County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Thursday, December 12, 2024  
9:00 AM  
Special Meeting  
Board of Supervisors  
Chair Supervisor Glenn Church - District 2  
Vice Chair Supervisor Chris Lopez - District 3  
Supervisor Wendy Root Askew - District 4  
Supervisor Mary L. Adams - District 5  
Supervisor Luis A. Alejo - District 1  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Glenn Church.  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Glenn Church, Supervisor Chris Lopez,  
Supervisor Luis A. Alejo and Supervisor Wendy Root Askew  
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.  
Additions and Corrections by Clerk  
There were no additions and corrections to today's agenda.  
Approval of Consent Calendar – (See Supplemental Sheet)  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Wendy Root Askew to  
approve the Consent Calendar Item No.s 2 - 16.  
All AYES  
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 54957(b)(1), the Board will provide a performance  
evaluation for the:  
(1) Public Defender  
(2) County Counsel  
(3) Civil Rights Officer  
(4) County Administrative Officer  
(5) Natividad Medical Center Chief Executive Officer  
Public Comments for Closed Session  
Open for public comments; no comments made.  
The Board Recessed for Closed Session Agenda Items  
Read Out from Closed Session by County Counsel  
There will be no reportable action from closed session.  
Adjourned from Closed Session  
The meeting will be adjourned from closed session.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: January 7, 2025  
Supplemental Sheet, Consent Calendar  
General Government  
2.  
a. Approve and adopt a resolution authorizing the County Administrative Officer to execute agreements  
with the California Department of Tax and Fee Administration (CDTFA) for implementation of a local  
transactions and use tax; and  
b. Approve and adopt a resolution authorizing the examination of sales or transactions and use tax  
records.  
Adopted  
3.  
4.  
a. Receive the Certified Statement of Votes Cast and declare final the results of the November 5,  
2024, General Election as set forth in the attached documents, and;  
b. Declare “elected” the candidates to each office under the Board’s jurisdiction.  
Approved  
a. Approve and Authorize the Registrar of Voters to execute Amendment No. 3 to Agreement  
18G30127 with the Secretary of State's office to extend the term through August 31, 2026, with the  
total amount not to exceed $1,911,396.30 remaining unchanged for the replacement of voting systems;  
and  
b. Authorize the Registrar of Voters to execute future amendments extending the term of Agreement  
18G30127 where the total amount of the Agreement remains unchanged.  
Approved  
5.  
a. Amend the FY 2024-25 Health Department Adopted Budget Unit 4000-8410-Fund  
023-Appropriations Unit HEA012; and Budget Units 4000-8591, 8592-Fund 001 Appropriations  
Unit HEA007 to reallocate positions and transfer employees as necessary to the newly created SB 525  
specific classifications as indicated in Attachment A effective January 1, 2025;  
b. Amend the FY 2024-25 Natividad Medical Center Adopted Budget Units 9600- 8307, 8334,  
8344, 8346, 8348, 8347, 8352, 8354, 8355, 8360, 8363, 8365, 8366, 8369, 8382, 8383, 8393,  
8459, 8527-Fund 451-Appropriations Unit NMC001 to reallocate positions and transfer employees  
as necessary to the newly created SB 525 specific classifications as indicated in Attachment A effective  
January 1, 2025;  
c. Authorize the Human Resources Department to take additional action(s) as necessary to implement  
and comply with SB 525;  
d. Direct the County Administrative Office and the Auditor-Controller to incorporate the approved  
position changes into the Fiscal Year 2024-25 Adopted Budget and the Human Resources Department  
to implement the changes in the Advantage HRM System.  
Adopted  
6.  
Certificate of Recognition - Peter Lemon  
Approved  
7.  
Certificate of Recognition - Kyle T. Larkin  
Approved  
8.  
Certificate of Recognition - Mary T. Teichert  
Approved  
9.  
Certificate of Recognition - Jim Gallagher  
Approved  
10.  
11.  
12.  
13.  
14.  
15.  
16.  
Certificate of Recognition - Bruce McGowan  
Approved  
Certificate of Recognition - Peter Park  
Approved  
Certificate of Recognition - Justin Koerber  
Approved  
Certificate of Recognition - Kellen McMickle  
Approved  
Certificate of Recognition - Don Chapin  
Approved  
Certificate of Recognition - Caroline Hodges Chapin  
Approved  
Certificate of Recognition - Keith O'Connor  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.