County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, May 13, 2025  
9:00 AM  
Board of Supervisors  
Chair Supervisor Chris Lopez - District 3  
Vice Chair Supervisor Wendy Root Askew - District 4  
Supervisor Kate Daniels- District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor Glenn Church - District 2  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Chris Lopez.  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for closed session.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) William Hija (Workers' Compensation Appeals Board No. ADJ703418)  
(2) William Hija (Workers' Compensation Appeals Board No. ADJ10131554)  
(3) William Hija (Workers' Compensation Appeals Board No. ADJ10130897)  
(4) William Hija (Workers' Compensation Appeals Board No.ADJ15440752)  
(5) William Hija (Workers' Compensation Appeals Board No.ADJ12676801)  
(6) William Hija (Workers' Compensation Appeals Board No.ADJ3323416)  
(7) Jesse Hernandez, et al. v. County of Monterey, et al. (United States District Court Case No.  
13-cv-02354-BLF)  
b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding two matters of significant exposure to litigation.  
c. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado  
Employee Organization(s): All Units  
d. Pursuant to Government Code 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; Christian Schneider commented.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Sonia De La Rosa, County Administrative Officer.  
Additions and Corrections by Clerk  
Due to the need for immediate consideration by the Board of matters which arose after the  
posting of today's agenda, as provided in Section 54954.2 of the California Government Code the  
Board is asked to make the following addition and correction:  
Under Ceremonial Resolutions:  
Item No. 2 is in receipt of a revised ceremonial resolution  
Under Referral Responses:  
Item No. 15 will be removed from the agenda and brought back at a later time  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
adopt Ceremonial Resolutions Numbers 2 through 6.  
ALL AYES  
Adopt a resolution recognizing the Gonzales High School Boys’ Soccer Team for an outstanding season  
and earning second place in the California Interscholastic Federation NorCal Division V Regional  
Championship. (Supervisor Lopez)  
2.  
3.  
Adopted Resolution No. 25-097  
Adopt a resolution proclaiming May 11 - 17, 2025, as Hospital Week in Monterey County and  
expressing appreciation to the staff of Natividad Medical Center for their dedicated and mission-driven  
care. (Supervisor Lopez)  
Adopted Resolution No. 25-140  
4.  
Adopt a resolution recognizing the Monterey County Food Systems Coalition (MCFSC) as a valuable  
organization in promoting access to healthy, fresh food to community members and supporting resilient  
and sustainable communities. (Supervisor Askew)  
Adopted Resolution No. 25-141  
5.  
6.  
Adopt a resolution proclaiming the week of May 18, 2025 - May 24, 2025 as National Public Works  
Week. (Supervisor Lopez)  
Adopted Resolution No. 25-143  
Adopt a resolution recognizing G. Bruce Suckow’s 15 years of service with the Monterey County  
District Attorney’s Office. (Supervisor Lopez)  
Adopted Resolution No. 25-142  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to  
appoint/reappoint Item Numbers 7 through 9.  
ALL AYES  
7.  
Reappoint Alma McHoney to the Behavioral Health Commission representing the Consumer & Public  
Interest for District 2 with a term end date of December 31, 2028 (District Specific - District 2,  
Supervisor Church)  
Reappointed  
8.  
9.  
Reappoint Manuel Morales to the Fish & Game Advisory Commission representing District 2 with a  
term end date of December 31, 2028 (District Specific - District 2, Supervisor Church)  
Reappointed  
Appoint Season Hathaway to the Commission On The Status Of Women representing District 2 with a  
term end date of February 1, 2028. (District Specific - District 2, Supervisor Church)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
10.  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 19 through 43.  
ALL AYES  
General Public Comments  
11.  
12.  
General Public Comments  
Open for general public comments for items not on the agenda today; Laura Davis, Christian  
Thornly, Liz Hall, Michelle Clary and Christian Schneider commented.  
