County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, October 14, 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 Luis A. Alejo, Supervisor Wendy Root Askew, Supervisor Glenn Church,  
Supervisor Chris Lopez and Supervisor Kate Daniels  
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 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Andreas Pyper, Kim Moore and Ariana Hurtado  
Employee Organization(s): All Units  
b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding three matters of significant exposure to litigation.  
c. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators:  
(1) Property: Corner of W. Gabilan and Church Street, Salinas (Portion of APN 002-253-028  
Agency Negotiator(s): Florence Kabwasa-Green, Chief of Facilities  
Negotiating Parties: Greg Hamer, District Coordinator  
Under negotiation: Use of Property  
Public Comments for Closed Session  
Open for public comments; no comments made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew, Supervisor Glenn Church,  
Supervisor Chris Lopez and Supervisor Kate Daniels  
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  
Jordi Vidales, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The pledge of allegiance was led by Supervisor Luis A. Alejo.  
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:  
Remove Item No. 23 from the agenda at the department's request.  
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  
approve Item Numbers 2 through 7.  
ALL AYES  
2.  
3.  
4.  
Adopt a resolution to proclaim the weeks of October 20, 2025, through November 21, 2025 as the  
County Monterey Employee Giving Campaign of 2025. (Supervisor Lopez)  
Adopted Resolution No. 25-351  
Adopt a resolution declaring every October 12 as Indigenous Peoples Day in Monterey County and  
Commending California Rural Legal Assistance’s Indigenous Program. (Supervisor Alejo)  
Adopted Resolution No. 25-368  
Adopt a resolution honoring the Blue Ribbon Task Force on Youth Violence Prevention (Blue Ribbon  
Task Force) on the occasion of the International Day Of Non-Violence, October 2, 2025. (Supervisor  
Root Askew)  
Adopted Resolution No. 25-364  
5.  
6.  
Adopt a resolution honoring Last Chance Mercantile on International E-Waste Day, October 14,  
2025. (Supervisor Root Askew)  
Adopted Resolution No. 25-367  
Adopt a resolution honoring the Community Alliance for Safety and Peace (CASP) on the International  
Day of Non-Violence, October 2, 2025. (Supervisor Root Askew)  
Adopted Resolution No. 25-372  
7.  
Adopt a resolution honoring the City of Marina on its 50th Anniversary. (Supervisor Root Askew)  
Adopted Resolution No. 25-366  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to appoint  
Item Numbers 8 and 9.  
ALL AYES  
8.  
9.  
Appoint Jessica McKillip to the Area Agency on Aging Advisory Council representing District 4 as a  
Primary Representative filling an unexpired term with a term end date of December 31, 2025 (District  
Specific - District 4, Supervisor Root Askew)  
Appointed  
Appoint Karen Araujo to Equal Opportunity and Civil Rights Advisory Commission representing  
Commission on the Status of Women with a term expiration date on December 31, 2027. (Nominated  
by Adriana Narez-Tapia, Staff Manager, Commission on the Status of Women)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
10.  
See Supplemental Sheet  
Open for public comments; Eloise Shim commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Kate Daniels to approve  
Consent Item Numbers 21 through 36 excluding Item No. 23 which was removed via additions and  
corrections.  
ALL AYES  
General Public Comments  
11.  
General Public Comments  
Open for general public comments for items not on the agenda today; Lisa Lewis, gentleman (no  
name provided), gentleman (no name provided), Sharon Campbell, Katherine (no last name  
provided) and Therma (no last name provided) commented.  
Scheduled Matters  
12.  
a. Receive a presentation by Graham Knaus, CEO of the California State Association of Counties  
(CSAC) and the California Counties Foundation, on the topic of the William “Bill” Chiat Institute for  
Excellence in County Government Program followed by the County Administrative Officer (CAO)  
briefly commenting on the program;  
b. Authorize Paul Danczyk, PhD, Chief Operating Officer of the California Counties Foundation, to  
distribute certificates of completion to the County’s FY 2024-2025 CSAC program graduates.  
