County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, June 3, 2025  
9:00 AM  
Board of Supervisors  
Chair Supervisor Chris Lopez - District 3  
Vice Chair Supervisor Wendy Root Askew - District 4  
Supervisor Kate Daniels- District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor Glenn Church - District 2  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Chris Lopez.  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, 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 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado  
Employee Organization(s): All Units  
b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Angel Carmona v. County of Monterey, et al.; U.S. District Court for the Northern District of  
California Case No. 23-cv-04318-NC  
(2) David Shipwright (Workers' Compensation Appeals Board No. ADJ8649415)  
(3) David Shipwright (Workers' Compensation Appeals Board No. ADJ8615115)  
(4) David Shipwright (Workers' Compensation Appeals Board No. ADJ8615114)  
(5) Mario Munoz (Workers' Compensation Appeals Board No. ADJ8361139)  
(6) Mario Munoz (Workers' Compensation Appeals Board No. ADJ174788233)  
(7) Wesley Wong (Workers' Compensation Appeals Board No. ADJ11748303)  
(8) Wesley Wong (Workers' Compensation Appeals Board No. ADJ11748300)  
(9) Wesley Wong (Workers' Compensation Appeals Board No.ADJ11748305)  
(10) Wesley Wong (Workers' Compensation Appeals Board No. ADJ11748302)  
(11) Wesley Wong (Workers' Compensation Appeals Board No. ADJ11748306)  
(12) Maribel Torres-Hart (Workers' Compensation Appeals Board No. ADJ15971348)  
(13) Maribel Torres-Hart (Workers' Compensation Appeals Board No. ADJ10857758)  
c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
recruitment/appointment for the position of Public Defender.  
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 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
Public Comments for Closed Session  
Open for public comments; Christian Schneider commented.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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  
Kennia Cobos, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Susan Blitch, County Counsel.  
Additions and Corrections by Clerk  
There were no additions and corrections for today's agenda.  
Ceremonial Resolutions  
Open for public comments; phone number ending in 004 commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
adopt Ceremonial Resolutions Numbers 2 through 7.  
ALL AYES  
2.  
3.  
Adopt a resolution honoring the Rainbow Connections in celebration of Pride Month - June 2025.  
(Supervisor Askew)  
Adopted Resolution No. 25-181  
Adopt a resolution recognizing the month of June 2025 as Lesbian, Gay, Bisexual, Transgender and  
Queer (LGBTQ+) Pride Month in Monterey County. (Supervisor Lopez)  
Adopted Resolution No. 25-180  
4.  
5.  
Adopt a resolution recognizing the Monterey Off Road Cycling Association (MORCA) in celebration  
of World Bike Day - June 3, 2025. (Supervisor Askew)  
Adopted Resolution No. 25-177  
Adopt a resolution recognizing the Center for Community Advocacy during National Immigrant  
Heritage Month - June 2025. (Supervisor Askew)  
Adopted Resolution No. 25-178  
6.  
7.  
Adopt a resolution recognizing Carl G. Sedoryk for his exemplary Twenty-Five Year Anniversary with  
Monterey- Salinas Transit. (Supervisor Alejo)  
Adopted Resolution No. 25-179  
Adopt a resolution in honor and recognition of Sara Boyns for her dedicated service to the Legal  
Community in the County of Monterey and for receiving the Monterey County Bar Association’s  
Gibson Award for Distinguished Community Service. (Supervisor Daniels)  
Adopted Resolution No. 25-176  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
appoint/reappoint Item Number 8.  
ALL AYES  
8.  
Reappoint Pat Pagnella to the Fish & Game Advisory Commission representing District 2 as a Primary  
Representative with a term end date of February 1, 2028 (District Specific - District 2, Supervisor  
Church)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
9.  
See Supplemental Sheet  
Open for public comments; no comments made.  
Supervisor Glenn Church commented on Item No. 27.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to approve  
Consent Calendar Item Numbers 18 through 47 excluding Item No. 27 which will be brought at a  
later time.  
ALL AYES  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
continue Item No. 27 to Tuesday, June 10, 2025.  
ALL AYES  
General Public Comments  
10.  
General Public Comments  
Open for general public comments for items not on the agenda today; Bert Johnson, Jr., Ed  
Mitchell, phone number ending in 004, Bryan Rosen, Therma Rhunaway and Christian Schneider  
commented.  
Scheduled Matters  
11.  
