County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, March 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 Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Joaquin Gonzalez (Workers' Compensation Appeals Board No. ADJ10200012)  
(2) Joaquin Gonzalez (Workers' Compensation Appeals Board No. ADJ10200015)  
(3) Joaquin Gonzalez (Workers' Compensation Appeals Board No. ADJ10200016)  
(4) Mario Gonzalez, et al. v. State of California, et al., Monterey County Superior Court Case No.  
23CV004194 (as lead coordinated case, including subordinate Monterey County Cases:  
24CV000215; 24CV000421; 24CV000428; 24CV000848; 24CV000904; 24CV001269; and  
Santa Cruz County Superior Court Case No. 23CV03022)  
c. 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  
d. 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, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
No interpreter present until 11:00 a.m. Kennia Cobos, Spanish Interpreter present.  
Pledge of Allegiance  
The pledge of allegiance was led by Debra McAlahney.  
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:  
For the Consent Calendar Item No. 44 under Natividad Medical Center  
A revised Board Report was received  
Ceremonial Resolutions  
Open for public comments; Nina Beety commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to adopt  
Ceremonial Resolutions Numbers 2 and 19.  
ALL AYES  
2.  
3.  
Adopt a resolution honoring Social Workers in recognition of Social Work Month. (Supervisor Lopez)  
Adopted Resolution No. 25-067  
Adopt a resolution designating the Week of March 18 - 22, 2025 as National Public Defender Week  
in Monterey County. (Supervisor Lopez)  
Adopted Resolution No. 25-062  
4.  
Adopt a resolution honoring Debra McAlahney, Management Analyst III, for her dedicated service of  
26 Years and 1 Month to the County of Monterey Department of Social Services upon her retirement.  
(Supervisor Lopez)  
Adopted Resolution No. 25-063  
5.  
6.  
7.  
8.  
Adopt a resolution recognizing National Small Business Development Center (SBDC) Day as March  
19, 2025. (Supervisor Daniels)  
Adopted Resolution No. 25-061  
Adopt a resolution recognizing Sharen Carey for 40 Years of service to the Big Sur Health Clinic.  
(Supervisor Daniels)  
Adopted Resolution No. 25-065  
Adopt a resolution declaring every March 31 as Farmworkers Appreciation Day and César Chávez  
Day in Monterey County and honoring the Center for Community Advocacy. (Supervisor Alejo)  
Adopted Resolution No. 25-080  
Adopt a resolution commending Labor Leader Pete Maturino on his retirement after 50 Years of  
dedicated service representing Agricultural Workers and members of United Food and Commercial  
Workers, Local 5. (Supervisor Alejo)  
Adopted Resolution No. 25-077  
9.  
Adopt a resolution proclaiming the week of April 14-18, 2025 as Environmental Health Week in  
Monterey County, and recognizing the California Environmental Health Association gathering in  
Monterey County for its 73rd annual educational symposium. (Supervisor Lopez)  
Adopted Resolution No. 25-064  
10.  
Adopt a resolution honoring Francisco Barajas, Staff Trainer II, for his dedicated service of 31 Years  
and 2 Months to the County of Monterey Department of Social Services upon his retirement.  
(Supervisor Lopez)  
Adopted Resolution No. 25-066  
11.  
12.  
13.  
14.  
Adopt a resolution honoring LanguageLine Solutions upon its selection as the recipient of the 2024  
Monterey Peninsula Chamber of Commerce Business of the Year Award. (Supervisor Daniels)  
Adopted Resolution No. 25-068  
Adopt a resolution honoring Mary Ann Carbone upon her selection as the recipient of the 2024 Ruth  
Vreeland Memorial Public Official of the Year Award. (Supervisor Daniels)  
Adopted Resolution No. 25-069  
Adopt a resolution honoring Jeff Davi upon his selection as the recipient of the 2024 Citizen of the Year  
Award. (Supervisor Daniels)  
Adopted Resolution No. 25-070  
Adopt a resolution honoring Shawn Adams upon his selection as the recipient of the 2024 Robert C.  
Littlefield Award for Lifetime Achievement. (Supervisor Daniels)  
Adopted Resolution No. 25-071  
15.  
16.  
17.  
18.  
19.  
