Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, April 19, 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: 4 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew and Supervisor Chris  
Lopez, appeared in person, and Supervisor Luis A. Alejo appeared via video conference  
Absent: 1 - Supervisor John M. Phillips  
Staff Present  
Charles McKee, County Administrative Officer, Kelly Donlon, Deputy 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 closed session.  
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 Kim Moore  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Units A and B  
(3) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Unit J  
b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Monia Williams et al. v. County of Monterey, et al., U.S. District Court for the Northern District of  
California Case No. 19-CV-01811-SVK  
(2) Ofie Martinez (Worker’s Compensation Appeals Board No. ADJ10456295)  
(3) Daniel Mitchell v. Joseph Moses, et al. (Monterey County Superior Court Case No.  
19CV001523)  
d. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer  
with legal counsel regarding one matter of significant exposure to litigation and/or potential initiation of  
litigation.  
Public Comments for Closed Session  
Open for public comments; no public comments made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 4 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew and Supervisor Chris  
Lopez, appeared in person, and Supervisor Luis A. Alejo appeared via video conference  
Absent: 1 - Supervisor John M. Phillips  
Staff Present  
Charles McKee, County Administrative Officer, Kelly Donlon, Deputy 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 Ashley Paulsworth, Management Analyst III from the  
Sustainability Program.  
Additions and Corrections by Clerk  
The following additions and corrections were read into the record:  
Revisions to the Appointments  
Item No. 18 should reflect Supervisor Alejo, District 1 who put forth the nomination.  
Revision to the 10:30 A.M. – Scheduled Matters  
Item No. 38 is being removed and will be brought back at a date uncertain  
Revision to the Health Department – Consent Calendar  
Item No. 52 and 54 are in receipt of revised board reports  
Revision to the Public Works, Facilities and Parks – Consent Calendar  
Item No. 89 is in receipt of a revised board report  
Ceremonial Resolutions  
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 Ceremonial Resolutions 2 through 6.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Absent  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
2.  
3.  
Adopt a resolution honoring Dana Gordon and Central Avenue Pharmacy’s, aka CAPRx, outreach work  
during the COVID-19 pandemic. (Supervisor Adams)  
Adopted Resolution No. 22-116  
Adopt a resolution designating the week of April 17-23 as National Public Defender Week in  
Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-115  
4.  
5.  
Adopt a resolution proclaiming April 22 as Earth Day in Monterey County. (Supervisor Askew)  
Adopted Resolution No. 22-114  
Adopt a resolution proclaiming April as Cesarean Awareness Month in Monterey County. (Supervisor  
Askew)  
Adopted Resolution No. 22-112  
6.  
Adopt a resolution to proclaim the month of April 2022 as “Monterey County Earth Awareness  
Month” in Monterey County and call upon residents, as well as public and private organizations, to  
participate in Clean-Up Day events in the cities and unincorporated areas throughout the County.  
(Supervisor Adams)  
Adopted Resolution No. 22-113  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
appoint/reappoint Item Numbers 5 through 20.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Absent  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
7.  
Appoint Louise Goetzelt to fill an unexpired term with the Military and Veterans Affairs Advisory  
Commission ending January 1, 2023. (Nominated by Military and Veterans Affairs Advisory  
Commission)  
Appointed  
8.  
9.  
Appoint Ray Torres to fill an unexpired term with the North County Recreation & Park District ending  
November 30, 2024. (Nominated By District 2, Supervisor Phillips)  
Appointed  
Reappoint Juan Morales to the Commission on Disabilities with a term ending on December 31, 2024.  
(Nominated By The Commission On Disabilities)  
Reappointed  
10.  
11.  
12.  
13.  
Reappoint Krystal Rios-Harris to the Commission on Disabilities with a term ending on December 31,  
2024. (Nominated By The Commission On Disabilities)  
Reappointed  
Reappoint Lilia Chagolla to the Commission on Disabilities with a term ending on December 31, 2024.  
(Nominated By Central Coast Alliance for Health)  
Reappointed  
Reappoint Elizabeth Sofer to the Commission on Disabilities with a term ending on December 31,  
2024. (Nominated By The City of Sand City)  
Reappointed  
Appoint Crystal Libby to the Equal Opportunity and Civil Rights Advisory Commission with a term  
ending on December 31, 2024. (Nominated By The Equal Opportunity And Civil Rights Advisory  
Commission)  
Appointed  
14.  
15.  
Appoint John Gay to the Veterans’ Issues Advisory Committee with a term ending at the Pleasure of  
the Board. (Nominated by the Veterans Issues Advisory Committee)  
Appointed  
Appoint George Worthy to the Area Agency on Aging Advisory Board with a term ending on January  
1, 2025. (Nominated by the Area Agency on Aging Advisory Council)  
Appointed  
a16. Appoint Eli Riddle to the Cachagua Fire Protection District Board of Directors to fill an unexpired term  
ending on December 31, 2022. (Nominated by District 5, Supervisor Adams)  
Appointed  
17.  
18.  
Correct the appointees name to John Caouette who was previously entered as Jack Caoutte, to fill an  
unexpired term ending November 8, 2022. (Nominated by Cypress Fire Protection District)  
Confirmed correction in appointee's name.  
