Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, February 1, 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, appeared in person, and Supervisor Wendy Root Askew,  
Supervisor John M. Phillips, Supervisor Chris Lopez and Supervisor Luis A. Alejo appeared via  
video conference  
Staff Present  
Charles McKee, County Administrative Officer, Susan Blitch, 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 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(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.  
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  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Tammy Warwick (Worker’s Compensation Appeals Board No. ADJ11921771)  
(2) Tammy Warwick (Worker’s Compensation Appeals Board No. ADJ10897179)  
(3) Reed Fisher (Worker’s Compensation Appeals Board No. ADJ, ADJ12109335)  
(4) Martin Sanchez (Worker’s Compensation Appeals Board No. ADJ13795085)  
(5) Martin Sanchez (Worker’s Compensation Appeals Board No. ADJ13795084)  
(6) Martin Sanchez (Worker’s Compensation Appeals Board No. ADJ3102479)  
(7) Rosery Torres (Worker’s Compensation Appeals Board No. ADJ9043842)  
(8) Rosery Torres (Worker’s Compensation Appeals Board No. ADJ9043847)  
(9) Daniel Kim, Jr. v. County of Monterey, et al. (Monterey County Superior Court Case No.  
16CV001236)  
d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment to  
the position of Agricultural Commissioner and Sealer of Weights and Measures.  
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, appeared in person, and Supervisor Wendy Root Askew,  
Supervisor John M. Phillips, Supervisor Chris Lopez and Supervisor Luis A. Alejo appeared via  
video conference  
Staff Present  
Charles McKee, County Administrative Officer, Susan Blitch, 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 to be led by Lori Medina.  
Additions and Corrections by Clerk  
The following additions and corrections were read into the record:  
Addition to the Referral Responses  
Item No. 12 is in receipt of a new attachment - Attachment G  
Correction to the Criminal Consent Calendar  
Due to a technical issue Item No.27 and Item No. 29 were incorrectly placed under the Criminal  
Consent header; the correct header they should be placed under is the General Consent Calendar  
which will be added to the agenda.  
Correction to the Housing and Community Development Consent Calendar  
Item No. 31 is in receipt of a revised Attachment 1  
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 appoint/reappoint Item Numbers 2 through 5.  
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.  
5.  
Reappoint Manuel Morales to the Fish And Game Advisory Commission, with a term ending February  
1, 2025. (Nominated by Supervisor Phillips, District 2)  
Reappointed  
Reappoint James Perry to the Historical Advisory Commission, with a term ending date of February 1,  
2026. (Nominated by Supervsior Phillips, District 2)  
Reappointed  
Appoint Maria Elena Morales to the Area Agency of Aging, with a term ending January 1, 2025.  
(Nominated by the Area Aency on Aging Council)  
Appointed  
Appoint William Beretta to the Area Agency on Aging, with a term ending date of January 1, 2023.  
(Nominated by Supervisor Phillips, District 2)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
Open for public comments; not public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 16 through 32.  
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  
6.  
7.  
General Public Comments  
Open for general public comments for items not on today's agenda; phone number ending in 705  
commented, via Zoom.  
10:30 A.M. - Scheduled Matters  
Adopt a Resolution to:  
a. Approve the Policy for Cash Handling Controls, Policy for Petty Cash and Change Funds, and  
Policy for Outside Bank Accounts which supersede the existing Cash Handling Policy issued by the  
Auditor-Controller  
b. Approve the above policies’ codification into the Accounting and Internal Control Policy Manual for  
incorporation into the Board Policy Manual.  
Burcu Mousa, Assistant Auditor-Controller and Rupa Shah, Auditor Controller both from the  
Auditor Controller's office and, via Zoom, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
adopt - Resolution No.: 22-039 to:  
a. Approve the Policy for Cash Handling Controls, Policy for Petty Cash and Change Funds, and  
Policy for Outside Bank Accounts which supersede the existing Cash Handling Policy issued by  
the Auditor-Controller; and  
b. Approve the above policies’ codification into the Accounting and Internal Control Policy  
Manual for incorporation into the Board Policy Manual.  
