County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, February 25, 2025  
9:30 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  
9:30 A.M. - Called to Order  
The meeting was called to order by Vice Chair Supervisor Wendy Root Askew.  
Roll Called  
Present: 4 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Luis A. Alejo and  
Supervisor Wendy Root Askew  
Absent: 1 - 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 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: 4 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Luis A. Alejo and  
Supervisor Wendy Root Askew  
Absent: 1 - 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  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Shane Strong, Deputy County Counsel.  
Additions and Corrections by Clerk  
There were no additions and corrections for today's agenda.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo seconded by Supervisor Glenn Church to adopt  
Ceremonial Resolutions Numbers 2 and 6.  
ALL AYES (4-0)  
Supervisor Lopez  
2.  
Adopt a resolution honoring the County of Monterey’s employees on March 7, 2025, for consistently  
providing excellent public service. (Supervisor Lopez)  
Adopted Resolution No. 25-032  
3.  
4.  
Adopt a resolution honoring the life of Pamela "Pam" Bernhard. (Supervisor Askew)  
Adopted Resolution No. 25-033  
Adopt a resolution honoring the Monterey County Black Caucus during Black History Month.  
(Supervisor Askew)  
Adopted Resolution No. 25-034  
5.  
6.  
Adopt a resolution honoring County of Monterey’s Health Department Administration Bureau’s  
Supervising Departmental Information Systems Coordinator James Laa IV, on his retirement after 22  
years of dedicated public service to the County of Monterey. (Supervisor Lopez)  
Adopted Resolution No. 25-035  
Adopt a resolution honoring Damon Charles Wasson upon his retirement from the City of Soledad  
Police Department after over thirty-five years of outstanding public service. (Supervisor Lopez)  
Adopted Resolution No. 25-047  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to  
appoint/reappoint Item Number 7.  
ALL AYES (4-0)  
Supervisor Lopez  
7.  
Appoint Joshua Bowling to the Commission on Disabilities as a Housing & Community Development  
Representative with a term ending on December 31, 2027. (Nominated by the County of Monterey  
Housing & Community Development)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
8.  
See Supplemental Sheet  
Open for public comments; Eloise Shim, Bryan Rosen and Maiaika Velazquez commented on  
Item No. 22.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Numbers 19 through 38.  
ALL AYES (4-0)  
Supervisor Lopez absent  
General Public Comments  
9.  
General Public Comments  
Open for general public comments for items not on the agenda today; Michael Marshall. Moni  
Gray, Bryan Rooter, Isabelle Sckakee, Kenny (no last name given), Bridget Butler, Zoom User,  
Christian Thorney, Tonya Rivera, Joann Guerrero, Susie Struvee, Paola Detry, Nancy Russell,  
phone number ending in 837, Maiaika Velazquez, Brad Watson, Michelle Clary, Bryan Rosen,  
Linda Vasquez Lopez, phone number ending in 705 and Gemma Jenkins commented.  
Scheduled Matters  
10.  
PLN220336 - SEASTARS LLC  
Public Hearing to consider:  
1. An Addendum together with the adopted Mitigated Negative Declaration pursuant to CEQA  
Guidelines Section 15164;  
2. Approving an amendment to a previously approved Combined Development Permit (PLN980149),  
as amended and extended by PLN030071, PLN040015, PLN070540, PLN120329, PLN150541,  
and PLN180383, that allowed construction of a 4,127 square foot single family dwelling with 1,810  
square feet of covered patios and overhangs, a 1,238 square foot attached subterranean garage, and  
associated site improvements. This amendment allows construction of a 513 square foot guesthouse  
with 425 square feet of livable space, a new 1,041 square foot pool and associated site improvements  
including a 2,038 square foot driveway, 5,330 square feet of patios, walkways and paths, 334 square  
feet of site walls, 672 square feet of solar panels and grading of approximately 275 cubic yards of cut  
and 120 cubic yards of fill;  
3. Accepting the Amended Conservation and Scenic Easement Map for the Seastars LLC property;  
and  
4. Directing the Clerk of the Board to submit the Amended Conservation and Scenic Easement Deed  
to the County Recorder for recordation with all applicable recorded fees paid by the applicant.  
