County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, April 22, 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 Vice Chair Wendy Root Askew.  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew  
present and Supervisor Chris Lopez joining shortly with Supervisor Kate Daniels appearing via  
Zoom pursuant to Government Code 54953.  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Iracema  
Lopez, Management Analyst 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 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) Hernandez, Jesse, et al. v. County of Monterey, et al. (United States District Court for the  
Northern District, Case No. 13CV02354-BLF)  
d. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding  
recruitment/appointment for the position of Public Defender.  
f. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding liability claims against the County of Monterey.  
(1) Timothy L. Smith and Kristin M. Markus  
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: 5 - Supervisor Glenn Church, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew  
and Supervisor Chris Lopez present with Supervisor Kate Daniels appearing via Zoom pursuant to  
Government Code 54953.  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Iracema  
Lopez, Management Analyst 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 Supervisor Glenn Church.  
Additions and Corrections by Clerk  
There were no additions and corrections for today's agenda.  
Ceremonial Resolutions  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
adopt Ceremonial Resolutions Number 2.  
Roll Call Vote pursuant to GC 54953:  
Supervisor Wendy Root Askew  
Supervisor Kate Daniels  
Supervisor Luis A. Alejo  
Supervisor Glenn Church  
Supervisor Chris Lopez  
2.  
Adopt a resolution honoring Friends of Seaside Parks for their outstanding service and commitment to  
environmental stewardship on World Earth Day, April 22, 2025. (Supervisor Askew)  
Adopted Resolution No. 25-115  
Appointments  
Open for public comments; Nina Beety, Bryan Rosen and Laurna Moffet commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
appoint/reappoint Item Numbers 3 through 11.  
Roll Call Vote pursuant to GC 54953:  
Supervisor Wendy Root Askew  
Supervisor Kate Daniels  
Supervisor Luis A. Alejo  
Supervisor Glenn Church  
Supervisor Chris Lopez  
3.  
Appoint Ben Longoria to the County Service Area No. 45 Public Works Advisory Committee (Oak  
Hills) as an At-Large Member for the District 2 to fill an unexpired term ending on January 1, 2026.  
(District Specific - District 2, Supervisor Church)  
Appointed  
4.  
5.  
6.  
Appoint Eric Palmer to the Housing Advisory Committee representing District 5 filling an unexpired  
term with a term end date of March 12, 2026 (District Specific - District 5, Supervisor Daniels)  
Appointed  
Reappoint Jackson Kesecker to the Soledad Mission Recreation District as a primary representative  
with a term expiration date on January 30, 2029. (District Specific - District 3, Supervisor Lopez)  
Appointed  
Appoint Jackie Lonero to the County Service Area No. 45 Public Works Advisory Committee (Oak  
Hills) representing Oak Hills Subdivision west of Cathedral Oaks Drive with a term expiration date on  
January 1, 2028. (District Specific - District 2, Supervisor Church)  
Appointed  
7.  
Appoint Dr. Ralph Gómez Porras to Children & Families Commission as an At Large Member with a  
term expiration date on April 22, 2028. (Nominated by Children & Families Commission)  
Appointed  
8.  
Appoint Clinton J. (CJ) Miller to Pajaro Valley Water Management Agency representing District 2  
with a term expiration date on April 24, 2027. (District Specific - District 2, Supervisor Church)  
Appointed  
9.  
Appoint Jimmy M. Jimenez to Castroville Cemetery District Board of Trustees representing District 2  
with a term expiration date on March 30, 2029. (District Specific - District 2, Supervisor Church)  
Appointed  
10.  
11.  
Appoint Salvador Munoz to Workforce Development Board as a Business Representative to fill an  
unexpired term ending on June 21, 2025. (Nominated by Workforce Development Board)  
Appointed  
Appoint Alma Diaz to Workforce Development Board as a Wagner-Peyser Representative to fill an  
unexpired term ending on April 18, 2026. (Nominated by Workforce Development Board)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
12.  
See Supplemental Sheet  
Open for public comments; Craig Spencer commented.  
Supervisor Wendy Root Askew commented on Item No. 22 and 28 and Supervisor Luis A. Alejo  
and Supervisor Chris Lopez commented on Item No. 26.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Numbers 21 through 34 with Consent Item No. 31 amended with  
County Counsel signing on behalf of the Chair.  
