County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, July 8, 2025  
9:00 AM  
at the address listed above  
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 Kate Daniels, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew,  
Supervisor Chris Lopez and Supervisor Glenn Church who appeared via Zoom pursuant to GC  
54953 were present  
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  
(2) Designated Representatives: Roderick Franks, Diana Jimenez and Becky Cromer  
Employee Organization(s): IHSS  
b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Laura Young (Worker’s Compensation Appeals Board No. ADJ7679736)  
(2) Cristian Estrada (Worker’s Compensation Appeals Board No. ADJ5686936)  
(3) Christine Dorgan (Worker’s Compensation Appeals Board No. ADJ15431179 and  
ADJ16117006)  
(4) Sage v. County of Monterey, et al. (United States District Court, Northern District Case Number  
22CV07083)  
(5) County of Monterey v. Life Foundation Monterey LLC, et al. (Monterey County Superior Court  
Case No. 24CV004599)  
(6) Diggs, Cheryl v. County of Monterey, et al. (United States District Court, Northern District Case  
Number 24CV06565)  
(7) Diggs, Cheryl v. County of Monterey, et al. (United States District Court, Northern District Case  
Number 23CV05231)  
c. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding one matter of potential initiation of litigation.  
d. 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; phone number ending in 902 commented.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew,  
Supervisor Chris Lopez and Supervisor Glenn Church who appeared via Zoom pursuant to GC  
54953 were present  
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.  
Pledge of Allegiance  
The pledge of allegiance was led by Supervisor Kate Daniels.  
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:  
Under Ceremonial Resolutions:  
A revised ceremonial resolution was received for Item No. 2  
Under Consent Calendar - Public Works, Facilities and Parks:  
A revised Board Report was received for Item No. 50  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Church, seconded by Supervisor Kate Daniels to  
approve Item Numbers 2 through 6.  
Supervisor Kate Daniels read the entire Ceremonial Resolution for Item No. 6 into the record to  
reflect modifications as Additions and Corrections to the resolution.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
2.  
3.  
Adopt a resolution Recognizing Aztec Legacy Car Club on Their 5th Anniversary and their Dedicated  
Community Involvement. (Supervisor Alejo)  
Adopted Resolution No. 25-228  
Adopt a resolution Recognizing Alejandra Bologna Zubikarai for Her Exemplary Service and  
Leadership as Consul General of Mexico in San Jose and Serving Communities Throughout the Central  
Coast from 2019 to 2025. (Supervisor Alejo)  
Adopted Resolution No. 25-232  
4.  
5.  
Adopt a resolution Proclaiming July 20 - 26, 2025 “Probation Services Week” (Supervisor Lopez)  
Adopted Resolution No. 25-201  
Adopt a resolution Honoring Adela Alvarez for receiving the Emergent Leadership Award. (Supervisor  
Lopez)  
Adopted Resolution No. 25-202  
6.  
Adopt a resolution Recognizing Congresswoman Zoe Lofgren for her Outstanding Service and  
Commitment to Democracy, Justice, and the People of California's 18th District. (Supervisor Daniels)  
Adopted Resolution No. 25-231  
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 Number 7 through 18.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
7.  
8.  
Reappoint Paula Calvetti to the Workforce Development Board as a Local Business Representative  
with a term expiration date on July 8, 2028. (Nominated by Workforce Development Board)  
Reappointed  
Reappoint Michael Gutierrez to Workforce Development Board as a Post-Secondary Education  
Representative with a term expiration date on July 8, 2028. (Nominated by Workforce Development  
Board)  
Reappointed  
9.  
Appoint Cesar Lara to the Workforce Development Board as a Labor Organization Representative  
with a term expiration date on July 8, 2028. (Nominated by Workforce Development Board)  
Appointed  
10.  
11.  
Reappoint Salvador Munoz to Workforce Development Board as a Business Representative with a  
term expiration date on July 8, 2026. (Nominated by Workforce Development Board)  
Reappointed  
Reappoint Jodi Schaffer to the Emergency Medical Care Committee (EMCC) as a Primary Member  
representing Citizens with a term expiration date on June 30, 2027. (Nominated by Teresa Rios,  
Bureau Chief, Emergency Medical Service Agency)  
Reappointed  
12.  
13.  
