  
for a revised total aggregate amount not to exceed $22,700,000.  
Approved  
48.  
49.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 5 to the agreement (A-16146) with Locumtenens.com, LLC for recruitment and  
assignment of physicians services, with no change to the term (August 26, 2022 through August 25,  
2025) adding $2,000,000 for a revised total agreement amount not to exceed $9,000,000.  
Approved  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Enhanced Care Management Services Agreement with The Santa  
Cruz-Monterey-Merced -San Benito Mariposa Managed Medical Care Commission, dba Central  
California Alliance for Health (CCAH), in substantially the same form as that which has been presented  
to the Board, without significant change to their content, for the provision of Enhanced Care  
Management Program services to CCAH members, for a term of January 1, 2025 to December 31,  
2025, subject to one-year automatic renewals, with 120 days prior written notice termination without  
cause; and  
b. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the CalAIM Incentive Payment Program Letter of Agreement with The Santa  
Cruz-Monterey-Merced-San Benito Mariposa Managed Medical Care Commission, dba Central  
California Alliance for Health (CCAH), in substantially the same form as that which has been presented  
to the Board, without significant change to their content, in the amount of $850,000 to facilitate the  
implementation of the Enhanced Care Management Program, for a term date January 1, 2025 through  
January 31, 2026; and  
c. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute up to three (3) future amendments to these Agreements where the amendments do not  
significantly alter the scope of work, and do not exceed a revised maximum amount of $935,000.  
Approved  
50.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute the business associate agreement (“BAA”) with PACSHealth, LLC for DoseMonitor software  
maintenance and support services at NMC with an agreement term November 12, 2024 through  
November 11, 2027. There is no cost associated with this agreement.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
indemnification provision within the business associate agreement.  
Approved  
51.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Datix (USA) Inc. for web-based software license services at NMC for an  
amount not to exceed $401,355 with an agreement term December 16, 2024 through December 15,  
2029.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
provisions within the agreement.  
c. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
provisions within the business associate agreement.  
d. 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% ($40,136) of the original cost of the agreement, for total  
contract liability of ($441,491).  
Approved  
52.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary  
ranges of the Surgical Technician and Surgical Technician-Per Diem classifications as indicated in  
Attachment A effective December 14, 2024; and  
b. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System.  
Adopted  
53.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary  
ranges of the Obstetrical Technician, Senior Obstetrical Technician and Obstetrical Technician-Per  
Diem classifications as indicated in Attachment A effective December 14, 2024; and  
b. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System.  
Adopted  
54.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with ESO Solutions, Inc. for Trauma One and TQIP and coding license support  
services at NMC for an amount not to exceed $9,681 with an agreement term retroactive from May  
26, 2023through May 25, 2025.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard insurance,  
confidentiality, and non-standard language provisions within the agreement.  
Approved  
55.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal & amendment No. 3 to the agreement (A-13932) with 3DR Laboratories, LLC for services,  
extending the agreement an additional three (3) year period (August 1, 2022 through July 31, 2025) for  
a revised full agreement term of August 1, 2017 through July 31, 2025, and adding $100,000 for a  
revised total agreement amount not to exceed $541,000.  
Approved  
56.  
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 with  
Andrew Wang, MD, Inc. to provide acute care surgical services, adding $1,000,000 for a total not to  
exceed amount of $1,200,000, but with no change to the original term of the agreement May 1, 2024  
to June 30, 2026; and  
b. Authorize the CEO or his designee to sign up to three (3) future amendments to this agreement  
where the total amendments do not significantly change the scope of work, do not cause an increase of  
more than 10% ($20,000) of the original contract amount and do not increase the total contract amount  
above $1,220,000.  
Approved  
57.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 4 to the agreement (A-14537) with MD Buyline, Inc., a symplr company, for medical  
equipment pricing analysis subscription services, extending the agreement an additional one (1) year  
period for a revised full agreement term of January 3, 2018 through January 2, 2026, and adding  
$27,934 for a revised total agreement amount not to exceed $224,371.  
Approved  
58.  
a. Ratify execution by the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his  
designee to execute an agreement with Oregon Health & Science University for rotation of medical  
students at NMC with an agreement retroactive from September 15, 2024 through September 14,  
2029.  
b. Approve recommendation of CEO to accept non-standard insurance provisions within the  
agreement.  