Adopt a resolution honoring Sandra Button upon her selection as the recipient of the 2024 Community  
Impact Award. (Supervisor Daniels)  
Adopted Resolution No. 25-072  
Adopt a resolution recognizing Engineer Paramedic Ryan Macoubrie for his distinguished service as the  
Salinas Fire Department Firefighter-of-the-Year. (Supervisor Alejo)  
Adopted Resolution No. 25-074  
Adopt a resolution recognizing Cheryl Kouretas for her distinguished service as the Monterey County  
Support Person of the Year. (Supervisor Alejo)  
Adopted Resolution No. 25-075  
Adopt a resolution recognizing Operator-Firefighter Carlos Forte for his distinguished service as the  
Mid-Coast Fire Brigade Volunteer Firefighter-of-the-Year. (Supervisor Alejo)  
Adopted Resolution No. 25-076  
Adopt a resolution recognizing International School of Monterey during World Poetry Day on March  
21, 2025. (Supervisor Askew)  
Adopted Resolution No. 25-081  
Appointments  
Open for public comments; no comments made.  
Supervisor Root Askew commented on the appointment process.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to  
appoint/reappoint Item Numbers 21, 22, 24, 25, 26, 27, 28 and 29.  
ALL AYES  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Luis A, Alejo to  
appoint Aimee Dahle on Item Number 20.  
ALL AYES  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
appoint/reappoint Item Number 23.  
ALL AYES (4-0)  
Supervisor Lopez abstained  
20.  
Consider making an appointment to the Monterey County Regional Fire District (MCRFD) Board of  
Directors for a four-year term, effective upon appointment through March 18, 2029.  
Appointed  
21.  
22.  
23.  
24.  
Reappoint Benny Jefferson to the Resource Conservation District as an At Large member with a term  
ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey  
County Board of Directors)  
Reappointed  
Reappoint Brent Plemmons to the Resource Conservation District as an At Large member with a term  
ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey  
County Board of Directors)  
Reappointed  
Reappoint Jazmin Lopez to the Resource Conservation District as an At Large member with a term  
ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey  
County Board of Directors)  
Reappointed  
Reappoint Jynel Gularte to the Resource Conservation District as an At Large member with a term  
ending on November 30, 2028. (Nominated by the Resource Conversation District of Monterey  
County Board of Directors)  
Reappointed  
25.  
26.  
27.  
Reappoint Simon Salinas to the Natividad Medical Center Board of Trustees with a term ending on  
January 26, 2028. (Nominated by the Natividad Medical Center Board of Trustees)  
Reappointed  
Reappoint Manuel Osorio to the Natividad Medical Center Board of Trustees with a term ending on  
January 26, 2028. (Nominated by the Natividad Medical Center Board of Trustees)  
Reappointed  
Appoint Martha Alejandra Gonzalez to the Community Action Commission as a Private Sector  
Representative to fill an unexpired term ending on July 1, 2026. (District Specific - District 2,  
Supervisor Church)  
Appointed  
28.  
29.  
Reappoint Salvador Munoz to the Monterey County Historic Resources Review Board as a District 1  
Representative with a term ending on December 31, 2027. (District Specific - District 1, Supervisor  
Alejo)  
Reappointed  
Correct the term expiration date for Joe Sanchez to the Equal Opportunity and Civil Rights Advisory  
Commission from December 31, 2028 to December 31, 2027. (District Specific - District 3,  
Supervisor Lopez)  
Corrected  
Approval of Consent Calendar – (See Supplemental Sheet)  
30.  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
approve Consent Calendar Item Numbers 41 through 75.  
ALL AYES (4-0)  
Supervisor Root Askew absent when vote called  
General Public Comments  
31.  
32.  
General Public Comments  
Open for general public comments for items not on the agenda today; Liz Hall, Theresa Buccola,  
Katherine (no last name provided), Laura Davis and Michelle Clary commented.  