Scheduled Matters  
a. Conduct a public hearing to obtain residents’ views and respond to proposals and questions  
received during the preceding 30-day public comment period regarding the Urban County Community  
Development Block Grant (CDBG) 2025-2029 Consolidated Plan and Annual Action Plan (AAP) for  
Fiscal Year (FY) 2025-26 and proposed allocation of $1,436,390;  
b. Receive and adopt the 2025-2029 Consolidated Plan which includes the FY 2025-26 AAP and  
funding recommendations for FY 2025-26;  
c. Authorize the Director of Housing and Community Development (HCD) or their designee to submit  
the 2025-2029 Consolidated Plan to the U.S. Department of Housing and Urban Development  
(HUD) and execute documents required by HUD to implement the 2025-2029 Consolidated Plan;  
f. Approve the Subrecipient Agreement template for use with the Urban County program;  
g. Authorize the Director of HCD or their designee to execute Subrecipient Agreements with Urban  
County Grantees, including making minor changes as necessary and to reflect the actual CDBG award  
received from HUD, subject to review and approval by County Counsel, to implement the FY  
2025-26 AAP; and,  
f. Adopt a Resolution authorizing the Director of HCD or their designee to sign documentation  
required for environmental reviews associated with projects funded with CDBG.  
Public hearing held.  
Dawn Yonemitsu, Management Analyst II from the Housing and Community Development  
department presented via PowerPoint presentation.  
Open for public comments; Ester Malkin commented.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo, as  
amended, to:  
a. Conduct a public hearing to obtain residents’ views and respond to proposals and questions  
received during the preceding 30-day public comment period regarding the Urban County  
Community Development Block Grant (CDBG) 2025-2029 Consolidated Plan and Annual Action  
Plan (AAP) for Fiscal Year (FY) 2025-26 and proposed allocation of $1,436,390;  
b. Receive and adopt the 2025-2029 Consolidated Plan which includes the FY 2025-26 AAP and  
funding recommendations for FY 2025-26;  
c. Authorize the Director of Housing and Community Development (HCD) or their designee to  
submit the 2025-2029 Consolidated Plan to the U.S. Department of Housing and Urban  
Development (HUD) and execute documents required by HUD to implement the 2025-2029  
Consolidated Plan;  
f. Approve the Subrecipient Agreement template for use with the Urban County program;  
g. Authorize the Director of HCD or their designee to execute Subrecipient Agreements with  
Urban County Grantees, including making minor changes as necessary and to reflect the actual  
CDBG award received from HUD, subject to review and approval by County Counsel, to  
implement the FY 2025-26 AAP; and,  
f. Adopt a Resolution authorizing the Director of HCD or their designee to sign documentation  
required for environmental reviews associated with projects funded with CDBG.  
The Monterey- Salinas Transit District Marina Bus Stop ADA Improvements with proposed funds of  
$150,000 will be held in abeyance and put towards other projects.  
ALL AYES  
Other Board Matters  
Referral Matrix and New Referrals  
13.  
Referral Matrix and New Referrals  
Sonia De La Rosa, County Administrative Officer shared there was one new referral this week:  
Date: 04/23/2025 Submitted By: Supervisor Kate Daniels District #: 5  
Referral Title: Bixby Bridge – No Parking  
Requesting staff to define actions needed to continue the current emergency parking prohibition  
and maintain the physical measures implementing it beyond the conclusion of the CT Rocky  
Creek slip out repair project (currently estimated to be completed in June) without interruption  
unless/until a more global solution can be identified and implemented thru future projects.  
Referral Responses  
14.  
Receive a preliminary response to Referral Number 2023.18 (Adams) regarding obtaining data on  
renters and evictions in the unincorporated Monterey County.  
Craig Spencer, Director of Housing and Community Development department presented via  
PowerPoint presentation.  
Open for public comments; Esther Malkin and Michelle Clary commented.  
Upon consensus the Board:  
Received a report on renter and eviction data in the unincorporated Monterey County and  
directed staff to share this presentation with the 4H and the Housing Advisory Committees and  
write a letter to the State and Federal Legislators sharing the data, in the presentation, for their  
accessible reference.  
15.  
16.  
Receive a preliminary analysis report in response to Board Referral No. 2025.03 (Askew) seeking to  
encourage broad diverse applicant pools with transparent outreach.  
Removed from agenda via additions and corrections  
Receive a preliminary analysis report in response to Board Referral No. 2025.04 (Askew) seeking to  
follow up on Board Referral 2023.19 (Askew) entitled, Monterey County Regional Fire District Board  
of Directors (MCRFD) Vacancies, and ensure completion of Board of Supervisors direction.  