Approved  
Health Department  
59.  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute an Agreement with  
FAMMO Cleaning Services, LLC., for specialized custodial maintenance services to the Health  
Department’s Clinic Services Bureau on the same or substantially similar contract terms and conditions  
as presented here, for an initial term of January 1, 2025 to December 31, 2027, for an amount not to  
exceed $ 1,697,167 and the option to extend the Agreement for two (2) additional one (1) year  
periods as set forth in RFP#10927; subject to review and approval of County Counsel and County  
Auditor-Controller; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign up to three  
(3) future amendments to this Agreement where the amendments do not exceed 10% of the contract  
amount ($169,716) or a total revised liability of $1,866,883, and do not significantly change the scope  
of work.  
Approved  
60.  
a. Accept a Children and Youth Behavioral Health Initiative (CYBHI) Evidence-Based Practices  
(EBP) and Community-Defined Evidence Practices Grant Program Round Three: Early Childhood  
Wraparound Services grant award, in the amount of $500,000 from the California Department of  
Health Care Services (DHCS), to expand the Nurse Family Partnership team by 1.0 FTE Public  
Health Nurse II (PHN II) to a total of 5.0 FTE PHN IIs, for the term beginning the date of execution  
by both parties through June 30, 2025; and  
b. Authorize the Director of Health Services or designee to execute the Implementation Subaward  
Agreement issued by The Department of Health Care Services (DHCS) and its Third-Party  
Administrator, the California Institute for Behavioral Health Solutions (CIBHS), along with Heluna  
Health, (“Heluna Health”) between the County of Monterey (“County”) and Heluna Health, the  
administrative entity for the CYBHI - EBP Round Three grant, for professional services to be  
performed by County as a Heluna Health subcontractor, in the total amount of $500,000, for the term  
beginning the date of execution through June 30, 2025; and  
c. Approve and authorize the Director of Health Services or designee to approve future amendments  
that do not significantly change the scope of services.  
Approved  
61.  
a. Approve and Authorize the Director of Health Services or designee to execute an Agreement with  
the City of Del Rey Oaks for the County of Monterey Health Department Tobacco Retail License  
Program to provide administrative and enforcement services on behalf of the City’s Tobacco Retail  
License program, for the term date upon execution to October 31, 2029; and  
b. Approve a non-standard Agreement as recommended by the Director of Health Services; and  
c. Approve and authorize the Director of Health Services or designee to sign up to three future  
amendments where the combined amendments do not significantly change the scope of services.  
Approved  
62.  
Adopt a resolution to:  
a. Authorize and approve the Director of Health Services or designee to submit a grant application  
(“Application”) by the County of Monterey, through its Health Department Behavioral Health Bureau,  
to the California Department of Health Care Services (“DHCS”), through its administrative entity  
Advocates for Human Potential, Inc. (“AHP”) for a Behavioral Health Continuum Infrastructure  
Program Round 1 (2024): Launch Ready (“Program”) grant in the amount of $31,000,000 for the  
Mental Health Rehabilitation Center Expansion; and  
b. Authorize and approve the Director of Health Services or designee to execute a “Program Funding  
Agreement” with AHP for the Mental Health Rehabilitation Center Expansion, subject to approval by  
the Office of County Counsel and Board of Supervisors, in a total amount not exceeding $31,000,000  
from the Program; and  
c. Authorize and approve the Director of Health Services or designee to execute and deliver all other  
documents required or deemed necessary or appropriate to secure the Program funds from DHCS and  
to participate in the Program, and all amendments thereto (collectively, the “Program Documents”),  
subject to approval by the Office of County Counsel and Board of Supervisors; and  
d. Authorize and approve the Director of Health Services or designee to execute the Declaration of  
Restrictions and Performance Deed of Trust to be recorded on behalf of the County of Monterey for  
participation in the Program, subject to approval by the Office of County Counsel and Board of  
Supervisors.  
Adopted  
63.  
