County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, February 18, 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 Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative, 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  
Closed Session under Government Code section 54950, relating to the following items:  
1.  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Erika Kaye (Workers' Compensation Appeals Board No. ADJ12732443)  
(2) Erika Kaye (Workers' Compensation Appeals Board No. ADJ12731774)  
(3) Erika Kaye (Workers' Compensation Appeals Board No. ADJ12731777)  
(4) Merlina Perez (Workers' Compensation Appeals Board No. ADJ18015038)  
(5) Merlina Perez (Workers' Compensation Appeals Board No. ADJ20426261)  
(6) Brian Kennedy (Workers' Compensation Appeals Board No.ADJ19247217)  
(7) Brian Kennedy (Workers' Compensation Appeals Board No. ADJ13187217)  
(8) County of Monterey v. Life Foundation Monterey, LLC; Monterey County Superior Court  
Case No. 24CV004599  
(9) Life Foundation Monterey, LLC v. County of Monterey; Monterey County Superior Court  
Case No. 25CV000752  
b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
c. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will  
confer with legal counsel regarding one matter of significant exposure to litigation and/or  
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 Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative, 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 Sonia De La Rosa, County Administrative Officer.  
Additions and Corrections by Clerk  
Due to the need for immediate consideration by the Board of matters which arose after the  
posting of today's agenda, as provided in Section 54954.2 of the California Government Code the  
Board is asked to make the following addition and correction:  
Correction to Item No. 31 under Consent Calendar – General Consent  
A revised Board Report was received  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Wendy Root Askew to  
adopt Ceremonial Resolutions Numbers 2 through 4.  
Roll call vote pursuant to GC 54953:  
Supervisor Alejo AYE  
Supervisor Church AYE  
Supervisor Root Askew AYE  
Supervisor Daniels AYE  
Chair Supervisor Lopez AYE  
Adopt a resolution honoring Alvaro Marquez Gazcon for his exemplary service to the County of  
Monterey. (Supervisor Lopez)  
2.  
3.  
Adopted Resolution No. 25-027  
Adopt a resolution honoring County of Monterey’s Behavioral Health Bureau Chief Kathryn  
Eckert, on her retirement after 28 years of dedicated public service with four (4) years of service  
to the residents of Monterey County. (Supervisor Lopez)  
Adopted Resolution No. 25-028  
Adopt a resolution honoring the California State University Monterey Bay (CSUMB) All Black  
Gala. (Supervisor Askew)  
4.  
Adopted Resolution No. 25-029  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Kate Daniels to  
appoint/reappoint Item Numbers 5 through 12.  
Roll call vote pursuant to GC 54953:  
Supervisor Alejo AYE  
Supervisor Church AYE  
Supervisor Root Askew AYE  
Supervisor Daniels AYE  
Chair Supervisor Lopez AYE  
Appoint Martha Zarate to the Commission On The Status Of Women as a District 3 to fill an  
unexpired term ending on February 01, 2027 (District Specific - District 3, Supervisor Lopez)  
5.  
6.  
7.  
Appointed  
Reappoint Scott Funk to the Fish & Game Advisory Commission as a District 3 Representative  
with a term ending on February 1, 2028. (District Specific - District 3, Supervisor Lopez)  
Reappointed  
Appoint Joe Sanchez to the Equal Opportunity and Civil Rights Advisory Commission as a  
District 3 Representative with a term ending on December 31, 2028 (District Specific - District  
3, Supervisor Lopez)  
Appointed  
Appoint Roderick W. Franks to the Juvenile Justice Coordinating Council with a term ending at  
the Pleasure of the Board. (Nominated by the Juvenile Justice Coordinating Council)  
8.  
9.  
Appointed  
Appoint Rosalie Sanchez to the Commission On The Status Of Women representing as a  
District 3 Representative with a term end date of February 01, 2028 (District Specific - District  
3, Supervisor Lopez)  
Appointed  
Appoint Rosalie Sanchez to the Community Restorative Justice Commission as a District 3  
Representative with a term ending on February 18, 2028 (District Specific - District 3,  
Supervisor Lopez)  
10.  
11.  