Project Location: 3600 Red Wolf Drive, Carmel, CA 93923  
Proposed CEQA Action: Consider an Addendum together with the adopted Mitigated Negative  
Declaration and Addendum pursuant to CEQA Guidelines section 15164  
Public hearing commenced.  
Craig Spencer, Director of Housing and Community Development presented via PowerPoint  
presentation.  
Ti Tang, Applicant representative presented via PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to:  
a. Consider an Addendum together with the adopted Mitigated Negative Declaration pursuant to  
CEQA Guidelines Section 15164;  
b. Approve an amendment to a previously approved Combined Development Permit (PLN980149),  
as amended and extended by PLN030071, PLN040015, PLN070540, PLN120329, PLN150541, and  
PLN180383 that allowed construction of a 4,127 square foot single family dwelling with 1,810  
square feet of covered patios and overhangs, a 1,238 square foot attached subterranean garage,  
and associated site improvements. This amendment consists of a 513 square foot guesthouse with  
425 square feet of livable space; a new 1,041 square foot pool and associated site improvements  
including a 2,038 square foot driveway, 5,330 square feet of patios, walkways and paths, 334  
square feet of site walls, 672 square feet of solar panels and grading of approximately 275 cubic  
yards of cut and 120 cubic yards of fill;  
c. Accept the Amended Conservation and Scenic Easement Map for the Seastars LLC property;  
and  
d. Direct the Clerk of the Board to submit the Amended Conservation and Scenic Easement Deed  
to the County Recorder for recordation with all applicable recorded fees paid by the applicant.  
ALL AYES (4-0)  
Supervisor Lopez absent  
11.  
Approve the County of Monterey Procurement Manual to be included in the Board Policy Manual.  
Debra Wilson, Contracts and Purchasing Officer and Jessica Amezcua, Management Analyst II  
from Contracts Purchasing with Shane Strong, Deputy County Counsel presented via PowerPoint  
presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to:  
Approve the County of Monterey Procurement Manual to be included in the Board Policy Manual.  
ALL AYES (4-0)  
Supervisor Lopez absent  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 4 - Supervisor Kate Daniels, Supervisor Glenn Church, Supervisor Luis A. Alejo and  
Supervisor Wendy Root Askew  
Absent: 1 - 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  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
12.  
Public hearing to consider:  
a. Certifying the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina Hills  
project (State Clearinghouse Number: 2003071157), which supplements the Final Environmental  
Impact Report for the same project with information pertaining to wildlife corridors;  
b. Reinstating Board of Supervisors Resolution No. 15-084 for the Harper Canyon/Encina Hills  
project, except as amended with respect to the issue of wildlife corridors, which:  
i. Certified the Final Environmental Impact Report for the project;  
ii. Adopted a Statement of Overriding Considerations;  
iii. Upheld an appeal by Harper Canyon Realty LLC of the Planning Commissions denial of the project;  
iv. Approved a Combined Development Permit consisting of a:  
1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in size from  
5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel;  
2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in diameter for  
road and driveway construction;  
3) Use Permit for development on slopes in excess of 30 percent;  
4) Use Permit for the creation of a public water system with a standalone treatment facility; and  
5) Grading for net cut and fill of approximately 2,000 cubic yards; and  
v. Adopted a Mitigation Monitoring and Reporting Plan.  
c. Adopting a resolution modifying reinstated Resolution No. 15-084 relating to wildlife corridors and  
updating the record in conformance with the Monterey County Superior Court’s Second Amended  
Peremptory Writ of Mandate issued on July 1, 2021 (Case Number M131193).  
d. Adopting a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting modifications to  
the reinstated permit and replacing the previously adopted MMRP.  