Adopt an Ordinance to:  
a. Approve a military equipment use policy for the Office of the Sheriff pursuant to Assembly Bill 481.  
b. Pursuant to the requirements of Assembly Bill 481 adopt a resolution determining that:  
1. The military equipment is necessary because there is no reasonable alternative that can achieve the  
same objective of officer and civilian safety.  
2. The proposed military equipment use policy will safeguard the public's welfare, safety, civil rights,  
and civil liberties.  
3. If purchasing equipment, the equipment is reasonably cost effective compared to available  
alternatives that can achieve the same objective of officer and civilian safety.  
4. Prior military equipment use complies with the military equipment use policy that was in effect at the  
time, or if prior uses did not comply with the accompanying military equipment use policy, corrective  
action has been taken to remedy nonconforming uses and ensure future compliance.  
Chief Jason Smith from the Monterey County Sheriff's Office presented via PowerPoint  
presentation.  
Open for public comments; phone number ending in 004 and Bryan Rosen commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to:  
a. Approve a military equipment use policy for the Office of the Sheriff pursuant to Assembly Bill  
481.  
b. Pursuant to the requirements of Assembly Bill 481 Adopt a Resolution determining that:  
1. The military equipment is necessary because there is no reasonable alternative that can  
achieve the same objective of officer and civilian safety.  
2. The proposed military equipment use policy will safeguard the public's welfare, safety, civil  
rights, and civil liberties.  
3. If purchasing equipment, the equipment is reasonably cost effective compared to available  
alternatives that can achieve the same objective of officer and civilian safety.  
4. Prior military equipment use complies with the military equipment use policy that was in effect  
at the time, or if prior uses did not comply with the accompanying military equipment use policy,  
corrective action has been taken to remedy nonconforming uses and ensure future compliance.  
ALL AYES  
12.  
a. Authorize and direct the Auditor-Controller to increase appropriations by $4,247,891 in the  
Sheriff’s Office Fiscal Year 2024-2025 (FY25) budget (001-2300-8273-7301-SHE001), financed  
by a reduction in appropriations (001-2300-8238-7301  
SHE003); and  
b. Authorize and direct the Auditor-Controller to increase appropriations  
(001-2300-8273-6111-SHE001) by $1,356,360, and (001-2300-8238-6111-SHE003) by  
$1,393,640 to cover shortfall in appropriations, funded by a decrease in appropriations of $2,750,000  
in General Fund 001, Contingencies Appropriation Unit CAO020. (4/5ths vote required)  
Undersheriff Keith Boyd from the Monterey County Sheriffs Office verbally presented.  
Open for public comments; Bryan Rosen commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo, as  
amended, to:  
a. Authorize and direct the Auditor-Controller to increase appropriations by $4,247,891 in the  
Sheriff’s Office Fiscal Year 2024-2025 (FY25) budget (001-2300-8273-7301-SHE001), financed by a  
reduction in appropriations (001-2300-8238-7301  
SHE003); and  
b. Authorize and direct the Auditor-Controller to increase appropriations  
(001-2300-8273-6111-SHE001) by $1,356,360, and (001-2300-8238-6111-SHE003) by $1,393,640 to cover  
shortfall in appropriations, funded by a decrease in appropriations up to $2,750,000 in General  
Fund 001, Contingencies Appropriation Unit CAO020. (4/5ths vote required)  
ALL AYES  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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  
Kennia Cobos, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
13.  
REF250006 - MONTEREY COUNTY GENERAL PLAN IMPLEMENTATION AND  
HOUSING ELEMENT ANNUAL PROGRESS REPORT  
a. Consider the 2024 Annual Progress Report for the Monterey County General Plan(s);  
b. Consider the 2024 Annual Progress Report for the 2024-2031 Housing Element;  
c. Receive a verbal update on the pipeline of new housing development in unincorporated Monterey  
County; and  
d. Consider and provide direction regarding priorities for the 2025-2026 Long-Range Planning Work  
Program.  
Proposed CEQA Action: Not a project per Sections 15060(c)(1) and 15378(b)(4) of the CEQA  
Guidelines.  
Melanie Beretti, Chief of Planning from the Housing and Community Development Department  
presented via PowerPoint presentation.  