Appointed  
Reappoint Kevin Kreyenhagen to the Fish & Game Advisory Commission as a District 5  
Representative with a term ending on February 1, 2028. (District Specific - District 5,  
Supervisor Daniels)  
Reappointed  
Appoint Shawne Ellerbee to the Parks Commission as a District 5 Representative with a term  
ending on February 1, 2029. (District Specific - District 5, Supervisor Daniels)  
12.  
13.  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
See Supplemental Sheet  
Open for public comments; no comments made.  
Supervisor Glenn Church had questions on Consent Items No. 30 and 36.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Kate Daniels to  
approve Consent Calendar Item Numbers 22 through 41.  
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  
14.  
General Public Comments  
Open for general public comments for items not on the agenda today; Juliett Norman, gentleman  
no name provided (possibly Ryan Lawrence Jr.); Spanish speaking woman with the assistance of  
Diego Celis, Spanish Interpreter, Julie Threet, phone number ending in 705, Bryan Rosen and  
Christian Schneider commented.  
Scheduled Matters  
Adopt a resolution to:  
15.  
a. Amend the budget for Housing and Community Development (HCD) - Fund 001,  
Appropriation Unit HCD002, Unit 8543 to add the following four positions: two Code  
Compliance Inspector II, one Permit Technician III, and one Associate Planner;  
b. Authorize Auditor-Controller and County Administrative Office to incorporate the approved  
position changes in the FY2024-25 HCD Adopted Budget; and  
c. Direct Human Resources Department to implement the changes in the Advantage HRM  
system.  
Taylor Price, Housing and Community Development Senior Planner presented via PowerPoint  
presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Wendy Root Askew with  
Supervisor Lopez, voting no, to:  
a. Amend the Housing and Community Development (HCD) - Fund 001, Appropriation Unit  
HCD002, Unit 8543 to add the following four positions: two Code Compliance Inspector II, one  
Permit Technician III, and one Associate Planner;  
b. Authorize Auditor-Controller and County Administrative Office to incorporate the approved  
position changes in the FY2024-25 HCD Adopted Budget; and  
c. Direct Human Resources Department to implement the changes in the Advantage HRM system.  
Roll call vote pursuant to GC 54953:  
Supervisor Alejo AYE  
Supervisor Church AYE  
Supervisor Root Askew AYE  
Supervisor Daniels AYE  
Chair Supervisor Lopez NAY  
Motion passed 4 to 1  
a. Receive a presentation of the County of Monterey 2025 Title VI Implementation Plan Update;  
b. Approve and adopt the County of Monterey 2025 Title VI Implementation Plan;  
c. Authorize the County Administrative Officer to execute the approved County of Monterey  
2025 Title VI Implementation Plan;  
16.  
d. Authorize the Civil Rights Officer to execute the approved County of Monterey 2025 Title VI  
Implementation Plan; and  
e. Direct the Civil Rights Office to implement the County of Monterey 2025 Title VI  
Implementation Plan.  
Juan Rodriguez, Equal Opportunity Officer and Daniel Gonzalez, Senior Equal Opportunity  
Analyst presented via PowerPoint presentation.  
Open for public comments; Eloise Shim commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church to:  
a. Receive a presentation of the County of Monterey 2025 Title VI Implementation Plan Update;  
b. Approve and adopt the County of Monterey 2025 Title VI Implementation Plan;  
c. Authorize the County Administrative Officer to execute the approved County of Monterey 2025  
Title VI Implementation Plan;  
d. Authorize the Civil Rights Officer to execute the approved County of Monterey 2025 Title VI  
Implementation Plan; and  
e. Direct the Civil Rights Office to implement the County of Monterey 2025 Title VI Implementation  
Plan.  
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  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
Staff Present  
Sonia De La Rosa, County Administrative, 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  
a. Receive a presentation of the County of Monterey Community Impact Action Plan 2025-2030;  
b. Approve and adopt the County of Monterey Community Impact Action Plan 2025-2030;  
c. Authorize the County Administrative Officer to execute the approved County of Monterey  
Community Impact Action Plan 2025-2030;  
17.  
d. Authorize the Civil Rights Officer to execute the approved County of Monterey Community  
Impact Action Plan 2025-2030; and  
e. Direct the Civil Rights Office to implement the County of Monterey Community Impact  
Action Plan 2025-2030  
Juan Rodriguez, Equal Opportunity Officer and Natalie Alfaro Frazier, Senior Equal Opportunity  
Analyst presented via PowerPoint presentation.  
