Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, April 26, 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, with Supervisor Chris Lopez and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Iracema Lopez,  
Management Analyst I/Assistant Clerk of the Board appeared in person.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for the agenda.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units A, B and R  
(3) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units F, H, J and K  
(4) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): F, H, J, K, S and X  
b. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) James Crivello (Worker’s Compensation Appeals Board No. ADJ10457928)  
(2) James Crivello (Worker’s Compensation Appeals Board No. ADJ9722710)  
(3) Daniel Mitchell v. Joseph Moses, et al. (Monterey County Superior Court Case No.  
19CV001523)  
(4) Daniel Mitchell v. Steve Bernal, et al. (Monterey County Superior Court Case No. 18CV001422)  
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
Public Comments for Closed Session  
Open for public comments; Jayden Lopez, via Zoom, inaudible.  
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 and Supervisor John M.  
Phillips, appeared in person, with Supervisor Chris Lopez and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Iracema Lopez,  
Management Analyst I/Assistant 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 to be led by Pam Patterson, Victim/Witness Assistance Program  
Manager from the District Attorney's Office.  
Additions and Corrections by Clerk  
There were no additions and corrections for the agenda.  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Wendy Root Askew 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.  
Adopt a resolution, proclaiming the Week of April 24- April 30, 2022 as National Crime Victims’  
Rights Week in Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-128  
Adopt a resolution proclaiming April as National Autism Awareness Month in Monterey County.  
(Supervisor Askew)  
Adopted Resolution No. 22-130  
4.  
5.  
6.  
7.  
Adopt a resolution honoring Amy Gibson upon her selection as the recipient of the 2020 Monterey  
Peninsula Chamber of Commerce Volunteer of the Year Award. (Supervisor Adams)  
Adopted Resolution No. 22-129  
Adopt a resolution honoring William L. (Bill) Perocchi upon his selection as the 2021 Monterey  
Peninsula Chamber of Commerce Citizen of the Year. (Supervisor Adams)  
Adopted Resolution No. 22-131  
Adopt a resolution honoring Dr. Deneen Guss upon her selection as the 2021 Monterey Peninsula  
Chamber of Commerce Ruth Vreeland Memorial Public Official of the Year. (Supervisor Adams)  
Adopted Resolution No. 22-132  
Adopt a resolution honoring Ileen Groves upon her selection as the recipient of the 2021 Monterey  
Peninsula Chamber of Commerce Robert C. Littlefield Award for Lifetime Achievement. (Supervisor  
Adams)  
Adopted Resolution No. 22-134  
8.  
Adopt a resolution honoring Elizabeth Williams upon her selection as the recipient of the 2021  
Monterey Peninsula Chamber of Commerce Volunteer of the Year Award. (Supervisor Adams)  
Adopted Resolution No. 22-136  
9.  
Adopt a resolution honoring Joe Gunter upon his selection as the 2021 Monterey Peninsula Chamber  
of Commerce recipient of Special Recognition. (Supervisor Adams)  
Adopted Resolution No. 22-135  
10.  
Adopt a resolution for the Public Health Bureau, Tuberculosis Control Unit for receipt of the 2022  
Centers for Disease Control and Prevention, U.S. TB Elimination Champion Award. (Supervisor  
Adams)  
Adopted Resolution No. 22-138  
11.  
Adopt a resolution designating the week of April 4-10, 2022 as “National Public Health Week” in  
Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-137  
12.  
13.  
Adopt a resolution honoring the recipient of the 2021 Monterey Peninsula Chamber of Commerce  
Business of the Year Award.  
Adopted Resolution No. 22-139  
Adopt a resolution proclaiming April 2022 as Fair Housing Month in the County of Monterey.  
(Supervisor Askew)  
Adopted Resolution No. 22-133  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M. Phillips to  
appoint/reappoint Item Numbers 14 through 16.  
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.  
15.  
16.  
Appoint Jeanne Hori-Garcia to the Commission on the Status of Women to fill an unexpired term  
ending on February 1, 2023. (Nominated by District 4, Supervisor Askew)  
Appointed  
Reappoint Kevin Piearcy to the Agricultural Advisory Committee with a term ending date of June 30,  
2025. (Nominated By The Monterey County Farm Bureau)  
Reappointed  
Appoint Nathalia Carrillo to the Planning Commission with a term ending on January 23, 2026.  
(Nominated by District 1, Supervisor Alejo)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
17.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor Wendy Root Askew and Supervisor Mary L. Adams commented/questioned Item  
Number 33 and Supervisor Mary L. Adams commented on Item Number 56.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to approve  
Consent Calendar Item Numbers 31 through 67.  
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  
18.  