Scheduled Matters  
PLN160851-AMD2 - MORGENRATH (BLAZE ENGINEERING)  
Public hearing to:  
1) Consider the previously adopted Mitigated Negative Declaration as revised by a supplemental  
Mitigated Negative Declaration (SCH No. 2018091005), pursuant to CEQA Guidelines section  
15164; and  
2) Approve a second Amendment to a previously approved Combined Development Permit and  
General Development Plan (PLN160851), as amended by PLN160851-AMD1, that allowed 1) the  
relocation/establishment of a commercial operation for a contractor’s equipment storage and office  
facility; 2) construction of a 760-square-foot office with a second story employee housing unit, 600  
square foot workshop, an 800 square foot storage building and associated site improvements including  
grading, retaining walls, and formalizing six public parking spots on Highway 1 (two of which have  
electrical vehicle charging stations); 3) removal of 10 protected trees; 4) development on slopes in  
excess of 30 percent; and 5) development within Environmentally Sensitive Habitat Areas. This second  
Amendment would amend the General Development Plan and omit the employee housing unit, remove  
two hazardous Cypress trees, install vegetative screening, construct a 48-foot-long retaining wall, and  
install a 160-square-foot temporary construction trailer.  
Project Location: 46821 Highway 1, Big Sur  
Proposed CEQA action: Consider a previously adopted Mitigated Negative Declaration as revised  
by a Supplemental Mitigated Negative Declaration (SCH No. 2018091005), pursuant to CEQA  
Guidelines section 15163.  
Public hearing held.  
Fionna Jensen, Principal Planner from Housing and Community Development presented via  
PowerPoint presentation.  
Anges Jeffers and Christine Kempt made comments.  
Open for public comments; no comments made.  
A motion was made by Supervisor Kate Daniels, seconded by Supervisor Luis A. Alejo to:  
1) Consider the previously adopted Mitigated Negative Declaration as revised by a supplemental  
Mitigated Negative Declaration (SCH No. 2018091005), pursuant to CEQA Guidelines section 15164;  
and  
2) Approve a Second Amendment to a previously approved Combined Development Permit and  
General Development Plan (PLN160851), as amended by PLN160851-AMD1, that allowed 1) the  
relocation/establishment of a commercial operation for a contractor’s equipment storage and  
office facility; 2) construction of a 760-square-foot office with a second story employee housing  
unit, 600 square foot workshop, an 800 square foot storage building and associated site  
improvements including grading, retaining walls, and formalizing six public parking spots on  
Highway 1 (two of which have electrical vehicle charging stations); 3) removal of 10 protected  
trees; 4) development on slopes in excess of 30 percent; and 5) development within  
Environmentally Sensitive Habitat Areas. This second Amendment would amend the General  
Development Plan and omit the employee housing unit, remove two hazardous Cypress trees,  
install vegetative screening, construct a 48-foot-long retaining wall, and install a 160-square-foot  
temporary construction trailer.  
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, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Kennia Cobos, Spanish Interpreter present.  
Scheduled Matters  
33.  
a. Receive a presentation from representatives of County departments concerning the Moss 300 site  
clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provide direction to staff as appropriate.  
Kelsey Scanlon, Director of Department of Emergency Management and Nicky Fowler from  
Environmental Health presented via PowerPoint presentation with Dr. Edward Moreno and Nick  
Pasculli also presenting.  
Open for public comments; woman no name given, Ed Mitchell, Brian Roder, Matt McFall, Nancy  
Russell, Rebecca Little, Michelle Clary, Nina Beety and Gabriel (last name inaudible).  
Upon consensus the Board:  
a. Received a presentation from representatives of County departments concerning the Moss 300  
site clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provided direction to staff as appropriate.  
34.  
a. Adopt a resolution to approve and authorize the increase in appropriations of the Sheriff’s Office  
FY2024-25 Modified Budget in Fund 001, Appropriation Unit SHE003, amounting to $992,317 to  
fund the Sheriff’s Office Re-entry Resource Center modular building, for Pre-Release Services and  
outreach programs at the Monterey County Jail; and  
b. Authorize and direct the Auditor Controller to amend the Sheriff’s Fiscal Year (FY) 2024-25  
Modified Budget in Fund 001, Appropriation Unit SHE003 amounting to $992,317 respectively  
financed by a release of $992,317 from the CalAIM JI Grant Round 3.  
Chief Deputy Sheriff Tim Lanquist from the Monterey County Sheriff's Department verbally  
presented.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
a. Adopt a Resolution to approve and authorize the increase in appropriations of the Sheriff’s  
Office FY2024-25 Modified Budget in Fund 001, Appropriation Unit SHE003, amounting to $992,317  
to fund the Sheriff’s Office Re-entry Resource Center modular building, for Pre-Release Services  
and outreach programs at the Monterey County Jail; and  
b. Authorize and direct the Auditor Controller to amend the Sheriff’s Fiscal Year (FY) 2024-25  
Modified Budget in Fund 001, Appropriation Unit SHE003 amounting to $992,317 respectively  
financed by a release of $992,317 from the CalAIM JI Grant Round 3.  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
35.  