Appoint Connie Pineda to the Community Action Commission Representing the Private Sector with a  
term ending on July 1, 2025. (Nominated by District 3, Supervisor Lopez) (CORRECTED VIA  
SUPPLEMENTAL) (Nominated by District 1, Supervisor Alejo) (CORRECTED VIA ADDITIONS  
AND CORRECTIONS)  
Appointed  
19.  
Reappoint Sherwood Darrington to the Agricultural Advisory Committee with a term ending on June  
30, 2024. (Nominated By District 4, Supervisor Askew)  
Reappointed  
20.  
21.  
22.  
Reappoint Ruth Taylor to the Cholame Valley Cemetery District with a term ending on February 1,  
2024. (Nominated By District 3, Supervisor Lopez)  
Reappointed  
Appoint Aleksandr Hewitt to the Cholame Valley Cemetery District with a term ending on February 1,  
2026. (Nominated By District 3, Supervisor Lopez)  
Appointed  
Reappoint Paula Getzelman to the Monterey County Parks Commission with a term ending on  
February 1, 2023. (Nominated by District 3, Supervisor Lopez)  
Reappointed  
23.  
24.  
Reappoint Salvador Munoz to the Monterey County Historic Resources Review Board with a term  
ending December 31, 2024. (Nominated By District 1, Supervisor Alejo)  
Reappointed  
Reappoint Martha Diehl to the Planning Commission with a term ending on January 23, 2026.  
(Nominated By District 5, Supervisor Adams)  
Reappointed  
25.  
26.  
27.  
Reappoint Pepe Jimenez to the Castroville Cemetery District with a term ending on March 30, 2025.  
(Nominated By District 2, Supervisor Phillips)  
Reappointed  
Reappoint Debbie Torres to the Castroville Cemetery District with a term ending on March 30, 2025.  
(Nominated By District 2, Supervisor Phillips)  
Reappointed  
Reappoint Grant Leonard to the Castroville Cemetery District with a term ending on March 30, 2025.  
(Nominated By District 2, Supervisor Phillips)  
Reappointed  
28.  
29.  
Appoint Joshua Mendenhall to the Animal Control Program Advisory Board with a term ending on  
June 30, 2025. (Nominated by District 4, Supervisor Askew)  
Appointed  
Appoint Regina Palmer to the Behavioral Health Commission with a term ending on March 31, 2025.  
(Nominated By District 4, Supervisor Askew)  
Appointed  
30.  
31.  
Reappoint Scott Violini to the Agricultural Advisory Committee with a term ending on June 30, 2025.  
(Nominated by the Monterey County Cattlemen’s Association)  
Reappointed  
Reappoint Scott Storm to the Agricultural Advisory Committee with a term ending on June 30, 2025.  
(Nominated By The Monterey County Vintner’s & Grower’s Association)  
Reappointed  
32.  
Appoint Carrie Crook to the Commission on the Status of Women with a term ending on February 1,  
2025. (Nominated by District 3, Supervisor Lopez)  
Appointed  
33.  
34.  
Reappoint Ernesto G. Gonzalez to the Monterey County Planning Commission with a term ending on  
January 23, 2026. (Nominated By District 1, Supervisor Alejo)  
Reappointed  
Reappoint Tyller Williamson to the Housing Advisory Committee with a term ending on April 19,  
2024. (Nominated By District 5, Supervisor Adams)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
35.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor Wendy Root Askew commented on Item Number 81, and Supervisor Mary L. Adams  
commented on Item Number 88 .  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to approve  
Consent Calendar Item Numbers 46 through 96 with a amendment to Item No. 88 which was  
stated for the record and excluding Item No. 81 which a separate vote will be taken on.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Absent  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Mary L. Adams to  
approve Consent Calendar Item Number 81.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Absent  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
General Public Comments  
36.  
37.  
General Public Comments  
Open for general public comments for items not on today's agenda; Lola Mofett, via Zoom,  
commented.  
10:30 A.M. - Scheduled Matters  
Authorize the advance step placement for Roderick Franks at Step 7 of the Assistant Director Social  
Services range effective with the beginning date of his employment, April 25, 2022.  
Lori Medina, Director of Department of Social Services, in person, verbally commented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
Authorize the advance step placement for Roderick Franks at Step 7 of the Assistant Director  
Social Services range effective with the beginning date of his employment, April 25, 2022.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Absent  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
38.  
Authorize the advance step placement for Brette Neal at Step 6 of the Deputy Director Social Services  
range effective with the beginning date of her employment, April 25, 2022.  
Removed from agenda via additions and corrections  
12:00 P.M. - Recessed to Lunch back into Closed Session  
Supervisor Phillips joined Closed Session during the lunch hour.  
1:30 P.M. - Reconvened  
Roll Called  
Present: 4 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew and Supervisor Chris  
Lopez, appeared in person, and Supervisor Luis A. Alejo appeared via video conference  
Absent: 1 - Supervisor John M. Phillips  
Staff Present  
Charles McKee, County Administrative Officer, Kelly Donlon, Deputy 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  
39.  
40.  
REMOVED VIA SUPPLEMENTAL  
Removed from agenda via addendum/supplemental  
PLN130339 - COLLINS  
Public hearing to adopt a resolution to deny the request (Collins/PLN130339) to amend the Monterey  
County Local Coastal Program to rezone applicant’s 21-acre property.  