19.  
General Public Comments  
Open for general public comments for items not on today's agenda; Nina Beety, Pylan Moglen,  
via Zoom, commented. Jayden Lopez, via Zoom, was inaudible.  
10:30 A.M. - Scheduled Matters  
Adopt a Resolution to approve funding recommendation for the WeatherTech® Raceway at Laguna  
Seca Start/Finish Bridge and Track Resurfacing Projects totaling $9,725,000, including Laguna Seca  
Recreational Area (LSRA) Unrestricted Net Position $1,283,905, Cannabis Tax Assignment  
$4,406,095, Unassigned Fund Balance $3,000,000, and 20% sponsorship match for Bridge Project  
$1,035,000, and accomplish associated budget and accounting detail (4/5ths vote required).  
Bryan Flores, Chief of Parks; Randell Ishii, Director and Jessica Cordiero-Martinez, Finance  
Manager from the Public Works, Parks and Facilities presented via PowerPoint presentation.  
Open for public comments; Steve Fields, in person, Rick Aldinger, Mark Watson, Jayden Lopez,  
Bernie Gomez, Cesar Lara, and Carol Chorbaijan, via Zoom, commented.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Mary L. Adams to  
Adopt Resolution No.: 22-144 to:  
a. Approving the funding recommendation for the WeatherTech® Raceway at Laguna Seca  
(WRLS) Start/Finish Bridge and Track Resurfacing Projects totaling $9,725,000, including Laguna  
Seca Recreational Area (LSRA) Unrestricted Net Position $1,283,905; Cannabis Tax Assignment  
$4,406,095, of which $3,000,000 is to be released as a temporary zero-interest (0%) loan to be  
repaid by Transient Occupancy Tax (TOT) revenue beginning in FY 2023-24; General Fund  
Unassigned Fund Balance $3,000,000; and 20% Sponsorship Match for the Bridge Project  
$1,035,000:  
b. Authorizing and directing the Auditor-Controller to:  
1) Amend the Fiscal Year (FY) 2021-22 Adopted Budget for LSRA, Fund 453, Appropriation Unit  
CAO046, to increase appropriations by $1,283,905, where the financing source is LSRA  
Unrestricted Net Position Fund 453, Balance Sheet Account 3202 (4/5ths vote required);  
2) Amend the FY 2021-22 Adopted Budget for the General Fund, Fund 001, Other Financing Uses  
Appropriation Unit CAO017, to increase appropriations by $7,406,095, where the financing source  
is Unassigned Fund Balance, Fund 001, Balance Sheet Account 3101 ($3,000,000),and Cannabis  
Tax Assignment, Fund 001, Balance Sheet Account 3132 ($4,406,095) (4/5ths vote required);  
3) Amend the FY 2021-22 Adopted Budget for Capital Projects, Fund 404, Appropriation Unit  
PFP057, to increase appropriations by $8,690,000, where the financing sources are operating  
transfers in from General Fund, Fund 001, and LSRA, Fund 453 (4/5ths vote required);  
4) Effect repayment of the $3,000,000 zero-interest (0%) loan from the Cannabis Tax Assignment,  
Fund 001, Balance Sheet Account 3132, beginning in FY 2023-24 and continuing until the loan is  
satisfied, from Fund 001, Account 4100, Transient Occupancy Tax revenues exceeding the FY  
2019-20 base revenue cap set by the Board of Supervisors for determining the future annual  
allocation to the Monterey County Convention and Visitors Bureau, Arts Council, Film  
Commission, and Monterey County Business Council;  
5) Transfer $8,690,000 for FY 2021-22 to Capital Projects, Fund 404, Appropriation Unit PFP057,  
from LSRA, Fund 453, Appropriation Unit CAO046 ($1,283,905), and General Fund, Fund 001, Other  
Financing Uses Appropriation Unit CAO017 ($7,406,095) (4/5ths vote required); and  
6) Incorporate the approved budget modifications to the FY 2021-22 Budget.  
c. Authorizing and directing the County Administrative Office[1]Budget Division to:  
1) reflect above approved changes in the FY 2022-23 Adopted Budget; and  
2) bring forward in June 2023 adjustments to cap the contribution of TOT revenue to the Monterey  
County Convention and Visitors Bureau, Arts Council, Film Commission, and Monterey County  
Business Council in the FY 2022-23 General Financial Policies.  
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 and Supervisor John M.  
Phillips, appeared in person, with Supervisor Chris Lopez and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Iracema Lopez,  
Management Analyst I/Assistant Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
1:30 P.M. - Scheduled Matters  
20.  
a. Receive a presentation on the Monterey County Children’s Council Fiscal Year (FY) 2020-21  
Annual Report from Council Chair Lori Medina, Monterey County Director of Social Services; and  
b. Accept the FY 2020-21 Annual Report from the Monterey County Children’s Council.  
