County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, October 11, 2022  
9:00 AM  
Board of Supervisors  
Chair Supervisor Mary L. Adams - District 5  
Vice Chair Supervisor Luis A. Alejo - District 1  
Supervisor John M. Phillips - District 2  
Supervisor Chris Lopez - District 3  
Supervisor Wendy Root Askew - District 4  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Mary L. Adams.  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew and Supervisor John M.  
Phillips, appeared in person, and Supervisor Chris Lopez and Supervisor Luis A. Alejo, appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Janet Holmes, Assistant County Counsel and  
Valerie Ralph, Clerk of the Board appeared in person.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions or corrections to closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Karl Schumacher (Workers’ Compensation Appeals Board No. ADJ10411961)  
(2) Karl Schumacher (Workers’ Compensation Appeals Board No. ADJ11415278)  
(3) Karl Schumacher (Workers’ Compensation Appeals Board No. ADJ10411961)  
(4) DOE v. County of Monterey, et al. (Monterey County Superior Court Case No. 22-CV003019)  
(ADDED VIA ADDENDA)  
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units R and X  
(2) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units F, H, J, K, R, S, X and Z  
c. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
appointment/recruitment to the position of County Administrative Officer.  
d. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
appointment/recruitment to the position of Agricultural Commissioner and Sealer of Weights and  
Measures.  
e. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation. (ADDED VIA ADDENDA)  
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: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor John M.  
Phillips and Supervisor Chris Lopez, appeared in person, and Supervisor Luis A. Alejo, appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Janet Holmes, Assistant County Counsel and  
Valerie Ralph, Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The Pledge of Allegiance led by Derrick Elder.  
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:  
The following was recited into the record:  
Revision to Item No. 12 under Ceremonial Resolutions – Indigenous Peoples Day 2022:  
Resolution should read Adopt resolution declaring every October 12th rather than October 11th  
Revision to Item No. 19 under 1:30 PM Scheduled Matters:  
An Errata Memorandum has been received clarifying staff’s recommendation on the project.  
Removal of Adjournment in Memory of Alice Jordan:  
Per request from District 4 – Supervisor Root Askew  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to adopt  
Ceremonial Resolutions 2 through 13.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
2.  
3.  
4.  
Adopt a resolution proclaiming October as Breast Cancer Awareness Month in the County of  
Monterey. (Supervisor Askew)  
Adopted Resolution No. 22-386  
Adopt a resolution Honoring Anjanette Love as the recipient of the Nonprofit Alliance of Monterey  
County’s 2022 Unsung Hero Award for Achievement. (Supervisor Adams)  
Adopted Resolution No. 22-385  
Adopt a resolution honoring Dr. Edgar Castellanos and Esther Castellanos as the recipients of the  
Nonprofit Alliance of Monterey County’s 2022 Perry G. Flicker Leadership Award. (Supervisor  
Adams)  
Adopted Resolution No. 22-388  
5.  
Adopt a resolution honoring Rachel Saunders as the recipient of the Nonprofit Alliance of Monterey  
County’s 2022 Unsung Hero Award for Leadership. (Supervisor Adams)  
Adopted Resolution No. 22-394  
ll6.  
7.  
Adopt a resolution honoring Tanya Kosta as the recipient of the Nonprofit Alliance of Monterey  
County’s 2022 Unsung Hero Award for Innovation. (Supervisor Askew)  
Adopted Resolution No. 22-395  
Adopt a resolution commending Freda Escobar, Housing and Community Development Services  
Manager/Permit Center Manager, upon her retirement after over 30 years of dedicated public service  
with the County of Monterey. (Supervisor Adams)  
Adopted Resolution No. 22-390  
8.  
Adopt a resolution proclaiming October as National Community Planning Month in Monterey County.  
(Supervisor Adams)  
Adopted Resolution No. 22-392  
9.  
Adopt a resolution honoring Paul Josselyn for his 30 years of dedicated Public Service in Monterey  
County. (Supervisor Adams)  
Adopted Resolution No. 22-393  
10.  
Adopt a resolution proclaiming October as Domestic Violence Awareness Month in the County of  
Monterey. (Supervisor Askew)  
Adopted Resolution No. 22-387  
11.  
12.  
13.  