Proposed CEQA Action: Statutorily exempt per Public Resources Code Section 21080(b)(5) and  
CEQA Guidelines Section 15270(a).  
Project Location: 83 Mt. Devon Road, Carmel (APN: 241-021-007-000), Carmel Area Land Use  
Plan  
Fionna Jensen, Associate Planner, in person, from the Housing and Community Development  
Department presented via PowerPoint presentation.  
Open for public comments; Gwen DeArmaral, in person, commented.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Luis A. Alejo to Adopt  
Resolution No. 22-125 and:  
a. Find the denial of the project statutorily exempt per Section 21080(b)(5) of the Public Resources  
Code and Section 15270(a) of the CEQA Guidelines; and  
b. Deny the request (Collins/PLN130339) to amend the Monterey County Local Coastal Program to  
rezone a 30-acre property located at 83 Mt. Devon Road, Carmel from Resource Conservation,  
Coastal Zone [RC(CZ)] to Watershed and Scenic Conservation, 40 acres per unit, Design Control,  
Special Treatment, Coastal Zone [WSC/40-D-SpTr(CZ)].  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Absent  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
41.  
a. Briefing and update on COVID-19, including impacts, and action, proposals and plans to address  
(verbal report);  
b. Provide direction to staff to address COVID-19  
Nick Chiulos, Assistant County Administrative Officer, in person, made opening remarks with the  
additional presenters; Dr. Edward Moreno, Bureau Chief of Health, via Zoom, verbally presented;  
Debra Wilson, Contracts & Purchasing Officer, via Zoom, verbally presented, Lori Medina, in  
person, Director of Social Services, verbally presented and Justin Lin, Emergency Services  
Planner, via Zoom, verbally presented.  
Open for public comments; no public comments made.  
Upon consensus the Board received a:  
a. Briefing and update on COVID-19, including impacts, and action, proposals and plans to  
address (verbal report);  
b. Provided direction to staff to address COVID-19  
42.  
Public hearing to consider accepting the 2021 Annual Report pursuant to the County of Monterey  
Condition of Approval and Mitigation Monitoring and Reporting Program (REF220001) and to  
consider amending the Condition of Approval and Mitigation Monitoring and Reporting Program to  
all-electronic records management (REF220013)  
CEQA Action: Not a Project per California Environmental Quality Act (CEQA) Guidelines Section  
15378(b)(5).  
Planning File No: REF220001 and REF220013  
Project Location: Countywide  
Public hearing commenced.  
Mary Israel, Senior Planner, in person, from the Housing and Community Development  
Department presented via PowerPoint presentation.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez, as  
amended, to:  
Adopt Resolution No. 22-126 and Resolution No. 22-127 to:  
a. Accept the 2021 Annual Report pursuant to the County of Monterey Condition of Approval and  
Mitigation Monitoring and Reporting Program (Attachment A); and  
b. Amend the Condition of Approval and Mitigation Monitoring and Reporting Program to  
all-electronic records management (Attachment C).  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: Absent  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Other Board Matters  
County Administrative Officer Comments  
43.  
County Administrative Officer Comments  
Charles McKee, County Administrative Officer commented.  
Open for public comments; no public comments made.  
County Administrative Officer comments can be heard by clicking the following link:  
New Referrals  
44.  
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 Chris Lopez:  
Ref No. 2022.14  
Referral Title: Harkins Road  
Referral Purpose: Consider making Harkins Road into a one-way street.  
One new referral from Supervisor Luis A. Alejo:  
Ref No. 2022.15  
Referral Title: Collaboration Regarding Salinas Gabilan Creek Encampments & Environmental  
Concerns  
Referral Purpose: To collaborate with the City of Salinas, the Salinas Regional Sports Authority  
and the California Department of Fish and Wildlife regarding homeless encampments along  
Gabilan Creek near the Salinas Regional Soccer Complex causing environmental and nuisance  
concerns  
Open for public comments; no public comments made.  
County Administrative Officer new referrals can be heard by clicking the following link:  
Board Comments  
45.  
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 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Units A, B and S  
(3) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Units J and F  
The Board approved a side letter with Unit J regarding on call pay.  
b. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
The Board took no reportable actions on items 1.b.  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Monia Williams et al. v. County of Monterey, et al., U.S. District Court for the Northern District  
of California Case No. 19-CV-01811-SVK  
(2) Ofie Martinez (Worker’s Compensation Appeals Board No. ADJ10456295)  
(3) Daniel Mitchell v. Joseph Moses, et al. (Monterey County Superior Court Case No. 19CV001523)  
The Board took no reportable actions on items 1.c.(1)(2)(3)  
d. Pursuant to Government Code sections 54956.9(d)(2) and 54956.9(d)(4), the Board will confer  
with legal counsel regarding one matter of significant exposure to litigation and/or potential  
initiation of litigation.  
The Board took no reportable actions on items 1.d.  
Adjourned  
The meeting was adjourned at 2:40 p.m. by Supervisor Mary L. Adams.  
APPROVED:  
ATTEST:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
BOARD OF SUPERVISORS  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: April 26, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
46.  
47.  
48.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 5 to the agreement (A-13517) with Healthcare Coding and Consulting Services, LLC  
for US-based remote medical record coding and consulting services, to extend the agreement term for  
an additional two (2) year period (August 22, 2022 through August 21, 2024) for a revised full  
agreement term of August 22, 2016 through August 21, 2024, and to add $850,000 for a revised total  
agreement amount not to exceed $3,427,000.  