Craig Spencer, Director of Housing and Community Development requested a continuance of the  
public hearing to Tuesday, April 15, 2025.  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Kate Daniels to:  
Continue the public hearing to Tuesday, April 15, 2025:  
Public hearing to consider:  
a. Certifying the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina  
Hills project (State Clearinghouse Number: 2003071157), which supplements the Final  
Environmental Impact Report for the same project with information pertaining to wildlife  
corridors;  
b. Reinstating Board of Supervisors Resolution No. 15-084 for the Harper Canyon/Encina Hills  
project, except as amended with respect to the issue of wildlife corridors, which:  
i. Certified the Final Environmental Impact Report for the project;  
ii. Adopted a Statement of Overriding Considerations;  
iii. Upheld an appeal by Harper Canyon Realty LLC of the Planning Commissions denial of the  
project;  
iv. Approved a Combined Development Permit consisting of a:  
1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in size  
from 5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel;  
2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in diameter  
for road and driveway construction;  
3) Use Permit for development on slopes in excess of 30 percent;  
4) Use Permit for the creation of a public water system with a standalone treatment facility; and  
5) Grading for net cut and fill of approximately 2,000 cubic yards; and  
v. Adopted a Mitigation Monitoring and Reporting Plan.  
c. Adopting a resolution modifying reinstated Resolution No. 15-084 relating to wildlife corridors  
and updating the record in conformance with the Monterey County Superior Court’s Second  
Amended Peremptory Writ of Mandate issued on July 1, 2021 (Case Number M131193).  
d. Adopting a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting modifications  
to the reinstated permit and replacing the previously adopted MMRP.  
ALL AYES (3-0)  
Supervisor Lopez and Alejo absent  
13.  
Receive recommendations from the Ad Hoc Committee concerning the Moss Landing battery fire of  
January 16, 2025, and provide direction as needed.  
Susan Blitch, County Counsel verbally presented.  
Open for public comments; Mr. Mitchell, Jasmine Venegas, Brian Rooter, Matthew McFall,  
Michelle Clary, Gabriel Treafi, Mauricio Arias, Phillip Crawfore, Josh Wagner, Janet Brennan,  
Nina Beety, Julia Dowell, Ron Chesshire, Sal White, Martha Chavarria, Laurna Moffet and Bryan  
Rosen commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Kate Daniels to:  
Receive recommendations from the Ad Hoc Committee concerning the Moss Landing battery fire  
of January 16, 2025, and directed staff to hold public updates at least once a month until the  
issues are all cleaned up and finished.  
Amended to add the following: until the issues are all cleaned up and finished.  
ALL AYES (4-0)  
Supervisor Lopez absent  
14.  
a. Receive a presentation from the Department of Emergency Management on the Federal Emergency  
Management Agency (FEMA) Public Assistance Program; and  
b. Direct the County Administrator’s Office to create a Disaster Finance Working Group to provide  
policy recommendations on financial management during disasters and post-disaster financial recovery;  
and  
c. Provide other direction to staff as appropriate.  
Kelsey Scanlon, Director of Emergency Management and Laura Emmons, Emergency Services  
Manager presented via PowerPoint presentation.  
Open for comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to:  
a. Receive a presentation from the Department of Emergency Management on the Federal  
Emergency Management Agency (FEMA) Public Assistance Program; and  
b. Direct the County Administrator’s Office to create a Disaster Finance Working Group to provide  
policy recommendations on financial management during disasters and post-disaster financial  
recovery; and  
c. Provide other direction to staff as appropriate.  
ALL AYES (4-0)  
Supervisor Lopez absent  
Other Board Matters  
Referral Matrix and New Referrals  
15.  
New Referrals  
Sonia De La Rosa, County Administrative Officer shared the following referral:  
Submitted By: Supervisor Glenn Church District #: 2  
Referral Title: Sewer charge assistance for recovering non-residential customers in Pajaro County  
Sanitation  
District (PCSD)  
Referral Purpose: To ease non-residential customers, who are still recovering from the March  
2023 storms and flooding, into the new PCSD sewer rates approved in 2024 by PCSD Ordinance  
5420  
Referral Responses  
16.  
a. Receive a preliminary response to Board Referral Number 2025.01 (Alejo) regarding the  
proposed creation of an ordinance that prohibits hydraulic fracturing (“fracking”) in Monterey County;  
and  
b. Provide direction to staff.  