36.  
New Referrals  
There were no new referrals this week.  
Referral Responses  
Receive an updated response to Board Referral No. 2024.16 seeking to establish on-site mental  
health services for children and families served at the SHARE Center and to modify the Memorandum  
of Understanding with the City of Salinas to require advance notice, input and agreement by the Board  
of Supervisors when there is a proposed change to the operator of the SHARE Center.  
Elsa Herrera, Director of Health from the Health Department verbally presented with Roderick  
Franks, Director of Social Services also verbally presenting.  
Open for public comments; no comments made.  
Upon consensus the Board:  
Received an updated response to Board Referral No. 2024.16 seeking to establish on-site mental  
health services for children and families served at the SHARE Center and to modify the  
Memorandum of Understanding with the City of Salinas to require advance notice, input and  
agreement by the Board of Supervisors when there is a proposed change to the operator of the  
SHARE Center. Item is considered completed.  
37.  
Adopt a Resolution to:  
a. Use General Fund Contingency to provide funding for a rebate to ease non-residential customers,  
who are still recovering from the March 2023 storms and flooding, into the Pajaro County Sanitation  
District (PCSD) sewer rates approved in 2024 by PCSD Ordinance No. 5420, in response to Board  
Referral No. 2025.02 (4/5ths vote required); and  
b. Authorize and direct the Auditor-Controller to transfer $217,154 for the Fiscal Year (FY) 2024-25  
from General Fund 001, Contingencies Appropriation Unit CAO020 to Pajaro County Sanitation  
District Fund 151, Appropriation Unit PFP047, where General Fund Contingencies has sufficient  
appropriations available in the adopted budget (4/5the vote required).  
Randy Ishii, Director of Public Works, Facilities and Parks verbally presented.  
Open for public comments; German Llamas commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
a. Use General Fund Contingency to provide funding for a rebate to ease non-residential  
customers, who are still recovering from the March 2023 storms and flooding, into the Pajaro  
County Sanitation District (PCSD) sewer rates approved in 2024 by PCSD Ordinance No. 5420, in  
response to Board Referral No. 2025.02 (4/5ths vote required); and  
b. Authorize and direct the Auditor-Controller to transfer $217,154 for the Fiscal Year (FY) 2024-25  
from General Fund 001, Contingencies Appropriation Unit CAO020 to Pajaro County Sanitation  
District Fund 151, Appropriation Unit PFP047, where General Fund Contingencies has sufficient  
appropriations available in the adopted budget (4/5the vote required).  
ALL AYES  
County Administrative Officer Comments  
38.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer's comments can be heard by clicking the  
following link:  
Board Comments  
39.  
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  
The meeting was adjourned at 3:50 p.m. 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  
Natividad Medical Center  
41.  
42.  
43.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 5 to the agreement with Renovo Solutions LLC (A-14229) per Request  
for Proposals (RFP) 9600-70 for preventative maintenance plus repairs on biomedical equipment,  
increasing the total agreement amount by an additional $2,808,833 for a revised total agreement  
amount not to exceed $9,885,284 and extending the term of the Agreement for an additional two (2)  
year period (March 1, 2025 through February 28, 2027) with a revised full agreement term of March  
1, 2019 through February 28, 2027.  
Approved  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Smith & Enright Landscaping, Inc. for landscaping and maintenance  
services at NMC and Natividad Medical Group (NMG) outpatient clinic located in Prunedale, CA for  
an amount not to exceed $400,000 with an agreement term April 1, 2025 through March 31, 2028.  
b. 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% ($40,000) of the original cost of the agreement, for total  
contract liability of ($440,000).  
Approved  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Professional Services Agreement Bay Area Gynecology Oncology to provide  
gynecology oncology and urology gynecology services for an amount not to exceed $800,000 for the  
period to April 1, 2025 to March 31, 2027; and  
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments to this  
Agreement where the total amendments do not significantly change the scope of work, do not cause an  
increase of more than ten percent 10% ($80,000) of the original contract amount and do not increase  
the total contract amount above $880,000.  