Approved - Agreement No.: A-13517; Amendment No.: 5  
Authorize the Chief Executive Office for Natividad Medical Center (NMC) or his designee to execute  
renewal and amendment No. 4 to the agreement with Neurologic, LLC, for Intraoperative  
Neurophysiological Monitoring Services, to extend the agreement for an additional one (1) year period  
(retroactive to January 1, 2022 through December 31, 2022) for a revised full agreement term of  
October 1, 2015 through December 2022, and to add $100,000 for a revised total agreement amount  
not to exceed amount of $406,000.  
Approved - Agreement No.: A-13026; Amendment No.: 4  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 1 to the agreement with Kirby Bates Associates for interim leadership  
services, and adding $200,000 for a revised total agreement amount not to exceed $300,000, with no  
change to the term Agreement January 1, 2022 through December 31, 2022.  
b. Authorize the Chief Executive Officer for NMC or his designee to execute up to three (3) future  
amendments to the agreement which do not significantly alter the scope of work and do not cause an  
increase of more than ten percent (10%) ($10,000) of the original cost of the agreement.  
Approved - Agreement No.: A-15773; Amendment No.: 1  
49.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
Renewal & Amendment No. 3 to the agreement with Renovo Solutions LLC (A-14229) per Request  
for Proposals (RFP) 9600-70 for preventative maintenance plus repairs on biomedical equipment,  
increasing the total agreement amount by an additional $2,439,793 for a revised total agreement  
amount not to exceed $5,713,077, and extending the term of the Agreement for an additional two (2)  
year period (March 1, 2022 through February 28, 2024) with a revised full agreement term of March  
1, 2019 through February 28, 2024.  
Approved - Agreement No.: A-14229; Amendment No.: 3  
50.  
Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute renewal & amendment No. 4 to the Agreement (A-13817) with CALSTAR Air Medical  
Services LLC, for patient transfer coordination and facilitation services, to extend the term of the  
Agreement for one additional year (February 28, 2022 through February 27, 2023) for a revised full  
Agreement term of December 15, 2014 through February 27, 2023, and to add $275,000 for a  
revised total agreement amount not to exceed $835,000.  
Approved - Agreement No.: A-13817; Amendment No.: 4  
Health Department  
51.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute an  
Agreement with Rural Community Assistance Corporation (RCAC) in the amount not to exceed  
$8,000, for the provision by the Monterey County Health Department/Environmental Health  
Laboratory to RCAC, of drinking water testing services, for the period retroactive to January 27, 2021  
through March 31, 2021; and  
b. Approve non-standard risk terms in Agreement as recommended by the Director of Health.  
Approved - Agreement No.: A-15735; Amendment No.: 1  
52.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 1 to Memorandum of Understanding A-15523 with Salinas City Elementary School District to add  
Program Number 2 for the provision of services to students, and modify payment provisions for the  
same total MOU amount not to exceed $120,811 for the same term August 1, 2021 through June 30,  
2022.  
Approved - Agreement No.: A-15523; Amendment No.: 1  
(Revised via Additions and Corrections)  
53.  
a. Approve and authorize the Director of Health or their designee to sign Amendment No. 2 to the  
Agreement with Complete Answer Sys, LLC (CAS) to extend the term for two (2) additional years,  
for a new full term of May 15, 2018 to April 30, 2024 and to increase the contract amount by $42,000  
for a revised contract amount not to exceed of $122,000 for clinic call answering services; and  
b. Authorize the Director of Health or their designee to sign up to one (1) future amendment to this  
Agreement where the amendment does not significantly change the scope of work.  
Approved - Agreement No.: A-14016; Amendment No.: 2  
54.  
a. Authorize the Director of Health or Assistant Director of Health to accept a Behavioral Health  
Mobile Crisis Services and non-Crisis Services (“Mobile Crisis”) grant award, in the amount of  
$999,117 from the California Department of Health Care Services, to develop a Crisis Care Mobile  
Units (CCMU), for the grant period retroactive September 1, 2021 through June 30, 2025; and  
b. Authorize the Director of Health or Assistant Director of Health to execute the Subcontract  
Agreement No. 21-10349 issued by Advocates for Human Potential, Inc. as the CCMU  
Administrative Entity, in the total agreement amount of $999,117 for the grant period retroactive  
September 1, 2021 through June 30, 2025; and  
c. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future  
amendments that do not exceed ten (10%) of the original Agreement amount and do not significantly  
change the scope of services.  
Approved - Agreement No.: A-15753  
(Revised via Additions and Corrections)  
55.  
Approve and authorize the Director of Health or their designee to sign Amendment No. 4 to  
Agreement No. A-14311 (“Agreement”) with California Rural Legal Assistance (CRLA)  
Medical-Legal Partnership (MLP) extending the term to January 31, 2023, for a revised full term of  
May 21, 2019 through January 31, 2023 and increasing the total contract amount by $271,000 for a  
new agreement total of $933,445 for continued legal services to patients of the Monterey County  
Health Department Clinic Services Bureau (“Clinic Services”) to address social determinants of health.  
Approved - Agreement No.: A-14311; Amendment No.: 4  
56.  