Proclaim the Weeks of October 14, 2022 through November 18, 2022 as the Monterey County  
Employee Giving Campaign of 2022. (Supervisor Adams)  
Adopted Resolution No. 22-389  
Adopt a resolution declaring every October 11 as “Indigenous Peoples Day” in Monterey County.  
(Supervisor Alejo)  
Adopted Resolution No. 22-391  
Adopt a resolution in honor and recognition of the American Culinary Federation, Monterey Bay  
Chapter 2022 “Chef of the Year” Chef Bert Cutino. (Supervisor Phillips)  
Adopted Resolution No. 22-396  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Wendy Root Askew  
to correct the term expiration date for Item Number 14 to December 11, 2025.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
14.  
Correct the term expiration date for Erik Cushman to the Monterey County Workforce Development  
from December 11, 2022 to December 11, 2025. (Nominated By The Monterey County Workforce  
Development)  
Revised  
Approval of Consent Calendar – (See Supplemental Sheet)  
15.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor Wendy Root Askew commented on Consent Item Number 25.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Chris Lopez to  
approve Consent Calendar Item Numbers 24 through 40.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
General Public Comments  
16.  
17.  
General Public Comments  
Open for general public comments for items not on today's agenda; no comments made.  
Scheduled Matters  
a. Approve County of Monterey Social Media Policy & Style Guide pursuant to the County  
Information Technology Social Media Usage Policy (Policy Number O-70 of the Board Policy  
Manual).  
b. Provide direction to staff as appropriate.  
Nick Pasculli, County Communications Director, in person, presented via PowerPoint  
presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams,  
as amended, to direct staff to continue to work on the County of Monterey Social Media Policy &  
Style Guide pursuant to the County Information Technology Social Media Usage Policy (Policy  
Number O-70 of the Board Policy Manual) and bring it back to the Board, at a date, to be  
determined.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor John M.  
Phillips and Supervisor Chris Lopez, appeared in person, and Supervisor Luis A. Alejo, appeared  
via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Janet Holmes, Assistant County Counsel and  
Valerie Ralph, Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
18.  
Public hearing to consider an appeal of the August 24, 2022 Planning Commission decision approving  
a three year extension to the expiration of the Domain Corporation (Ferrini Ranch Subdivision)  
Combined Development Permit and Vesting Tentative Map. File Number: PLN210167-DEP  
(originally PLN040758, stay of expiration under PLN040758-EXT1 and amended by PLN150731)  
Project Location: Highway 68 between San Benancio and River Road, Toro Area  
Proposed CEQA Action: Consider a previously certified Environmental Impact Report (EIR) for the  
Ferrini Ranch subdivision (SCH#2005091055).  
Public hearing commenced.  
Kenny Taylor, Associate Planner and Craig Spencer, Chief of Planning, both in person, from the  
Housing and Community Development department presented via PowerPoint presentation.  
Anthony Lombardo, Attorney on behalf of the Applicant/Appellant verbally presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez with  
Supervisor Mary L. Adams, voting no, to adopt a Resolution to:  
a. Certifying that the Environmental Impact Report (EIR) for the Ferrini Ranch subdivision  
(SCH#2005091055) has been considered and no subsequent environmental review is required  
pursuant to Section 15162 of the CEQA Guidelines;  
b. Granting the appeal of the August 24, 2022 Planning Commission decision approving a three  
year extension to the expiration of the Vesting Tentative Map and Combined Development Permit  
for the Ferrini Ranch Subdivision; and  
c. Approving a six year extension to the expiration of the Vesting Tentative Map and Combined  
Development Permit for the Domain Corporation (Ferrini Ranch Subdivision) project extending  
the expiration date to March 17, 2029.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: NAY  
19.  
Continued from September 13, 2022 - Public Hearing to consider an appeal by The Open Monterey  
Project from the June 29, 2022 Planning Commission decision approving a Combined Development  
Permit for the Highway 156 and Castroville Boulevard Interchange Safety Improvement project,  
including development on slopes exceeding 25%, within 100 feet of environmentally sensitive habitat  
areas, and the removal of one Coast Live Oak tree.  