Approved  
44.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Professional and Call Coverage Services Agreement with Peyman R. Tabrizi, M.D.,  
Incorporated, dba Pacific Coast Neurosurgical Institute, Inc. to provide neurosurgery services,  
extending the term by twenty-four months (April 1, 2025 to March 31, 2027) for a revised full  
agreement term of April 1, 2022 to March 31, 2027, and adding $4,000,000 to a revised full not to  
exceed amount of $10,000,000 in the aggregate; and  
b. Authorize the CEO for NMC or his designee to sign up to three (3) future amendments where the  
total amendments do not significantly change the scope of work; do not cause an increase of more than  
10% ($600,000) of the original contract amount and increase the total contract amount above  
$10,600,000.  
Approved  
45.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Third Amendment to the Professional Services Agreement (A-15194) with The Regents  
of the University of California on behalf of the University of California, San Francisco, School of  
Medicine, Department of Pediatrics (UCSF) to provide neonatology services extending the term by  
twelve months (April 1, 2025 to March 31, 2026) for a revised full agreement term of April 1, 2021 to  
March 31, 2026, and adding $468,000 for a revised total not to exceed amount of $1,968,000 in the  
aggregate; and  
b. Authorize the CEO or his designee to sign up to three (3) future amendments to this agreement  
where the total amendments do not significantly change the scope of work, do not cause an increase of  
more than ten percent 10% ($70,000) of the original contract amount and do not increase the total  
contract amount above $2,038,000.  
Approved  
46.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with MGMA-ACMPE for access to its online physician practice management  
data platform and organizational membership services at NMC for an amount not to exceed $52,819  
with an agreement term April 1, 2025 through March 31, 2028.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
indemnification provisions within the agreement.  
Approved  
47.  
48.  
49.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 9 to the agreement (A-14393) with Total Renal Care, Inc. for acute dialysis services,  
with no change to the agreement term July 1, 2019 through March 31, 2025, and adding $400,000 for  
a revised total agreement amount not to exceed $6,075,957.  
Approved  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 3 to the agreement (A-16067) with Raimi and Associates, Inc. for strategic planning  
services, extending the agreement an additional two (2) month period (November 1, 2025 through  
December 31, 2025) for a revised full agreement term of November 1, 2022 through December 31,  
2025, and adding $80,484 for a revised total agreement amount not to exceed $305,750.  
Approved  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Total Renal Care, Inc. for acute dialysis services at NMC for an amount not  
to exceed $3,252,750 with an agreement term through June 30, 2028 with an effective start date of the  
date of the last signature and in substantially the same form as that which has been presented to the  
Board without significant change to its content.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
term provisions within the service agreement.  
c. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard contract  
terms 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% ($325,275) of the original cost of the agreement, for total  
contract liability of ($3,578,025).  
Approved  
Health Department  
50.  
51.  
52.  
Adopt a resolution to:  
a. Support a Funding Agreement between the County of Monterey Health Department (“Health”) and  
the Big Sur Health Center, Inc. (“BSHC”) in the amount not to exceed $30,000 to assist with the direct  
operational costs of providing medical services to the clients residing in Big Sur and the surrounding  
area during Fiscal Year (FY) 2025-26, FY 2026-27, and FY 2027-28; and  
b. Authorize the Director of Health Services or their designee to execute a Funding Agreement with  
BSHC to provide funding in an amount not to exceed $30,000 to assist with the direct operational  
costs of providing medical services to the clients residing in Big Sur and the surrounding area, with an  
Agreement term beginning July 1, 2025 through June 30, 2028.  
Adopted  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a retroactive term beginning September 3, 2024 through June 30, 2026 with  
Promesa Behavioral Health 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 $18,213 for Fiscal Year (FY) 2024-2025 and  
$18,213 for Fiscal Year (FY) 2025-2026 for a total Agreement amount not to exceed $36,426; and  
b. Approve and authorize the Director of Health Services or their designee to execute up to three (3)  
future amendments that do not exceed 10% ($3,642) of the original Agreement amount, do not  
significantly change the scope of services, and do not increase the total not to exceed amount over  
$40,069.  