Reappoint Christopher Bourquin to the Monterey County Emergency Medical Care Commission  
(EMCC) as a Primary Member representing Law Enforcement with a term expiration date on June 30,  
2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)  
Reappointed  
Reappoint Mike Esslinger to the Monterey County Emergency Medical Care Committee (EMCC) as  
an Alternate Member representing Ambulance Exclusive Operation Area (EOA) Contractor American  
Medical Response (AMR) with a term expiration date on June 30, 2027. (Nominated by Teresa Rios,  
Bureau Chief, Emergency Medical Service Agency)  
Reappointed  
14.  
Reappoint Will Hiller to the Monterey County Emergency Medical Care Committee (EMCC) as a  
Primary Member representing 911 Ambulance Contractor with a term expiration date on June 30,  
2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical Service Agency)  
Reappointed  
a15. Appoint David Sargenti to the Monterey County Emergency Medical Care Commission (EMCC) as a  
Primary Member representing the Fire Chief’s Association and Advanced Life Support (ALS) with a  
term expiration date on June 30, 2027. (Nominated by Teresa Rios, Bureau Chief, Emergency Medical  
Service Agency)  
Appointed  
Appoint Clarisa Reyes-Becerra to Children and Families First Commission as an At-Large Member with  
a term expiration date on July 8, 2028. (Nominated by Children & Families First Commission)  
16.  
17.  
Appointed  
Correct the representing category for Efrain Aguilera to the Workforce Development Board from  
representing Local Business to representing Labor Organization with a term ending January 1, 2026.  
(Nominated by Workforce Development Board)  
Corrected  
18.  
Correct the representing category for Casey Van Den Heuvel to the Workforce Development Board  
from representing Local Business to representing Labor Organization with a term ending September  
15, 2025. (Nominated by Workforce Development Board)  
Corrected  
Approval of Consent Calendar – (See Supplemental Sheet)  
19.  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to  
approve Consent Calendar Item Numbers 31 through 53.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
General Public Comments  
20.  
General Public Comments  
Open for general public comments for items not on the agenda today; Rosa Espinoza with the  
assistance of the Spanish Interpreter Diego Celis, Christine Winge, Maiaika Velazquez, Nina  
Beety (phone number ending in 902), Lyndon Tarver, Chris Berrera, Mel Mason, Karen Frick,  
Susan Corenshue, Robert Daniels, woman no name provided, T. Allen Smith, Roselyn Green,  
Anna Leal and Deaysia (no last name provided) commented.  
Scheduled Matters  
21.  
Approve and authorize the Director of Health Services or designee to execute the Agreement for  
Advanced Life Support and Basic Life Support Ambulance Services, Interfacility and Critical Care  
Transport, Standby, and Communication Services for the Exclusive Operating Area for the County of  
Monterey between the County of Monterey and American Medical Response West for the period  
from the date the Agreement is signed by all parties through January 31, 2032.  
Teresa Rios, Bureau Chief and Debra Hopgood, Management Analyst III from the Health  
Department presented via PowerPoint presentation.  
Open for public comments;  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew  
to:  
Approve and authorize the Director of Health Services or designee to execute the Agreement for  
Advanced Life Support and Basic Life Support Ambulance Services, Interfacility and Critical Care  
Transport, Standby, and Communication Services for the Exclusive Operating Area for the County  
of Monterey between the County of Monterey and American Medical Response West for the  
period from the date the Agreement is signed by all parties through January 31, 2032.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Introduction of the Young Supervisors  
Supervisor Luis A. Alejo introduced the Young Supervisors Program and its participants.  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew,  
Supervisor Chris Lopez and Supervisor Glenn Church who appeared via Zoom pursuant to GC  
54953 were present  
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  
22.  
a. Discuss and update the Board on matters related to assessments for delinquent fees from Waste  
Management, Inc. DBA Carmel Marina Corporation for solid waste hauling fees; and  
b. Confirm the report of delinquent solid waste hauling fees for the unincorporated area as identified in  
the “Report of 2023-2024 Delinquent Waste Hauling Fees in the Unincorporated Area” (attached  
hereto), allowing for any revisions/reductions following conclusion of the dispute resolution process;  
and  
c. Authorize the delinquent solid waste hauling fees, as set forth in the confirmed report and following  
conclusion of the dispute resolution process, to constitute special assessments against the respective  
parcels of land to be collected at the same time and in the same manner as ordinary County ad valorem  
property taxes are collected; and  
d. Authorize the Clerk of the Board to file a certified copy of the report with the Auditor-Controller;  
and  
e. Provide direction as needed.  