Open for public comments; Margie Kay and Mike Weaver commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to:  
a. Find that submitting these annual reports is not a project subject to CEQA per Section 15060(c)  
(1) and 15378(b)(4) of the CEQA Guidelines;  
b. Accept the 2024 Annual Progress Report for the Monterey County General Plan(s) pursuant to  
Government Code Section 65400 (Attachment A);  
c. Accept the 2024 Annual Progress Report for the 2024-2031 Housing Element to comply with  
State Department of Housing and Community Development requirements (Attachment A and  
Attachment B);  
d. Authorize the Housing and Community Development Department Director to submit the final  
progress reports to the State Office of Planning and Research and State Department of Housing  
and Community Development;  
e. Receive a verbal update on the pipeline of new housing development in unincorporated  
Monterey County (Attachment D); and  
f. Consider and provide direction regarding priorities for the 2025-2026 Long-Range Planning  
Work Program (Attachment C).  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
14.  
15.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
Referral Responses  
Receive a preliminary response to Board Referral Number 2025.05 (Daniels) regarding actions  
needed to continue the parking prohibition with physical barriers on Coast Road near Bixby Bridge,  
beyond the completion of repair work on Highway 1 at Rocky Creek.  
Randy Ishii, Director of Public Works, Parks and Facilities presented via PowerPoint presentation.  
Commander King and Officer John Yarez from the California Highway Patrol commented on the  
safety of the area.  
Open for public comments; Rachel Goldberger, Ryne Leuzinger, Lindsey Stevens, Laura  
Schulkinds and Martha Diehl commented.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Glenn Church to:  
Receive a preliminary analysis report in response to Board Referral No. 2025.05 and;  
Directed staff to continue the parking prohibition with physical barriers on Old Coast Road, near  
Bixby Bridge, beyond the completion of the repair work on highway one at Rocky Creek.  
ALL AYES  
County Administrative Officer Comments  
16.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer comments can be heard by clicking the  
following link:  
Board Comments  
17.  
Board Comments  
Board comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was no reportable read out from closed session.  
Adjourned  
The meeting was adjourned In Memory of Professor Joe Ione at 4:45 p.m. by Chair Supervisor  
Chris Lopez.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: June 10 , 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
18.  
Authorize payment of $475,000 to Medical Information Technology, Inc. (MEDITECH), for cost of  
annual routine maintenance services on the various MEDITECH electronic health record software  
system modules implemented at Natividad Medical Center in the amount not to exceed $450,595 and  
for cost of new interfaces and enhancements in the amount of $24,405, for the period of July 01, 2025  
through June 30, 2026 and subject to the terms and conditions of the parties’ Healthcare Information  
System Software Agreement dated July 19, 2004.  
Approved  
19.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 5 to the agreement (A-14660) with Pureserve Building Services, Inc. for  
professional building maintenance services, extending the agreement an additional one (1) year period  
(May 1, 2025 through April 30, 2026) for a revised full agreement term of May 1, 2019 through April  
30, 2026 , and adding $227,000 for a revised total agreement amount not to exceed $753,800.  
Approved  
20.  
21.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 1 to the agreement with META Dynamic, Inc. for rental of neurosurgery equipment  
plus associated services, with no changes to the agreement term (April 15, 2024 through April 14,  
2026) and adding $100,000 for a revised total agreement amount not to exceed $300,000.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 5 to the agreement (A-13599) with Quest Diagnostics, Inc. for lab reference testing  
services, extending the agreement an additional one (1) year period (July 1, 2025 through June 30,  
2026) for a revised full agreement term of July 1, 2017, through June 30, 2026, and adding  
$1,235,000 for a revised total agreement amount not to exceed $8,295,000.  
Approved  
22.  
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  
RGTACS INC PROFESSIONAL CORPORATION, a California professional corporation dba  
RGTACS INC., to provide acute care surgical services, adding $300,000 for a total not to exceed  
amount of $500,000, but with no change to the original term of the agreement June 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 $520,000.  
Approved  
Health Department  
23.  
24.  
Set a date for a public hearing on June 17, 2025, at 9:00 a.m. 10:30 a.m., to consider approving the  
Fiscal Year (FY) 2025-26 assessments for CSA 74 for the Emergency Medical Services System  
Special Tax. (REVISED VIA SUPPLEMENTAL)  
Adopted  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a retroactive term beginning April 1, 2025 through June 30, 2026 with  
Harmony at Home for the provision of school-based counseling and youth mental health education in  
the amount of $145,315 for Fiscal Year (FY) 2024-2025 and $627,620 for Fiscal Year (FY)  
2025-2026 for a total agreement amount not to exceed $772,935; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($77,294) of the original Agreement amount, do not significantly  
change the scope of services and do not increase the total not to exceed amount over $850,229.  