Adopt a resolution to:  
a. Authorize and approve the Director of Health Services or designee to submit a grant application  
(“Application”) by the County of Monterey, through its Health Department Behavioral Health Bureau,  
to the California Department of Health Care Services (“DHCS”), through its administrative entity  
Advocates for Human Potential, Inc. (“AHP”) for a Behavioral Health Continuum Infrastructure  
Program Round 1 (2024): Launch Ready (“Program”) grant in the amount of $11,000,000 to establish  
the Monterey County Behavioral Health Urgent Care Center; and  
b. Authorize and approve the Director of Health Services or designee to execute a “Program Funding  
Agreement” with AHP for use in establishing a Behavioral Health Urgent Care Center, subject to  
approval by the Office of County Counsel and Board of Supervisors, in a total amount not exceeding  
$11,000,000 from the Program; and  
c. Authorize and approve the Director of Health Services or designee to execute and deliver all other  
documents required or deemed necessary or appropriate to secure the Program funds from DHCS and  
to participate in the Program, and all amendments thereto (collectively, the “Program Documents”),  
subject to approval by the Office of County Counsel and Board of Supervisors; and  
d. Authorize and approve the Director of Health Services or designee to execute the Declaration of  
Restrictions and Performance Deed of Trust to be recorded on behalf of the County of Monterey for  
participation in the Program, subject to approval by the Office of County Counsel and Board of  
Supervisors.  
Adopted  
64.  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute a ten (10) year  
Lease Agreement, effective retroactive to November 13, 2024 with SIBS, A Limited Partnership, for  
approximately 3,998 square feet of general office space at 30 South Pearl Street, Salinas, California,  
for use by the Health Department’s Behavioral Health Bureau’s MCSTART (Monterey County  
Screening Team for Assessment, Referral, and Treatment) Program; and  
b. Authorize the Auditor-Controller to make lease payments of $5,106 per month in accordance with  
the terms of the Lease Agreement; and  
c. Authorize the Auditor-Controller to make a one lump sum Premise Improvement payment of  
$904,722 within sixty (60) days upon Premise Improvement completion in accordance with the terms  
of the Lease Agreement; and  
d. Authorize the extension of the Lease Agreement for two (2) additional five-year terms under the  
same terms and conditions and make minor revisions to the Lease Agreement if deemed to be in the  
best interest of the County by the Contracts/Purchasing Officer or designee and subject to review and  
approval as to form by the Office of the County Counsel and review and approval of fiscal provisions  
by the Auditor Controller’s Office.  
Approved  
65.  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute a non-standard  
Agreement with Monterey County Children and Families DBA First 5 Monterey County, to assist in  
the establishment of infrastructure needed to develop an Enhanced Care Management (ECM) Hub  
focused on the early childhood population in Monterey County, for a retroactive term of July 1, 2024  
through June 30, 2025, for a total Agreement amount of $302,351; and  
b. Approve the recommendation of Director of Health Services to accept all non-standard provisions in  
Agreement, including indemnification.  
Approved  
Department of Social Services  
66.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a  
non-standard agreement with iCIMS for the provision of automated employment reference checks for  
the period of January 1, 2025 to December 31, 2027, in the amount of $52,492; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Agreement where the total amendments do not exceed 10% ($5,249) of the  
contract amount, do not significantly change the scope of work, and do not exceed the maximum  
aggregate amount of $57,741.  
Approved  
67.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment No. 1 to Agreement #5010-420 with California State University Fresno Foundation to  
provide direct Child Welfare training for Family and Children’s Services staff by adding $144,142 for a  
new contract total of $351,443, with no change to the contract term of July 1, 2024 to June 30, 2025;  
and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Agreement where the total amendments do not exceed 10% ($35,144) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $386,587.  
Approved  
Criminal Justice  
68.  
69.  
Adopt a resolution authorizing the District Attorney of the County of Monterey or its designee, on  
behalf of the County, to submit multiple proposals to the California Office of Emergency Services  
(CalOES), and to execute on behalf of the County the Grant Award Agreements including any  
extension or amendments thereof.  
Adopted  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to sign Amendment No. 4  
to Agreement No. A-15534 with Orbis Partners, LLC, to provide annual software licenses, hosting,  
and support fees, additional e-training accounts, increase the Agreement’s amount by $98,632 for a  
revised total agreement amount of $213,578 and extend the term of the Agreement for two years, ten  
months to align with the term of the software licensing to November 23, 2027, for a revised full  
agreement term of September 20, 2021 through November 23, 2027;and  
b. Authorize the Contracts/ Purchasing Officer or their designee to sign future amendments to the  
Agreement, where any increased costs do not exceed ten percent (10%) of the original contract  
amount ($6,922) for a not to exceed maximum amount of $220,500 and do not significantly change the  
scope of work.  