Approved  
a. Approve and authorize the Director of Health Services or their designee to execute Renewal and  
Amendment No. 2 to Agreement (A-15672) with Accountable Care Transactions, Inc. dba Activate  
Care for the provision of software license subscription, software maintenance and support in a vendor  
hosted data environment, and professional services for the implementation of a case management  
solution, extending the term an additional three (3) years (January 24, 2024 through December 31,  
2027) for the revised full agreement term of January 25, 2022 through December 31, 2027, amending  
the scope of work, updating the Business Associate Agreement, waiving the automobile insurance  
provisions, and increasing the funds by $254,550 for a total aggregate amount not to exceed  
$540,550; and  
b. Approve and authorize the Director of Health Services or their designee to sign up to three (3) future  
amendments where the combined amendments do not exceed 10% ($54,055) of the Agreement  
amount and do not significantly alter the scope of services, total not to exceed maximum of $594,605.  
Approved  
53.  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Standard Agreement A-17066 with The Data Center for the provision of Health Insurance Portability  
Accountability Act compliant mailing and distribution services to increase the amount by $70,000 for a  
revised total Agreement amount of $85,000 for the same term of September 1, 2024 through June 30,  
2027.  
Approved  
54.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
Memorandum of Agreement with Southern Monterey County Memorial Hospital, doing business as  
Mee Memorial Healthcare System, to develop and maintain critical preparedness capabilities, such as  
communication systems, bed tracking, volunteer registration, and evacuation plans, effective April 1,  
2025 through March 31, 2028 at no cost to the County of Monterey; and  
b. Approve a non-standard Memorandum of 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.  
Approved  
55.  
a. Approve and authorize the Director of Health Services or designee to sign Amendment No. 3 to the  
QliqSOFT, Inc. Agreement A-14293 for Texting, Qliq Assisted Calling, and Qliq Video Visit  
subscription providing a secure Health Insurance Portability and Accountability Act (HIPAA)  
compliant unified solution as needed, increasing the amount by $200,000 for a total amount not to  
exceed, $476,504 and adding three years for a revised full term of April 1, 2019 through March 31,  
2028; and  
b. Approve and authorize the Director of Health Services or designee to approve up to one (1)  
amendment not to exceed 10% ($47,650) of the Amended Agreement amount and does not  
significantly alter the scope of the subscription service.  
Approved  
Department of Social Services  
56.  
a. Approve and authorize the California Child and Family Services Review (C-CFSR) System  
Improvement Plan (SIP), for the term of September 9, 2024 through September 9, 2029 and;  
b. Authorize the Director or designee of the Department of Social Services to sign the System  
Improvement Plan and any amendments and progress reports and;  
c. Authorize the Chair of the Board to sign the System Improvement and Notice of Intent.  
Approved  
57.  
a. Approve and authorize the Contracts and Purchasing Officer to execute a ten (10) year Lease  
Agreement, commencing on or around August 1, 2025 with La Guardia, LLC for 28,224 square feet  
of general office and training space for use by the Department of Social Services; and  
b. Authorize the Auditor/Controller to make monthly lease payments of $47,295 in accordance with the  
terms of the Lease Agreement; and  
c. Authorize the extension of the Lease Agreement for two (2) additional three (3) year terms under the  
same terms and conditions if deemed to be in the best interest of the County by the Contracts and  
Purchasing Officer.  
Approved  
Criminal Justice  
58.  
59.  
60.  
a. Adopt a resolution to approve and authorize acceptance of cash donations amounting to $4,900 and  
an in-kind donation of a 2024 Carry-On Trailer with a market value of $2,652 from Sheriff’s Advisory  
Council as detailed in Attachment A; and  
b. Authorize and direct the Auditor-Controller to increase appropriations and estimated revenues by  
$4,900 in the Sheriff’s FY 2024-2025 Adopted Budget (001-2300-SHE001-8242), financed by a  
donation from the Sheriff’s Advisory Council, for costs related to the design and purchase of various  
items for the Air Operations Division Community Engagement Project for 2024.  
Adopted  
a. Authorize the Sheriff’s Office to accept $85,000 from the Department of Health Care Services via  
the Health Management Associates, Inc (the Sub-Recipient) for Medication Assisted Treatment  
Expansion Program; and  
b. Approve and Authorize the Monterey County Sheriff or her designee to execute a Memorandum of  
Understanding with Health Management Associates, Inc, for the Medication Assisted Treatment  
Expansion Project and all related documentation on behalf of the County, retroactive to March 1, 2024  
thru June 30, 2025, in the amount of $85,000.  