Kelly Donlon, Chief Assistant County Counsel verbally presented.  
Open for public comments; Dr. Lourda Solorio and Margie Kay commented.  
Upon consensus the Board:  
a. Received a preliminary response to Board Referral Number 2025.01 (Alejo) regarding the  
proposed creation of an ordinance that prohibits hydraulic fracturing (“fracking”) in Monterey  
County; and  
Directed staff to return to the Board after presenting to the Coastal Commission.  
County Administrative Officer Comments  
17.  
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 Martha Lilyam Celis  
The meeting was adjourned at 4:35 p.m. In Memory of Martha Lilyam Celis by Vice Chair Wendy  
Root Askew.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: March 11, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
19.  
Adopt Resolution to:  
a. Amend the FY 2024-25 Natividad Medical Center Adopted Budget (Fund 451-Dept. 9600-Unit  
8358-Appropriation Unit NMC001) to reallocate three (3) Administrative Secretary-Confidential  
positions to two (2) Administrative Services Assistant positions and one (1) Administrative Services  
Manager as indicated in Attachment A effective February 22, 2025;  
b. Authorize and direct the Human Resources Department to designate the reallocated positions as  
confidential positions in accordance with the applicable provisions of the County of Monterey  
Employer-Employee Relations Resolution; and  
c. Authorize and direct the County Administrative Office and the Auditor-Controller to incorporate the  
approved position changes into the Fiscal Year 2024-25 Adopted Budget.  
Adopted  
20.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary  
ranges of the Cardiac Sonographer and Cardiac Sonographer-Per Diem classifications as indicated in  
Attachment A retroactive to February 22, 2025; and  
b. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System.  
Adotped  
Health Department  
21.  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Understanding with San Ardo Union Elementary School District to promote Safe Routes to School  
community education for the term upon execution through November 30, 2028 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.  
Approved  
General Government  
22.  
a. Authorize and approve the Director of the Monterey County Free Libraries (“MCFL”) or her  
designee to accept a grant award of $125,938 from the State Library of California through the Lunch  
at the Library Program, to serve meals and activities to youth, and  
b. Authorize the Director of the MCFL or her designee to take all steps necessary to implement the  
grant and accept the grant award of $125,938 from the State Library of California, and  
c. Approve and authorize the Director of the MCFL or her designee to execute to three (3) future  
amendments where the combined amendments do not exceed 20% ($25,188) of the original  
Agreement amount, do not significantly change the scope of services, and do not increase the total not  
to exceed amount over $151,126.ꢀ ꢀꢀꢀ  
Approved  
23.  
Authorize the Department of Emergency Management to receive an award from the California  
Department of Water Resources (DWR) under the Statewide Flood Emergency Response Grant in the  
amount of $162,750 with a 2-year performance period, to obtain financial assistance to conduct flood  
response planning and preparedness activities and procure flood fighting response equipment.  
Adopted  
24.  
a. Approve and authorize the Assessor or their designee to execute an Agreement with CD-DATA,  
doing business as ParcelQuest for that entity to compile and use the County’s maps and data, in  
exchange for a license for the County to be able to use that data and a share in the profits from the sale  
and/or licensing of the information to others for a five (5) year term of March 1, 2025 through and  
including February 28, 2030; and  
b. Approve and authorize the Assessor or their designee to execute amendments that do not adversely  
affect the County liability and/or extend the term of the database information sharing agreement beyond  
February 28, 2030.  