Paul Danczyk, PhD Chief Operating Officer of the California Counties Foundation verbally  
presented.  
Graham Knaus, CEO of California State Association of Counties (CSAC) was not present for the  
presentation.  
Open for public comments; no comments made.  
Upon consensus the Board:  
a. Received a presentation by Paul Danczyk, PhD Chief Operating Officer of the California  
Counties Foundation, on the topic of the William “Bill” Chiat Institute for Excellence in County  
Government Program followed by the County Administrative Officer (CAO) briefly commenting on  
the program; and  
b. Authorized Paul Danczyk, PhD, Chief Operating Officer of the California Counties Foundation,  
to distribute certificates of completion to the County’s FY 2024-2025 CSAC program graduates with  
the assistance of Sonia De La Rosa, County Administrative Officer and the Board.  
12:00 P.M. - Recessed to Lunch back into Closed Session  
1:30 P.M. - Reconvened  
Nick Chiulos, Assistant County Administrative Officer replaces Sonia De La Rosa, County  
Administrative Officer for the afternoon session.  
Roll Called  
Present: 5 - Supervisor Luis A. Alejo, Supervisor Wendy Root Askew, Supervisor Glenn Church,  
Supervisor Chris Lopez and Supervisor Kate Daniels  
Staff Present  
Nick Chiulos, Assistant County Administrative Officer, Susan Blitch, County Counsel and Valerie  
Ralph, Clerk of the Board were present.  
Announcement of Interpreter  
Jordi Vidales, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
13.  
a. Authorize remittance by the Auditor-Controller of up to $1.7 million to the State of California  
Employment Development Department (“EDD”), for State Disability Insurance (SDI) tax  
under-withholding, including a late payment penalty and interest, for payroll tax returns filed after  
October 31, 2022; and  
b. Authorize payment of the SDI tax under-withholding without recoupment from County employees.  
Rupa Shah, Auditor-Controller and Enedina Garcia, Assistant Auditor-Controller presented via  
PowerPoint presentation.  
Open for public comments; no comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Glenn Church:  
To proceed as recommended with staff returning to the Board next week with funding options for  
the Board to consider to:  
a. Authorize remittance by the Auditor-Controller of up to $1.7 million to the State of California  
Employment Development Department (“EDD”), for State Disability Insurance (SDI) tax  
under-withholding, including a late payment penalty and interest, for payroll tax returns filed  
after October 31, 2022; and  
b. Authorize payment of the SDI tax under-withholding without recoupment from County  
employees.  
ALL AYES  
14.  
Adopt a Resolution to:  
a. Receive an update from the County Departments of Health, Social Services, and Natividad on  
proposed outreach, education, marketing, and application assistance plan to mitigate impacts from  
State and Federal policy changes on Medi-Cal;  
b. Amend the Health Department’s Health Administration Bureau’s Fiscal Year (FY) 2025-26  
Adopted Budget (001-4000-8600-HEA014) to increase appropriations by $250,000 financed by a  
reduction in the contingencies appropriation (001-1050-CAO020-8034) to provide funding for  
Medi-Cal Outreach and Education to residents (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller and County Administrative Office to incorporate the  
changes in the FY 2025-26 Health Administration Bureau’s Adopted Budget  
(001-4000-8600-HEA014) (4/5ths vote required).  
Roderick Franks, Director of Social Services and Elsa Jimenez, Director of Health presented via  
PowerPoint presentation.  