Ric Encarnacion, Bureau Chief from the Environmental Health Department presented via  
PowerPoint presentation.  
Open for public comments;  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew  
to:  
a. Discuss and update the Board on matters related to assessments for delinquent fees from  
Waste Management, Inc. DBA Carmel Marina Corporation for solid waste hauling fees; and  
b. Confirm the report of delinquent solid waste hauling fees for the unincorporated area as  
identified in the “Report of 2023-2024 Delinquent Waste Hauling Fees in the Unincorporated  
Area”, allowing for any revisions/reductions following conclusion of the dispute resolution  
process; and  
c. Authorize the delinquent solid waste hauling fees, as set forth in the confirmed report and  
following conclusion of the dispute resolution process, to constitute special assessments against  
the respective parcels of land to be collected at the same time and in the same manner as  
ordinary County ad valorem property taxes are collected; and  
d. Authorize the Clerk of the Board to file a certified copy of the report with the Auditor-Controller;  
and  
e. Provide direction as needed.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
23.  
a. Receive a presentation from the Department of Emergency Management regarding the Moss300 site  
clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provide direction to staff as appropriate.  
Kelsey Scanlon, Director of Emergency Management, Ric Encarnacion, Bureau Chief from  
Environmental Health, and Nicole Fowler, Health Program Coordinator presented via PowerPoint  
presentation.  
Open for public comments;  
A motion was made by Supervisor  
Askew to:  
Luis A. Alejo, seconded by Supervisor Wendy Root  
a. Receive a presentation from the Department of Emergency Management regarding the  
Moss300 site clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provide direction to staff as appropriate.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
24.  
Adopt a resolution continuing for an additional sixty (60) days, the Proclamation of Local Emergency in  
response to a structure fire and hazardous materials incident at the Moss Landing Lithium-Ion Battery  
Energy Storage System (BESS) Power Plant that started on January 16, 2025.  
Kelsey Scanlon, Director of Emergency Management, Ric Encarnacion, Bureau Chief of  
Environmental Health, and Nicole Fowler, Health Program Coordinator presented via PowerPoint  
presentation.  
Open for public comments;  
A motion was made by Supervisor  
Askew to:  
Luis A. Alejo, seconded by Supervisor Wendy Root  
Adopt a resolution continuing for an additional sixty (60) days, the Proclamation of Local  
Emergency in response to a structure fire and hazardous materials incident at the Moss Landing  
Lithium-Ion Battery Energy Storage System (BESS) Power Plant that started on January 16, 2025.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
25.  
PLN240004 - GRIFFITH RICHARD S & NANCY S TRS  
Public hearing to consider:  
1. An addendum to a previously certified Santa Lucia Environmental Impact Report (EIR) No. 94-005  
to reflect changes or additions in the project that do not cause substantial changes or require major  
revisions to the adopted EIR pursuant to California Environmental Quality Act (CEQA) Guidelines  
section 15164;  
2. Approving the Santa Lucia Preserve Phase A Subdivision Final Map Amendment (Lot 38);  
3. Directing the Clerk of the Board to submit a Certificate of Correction signed by the County  
Surveyor to the County Recorder for recording with all applicable recording fees paid by the applicant;  
and  
4. Approving an Administrative Permit and Design Approval to allow construction of a 6,330 square  
foot single-family residence, inclusive of a detached 889 square foot garage, a 1,191 square foot  
basement, a 407 square foot covered porch, and associated site improvements.  
Project Location: 1 Rumsen Trace, Carmel.  
Proposed CEQA Action: Consider an Addendum together with a previously certified Environmental  
Impact Report pursuant to CEQA Guidelines section 15164.  
Fiona Jensen, Principal Planner from Housing and Community Development presented via  
PowerPoint presentation.  
Open for public comments;  
A motion was made by Supervisor  
Askew to:  
Luis A. Alejo, seconded by Supervisor Wendy Root  
1. Consider an Addendum together with a previously certified Santa Lucia EIR No. 94-005 to  
reflect changes or additions in the project that do not cause substantial changes or require major  
revisions to the adopted EIR pursuant to CEQA Guidelines section 15164 ;  
2. Approve the Santa Lucia Preserve Phase A Subdivision Final Map Amendment (Lot 38);  
3. Directing the Clerk of the Board to submit a Certificate of Correction signed by the County  
Surveyor to the County Recorder for recording with all applicable recording fees paid by the  
applicant; and  
4. Approve an Administrative Permit and Design Approval to allow construction of a 6,330 square  
foot single-family residence, inclusive of a detached 889 square foot garage, a 1,191 square foot  
basement, a 407 square foot covered porch, and associated site improvements.  
