County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, March 11, 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 Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Chief Assistant 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 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 Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Chief Assistant 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 Kelly Donlon, Chief Assistant County Counsel.  
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:  
There was an Addition to Item No. 12 under Scheduled Matters – Housing & Community  
Development  
Attachment I was received.  
There was an Addition to Item No. 14 under Scheduled Matters – County Administrative Office  
A Revised Monterey County Financial Forecast was received.  
Remove Item No. 19 under Consent Calendar – Health at the Department's request.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
adopt Ceremonial Resolutions Numbers 2 and 5.  
ALL AYES  
2.  
3.  
Adopt a resolution honoring an Undisclosed Recipient. (Supervisor Daniels)  
Adopted Resolution No. 25-057  
Adopt a resolution proclaiming March 2025 as Civil Grand Jury Awareness Month in the County of  
Monterey. (Supervisor Daniels)  
Adopted Resolution No. 25-058  
4.  
Adopt a resolution recognizing Sabu Shake Jr. as the recipient of the Monterey County Hospitality  
Association (MCHA)’s prestigious Hospitality Professional of the Year award during the Association’s  
Annual Awards Gala on March 14, 2025, and in recognition of his significant contributions to the  
overall good of Monterey County’s hospitality industry, he is deserving of special public  
commendations. (Supervisor Daniels)  
Adopted Resolution No. 25-059  
5.  
Adopt a resolution recognizing Ted J. Balestreri as the recipient of the Monterey County Hospitality  
Association (MCHA)’s prestigious Lifetime Achievement Award during the Association’s Annual  
Awards Gala on March 14, 2025, and in recognition of his significant contributions to the overall good  
of Monterey County’s hospitality industry, he is deserving of special public commendations.  
(Supervisor Daniels)  
Adopted Resolution No. 25-060  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
appoint/reappoint Item Numbers 6 through 8.  
ALL AYES  
6.  
7.  
8.  
Appoint Eric Tynan to the North County Recreation and Parks District to fill an unexpired term ending  
on November 30, 2025. (Nominated by District 2, Supervisor Church)  
Appointed  
Appoint Angelica Roa to the North County Recreation and Parks District to fill an unexpired term  
ending on November 30, 2026. (Nominated by District 2, Supervisor Church)  
Appointed  
Appoint Hillary Theyer to the Commission on Disablities as a Department Head Council representative  
with a term ending on December 31, 2027. (Nominated by the Department Head Council)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
9.  
See Supplemental Sheet  
Open for public comments; no comments made.  
Supervisor Glenn Church wanted clarification noted on the minutes of February 25, 2025, for Item  
No. 13 that there will be public updates on the Moss Landing battery fire until it is cleaned up and  
finished.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 20 through 32. Item No. 19 was removed via Additions  
and Corrections.  
ALL AYES  
General Public Comments  
10.  
General Public Comments  
Open for general public comments for items not on the agenda today; Teresa Acolo, Matt Berilli,  
Bryan Rosen and phone number ending 705 commented.  
Scheduled Matters  
11.  
PLN230321 - EDEN HOUSING, INC.  
Public hearing to consider approval of:  
a. Development of 132 residential units of affordable housing in four buildings with two amenity facilities  
and other associated site improvements on the area subject to the Lease Disposition and Development  
Agreement;  
b. A Lease Disposition and Development Agreement (Attachment C1) between the County of  
Monterey and Eden Housing Inc.;  
d. A Regulatory Agreement and Declaration of Restrictive Covenants (Attachment C1 Exhibit H)  
and a Ground Lease Agreement (Attachment C1 Exhibit E) substantially to form and authorize the  
Director of Housing and Community Development negotiate and execute the Regulatory Agreement  
and Declaration of Restrictive Covenants and Ground Lease Agreement for one-dollar per year rent  
and a term of 99 years including modifications as may be required by Approved Security Interest  
Holders prior to close of escrow, subject to review and approval as to form by County Counsel; and  
e. Said decision is to be in substantial conformance with the attached plan and subject to the attached  
conditions, which are incorporated herein for reference.  
Project Location: 855 East Laurel, Salinas, California.  