Open for public comments; Clarisa Reyes-Becerra, A. Melgoza, Katherine (no last name provided)  
and a woman (name inaudible) with the assistance of Jordi Vidales, Spanish Interpreter  
commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to:  
a. Receive an update from the County Departments of Health, Social Services, and Natividad on  
proposed outreach, education, marketing, and application assistance plan to mitigate impacts  
from State and Federal policy changes on Medi-Cal;  
b. Amend the Health Department’s Health Administration Bureau’s Fiscal Year (FY) 2025-26  
Adopted Budget (001-4000-8600-HEA014) to increase appropriations by $250,000, financed by a  
reduction in the contingencies appropriation (001-1050-CAO020-8034) to provide funding for  
Medi-Cal Outreach and Education to residents (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller and County Administrative Office to incorporate the  
changes in the FY 2025-26 Health Administration Bureau’s Adopted Budget (001-4000-8600-HEA014)  
(4/5ths vote required).; and  
Staff to return to the Board at the end of the year with a continued proposal on how to keep this  
work moving forward.  
ALL AYES  
15.  
Consider approval of the employment agreement with Ray Buenaventura as Public Defender for the  
County of Monterey and authorize the Chair of the Board to execute the agreement.  
Nick Chiulos, Chief Assistant County Administrative Officer verbally presented.  
Open for public comments; no comments made.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
a. Approve the employment agreement with Ray Buenaventura as Public Defender for the  
County of Monterey; and,  
b. Authorize the Chair of the Board to execute the agreement.  
ALL AYES  
16.  
Consider the recommendations of the Measure AA Ad Hoc Committee to dissolve the existing Ad  
Hoc Committee, establish a new standing committee of the Board in its place, appoint the current Ad  
Hoc Committee members as the initial supervisorial representatives on the new standing committee  
through December 31, 2026, direct that beginning January 2027, one Measure AA Standing  
Committee appointment shall rotate among the Supervisors representing Districts 2, 3 or 5, with the  
other seat rotating among all Supervisors and provide direction as deemed appropriate. (REVISED  
VIA SUPPLEMENTAL)  
Karina Bokanovich, Management Analyst III from the County Administrative Office verbally  
presented.  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to:  
a. Dissolve the Measure AA Ad Hoc Committee’s and reestablish it as a standing committee of the  
Board;  
b. Appoint the current Ad Hoc Committee members (District 2 and 3) as the initial supervisorial  
representatives to the new standing committee through December 31, 2026; and  
c. Direct that beginning January 2027, one Measure AA Standing Committee appointment shall  
rotate among the Supervisors representing Districts 2, 3, or 5, who primarily serve unincorporated  
communities, with the other seat rotating among all Supervisors; and,  
d. Provide additional direction, as appropriate.  
ALL AYES  
Item No. 17 trailed until 3:30 p.m.  
Other Board Matters  
Referral Matrix and New Referrals  
Referral Matrix and New Referrals  
18.  
Nick Chiulos, Assistant County Administrative Officer shared there was one new referral this  
week:  
Date: 9/26/2025 Submitted By: Supervisor Glenn Church District #: 2  
Referral Title: Formation of an Ad Hoc Committee on the Salinas Train Station (Intermodal  
Transportation Center) between the City of Salinas and County of Monterey.  
Referral Purpose: Coordinate station upgrades and maintenance, develop tourism strategies,  
develop economic development strategies, engage stakeholders, and identify funding  
opportunities.  
Open for public comments; no comments made.  
County Administrative Officer Comments  
19.  
County Administrative Officer Comments  
Nick Chiulos, Assistant County Administrative Officer's comments can be heard by clicking this  
link:  
Board Comments  
20.  
Board Comments  
Board comments can be heard by clicking the following link:  
The Board recessed at 3:22 p.m.  
The Board reconvened at 3:30 p.m.  
17.  
a. Support and accept the projects recommended by the Transportation Agency for Monterey County  
(TAMC) North Monterey County Steering Committee; and  
b. Authorize County staff to schedule implementation of these projects.  
Vicente Lara, Public Health Program Manager II made opening remarks with Amelia Conlen,  
Senior Transportation Planner from TAMC and Maria Seguro with the assistance of Jordi Vidales,  
Spanish Interpreter presented via PowerPoint presentation.  