Roll Call Vote pursuant to GC 54953:  
Supervisor Wendy Root Askew  
Supervisor Kate Daniels  
Supervisor Luis A. Alejo  
Supervisor Glenn Church  
Supervisor Chris Lopez  
General Public Comments  
13.  
General Public Comments  
Open for general public comments for items not on the agenda today; Gladis Dias commented  
with Spanish Interpreter Diego Celis assisting, Lydia Monsa commented with Spanish Interpreter  
Diego Celis assisting, Ornel Penia, gentleman no name provided, Bryan Rosen, Nina Beety and  
Laurna Moffet commented.  
Scheduled Matters  
14.  
a. Receive an update addressing the Unified Franchise Agreement Solid Waste Hauling commercial  
rate differences between the Salinas Valley Solid Waste Authority and Monterey Regional Waste  
Management District regions; and  
b. Provide direction to staff, as appropriate.  
Ric Encarnacion, Bureau Chief from the Health Department presented via PowerPoint  
presentation.  
Open for public comments; Liz Hall and Mr. Eric Lynch commented.  
Upon consensus the Board:  
a. Received an update addressing the Unified Franchise Agreement Solid Waste Hauling  
commercial rate differences between the Salinas Valley Solid Waste Authority and Monterey  
Regional Waste Management District regions; and  
b. Directed staff to meet with the three (3) partners Liz Hall, Eric Lynch and Mr. Matthis to bring  
back some specific numbers as options for difference in price for commercial customers.  
Referral Responses  
15.  
a. Receive an update in response to Board Referral No. 2024.10 to allow point of use and point of  
entry water treatment devices for new construction on legal lots of record, including accessory dwelling  
units; and  
b. Provide further direction to staff, as appropriate.  
Cheryl Sandoval, Drinking Water Protection Services Supervisor and Marni Flagg, Environmental  
Health Assistant Bureau Chief from the Health Department presented via PowerPoint  
presentation.  
Open for public comments; no comments made.  
Upon the consensus the Board:  
a. Received an update in response to Board Referral No. 2024.10 to allow point of use and point  
of entry water treatment devices for new construction on legal lots of record, including accessory  
dwelling units: and  
b. Provided further direction to staff, as appropriate.  
16.  
a. Receive an update in response to Board Referral No. #2023.20 addressing littering fines for illegal  
dumping and littering of solid waste and refuse.  
b. Provide further direction, as appropriate.  
Maria Ferdin, Environmental Health Specialist IV and Ric Encarnacion, Bureau Chief from the  
Health Department presented via PowerPoint presentation.  
Open for public comments; Margie Kay and Liz Hall commented.  
Upon consensus the Board:  
a. Received an update in response to Board Referral No. #2023.20 addressing littering fines for  
illegal dumping and littering of solid waste and refuse; and  
b. Directed staff to come back in six (6) months for a further status report and to look into the  
Sheriff's flock cameras for further surveillance in the same areas of illegal dumping.  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Luis A. Alejo, Supervisor Wendy Root Askew  
and Supervisor Chris Lopez present with Supervisor Kate Daniels appearing via Zoom pursuant to  
Government Code 54953.  
Staff Present  
Sonia De La Rosa, County Administrative Officer, Susan Blitch, County Counsel and Iracema  
Lopez, Management Analyst were present.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Scheduled Matters  
17.  
a. Receive a presentation from Department of Emergency Management concerning the Moss 300 site  
clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Provide direction to staff as appropriate.  
Kelsey Scanlon, Director of Emergency Management, Ric Encarnacion, Bureau Chief, Nicole  
Fowler, Health Program Coordinator, Maria Ferdin, Environmental Health Specialist IV, Kristy  
Michie, Assistant Bureau Chief and Dr. Edward Moreno verbally presented and via Soot Plume  
Model and website dashboard.  
Open for public comments; Kim Solano, Mara Cleobol, Shasha Solorio, woman no name  
provided, Eric Peterson, Lori Brawner, Cheryl Davidson, Mary (no last name provided), Nina  
Beety, Michelle Clary, Sautie Ryan and Susan (no last name provided) commented.  
Upon the consensus the Board:  
a. Received a presentation from Department of Emergency Management concerning the Moss  
300 site clean-up at the Moss Landing Battery Energy Storage System facility; and  
b. Directed staff to provide a presentation next month on content of what a letter would contain  
to the Coastal Commission, send a letter to Vistra and the EAP on expediting a safe clean up,  
receiving better interpretation on data in writing and reach out to Vistra and P.G.& E on when  
they are expecting to turn their batteries back on and an update on their emergency response  
plan.  