Approved  
25.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a retroactive term beginning April 8, 2025 through June 30, 2026 with DN  
Associates for the provision of Short-term Residential Therapeutic Program (STRTP) treatment  
services including Case Management, Mental Health Services, Medication Support, and Crisis  
Intervention for children/youth in the amount of $114,982 for Fiscal Year (FY) 2024-2025 and  
$919,858 for Fiscal Year (FY) 2025-2026 for a total Agreement amount not to exceed $1,034,840;  
and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($103,484) of the original Agreement amount, do not significantly  
change the scope of services and do not increase the total not to exceed amount over $1,138,324.  
Approved  
26.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement beginning July 1, 2025 through June 30, 2026 with Core Conditions, Inc. for the  
provision of Short-term Residential Therapeutic Program (STRTP) treatment services including Case  
Management, Mental Health Services, Medication Support, and Crisis Intervention for children/youth  
in the amount of $919,858 for Fiscal Year (FY) 2025-2026, for a total Agreement amount not to  
exceed $919,858; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($91,986) of the original Agreement amount, do not significantly  
change the scope of services, and do not increase the total not to exceed amount over $1,011,844.  
Approved  
27.  
a. Approve and Authorize the Contracts & Purchasing Officer or designee to execute an Agreement  
with One Workplace L. Ferrari, LLC, for the purchase of office furniture, office space panel systems,  
office space reconfiguration services, space design and furniture or office panel systems to reconfigure  
lobbies and office space for public and staff safety, with a term of July 1, 2025 through June 30, 2028  
for a total Agreement amount of $4,500,000; and  
b. Authorize the Contracts & Purchasing Officer or designee to sign up to three (3) future amendments  
to this Agreement where the total amendments do not exceed 10% ($450,000) of the original contract  
amount, do not significantly change the scope of work, and do not exceed the maximum aggregate  
amount of $4,950,000.  
Continued to Tuesday, June 10, 2025  
28.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
Agreement with Youth Creating Change to develop and offer a substance use prevention challenge for  
Monterey County youth for the term upon execution through June 30, 2026, for an amount not to  
exceed $319,424; and  
b. Approve non-standard Agreement provisions 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 (3) future  
amendments to this Agreement where the amendments do not exceed 10% ($31,942) of the original  
Agreement amount, do not significantly change the scope of services, and the total Agreement amount  
does not exceed $351,366.  
Approved  
Department of Social Services  
29.  
Approve and authorize the Director or designee of the Department of Social Services, in the capacity  
as the Executive Director of the Monterey County Community Action Partnership and the Chair of the  
Board of Supervisors to sign the completed Community Action Plan document to submit to the  
California Department of Community Services and Development for calendar years 2026-2027  
establishing Community Services Block Grant funded service priorities for the low-income community  
based on a biennial county-wide community needs assessment.  
Approved  
30.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Community Human Services for operation of an emergency shelter for homeless  
women and families with children for the period July 1, 2025 through June 30, 2026, in the amount of  
$100,000; 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% ($10,000) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $110,000.  
Approved  
31.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a  
nonstandard agreement with Evident Change for access to the SafeMeasures reporting service for the  
Child Welfare Case Management System, including nonstandard indemnification and liability provisions,  
retroactive to May 1, 2025 for the period of May1, 2025 through April 30, 2029, in the amount of  
$257,729; 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% ($25,773) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $283,502.  
Approved  
32.  
a. Approve and authorize the Chair of the Board of Supervisors to sign Amendment No. 2 to  
Agreement #5010-340 with Central California Alliance for Health to provide health plan benefits for  
eligible In-Home Supportive Services providers adding $6,510,790 for a new contract total of  
$16,918,326 and extend the term by twelve months (12) for a new agreement term of July 1, 2023  
through June 30, 2026; and  
b. Authorize the Chair of the Board of Supervisors to sign up to three amendments to this Agreement  
where the total amendments do not exceed 10% ($1,691,833) of the amended contract amount, do  
not significantly change the scope of work, and do not exceed the maximum aggregate amount of  
$18,610,159.  