Jordi Vidales, Spanish Interpreter simultaneously interpreted for this matter.  
Open for public comments; Anna Marie Nunez, Liden Ramos, Ana Luz, Cecilia Baez, woman  
(name inaudible), assisted by Ana Rueda de Vidales, Spanish Interpreter, Karina Tartiah, assisted  
by Ana Rueda de Vidales, Spanish Interpreter, Evan Aliah and Norma Ayala, with the assistance  
of Jordi Vidales, Spanish Interpreter commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Luis A. Alejo to:  
a. Support and accept the projects recommended by the Transportation Agency for Monterey  
County (TAMC) North Monterey County Steering Committee; and  
b. Authorize County staff to schedule implementation of these projects.  
ALL AYES  
Read Out from Closed Session by County Counsel  
There was no reportable action from closed session.  
Adjourned In Memory of WWII Merchant Marine Edward Laughton  
The meeting was Adjourned in Memory of WWII Merchant Marine Edward Laughton at 4:55 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: October 28, 2025  
Supplemental Sheet, Consent Calendar  
Health Department  
21.  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Memorandum of Understanding A-17303 between Monterey County Health Department, Behavioral  
Health Bureau and the Monterey County Office of Education for Monterey County Alternative  
Education to add $45,202 of additional therapeutic and mental health services, for a revised total  
Memorandum of Understanding amount not to exceed $150,672 with no change to the term of August  
1, 2025 through June 30, 2026; and  
b. Approve and authorize the Director of Health Services or designee to execute a retroactive  
Memorandum of Understanding (MOU) with each school district listed in Attachment 1 for therapeutic  
and mental health services, for an estimated total revenue amount of $682,040 in the aggregate across  
all MOUs as listed in Attachment 1, for term of August 1, 2025 through June 30, 2026; and  
c. Approve the non-standard insurance and indemnification provisions in the MOUs listed in  
Attachment 1 as recommended by the Director of Health Services; and  
d. Approve and authorize the Director of Health Services or designee to execute the MOU as modified  
by the parties, where the terms are not significantly different from the MOU, 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 Memorandum of Understanding, and that does not  
significantly change the scope of services, for a total in the aggregate not to exceed $750,244.  
Approved  
22.  
Approve and authorize the Contracts & Purchasing Officer or designee to execute Amendment No. 5  
to Agreement No. A-16238 with Raimi + Associates, Inc. for the provision of Focus Group Facilitator  
Services for the Youth Violence Prevention Program, CalVIP Cohort #4, adding $30,000 for a total  
Agreement amount of $203,415 with no change to the existing term of April 25, 2023 through March  
31, 2026.  
Approved  
23.  
a. Set a public hearing for October 28, 2025 at 10:00 a.m. to consider and adopt a Resolution to  
approve Amendment No. 1 with [Proposed] Exhibit 1 “Approved Rates and Charges” to Unified  
Franchise Agreement regarding proposed rates for services and adjustments to current rates for the  
Unified Franchise Agreement (UFA) between the County of Monterey and USA Waste of California,  
Inc., doing business as Carmel Marina Corporation, for the Exclusive Collection of Solid Waste and  
Recyclables in the Unincorporated area of the County of Monterey; and  
b. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
the UFA between the County of Monterey and USA Waste of California, Inc., doing business as  
Carmel Marina Corporation., for the Exclusive Collection of Solid Waste and Recyclables in the  
Unincorporated area of the County of Monterey.  
Removed from agenda via additions and corrections.  