Other Board Matters  
Referral Matrix and New Referrals  
18.  
Referral Matrix and New Referrals  
Sonia De La Rosa, County Administrative Officer shared there were two new referrals this week:  
Date: 04/03/2025  
Submitted By: Supervisor Wendy Root Askew  
District #: 4  
Referral Title: Encouraging Broad Diverse Applicant Pools with Transparent Outreach  
Referral Purpose: Direct the County Administrative Officer and Clerk of the Board of the Board of  
Supervisors to ensure Board of Supervisors compliance with the Maddy Act and increase the  
transparency of outreach and encourage broad and diverse applicant pools for County Board,  
Committees, and Commissions, and Special Districts.  
Date: 4/3/25  
Submitted By: Supervisor Wendy Root Askew  
District #: 4  
Referral Title: Follow-up to Referral #2023.19 - Monterey County Regional Fire District Board of  
Directors (MCRFD) Vacancies, to ensure completion of BOS direction.  
Referral Purpose: Ensure BOS direction to prepare for review, adoption, and implementation of a  
Board policy ensuring timely noticing of recruitments for vacancies on the boards of special  
districts for which the BOS is the appointing authority, given as a result of Referral #2023.19, is  
completed.  
County Administrative Officer Comments  
19.  
County Administrative Officer Comments  
Sonia De La Rosa, County Administrative Officer comments can be heard by clicking the  
following link:  
Board Comments  
20.  
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 by Chair Chris Lopez at 3:14 p.m.  
APPROVED:  
____/s/ Chris Lopez______  
CHRIS LOPEZ, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: April 29, 2025  
Supplemental Sheet, Consent Calendar  
Health Department  
21.  
a. Approve and authorize the Director of Health Services or designee to execute a non-standard  
agreement with the Truth Initiative to provide text-based cessation support services for youth, for the  
term upon execution through March 1, 2027 and not to exceed the amount of $100,000; and  
b. Approve non-standard risk provisions in the Agreement as recommended by the Director of Health  
Services; and  
c. Approve and authorize the Director of Health Services or designee to sign up to three future  
amendments to this Agreement where the amendments do not exceed 10% ($10,000) of the original  
Agreement amount, do not significantly change the scope of services, and the total Agreement amount  
does not exceed $110,000.  
Approved  
Criminal Justice  
22.  
23.  
a. Approve and authorize advanced step placement for Julie Kenyon at Step 6 of the Assistant Chief  
Probation Officer salary range retroactive to March 22, 2025, in accordance with Personnel Policies  
and Practices Resolution (PPPR) No. 98-394, Section A.1.11.5 Waiver for Unusual Circumstances.  
Approved  
a. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute Renewal  
and Amendment No. 4 to a Standard Agreement with First Alarm, to provide remote fire alarm  
monitoring and scheduled inspection services at Probation’s Juvenile Hall, to renew and extend the  
expiration date retroactive to April 1, 2025 for one (1) additional year, for a revised term of April 1,  
2020 to March 31, 2026, and to increase the Agreement’s amount by $18,250, for a revised total  
Agreement amount not to exceed $100,750; and  
b. Authorize the Contracts/Purchasing Officer or their designee to execute three (3) future amendments  
to the Agreement provided that these amendments do not substantially change the Scope of Services  
and the total amount of the amendments does not exceed the Contracts/Purchasing Officer's signing  
authority amount of $200,000, with approval from the Office of the County Counsel.  
Approved  
General Government  
24.  
a. Approve and authorize the County Clerk/Recorder or their designee to execute a non-standard  
agreement with Kofile Technologies, Inc. (Kofile), for the microfilming of recorded documents and  
maps, for a one (1) year term of July 1, 2025 through and including June 30, 2026 in an amount not to  
exceed $12,872; and  
b. Accept non-standard language in the agreement provided by the vendor as recommended by the  
County Clerk/Recorder; and  
c. Approve and authorize the County Clerk/Recorder or their designee to sign up to four (4) future one  
(1) year amendments to the Agreement, with the same scope of services and the same non-standard  
language provisions, for a total aggregate contract amount of not to exceed $79,000.  
Approved  
25.  
26.  
Approve and authorize the Contracts/Purchasing Officer or designee to execute a Renewal and  
Amendment 1 to Agreement with Raftelis Financial Consultants, Inc., for provision of strategic planning  
services, extending the term by six-months for a revised term of July 1, 2024 through June 30, 2025,  
with no increase in maximum of $15,000.  