Approved  
33.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign an  
agreement with Aspiranet for staffing and support of the Visitation Center component of Family  
Reunification for the period of July 1, 2025 through June 30, 2026 in the amount of $469,372; 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% ($46,937) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $516,309.  
Approved  
34.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a no  
cost Memorandum of Understanding with Salinas Union High School District to provide High School  
Equivalency exam preparation classes to CalWORKs customers referred by the Monterey County  
Department of Social Services CalWORKs Employment Services (CWES), for the period of July 1,  
2025 through June 30, 2028; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Agreement that do not encompass payment or significantly change the scope of  
work.  
Approved  
35.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a no  
cost Memorandum of Understanding with California Department of Social Services (CDSS) for Data  
Sharing between the two entities for the purposes of administering Community Benefit programs for the  
period of June 30, 2025, until terminated with 30 calendar days’ written notice by either party; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to the Agreement that do not encompass payment of significantly change the scope of  
work.  
Approved  
Criminal Justice  
36.  
a. Authorize the Chief Probation Officer to sign Agreement No. C5612858 between the California  
Department of Corrections and Rehabilitation (CDCR) and the County of Monterey (Probation  
Department) for a total amount not to exceed $28,724, for the term of July 1, 2025 through June 30,  
2028 to provide youthful offender housing, education, care treatment programming and training at the  
Pine Grove Youth Conservation Camp to Monterey County youth referred to this facility, operated by  
CDCR for the Juvenile or Criminal Court; and  
b. Authorize the Chief Probation Officer to sign future amendments, extensions, and any related  
documents pertaining to Agreement No. C5612858 with the State, subject to review and approval by  
the Office of County Counsel.  
Approved  
37.  
Adopt a resolution to authorize and direct the Auditor-Controller to increase appropriations and  
estimated revenues by $248,859 in the Office of the Public Defender Fiscal Year (FY) 2024-25  
Adopted Budget (001-2270-PUB001-8169), funded by grant revenues from the State of California  
Board of State and Community Corrections (BSCC) Proposition 47 Cohort IV Grant Program, 4/5th  
vote required.  
Adopted  
General Government  
38.  
a. Authorize the Chief Information Officer or his designee to execute a Non-Standard Agreement with  
ePlus Technology Incorporated, a re-seller of technology goods and services, incorporating the terms  
of the existing Master Technology Agreement with The Interlocal Purchasing System (TIPS), 230105,  
Technology Solutions, Products and Services through May 31, 2028, in an amount not to exceed  
$1,000,000; and  
b. Authorize the Chief Information Officer or his designee to sign order forms and such documents as  
are necessary to implement the agreement with ePlus Technology for the purchase of technology  
products and services; and  
c. Accept non-standard contract provisions as recommended by the Chief Information; and  
d.Authorize the Chief Information Officer the option to extend the agreement up to three (3) additional  
one (1) year period through May 31, 2031, and sign associated Order Forms provided that additional  
total costs do not exceed 10% of the original contract amount ($100,000 total maximum cost increase  
per year), and so long as the Order Forms do not significantly alter the terms of the Master Technology  
Agreement, even if no additional Agreements are entered into, subject to County Counsel review.  
Approved  
39.  
a. Approve and authorize the Chair of the Board of Supervisors, on behalf of the Board in its role as  
the Chief Elected Official for the Monterey County local workforce development area, to sign the  
Application for Local Area Subsequent Designation and Local Board Recertification, Program Years  
2025-27, as required by the Workforce Innovation and Opportunity Act; and  
b. Approve submittal of the Application to the California Workforce Development Board.  
Approved  
40.  
a. Authorize the Chief Information Officer to execute a non-standard Training Subscription Agreement  
with Global Knowledge Training LLC for technical online live training in the amount of $100,000 for  
the period of June 3, 2025, through June 2, 2030; and  
b. Accept non-standard contract provisions as recommended by the Chief Information Officer; and  
c. Authorize the Chief Information Officer or designee to sign up to four (4) additional renewals to this  
Agreement, each extending the term by one year, where the additional costs per year do not exceed  
10% of the prior year’s cost, with a potential overall Agreement aggregate not to exceed amount of  
$202,102.  