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, appeared in person, and Supervisor Wendy Root Askew,  
Supervisor John M. Phillips, Supervisor Chris Lopez and Supervisor Luis A. Alejo appeared via  
video conference  
Staff Present  
Charles McKee, County Administrative Officer, Susan Blitch, 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.  
1:30 P.M. - Scheduled Matters  
8.  
Consider adopting a Resolution approving the 2021 Emergency Operations Plan (EOP) Annex -  
Monterey County Community Resilience Plan, in accordance with Chapter 2.68.080 and 2.68.0404 of  
the County Code.  
Luna Mohammed, Specialist and Gerry Malais, Emergency Services Manager from the Office of  
Emergency Services, both in person, presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to:  
Adopt Resolution No. 22-040 approving the 2021 Emergency Operations Plan (EOP) Annex -  
Monterey County Community Resilience 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  
9.  
Introduce, waive reading of, and set March 1, 2022 at 10:30 a.m. as the date and time to consider  
adoption of an ordinance to:  
a. Amend Chapter 7.100 of the Monterey County Code to reduce the commercial cannabis business  
tax rates for mixed-light, indoor, and outdoor cultivation and distribution; and  
b. Amend Chapter 7.100 of the Monterey County Code to repeal the automatic increases on the  
County’s commercial cannabis business tax rates; and  
c. Place a stay on delinquent commercial cannabis tax account penalties and fines on unpaid  
installments for the 3rd Quarter of Fiscal Year 2021-2022 of the annual commercial cannabis business  
tax imposed on cultivation activities provided the account is paid in full by July 1, 2022, in which case  
all penalties and fines will be immediately due and payable.  
Joann Iwamoto, Cannabis Program Manager with Myles Echenique, Management Analyst III and  
Norma Aceves, Management Analyst III, all in person, from the County Administrative Office  
presented via PowerPoint presentation.  
For the record, a correction was made to the due date reflected below from July 1, 2022 to July  
31, 2022.  
Open for public comments; Aaron Johnson, Robert Roach, Michelle Hackett and Michael  
Ferguson, all via Zoom, commented.  
A motion was made by Luis A. Alejo, seconded by Supervisor Mary L. Adams, as amended, to:  
Introduce, waive reading of, and set March 1, 2022 at 10:30 a.m. as the date and time to consider  
adoption of an ordinance to:  
a. Amend Chapter 7.100 of the Monterey County Code to reduce the commercial cannabis  
business tax rates for mixed-light, indoor, and outdoor cultivation and distribution; and  
b. Amend Chapter 7.100 of the Monterey County Code to repeal the automatic increases on the  
County’s commercial cannabis business tax rates; and  
c. To waive all penalties and interest on unpaid installments for the second and third quarters of  
Fiscal Year 2021-22 of the annual commercial cannabis business tax imposed on cultivation. This  
ordinance does not relieve cultivators from any obligation to pay the total annual tax due, but  
simply allows cultivators to avoid second and third quarter penalties and interest if payment is  
received by the Treasure Tax Collector on or before July 31, 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  
10.  
11.  
County Administrative Officer Comments  
Charles McKee, County Administrative Officer made no comments.  
New Referrals  
New Referrals  
Charles McKee, County Administrative Officer from the County Administrative office shared there  
are two new referrals this week:  
One new referral from Supervisor Luis A. Alejo and Supervisor John M. Phillips:  
Ref No. 2022.03 Referral Title: Purchase of the Watsonville Community Hospital ; and  
One new referral from Supervisor John M. Phillips and Supervisor Chris Lopez:  
Ref No. 2022.04 Referral Title: Revisit Rossi Road Extension Plan  
County Administrative Officer new referrals can be heard by clicking the following link:  
Referral Responses  
12.  
Receive a preliminary analysis report in response to Board Referral No. 2022.01 regarding a  
proposal by Velocity International for the August Monterey Motorsports Reunion Event at  
WeatherTech Raceway at Laguna Seca.  
Randell Ishii, Director of Public Works Facility & Parks Bryan Flores Chief of Parks both, via Zoom,  
presented via PowerPoint presentation.  
