County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, April 29, 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: 4 - Supervisor Glenn Church, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew  
and Supervisor Chris Lopez  
Absent: 1 - Supervisor Kate Daniels  
Staff Present  
Nick Chiulos, Assistant County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 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) Monterey County Vacation Rental Alliance, et al. v. County of Monterey, et al. (Monterey  
County Superior Court Case No. 24CV004922)  
(2) Fred H. Faltersack, et al. v. County of Monterey, et al. (Monterey County Superior Court Case  
No. 25CV000117)  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
Public Comments for Closed Session  
Open for public comments; no public comments made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 4 - Supervisor Glenn Church, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew  
and Supervisor Chris Lopez  
Absent: 1 - Supervisor Kate Daniels  
Staff Present  
Nick Chiulos, Assistant 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 Blanca Sarasua.  
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:  
Item No. 3 was removed from the agenda to be brought at a later time  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
adopt Ceremonial Resolutions Numbers 2 through 6 excluding Item No. 3 which was removed via  
the Addition and Corrections.  
ALL AYES  
2.  
Adopt a resolution honoring Mya Pop as the third recipient of the Monterey County Youth Poet  
Laureate by the Arts Council for Monterey County. (Supervisor Lopez) (Supervisor Alejo) (REVISED  
VIA SUPPLEMENTAL)  
Adopted Resolution No. 25-125  
3.  
4.  
Adopt a resolution commending Mario A. Salazar upon his retirement after more than twenty-four  
years of dedicated public service to the County of Monterey. (Supervisor Lopez)  
Removed from agenda via additions and corrections  
Adopt a resolution recognizing the recipient of the Grower-Shipper Foundation's Ag Against Hunger  
2025 Agricultural Woman of the Year. (Supervisor Lopez)  
Adopted Resolution No. 25-122  
5.  
6.  
Adopt a resolution recognizing Karen Grimmer upon her retirement form the National Oceanic and  
Atmospheric Administration (NOAA). (Supervisor Daniels)  
Adopted Resolution No. 25-123  
Adopt a resolution Celebrating the 35th Anniversary of Fiestas Patrias de Watsonville. (Supervisor  
Alejo)  
Adopted Resolution No. 25-124  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Chris Lopez to  
appoint/reappoint Item Number 7.  
ALL AYES  
Appoint Lorriane Gonzales to the Commission on Disabilities representing a Community Organization that  
represents people with disabilities with a term expiration date on December 31, 2027. (Nominated by  
Abilities Cafe)  
7.  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
8.  
See Supplemental Sheet  
Open for public comments; Dee Guerrero and Eloise Shim commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 18 through 44.  
ALL AYES  
Special Presentation for Volunteers of Immigration Forums  
The Board presented Proclamations to those that Volunteered in the Immigration Forums.  
General Public Comments  
9.  
General Public Comments  
Open for general public comments for items not on the agenda today; Esther Malkin and Eloise  
Shim commented.  
Scheduled Matters  
10.  
Joby Aviation Informational Update  
Cody Cleverly, Workforce Development Lead, provided Joby Aviation Informational update via  
PowerPoint presentation.  
Open for public comments; Bryan Rosen and Monica Lal commented.  
Upon consensus the Board:  
Received the Joby Aviation Informational update.  
11.  
Consider taking a position on Assembly Bill (AB) 1014 (Rogers) Traffic safety: speed limits.  
Karina Bokanovich, Management Analyst III from the County Administrative Office verbally  
presented.  
Open for public comments; Michelle Clary commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Glenn Church with  
Supervisor Luis A. Alejo, voting no, to:  
Send a letter of support for AB 1014 (Rogers) Traffic safety: speed limits.  
Motion passed 3 to 1  
Supervisor Alejo voted NAY  
12:00 P.M. - Recessed to Lunch at 12:30 p.m.  
