County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, May 6, 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: 4 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Wendy Root Askew  
and Supervisor Chris Lopez  
Absent: 1 - Supervisor Luis A. Alejo  
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) Ruth Solis (Worker’s Compensation Appeals Board No. ADJ19801131)  
(2) Monterey County Vacation Rental Alliance, et al. v. County of Monterey, et al. (Monterey  
County Superior Court Case No. 24CV004922)  
(3) Fred H. Faltersack, et al. v. County of Monterey, et al. (Monterey County Superior Court Case  
No. 25CV000117)  
b. 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  
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the County Administrative Officer.  
Public Comments for Closed Session  
Open for public comments; 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 Glenn Church, Supervisor Kate Daniels, Supervisor Wendy Root Askew  
and Supervisor Chris Lopez  
Absent: 1 - Supervisor Luis A. Alejo  
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 Chair Supervisor Chris Lopez.  
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 Scheduled Matters:  
The attachment named Completed Board Order on Item No. 12 was removed as it did not belong  
to that file.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church to  
adopt Ceremonial Resolutions Numbers 2 through 8.  
ALL AYES  
2.  
Adopt a resolution proclaiming the Month, May 2025, as Older Americans Month in Monterey County  
recognizing the Administration for Community Living (ACL) and its national theme, “Flip the Script on  
Aging.” This theme focuses on the transformation of how society perceives aging and encourages one  
to challenge stereotypes. It highlights opportunities for engagement to make life better so that we can  
live where we choose, in communities that are age friendly and disability friendly. (Supervisor Lopez)  
Adopted Resolution No. 25-133  
3.  
4.  
Adopt a resolution recognizing the National Alliance on Mental Illness (NAMI) Monterey County  
during Mental Health Awareness Month 2025. (Supervisor Askew)  
Adopted Resolution No. 25-134  
Adopt a resolution honoring the more than 700 highly skilled nurses at Natividad and the County of  
Monterey Health Department during Nurses Week 2025. (Supervisor Lopez)  
Adopted Resolution No. 25-135  
5.  
Adopt a resolution, during Public Service Recognition Week (May 4 through 10, 2025), in honor of  
Public Works, Facilities and Parks employee, Kathryn Rossi, for achieving over 50 years of county  
service. (Supervisor Lopez)  
Adopted Resolution No. 25-136  
6.  
7.  
Adopt a resolution honoring County of Monterey employees during Public Service Recognition Week  
(May 4 - 10, 2025). (Supervisor Lopez)  
Adopted Resolution No. 25-137  
Adopt a resolution designating May 2025 as Mental Health Awareness Month in the County of  
Monterey. (Supervisor Lopez)  
Adopted Resolution No. 25-138  
8.  
Adopt a resolution proclaiming the week of May 5th - May 11th, 2025 as Maternal Mental Health  
Awareness Week in Monterey County. (Supervisor Askew)  
Adopted Resolution No. 25-139  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church to  
appoint/reappoint Item Number 9.  
ALL AYES  
9.  
Consider a recommendation from the Tenant Commissioner Selection Ad Hoc Committee to appoint  
Eleanor Elliott as Tenant Commissioner to the Housing Authority of the County of Monterey Board of  
Commissioners, for a two-year term, effective upon appointment through May 6, 2027.  
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 Glenn Church, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 16 through 27.  
ALL AYES  
General Public Comments  
11.  
General Public Comments  
Open for general public comments for items not on the agenda today; Eloise Shim and Maiaika  
commented.  
Scheduled Matters  
Supervisor Wendy Root Askew stepped out at 11:57 p.m. and returned at 12:15 p.m.  
12.  
a. Receive a presentation from the Health Department, Sheriff’s Office, and District Attorney’s Office  
regarding tobacco retail license statute and ordinance enforcement and Department of Justice grant  
implementation; and  
b. Provide direction to county staff as necessary.  
Elaine Narciso, Health Program Coordinator, Armando Gonzales, Environmental Health Specialist  
IV, Ryan J. McGuirk, Chief District Attorney Investigator and James Day, Sheriffs Sergeant  
presented via PowerPoint presentation.  
Open for public comments; Kendra Howel , Anne Wheelis, Jacklyn Chese and Dale Hillard  
commented.  