Elsa Jimenez, Director of Health and Lori Medina, Director of Social Services, in person,  
presented via PowerPoint presentation.  
Open for public comments; Maria Carmen Parra on behalf of Graciela Alfaro and Alma Loredo,  
both via Zoom, and assisted by Diego Celis, Spanish Interpreter, commented.  
Upon consensus the Board:  
a. Receive a presentation on the Monterey County Children’s Council Fiscal Year (FY) 2020-21  
Annual Report from Council Chair Lori Medina, Monterey County Director of Social Services; and  
b. Accept the FY 2020-21 Annual Report from the Monterey County Children’s Council.  
21.  
PLN200314 STEWART FRANCINE A & RODRIGUEZ DAVID JOHN  
Public hearing to consider amending Figures 5 and 6d of the Del Monte Forest Land Use Plan to  
change the land use designation on a 0.497-acre parcel from Open Space Forest to Medium Density  
Residential, and amending Sectional District Map 20-16 of Section 20.08.060 of Title 20 (Monterey  
County Coastal Implementation Plan) of the Monterey County Code to change the zoning classification  
on a 0.497-acre parcel from Resource Conservation with a Design Control overlay (Coastal Zone)  
[RC-D (CZ)] to Medium Density Residential, 4 units per acre, with a Design Control overlay (Coastal  
Zone) [MDR/4-D (CZ)].  
Project Location: 4209 Sunridge Road, Del Monte Forest Land Use Plan  
Proposed CEQA Action: Statutorily Exempt Pursuant to CEQA Guidelines section 15265  
Public hearing commenced.  
Phil Angelo, Planner and Craig Spencer, Chief of Planning from the Housing Community and  
Development Department, both in person, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor John M. Phillips to:  
1) Adopt Resolution No. 22-145 to:  
a) Find the project statutorily exempt from environmental review under CEQA Guidelines section  
15265;  
b) Find that the proposed amendment to the Local Coastal Plan will conform with the Coastal Act;  
and  
c) Adopt a Local Coastal Program Amendment to Figures 5 and 6d of the Del Monte Forest Land  
Use Plan to change the land use designation on a 0.497-acre parcel from Open Space Forest to  
Medium Density Residential  
2) Adopt Ordinance No. amending Sectional District Map 20-16 of Section 20.08.060 of Title 20  
(Monterey County Coastal Implementation Plan) of the Monterey County Code to change the  
zoning classification on a 0.497-acre parcel from Resource Conservation with a Design Control  
overlay (Coastal Zone) [RC-D (CZ)] to Medium Density Residential, 4 units per acre, with a Design  
Control overlay (Coastal Zone) [MDR/4-D (CZ)];  
3) Direct Staff to Submit the Local Coastal Program Amendment and the Zoning Ordinance  
Amendment to the California Coastal Commission for certification  
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  
22.  
Adopt Resolution approving the 2021 Emergency Operations Plan (EOP) Annex - Evacuation and  
Transportation Plan in accordance with Chapter 2.68.080 and 2.68.0404 of the County Code.  
Gerry Malais, Emergency Services Manager, in person, from the office of Emergency Services  
presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor John M. Phillips to  
Adopt Resolution No. 22-146 approving the 2021 Emergency Operations Plan (EOP) Annex -  
Evacuation and Transportation Plan in accordance with Chapter 2.68.080 and 2.68.0404 of the  
County Code.  
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  
23.  
County Administrative Officer Comments  
Charles McKee, County Administrative Officer commented.  
County Administrative Officer comments can be heard by clicking the following link:  
New Referrals  
24.  
25.  
New Referrals  
Charles McKee, County Administrative Officer from the County Administrative office shared there  
are no new referrals this week.  
Referral Responses  
Receive a preliminary analysis report in response to Board Referral No. 2022.13 to name a portion  
of Natividad Medical Center after Barbara Shipnuck.  
Dr. Charles Harris and Andrea Rosenberg, Hospital Assistant Administrator from Natividad Medical  
Center, both in person, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received a preliminary analysis report in response to Board Referral No. 2022.13 to name a  
portion of Natividad Medical Center after Barbara Shipnuck.  
26.  
a. Receive a status update on Board Referral No. 2017.24 for consultant options to consolidate the  
Youth Center with the new Juvenile Hall and repurpose 970 Circle Drive; and  
b. Provide direction to staff.  
Todd Keating, Chief Probation Officer, in person, verbally presented.  