Karina Bokanovich, Management Analyst III from the County Administrative office verbally  
presented.  
Open for public comments; Chief Sargenti commented.  
Upon consensus the Board:  
a. Received a preliminary analysis report in response to Board Referral No. 2025.04 (Askew)  
seeking to follow up on Board Referral 2023.19 (Askew) entitled, Monterey County Regional Fire  
District Board of Directors (MCRFD) Vacancies, and ensure completion of Board of Supervisors  
direction); and;  
Directed staff to add notification of vacancies to the Chief of Staff from District offices and the  
100-BOS Everyone, District offices to work with the County Communication team to post vacancies  
on County social media and County website and the committee review of applications and  
verification of residency shall be made up of the County Administration office and the Fire  
Department.  
The policy will be revised and brought back before the Board for consideration in June 2025.  
County Administrative Officer Comments  
17.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer 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 read out from closed session.  
Adjourned  
The meeting was adjourned at 1:26 p.m. by Chair Supervisor Chris Lopez.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: May 20, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
19.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute the Third Amendment to the Professional and Call Coverage Services Agreement with Francis  
M. Wright Jr. M.D. to provide obstetrics and gynecology physician services, extending the term by  
twelve months (July 1, 2025 to June 30, 2026) for a revised full agreement term of July 1, 2021 to  
June 30, 2026, and adding $400,000 for a revised not to exceed amount of $1,500,000 in the  
aggregate; and  
b. Authorize the Chief Executive Officer for NMC or his designee to sign up to three (3) future  
amendments to this Agreement where the total amendments do not significantly change the scope of  
work, do not cause an increase of more than 10% ($10,000) of the original contract amount and do  
not increase the total not to exceed amount above $1,510,000.  
Approved  
20.  
Adopt Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to  
create the classification of Contract Physician - Specialty Services with the salary range as indicated in  
Attachment A, effective May 17, 2025; and  
b. Amend the FY 2025-26 Natividad Medical Center Adopted Budget (Fund 451-Dept. 9600-Unit  
8309-Appropriation Unit NMC001) to reallocate one (1) Urologist position, one (1) Neurosurgeon  
position, two (2) Trauma Surgeon positions, and (1) Vascular Surgeon position to five (5) Contract  
Physician - Specialty Services positions as indicated in Attachment A, effective July 12, 2025; and  
c. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendices A and B to  
abolish the classifications of: Urologist, Neurosurgeon, Trauma Surgeon, Vascular Surgeon, Colon &  
Rectal Surgeon as indicated in Attachment A, effective July 12, 2025; and  
d. Direct the Human Resources Department to implement the changes in the Advantage Human  
Resources Management (HRM) System.  
Adopted  
Health Department  
21.  
a. Approve and authorize the Director of Health Services or designee to execute a no-cost Student  
Placement Agreement between the County of Monterey and Legacy Monterey LLC dba Central  
Coast College for the provision of Student Internship, for a term effective May 15, 2025 through April  
30, 2028 with no fiscal provisions; and  
b. Approve the recommendation of Director of Health Services to accept all non-standard provisions in  
Agreement; and  
c. Approve the Director of Health Services or designee to approve up to three (3) future Amendments  
that do not significantly alter the scope of services.  
Approved  
22.  
a. Approve and authorize the Director of Health Services or designee to execute a Memorandum of  
Agreement with Montage Health to establish the basic terms and conditions for reporting, protecting,  
using, and disclosing certain health-related data for public health surveillance and response activities, for  
the term upon execution through June 30, 2030 with no exchange of funds; and  
b. Approve non-standard risk provisions in the 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 (3) future  
amendments that do not significantly change the scope.  
Approved  
23.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
Memorandum of Agreement with the Gonzales Unified School District (GUSD) to reduce the rates of  
pedestrian and cyclist collisions at and around designated schools within the GUSD for the term date  
upon execution through November 30, 2027 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 (3) future  
amendments that do not significantly change the scope.  
Approved  
24.  
25.  
Authorize the Director of Health Services or designee to execute Amendment No. 3 with Monterey  
County Children and Families Commission dba First 5 Monterey County to support Bright Beginnings,  
increasing the funds by $700,000 for a new Agreement amount of $2,000,000 extending the term an  
additional year for a new term of July 1, 2022 through June 30, 2026.  