John Narigi, Director of Laguna Seca, in person, presented via PowerPoint presentation.  
Jeff O'Neil, Founder of Velocity, in person, presented via PowerPoint presentation.  
Open for public comments; Robert Christie, Jeannine Summers, gentleman (no name  
provided),and Kimberly Marte, all in person, commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
a. Receive a preliminary analysis report in response to Board Referral No. 2022.01 regarding a  
proposal by Velocity International for the August Monterey Motorsports Reunion Event at  
WeatherTech Raceway at Laguna Seca; and,  
c. Direct that staff:  
ii. ii. Return to Board with a more comprehensive analysis of referral and anticipated effort for  
completion  
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  
13.  
a. Receive a report in response to Board Referral No. 2021.19 seeking to create a Farmworker  
Resource Center that provides services and referrals in the community of Greenfield CA.  
b. Identify and provide funding for staff to move forward with the creation of a farmworker Resource  
Center in the community of Greenfield, CA.  
c. Direct staff to pursue AB 941 funding  
d. Provide further direction, as appropriate.  
Henry Gonzalez, Agricultural Commissioner from the Agricultural Department, via Zoom,  
presented via the Board Report.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to:  
a. Receive a report in response to Board Referral No. 2021.19 seeking to create a Farmworker  
Resource Center that provides services and referrals in the community of Greenfield CA.  
b. Identify and provide funding for staff to move forward with the creation of a Farmworker  
Resource Center in the community of Greenfield, CA.  
c. Direct staff to pursue AB 941 funding and $250,000 will come from Cannabis funding for startup.  
d. Provide further direction, as appropriate.  
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  
14.  
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.b.(1)  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Tammy Warwick (Worker’s Compensation Appeals Board No. ADJ11921771)  
(2) Tammy Warwick (Worker’s Compensation Appeals Board No. ADJ10897179)  
(3) Reed Fisher (Worker’s Compensation Appeals Board No. ADJ, ADJ12109335)  
(4) Martin Sanchez (Worker’s Compensation Appeals Board No. ADJ13795085)  
(5) Martin Sanchez (Worker’s Compensation Appeals Board No. ADJ13795084)  
(6) Martin Sanchez (Worker’s Compensation Appeals Board No. ADJ3102479)  
(7) Rosery Torres (Worker’s Compensation Appeals Board No. ADJ9043842)  
(8) Rosery Torres (Worker’s Compensation Appeals Board No. ADJ9043847)  
The Board took no reportable actions on items 1.c.(1)(2)(3)(4)(5)(6)(7)(8)  
Adjourned  
The meeting was adjourned in Memory of Basil Mills at 4:53 p.m. 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: March 1, 2022  
Supplemental Sheet, Consent Calendar  
See Supplemental Sheet  
15.  
16.  
Natividad Medical Center  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute an agreement with GE Healthcare for Elite Glass MiniView digital x-ray maintenance  
services at NMC for an amount not to exceed $43,390 with an agreement term of March 4, 2022  
through March 3, 2027.  
b. Approve the NMC Interim Chief Executive Officer’s recommendation to accept non-standard  
indemnification, insurance, limitations on liability, and limitations on damages provisions within the  
agreement.  
Approved - Agreement No.: A-15684  
17.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute an agreement with ConvergeOne, Inc. for network and telecom hardware, software, and  
professional services at NMC for an aggregate total amount not to exceed $1,485,000 with an  
agreement term of February 1, 2022 through January 31, 2025.  
b. Authorize the Interim Chief Executive Officer to work with the vendor to adjust and modify quotes  
and SOWs as needed over the term of this agreement, subject to further County Counsel and County  
Auditor-Controller approval, so long as A) no additional terms and conditions are introduced, B) the  
overall cost does not exceed the $1,485,000 requested, C) no additional projects are added to the  
agreement without formal amendment; and D) no services provided constitute a work of public  
improvement for which formal bidding shall be required.  