Approve and authorize the Contracts/Purchasing Officer or designee on behalf of Monterey County, to  
sign Amendment No. 4 with Bayside Oil II, Inc. adding $100,000 for an amount not to exceed  
$295,000 for used oil and filter collection, hauling, and recycling in connection with a grant for the  
County’s Used Oil and Filter Collection and Recycling Program and amending the term of the  
Agreement to June 30, 2023.  
Approved - Agreement No.: A-13862; Amendment No.: 4  
57.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to sign Renewal  
and Amendment No. 2 to the QliqSOFT, Inc. Agreement A-14293 for Texting, Qliq Assisted Calling,  
and Qliq Video Visit subscription providing a secure Health Insurance Portability and Accountability  
Act (HIPAA) compliant unified solution as needed, increasing the amount by $144,000 for a total  
amount not to exceed, $276,504 and adding three years for a revised full term April 1, 2019 through  
March 31, 2025; and  
b. Approve and authorize the Director of Health or the Assistant Director of Health to approve up to  
two (2) amendments not to exceed ten percent (10%) of the Amended Agreement or $27,650 and will  
not significantly alter the scope of the subscription service.  
Approved - Agreement No.: A-14293; Amendment No.: 2  
58.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a  
Memorandum of Understanding with Monterey County Office of Education to implement the  
Inter-Connected Systems Framework in Monterey County schools in the amount of $134,452 for FY  
2021-22; $215,359 for FY 2022-23; $230,084 for FY 2023-24; and $245,940 for FY 2024-25 for  
a total Agreement amount not to exceed $825,835 retroactive to November 1, 2021 through August  
31, 2025; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments to the MOU that do not exceed ten percent (10%) ($82,583.50) of the original  
MOU amount and that do not significantly change the scope of services.  
Approved - Agreement No.: A-15754  
59.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 1 to Memorandum of Understanding A-15463 with Gonzales Unified School District, for the  
provision by County of mental health services to students, to revise the payment provisions and add  
additional services, for the same total MOU amount not to exceed $110,173, for the same term August  
1, 2021 through June 30, 2022.  
Approved - Agreement No.: A-15463; Amendment No.: 1  
60.  
Adopt a Resolution to:  
a. Amend the Health Department Fiscal Year 2021-22 Adopted Budget to increase appropriations  
and estimated revenue by $1,794,902 in the Health Administration Bureau 001-4000-8438-HEA014,  
funded by the augmentation of grant revenues from the VIDA: A Community Health Worker  
COVID-19 Outreach and Education Project to Improve Health Literacy in Monterey County,  
California grant (4/5ths vote required); and  
b. Direct the Auditor-Controller and County Administrative Office to incorporate the changes in the  
Fiscal Year 2021-22 Health Department Adopted Budget 001-4000-8438-HEA014.  
Adopted Resolution No. 22-117  
61.  
62.  
Approve and authorize the Director of Health to execute a Minor Special Event Application and Hold  
Harmless Agreement between the County of Monterey and the City of Salinas for the purpose of  
hosting a clean-up event at Upper Carr Lake on April 23, 2022.  
Approved - Agreement No.: A-15755  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 1 to Memorandum of Understanding A-15467 with Soledad Unified School District, to add  
$92,392 of additional services for the provision by the County of mental health services to students, for  
a revised total MOU amount not to exceed $532,049, for the same term July 1, 2021 through June 30,  
2022.  
Approved - Agreement No.: A-15467; Amendment No.: 1  
63.  
Approve and authorize the Director of Health or the Assistant Director of Health to sign Amendment  
No. 5 to Agreement A-12969 with Action Council of Monterey County, Inc. for the provision of  
community educational management and contracting for specialized services, adding $100,000 for a  
total Agreement amount not to exceed, $525,000 to cover additional services and extending the term  
of the Agreement one year for a revised full term of July 01, 2015 through June 30, 2023.  
Approved - Agreement No.: A-12969; Amendment No.: 5  
64.  
a. Authorize the Director of Health or Assistant Director of Health to accept a Grant entitled  
“Behavioral Health County and Tribal Planning Grant” from Department of Health Care Services’  
(DHCS) Behavioral Health Continuum Infrastructure Program (“BHCIP”), to fund Monterey County  
behavioral health infrastructure expansion planning, in the amount of $150,000 for Fiscal Years (FY)  
2021-23; and  
b. Authorize the Director of Health or Assistant Director of Health to execute the BHCIP Grant with  
DHCS for a total amount of $150,000 for the grant period January 3, 2022 through December 31,  
2022.  
Approved - Agreement No.: A-15756  
Department of Social Services  
65.  
a. Approve and authorize the Director of Social Services to execute a zero cost Memorandum of  
Understanding with Coalition of Homeless Services Providers for Homeless Management Information  
System data sharing for the period of May 1, 2022 to June 30, 2027; and  
b. Authorize the Director of Social Services to sign up to three (3) amendments to this agreement as  
long as they do not encompass payment or significantly change the scope of services.  