Approved  
a. Approve and authorize the Director of Health Services or designee to execute Renewal and  
Amendment No. 1 with Mandell Gisnet Center for Conflict Management, a 501 (C)(3), a Division of  
The Monterey College of Law (“MGC” for mediation services for HRAS) based on complaints and for  
hearing officers, retroactively extending the term an additional 3 years, for a new term of January 16,  
2023 through January 15, 2028 and adding $13,000 for a new total Agreement amount of $26,000;  
and  
b. Approve and authorize the Director of Health Services or designee to execute up to two (2) future  
amendments to this Agreement where the amendments do not exceed 10% ($1,300) of the original  
Agreement amount, do not significantly change the scope of work, and the total Agreement amount  
does not exceed $27,300; and  
c. Approve and authorize the Contracts and Purchasing Officer or designee to execute future  
Amendments, provided they do not exceed an aggregate amount of $200,000 and fall within the signing  
authority of the Contracts and Purchasing Officer.  
Approved  
26.  
a. Approve and authorize the Director of Health Services or designee to execute Renewal and  
Amendment No. 2 to the Data Use and Service Agreement with the University of Pittsburgh of the  
Commonwealth System of Higher Education to continue providing access to the National Retail Data  
Monitor (NRDM), a public health surveillance tool that collects and analyzes over-the-counter drug  
sales to identify disease outbreaks and extend the term for an additional year, for a new term from April  
12, 2024 to April 11, 2026 adding $1,704 for a total contract not to exceed the amount of $3,223;  
and  
b. Authorize the Contracts and Purchasing Officer or their designee to sign future amendments to the  
Agreement provided that these amendments do not substantially change the Scope of Services, and the  
total amount of the amendments does not exceed the Contracts and Purchasing Officer’s signing  
authority amount of $200,000, with approval from the Office of the County Counsel.  
Approved  
27.  
a. Approve and accept the Memorandum of Understanding (MOU) template for the provision of  
therapeutic services and mental health support (“Services”) by County to students attending school  
districts (“School Districts”) in the County of Monterey listed in Attachment 1 for August 1, 2025  
through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute the MOU template  
with each School District listed in Attachment 1, for an estimated total revenue amount of $445,650 in  
the aggregate across all MOUs; and  
c. Approve the non-standard insurance and indemnification provisions in the MOU template as  
recommended by the Director of Health Services; and  
d. Approve and authorize the Director of Health Services or designee to execute the MOU template as  
modified by the parties, where the terms are not significantly different from the MOU template, do not  
significantly change the level of risk or the scope of a party’s obligations or responsibilities, and are  
subject to review and approval of County Counsel and County Risk Manager; and  
e. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments to each MOU with the School Districts listed in Attachment 1 that in total, does not  
exceed 10% of the initial amount specified in each MOU, and that does not significantly change the  
scope of services, for a total in the aggregate not to exceed $490,215.  
Approved  
General Government  
28.  
a. Approve and authorize a retroactive Maintenance Agreement, for a term beginning July 01, 2024  
through June 30, 2026, in an amount not to exceed $139,798 between the County of Monterey, by  
and through the County of Monterey Treasurer-Tax Collector, and Columbia Ultimate Business  
Systems, LLC, to provide software license, software maintenance support, and professional services  
for the Revenue Plus Collector System; and  
b. Approve and authorize a retroactive Correspondence Agreement, for a term beginning July 01,  
2024 through June 30, 2026, in an amount not to exceed $150,000 between the County of Monterey,  
by and through the County of Monterey Treasurer-Tax Collector, and Columbia Ultimate Business  
Systems, LLC, to provide printing and mailing of letters to customers, demographic searches, and  
electronic address confirmation; and  
c. Approve and authorize a retroactive Hosted Voice Over Internet Protocol (VoIP) Agreement, for a  
term beginning July 1, 2024 through December 31, 2025, in an amount not to exceed $100,000  
between the County of Monterey, by and through the County of Monterey Treasurer-Tax Collector,  
and Columbia Ultimate Business Systems, LLC, to provide a hosted VoIP PBX with voice mail,  
multi-line calling service, to aid in the collections of Court Fines and Fees and facilitate 24/7 customer  
service for payments and account inquiries: and  
d. Approve the recommendation of the Treasurer-Tax Collector to authorize the following  
non-standard risk provisions: insurance, indemnification, and limitations on liability.  