1:30 P.M. - Reconvened  
Roll Called  
Present: 4 - Supervisor Glenn Church, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew  
and Supervisor Chris Lopez  
Absent: 1 - Supervisor Kate Daniels  
Staff Present  
Nick Chiulos, Assistant 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  
12.  
a. Receive a Health Department, Clinic Services Bureau report on the financial status of the Clinic  
Services standalone clinics on the Natividad campus and conversion of standalone clinics on the  
Natividad campus to intermittent clinics to improve financial stability of the Clinic Services Bureau; and  
b. Approve the conversion of standalone clinics on the Natividad campus to intermittent clinics to  
improve financial stability of the Clinic Services Bureau, effective May 3, 2025, which will result in an  
estimated revenue shortfall of $6.5 million in Fiscal Year (FY) 2024-25 (4/5ths vote required); and  
c. Direct staff to provide future updates to the Board of Supervisors Budget Committee as appropriate.  
Prashant Shinde, Bureau Chief and Melchor Garcia, Finance Manager II from the Health  
Department presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
a. Receive a Health Department, Clinic Services Bureau report on the financial status of the Clinic  
Services standalone clinics on the Natividad campus and conversion of standalone clinics on the  
Natividad campus to intermittent clinics to improve financial stability of the Clinic Services  
Bureau; and  
b. Approve the conversion of standalone clinics on the Natividad campus to intermittent clinics to  
improve financial stability of the Clinic Services Bureau, effective May 3, 2025, which will result in  
an estimated revenue shortfall of $6.5 million in Fiscal Year (FY) 2024-25 (4/5ths vote required);  
and  
c. Directed staff to provide quarterly updates to the Board of Supervisors Budget Committee as  
appropriate.  
ALL AYES  
13.  
a. Adopt a Resolution amending Article V of the Monterey County Master Fee Resolution relating to  
Parks User Fees for park use, enforcement, and rentals, effective May 29, 2025; and  
b. Authorize the Director of Public Works, Facilities and Parks, or his/her designee to make  
non-substantive modifications as to formatting only.  
Bryan Flores, Chief of Parks and Dona Luna, Management Analyst III from Public Works, Facilities  
and Parks presented via PowerPoint presentation.  
Bryan Flores, shared there was a discrepancy on the Master Fee Resolution that has been  
revised.  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
a. Adopt a Resolution amending Article V of the Monterey County Master Fee Resolution relating  
to Parks User Fees for park use, enforcement, and rentals, effective May 29, 2025; and  
b. Authorize the Director of Public Works, Facilities and Parks, or his/her designee to make  
non-substantive modifications as to formatting only.  
ALL AYES  
14.  
Public hearing to consider accepting the 2024 Annual Report pursuant to the County of Monterey  
Condition of Approval and Mitigation Monitoring and Reporting Program  
Proposed CEQA Action: Find that receiving this Report is not a Project under California  
Environmental Quality Act (CEQA) Guidelines Section 15378(b)(5), as it is an administrative activity  
that will not result in direct or indirect physical changes to the environment.  
Planning File No: REF250001  
Project Location: Countywide  
Public hearing held.  
Mary Israel, Supervising Planner from the Housing and Community Development department  
presented via PowerPoint presentation.  
Open for public comments; Richard Rosenthal commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
Adopt a resolution to accept the 2024 Annual Report pursuant to the County of Monterey Condition  
of Approval and Mitigation Monitoring and Reporting Program (Attachment A).  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
15.  
16.  
New Referrals  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
County Administrative Officer Comments  
Nick Chiulos, Assistant 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:  
Supervisor Luis A. Alejo left the meeting at 2:32 p.m.  
Read Out from Closed Session by County Counsel  
There was no reportable read out from closed session.  
Adjourned  
The meeting was adjourned at 2:36 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: May 6, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
18.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Santa Cruz Health Information Organization, a California non-profit public  
benefit corporation, dba Serving Communities Health Information Organization (SCHIO) for electronic  
health information exchange services at NMC for an amount not to exceed $200,000 with a term of  
three years from the date signed by CEO or his designee.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept the non-standard  
agreement in its entirety.  
Approved  
19.  
a. Authorize the County Counsel to execute amendment No. 8 to the agreement (A-13923) with Best  
Best & Krieger, LLP for specialized attorney services, adding $100,000 for a total revised agreement  
amount of $995,000 with no change to the term of May 1, 2017 through April 30, 2026; and  
b. Authorize the County Counsel to execute up to one (1) future amendment that does not exceed 10%  
($8,000) of the original Agreement amount, does not significantly alter the scope of work, and does not  
exceed a revised maximum amount of $1,103,000.  