Project Location: State Route 156 between Castroville Boulevard (postmile R1.40) and the Moro  
Cojo Slough Bridge (postmile 1.60), North County Land Use Plan, Coastal Zone (Assessor's Parcel  
Numbers: 133-081-007-000, 133-073-002-000, 133-073-005-000, 133-073-008-000,  
133-073-034-000, 133-073-009-000, 133-073-001-000, 133-073-004-000, 133-073-007-000,  
133-072-031-000, 133-073-006-000, 133-073-003-000, 133-072-014-000, 133-072-006-000,  
133-071-013-000, 133-071-012-000, 133-071-021-000, 133-071-010-000, 133-071-011-000,  
and 133-071-008-000)  
Proposed CEQA action: Consider a CEQA/NEPA Revalidation Form together Final Environmental  
Impact Report/Environmental Impact Statement (FEIR/EIS) previously certified by the California  
Department of Transportation for the State Route 156 West Corridor Project on January 31, 2013  
(SCH#1999111063).  
Public hearing commenced.  
Erik Lundquist, Director and Craig Spencer, Chief of Planning of Housing Community and  
Development, in person, presented via PowerPoint presentation.  
To consider an appeal by The Open Monterey Project from the June 29, 2022 Planning  
Commission decision approving a Combined Development Permit for the Highway 156 and  
Castroville Boulevard Interchange Safety Improvement project, including development on slopes  
exceeding 25%, within 100 feet of environmentally sensitive habitat areas, and the removal of one  
Coast Live Oak tree.  
Project Location: State Route 156 between Castroville Boulevard (postmile R1.40) and the Moro  
Cojo Slough Bridge (postmile 1.60), North County Land Use Plan, Coastal Zone  
Open for public comments; Margie Kay, via Zoom, commented.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to:  
Refer the project back to the Planning Commission on Wednesday, November 9, 2022, for review  
and recommendation including a proposed amendment to the North County Coastal  
Implementation Plan and return to the Board of Supervisors on Tuesday, December 6, 2022.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Other Board Matters  
County Administrative Officer Comments  
20.  
21.  
22.  
County Administrative Officer Comments  
Charles McKee, County Administrator Officer made no comments this week.  
New Referrals  
New Referrals  
There were no new referrals this week.  
Referral Responses  
Receive an updated response to Board Referral No. 2021.30 which directs the Health Department to  
partner with the K through 12 school system to increase the rate of vaccination among residents aged 5  
to 11 years in communities disproportionately affected by COVID-19.  
Edward Moreno, Bureau Chief, Kristy Michie, Assistant Bureau Chief  
Open for public comments; no public comments.  
Upon consensus the Board:  
Received an updated response to Board Referral No. 2021.30 which directs the Health Department  
to partner with the K through 12 school system to increase the rate of vaccination among  
residents aged 5 to 11 years in communities disproportionately affected by COVID-19.  
Board Comments  
23.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was no read out from closed session.  
Adjourned  
The meeting was adjourned In Memory of Sacheen Cruz Littlefeather at 2:30 p.m. by Chair  
Supervisor Mary L. Adams.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: October 18, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
24.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 4 to the agreement (A-13580) with PARA Healthcare Analytics, LLC  
for revenue integrity program services, extending the agreement an additional one (1) year period  
(retroactively from July 1, 2022 through June 30, 2023) for a revised full agreement term of July 1,  
2016 through June 30, 2023, and adding $80,000 for a revised total agreement amount not to exceed  
$454,500.  
Approved  
Health Department  
25.  
26.  
27.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 3 to Agreement A-14744 between the County of Monterey and Housing Resource Center of  
Monterey County (HRC) retroactive to August 1, 2022, which reduces funding for permanent housing  
services and decreases the contract amount of $1,423,299 by $76,644 for a new total Agreement  
amount of $1,346,654 for the full-term of June 09, 2020 through February 15, 2023.  
Approved  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental  
Health Services Agreement, retroactive to April 26, 2022 through June 30, 2022, between County of  
Monterey and Change Academy at Lake of the Ozarks, LLC, dba CALO Programs for the provision  
of residential and mental health services to Monterey County youth, in the amount of $37,700 for Fiscal  
Year (FY) 2021-22, for a total Agreement amount not to exceed $37,700.  