A draft resolution, including findings and evidence, is attached for consideration (Attachment A).  
Staff recommends approval subject to 12 conditions.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
26.  
PLN240077 - SIGNAL HILL LLC  
Public hearing to consider three appeals, one by Samuel Reeves, one by the Alliance of Monterey Area  
Preservationists (AMAP), and one by Massy Mehdipour, the applicant, from the April 30, 2025  
Planning Commission decision approving the construction of an approximately 8,290 square foot  
two-story single family dwelling with an attached three car garage with light brown stucco exterior,  
black metal clad wood accents, and a gravel roof, an approximately 180 square foot stairwell, and  
approximately 695 square feet of terrace (identified as the “Reduced Project,” Alternative 6 in the Final  
Environmental Impact Report (EIR) and the relocation of three Monterey Cypress trees.  
Project Location: 1170 Signal Hill Road, Pebble Beach, Del Monte Forest Area Land Use Plan,  
Coastal Zone  
Proposed California Environmental Quality Act (CEQA) Action: Consider a previously certified  
Final Environmental Impact Report (FEIR) (SCH#2015021054) for the Signal Hill LLC project and  
find the project consistent with the FEIR and that the design review does not warrant an addendum  
pursuant to CEQA Guidelines section 15162.  
Mary Israel, Senior Planner from Housing and Community Development presented via  
PowerPoint presentation.  
Open for public comments;  
A motion was made by Supervisor  
Askew to:  
Luis A. Alejo, seconded by Supervisor Wendy Root  
It is recommended that the Board of Supervisors adopt a resolution to:  
a) Partially uphold the appeals by Samuel Reeves and AMAP, from the April 30, 2025, Planning  
Commission decision approving the Design Approval;  
b) Uphold the appeal by Massy Mehdipour, Applicant, from the April 30, 2025, Planning  
Commission decision approving the Design Approval with Condition No. 10;  
c) Consider the previously certified Final Environmental Impact Report (FEIR) (SCH#2015021054)  
for the Signal Hill LLC project, and find that the Proposed Project is consistent with Alternative 6  
of the FEIR and does not warrant an addendum pursuant to CEQA Guidelines section 15162;  
d) Approve a Design Approval for construction of an approximately 8,290 square foot two-story  
single family dwelling inclusive of a three car garage with colors and materials of light brown  
stucco body and black metal clad wood accents and a gravel roof with an approximately 180  
square foot outdoor stair well with a modification to the design that eliminates or reduces the size  
of the rear deck such that it will not extend beyond the hardscape of the former Connell house  
(the “Reduced Project,” Alternative 6 of the Final EIR);  
e) Amend Condition No. 23 of Board Resolution No. 23-237 to increase the area of the required  
Conservation and Scenic Easement to 1.67 acres, encompassing the project’s dune restoration  
area (Condition No. 10 of this permit);  
f) Approve a Coastal Development Permit to allow the relocation of two Cypress trees; and  
g) Approve a Variance for structural development in the front setback.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
Other Board Matters  
Referral Matrix and New Referrals  
27.  
28.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
Referral Responses  
Consider a preliminary analysis report in response to Board Referral No. 2025.06, seeking to design  
a pilot program at the Alisal Health Center in East Salinas to better meet the healthcare language needs  
of our Indigenous-language-speaking patients.  
Elsa Jimenez, Director of the Health Department presented via PowerPoint presentation.  
Open for public comments;  
A motion was made by Supervisor  
Askew to:  
Luis A. Alejo, seconded by Supervisor Wendy Root  
a. Receive a preliminary analysis report in response to Board Referral No. 2025.06; and  
b. Provide direction on a preferred referral processing option:  
i. Proceed with completion of referral as outlined in preliminary report;  
ii. Proceed with completion of referral based on modifications by Board;  
iii. Return to Board with a more comprehensive analysis of referral and anticipated effort for  
completion; or  
iv. Rescind referral.  
c. Provide further direction, as appropriate.  
Roll Call Vote Pursuant to GC 54953  
Supervisor Alejo: AYE  
Supervisor Church: AYE  
Supervisor Root Askew: AYE  
Supervisor Daniels: AYE  
Chair Supervisor Lopez: AYE  
County Administrative Officer Comments  
29.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer comments can be heard by clicking the  
following link:  
Board Comments  
30.  