Criminal Justice  
24.  
a. Authorize the Sheriff’s acceptance of $75,000 from the State of California Department of Alcohol  
Beverage Control, Alcohol Policing Partnership (APP) Program; and  
b. Authorize approval of the increase in appropriations of the Sheriff’s FY 2025-2026 Adopted  
Budget 001-2300-8242-SHE001-ABCAPP by $75,000 financed by $75,000 from the California  
Department of Alcohol Beverage Control, Alcohol Policing Partnership (APP) Program; and  
c. Authorize and direct the Auditor Controller to amend the Sheriff’s Fiscal Year 2025-2026 Adopted  
Budget 001-2300-8242-SHE001-ABCAPP by $75,000 funded by the State of California  
Department of Alcohol Beverage Control, Alcohol Policing Partnership (APP) Program (4/5 vote  
required).  
Adopted  
25.  
Approve and authorize the Contracts and Purchasing Officer or their designee to execute an agreement  
with Cornerstone Detention Products, Inc., to meet the programming code standardization, supported  
hardware, and security requirements for the control system at both the New and Old Jail which  
manages intercoms, doors, cameras, and system control communications, effective October 17, 2025  
to June 30, 2027, in the amount of $384,675.  
Approved  
26.  
a. Approve and authorize the Sheriff to accept grant award of $350,000 from the City and County of  
San Francisco FY 2024 UASI Grant Funds; and  
b. Authorize and direct the Auditor-Controller to amend the Sheriff’s FY 2025-26 Adopted Budget  
(001-2300-SHE001-8242) by increasing appropriations and estimated revenues of $350,000 in the  
Sheriff’s FY 2025-26 Adopted Budget (001-2300-She001-8242), financed by the City and County  
of San Francisco FY 2024 UASI Grant Funds (4/5 vote required); and  
c. Approve and authorize the Sheriff or Sheriff’s designee to execute a non-standard agreement with  
the City and County of San Francisco, for a bomb robot, in the amount of $350,000, retroactive from  
August 1, 2025 to December 31, 2025; and  
d. Approve and authorize the Sheriff or Sheriff’s designee to amend the agreement as necessary if  
requested by the City and County of San Francisco.  
Approved  
27.  
28.  
Approve and authorize the Contracts and Purchasing Officer or their designee to execute Agreement  
with TracNet, Inc., for server replacement, effective October 17, 2025 through October 16, 2028 in  
an amount not to exceed $313,597.  
Approved  
Approve and Authorize the Sheriff or her designee to execute the Non-Standard Agreement with  
Versaterm Public Safety US Inc., for IAPro and Blue TEAMS (use of force tracking monitoring  
system) software/license subscription, effective upon execution for a term of three (3) years in the  
amount of $78,725 and which shall auto-renew for one (1) year terms thereafter until terminated and  
increase annually by no more than $32,000.  
Approved  
General Government  
29.  
a. Authorize the Department of Emergency Management to receive an award and execute  
Memorandum of Understanding (MOU) form the City and County of San Francisco to receive  
FY2023 Urban Areas Security Initiative (UASI) Grant Funds; and  
b. Approve and authorize the Monterey County Department of Emergency Management to execute a  
Memorandum of Understanding with the City and County of San Francisco accepting a grant award of  
$20,000 for procurement of City of King Emergency Operations Center equipment and implement  
Fiscal Year 2023 Urban Areas Security Initiative grant funds for the grant performance period of  
August 25, 2025 through December 31, 2025; and  
c. Authorize the Director of Emergency Management, or designee, to carry out all grant-related  
activities, including submission of reimbursement requests; and  
d. Authorize and direct the Auditor-Controller to amend the Department of Emergency Managements  
Fiscal Year 2025-2026 Adopted Budget 001-1040-8588-DEM001 by $20,000 funded by City and  
County of San Francisco to receive FY2023 UASI Grant Funds (4/5ths vote required)  
Adopted  
30.  
a. Approve staff’s recommendation to utilize Contingency Fund in the amount of $273,403 for  
repayment of FY2020 disallowed expenditures of the Homeland Security Grant Program; and  
b. Authorize the Auditor-Controller to amend the FY 2025-26 Adopted Budget for the Department of  
Emergency Management 001-1040-DEM001-8588 by $273,473 financed by a decrease in  
appropriations in General Fund Contingencies, 001-1050-CAO020-8034 (4/5ths vote required)  
Adopted  
31.  