Open for public comments; Eloise Shim commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Wendy Root Askew  
with the two corrections noted for the record to:  
a. Receive a presentation of the County of Monterey Community Impact Action Plan 2025-2030;  
b. Approve and adopt the County of Monterey Community Impact Action Plan 2025-2030;  
c. Authorize the County Administrative Officer to execute the approved County of Monterey  
Community Impact Action Plan 2025-2030;  
d. Authorize the Civil Rights Officer to execute the approved County of Monterey Community  
Impact Action Plan 2025-2030; and  
e. Direct the Civil Rights Office to implement the County of Monterey Community Impact Action  
Plan 2025-2030  
Roll call vote pursuant to GC 54953:  
Supervisor Alejo AYE  
Supervisor Church AYE  
Supervisor Root Askew AYE  
Supervisor Daniels AYE  
Chair Supervisor Lopez AYE  
Conduct a review, provide input, and consider approval of the draft County of Monterey  
Strategic Plan for the period of 2025-2028.  
18.  
Nick Chiulos, Chief Assistant County Administrative Officer and Karina Bokanovich, Management  
Analyst III presented via the Strategic Plan.  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church  
to:  
a. Receive the draft County of Monterey Strategic Plan;  
b. Provide Board of Supervisors review, additions or deletions as appropriate;  
c. Consider approval of the draft key objectives; and,  
d. Directed staff to add to strategies they are to be provided, as examples, not to be  
limited/exclusive they are to be considered as "part of" and additional county plan processes  
should be included: County Improvement Projects, Legislative Priorities, and the Budget process.  
In addition, to under Item No. 2 Strategic Goals the wording "for County programs" to be added.  
Lastly, to include the wording adjudication and pursuant to state statutes.  
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  
New Referrals  
19.  
20.  
There were no new referrals this week.  
County Administrative Officer Comments  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking the  
following link:  
Board Comments  
Board Comments  
21.  
Board comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was no reportable action by the Board.  
Adjourned  
The meeting was adjourned at 3:21 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: February 25, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Phreesia, Inc. for access passport electronic form services at NMC  
for an amount not to exceed $277,030 with an agreement term retroactive from October 31,  
2024 through October 30, 2027.  
22.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
provisions within the service agreement.  
c. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
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% ($27,703) of the original cost of  
the agreement, for total contract liability of ($304,733).  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute renewal and amendment No. 5 to the agreement (A-14560) with Everbridge, Inc. for  
critical event management software services, extending the agreement an additional one (1) year  
period (January 30, 2025 through January 29, 2026) for a revised full agreement term of January  
30, 2018 through January 29, 2026 and adding $40,760 for a revised total Agreement amount of  
$290,605.  
23.  
24.  
25.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute renewal and amendment No. 5 to the agreement (A-13995) with B.E. Smith, Inc. for  
interim management-level services at NMC, extending the agreement for an additional one year  
term (January 1, 2025 through December 31, 2025) for a revised full agreement term of July 18,  
2018 through December 31, 2025, with no change to the total contract amount of $1,300,000.  
Approved  
Receive annual update on the status of compliance with the Structural Performance Category  
ratings of the buildings on the Natividad Medical Center campus, and on the services provided  
in each building, as required by Assembly Bill (AB) 1882 (Chapter 584), Statutes of 2022 until  
compliance with the seismic safety standards outlined in the Alfred E. Alquist Hospital Facilities  
Seismic Safety Act of 1983 is achieved.  