Open for public comments; Orlando Osornio, Cesar Lara, Bernie Gomez, Sergio Sanchez, MILPA  
Collective, and Edgar Ibarra commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
a. Receive a status update on Board Referral No. 2017.24 for consultant options to consolidate the  
Youth Center with the new Juvenile Hall and repurpose 970 Circle Drive; and  
b. Directed staff to move forward with a feasibility study through an outside consultant at the cost  
of $70,000 from cannabis funds.  
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  
27.  
a. Receive a status report on the Board Referral 2021.25 “East Garrison Street Renaming”; and  
b. Provide appropriate direction to staff.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to continue this matter to Tuesday, May 3, 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  
28.  
a. Receive a follow up analysis report in response to Board Referral No. 2022.08 seeking the  
opportunity for expansion of commercial financing companies in Monterey County; and  
b. Provide appropriate direction to staff.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to continue this matter to Tuesday, May 3, 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  
29.  
Receive a preliminary analysis report in response to Board Referral No. 2022.07 determining the  
feasibility of an agricultural and livestock pass for the County of Monterey.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor John M. Phillips  
to continue this matter to Tuesday, May 3, 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  
Board Comments  
30.  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
CLOSED SESSION REPORT:  
1. Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel  
regarding matters posing a threat to the security of public buildings, essential public services, or  
the public’s right of access to public services or facilities.  
The Board took no reportable actions on items 1.a.  
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
The Board took no reportable actions on items 1.a.  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) James Crivello (Worker’s Compensation Appeals Board No. ADJ10457928)  
(2) James Crivello (Worker’s Compensation Appeals Board No. ADJ9722710)  
The Board took no reportable actions on items 1.a.  
Adjourned  
The meeting was adjourned by Chair Supervisor Mary L. Adams.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
BOARD OF SUPERVISORS  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: May 17, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
31.  
32.  
Authorize the County Counsel to execute amendment No. 4 to the agreement (A-13923) with Best  
Best & Krieger, LLP for specialized attorney services, extending the term an additional two (2) year  
period through April 30, 2024 for a total revised term of May 1, 2017 through April 30, 2024, with no  
change to the total agreement amount of $465,000.  
Approved - Agreement No.: A 13923; Amendment No. 4  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 4 to the agreement (A-14865) with R1 RCM Inc. for billing and claim  
denial appeal services, extending the agreement an additional two (2) year period (retroactive  
December 1, 2021 through November 30, 2023) for a revised full agreement term of December 1,  
2015 through November 30, 2023, and adding $50,000 for a revised total agreement amount not to  
exceed $240,000.  
Approved - Agreement No.: A 14865; Amendment No. 4  
33.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 9 to the agreement (A-13506) with Focus One Solutions, LLC for a  
Healthcare Vendor Management System pursuant to the Request for Proposal (RFP) # 9600-62,  
adding $14,000,000 for a revised total agreement amount not to exceed $69,563,000 and to extend  
the term fourteen (14) months (April 13, 2022 through June 30, 2023) for a total agreement term of  
April 19, 2017 through June 30, 2023.  
Approved - Agreement No.: A 13506; Amendment No. 9  
34.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 2 to the agreement (A-14537) with MD Buyline, Inc. for medical  
equipment pricing analysis services plus associated consulting services, extending the agreement an  
additional two (2) year period (January 3, 2022 through January 2, 2024) for a revised full agreement  
term of January 3, 2018 through January 2, 2024, and adding $48,089 for a revised total agreement  
amount not to exceed $170,085.  
Approved - Agreement No.: A 14537; Amendment No. 2  
35.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 6 to the agreement (A-13105) with Armanino, LLP dba AMF Media Group for  
public relations services, extending the agreement an additional one (1) year period (May 1, 2022  
through April 30, 2023) for a revised full agreement term of May 1, 2016 through April 30, 2023, and  
adding $100,000 for a revised total agreement amount not to exceed $1,831,900.  
Approved - Agreement No.: A 13105; Amendment No. 6  
36.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 3 to the agreement (A-13971) with Spin Recruitment Services pursuant to RFP  
#9600-78 for advertising recruitment services, extending the agreement an additional one (1) period  
year (January 1, 2023 through December 31, 2023) for a revised full agreement term of July 1, 2018  
through December 31, 2023, and adding $325,000 for a revised total agreement amount not to exceed  
$1,225,000.  
Approved - Agreement No.: A 13971; Amendment No. 3  
37.  
38.  
39.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 1 to the agreement with Huron Consulting Services, LLC for advisory consulting  
services, extending the agreement an additional one (1) year period (June 1, 2022 through May 31,  
2023) for a revised full agreement term of June 1, 2021 through May 31, 2023, and adding $185,000  
for additional services for a revised total agreement amount not to exceed $247,000.  