Approved  
20.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No.1 to the agreement (A-15919) with Peninsula Histopathology Laboratory,  
Inc. For laboratory services, extending the agreement an additional Twelve (12) month period (April  
18, 2025 through April 17, 2026) for a revised full agreement term of April 18, 2022 through April 17,  
2026 and adding $300,000 for a revised total agreement amount not to exceed $1,200,000.  
Approved  
21.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute a Student Placement Agreement with University of South Alabama for nurse practitioner  
rotations at NMC with an agreement term January 1, 2025 through December 31, 2028.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
indemnification, and insurance provisions within the agreement.  
Approved  
22.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with The Regents of the University of California on behalf of the University of  
California, Riverside School of Medicine for rotation of medical students at NMC with an agreement  
term April 30, 2025 through July 31, 2029.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
indemnification, insurance, limitations on liability, and limitations on damages provisions within the  
agreement.  
Approved  
23.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Abnormal Security Corporation for email security services at NMC for an  
amount not to exceed $290,862 with an agreement term through October 29, 2027 with an effective  
start date of the date of the last signature.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
provisions within the agreement.  
c. 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% ($29,086) of the original cost of the agreement, for total  
contract liability of ($319,948).  
Approved  
24.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
an agreement with SAYAS Alliance Inc, dba Courtemanche & Associates for mock survey for  
compliance with The Joint Commission (TJC) Hospital accreditation standards at NMC for an amount  
not to exceed $35,000 with an agreement term May 1, 2025 through April 30, 2027.  
Approved  
Health Department  
25.  
Approve and authorize the Contracts and Purchasing Officer or designee to execute Renewal and  
Amendment No. 1 to Agreement No. A-16037 with Rentokil North America, Inc. DBA Western  
Exterminator Co., for the provision of monthly extermination and exclusion services within the  
designated heating, ventilation, and air conditioning (HVAC) cage units at 299 12th St., Marina, CA  
93933, adding $47,300 for a new total Agreement amount not to exceed $65,541 and extending the  
term an additional three years for a new term of May 10, 2022 to July 31, 2027.  
Approved  
26.  
Adopt a Resolution to:  
a. Support a three-year Funding Agreement between the County of Monterey and the Southern  
Monterey County Memorial Hospital dba George L. Mee Memorial Hospital (Mee Memorial), to  
assist with the direct operational costs of providing medical services to the clients residing in King City  
and the surrounding area of South Monterey County for the term July 1, 2025 through June 30, 2028  
in the amount not to exceed $150,000; and  
b. Authorize the Director of Health Services or their designee to execute a Funding Agreement with  
Mee Memorial to assist with the direct operational costs of providing medical services to the clients  
residing in King City and the surrounding area of South Monterey County, with an Agreement term July  
1, 2025 through June 30, 2028 in the amount of $50,000 per Fiscal Year, not to exceed $150,000.  
Adopted  
27.  
a. Approve the Director of Health Services or designee to accept a grant from the California  
Department of Fish and Wildlife, to provide regular monthly, quarterly, and annual lab analysis testing  
of water samples, and provide repeat urgent lab analysis testing of water samples, at the County of  
Monterey Consolidated Chemistry Laboratory; and  
b. Approve and authorize the Director of Health Services or designee to execute Grant Agreement  
S2540002 for a total grant amount of $4,500 for the grant period from July 1, 2025 to June 30, 2028.  
Approved  
28.  
a. Approve and authorize the Director of Health Services or designee to execute a Standard  
Agreement with Jackson & Coker LocumTenens, LLC to refer locum tenens psychiatric service  
providers for the provision of mental health treatment services to adults and children with psychiatric  
impairments and disabilities for the total agreement amount of $7,500,000 for the term July 1, 2025  
through June 30, 2028; and  
b. Approve and authorize the Director of Health Services or designee to approve up to three (3) future  
amendments that do not exceed 10% ($750,000) of the original Agreement amount, and do not  
significantly alter the scope of services, and do not exceed the total not-to-exceed amount of  
$8,250,000.  