Proposed California Environmental Quality Act (CEQA) action: Find that the project  
development approval qualifies for an exemption pursuant to CEQA Guidelines section 15183, is  
consistent with the development density established by the general plan, and there are no  
project-specific significant effects that are peculiar to the project or project site and find that the project  
development qualifies for a Class 32 Categorical Exemption pursuant to CEQA Guidelines section  
15332 and no exceptions under section 15300.2 apply. Find that the Lease Disposition and  
Development Agreement and the project that it facilitates qualifies for an exemption pursuant to CEQA  
Guidelines section 15183, and that the Lease Disposition and Development Agreement and the project  
it enables is consistent with the development density established by the general plan, and there are no  
project-specific significant effects which are peculiar to the project or project site and find that the  
Lease Disposition and Development Agreement, qualifies for a Class 32 Categorical Exemption  
pursuant to CEQA Guidelines section 15332, and no exceptions under section 15300.2 apply.  
Public hearing held.  
Taylor Price, Senior Planner and Katie Scariot, Assistant Planner from Housing and Community  
Development presented via PowerPoint presentation.  
Open for public comments; Tony Ozo and Bryan Rosen commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to:  
a. Find that the project development approval qualifies for an exemption pursuant to CEQA  
Guidelines section 15183, is consistent with the development density established by the general  
plan, and there are no project-specific significant effects which are peculiar to the project or  
project site;  
b. Find that the project development qualifies for a Class 32 Categorical Exemption pursuant to  
CEQA Guidelines section 15332 and no exceptions under section 15300.2 apply;  
c. Adopt a resolution (Attachment B) to approve the development of 132 residential units of  
affordable housing in four buildings with two amenity facilities and other associated site  
improvements on the area subject to the Lease Disposition and Development Agreement  
(Attachment C1);  
e. Find that the Lease Disposition and Development Agreement, which facilitates the project  
approval, qualifies for an exemption pursuant to CEQA Guidelines section 15183, is consistent  
with the development density established by the general plan, and there are no project-specific  
significant effects which are peculiar to the project or project site;  
d. Find that the Lease Disposition and Development Agreement and the project that it facilitates  
qualifies for a Class 32 Categorical Exemption pursuant to CEQA Guidelines section 15332, and no  
exceptions under section 15300.2 apply; and  
e. Adopt a resolution (Attachment C) to:  
i. Approve and execute the Lease Disposition and Development Agreement (Attachment C1)  
between the County of Monterey and Eden Housing Inc.;  
ii. Approve the Regulatory Agreement and Declaration of Restrictive Covenants (Attachment C1  
Exhibit H) substantially in the form set forth as Exhibit H to the Lease Disposition and  
Development Agreement between the County of Monterey and Eden Housing Inc., authorize the  
Director of Housing and Community Development negotiate and execute the Regulatory  
Agreement and Declaration of Restrictive Covenants including modifications as may be required  
by Approved Security Interest Holders prior to close of escrow, subject to review and approval as  
to form by County Counsel; and  
iii. Approve the Ground Lease Agreement (Attachment C1 Exhibit E) for one-dollar per year rent  
and for a term of 99 years substantially in the form set forth as Exhibit E to the Lease Disposition  
and Development Agreement between the County of Monterey and Eden Housing Inc., authorize  
the Director of Housing and Community Development negotiate and execute the Ground Lease  
Agreement including modifications as may be required by Approved Security Interest Holders  
prior to close of escrow, subject to review and approval as to form by County Counsel;  
iv. Said decision is to be in substantial conformance with the attached plan and subject to the  
attached conditions, which are incorporated herein for reference.  
Staff recommends approval of the Proposed Project subject to 20 conditions, which are fully set  
forth in Attachment B1 Exhibit 1. Staff further recommends approval of the Lease Disposition and  
Development Agreement and substantially to form regulatory and lease agreements, which are  
fully set forth in Attachment C1.  
The project shall have a compliant general contractor.  
ALL AYES  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Kelly Donlon, Chief Assistant 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.  
REF220020 - GENERAL PLAN HOUSING ELEMENT SIXTH CYCLE UPDATE  
Conduct a workshop on the draft Sixth Cycle Housing Element, including consideration of revisions to  
the Housing Element in response to findings from the California Department of Housing and Community  
Development, and provide direction to staff.  