Approved - Agreement No.: A -15774; Amendment No. 1  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 7 to the agreement (A-13067) with Medical Information Technology,  
Inc. (MEDITECH) for the addition of a Pharmacy Automation interface and a Lab Newborn  
Screening interface, adding $37,285 for a revised total agreement amount not to exceed $571,837,  
and with an implementation term retroactive from January 1, 2022 through June 30, 2023.  
Approved - Agreement No.: A 13067; Amendment No. 7  
a. Authorize the Chief Executive Officer (“CEO”) for Natividad Medical Center (“NMC”) or his  
designee to execute a Master Service Agreement with Stericycle, Inc. (“Stericycle”) for regulated  
medical waste disposal services for a term of May 1, 2022 through April 30, 2027;  
b. Authorize the CEO for NMC or his designee to execute a Master Service Agreement with  
Stericycle for sharps disposal services for a term of May 1, 2022 through April 30, 2027;  
c. Authorize the CEO for NMC or his designee to execute a Master Service Agreement with  
Stericycle for pharmaceutical waste disposal services for a term of May 1, 2022 through April 30,  
2027;  
d. Authorize the CEO for NMC or his designee to execute a Master Service Agreement with  
Stericycle for hazardous waste disposal services for a term of May 1, 2022 through April 30, 2027;  
e. Authorize a total liability of $1,251,555 in the aggregate for all four (4) Master Service Agreements  
with Stericycle; and  
f. Authorize the CEO for NMC or his designee to execute up to three (3) one-year future amendments  
to each of the agreements which do not significantly alter the scope of work and a one-time increase of  
ten percent (10%) ($125,155) to the total liability of all agreements in the aggregate.  
Approved - Agreement No.: A-15779 For regulated medical waste disposal services; Agreement  
No.: A-15780 For sharps disposal services; Agreement No.: A-15781 For pharmaceutical waste  
disposal services; Agreement No.: A-15782 For hazardous waste disposal services  
40.  
41.  
a. Adopt the Natividad Medical Center (NMC) 2022 Job Order Contracting (JOC) Construction  
Task Catalog, Technical Specifications and Project Manuals for JOC 2022, Project No. JOC Bid No.  
NMC 2022-01, Bid No. NMC 2022-02, and NMC 2022-03; and  
b. Authorize advertising the “Notice to Contractors” in a newspaper of general circulation.  
Adopted  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 7 to the agreement (A-13241) with Mission Linen Supply for linen processing services  
per Request for Proposal (RFP) 9600-65, extending the agreement an additional one (1) year period  
(July 1, 2022 through June 30, 2023) for a revised full agreement term of July 1, 2016 through June  
30, 2023, and adding $815,000 for a revised total agreement amount not to exceed $3,395,000.  
Approved - Agreement No.: A 13241; Amendment No. 7  
42.  
43.  
44.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
an Order Form with HealthStream, Inc. subject to the terms and conditions of the HealthStream  
Master Services Agreement (A-14475), to extend the web-based HealthStream learning management  
system for an additional five (5) year period (July 1, 2022 through June 30, 2027) for a revised full  
Agreement term of July 1, 2019 through June 30, 2027, at a cost of $234,290 for a revised total  
Agreement amount not to exceed $371,634.  
Approved - Agreement No.: A-14475  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 3 to the agreement (A-14559) with SkillSurvey, Inc. for online reference checking  
solution services, extending the agreement an additional one (1) year period (December 31, 2022  
through December 30, 2023) for a revised full agreement term of December 31, 2016 through  
December 30, 2023, and adding $25,000 for a revised total agreement amount not to exceed  
$136,234.  
Approved - Agreement No.: A-14559; Amendment No. 3  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 7 to the agreement (A-13298) with Net Health Systems, Inc. to renew the  
software licensing agreement for physical therapy outpatient, scheduling, home exercise, analytics  
(ReDoc xFit) and Agility modules retroactive from January 31, 2022 through November 30, 2024 and  
adding an additional $235,184 for a revised total Agreement amount of $582,613.  
b. Extend the existing agreement for inpatient rehabilitation (IP ReDoc) for five (5) months for a revised  
full agreement term of August 31, 2016 through November 30, 2024 to be coterminous with the  
ReDoc xFit modules agreement.  