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 at  
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:  
, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
31.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No.2 to the agreement (A-17070) with Professional Research Consultants, Inc. for  
healthcare industry market research design, analysis, support, training and consulting services, with no  
change to the term of Agreement (November 1, 2023 through December 31, 2027) and adding  
$24,000 for a revised total agreement amount not to exceed $409,000.  
Approved  
32.  
Authorize the Chief Executive Officer for Natividad Medical Center, or his designee, to execute a  
County of Monterey Indemnification Agreement ("Agreement") with Salinas Regional Sports Authority  
(“SRSA”), authorizing SRSA to use on a temporary basis the Corral Parking Lot on the Natividad  
Medical Center campus for overflow parking by SRSA staff on designated weekends through  
December 31, 2025, at no cost to SRSA, in support of events and regular programming at the Salinas  
Regional Sports Complex.  
Approved  
Health Department  
33.  
34.  
Approve and authorize the Board of Supervisor Chair or designee to execute a Memorandum of  
Agreement with Hitchcock Road Animal Services Agency setting forth the County’s responsibilities  
with respect to the Agency as Administering Agency of the Joint Powers Authority.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 2 to  
the Standard Agreement with Tovar Strategies Inc. to provide professional web design and media  
specialist services in the fulfillment of the approved “Rainbow Connections” Mental Health Services  
Act (MHSA) Innovation Plan and Mental Health Student Services Act (MHSSA) grant for a total  
Agreement amount not to exceed $224,700 and for an extended term through December 31, 2027;  
and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments to the agreement that do not exceed 10% ($22,470) of the agreement amount, do not  
significantly change the scope of services, and do not increase the total not to exceed amount over  
$247,170.  
Approved  
35.  
a. Approve and authorize the Director of Health Services or designee to execute a Non-standard  
Agreement with Centers for Disease Control and Prevention, National Healthcare Safety Network, to  
establish formal data access, for the term upon execution through five years from execution date, with  
no exchange of funds; and  
b. Approve non-standard risk provisions in the 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 (3) future  
amendments that do not significantly change the scope.  
Approved  
36.  
37.  
Adopt a resolution to:  
Confirm the appointment of Melanie Rhodes as the permanent Bureau Chief and Director of Behavioral  
Health for the County of Monterey Health Department.  
Adopted  
a. Approve and authorize the Director of Health Services or designee to execute an Asset Purchase  
Agreement (APA) with Juan C. Valencia Dental Corp, dba La Paz Dental Care (La Paz) effective June  
2, 2025 for the purchase of the assets of the La Paz Dental Care dental practice located at 559 E.  
Alisal St., Suites 101 (Premises) for a purchase price of $500,000 which shall be payable upon  
completion of all transaction closing deliverables; and  
b. Approve and authorize the Director of Health Services or designee to execute a Lease Assignment  
Agreement with La Paz, on substantially the same terms as presented, allowing La Paz to assign its  
current lease agreement to the County of Monterey, on behalf of the Monterey County Health  
Department (Clinic Services) for the purpose of operating a family dental practice at 559 E. Alisal St.,  
Suites 101 (Premises), effective as of the closing date of the Asset Purchase transaction through the  
remaining term of the assumed Lease Agreement; and  
c. Approve and authorize the Director of Health Services or designee to execute an Assignment and  
Assumption Agreement, on substantially the same terms as presented, allowing La Paz to assign assets  
to Clinic Services and Clinic Services to assume those assets effective upon the closing date of the  
Asset Purchase transaction; and  
d. Authorize the Director of Health Services or designee to execute a Professional Services Agreement  
with Juan C. Valencia Dental Corp, dba La Paz Dental Care in an amount not to exceed $200,000 to  
provide dental services in the County Mobile Clinic #1 beginning on a date to be mutually agreed to by  
County and La Paz, for a period of one year, with the option to extend the agreement for two (2)  
additional one (1) year terms; and  
e. Authorize the Director of Health Services or designee to execute up to three (3) future amendments  
to the Professional Services Agreement that do not significantly change the scope of services and where  
each Amendment does not exceed $200,000 for a revised total contract amount not to exceed  
$600,000.  
Approved  
Criminal Justice  
38.  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute Renewal and  
Amendment No. 1 to the Professional Services Agreement with the Law Office of William Scott  
Erdbacher to provide case management and case supervision for the Alternate Defender Office, to  
extend the expiration date for 12 additional months to June 30, 2026, retroactively effective July 1,  
2025, for a revised full term of July 1, 2024, through June 30, 2026, and to increase the not-to-exceed  
amount by $165,000 for a total not-to-exceed of $330,000.  