Approved - Agreement No.: A-15757  
66.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
First 5 Monterey County for $528,403 to implement the CalWORKs Home Visiting Program for the  
period 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% ($52,840) of the original contract  
amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15758  
67.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
United Way Monterey County for $116,743 to provide community service/volunteer placement and  
job coordination services to CalWORKs Welfare-To-Work, CalFresh Employment and Training, and  
General Assistance customers 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% ($11,674) of the original contract  
amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15759  
68.  
a. Approve and authorize the Director of the Department of Social Services to execute an agreement  
with Excellesoft Partners, LLC, for a subscription license and user fees for an In Home Supportive  
Services Provider Orientation & Enrollment system for the period of July 1, 2022 to June 30, 2025  
with nonstandard indemnification, liability and insurance terms, for a total contract amount of $29,380;  
and  
b. Approve and authorize the Director of the Department of Social Services to sign up to three (3)  
amendments to this agreement as long as they do not exceed 10% ($2,938) of the contract amount or  
significantly change the scope of work.  
Approved - Agreement No.: A-15760  
69.  
a. Approve and authorize the Director of the Department of Social Services to sign Amendment No. 2  
to the agreement with Kevin W. Harper CPA & Associates for federal subrecipient monitoring  
services, federal audit and compliance consulting services and staff training, extending the term to June  
30, 2023 and adding $20,000 for a revised contract total of $118,000; 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% ($11,800) of the revised contract  
amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15776; Amendment No.: 2  
Criminal Justice  
70.  
a. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
Amendment #4, with Restorative Justice Partners, Inc, for $68,261 for a new not to exceed amount of  
$299,510 and extending the agreement one (1) year with a term ending date of June 30, 2023.  
Approved - Agreement No.: A-14712; Amendment No.: 4  
71.  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute a Standard Agreement with Community Human Services (CHS) to provide family counseling,  
treatment, and substance abuse prevention services for youth under the Juvenile Justice Crime  
Prevention Act (JJCPA) programs, in an amount not to exceed $135,700 and for a term of July 1,  
2022 to June 30, 2023; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign future  
amendments to the Agreement where the amendments do not exceed ten percent ($13,570) of the  
original Agreement amount and do not significantly change the scope of services.  
Approved - Agreement No.: A-15761  
72.  
Approve yearly update to the application, criteria and disqualifiers recommended by the Probation  
Department for the Supervised Home Confinement Program, as mandated by Penal Code  
§1203.016(d)(1).  
Approved - Agreement No.: A-15762  
General Government  
73.  
a. Approve and authorize the Executive Director of the Monterey County Workforce Development  
Board (WDB) to execute a non-standard Agreement with Chmura Economics and Analytics, LLC for  
the provision of a JobsEQ® labor market software subscription to the WDB retroactive to April 1,  
2022, for the period of April 1, 2022 through March 31, 2023, in the amount of $8,635; and  
b. Authorize the Executive Director, or designee, to execute up to five (5) future amendments of one  
(1) year each, subject to County Counsel review, where the amendments do not exceed ten percent  
(10%) of the original contract amount for a total maximum increase per amendment of $863.50 and do  
not significantly change the scope of work or non-standard contract provisions  
Approved - Agreement No.: A-15763  
74.  
75.  
Adopt a resolution to approve amendments to the Conflict of Interest Code of the Treasurer-Tax  
Collector’s Office of the County of Monterey.  
Adopted Resolution No. 22-118  
a. Approve Amendment No. 4 between the County of Monterey, by and through the  
Monterey County Treasurer-Tax Collector, and HdL Software, LLC, to extend the term of  
the existing HdL Prime-Business License Software System and Web Modules facilitating the  
business licenses and transient occupancy and cannabis tax collection process, for an  
additional three (3) years for a revised term of June 1, 2016 to June 30, 2025, and adding an  
additional $31,262 for a revised agreement not to exceed amount of $150,620; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign and  
execute Amendment No. 4.  
Approved - Agreement No.: A-14308; Amendment No.: 4  
76.  
Approve the Bingo Permit Application for La Canada Estates pursuant to Chapter 7.08 of the  
Monterey County Code effective April 19, 2022, through April 18, 2023.  
Approved  
77.  
a. Approve and authorize the Treasurer-Tax Collector to execute a non-standard agreement with  
Granicus, LLC for short-term rental compliance monitoring and associated services for an amount not  
to exceed $51,534 with a term of July 1, 2022 through June 30, 2023; and  
b. Approve non-standard contract provision as recommended by the Treasurer-Tax Collector.  
Approved - Agreement No.: A-15764  
78.  
79.  
Adopt a Resolution to approve proposed amendments to the Conflict of Interest Code of the  
Information Technology Department of the County of Monterey.  
Adopted Resolution No. 22-119  
a. Approve Amendment No. 4 between the County of Monterey, by and through the  
Monterey County Treasurer-Tax Collector, and The Data Center to extend the term of the  
existing Agreement, No. A-13216, for bill printing and distribution services for one additional  
year from July 1, 2022 to June 30, 2023 and adding an additional $100,000 for a revised  
total payment not to exceed $100,000 for the period of July 1, 2022 to June 30, 2023; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign and  
execute Amendment No. 4.  
Approved - Agreement No.: A-13216; Amendment No.: 4  
80.  
81.  
Adopt a Resolution to approve amendment of the Monterey County Counsel’s Conflict of Interest  
Code.  
Adopted Resolution No. 22-120  
Introduce, waive reading, and set May 10, 2022 at 10:30 a.m. as the date and time to consider  
adoption of an ordinance amending Chapter 2.40 of the Monterey County Code to increase  
compensation paid to the Assessment Appeals Board from $130.00 plus meal and mileage  
reimbursement per meeting, to $270.00 plus meal and mileage reimbursement per meeting, and to  
annually adjust that compensation each July 1 based upon the U.S. Consumer Price Index.  