Approved - Agreement No.: A-13298; Amendment No. 7  
Health Department  
45.  
a. Approve and Authorize the Director of Health or Assistant Director of Health to sign a Participation  
Agreement (PA) with Oregon Community Health Information Network, Inc. (OCHIN) to participate in  
the Women’s Health Project: Postpartum Care Services Initiative, an initiative to improve health  
outcomes for postpartum women, effective upon execution of the PA and for a term of five (5) years  
from execution by both parties; and  
b. Approve the recommendation of Director of Health or Assistant Director of Health to accept the  
non-standard indemnification provisions; and  
c. Accept a clinic impact fee of $10,000 from OCHIN for participation in the study; and  
d. Authorize the Director of Health, or the Assistant Director of Health, to act as the agent for the  
County in processing all documentation in coordination of this initiative; and  
e. Authorize the Director of Health or Assistant Director of Health to sign up to three (3) future  
amendments to this PA where the amendments do not significantly change the scope of work.  
Approved - Agreement No.: A-15775  
46.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental  
Health Services Agreement with Cinnamon Hills Youth Crisis Center for the retroactive term April 1,  
2022 through June 30, 2024 for the provision of residential and mental health services to Monterey  
County youth in the amount of $112,844 for Fiscal Year (FY) 2021-22, $490,341 for FY 2022-23  
and $490,341 for FY 2023-24, for a total Agreement amount not to exceed $1,093,526; and  
b. Approve non-standard insurance provision in Agreement as recommended by the Director of  
Health; and  
c. 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%) ($109,352) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved - Agreement No.: A -15777  
47.  
a. Authorize the County Counsel to execute an Agreement for Specialized Attorney Services  
(“Agreement”) with the Law Offices of Kelly Wachs, P.C., for independent consulting and legal  
services with respect to employment-based immigration law matters for the Monterey County Health  
Department, for a term May 1, 2022, through June 30, 2024, and for a total agreement amount not to  
exceed $45,000; and  
b. Accept the recommendation of the Director of Health to approve the non-standard automobile  
insurance provisions in the Agreement; and  
c. Authorize the County Counsel to execute up to three (3) future amendments to this Agreement  
where the total amendments do not exceed 10% ($4,500) of the agreement amount and do not  
significantly change the scope of work.  
Approved - Agreement No.: A-15783  
Department of Social Services  
48.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Aspiranet for $184,988 to support the Resource Family Approval Program throughout Monterey  
County for the period of July 1, 2022 through June 30, 2023; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
this agreement where the total amendments do not exceed 10% ($18,498 of the contract amount, and  
do not significantly change the scope of work.  
Approved - Agreement No.: A-15784  
49.  
a.Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Community Human Services to provide Commercially Sexually Exploited Children (CSEC) program  
services in the amount of $118,750 for a term of July 1, 2022 through June 30, 2023; and  
b. Authorize the Director of the Department of Social Service to sign up to three (3) amendments to  
this Agreement where the total amendments do not exceed 10% ($11,875) of the contract amount  
and do not significantly change the scope of work.  
Approved - Agreement No.: A-15785  
Criminal Justice  
50.  
51.  
52.  
a. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
Agreement with Yada Yada Yada, Inc, dba APR Aviation for unanticipated, critical aircraft  
maintenance work an initial term of February 1, 2021 (retroactive) to April 5, 2022, for a total  
agreement amount of $7,300; and  
b. Authorize and direct the Auditor-Controller to issue a payment not to exceed $7,300 for work done  
prior to the start of this agreement.  
Approved - Agreement No.: A-15786  
a. Authorize and approve the County of Monterey Correctional Facility Projects to replace kitchen  
refrigeration compressors and repair refrigerator doors, install washer and dryer, replace rain gutters,  
repair water softeners, and install new automatic generator transfer switch as detailed in Attachment A;  
and  
b. Authorize and approve a request to reallocate an estimated $55,000 in unused remaining balance  
from completed Sheriff capital works roofing projects, appropriated in FY 2021-22 Fund 402, to  
cover the cost for the Correctional Facility Projects as detailed in Attachment A.  
Approved  
a. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
Agreements as needed for RFP #10800 with Ray Vargas, Inc. dba Advanced Towing; PDP  
Investments Inc. dba P&R Towing-Petes Towing; Autoprises I, Inc. dba Salinas Auto Center; CA  
Towing Inc. dba California Towing & Transport, Quality Towing, Inc.; Paco’s Towing and Xtreme  
Towing Inc., to provide Abatement and Evidence towing for the County of Monterey in an aggregate  
not to exceed amount of $350,000 for the period July 1, 2022 to June 30, 2027; and  
b. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
agreements with other Towing Vendors as necessary to ensure there is towing coverage for the County  
of Monterey, in an aggregate not to exceed amount of $150,000 from date of signature to June 30,  
2027; and  
c. Authorize the Contracts/Purchasing officer or the Contracts/Purchasing Supervisor to sign two (2)  
additional one (1) year amendments that do not exceed ten percent of the agreement amount and do  
not significantly change the scope of work.  