Approved - Agreement No.: A-15685  
18.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 3 to the agreement (A-14560) with Everbridge, Inc. for critical event  
management software services, extending the agreement an additional two (2) year period (January 30,  
2022 through January 29, 2024) for a revised full agreement term of January 30, 2018 through January  
29, 2024 and adding $75,871 for a revised total Agreement amount of $210,013.  
Approved - Agreement No.: A-14560; Amendment No.: 3  
19.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute an agreement with Arc Advisors, LLC for interim professional compliance services at NMC  
for an amount not to exceed $200,000 with an agreement term February 14, 2022 through February  
13, 2023.  
b. Approve the NMC Interim Chief Executive Officer’s recommendation to accept non-standard  
insurance, limitations on liability, and limitations on damages provisions within the agreement.  
Approved - Agreement No.: A-15686  
20.  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 3 to the agreement (A-13111) with Toyon Associates, Inc. for 1. Rural Floor  
Budget Neutrality Appeals Services; and 2. Medicare/Medicaid Crossover Bad Debt Recovery  
Services; and 3. Medicare /Medi-Cal Appeals Services; and 4. OSHPD Report Preparation Services;  
and 5. Medical Eligible Day Services (POA/Historical); and 6. Medicare/Medi-Cal/Short Doyle Cost  
report Preparation Services, and 7. Consulting services, adding $385,000 for a revised total agreement  
amount not to exceed $2,385,000, with no change to the agreement term of April 29, 2016 through  
June 30, 2022.  
Approved - Agreement No.: A-13111; Amendment No.: 3  
Health Department  
21.  
Introduce, waive reading and set for adoption on March 1, 2022, an ordinance of the County of  
Monterey, State of California, adding Chapter 10.45 to Title 10 of the Monterey County Code  
establishing regulations for the implementation of Senate Bill 1383 Short Lived Climate Pollutants Act in  
the unincorporated area.  
Approved  
Department of Social Services  
22.  
a. Adopt a resolution to authorize the application for and acceptance of the Housing Navigators  
Program (HNP) Round 2 allocation award in the amount of $34,595 to be spent by June 30, 2024 for  
the support of housing navigators to help young adults 18- 21 years of age secure and maintain housing,  
with priority given to young adults in the foster care system; and  
b. Authorize the Director of Social Services to act on behalf of the County in connection with the HNP  
Round 2 allocation award and to enter into, execute, and deliver any and all documents required or  
deemed necessary or appropriate to be awarded the HNP Round 2 allocation award, and all  
amendments thereto; and  
c. Agree that the County shall be subject to the terms and conditions that are specified in the HNP  
Round 2 allocation award documents, and that applicant will use the HNP Round 2 allocation award  
funds in accordance with the Allocation Acceptance form, the HNP allocation award documents, and  
any and all other HNP requirements, and other applicable laws.  
Adopted - Resolution No.: 22-035  
23.  
a. Adopt a resolution to authorize the application for and acceptance of the Transitional Housing  
Program (THP) Round 3 allocation award in the amount of $145,600 to be expended by June 30,  
2024 to help young adults who are 18 to 25 years of age secure and maintain housing, with priority  
given to former foster or probation youth; and  
b. Authorize the Director of Social Services to act on behalf of the County in connection with the THP  
Round 3 allocation award and to enter into, execute, and deliver any and all documents required or  
deemed necessary or appropriate to be awarded the THP Round 3 allocation award, and all  
amendments thereto; and  
c. Agree that the County shall be subject to the terms and conditions that are specified in the THP  
Round 3 allocation award documents, and that applicant will use the THP Round 3 allocation award  
funds in accordance with the Allocation Acceptance form, other applicable rules and laws, the THP  
Program Documents, and any and all THP requirements.  
Adopted - Resolution No.: 22-036  
24.  
a. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to  
the Agreement with Meals on Wheels of the Monterey Peninsula to provide home delivered and  
congregate meals for seniors adding $183,726 for a new contract total of $622,517 with no change to  
the contract term; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
the agreement where the total amendments do not exceed 10% ($62,251) of the contract amount and  
do not significantly change the scope of work.  