Approved  
82.  
83.  
84.  
Authorize the Registrar of Voters to consolidate and provide specified election services to certain  
districts relating to the conduct of the June 7, 2022, Statewide Direct Primary Election.  
Approved  
Adopt a resolution to revise and approve amendments to, and revise, the North Monterey County  
Unified School District’s Conflict of Interest Code.  
Adopted Resolution No. 22-121  
Approve and authorize the Chief Information Officer of the Information Technology Department to sign  
a non-standard Non-Disclosure and Confidentiality Agreement with AT&T Corporation regarding  
proprietary Minimum Point of Entry (MPOE) reports.  
Approved - Agreement No.: A-15765  
85.  
Adopt a resolution to:  
a. Support accepting a grant award of $20,000 from The Community Foundation for Monterey  
County: To increase vaccination rates among the African American Community in Monterey County,  
(Grant ID tba).  
b. Authorize the Auditor-Controller to amend the Fiscal Year 2021-22 Adopted Budget for the  
County Administrative Office Intergovernmental & Legislative Affairs, 001-1050-CAO004-8054,  
increasing appropriations and estimated revenue by $20,000, funded by grant revenues from the  
Community Foundation for Monterey County (4/5ths vote required);  
c. Authorize the Auditor-Controller's Office to incorporate approved budget modifications to the FY  
2021-22 Budget, and the County Administrative Office to reflect these approved changes in FY  
2022-23 Adopted Budget.  
Adopted Resolution No, 22-122  
86.  
a. Approve and authorize the County Administrative Officer, or his designee, to sign an Amendment to  
the Agreement with Ascent Environmental to provide technical and facilitative consultation services for  
the County Climate Action Plan, adding $108,870 to the contract, for a total cost of $275,755 for the  
period May 18, 2021 through May 30, 2023;  
b. Authorize the County Administrative Officer, or his designee, to sign up to 3 amendments to this  
Agreement where the total amendments do not exceed 10% ($27,575) of the contract amount and do  
not significantly change the scope of work; and  
c. Provide other direction to staff as appropriate.  
Approved - Agreement No.: A-15778; Amendment No.: 1  
87.  
Adopt resolution clarifying the intent of Board of Supervisors resolution 2015-12 approving a property  
tax transfer agreement between the County of Monterey and the South Monterey County Fire  
Protection District for the “South Monterey County Annexations” to the Fire District  
Adopted Resolution No. 22-123  
Public Works, Facilities and Parks  
89.  
a. Approve and authorize the Monterey County Laguna Seca Representative to sign a two-year  
nonstandard Event Agreement between Krave Group, LLC dba MotoAmerica and the County of  
Monterey with a term of April 1, 2022 through December 31, 2023, to sanction and produce the  
Geico Motorcycle MotoAmerica Superbike SpeedFest at Monterey to be held at WeatherTech®  
Raceway at Laguna Seca on July 8-10, 2022 for a base fee of $27,500, and on a 2023 date, to be  
agreed upon in writing by the parties, for a base fee of $30,000;  
b. Approve nonstandard insurance provisions as recommended by the Contracts/Purchasing Officer;  
and  
c. Approve and authorize the Monterey County Laguna Seca Representative to execute up to three (3)  
future amendments to this Agreement where the total amendments do not exceed 10% ($3,000) of the  
agreement amount and do not significantly change the scope of work, subject to County Counsel  
approval.  
Approved - Agreement No.: A-15766  
(Revised via Additions and Corrections)  
90.  
Adopt a Resolution to:  
a. Adopt a Mitigated Negative Declaration for the Gonzales River Road Bridge Rehabilitation Project,  
Project No. 3853, Federal Aid Project No. BRLS - 5944 (098);  
b. Adopt a Mitigation Monitoring and Reporting Program with mitigation measures;  
c. Authorize the Department of Public Works Facilities and Parks (PWFP) to proceed with the  
Gonzales Road Bridge Rehabilitation Project; and  
d. Authorize the Director of PWFP or the Director’s designee to negotiate the Right of Way  
acquisition, including any permanent easements and temporary construction easements needed for the  
Gonzales River Road Bridge Rehabilitation Project.  
Proposed California Environmental Quality Act (CEQA) Action: Adopt Mitigated Negative  
Declaration and Mitigation Monitoring and Reporting Program with mitigation measures.  
Adopted Resolution No. 22-124  
88.  
91.  
Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the following  
meeting dates: Friday, February 11, 2022, Tuesday, March 1, 2022, Tuesday, March 8, 2022,  
Tuesday, March 15, 2022, Tuesday, March 22, 2022 and Tuesday April 5, 2022.  
Approved  
a. Approve and authorize the Monterey County Laguna Seca Representative to execute a retroactive  
Standard Agreement Involving Hazardous Materials between Remediation Risk Management, Inc. dba  
Triton Construction and the County of Monterey for testing, maintenance, and repair of underground  
fuel storage tanks located at WeatherTech® Raceway at Laguna Seca, with a term beginning  
November 18, 2021 through November 30, 2024, for an amount not to exceed $50,000; and  
b. Approve and authorize the Monterey County Laguna Seca Representative to execute up to two (2)  
future amendments to this Agreement where the total amendments do not exceed 10% ($5,000) of the  
Agreement amount and do not significantly change the scope of work, subject to County Counsel  
approval.  