Approved - Agreement No.: A-15790  
53.  
54.  
Receive and consider Monterey County’s SB 823 Juvenile Justice Realignment Block Grant Annual  
Plan for FY 22-23, pursuant to Section 1991 (a) of the Welfare and Institutions Code.  
Approved  
General Government  
a. Approve and Authorize the Contracts/Purchasing Officer to execute a new three (3) year Lease  
Agreement between Susan Glau, Trustee, Susan Glau Living Trust dated 2-22-05 ("LESSOR") and  
the COUNTY OF MONTEREY, a political subdivision of the State of California ("LESSEE"), on  
behalf of the Monterey County Free Libraries (MCFL) from May 1, 2022 through April 30, 2025 for  
1008 square feet of space located at 62350 College Street, San Ardo, California, for use by the  
MCFL San Ardo Branch.  
b. Authorize the Auditor-Controller to continue to make lease payments of $1,016.40 per month in  
accordance with the terms of the original Lease Agreement (A-10468) through April 30, 2022 and  
pursuant to the proposed new Lease Agreement from May 1, 2022 through April 30, 2025; and  
c. Authorize an optional extension of the new Lease Agreement for an additional three (3) year period  
under the same terms and conditions if deemed by the Contracts/Purchasing Officer to be in the best  
interest of the County and subject to approval as to form by the Office of the County Counsel and  
approval of fiscal provisions by the Auditor-Controller’s Office.  
Approved - Agreement No.: A-15787  
55.  
a. Approve and authorize the Chief Information Officer of the Information Technology Department to  
sign a non-standard License Agreement with the Tucson Seaside LLC, a Delaware limited liability  
company - Monterey Embassy Suites site for an amount not to exceed $6,000 per year, commencing  
retroactively January 1, 2022, and ending on December 31, 2027; and  
b. Accept non-standard provisions as recommended by the Chief Information Officer; and  
c. Authorize the Chief of Information Officer or designee to execute up to four (4) future amendments,  
subject to County Counsel review, to extend the non-standard License Agreement term for four (4)  
additional years per amendment and to allow for a four percent (4%) annual increase per year provided  
the amendments do not significantly change the scope of work and do not alter the non-standard terms  
of the License Agreement.  
Approved - Agreement No.: A-15788  
56.  
a. Approve and authorize the Chief Information Officer of the Information Technology Department to  
execute Amendment No. 1 to the Standard Agreement with David Lloyd, doing business as Jane’s  
Answering Service for renewal of the after-hours telephone answering services for the County,  
extending the agreement for an additional three (3) years to June 30, 2025, and adding $75,000 for a  
total agreement amount of $135,000; and  
b. Authorize the Chief Information Officer of the Information Technology Department to execute  
service order forms and such documents as are necessary to implement extension of the agreement;  
and  
c. Authorize the Chief Information Officer of Information Technology Department to sign, up to three  
(3) additional amendments to this Agreement, extending the term by one year, where the additional  
costs per year do not exceed ten percent (10%) of the cost of the prior year, subject to County  
Counsel review, and provided that the terms and conditions of the agreement remain substantially the  
same.  
Approved - Agreement No.: A-14446 ; Amendment No. 1  
57.  
58.  
Receive and Accept the Treasurer’s Report of Investments for the Quarter Ending March 31, 2022.  
Approved  
a. Accept Assembly Bill (AB) 1869 annual allocations in the amount of $762,744 per year from the  
California Department of Finance (DOF) for FY 21-22 through FY 25-26 to backfill revenue loss for  
the Probation Department and Sheriff’s Office due to the repeal of various criminal fees;  
b. Receive the report on the metrics of the funding loss related to AB 1869 repealed fees; and  
c. Authorize the County Administrative Office to file the required annual reports with the State on the  
metrics of the funding loss related to AB 1869 and how the annual backfill allocation will be spent by  
affected County departments.  
Approved  
59.  
60.  
Adopt a Resolution to approve the Monterey County Civil Grand Jury’s Conflict of Interest Code.  
Adopted Resolution No. 22-147  
Receive the action minutes from the Legislative Committee meetings on February 9 and March 14,  
2022.  
Received  
61.  
62.  
Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following  
meeting date: Tuesday, April 19, 2022.  