Approved  
29.  
30.  
Receive and accept the Treasurer’s Report of Investments for the quarter ending March 31, 2025.  
Approved  
a. Adopt a resolution to use General Fund Contingency to provide funding for the Space Remodel &  
Conversion project, for the Department of Child Support Services, to allow for completion of office  
buildout and relocation to Schilling Place; and  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year 2024-25 adopted budget,  
Fund 001, Appropriation Unit CHI001, to increase appropriations by $190,719, financed by a  
decrease in appropriations of $190,719 in Contingencies, General Fund 001, Appropriation Unit  
CAO020 (4/5ths vote required).  
Adopted  
31.  
32.  
Authorize the Director of the Department of Emergency Management or designee to enter into a  
Memorandum of Understanding with North County Fire Protection District governing the use of all  
equipment purchased on its’ behalf under Assembly Bill 102.  
Adopted  
Adopt a resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year 2024-25  
Adopted Budget to increase appropriations and revenue by $306,570 in Fund 001, Appropriation Unit  
ELE001 (001-ELE001-1410-8064), financed by Elections Revenue 001-1410-8064-5460 (4/5th  
vote required).  
Adopted  
33.  
34.  
Set May 28, 2025 at 9:00 A.M. or thereafter for a public hearing to consider adoption of the Fiscal  
Year 2025-26 Appropriation Limits pursuant to Article XIII B of the California Constitution.  
Approved  
Authorize and direct the Auditor-Controller to amend the FY 2024-25 adopted budget for County  
Administrative Office - Cannabis (001-1050-CAO004-8533), increasing appropriations and estimated  
revenue by $315,447, funded from the Department of Cannabis Control through the Local Jurisdiction  
Assistance Grant program (4/5ths vote required).  
Approved  
35.  
36.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, May 6, 2025.  
Approved  
Adopt a resolution continuing for an additional sixty (60) days, the Proclamation of Local Emergency in  
response to a structure fire and hazardous materials incident at the Moss Landing Lithium-Ion Battery  
Energy Storage System (BESS) Power Plant that started on January 16, 2025.  
Adopted  
Housing and Community Development  
37.  
Consider renewing and amending a Funding Agreement (FA) between UPC East Garrison,  
LLC/Century Communities and the County of Monterey and renewing and amending a Professional  
Services Agreement (PSA) between Denise Duffy & Associates Inc. and the County of Monterey to  
extend the term of the FA and PSA to June 30, 2026 and to increase the not to exceed contract  
amounts by $161,972 and $124,445 respectively, for condition compliance and parking analysis  
services associated with the East Garrison final phase amendment project (PLN230321-AMD2).  
Approved  
38.  
Adopt a resolution to:  
a. Amend an existing Pavement Maintenance Agreement between San Benito Supply Inc. and the  
County of Monterey extending termination date to March 30, 2045 (Amendment No. 1).  
b. Authorize the Chair to execute Amendment No.1 and  
c. Direct the Clerk of the Board to submit Amendment No.1 to the Recorder for filing.  
Adopted  
Public Works, Facilities and Parks  
39.  
a. Award a contract to Teichert Construction, the lowest responsible bidder for the Carmel Valley  
Road and Laureles Grade Roundabout, Project No. 1146, in the total amount of $3,811,840;  
b. Approve the Performance and Payment Bonds executed and provided by Teichert Construction;  
c. Authorize a contingency, not to exceed 10% of the contract amount or $381,184 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 terms of the Public Contract Code, approve change orders to the contract that do not exceed 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 Carmel Valley Road and  
Laureles Grade Roundabout, Project No. 1146.  
Approved  
40.  
Adopt a resolution to:  
a. Approve and authorize the Director of Public Works, Facilities and Parks (“PWFP”) to execute a  
Right of Way Contract, Drainage Easement Deed and Permit to Enter and Construct between the  
County of Monterey (“County”) and the State of California, Department of Transportation (“State”, or  
“Caltrans”) for real property located off Highway 68 in the unincorporated area of the County of  
Monterey, California, for State highway purposes related to the Highway 68 Improvement Project  
(“Project”); and  
b. Approve and authorize the Director of Public Works, Facilities and Parks (“PWFP”) to execute any  
future Caltrans Right of Way Contracts, Drainage Easement Deeds, Permits to Enter and Construct or  
other encroachment related documents for County owned real property, subject to the review and  
approval of the Office of the County Counsel.  