Approved - Agreement No.: A-15767  
92.  
93.  
a. Approve a Memorandum of Understanding (MOU) between the Castroville Community Services  
District (CCSD) and the County of Monterey for shared responsibilities to complete the Measure X  
Community Street Repair Pavement Rehabilitation Project in Castroville; and  
b. Authorize the Director of Public Works Facilities and Parks (PWFP) to sign the MOU.  
Approved - Agreement No.: A-15768  
a. Approve Professional Service Agreements with the following four (4) contractors: M3  
Environmental, LLC, MECA Consulting, Inc. dba Millennium Consulting Associates, Professional  
Service Industries, Inc., and S Tech Consulting, LLC, to provide on-call Environmental Hygienists  
Consulting services for the Department of Public Works, Facilities, and Parks, pursuant to Request for  
Proposal (RFP) #10828, amounts not to exceed $350,000 each, for a combined total of $1,400,000,  
for a term of three (3) years beginning April 23, 2022 to April 22, 2025, with the option to extend each  
Agreement for up to two (2) additional years;  
b. Approve additional term extensions beyond the anticipated five (5) year term with no increase to the  
dollar amount or change in the scope of work limited to project(s) initiated during the initial five (5) year  
term to allow continuity of services for active projects, subject to review and approval by the Office of  
the County Counsel and the Contract/Purchasing Officer or Contracts/Purchasing Supervisor; and  
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the  
Professional Service Agreements and future amendments to each Agreement where the amendments  
do not increase the approved amount of each Agreement subject to the review and approval as to form  
of any future amendments by the Office of the County Counsel.  
Approved - Agreement No.: A-15769 M3 Environmental, LLC  
Approved - Agreement No.: A-15770 MECA Consulting, Inc. dba Millennium Consulting Associates  
Approved - Agreement No.: A-15771 Professional Service Industries, Inc.  
Approved - Agreement No.: A-15772 S Tech Consulting, LLC  
94.  
95.  
96.  
a. Approve and authorize the Monterey County Laguna Seca Representative to execute a retroactive  
Amendment #1 to Agreement A-15535, Fixed Term Vehicle Storage Agreement between Allen Berg  
Racing School and the County of Monterey, to increase storage space for WeatherTech® Raceway at  
Laguna Seca and increase the monthly rent to two thousand eight hundred eighty dollars ($2,880),  
effective December 1, 2021, and to extend the term of the Agreement through June 30, 2023.  
b. Approve and authorize the Monterey County Laguna Seca Representative to execute up to three (3)  
future amendments to this Agreement where the total amendments do not exceed 10% ($288) of the  
Agreement amount and do not significantly change the scope of work, subject to County Counsel  
approval.  
Approved - Agreement No.: A-15535; Amendment No.: 1  
a. Approve and authorize the Monterey County Laguna Seca Representative to execute a retroactive  
Standard Agreement between A & B Fire Protection & Safety, Inc. and the County of Monterey to  
provide Fire Protection System Inspections and Repairs for WeatherTech® Raceway at Laguna Seca,  
with a term beginning May 1, 2021 through December 31, 2023, for an amount not to exceed  
$40,000; and  
b. Approve and authorize the Monterey County Laguna Seca Representative to execute up to three (3)  
future amendments to the Standard Agreement where the total amendments do not exceed ten percent  
(10%), or $4,000, of the agreement amount and do not significantly change the scope of work, subject  
to County Counsel approval.  
Approved - Agreement No.: A-15773  
a. Approve and authorize the Contracts/Purchasing Officer or designee to execute a month-to-month  
Lease Amendment No. 1 to Lease Agreement No. A-14644, retroactive to July 1, 2021, with Parco  
Family Investments LP, a California limited liability partnership, for approximately 1,824 rentable  
square feet of space located at 344 Salinas Street, Salinas, California, for use by the Monterey County  
Workforce Development Board; and  
b. Authorize the Auditor-Controller to make additional lease payments of $3,083 per month in  
accordance with the terms of the Lease Agreement and Lease Amendment No. 1.  
Approved - Agreement No.: A-14644; Amendment No.: 1  
Addenda/Supplemental  
97.  
SUPPLEMENTAL  
Appointments  
Corrected title:  
18. Appoint Connie Pineda to the Community Action Commission Representing the Private Sector  
with a term ending on July 1, 2025. (Nominated by District 3, Supervisor Lopez)  
1:30 P.M. Scheduled Matters  
Removed:  
39. Adopt a Resolution to approve 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 $3,406,095, Unassigned Fund Balance $3,000,000, and 20% sponsorship match  
$2,035,000, and accomplish associated budget and accounting detail (4/5ths vote required).  
Government Consent Calendar  
Due to technical difficulties Item No. 88 was not published yesterday and is being added back in:  
88. Approve the Monterey County Board of Supervisors Draft Action Meeting Minutes for the  
following meeting dates: Friday, February 11, 2022, Tuesday, March 1, 2022, Tuesday, March 8,  
2022, Tuesday, March 15, 2022, Tuesday, March 22, 2022 and Tuesday April 5, 2022.