Approved  
Health Department  
a. Approve and authorize the Contracts and Purchasing Officer or designee to execute a three (3)  
26.  
year Lease Amendment No. 5, to Lease Agreement A-12410, effective March 1, 2025 with Ito  
Farms, Inc. (Lessor) for approximately 3,872 rentable square feet of space located at 1611  
Bunker Hill Road, Suite 120, Salinas, California, for use by the Health Department’s Behavioral  
Health Bureau (Health); and  
b. Authorize the Auditor-Controller to make lease payments starting at $8,848 per month for the  
first year of the extension period in accordance with the terms and adjusted rent schedule  
outlined in the Lease Agreement.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No.  
1 to Agreement No. A-17082 with Spay Neuter Imperative Project (SNIP) for the provision of  
all-inclusive spay/neuter clinics for domestic and feral cats of residents in unincorporated  
Monterey County communities, the City of Salinas, and Shelter Sniptember Clinics, adding  
$37,500 for a new total Agreement amount of $352,500, with no change to the Agreement term of  
September 1, 2024 to June 30, 2025; and  
27.  
b. Approve and authorize the Director of Health Services or designee to execute up to two  
future amendments to this Agreement where the amendments do not exceed 10% ($31,500) of  
the original Agreement amount, do not significantly change the scope of work, and the total  
Agreement amount does not exceed $384,000.  
Approved  
Criminal Justice  
a. Approve and Authorize an increase in appropriations and estimated revenues of $37,762 for  
the FY2024-25 Sheriff-Coroner's Adopted Budget, Fund 001, Appropriation Unit SHE003,  
financed by an operating transfer from 2011 Public Safety Realignment Fund 022, Appropriation  
Unit PRO002, for funding the one-time purchase of a Thermo Scientific TruNarc handheld  
narcotics analyzer for the Jail; and  
28.  
b. Approve and Authorize the Auditor-Controller to amend the FY2024-25 Sheriff-Coroner's  
Adopted Budget by increasing appropriations and estimated revenues by $37,762 Fund 001,  
Appropriation Unit SHE003, financed by an operating transfer from 2011 Public Safety  
Realignment, Fund 022, Appropriation Unit PRO002, for funding the one-time purchase of a  
Thermo Scientific TruNarc handheld narcotics analyzer for the Jail.  
Approved  
a. Approve and Authorize an increase in appropriations and estimated revenues of $37,685 for  
the FY2024-25 Sheriff-Coroner’s Adopted Budget, Fund 001, Appropriation Unit SHE003,  
financed by an operating transfer from 2011 Public Safety Realignment Fund 022, Appropriation  
Unit PRO002, for funding the one-time purchase of two (2) Metrasens Ultra portable contraband  
detectors; and  
r29.  
b. Approve and Authorize the Auditor-Controller to amend the FY2024-25 Sheriff-Coroner’s  
Adopted Budget by increasing appropriations and estimated revenues by $37,685 Fund 001,  
Appropriation Unit SHE003, financed by an operating transfer from 2011 Public Safety  
Realignment, Fund 022, Appropriation Unit PRO002, for funding the one-time purchase of two  
(2) Metrasens Ultra portable contraband detectors.  
Approved  
a. Add one FTE Commander position in the Sheriff’s Budget Unit, 001-2300-SHE003-8234  
funded by the Trial Court Security Account; and  
29.1  
b. Direct and Authorize the Auditor-Controller’s Office to increase appropriations in Fiscal Year  
2024-2025 by $76,500 in Budget Unit 001-2300-SHE003-8234 financed by increased revenues  
from Trial Court Security Account in the amount of $76,500 in Budget Unit  
001-2300-SHE003-8234; and  
c. Direct and Authorize the Auditor-Controller’s Office to incorporate approved budget  
modifications to the FY 2024-25 Budget, and the County Administrative Office to reflect these  
approved changes in the FY 2025-26 Adopted Budget. (ADDED VIA ADDENDA)  
Approved  
General Government  
Adopt Resolution to:  
30.  
a. Approve the Records Retention Schedule for the Emergency Communications Department  
(ECD) for the storage and/or destruction of County records as set forth by federal and state laws,  
county codes, and policies; and  
b. Authorize the Director of the ECD or designee to destroy or cause the destruction of County  
records in accordance with the approved Records Retention Schedule for ECD.  