Adopted  
41.  
a. Approve and authorize the Contracts & Purchasing Officer or their designee to execute a retroactive  
Non-Standard Agreement with Honeywell International, Inc., (Agreement) to provide preventative  
maintenance and repair and maintenance services for heating, ventilation, air conditioning and  
refrigeration (HVACR) equipment and systems and Honeywell Enterprise Building Integrator (EBI)  
equipment and systems at County facilities, for an initial three-year term from May 1, 2025 to April 30,  
2028, in an amount not to exceed $340,312;  
b. Approve non-standard agreement provisions as recommended by the Director of Public Works,  
Facilities and Parks;  
c. Authorize the Contracts & Purchasing Officer or their designee to execute this Agreement and up to  
3 additional amendments to this Agreement, each extending the term by one year, where the  
amendments do not significantly alter the scope of work or non-standard provisions of the Agreement  
and where the additional costs of the Amendments in aggregate do not exceed 10% or $34,031 of the  
original contract amount of $340,312, bringing the potential overall Agreement aggregate not to exceed  
amount to $374,343 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  
42.  
a. Approve a one-time Special Event Use Permit with an anticipated attendance over 5,000 between  
OCR US Holdings, LLC dba Spartan Race, Inc. and the County of Monterey to hold the Monterey  
Spartan Super 10K and Sprint 5K Weekend, and the Monterey Spartan Trail Race 10K, 21K & 50  
K Events at Toro Regional Park on May 31-June 1, 2025, where all Public Works, Facilities and  
Park’s Department expenditures to support this Event will be reimbursed by Spartan;  
b. Find that the one-time Monterey Spartan Super 10K and Sprint 5K Weekend and The Monterey  
Spartan Trail Race 10K, 21K & 50K Events scheduled for May 31-June 1, 2025, at Monterey  
County’s Toro Regional Park, is categorically exempt from the California Environmental Quality Act  
(CEQA), pursuant to Section 15304(e) of the CEQA Guidelines; and  
c. Authorize the Director of Public Works, Facilities and Parks or designee to sign the Special Event  
Use Permit between Spartan Race, Inc. and the County of Monterey.  
Approved  
43.  
a. Approve an Agreement for Purchase of Real Property to purchase a Permanent Roadway  
Easement, and a Permanent Utility Easement, (0.416 acres, and 0.178 acres respectively) between the  
County of Monterey and Brannan Trust, et al, (APN 207-031-008), in the amount of $80,723 for  
right-of-way for the construction of Davis Road Bridge Replacement and Road Widening project,  
Project No. 3600; and  
b. Approve an Agreement for the Subordination of Real Property becoming subject to and of lower  
priority than the real property interest of a Permanent Roadway Easement and utility easement, (0.416  
acres and 0.178 acres respectively) between the County of Monterey and Ag Land Trust f/k/a  
Monterey County Agricultural and Historical Land Conservancy, Inc. for the right-of-way for the  
construction of Davis Road Bridge Replacement and Road Widening project, Project No. 3600; and  
c. Authorize the Director of Public Works, Facilities and Parks (PWFP) or their designee to execute  
the Agreement for Purchase of Real Property to purchase a Permanent Roadway Easement, and a  
Permanent Utility Easement.  
d. Authorize the Director of Public Works, Facilities and Parks (PWFP) or their designee to execute  
the Agreement for the Subordination of Real Property becoming subject to and of lower priority than  
the real property interest of a Permanent Roadway Easement and Permanent Utility Easement.  
e. Authorize the Director of Public Works, Facilities and Parks (PWFP) or their designee to accept the  
Permanent Roadway Easement, Permanent Utility Easement and execute the Certificate of Acceptance  
and Consent to Recordation.  
f. Authorize the Director of Public Works, Facilities and Parks (PWFP) or their designee to accept the  
Subordination Agreement and execute the Certificate of Acceptance and Consent to Recordation.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.