Approved  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to execute a three-year  
Standard Parking Lot Lease Agreement (Lease Agreement) effective on April 1, 2025 through March  
31, 2028 with the International Church of the Foursquare Gospel dba Salinas Foursquare Church for  
forty-five (45) parking spaces located at 327 Pajaro Street, Salinas, California, for use by the  
Probation Department; and  
b. Authorize the Auditor-Controller to make lease payments of $1,485 per month and in accordance  
with the terms of the Lease Agreement; and  
c. Authorize the extension of the Lease Agreement for three (3) additional one-year periods under the  
same terms and conditions as included in the Lease Agreement language with minor revisions to the  
Lease Agreement including an increase of up to 10% of the original monthly lease amount if deemed to  
be in the best interest of the County by the Contracts/Purchasing Officer or designee and subject to  
review and approval as to form by the Office of the County Counsel and review and approval of fiscal  
provisions by the Auditor Controller’s Office.  
Approved  
61.  
62.  
a. Adopt a Resolution to approve and authorize acceptance of in-kind donations for gym equipment,  
golf cart, food items and party rental equipment with a market value of $14,974 from the Sheriff’s  
Advisory Council as detailed in Attachment A.  
Adopted  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to execute Amendment  
No. 4 to Agreement No. A-16556 with SCRAM of California, Inc. to provide electronic  
monitoring products and services for Probation clients, for one (1) additional year, for a revised  
term of June 1, 2023 through June 30, 2026, and to increase the Agreement’s amount by  
$409,640 for a revised total Agreement amount not to exceed $910,361; and  
b. Authorize the Contracts/Purchasing Officer or their designee to execute future amendments to the  
Agreement where the total amendments do not exceed 15% ($136,554) of the Agreement amount  
and do not significantly change the scope of services, for a not to exceed maximum amount of  
$1,046,915.  
Approved  
63.  
a. Approve and Authorize the Contracts and Purchasing Officer or their designee to execute  
Amendment 1 to the non-standard Agreement A-16928 with Magnet Forensics, for software  
subscription and license, effective July 1, 2025 through June 30, 2026, in the amount of $34,760 for a  
total not to exceed amount of $67,865; and  
b. Approve and Authorize the Contracts and Purchasing Officer or their designee to execute three (3)  
one (1) year amendments where the cost of each amendment does not increase by more than 10%  
(Amendment #2 - $38,236, Amendment #3 - $42,060, Amendment #4 - $46,266) for a total not to  
exceed amount of $194,427.  
Approved  
General Government  
64.  
65.  
Adopt a Resolution approving the amended Conflict of Interest Code of the Emergency  
Communications Department of Monterey County  
Adopted  
a. Approve and authorize the Director of the Emergency Communications Department to sign a Scope  
of Work with DATAMARK, a division of Michael Baker International, Inc., through California  
Multiple Award Schedule (CMAS) terms and conditions contract number: 3-22-09-0127 based on  
GSA schedule 47QRAA21D008D to purchase Managed Geographic Information System (GIS)  
Services for the term of April 1, 2025 through June 30, 2027 in an amount not to exceed $61,412; and  
b. Authorize the Director of the Emergency Communications Department to sign up to three additional  
amendments to this Scope of Work where the total Amendments do not exceed 10% ($6,141) of the  
current agreement amount and do not significantly change the scope of work  
Approved  
66.  
67.  
68.  
a. Approve and authorize the Director of the Department of Emergency Management or designee to  
execute a Non-Standard Agreement with Coastal Tractor Inc. for an amount not to exceed $107,280  
for the purchase of a compact track loader and trailer, procured under Sourcewell Agreement #  
011723 - CNH, with an agreement term of March 18, 2025, through June 18, 2025; and  
b. Authorize the Director of the Department of Emergency Management or designee to execute order  
confirmations and such documents as are necessary to implement the agreement for the County's  
purchase of products.  