Project Location: Unincorporated County of Monterey  
Proposed California Environmental Quality Act (“CEQA”) Action: This status report and  
workshop is statutory exempt from CEQA pursuant to Section 15262 of the CEQA Guidelines. A  
Programmatic Environmental Impact Report (“PEIR”) is being prepared for the Housing Element  
update and will be considered prior to taking any final action on the Housing Element.  
Workshop held.  
Melanie Beretti, Chief of Planning and Craig Spencer, Director from Housing and Community  
Development presented via PowerPoint presentation.  
Open for public comments; James Washington, Alex Lorca, Doug Kia, Gabriel Sanders, Thomas  
Jameson, Mike Delapa, Chris Steinbrener, Matt Huerta, Sister Rosa Dolores, Tony Ozo, Linda  
Agratti, woman no name provided, Linda McGlowin, Geto no last name provided, phone number  
ending in 837, Andy Hawryluk, Robert Weil, Norelle Boyce, phone number ending in 705, Janette  
Leonidou, Scott Klein, Andrea Pace, Steve no last name provided, David Prina, Stu Jacobs and  
Gail Robbins commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to:  
a. Conduct a workshop on the draft Sixth Cycle Housing Element;  
b. Consider revisions to the draft Sixth Cycle Housing Element update proposed in response to  
findings from the California Department of Housing and Community Development; and  
c. Directed staff to: Update our program policies as recommended by the State; Add  
encouragement language to support working class construction workers as proposed by local  
labor; Retain sites 46, and 47 the York school sites with the appropriate land use condition  
language added; Retain site 48, which is the Los Lomas site with the alternative western sighting  
as was discussed; Add the 11 and 1 Olmsted road site, conditional on the project description as  
outlined in Brett Salma's February 4th letter, with the Scenic protections, as described by  
Supervisor Daniels on the triangle portion of the property; Accept staff recommendation on Site 1  
to develop the entire acreage with higher density; and Have the higher density unit assumptions  
for site 24.  
A separate vote will be taken on removing 7 and keep 53 in the plan.  
ALL AYES  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church  
with Supervisor Chris Lopez, voting no, to:  
Remove 7 and keep 53 in the plan.  
Motion passed 4 to 1  
Supervisor Lopez: NAY  
13.  
a. Receive a presentation on the Monterey County Children's Council Fiscal Year 2023-24 Annual  
Report from Council Chair Jose Ramirez, Chief Probation Officer; and  
b. Accept the Fiscal Year 2023-24 Annual Report from the Monterey County Children's Council.  
Jose Ramirez, Chief of Probation and Sonja Koehler, Director of Bright Beginnings presented via  
PowerPoint presentation.  
Open for public comments; Iris Gamaz commented.  
Upon consensus the Board:  
a. Received a presentation on the Monterey County Children's Council Fiscal Year 2023-24 Annual  
Report from Council Chair Jose Ramirez, Chief Probation Officer; and  
b. Accepted the Fiscal Year 2023-24 Annual Report from the Monterey County Children's Council.  
14.  
a. Receive the Monterey County Financial Forecast, which assesses the County’s fiscal condition for  
the current year and three forecast years (Fiscal Year 2025-26 through Fiscal Year 2027-28); and  
b. Receive the annual update to the County’s General Financial Policies including technical corrections;  
and  
c. Provide direction to staff.  
Deborah Paolinelli, Assistant County Administrative Officer presented via PowerPoint  
presentation.  
Open for public comments; no comments made.  
Upon consensus the Board:  
a. Received the Monterey County Financial Forecast, which assesses the County’s fiscal condition  
for the current year and three forecast years (Fiscal Year 2025-26 through Fiscal Year 2027-28); and  
b. Received the annual update to the County’s General Financial Policies including technical  
corrections; and  
c. Provided direction to staff.  
15.  
a. Receive a presentation from the Housing Authority of the County Monterey of their accomplishments  
and initiatives to provide affordable housing and related services to eligible residents of Monterey  
County for Fiscal Years 2022 to 2024; and  
b. Provide direction to County staff as necessary.  