Approved - Agreement No. A-15687  
25.  
a. Approve and authorize the Director of Social Services to execute a state agreement with the  
California Health and Human Services Agency to reimburse staffing/travel cost provided to the Child  
Welfare System Migration Project for the period of February 1, 2022 or upon execution by the state,  
whichever is later, to January 31, 2025; and  
b. Authorize the Director of Social Services to sign up to three (3) amendments to this agreement as  
long as the amendments do not encompass costs or significantly change the scope of work.  
Approved - Agreement No.: A-15688  
Criminal Justice  
26.  
28.  
Approve and Authorize the Contracts Purchasing Officer/Supervisor or Sheriff/Undersheriff to sign the  
Agreement with the California Department of State Hospitals (DSH), retroactively July 1, 2021 to June  
30, 2024, for Incompetent to Stand Trial Re-Evaluations.  
Approved - Agreement No.: A-15689  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A and B to  
create the classification of County Homeless Services Director with the salary range as indicated in  
Attachment A;  
b. Amend the County Administrative Office Budget 1050-CAO004 Unit 8054 to add one (1) FTE  
allocation of County Homeless Services Director as indicated in Attachment A;  
c. Direct the Auditor-Controller and County Administrative Office to incorporate the position change in  
the FY 2021-22 Adopted Budget and the Human Resources Department to implement the changes in  
the Advantage HRM system.  
Adopted - Resolution No.: 22-037  
General Government  
27.  
It is recommended that the Board of Supervisors:  
a. Approve and authorize the Agricultural Commissioner to sign a Memorandum of Understanding  
(MOU) with Monterey County Agricultural Education, Inc. (MCAE), not to exceed $50,000, to  
provide support of agricultural education efforts in Monterey County, and;  
b. Authorize the Auditor-Controller to make payments in accordance with the terms of the MOU.  
Per the Additions and Corrections Item No. 27 was move to the General Government Consent  
Calendar:  
Approved - Agreement No.: A-15690  
29.  
Adopt a resolution to ratify the Proclamation of a Local Emergency issued by the County  
Administrative on January 27, 2022, related to the Colorado Fire within Monterey County.  
Per the Additions and Corrections Item No. 29 was move to the General Government Consent  
Calendar:  
Adopted - Resolution No.: 22-038  
Housing and Community Development  
30.  
a. Acknowledge that the Successor Agency to the Redevelopment Agency of the County of Monterey  
is accepting an Amendment No. 1 to the Completion Guaranty by Casa Acquisition Corp. for East  
Garrison Phase Two very low and low-income rental affordable housing units, extending the completion  
date by one year if specific triggering events occur, guaranteeing a new completion date for Phase Two  
affordable units by no later than March 31, 2026.  
b. Authorize the Director of the Housing and Community Development Department or his designee to  
execute the County acknowledgement of Amendment No. 1 Completion Guaranty for Phase Two.  
Approved - Agreement No.: A-15681; Amendment No.: 1  
31.  
a. Approve an Assignment and Assumption Agreement for Lots M2.14 and M2.15 of Tract No.  
1519, Pursuant to the Disposition and Development Agreement and Agency Deed, East Garrison  
Project by and among UCP and CHISPA for the Phase Two Rental Affordable Housing  
Development; and  
b. Authorize the Director of the Housing and Community Development Department to sign the  
Assignment and Assumption Agreement.  
Approved - Agreement No.: A-15682  
Public Works, Facilities and Parks  
32.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute Amendment No. 1 to the Operation and Management Agreement with Urban Parks  
Concessionaires dba Monterey Lakes Recreation Company to add a contractor-owned and managed  
vessel rental fleet at the Lake Nacimiento resort; and  
b. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute an Assignment & Assumption Agreement in a form substantially similar to the attached upon  
sale of assets from Urban Parks Concessionaires dba Monterey Lakes Recreation Company to  
RRM-CLM Services, LLC (RRM-CLM).  
Approved - Agreement No.: A-15691  
Addenda/Supplemental  
33.  
Supplemental  
Referral Responses  
12. Correct Attachment E. - LS Volunteer Association Letter