32.  
Authorize the Director of Emergency Management to execute the Emergency Alerting and Data  
Sharing Agreement between the County of Monterey and Marina Coast Water District. This  
Agreement shall become effective for a three-year period upon execution of both parties.  
Adopted  
a. Approve and authorize the Library Director or designee to accept a grant from the California State  
Library Zip Books program for $7,200 to offer more library materials to the public; and  
b. Approve and authorize the Library Director or designee to accept non-standard elements of the  
grant award agreement; and  
c. Approve and authorize the Library Director or designee to accept up two to amendments or  
increases in this grant award that do not substantially change terms and conditions or increase the grant  
award more than 20% ($1,440) for a total not to exceed $8,640.  
Approved  
33.  
a. Approve and authorize the Library Director or designee to accept a grant from the California State  
Library for $9,278 to enhance preservation and disaster preparedness for local history and archival  
materials; and  
b. Approve and authorize the Library Director or designee to accept non-standard elements of the  
grant award agreement; and  
c. Approve and authorize the Library Director or designee to accept up two to amendments or  
increases in this grant award that do not substantially change terms and conditions or increase the grant  
award more than 20% ($1,854) for a total not to exceed $11,132.  
Approved  
34.  
35.  
Approve and authorize the Contracts & Purchasing Officer or designee to execute retroactive  
Agreement with Smile Business Products, Inc., to provide multi-function copiers and service to the  
Agricultural Commissioner, for the period of July 1, 2025 to June 30, 2028 in an amount not to exceed  
$76,150.  
Approved  
a. Authorize the Chief Information Officer to execute retroactively a non-standard Agreement with  
Insight Investments LLC for financing of Palo Alto Networks software licensing and hardware, and  
related equipment, maintenance recurring yearly charges in an amount not to exceed $1,692,896 for  
the term of October 1, 2025 through October 31, 2029; and  
b. Authorize the Chief Information Officer, or his designee, to execute order forms and such documents  
on an as-needed basis necessary to implement the non-standard Agreement with Insight Investments  
LLC; and  
c. Accept non-standard contract provisions as recommended by the Chief Information Officer; and  
d. Authorize the Chief Information Officer or his designee the option to extend the agreement up to two  
(2) additional one (1) year periods through October 31, 2031 and sign associated Order Forms,  
provided that the total additional total costs do not exceed ten percent of the prior year’s cost, with a  
maximum total increase of $782,118 for a total agreement not to exceed amount of $2,475,104 and as  
long as the Order Forms do not significantly alter the terms of the Agreement, even if no additional  
Agreements are entered into, subject to County Counsel review.  
Approved  
Housing and Community Development  
36.  
a. Approve Amendment No. 5 to Funding Agreement No. 3 A-13654 with Jeffrey LaTourette for  
preparation of the Environmental Impact Report for the LaTourette Subdivision Project (PLN020090)  
where the Base Budget in the amount of $183,099 is increased by $26,625 for a new Agreement  
amount of $209,724 with no change to the included Contingency Budget of $21,040;  
b. Authorize the Director of Housing and Community Development or designee to execute Amendment  
No. 5 to Funding Agreement No. 3 A-13654, Amendment No. 5 to Professional Services Agreement  
No. A-13636, and future amendments to the Agreements where the amendments do not significantly  
alter the scope of work and do not increase the Agreement amounts of $209,724 by more than 10%  
($20,973), subject to review by County Counsel and the Auditor-Controller’s Office.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
37.  
Addenda/Supplemental  
Attached Revised Board Report, Establish a Measure AA Standing Committee_REVISED (Clean)  
10.10.25, Establish a Measure AA Standing Committee_REVISED (Redline 10.10.25 and to Item  
No. 16 under Scheduled Matters