Approved  
70.  
Adopt Resolution to:  
a. Ratify the submittal of grant application by the County of Monterey Public Defender to the State of  
California Board of State and Community Corrections (BSCC) for the Public Defense Pilot Program  
Grant in the amount of $464,496 to fund the Public Defender’s Resentencing Advocacy and Youthful  
Offenders (RAY) Pilot Program for FY 2024-2025; and  
b. Authorize acceptance of a grant award of $464,496 for deployment and implementation of the  
Public Defender’s RAY Pilot Program for FY 2024-2025; and  
c. Authorize the Public Defender or Assistant Public Defender to execute Amendment No. 2 to the  
Grant Agreement with BSCC, Agreement No. BSCC 332-21, adding $464,496 for deployment and  
implementation of the Public Defender’s RAY Pilot Program for FY 2024-2025, for a total Grant  
liability of $1,520,246, extending the grant period of March 1, 2022 through December 31, 2026; and  
d. Approve the delegation of authority to the Public Defender or Assistant Public Defender to act on  
the County’s behalf to carry out and consummate all transactions contemplated during the grant period;  
and  
e. Authorize the Auditor-Controller’s Office to incorporate approved appropriation and estimated  
revenue modifications to the FY 2024-25 Adopted Budget, and the County Administrative Office to  
reflect these approved changes in the FY 2024-25 Recommended Budget.  
Adopted  
71.  
a. Authorize the Public Defender or Chief Assistant Public Defender to accept the $136,258  
Community Assistance, Recovery, and Empowerment Grant “CARE Court (CARE)” from the State  
Bar of California (“State Bar”) to provide mental health services, substance use disorder services, and  
represent respondents in CARE Act proceedings; and  
b. Authorize the Public Defender or Chief Assistant Public Defender to execute the Grant Agreement  
with The State Bar of California for a total Grant amount of $136,258 for the grant period retroactively  
from October 1, 2024 through January 1, 2026.  
Approved  
72.  
73.  
Adopt an ordinance approving a military equipment use policy for the District Attorney’s Office  
pursuant to Assembly Bill 481.  
Adopted  
a. Approve and authorize the Sheriff or her designee to execute a non-standard agreement with the  
City and County of San Francisco, for a tethered drone, accepting a grant award in the amount of  
$78,362, retroactive from November 1, 2024 to December 31, 2024; and  
b. Approve and authorize the Sheriff or her designee to execute an amendment to the agreement if an  
extension is approved by the City and County of San Francisco.  
Approved  
74.  
75.  
a. Approve and Authorize the Contracts and Purchasing Officer or her designee to execute  
Amendment #4 to Agreement A-15709 with Kurt Ashley dba Secure Solutions, provides background  
investigations and polygraph services, by adding $780,000 for a not to exceed total amount of  
$1,098,900 and extending the agreement two (2) years with a new term ending date of June 30, 2027.  
Approved  
a. Authorize the Contracts & Purchasing Officer or their designee to execute a non-standard agreement  
between the County of Monterey and Gila LLC dba Municipal Services Bureau for electronic payment  
services for the Civil Records Management System, at no cost to the County (cost will be incurred by  
person utilizing the service) from the period of (retroactive) November 15, 2024 to November 14,  
2029.  
Approved  
General Government  
76.  
77.  
Appoint the County of Monterey’s Chief Assistant County Administrative Officer to the Hitchcock  
Road Animal Services Agency Board to serve as an alternate Director in the absence of the County  
Administrative Officer for a term ending March 2027.  
Appointed  
a. Approve and authorize the Civil Rights Officer to execute a Memorandum of Understanding  
(“MOU”), between the County of Monterey on behalf of the County of Monterey Civil Rights Office  
and the Middlebury Institute of International Studies (MIIS) for the term of three (3) years from the  
date of execution for the purpose of formalizing collaboration to jointly undertake initiatives that  
promote and support language access throughout the County; and  
b. Authorize the Civil Rights Officer to execute the necessary amendments to the agreement that do not  
significantly alter the scope of work.  