Approved  
25.  
a. Approve and authorize the Library Director to execute a three-year Memorandum of Understanding  
(“MOU”) for the term of February 25, 2025 to February 24, 2028 with Pacific Grove Unified School  
District on behalf of Pacific Grove Adult Education (“PGAE”) to partner with Monterey County on  
Behalf of the Monterey County Free Libraries, to provide workshops and other learning opportunities  
and  
b. Authorize the Library Director to execute up to three future annual amendments to the agreement  
that do not significantly alter the scope of work  
Approved  
26.  
a. Approve and authorize the County Administrative Officer or designee to execute a  
non-standard agreement (“Funding Agreement”) between the County of Monterey and  
the Housing Authority of the County of Monterey (“HACM”) in the amount of  
$5,585,597 for the development and provision of permanent supportive housing at the  
Days Inn Motel located at 1130 Broadway Street, King City California 93930, for  
Monterey County residents experiencing chronic homelessness for the term February  
25, 2025 to April 15, 2029; and  
b. Authorize and direct the Auditor-Controller to issue an advance payment to the  
HACM upon execution of the Funding Agreement and certified invoice, in the amount of  
$3,000,000 to provide a portion of the Days Inn property motel conversion costs; and  
c. Approve and authorize the County Administrative Officer or designee to execute up  
to 3 future amendments to the Funding Agreement with the HACM that may change the  
Funding Agreement contract amount up to and not to exceed 10% ($558,560) and do  
not significantly alter the scope of the Funding Agreement as determined by the Director  
of the Homelessness Strategies and Initiatives Division and subject to approval by  
County Counsel.  
Approved  
27.  
Approve the Memorandum of Understanding’s (MOU) for the Monterey County Probation  
Association (MCPA), Units M & N, Probation Managers Association (MCPMA), Unit L, Monterey  
County Park Ranger’s Association (MCPRA), Unit Q & V, Monterey County Public Defenders’  
Association (MCPDA), Unit D, for the period July 1, 2024, through June 30, 2027.  
Approved  
28.  
Receive the Action Minutes of the Budget Committee for the 3rd and 4th Quarters of 2024 for the  
meetings held on July 31, 2024, September 3, 2024, September 25, 2024, October 30, 2024, and  
November 25, 2024.  
Approved  
29.  
30.  
Receive the Action Minutes of the Capital Improvement Committee for the 3rd and 4th Quarters of  
2024 for the meetings held on August 12, September 9, October 14, and November 13, 2024.  
Approved  
a. Authorize and approve the Director of the Emergency Management or designee to submit a grant  
application to the California Governor’s Office of Emergency Services (Cal OES) for the Hazard  
Mitigation Grant Program (HMGP) for a total amount of $500,000 to update the Monterey County  
Multi-Jurisdictional Hazard Mitigation Plan; and  
b. Authorize and approve the Director of Emergency Management or designee to execute all necessary  
forms and documents for the application to this grant; and  
c. Direct Department of Emergency Management staff to return to the Board of Supervisors for  
approval prior to acceptance of any grant awards.  
Adopted  
31.  
32.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, February 18, 2025.  
Approved  
Housing and Community Development  
REF240012 - PROFESSIONAL SERVICES AGREEMENT FOR THE CHUALAR  
COMMUNITY PLAN  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to execute a Professional  
Services Agreement with EMC Planning Group, Inc., to provide extensive planning and environmental  
analysis services to update the Chualar Community Plan for the not to exceed amount of $1,417,538  
for a term beginning upon execution to June 30, 2027; and  
b. Authorize the Contracts/Purchasing Officer or their designee to execute up to three (3) additional  
amendments to this Agreement, each extending the term by one (1) year where the additional cost of  
each amendment does not exceed 10% ($141,754) of the original contract amount of $1,417,538,  
bringing the total maximum cumulative cost increase to $425,262 and potential overall Agreement  
aggregate not to exceed amount to $1,842,800.  
Approved  
33.  
PLN180333 - O DONOVAN SHERRY TR  
Consider approval of a Final Parcel Map for the O’Dovan minor subdivision dividing a .57-acre parcel  
into four lots.  
Project Location: 11363 Del Monte Avenue, Castroville  
Proposed CEQA Action: Statutorily Exempt pursuant to California Environmental Quality Act  
(CEQA) Guidelines section 15268(b)(3) - Approval of Final Subdivision Maps.  