Approved  
39.  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute Renewal and  
Amendment No. 1 to the Professional Services Agreements (PSAs) for Alternate Defender Office  
(ADO) legal representation in indigent adult criminal cases, to extend the expiration date for 12  
additional months to June 30, 2026, retroactively effective to July 1, 2025, for a revised term of July 1,  
2024, to June 30, 2026, and to double the not-to-exceed amount per attorney for the additional year  
of work, with the following revised not-to-exceed amounts per attorney: Kelly Duncan-$210,000; Jan  
Lindberg-$230,000; Tara Higgins-$310,000; Richard West-$310,000; and Shane Kelly-$310,000;  
and  
b. Approve and authorize the Contracts/Purchasing Officer or designee to execute Renewal and  
Amendment No. 1 to the Professional Services Agreements (PSAs) for Alternate Defender Office  
(ADO) legal representation in indigent juvenile criminal cases, to extend the expiration date for 12  
additional months to June 30, 2026, retroactively effective to July 1, 2025, for a revised term of July 1,  
2024, to June 30, 2026, and to double the not-to-exceed amount per attorney for the additional year  
of work, with the following revised not-to-exceed amounts per attorney: Elliott Sanford-$210,000 and  
Jeffrey Gobell-$240,000.  
Approved  
40.  
a. Approve and authorize the Chief Probation Officer to execute an Agreement with Turning Point of  
Central California, Inc. to provide employment training and job placement services for adult offenders  
under the AB 109 Public Safety Realignment plan, with a term date retroactive to July 1, 2025 through  
June 30, 2026, not to exceed $261,520; and  
b. Authorize the Chief Probation Officer to sign future amendments to the Agreement where the  
amendments do not exceed 10% ($26,152) of the original Agreement amount and do not significantly  
alter the scope of services, for a not to exceed maximum of $287,672.  
Approved  
41.  
Adopt a resolution to designate and authorize the Administrative Department Head for the Public  
Defender’s Office to act on behalf of the County of Monterey Board of Supervisors to execute and  
manage grant documents and any amendments thereto for the Board of State and Community  
Corrections (BSCC) Public Defense Pilot Program (PDPP) grant.  
Adopted  
General Government  
42.  
a. Approve and authorize the Director of the Emergency Communications Department to sign an  
agreement with US DIGITAL DESIGNS BY HONEYWELL in an amount not to exceed $70,056  
effective upon execution and continuing for a term of six (6) years after system Go-Live, for fire station  
alerting software;  
b. Accept nonstandard terms as recommended by the Director of the Emergency Communications  
Department; and  
c. Authorize the Director of the Emergency Communications Department to sign up to three (3)  
additional amendments to this Agreement where the amendments do not significantly change the scope  
of services and do not add more than 10% ($7,005) of the original agreement amount for a maximum  
aggregate agreement total of $77,061.  
Approved  
43.  
Adopt a Resolution to  
a. Retitle the Contracts and Purchasing division of the County Administrative Office to Contracts and  
Procurement to more accurately reflect the work of the division;  
b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
retitle the Contracts and Purchasing Officer to Chief Contracts and Procurement Officer with the salary  
range as indicated in Attachment A;  
c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
create the classifications of Deputy Contracts and Procurement Officer I, Deputy Contracts and  
Procurement Officer II and Senior Deputy Contracts and Procurement Officer with the salary ranges as  
indicated in Attachment A;  
d. Amend the County Administrative Office - Contracts & Purchasing Budget Unit  
(001-1050-CAO002-8047) to reallocate and to approve the reclassification of three (3) Buyer IIs to  
three (3) Deputy Contracts and Procurement Officer Is as indicated in Attachment A;  
e. Amend the County Administrative Office - Contracts & Purchasing Budget Unit  
(001-1050-CAO002-8047) to reallocate and to approve the reclassification of one (1) Management  
Analyst I to one (1) Deputy Contracts and Procurement Officer II as indicated in Attachment A;  
f. Amend the County Administrative Office - Contracts & Purchasing Budget Unit  
(001-1050-CAO002-8047) to reallocate and to approve the reclassification of one (1) Management  
Analyst II to one (1) Deputy Contracts and Procurement Officer II as indicated in Attachment A;  
g. Amend the County Administrative Office - Contracts & Purchasing Budget Unit  
(001-1050-CAO002-8047) to reallocate and to approve the reclassification of three (3) Management  
Analyst IIIs to three (3) Senior Deputy Contracts and Procurement Officers as indicated in Attachment  
A;  
h. Amend the FY 2025-26 Adopted Budget for the County Administrative Office - Contracts &  
Purchasing (001-1050-CAO002-8047) to increase appropriations by $149,566, financed by a  
decrease in appropriations of $149,566 in Contingencies (001-1050-CAO020-8034);  
i. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2025-26 Adopted Budget and the Human Resources Department to  
implement the changes in the Advantage Human Resources Management (HRM) System  
Adopted  
44.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
adjust the salary ranges of the Child Support Officer I, II & III, Supervising Child Support Officer,  
Child Support Performance Specialist, Corrections Specialist, Senior Corrections Specialist,  
Management Analyst I, II & III, Community Affiliation Manager, Sheriff’s Commander,  
Storekeeper-SB 525, Senior Storekeeper-SB 525 and Supervising Storekeeper-SB525 effective the  
first full pay period following July 1, 2025, as indicated in Attachment A;  
b. Direct the Human Resources Department and the Auditor Controller’s Office to implement the  
changes in the Advantage Human Resources Management (HRM) System.  