Approved  
78.  
a. Authorize the Chief Information Officer to execute a non-standard Agreement with American Power  
Systems, LLC (American) incorporating the terms of American’s existing State of Washington’s  
Agreement No. 00318, via California Participating Addendum No. 7-22-70-49-01, for public safety  
communications products and services, Category 7 - Power Supply Products & Solutions as needed  
for a term of December 3, 2024, to December 31, 2026, for a total contract amount of up to  
$500,000; and  
b. Authorize the Chief Information Officer or his designee, to execute order confirmations and such  
documents as are necessary to implement the agreement for the County’s purchase of products,  
services, and support; and  
c. Accept non-standard agreement terms as recommended by the Chief Information Officer of the  
Information Technology Department.  
Approved  
79.  
80.  
81.  
Adopt a resolution to authorize the Department of Emergency Management to receive award from the  
Fiscal Year (FY) 2024 Emergency Management Performance Grant (EMPG) in the amount of  
$199,757.  
Adopted  
Adopt an ordinance amending Section 2.32.035 of the Monterey County Code to include “annual” in  
the contract authority of the Offices of District Attorney, Public Defender, and County Counsel to  
engage independent contractors to perform services for the County and the offices thereof where the  
annual aggregate cost does not exceed $200,000.  
Adopted  
Adopt a Resolution approving amendments to Conflict-of-Interest Code of the Elections Department  
of the County of Monterey.  
Adopted  
82.  
83.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting dates: Tuesday, October 22, 2024.  
Approved  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A and B to create the  
classifications of Courier-SB 525, Custodian-SB 525, Senior Custodian-SB 525, Groundskeeper-SB  
525, Senior Groundskeeper-SB 525, Grounds Supervisor-SB 525, Office Assistant I-SB 525, Office  
Assistant II-SB 525, Office Assistant III-SB 525, Principal Office Assistant-SB 525, Supervising  
Office Assistant I-SB 525, Supervising Office Assistant II-SB 525, Storekeeper-SB 525, Senior  
Storekeeper-SB 525, Supervising Storekeeper-SB 525, and Student Intern-SB25 to comply with  
California Senate Bill No. 525, increasing the minimum wage in specified health care facilities to $21.00  
per hour at first step effective January 1, 2025 as indicated in Attachment A;  
b. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the base  
wage salary ranges of the Behavioral Health Aide and Cashier to comply with California Senate Bill  
No. 525, increasing the minimum wage in specified health care facilities to $21.00 per hour at first step  
effective January 1, 2025, as indicated in Attachment A;  
c. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A & B to abolish the  
classification of Food Service Worker I; retitle the Food Service Worker II to Food Service Worker  
and adjust the base wage salary range to comply with California Senate Bill No. 525, increasing the  
minimum wage in specified health care facilities to $21.00 per hour at first step effective January 1,  
2025, as indicated in Attachment A;  
d. Amend the FY 2024-25 Natividad Medical Center Adopted Budget (Fund 451-Dept. 9600-Unit  
8355-Appropriation Unit NMC001) to reallocate one (1) Data Entry Operator II position to one (1)  
Office Assistant II position as indicated in Attachment A effective January 1, 2025; and,  
e. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes into the Fiscal Year 2024-25 Adopted Budget and the Human Resources Department  
to implement the changes in the Advantage HRM System.  
Adopted  
Housing and Community Development  
84.  
a. Approve Amendment No. 3 to Professional Services Agreement A-16117 with Ascent  
Environmental, Inc., to continue to provide services related to the Vacation Rental Ordinances Project.  
Amendment No. 3 increases the Agreement amount of $500,715 by $20,000 for a new Agreement  
amount of $520,715; expands the scope of services with a new Task 12, Additional/On-Call Services;  
moves remaining Continency funds in the amount of $14,086 to the new Task 12; updates hourly rates,  
and extends the term one (1) year to December 31, 2025;  
b. Authorize the Contracts/Purchasing Officer or their designee to execute Amendment No. 3 to  
Professional Services Agreement A-16117 and execute future amendments to the Agreement that do  
not significantly alter the scope of work or increase the approved Agreement amount by more than ten  
percent (10% or $52,072), subject to review by County Counsel and the Auditor-Controller as to  
form and fiscal provisions, respectively.  