Approved  
29.  
30.  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Standard Agreement A-15808 with LocumTenens.com, LLC to increase the total agreement amount  
by $2,000,000 for psychiatry services, with no change to the term, for a revised total Agreement  
amount not to exceed $7,000,000.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute a Standard  
Agreement for a retroactive term beginning January 1, 2025 through June 30, 2026 with Arlene  
Guzman Corporation dba Thought Link (Thought Link) for the provisions of services related to  
consultation, strategic implementation, resource and data optimization, stakeholder-centered transition  
planning and capacity building and technical assistance services to equip the County of Monterey  
Behavioral Health Bureau with the tools, strategies, and insights necessary to transition to the new  
Behavioral Health Services Act framework in the amount of $141,000 for Fiscal Year (FY) 2024-25  
and $113,000 for FY 2025-26 for a total Agreement amount not to exceed $254,000; 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%) ($25,400) of the original Agreement amount, do not  
significantly change the scope of services, and do not increase the total not to exceed amount over  
$279,400.  
Approved  
31.  
a. Ratify the execution by the Director of Health Services of the non-standard single sharing data  
participation agreement with Santa Cruz Health Information Organization (HIO), a California non-profit  
public benefit corporation dba Serving Communities Health Information Organization (SCHIO), to  
participate in the Data Exchange Framework; Data Sharing - Electronic Health Information Exchange  
commencing on March 28, 2025 and shall remain in effect until terminated as set forth in the  
Agreement, with an annual cost of $11,500 for a total Agreement amount of $150,000; and  
b. Ratify the execution by the Director of Health Services of the Milestone One Attestation Form for  
Application ID #1061132, serving as the attestation between the Grantee (County of Monterey) and  
the QHIO (SCHIO); and  
c. Approve the recommendation of Director of Health Services to accept all non-standard risk terms  
and provisions in Agreement to include non-standard insurance and indemnification provisions; and  
d. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
Amendments to this Agreement that in total do not exceed 10% ($15,000) of the Agreement amount,  
do not significantly change the scope of work, and do not exceed a revised maximum amount of  
$165,000; and  
e. Approve and authorize the Contracts and Purchasing Officer or designee to execute future  
Amendments, provided they do not exceed an aggregate amount of $200,000 and fall within the signing  
authority of the Contracts and Purchasing Officer.  
Approved  
32.  
a. Approve and authorize the Director of Health Services or designee to execute a Standard  
Agreement with LocumTenens.com, LLC to refer locum tenens psychiatric service providers for the  
provision of mental health treatment services to adults and children with psychiatric impairments and  
disabilities for a total Agreement not to exceed $7,000,000 for the term of July 1, 2025 through June  
30, 2028; and  
b. Approve and authorize the Director of Health Services or designee, to approve up to three (3) future  
amendments that do not exceed (10%) ($700,000) of the original Agreement amount, do not  
significantly alter the scope of services, and do not exceed the total not-to-exceed amount of  
$7,700,000.  
Approved  
33.  
a. Approve and authorize the Director of Health Services or designee to execute the Agreement with  
the California State University San Marcos for a term of May 1, 2025 to June 30, 2028 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 where the services do not significantly change, with the approval of County Counsel.  
Approved  
34.  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute Amendment No.1  
to Agreement No. A-17143 with the Monterey County Office of Education, for the provision to  
establish the infrastructure needed to develop an Enhanced Care Management (ECM) Hub, adding  
$4,500 for a new total Agreement amount of $421,293 with no change to the Agreement term of July  
1, 2024 through June 30, 2025; and  
b. Approve and authorize the Director of Health Services or designee to approve up to two (2) future  
Amendments that do not exceed 10% ($42,129) of the Agreement amount, does not significantly alter  
the scope of services, and does not exceed the maximum amount of $463,422.  