Approved  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a new  
three-year Agreement between the County of Monterey and Central Coast Center for Independent  
Living (CCCIL) for the provision of work incentive counseling and independent living skills and  
outreach services for a new maximum County obligation of $575,246, for the retroactive term of July  
1, 2022 through June 30, 2025; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten percent (10%) ($57,524) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved  
Department of Social Services  
28.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign a no cost agreement with the California Department of Social Services for the purpose of  
accessing income and employment data for consumers applying for or receiving public assistance, for  
the period October 31, 2022 through termination upon written notice by either party; and  
b. Authorize the Director or Assistant Director of the Department of Social Services to sign up to three  
(3) amendments to the agreement as long as they do not encompass payment or significantly change the  
scope of services.  
Approved  
Criminal Justice  
29.  
a. The Monterey County Sheriff’s Office requests to Approve and Authorize the Contracts/Purchasing  
Officer or Contracts/Purchasing Supervisor to sign Agreement with Centralsquare Technologies dba  
Superion, LLC for alarm permit licenses and support services retroactive from January 1, 2022, to  
June 30, 2027, in the amount of $60,251; and  
b. Authorize and Direct the Auditor-Controller to issue a one-time payment for invoice totaling $6,950  
for services rendered during the period of time from January 1, 2022 thru October 31, 2022.  
Approved  
General Government  
30.  
31.  
32.  
a. Approve and authorize the Chief Information Officer to sign a non-standard radio site lease  
agreement with the United States Department of the Navy, for the County’s use of rack and antenna  
space in the Navy shelter, known as the La Mesa site, at no cost, commencing November 1, 2022,  
and ending October 31, 2023; and  
b. Accept non-standard provisions as recommended by the Chief Information Officer; and  
c. Authorize the Chief Information Officer or designee to execute up to five (5) one-year renewals to  
the lease, subject to County Counsel review, provided the renewals do not significantly change the  
scope of work and do not alter the non-standard terms of the radio site lease agreement.  
Approved  
a. Approve and authorize the Treasurer-Tax Collector’s Revenue Division Application for Discharge  
from Accountability for the collection of delinquent court-ordered criminal and traffic fines, fees,  
penalties, and assessments deemed uncollectible due to age of debt and lack of value where the cost of  
recovery exceeds the cost of collection efforts, per Government Code Section 25257; and  
b. Authorize the Treasurer-Tax Collector or her designee to take all necessary and appropriate action  
to discharge the accountability of delinquent court-ordered accounts pursuant to Government Code  
Section 25259.  
Approved  
a. Recommend that the Board of Supervisors enter into a Standard Agreement with Arc  
Alternatives as a sole-source vendor to implement the Central Coast Community Energy Member  
Agency Planning, Implementation, and Innovation Grant Program in accordance with the Grant  
Agreement; and  
b. Authorize the County Administrative Officer or his designee to incur expenses to complete this  
project using the Fiscal Year 2022-23 County Administrative Office Adopted Budget  
001-1050-CAO004-8054 in an amount not to exceed $160,000.  
Approved  
33.  
Adopt a Resolution to:  
a. Amend the Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B  
to create the classification of Cannabis Program Manager with the salary range as indicated in  
Attachment A with an effective date of October 8, 2022;  
b. Amend the County Administrative Office Unit 1050-8533-Fund 001-Appropriation Unit CAO004  
to reallocate and approve the reclassification of one (1) Program Manager II to one (1) Cannabis  
Program Manager as indicated in Attachment A with an effective date of October 8, 2022;  
c. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes in the FY 2022-23 Adopted Budget and the Human Resources Department to  
implement the changes in the Advantage HRM System.  
Adopted  
34.  
35.  
Receive a report providing a brief history of the California Cannabis Authority, how staff utilizes data  
provided by NCS Analytics for compliance efforts, and an overview of the NCS Transparency  
Project.  
Approved  
Approve the Board of Supervisors of the Monterey County Draft Action Meeting Minutes for the  
following meeting date: Tuesday, October 4, 2022.  
Approved  
Housing and Community Development  
36.  
a. Approve retroactively to August 1, 2022 a Renewal and Amendment No. 4 to Agreement with  
Michael Baker International, Inc., to provide affordable housing program administration services for the  
East Garrison Inclusionary Housing Program with a term end date of July 31, 2024;  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Renewal  
and Amendment No. 4 and future amendments to the Agreement where the amendments do not  
significantly alter the scope of work or change the approved Agreement amount by more than 10%,  
subject to review and approval by County Counsel.  