Approved  
85.  
a. Approve and authorize the Housing and Community Development Director or his designee to  
execute Amendment No. 1 to Funding Agreement A-15124 with The Don Chapin Company, Inc., for  
the not to exceed amount of $207,198 which includes the non-refundable County administration fee of  
$3,424, and with no change to the term date of March 9, 2026;  
b. Approve and authorize the Housing and Community Development Director or his designee to  
execute Amendment No. 1 to Professional Services Agreement A-15123 with Rincon Consultants,  
Inc., for the not to exceed amount of $203,774.  
c. Authorize the Housing and Community Development Director or his designee to execute future  
amendments to the Agreements where the amendments do not significantly alter the scope of work or  
increase the approved Agreement amounts by more than ten percent (10%), subject to review as to  
form by the Office of the County Counsel and as to fiscal provisions by the Auditor-Controller’s  
Office.  
Approved  
86.  
Approve the proposed conflict-of-interest waiver in relation to Goldfarb and Lipman’s proposed  
representation of Interim, Inc. in their development of the proposed Marina Kai 23-unit supportive  
housing facility.  
Approved  
Public Works, Facilities and Parks  
87.  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-15660, Multi-Year  
Agreement #3200*6225, with Denise Duffy & Associates, Inc. to provide on-call environmental  
planning and consulting services for various local and federally funded road, bridge, building, facilities,  
and parks projects in Monterey County under Request for Qualifications (RFQ) #10805, to update the  
hourly billing rates, extend the expiration date for two additional years through January 31, 2027, for a  
revised term from February 1, 2022 to January 31, 2027, and increase not to exceed maximum by  
$1,090,000 to a total of $2,090,000;  
b. Approve additional term extensions for Professional Services Agreement No. A-15660 under RFQ  
#10805 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or  
change in the scope of work to allow continuity of services for active projects initiated during the  
anticipated five-year term of the Agreement, subject to review and approval by the Office of the  
County Counsel and the Contracts & Purchasing Officer or their designee; and  
c. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to  
Professional Services Agreement No. A-15660 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
88.  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-15639, Multi-Year  
Agreement #3200*6173, with GHD, Inc. to provide on-call civil engineering services for transportation  
projects in Monterey County under RFQ #10806, to extend the term for two additional years through  
December 6, 2026, for a revised term from December 7, 2021 to December 6, 2026, and increase  
not to exceed maximum by $500,000 to a total of $1,500,000;  
b. Approve additional term extensions to Professional Services Agreement No. A-15639 under RFQ  
#10806 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or  
change in the scope of work to allow continuity of services for active projects initiated during the  
anticipated five-year term of the Agreement, subject to review and approval by the Office of the  
County Counsel and the Contracts & Purchasing Officer or their designee; and  
c. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to  
Professional Services Agreement No. A-15639 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
89.  
90.  
91.  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-15643, Multi-Year  
Agreement #3200*6177, with CONSOR North America, Inc. to provide on-call civil engineering  
services for transportation projects in Monterey County under Request for Qualifications (RFQ)  
#10806, to extend the term for two additional years through December 6, 2026, for a revised term  
from December 7, 2021 to December 6, 2026, and increase not to exceed maximum by $500,000 to  
a total of $1,500,000;  
b. Approve additional term extensions to Professional Services Agreement No. A-15643 under RFQ  
#10806 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or  
change in the scope of work to allow continuity of services for active projects initiated during the  
anticipated five-year term of the Agreement, subject to review and approval by the Office of the  
County Counsel and the Contracts & Purchasing Officer or their designee; and  
c. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to  
Professional Services Agreement No. A-15643 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-15644, Multi-Year  
Agreement #3200*6178, with TRC Engineers, Inc. to provide on-call civil engineering services for  
transportation projects in Monterey County under RFQ #10806, to update the hourly billing rates,  
extend the term for two additional years through December 6, 2026, for a revised term from December  
7, 2021 to December 6, 2026, and increase not to exceed maximum by $1,000,000 to a total of  
$2,000,000;  
b. Approve additional term extensions to Professional Services Agreement No. A-15644 under RFQ  
#10806 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or  
change in the scope of work to allow continuity of services for active projects initiated during the  
anticipated five-year term of the Agreement, subject to review and approval by the Office of the  
County Counsel and the Contracts & Purchasing Officer or their designee; and  
c. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to  
Professional Services Agreement No. A-15644 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
a. Approve Amendment No. 2 to Professional Services Agreement No. A-15638, Multi-Year  
Agreement #3200*6172, with Dokken Engineering, Inc. to provide on-call civil engineering services  
for transportation projects in Monterey County under RFQ #10806, to extend the term for two  
additional years through December 6, 2026, for a revised term from December 7, 2021 to December  
6, 2026, and increase not to exceed maximum by $500,000 to a total of $2,500,000;  
b. Approve additional term extensions to Professional Services Agreement No. A-15638 under RFQ  
#10806 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or  
change in the scope of work to allow continuity of services for active projects initiated during the  
anticipated five-year term of the Agreement, subject to review and approval by the Office of the  
County Counsel and the Contracts & Purchasing Officer or their designee; and  
c. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 2 to  
Professional Services Agreement No. A-15638 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
92.  