Adopted  
a. Approve and authorize the Director of the Department of Emergency Management and the  
Director of Public Works, Facilities, and Parks to execute the Right of Entry and  
Indemnification Agreement (Agreement) between the County and the Pajaro Sunny Mesa  
Community Services District (PSMCSD) for the completion of repairs/replacements at Pajaro  
Park located at 24 San Juan Road, in the unincorporated community of Pajaro, California funded  
by Assembly Bill 102 funds; and  
31.  
b. Approve and authorize the Director of the Department of Emergency Management and the  
Director of Public Works, Facilities, and Parks to execute any future amendments under similar  
terms, conditions, and format if deemed to be in the best interest of the County, subject to  
review and approval by the Office of the County Counsel-Risk Management; and  
c. Direct that staff, upon completion of repairs, place unused allocated AB 102 funds with a third  
party to be held in trust for operations and maintenance expenses at Pajaro Park, as approved by  
legal counsel; and  
d. Find that the proposed repairs/ replacements qualify for a Class 1 and Class 2 Categorical  
Exemption pursuant to the California Environmental Quality Act (CEQA) Guidelines section  
15301 (repair of existing facilities) and 15302 (replacement or reconstruction of existing  
facilities).  
Adopted  
Authorize and direct the Auditor-Controller to amend the FY 2024-2025 Adopted Budget for the  
Emergency Communications Department (028-1520-EME004-8507) to increase appropriations  
by $505,554 to pay for salary and benefits increases resulting from Service Employees  
32.  
International Union (SEIU) and County Employees Management Association (CEMA) labor  
agreements with the increase funded by prior year’s surplus being held as unassigned fund  
balance in the Department Dispatch Fund 028  
Adopted  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute a Countywide  
Service Agreement (Agreement) for printing copier multifunction machine lease and  
maintenance supplies services with Monterey Bay Office Products dba MBS Business Systems,  
and UBEO LLC for multifunction copiers, printers, and like equipment, for an amount not to  
exceed $500,000 for the period of February 19, 2025, through February 19, 2031 with the option  
to extend the Agreement for one additional three year periods, for a total not to exceed a  
maximum nine year Agreement through and including February 19, 2034, for an aggregate  
amount not to exceed $500,000; provided the extension does not significantly change the scope  
of work;  
33.  
b. Authorize the Contracts/Purchasing Officer or designee to execute similar additional  
Agreements, after one year, for such services with qualified contractors who meet minimum  
requirements and comply with the County of Monterey standard terms and conditions, with a  
term effective upon execution by the parties with the Contracts/Purchasing Officer signing last  
through and including February 19, 2031, with the option to extend any additional similar  
Agreements for one additional three year periods, for a total not to exceed maximum term  
through February 19, 2034 OR amount not to exceed $500,000; provided the extension does not  
significantly change the scope of work,  
c. Authorize the Contracts/Purchasing Officer or designee to execute future amendments that do  
not exceed 10% ($50,000) of the original aggregate amount do not significantly alter the scope  
of services, and do not extend the term of the agreement beyond nine years, for a total maximum  
not to exceed amount of $550,000 for all of the Agreements.  
Approved  
a. Authorize the Chief Information Officer or his designee to execute a Mutual Non-Disclosure  
Agreement with ShareGate software used to secure the County’s Microsoft 365 environment;  
b. Authorize the Chief Information Officer to execute future non-disclosure agreements and  
mutual non-disclosure agreements with existing and potential vendors, subject to County  
Counsel review, to facilitate work with vendors that requires the County to disclose or receive  
confidential information about the County’s network and information technology systems.  
34.  
Approved  
Adopt a Resolution approving the amended Conflict of Interest Code of the Human Resources  
Department.  
35.  
36.  
37.  
Adopted  
Adopt a resolution to approve amendments to the Levine Act Policy (G-125) within the Board  
Policy Manual given changes to Government Code section 84308, a provision of the Political  
Reform Act.  
Adopted  
Approve expenditure of $24,000 to the City of Gonzales, California (“City of Gonzales”) for the  
maintenance and repair of the Gonzales Fire Department’s main facility from District’s 3  
discretionary funds.  