Zulieka Boykin Executive Director of Housing Authority presented via PowerPoint presentation.  
Open for public comments; Bryan Rosen, phone number ending in 705 and Melanie Rhodes  
commented.  
Upon consensus the Board:  
a. Received a presentation from the Housing Authority of the County Monterey of their  
accomplishments and initiatives to provide affordable housing and related services to eligible  
residents of Monterey County for Fiscal Years 2022 to 2024; and  
b. Provided direction to County staff as necessary.  
Other Board Matters  
Referral Matrix and New Referrals  
16.  
17.  
New Referrals  
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  
18.  
Board Comments  
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 In Memory of Mario Guzman Mendoza, Alicia Ramirez Aparicio, Francisco  
Aldape Perez, Olivo Perez Pina, victims of the 2024 King City mass shooting  
The meeting was adjourned at 6:02 p.m. In Memory of Mario Guzman Mendoza, Alicia Ramirez  
Aparicio, Francisco Aldape Perez, Olivo Perez Pina, victims of the 2024 King City madd shooting  
by Chair Chris Lopez.  
Adjourned In Memory of Christian Hernandez  
The meeting was adjourned at 6:02 p.m. In Memory of Christian Hernandez by Chair Chris Lopez.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: April 15, 2025  
Supplemental Sheet, Consent Calendar  
Health Department  
19.  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Mental Health Service Agreement A-16989 with Castlewood Holding Company, dba Alsana An  
Eating Recovery, for the provision of youth residential services, day treatment services, and intensive  
outpatient mental health services adding $49,900 for FY 2024-25, $311,400 for FY 2025-2026 and  
$320,400 for FY 2026-27 for a new total Agreement amount not to exceed $5,135,795 for the  
retroactive term of February 1, 2025 through June 30, 2027.  
Removed from agenda via additions and corrections  
20.  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Understanding with the City of Salinas for in-person mobile crisis field response services to the City of  
Salinas, for an amount of $195,000 for Fiscal Year (FY) 2024-25 for a retroactive term beginning  
January 2, 2025 through June 30, 2025; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three future  
amendments that do not exceed 10% ($19,500) of the original Agreement amount, do not significantly  
alter the scope of services, and do not increase the total not to exceed amount over $214,500.  
Approved  
21.  
a. Approve and authorize the Director of Health Services or designee to execute a no-cost  
Memorandum of Understanding (MOU) with Monterey-Salinas Transit District, a special district  
(MST), authorizing the installation of two (2) naloxone and fentanyl test strip vending machines, at no  
cost to the user, at the Salinas and Marina transit centers, for a term effective upon execution through  
October 31, 2026 for a total MOU amount of zero dollars; and  
b. Approve the recommendation of the Director of Health Services to accept all non-standard  
provisions in the Agreement.  
Approved  
22.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a retroactive term beginning July 1, 2024 through June 30, 2026 with Elite  
Family Systems, 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 $372,804 for Fiscal Year (FY) 2024-2025 and  
$372,804 for Fiscal Year (FY) 2025-2026 for a total Agreement amount not to exceed $745,608;  
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% ($74,561) of the original Agreement amount, do not  
significantly change the scope of services, and do not increase the total not to exceed amount over  
$820,169.  
Approved  
23.  
a. Approve and authorize the Director of Health Services or designee to execute a Local Interagency  
Agreement with Monterey County Special Education Local Plan Area (SELPA) to facilitate the  
provision of occupational and physical therapy services for the term upon execution to June 30, 2030  
at no cost to the County of Monterey; and  
b. Approve a non-standard Agreement as recommended by the Director of Health Services; and  
c. Approve and authorize the Director of Health Services or designee to sign up to three future  
amendments that do not significantly change the scope. (MOVED VIA SUPPLEMENTAL)  
Approved  
Department of Social Services  
24.  
a. Approve and authorize the Director or designee of the Department of Social Services to sign  
Amendment No. 1 to Agreement #5010-452 with Access Support Network for the operation of a  
Homeless Outreach and Engagement Services System in the County of Monterey by adding $135,000  
for a new contract total of $335,000 with no change to the contract term of July 1, 2024 through June  
30, 2025; and  
b. Authorize the Director or designee of the Department of Social Services to sign up to three  
amendments to this Agreement where the total amendments do not exceed 10% ($33,500) of the  
amended contract amount, do not significantly change the scope of work, and do not exceed the  
maximum aggregate amount of $368,500.  