Adopt an ordinance adding Chapter 5.65 to the Monterey County Code to establish a Survey  
Monument Preservation Fund to pay the necessary expenses incurred or authorized by the County  
Surveyor in retracing or re-monumenting major historical land division lines upon which later surveys  
are based.  
Proposed California Environmental Quality Act (“CEQA”) Action: Find that the adoption of this  
ordinance is not a project pursuant to CEQA Guidelines, California Code of Regulations section  
15378(b)(5) because it is an organizational activity of government that will not result in a direct or  
indirect physical impact on the environment.  
Adopted  
93.  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-15641, Multi-Year  
Agreement #3200*6175, with Kimley-Horn and Associates, Inc. to provide on-call civil engineering  
services for transportation projects in Monterey County under RFQ #10806, to extend the term for  
two additional years through December 6, 2026, for a revised term from December 7, 2021 to  
December 6, 2026, and increase not to exceed maximum by $500,000 to a total of $1,500,000;  
b. Approve additional term extensions to Professional Services Agreement No. A-15641 under RFQ  
#10806 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or  
change in the scope of work to allow continuity of services for active projects initiated during the  
anticipated five-year term of the Agreement, subject to review and approval by the Office of the  
County Counsel and the Contracts & Purchasing Officer or their designee; and  
c. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to  
Professional Services Agreement No. A-15641 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
94.  
a. Approve Amendment No. 2 to Professional Services Agreement No. A-15640, Multi-Year  
Agreement #3200*6174, with Harris & Associates, Inc. to provide on-call civil engineering services  
for transportation projects in Monterey County under RFQ #10806, to update the hourly billing rates,  
extend the term for two additional years through December 6, 2026, for a revised term from December  
7, 2021 to December 6, 2026, and increase not to exceed maximum by $1,000,000 to a total of  
$4,000,000;  
b. Approve additional term extensions to Professional Services Agreement No. A-15640 under RFQ  
#10806 beyond the anticipated five-year term of the RFQ with no increase to the dollar amount or  
change in the scope of work to allow continuity of services for active projects initiated during the  
anticipated five-year term of the Agreement, subject to review and approval by the Office of the  
County Counsel and the Contracts & Purchasing Officer or their designee; and  
c. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 2 to  
Professional Services Agreement No. A-15640 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the approved Agreement amount.  
Approved  
95.  
a. Adopt Plans and Special Provisions for the Carmel Valley Road and Laureles Grade  
Roundabout, Project No. 1146 (Project) to construct a roundabout at the intersection of  
Carmel Valley Road and Laureles Grade; and  
b. Authorize the Director of Public Works, Facilities, and Parks to advertise the Project's "Notice  
to Bidders" in the Monterey County Weekly.  
California Environmental Quality Act (CEQA) Action: A Notice of Exemption was filed on  
April 27, 2023, pursuant to CEQA Guidelines, California Code of Regulations (CCR) Class 1,  
Section 15301 (Existing Facilities).  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
96.  
Addenda/Supplemental  
Moved Item No. 26 to Scheduled Matters under the Wednesday, December 4 portion of the agenda  
as Item No. 32.1  
Added Item No. 26.1 under Scheduled Matters - A.M.  
Added Item No. 29.1 under Scheduled Matters - P.M.