Adopted  
45.  
a. Authorize the Contracts/Purchasing Officer and/or designee to execute an Agreement for FY  
2025-26 Development Set-Aside Agencies Standard Agreement with Monterey County Destination  
Marketing Organization, Inc. (See Monterey) to develop and implement marketing programs that  
promote Monterey County as a travel and leisure destination, for the period of one (1) year, for the  
term of July 8, 2025 through June 30, 2026, in the amount not to exceed $1,913,494; and  
b. Authorize the Contracts/Purchasing Officer and/or designee to execute an Agreement for FY  
2025-26 Development Set-Aside Agencies Standard Agreement for the Arts Council for Monterey  
County (Arts4MC) to develop and implement cultural arts programs for Monterey County residents  
and visitors, for the period of one (1) year, for the term of July 8, 2025 through June 30, 2026, in the  
amount not to exceed $603,164; and  
c. Authorize the Contracts/Purchasing Officer and/or designee to execute an Agreement for FY  
2025-26 Development Set-Aside Agencies Standard Agreement for Monterey County Film  
Commission (MCFC) to develop and implement programs that promote Monterey County as a film  
destination and generate increased business, revenue and jobs throughout Monterey County, for the  
period of one (1) year, for the term of July 8, 2025 through June 30, 2026, in the amount not to  
exceed $289,724; and  
d. Authorize the Contracts/Purchasing Officer and/or designee to execute an Agreement for FY  
2025-26 Development Set-Aside Agencies Standard Agreement for Monterey County Business  
Council (MCBC) to perform all tasks necessary to create and/or retain at least 100 jobs in Monterey  
County, for the period of one (1) year, for the term of July 8, 2025 through June 30, 2026, in the  
amount not to exceed $188,593; and  
e. Consider approving the revised Development Set-Aside (DSA) guidelines.  
Approved  
46.  
47.  
Authorize the Director of Human Resources, or designee, to execute a Student Intern Placement  
Agreement template retroactive to July 1, 2025, through June 30, 2030, between the Educational  
Institution(s) and the County of Monterey.  
Approved  
a. Approve a Memorandum of Understanding (MOU) between the Monterey County Workforce  
Development Board and partners of the America’s Job Centers of California/One-Stop system  
regarding delivery of job training and placement, and other social services, retroactive to July 1, 2025,  
through June 30, 2028;  
b. As the Chief Elected Official of the Monterey County local workforce development area, authorize  
the Chair of the Monterey County Workforce Development Board and the Chair of the Board of  
Supervisors to sign the MOU in compliance with the Workforce Innovation and Opportunity Act of  
2014; and  
c. Authorize the Chair of the Monterey County Workforce Development Board to execute  
amendments to the MOU to adjust cost allocations, add partners, and make other changes to its terms  
necessitated by changed circumstances occurring between July 1, 2025, and June 30, 2028.  
Approved  
48.  
49.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, June 24, 2025, and Tuesday, July 1, 2025.  