Upon consensus the Board:  
a. Received a presentation from the Health Department, Sheriff’s Office, and District Attorney’s  
Office regarding tobacco retail license statute and ordinance enforcement and Department of  
Justice grant implementation; and  
b. Directed to staff as to come back in six (6) months for an update  
Other Board Matters  
Referral Matrix and New Referrals  
13.  
14.  
Referral Matrix and New Referrals  
There were no new referrals for this week's agenda.  
County Administrative Officer Comments  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer comments can be heard by clicking the  
following link:  
Board Comments  
15.  
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 12:37 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 13, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
16.  
a. Authorize the Chief Executive Officer (CEO) for Natividad Medical Center (NMC) or his designee  
to execute the Third Amendment to the Professional Services Agreement (A-15828) with Yu-Chuan  
Liu MD to provide electrophysiology cardiology services, extending the term by twenty-four months  
after its original termination date (July 1, 2025 to June 30, 2027) for a revised full agreement term of  
July 1, 2021 to June 30, 2027, and adding $680,000 for a revised not to exceed amount of  
$1,480,000 in the aggregate; and  
b. Authorize the CEO 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 ten percent ($10,000) of the original contract amount and do not increase the  
total contract amount above $1,490,000.  
Approved  
Health Department  
17.  
a. Approve and authorize the Director of Health Services or their designee to execute Amendment No.  
1 to Agreement with Nurse-Family Partnership to add services related to helping low-income, first-time  
mothers achieve healthier pregnancies, improve parenting skills, and enhance the well-being of their  
children, leading to greater economic self-sufficiency, effective February 1, 2025 through May 31,  
2026; adding $14,000 for a total contract not to exceed amount of $214,000; and update the Business  
Associate Agreement; and  
b. Approve and authorize the Director of Health Services or their designee to sign up to three (3) future  
amendments where the combined amendments do not exceed 10% ($21,400) of the original amount  
and do not significantly change the scope, total not to exceed amount of $235,400.  
Approved  
18.  
a. Approve and authorize the Director of Health Services or designee to execute a Mental Health  
Services Agreement for a retroactive term beginning July 1, 2024 through June 30, 2026 with Star  
View Behavioral Health, Inc., for the provision of Community Treatment Facility and Psychiatric Health  
Facility services in the amount of $224,897 for Fiscal Year (FY) 2024-2025 and $246,112 for Fiscal  
Year (FY) 2025-2026, for a total Agreement amount not to exceed $471,009 for the term of July 1,  
2024 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute up to three (3) future  
amendments that do not exceed 10% ($47,100) of the original Agreement amount, do not significantly  
change the scope of services and do not increase the total not to exceed amount over $518,110.  
Approved  
19.  
a. Approve and authorize the Director of Health Services or designee to accept additional grant award  
funding from the California Department of Public Health (CDPH), in the amount of $183,750 for  
further implementation of the California Public Health Workforce Career Ladder Education and  
Development Program with no change in the term of February 1, 2023 through June 30, 2026, bringing  
the total grant award from CDPH to $245,163; and  
b. Approve and authorize the Director of Health Services or designee to execute Grant Agreement  
Number 22-11317, A1 issued by CDPH for a total Grant Agreement amount of $245,463 for the  
term of February 1, 2023 through June 30, 2026; and  
c. Approve all non-standard indemnification provision as recommended by the Director of Health  
Services; and  
d. Approve the delegation of authority to the Director of Health Services or designee to act on the  
County’s behalf to carry out and consummate all transactions contemplated during the grant period;  
and  
e. Approve and authorize the Director of Health Services or designee to approve up to two future  
Amendments that do not exceed 10% ($24,546) of the revised Agreement amount, do not significantly  
alter the scope of services, and do not exceed the maximum amount of $270,009.  
Approved  
General Government  
20.  
21.  
Approve and authorize the Contracts/Purchasing Officer or designee to execute a retroactive  
Agreement with California Certified Interpreters, Inc., for interpretation services at County community  
events and meetings, effective February 1, 2025 through December 31, 2025, total amount not to  
exceed $1,500.  
Approved  
a. Authorize the Chief Information Officer or his designee to sign a Data License Agreement with the  
Central Coast Broadband Consortium to receive geographic information systems data for California  
Advanced Services Fund and Federal Funding Account grants submitted and awarded for broadband  
project areas; and  
b. Authorize the Chief Information Officer to amend future Data License Agreements, subject to  
County Counsel review, specifically for geographic information systems data related to broadband  
project approved areas within the County of Monterey jurisdiction.  