Approved  
35.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a retroactive term beginning February 25, 2025 through June 30, 2026 with  
Changing Faces, 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 $24,207 for Fiscal Year (FY) 2024-2025 and  
$72,621 for Fiscal Year (FY) 2025-2026 for a total Agreement amount not to exceed $96,828; 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% ($9,682) of the original Agreement amount, do not significantly  
change the scope of services, and do not increase the total not to exceed amount over $106,511.  
Approved  
Department of Social Services  
36.  
37.  
38.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a no  
cost Memorandum of Understanding with Victory Mission which provides a temporary work  
experience environment for these participants upon referral from the Department of Social Services,  
Community Benefits, 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  
a. Approve and authorize the Director or designee of the Department of Social Services to sign a no  
cost Memorandum of Understanding with Franciscan Workers of Junipero Serra which provides a  
temporary work experience environment for these participants upon referral from the Department of  
Social Services, Community Benefits, 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  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment No. 2 with Social Change Partner to provide submission and implementation services  
specific to the Families First Prevention Services Act (FFPSA) by adding $385,000 for a new contract  
total of $625,000 with no changes to the contract term of August 7, 2023 to 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 where the total amendments do not exceed 10% ($62,500) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $687,500.  
Approved  
Criminal Justice  
39.  
Adopt resolutions authorizing the District Attorney of the County of Monterey, on behalf of the County,  
to submit proposals to the California Department of Insurance, the California Office of Emergency  
Services (CalOES), the California Office of Traffic Safety and the US Department of Justice, and to  
execute on behalf of the County the Grant Award Agreements including any extension or amendments  
thereof.  
Adopted  
40.  
Approve and Authorize the Contracts and Purchasing Officer or designee to execute a non-standard  
Agreement between the Monterey County Sheriff’s Office (MCSO) and Honeywell International, Inc.  
for enterprise building integrator (EBI)/heating, ventilation, and air conditioning (HVAC) maintenance,  
repair, fire test & inspection, for the MCSO (Public Safety Building and Monterey County Jail) in the  
amount of $1,098,059 for the period of July 1, 2025 to June 30, 2030.  
Approved  
General Government  
41.  
a. Approve the Memorandum of Understanding (MOU) for the following labor groups: County  
Employee Management Association (CEMA), Unit X, for the period of January 1, 2025 through June  
30, 2027, Service Employee International Union (SEIU) Local 521, Unit R - Resident Physicians, for  
the period of January 1, 2025 through December 31, 2027 and the Deputy Sheriff Association (DSA),  
for the period of July 1, 2024 through June 30, 2027.  
Approved  
42.  
43.  
Consider adopting a resolution to:  
Approve and adopt the updated Vehicle Use Policy, O-90 for inclusion in the Board Policy Manual to  
promote consistent enforcement of policy guidelines and ensure the safe and responsible use of county  
vehicles.  
Adopted  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, April 22, 2025.  
Approved  
Public Works, Facilities and Parks  
44.  
a. Authorize reallocating $139,545 from the remaining balance of completed Media Room Heating,  
Ventilation, and Air Conditioning (HVAC) Upgrade Project to the Child Support Services Office  
Remodel Project;  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2024-25 Adopted  
Budget for the Building Improvement and Replacement Fund 478, Appropriation Unit CAO047, to  
increase appropriations and operating transfer out by $139,545, financed by Unrestricted Net Position  
(478-BIR-3202) for the Child Support Services Office Remodel Project (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted Budget for the  
Capital Project Fund 404, Appropriation Unit PFP057, to increase appropriations by $139,545,  
financed by an operating transfer in from Building Improvement and Replacement Fund 478,  
Appropriation Unit CAO047 for the Child Support Services Office Remodel Project (4/5ths vote  
required); and  
d. Authorize and direct the Auditor-Controller to transfer $139,545 for the FY 2024-25 from the  
Building Improvement and Replacement Fund 478, Appropriation Unit CAO047, to Capital Project  
Fund 404, Appropriation Unit PFP057 (4/5ths vote required).  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
45.  
Addenda/Supplemental  
Revised the assigning Supervisor in Item No. 2 under Ceremonial Resolutions  
Attached Revised Ceremonial Resolution to Item No. 2 under Ceremonial Resolutions  
Attached Joby Aviation Presentation to Item No. 10 under Scheduled Matters