Approved  
Housing Community and Development  
a. Approve a retroactive Standard Agreement with Oliver Property Management to provide property  
management services at the Kents Court Housing Development in Pajaro, CA, in an amount not to  
exceed $700,000 for a term beginning July 1, 2025, through June 30, 2028;  
b. Authorize the Contracts/Purchasing Officer or designee to execute the retroactive Standard  
Agreement and future amendments to the Agreement where each amendment does not significantly  
alter the scope of work or increase the original Agreement amount by more than 10% ($70,000) of the  
original contract amount of $700,000 subject to review by County Counsel.  
Approved  
Public Works, Facilities and Parks  
50.  
a. Adopt the County of Monterey 2025 Construction Task Catalogs, Job Order Contracting (JOC)  
2025 - Roads & Bridges Project Specifications, JOC 2025 Emergency Response Work Project  
Specifications, JOC 2025 Traffic Striping and Signage Project Specifications, JOC 2025 - Facilities  
Large Capacity Project Specifications, JOC 2025 - Facilities Small Capacity Project Specifications  
and County of Monterey 2025 Technical Specifications for JOC 2025, Project No. JOC 2025, Bid  
No. Roads & Bridges 2025-01, Bid No. Roads & Bridges 2025-02, Bid No. Roads & Bridges  
2025-03, Bid No. Roads & Bridges 2025-04, Bid No. Roads & Bridges 2025-05, Bid No. Roads &  
Bridges 2025-06 and Project No. JOC 2025, Bid No. Emergency Response Work 2025-01, Bid  
No. Emergency Response Work 2025-02, and Bid No. Emergency Response Work 2025-03, and  
Project No. JOC 2025, Bid No. Traffic Striping and Signage 2025-01, Bid No. Traffic Striping and  
Signage 2025-02, and Project No. JOC 2025, Bid No. Facilities-L 2025-01, Bid No. Facilities-L  
2025-02, Bid No. Facilities-L 2025-03, and Bid No. Facilities-L 2025-04, Bid No. Facilities-L  
2025-05 and Project No., JOC 2025, Bid No. Facilities-S 2025-01, Bid No. Facilities-S 2025-02,  
Bid No. Facilities-S 2025-03;  
b. Authorize the Director of Public Works, Facilities and Parks to advertise for bids in local newspaper  
publications for projects substantially similar to the Construction Task Catalogs, Technical  
Specifications and Project Specifications adopted by the Board of Supervisors; and  
c. Support lowest bid price as the basis of award for the 2025 JOC bids.  
Adopted  
51.  
Approve and authorize the Contracts & Purchasing Officer or their designee to execute Amendment  
No. 1 to a non-standard Professional Services Agreement No. 15850 with Harris & Associates, Inc.,  
for on-call construction management services for various County Capital Improvement projects located  
in the County of Monterey under Request for Qualifications (RFQ) #10803, to increase the not to  
exceed amount by $9,000,000 bringing the potential overall agreement aggregate not to exceed amount  
to a total of $14,000,000 and to extend the term to July 21, 2027.  
Approved  
52.  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-16331, Multi-Year  
Agreement #3200*7161, with C M Pros (Agreement) to provide additional construction management  
services for the Robinson Canyon Road Bridge Scour Repair Project, County Bridge No. 503,  
Request for Proposals (RFP) #10807, to increase the not to exceed maximum by $61,398 to a total of  
$478,398 with no extension to the term from June 6, 2023 to June 5, 2026, with the option to extend  
the Agreement for two additional 1-year period(s); and  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 1 to  
Professional Services Agreement No. A-16331and future amendments to the Agreement, including  
term extensions beyond the original anticipated five-year term of RFP #10807, where the amendments  
do not significantly alter the scope of work as determined by the Director of PWFP or designee or  
increase the approved Agreement amount.  
Approved  
53.  
a. Approve the proposed retroactive Regional Reimbursement Agreement between the Transportation  
Agency for Monterey County (TAMC) and the County of Monterey (Agreement) to reimburse costs  
incurred by the County of Monterey for implementation of the Toro Park Pilot Project, Project No.  
8215, effective as of the last date opposite the respective signatures of the Agreement until discharged  
or terminated by mutual consent of the parties, for an amount not to exceed $150,000 and  
b. Authorize the Director of Public Works, Facilities and Parks or their designee to execute the  
proposed retroactive Agreement and future amendments to the Agreement where the amendments do  
not significantly alter the scope of work or increase the approved Agreement amount, subject to review  
and approval as to form, insurance and indemnification provisions and fiscal provisions by the Office of  
the County Counsel-Risk Management and the Auditor-Controller’s Office, respectively.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.