Approved  
Criminal Justice  
25.  
26.  
Authorize the Contracts / Purchasing Officer or their designee to execute an Agreement for business  
equipment with Smile Business Products, not to exceed $99,500, retroactively, effective December 1,  
2024 through December 31, 2027, for the Office of the District Attorney.  
Approved  
Approve yearly update to the application, criteria and disqualifiers recommended by the Probation  
Department for the Supervised Home Confinement Program, as mandated by Penal Code  
§1203.016(d)(1).  
Approved  
General Government  
27.  
a. Approve and authorize the Contracts Purchasing Officer, or designee, to sign a Renewal and  
Amendment #1 to an Agreement with ARC Alternatives to provide energy engineering, auditing, and  
verification services extending the term by two years, for a new term retroactive to October 1, 2022  
through July 31, 2026, and increasing the total contract amount by $208,600 for a new not to exceed  
total contract amount $368,600; and  
b. Authorize the County Administrative Officer, or designee, to sign up to three future amendments to  
this amended agreement where the amendments do not significantly change the responsibilities of the  
parties, do not cause an increase of more than 10% ($36,860) of the contract amount and do not  
increase the total contract amount above $405,460.  
Approved  
28.  
Approve and authorize the Contracts and Purchasing Officer or designee, to execute Renewal and  
Amendment No. 2 to Agreement No. A-15675 between the County of Monterey and Monterey  
County Business Council (MCBC) extending the agreement an additional two (2) years (January 1,  
2025, through December 31, 2026) for a revised full agreement term of January 25, 2022, to  
December 31, 2026, to expand program services with no change in the not-to-exceed amount of  
$3,000,000.  
Approved  
29.  
30.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting dates: Tuesday, June 19, 2018, Tuesday, July 17, 2018 and Tuesday, February 25,  
2025.  
Approved  
Approve the Memorandum of Understanding’s (MOU) for the Monterey County Service Employees  
International Union, Local 521 (SEIU), Units F, H, J, K and temporary employees, Monterey County  
Counsel Employee Association (MCCEA), Unit G, for the period July 1, 2024, through June 30,  
2027.  
Approved  
Housing and Community Development  
31.  
a. Find that the acceptance of the Conservation and Scenic Easement Deed is categorically exempt  
under California Environmental Quality Act (CEQA) Guidelines section 15317; and  
b. Accept a Conservation and Scenic Easement Deed covering approximately 24,787 square feet of  
Environmentally Sensitive Habitat (Monterey Cypress habitat and coastal bluff scrub) at 3196 17 Mile  
Drive, Pebble Beach (Accessor’s Parcel Number: 008-491-010-000) to satisfy Condition of  
Approval No. 8 in the Planning Commission Resolution No. 17-006 (Planning File No. PLN150548);  
and  
c. Authorize the Chair of the Board of Supervisors to execute the Conservation and Scenic Easement  
Deed; and  
d. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County  
Recorder for filing with all recording fees to be paid by the applicant.  
(Conservation and Scenic Easement Deed - PLN150548, 3196 LLC, 3196 17 Mile Drive, Pebble  
Beach, Accessor’s Parcel Number: 008-491-010-000, Del Monte Forest Land Use Plan)  
Approved  
32.  
a. Approve and authorize the assignment and assumption of the HOME loan, made by the County of  
Monterey to Pacific Meadows Senior Housing, L.P. , from Pacific Meadows Senior Housing, L.P. as  
the withdrawing General Partner to the Housing Authority Limited Liability Company as the new  
General Partner; and  
b. Approve and authorize the Housing and Community Development Director, or his designee, to  
execute the approved Assignment and Assumption Agreement.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
33.  
Addenda/Supplemental  
Item No. 23 was incorrectly placed under Department of Social Services - Consent and has been  
moved to Health Department - Consent as the same item number.