Approved  
41.  
a. Authorize the Chief Information Officer to execute Renewal No. 4 for a non-standard Agreement  
with O’Reilly Media, Incorporated to purchase online learning library license subscriptions, for the term  
September 21, 2025, through September 20, 2026, in the amount of $2,380; and  
b. Authorize the Chief Information Officer or his designee, to execute order forms and such documents  
as are necessary to implement the agreement with O’Reilly Media Incorporated for purchase of learning  
library licenses and subscription renewals; and  
c. Approve non-standard agreement terms as recommended by the Chief Information Officer; and  
d. Authorize the Chief Information Officer or his designee to execute up to three (3) additional renewals  
to the non-standard Agreement, each extending the term by one year, where the additional costs per  
year do not exceed 10% of the prior year’s cost, with a potential overall Agreement aggregate not to  
exceed amount of $32,999.  
Approved  
42.  
43.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.12.7  
Extra Shift Pay for Unit U Physicians; and  
b. Direct the Human Resources Department and Auditor-Controller’s Office to implement the changes.  
Adopted  
a. Authorize the Chief Information Officer or his designee to execute a non-standard Agreement with  
Dell Technologies, a reseller through OMNIA Partners, incorporating the terms of Region 14  
Education Service Center (ESC) public sector’s existing National Cooperative Purchasing Alliance  
(“NCPA”) Master Agreement 01-143, Technology Solutions, Products and Services Contract up to  
an amount of $350,000 upon execution through November 30, 2030; and  
b. Authorize the Chief Information Officer, or his designee, to execute order forms and such documents  
as are necessary to implement the agreement with Dell Technologies for the County’s purchase of  
technology solutions, services, and support, including subscription renewals on an as-needed basis; and  
c. Accept non-standard contract provisions as recommended by the Chief Information Officer; and;  
d. Authorize the Chief Information Officer to amend or sign up to three (3) renewals of one (1) year  
each to the Agreement, where the cost of each amendment or renewal does not increase by more than  
10% of the prior year, with an aggregate Not to Exceed amount of $562,392 subject to County  
Counsel review and provided the terms of the agreement remain substantially the same.  
Approved  
44.  
45.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, May 20, 2025, and Wednesday May 28, 2025.  
Approved  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
adjust the salary ranges of the Hospital Assistant Administrator, Hospital Chief Financial Officer and  
Hospital Chief Information Officer effective May 31, 2025, as indicated in attachment A;  
b. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System.  
Adotped  
Housing and Community Development  
46.  
a. Find that the acceptance of the Resource Conservation Easement Deed for an Agricultural Buffer is  
categorically exempt pursuant to California Environmental Quality Act (CEQA) Guidelines section  
15317; and  
b. Accept a Resource Conservation Easement Deed for 32 foot wide Agricultural Buffer spanning 380  
linear feet (approximately 12,151 square feet) at 10520 Tembladera Street, Castroville (Accessor’s  
Parcel Number: 030-156-004-000) to satisfy Condition of Approval No. 20 in the Planning  
Commission Resolution No. 24-037 (Planning File No. PLN220122); and  
c. Authorize the Chair of the Board of Supervisors to execute the Resource Conservation Easement  
Deed for an Agricultural Buffer; and  
d. Direct the Clerk of the Board to submit the Resource Conservation Easement Deed for an  
Agricultural Buffer to the County Recorder for filing with all recording fees to be paid by the applicant.  
(Resource Conservation Easement Deed for an Agricultural Buffer - PLN220122, Castroville Self  
Storage LLC, Accessor’s Parcel Number: 030-156-004-000, Castroville Community Plan)  
Approved  
Public Works, Facilities and Parks  
47.  
a. Approve Freeway Maintenance Agreement with the California Department of Transportation  
(Caltrans) for the State Highway Route (SR) 156/Castroville Boulevard Interchange Project,  
05-31601, for a term effective the execution date of the Agreement until mutually terminated; and  
b. Authorize the Director of Public Works, Facilities and Parks to execute the Freeway Maintenance  
Agreement and submit the fully executed Agreement to the County Recorder for filing.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
48.  
Addenda/Supplemental  
Attached "Revised Presentation" to Item No. 11 under Scheduled Matters  
Corrected Item No. 23 under Health Department - Consent hearing time from 9:00 a.m. to 10:30 a.m.  
Duplicate Item No. 44 "a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394  
Appendix A and B to adjust the salary ranges of the Hospital Assistant Administrator, Hospital Chief  
Financial Officer and Hospital Chief Information Officer effective May 31, 2025, as indicated in  
attachment A;  
b. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System." corrected to Item No. 45 to follow correct numbering  
sequence