Adopted  
a. Authorize the Chief Information Officer to execute an Agreement with Friends of Laguna Seca for  
Information Technology radio services for the term of March 18, 2025, through December 31, 2028;  
and  
b. Authorize the Chief Information Officer or his designee to execute service order forms and such  
documents as are necessary for the performance of services pursuant to this agreement; and  
c. Authorize the Chief Information Officer to sign up to two (2) additional amendments or term  
extensions to this Agreement, subject to County Counsel review, and provided that the terms and  
conditions of the agreement remain substantially the same.  
Approved  
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.  
Adopted  
c69. Adopt a resolution to approve the Alisal Union School District’s amendment of its Conflict of Interest  
Code.  
Adopted  
70.  
a. Approve and authorize the Registrar of Voters to execute all necessary documents required to be  
awarded the Help America Vote Act (HAVA) federal election security funds, including but not limited  
to, executing Agreement 24G27127 with the Secretary of State's office to claim grant reimbursement  
through June 30, 2026, with the total amount not to exceed $15,789 for election security; and  
b. Authorize the Registrar of Voters to execute future amendments to Agreement 24G27127.  
Approved  
71.  
Approve expenditure of $40,000 to the Arts Council for Monterey County (“Arts4MC”) for costs  
incurred from the maintenance and development of a mural on the Soledad Fire Department from  
District 3 discretionary funds.  
Approved  
72.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to retitle and modify  
Section A.1.13 Unit X Salary Steps;  
b. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections  
A.9.5.1 Unit Z Bilingual Skill Pay and A.9.5.3 Unit ZX Bilingual Skill Pay;  
c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections  
A.10.3.1 Unit Y Designated Department Heads Management Expense Allowance, A.10.3.2 Unit Y  
(non-Department Heads) Management Expense Allowance and A.10.3.3 Unit ZX Management  
Expense Allowance;  
d. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section  
A.21.4.1 B. County CalPERS Required Contributions and C. County Maximum Contributions;  
e. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.23  
Professional Organization Membership and Employee Job Enhancement;  
f. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.24.1  
Holidays Listed;  
g. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Section A.25  
Annual Leave and/or Vacation;  
h. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections A.30.2  
(a) Accrual Rate Limit and A.30.2 (c) Advanced Accrual Rate for New Hires with Previous Years of  
Service with California Counties and Cities;  
i. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to modify Sections A.30.10  
Annual Leave Cash Out: Permanent Employees Over One (1) Year of Service and A.30.11 Annual  
Leave Cash Out: Permanent Employees with Over Ten (10) Year of Service;  
j. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 to add Section A.52 Units  
Y and ZX 401(a) Contribution;  
k. Direct the Human Resources Department and Auditor-Controller’s Office to implement the changes  
in the Advantage Human Resources Management (HRM) System.  
Adopted  
73.  
74.  
Approve the Generative Artificial Intelligence (GenAI) policy (Policy Number 0-10) to be included in  
the Board Policy Manual.  
Approved  
Public Works, Facilities and Parks  
a. Approve Amendment No. 2 to Standard Agreement No. A-15190, Multi-Year Agreement  
#3200*5629, with SCA (Sweeping Corporation of America) of CA, LLC to continue to provide  
National Pollutant Discharge Elimination System (NPDES), on-call and emergency street sweeping  
services, Request for Proposals #10784; extend the expiration date for fifteen additional months  
through June 30, 2026, for a revised term of April 1, 2021 to June 30, 2026, and increase the not to  
exceed maximum by $132,238 to a total amount of $701,752; and  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 2 to  
Standard Agreement No. A-15190 and future amendments where the amendments do not significantly  
alter the scope of work or increase the approved Agreement amount.  
Approved  
75.  
a. Approve Amendment No. 2 to Professional Services Agreement No. A-16363, Multi-Year  
Agreement #3200*7167, with CONSOR North America, Inc. to include additional professional  
engineering services for the Prunedale Roundabout Project, Request for Proposals #1176, with no  
extension to the term of June 6, 2023 to June 5, 2026 and increase the not to exceed maximum by  
$185,893 to a total amount of $1,233,366; and  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 2 to  
Professional Services Agreement No. A-16363 and future amendments to the Agreement where the  
amendments do not significantly alter the scope of work or increase the amount by more than 10%  
($123,337) of the new approved Agreement amount of $1,233,366 bringing the potential overall  
aggregate not to exceed amount to $1,356,703 subject to review and approval as to form by the  
Office of the County Counsel and as to fiscal provisions by the Auditor-Controller’s Office.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.