Approved  
22.  
a. Approve transferring $200,000 from the Board of Supervisors (District 4) discretionary funds to the  
Capital Project Fund and assign said funds for Public Works, Facilities and Parks Department capital  
projects located within the Fourth District;  
b. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2024-25 adopted  
budget for Capital Project Fund 404, Appropriation Unit PFP057, increasing appropriations by  
$200,000, financed by an operating transfer in of $200,000 from the General Fund 001, Board of  
Supervisors Appropriation Unit BOA001 (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller to transfer $200,000 in FY 2024-25 from the General  
Fund 001, Board of Supervisors Appropriation Unit BOA001 to Capital Projects Fund 404,  
Appropriation Unit PFP057 (4/5ths vote required).  
Approved  
23.  
24.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, April 29, 2025.  
Approved  
Housing and Community Development  
a. Find that the transfer of a .60 acre vacant parcel located at 13993 Sherman Boulevard, East  
Garrison, identified as Assessor’s Parcel Number (APN) 031-164-130 (‘subject property’), is exempt  
surplus land pursuant to Government Code section 54221(f)(1)(D);  
b. Find that the transfer of the subject property is categorically exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines section 15061;  
c. Accept transfer of ownership from the Successor Agency to the Redevelopment Agency of the  
County of Monterey (Successor Agency) of the parcel located at 13993 Sherman Boulevard, East  
Garrison (APN 031-164-130) to the County of Monterey for the proposed East Garrison Library with  
Sheriff field office;  
d. Approve and authorize the Chair of the Board to sign the certificate of acceptance and consent to  
record the Grant Deed; and  
e. Direct the Clerk of the Board to record the Deed.  
Approved  
Public Works, Facilities and Parks  
25.  
a. Authorize an additional contingency of 10% or $347,710 in contract amount with the Don Chapin  
Company Inc., for the Las Lomas Drive Bicycle Lane and Pedestrian Project, Project No. 8867,  
(Federal Project No. 5944 (135)) in the total amount of $3,471,000 and  
b. Authorize the Director of Public Works, Facilities, and Parks (PWFP) to execute contract change  
orders where the overall all total value of change orders does not exceed the original contract amount  
plus approved contingency funding, and do not significantly change the scope of work.  
Approved  
26.  
a. Approve Project Specific Maintenance Agreement with California State Department of  
Transportation (Caltrans) for the Carmel River Floodplain Restoration and Environmental Enhancement  
(CRFREE) Project, for a term effective the execution date of the Agreement until mutually terminated;  
and  
b. Authorize the Director of Public Works, Facilities and Parks (PWFP) to execute the Project  
Specific Maintenance Agreement and submit the fully executed Agreement to the County Recorder for  
filing.  
Approved  
27.  
a. Award a contract to Coastal Paving & Excavating, Inc., the lowest responsible bidder for the Viejo  
Road Emergency Storm Damage, Project No. 621095C, Federal Aid Project No:  
PA-09-CA-4308-PW-00651 (Project), in the total amount of $691,831.  
b. Approve the Performance and Payment Bonds executed and provided by Coastal Paving &  
Excavating, Inc.  
c. Authorize a contingency, not to exceed 10% of the contract amount or $69,183 to provide funding  
for approved contract change orders.  
d. Authorize the Director of Public Works, Facilities and Parks to execute the contract subject to the  
provisions of the Public Contract Code and Board Policies as applicable, approve change orders to the  
contract that do not exceed 10% of the original contract amount, do not significantly change the scope  
of work; and  
e. Authorize the Director of Public Works, Facilities and Parks to execute a Certificate of Completion  
and record a Notice of Completion with the County Recorder when the Director determines that the  
contract is complete in all respects in accordance with the Plans and Special Provisions for the  
construction of the Viejo Road Emergency Storm Damage, Project No. 621095C, Federal Aid  
Project No: PA-09-CA-4308-PW-00651.  
California Environmental Quality Act (CEQA) Action: The Project has been determined to be  
categorically exempt (Class 1) because the Project is to perform repair and maintenance of existing  
streets and similar facilities which involve no expansion of an existing use (See CEQA Guidelines,  
California Code of Regulations (CCR) Section 15301 Existing Facilities).  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.