Approved  
Public Works, Facilities and Parks  
34.  
a. Adopt Plans and Special Provisions for the Viejo Road Emergency Storm Damage, Project No.  
621095C, Federal Aid Project No: PA-09-CA-4308-PW-00651; and  
b. Authorize the Director of Public Works, Facilities and Parks to advertise the Project’s “Notice to  
Bidders” in the Monterey County Weekly.  
California Environmental Quality Act (CEQA) Action: A Notice of Exemption was filed on  
October 8, 2021, pursuant to CEQA Guidelines, California Code of Regulations (CCR) Section  
15301 Existing Facilities.  
Adotped  
35.  
Adopt a Resolution to:  
a. Approve the Monterey County Fish and Game Advisory Commission’s recommendation for Fiscal  
Year 2024-25 Fish and Game Propagation Grant Funds to award $49,900;  
b. Designate the grant applicants approved by the Board to receive the recommended funding award;  
and  
c. Approve and authorize the Director of Public Works, Facilities and Parks or designee to execute  
required grant agreements with the applicants approved by the Board to receive a Fiscal Year  
2024-25 Fish and Game Propagation Grant Fund Program award and to disburse the funding awards  
as delineated in Exhibit 1.  
Adotped  
36.  
a. Approve and authorize the Contracts & Purchasing Officer or their designee to execute a Standard  
Agreement with Delcas Auto Collision, Inc., (Agreement) to provide auto body repair services  
procured under Request for Proposal (RFP) #10941 for an initial term of five-years retroactive from  
February 15, 2025 to February 14, 2030, in an amount not to exceed $1,250,000.  
b. Authorize the Contracts & Purchasing Officer or their designee to execute this Agreement and up to  
three (3) additional amendments to this Agreement, where the amendments do not significantly alter the  
scope of work and where the additional costs of the Amendments in aggregate does not exceed 10  
percent (10% or $125,000) of the original contract amount of $1,250,000, bringing the potential  
overall Agreement aggregate not to exceed amount to $1,375,000 even if no additional agreements are  
entered into, subject to prior review and approval as to form by the Office of the County Counsel-Risk  
Management, and review of fiscal provisions by the Auditor Controller's Office.  
Approved  
37.  
a. Approve Amendment No. 4 to Professional Services Agreement No. A-14631, Multi-Year  
Agreement #3200*4956, with GHD Inc. to: include additional services associated with professional  
engineering for the Carmel Valley Road and Laureles Grade Roundabout Project, Request for  
Proposals #10679; update the Rate Schedule effective February 26, 2025; extend the expiration date  
for two additional years and a half year through August 31, 2027, for a revised term from February 25,  
2020 to August 31, 2027; and increase the not to exceed maximum by $94,712 to a total amount of  
$674,223;  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 4 to  
Professional Services Agreement No. A-14631 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% of  
the approved Agreement amount, 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; and  
c. Authorize the use of Carmel Valley Traffic Mitigation Fees, Fund 002, Balance Sheet Account  
2653, by an increase of $94,712 for a total amount not to exceed $674,223 to allow for continued  
professional engineering services for the Carmel Valley Road and Laureles Grade Roundabout (4/5th  
vote required).  
Proposed CEQA Action: Categorically Exempt per CEQA Guidelines Section 15301.  
Approved  
38.  
a. Approve and authorize execution of Amendment No. 3 to Standard Agreement with N. Rex Awalt  
Corporation dba Aqua Engineering to continue to provide on-call maintenance and repair services for  
water and sanitation sewer systems, booster pump systems, backflow preventers, water quality testing  
and other utility system related services, to increase the not to exceed amount by $500,000 for a total  
amount not to exceed $700,000 and to extend the term for an additional five years for a revised term  
of January 5, 2022 to January 4, 2031; and  
b. Authorize the Contracts & Purchasing Officer or their designee to execute Amendment No. 3 to the  
Standard Agreement.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
42. Addenda/Supplemental  
Added attachment titled "Resume - Roderick W. Franks" to Item No. 8 under Appointment