Approved  
Adopt a Resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year  
2024-25 Adopted Budget by increasing appropriations by $35,000 to fund interpretation and  
broadcasting services, printed information materials, and other related costs for various County  
hosted “Know Your Rights” educational forums in County Administrative Office-  
Admin/Finance (001-1050-CAO001-8045) financed by a decrease in appropriations in  
Contingencies, General Fund 001, Appropriation Unit CAO020 (4/5th vote).  
38.  
Adopted  
Adopt a resolution to:  
38.1  
a. Ratify the County Administrative Officer’s February 14, 2025 Proclamation of a Local  
Emergency for sandbar management activities that are required at the Salinas River Lagoon  
Mouth (4/5th vote required); and  
b. Find the work statutorily exempt from the California Environmental Quality Act (CEQA)  
under CEQA Guidelines Section 15269(c) for emergency projects. (ADDED VIA ADDENDA)  
Adopted  
Public Works, Facilities and Parks  
Adopt a resolution to authorize and direct the Auditor-Controller to amend Fiscal Year 2024-25  
Adopted Budget to increase appropriations by $407,790 in General Fund 001, Park Operations  
Appropriation Unit PFP058, financed by additional revenues of $367,790 from Lake San  
Antonio park fees and Grant Funds, and $40,000 from the release of Park Foundation Restricted  
Fund Balance (001-3045-PFMC) (4/5ths vote required).  
39.  
Adopted  
Adopt a Resolution to:  
40.  
a. Approve acceptance of a Financial Assistance grant from the U.S. Department of Agriculture  
(USDA) Rural Development Service for funding of restoration and repairs to the Pajaro County  
Sanitation District (PCSD) Wastewater System; and  
b. Authorize the Director of Public Works, Facilities and Parks (PWFP), or designee, to execute  
the Grant Agreement ($4,075,000) and associated documents and act as agent for the County of  
Monterey/PCSD in processing all documentation to secure these funds and to satisfy the  
conditions associated with the grant on behalf of the County of Monterey/PCSD; and  
c. Add a project for Restoration and Repairs to the Pajaro County Sanitation District (PCSD)  
Wastewater System to the 5-Year Capital Improvement Program starting in the current Fiscal  
Year (FY 2024-25)  
Adopted  
Adopt a Resolution to:  
41.  
a. Approve acceptance of a $2.5 million planning grant from the State of California - Clean  
Water State Revolving Fund (CWSRF) grant program for preliminary design and environmental  
work for the CSA-75 Chualar Wastewater System Consolidation Project (Project);  
b. Authorize the Director of Public Works, Facilities and Parks (PWFP), or designee, to execute  
the Grant Agreement and associated documents and act as authorized representative for the  
County of Monterey in processing all documentation to secure these funds and to satisfy the  
conditions associated with the grant on behalf of the County of Monterey;  
c. Find that this Project is exempt from the California Environmental Quality Act (CEQA)  
pursuant to CEQA Guidelines section 15262, as the Project scope involves planning and  
feasibility and/or data collection, research, experimental management and resource evaluation  
activities which will not result in any significant adverse water quality impacts;  
d. Authorize the Director of Public Works, Facilities and Parks (PWFP), or designee, to  
represent the County of Monterey in carrying out the County’s responsibilities under the  
financial assistance agreement, including certifying disbursement requests on behalf of the  
County and assuring compliance with applicable state and federal laws, including executing a  
financial assistance agreement from the State Water Resources Control Board and any  
amendments or changes thereto; and  
e. Authorize the Director of PWFP or designee to submit this Resolution and any corresponding  
or necessary supporting materials to the State Water Resources Board.  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
42.  
Addenda/Supplemental  
Added attachment titled "Resume - Roderick W. Franks" to Item No. 8 under Appointments  
Added attachment titled "Bio - Kevin Kreyenhagen" to Item No. 11 under Appointments  
Added attachment titled "Application - Shawne Ellerbee" to Item No. 12 under Appointments  
Added Item No. 29.1 under Criminal Justice - Consent  
Removed an incorrectly attached document titled "ECD Records Retention Policy" and attached  
the corrected version to Item No. 30 under General Government  
Added Item No. 38.1 under General Government - Consent