Approved  
Housing and Community Development  
a. Approve Standard Agreement with TruePoint Solutions, LLC, to provide as-needed on-call support  
beyond what is provided by Accela Customer Service Response and provide a budget to continually  
enhance and expand the County’s Accela configuration for the not to exceed amount of $118,800 for  
the term of July 1, 2022, through June 30, 2025;  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute future  
amendments that do not significantly alter the scope of work or increase the approved Agreement  
amount by more than 10%;  
Approved - Agreement No.: A-15789  
63.  
a. Approve Amendment No. 2 to Agreement No. A-14427 with Accela, Inc., to continue to provide  
implementation, hosting and maintenance for the subscription services for the Accela software product  
(“services”), to increase the not to exceed amount by $89,749 for a total not to exceed amount of  
$1,108,746, extending the agreement an additional three (3) years for the revised term from July 1,  
2019 through June 30, 2025;  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute  
Amendment No. 2 and future amendments to the Agreement where the scope of work is not changed  
significantly and do not exceed ten percent (10%) of the total Agreement amount.  
Approved - Agreement No.: A 14427; Amendment No. 2  
Public Works, Facilities and Parks  
64.  
Authorize and direct the Auditor-Controller to:  
a. Amend the FY 2021-22 Adopted Budget for County Service Area 17-Rancho Tierra Grande, Fund  
057-3200-8566-PFP011, to increase appropriations in the amount of $3,876, where Fund 057  
Unassigned Fund Balance 3101 is the financing source (4/5th vote required);  
b. Amend the FY 2021-22 Adopted Budget for County Service Area 24-Pedrazzi/Indian Springs,  
Fund 061-3200-8566-PFP015, to increase appropriations in the amount of $126,550, where Fund  
061 Unassigned Fund Balance 3101 is the financing source (4/5th vote required);  
c. Amend the FY 2021-22 Adopted Budget for County Service Area 25-Carmel Valley Golf &  
Country Club, Fund 062-3200-8566-PFP016, to increase appropriations in the amount of $17,681,  
where Fund 062 Unassigned Fund Balance 3101 is the financing source (4/5th vote required);  
d. Amend the FY 2021-22 Adopted Budget for County Service Area 66-Oak Tree Views, Fund  
087-3200-8566-PFP041, to increase appropriations in the amount of $6,688, where Fund 087  
Unassigned Fund Balance 3101 is the financing source (4/5th vote required); and  
e. Amend the FY 2021-22 Adopted Budget for County Service Area 75-Chualar, Fund  
093-3200-8566-PFP046, to increase appropriations in the amount of $6,467, where Fund 093  
Unassigned Fund Balance 3101 is the financing source (4/5th vote required).  
Approved  
65.  
a. Award a contract to Whitaker Construction Group, Inc., the lowest responsible bidder, for the River  
Road Emergency Repair at Fairview Road, Project No. 7210, in the total amount of $1,521,509;  
b. Approve the Performance and Payment Bonds executed and provided by Whitaker Construction  
Group, Inc.;  
c. Authorize a contingency, not to exceed ten percent (10%) of the contract amount or $152,151, to  
provide funding for approved contract change orders;  
d. Authorize the Director of Public Works, Facilities and Parks to execute the contract and, subject to  
the provisions of the Public Contract Code and Board Policies as applicable, approve change orders to  
the contract that do not exceed ten percent (10%) of the original contract amount and do not  
significantly change the scope of work; and  
e. Authorize the Director of Public Works, Facilities and Parks or the Director’s designee to execute a  
Certificate of Completion and record a Notice of Completion with the County Recorder when the  
Director or the Director’s designee determines that the contract is complete in all respects in  
accordance with the Plans and Special Provisions for the construction of the River Road Emergency  
Repair at Fairview Road, Project No. 7210.  
Approved  
66.  
a. Approve Amendment No. 2 to the Agreement for Purchase of Real Property between County of  
Monterey and Gregory Neil Brown and Robin Lynn Brown, Trustees of the Greg and Lynn Brown  
Revocable Trust dated August 11, 2005 (APN 424-091-021), to amend the Temporary Construction  
Easement to begin on May 1, 2020 and end on May 1, 2024 for a period of four (4) years for the  
construction of Nacimiento Lake Drive Bridge Project, Project No. 2202; and  
b. Authorize the Director of Public Works, Facilities & Parks to execute the Amendments to the  
Agreements for Purchase of Real Property on behalf of the County.  
Approved - Agreement No.: A-14268; Amendment No. 2  
67.  
Adopt a resolution that orders a general election consolidated with the November 8, 2022 statewide  
election on the questions of:  
a. Shall the East Garrison Community Services District have an elected Board of Directors; and  
b. If the East Garrison Services District shall have a directly elected Board of Directors, which 5  
candidates shall be elected to serve.  
Adopted Resolution No. 22-149