Approved  
Public Works, Facilities and Parks  
37.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to  
execute Amendment No. 2 to Standard Agreement MYA*5962 between the County of Monterey and  
Tope’s Tree Service, to increase the not to exceed amount by $300,000 for a total not to exceed  
amount of $400,000, to continue to provide routine and emergency tree pruning and removal  
maintenance services, with no change to the term of the Agreement; and  
b. Approve and authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to  
execute up to two (2) additional amendments to extend the Agreement for up to a total maximum term  
of five (5) years, with no change to the not to exceed amount, subject to County Counsel approval and  
provided the terms of the Agreement remain substantially the same.  
Approved  
38.  
Adopt a resolution to:  
Authorize and direct the Auditor-Controller to amend the FY 2022-23 Adopted Budget by increasing  
appropriations by $70,000 for Facility Services, Fund 001, Unit 8552, Appropriation Unit PFP054,  
financed by a release of $70,000 in the Cannabis Tax Assignment 001-3132, to conduct a feasibility  
study for consolidating the Probation Youth Center operations at 970 Circle Drive, Salinas into the  
Youth Detention Facility at 1410 Natividad Road, Salinas. (4/5ths vote required).  
Adopted  
39.  
40.  
a. Reject all bids for the Carmel River Floodplain Restoration and Environmental Enhancement  
(CRFREE) Project - Phase 1, Project No. 7200, REF 140048 and  
b. Direct staff to continue the phased approach to CRFREE and readvertise at a later date.  
Approved  
a. Award Roads & Bridges Job Order Contracts (JOC) for a term of one (1) year from date signed by  
County with a minimum contract value of $25,000 and maximum contract value of $5,402,865 to the  
following bidders: 2022-01 A. Teichert & Son, Inc. dba Teichert Construction; 2022-02 Papich  
Construction Company, Inc.; 2022-03 Granite Rock Company; 2022-04 Granite Construction  
Company; 2022-05 Edwards Construction Group, Inc.; and 2022-06 The Don Chapin Co., Inc.;  
b. Award Facilities Job Order Contracts (JOC) for a term of one (1) year from the date signed by  
County with a minimum contract value of $25,000 and maximum contract value of $5,402,865 to the  
following bidders: 2022-01 R.F. Koerber Inc.; 2022-02 Newton Construction & Management, Inc.;  
2022-03 Angeles Contractor, Inc.; and 2022-04 Jacob Construction & Design, Inc.;  
c. Approve the Performance and Payment Bonds for Roads & Bridges JOC in the amount of  
$5,402,865 each by A. Teichert & Son, Inc. dba Teichert Construction; Papich Construction  
Company, Inc.; Granite Rock Company; Granite Construction Company; Edwards Construction  
Group, Inc.; and The Don Chapin Co., Inc.;  
d. Approve the Performance and Payment Bonds for Facilities JOC in the amount of $2,701,432 each  
by R.F. Koerber Inc.; Newton Construction & Management, Inc.; Angeles Contractor, Inc.; and  
Jacob Construction & Design, Inc.  
e. Authorize the Director of the Department of Public Works, Facilities, & Parks (PWFP) or the  
assigned designee to execute the Roads & Bridges and Facilities Job Order Contracts.  
f. Ratify the Director of PWFP determination that the bid package from R.F. Koerber Inc. was  
responsive upon receipt of the Public Contract Code Section 10232 Statement page which was  
confirmed to be a non-material administrative correction.  
g. Authorize the Director of PWFP or the assigned designee to approve future increases to Facilities  
JOC Performance and Payment Bonds up to the maximum contract value of $5,402,865 for the  
following bidders: R.F. Koerber Inc.; Newton Construction & Management, Inc.; Angeles Contractor,  
Inc.; and Jacob Construction & Design, Inc. in consultation with the Office of the County Counsel.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
41.  
Addenda/Supplemental  
Added Under Closed Session  
1. (4) DOE v. County of Monterey, et al. (Monterey County Superior Court Case No. 22  
-CV003019)  
e. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.