Approved  
a. Approve and authorize the County Administrative Officer or designee to execute Amendment No. 1 to  
Agreement No. A-17195 with the City of King (“King City”) for a one-time funding contribution towards  
King City’s acquisition of the Days Inn property, the former HomeKey King City, where the amendment  
increases the Agreement amount by $300,000 for a revised total amount not to exceed $861,000 with no  
change to the existing term of July 1, 2024 through August 11, 2025; and  
b. Approve and authorize the County Administrative Officer or designee, to sign up to three (3) future  
amendments to this agreement where amendments do not exceed 10% ($86,100) and do not significantly  
alter the scope of services as determined by the Director of the Homelessness Strategy and Initiatives  
Division and subject to approval by County Counsel.  
Approved  
27.  
28.  
29.  
Approve expenditure of $22,500 to fund Ferrasci Little League Baseball Park for costs incurred from  
the maintenance and development of park facilities from District 2’s discretionary funds.  
Approved  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, April 15, 2025.  
Approved  
Authorize the Chair to sign a letter of support to the California Department of Technology on behalf of  
the County of Monterey for the Golden State Connect Authority’s application to the California Digital  
Equity Capacity Subgrant Grant Program.  
Approved  
Housing and Community Development  
30.  
a. Approve and authorize Amendment No. 2 to the Michael Mount and Brandi Mount individual  
Inclusionary Housing Agreement to allow conveyance of their inclusionary unit into a revocable trust;  
and  
b. Approve and authorize the Housing and Community Development Director, or his designee, to  
execute the approved Amendment No. 2 to the Inclusionary Housing Agreement.  
Approved  
31.  
a. Find that the acceptance of the Conservation and Scenic Easement Deed is categorically exempt  
under CEQA Guidelines section 15317;  
b. Accept a Conservation and Scenic Easement Deed covering Parcels H and I of the Rancho Canada  
subdivision final map recorded in the Official Records of Monterey County as document number  
2023026084 in Volume 24, Cities and Towns, Page 87, containing 36.08 acres;  
c. Authorize the Chair of the Board of Supervisors to execute the Conservation and Scenic Easement  
Deed; and  
d. Direct the Clerk of the Board to submit the Conservation and Scenic Easement Deed to the County  
Recorder for filing with all recording fees to be paid by the applicant.  
(Conservation and Scenic Easement Deed - Parcels H and I, Rancho Canada Subdivision, Carmel  
Valley Master Plan area)  
Approved  
Public Works, Facilities and Parks  
32.  
Adopt a resolution to:  
a. Accept the 2024 Annual Report of the Mileage of Maintained County Roads, tabulated at 1,262.95  
centerline miles; and  
b. Authorize the Director of Public Works, Facilities and Parks to submit the County of Monterey’s  
2024 Annual Report to the California Department of Transportation.  
Adopted  
33.  
Adopt a resolution to:  
a. Find that the proposed New Bradley Branch Library and Resiliency Center Project at a portion of  
Assessor’s Parcel Number (APN) 424-351-038 is categorically exempt from the California  
Environmental Quality Act (CEQA) as New Construction or Conversion of Small Structures (Class 3)  
pursuant to CEQA Guidelines Sections 15301, 15303, and 15300.2; and  
b. Find that the proposed property transfer of a portion of APN 424-351-038 is categorically exempt  
from CEQA pursuant to CEQA Guidelines California Code of Regulations (CCR) section 15061; and  
c. Authorize the Director of the Public Works Facilities and Parks (PWFP) Department or Designee to  
file a CEQA Notice of Exemption with the Monterey County Clerk/Recorder; and  
d. Approve the Agreement for Purchase and Sale of Real Property and Joint Escrow Instructions  
(Agreement) between the County of Monterey and the Bradley Union School District (BUSD) to  
acquire one (1) 27,374 square foot parcel (portion of APN 424-351-038), for use by the Public  
Works, Facilities, and Parks (PWFP) and Monterey County Free Libraries, pursuant to Government  
Code Section 25350.60; and  
e. Authorize the Public Works, Facilities, and Parks (PWFP) Director or designee to execute the  
Agreement and any related documents needed to complete the transaction, including, but not limited to,  
a Grant Deed and any future amendments to the Agreement subject to review and approval by the  
Office of the County Counsel.  
Adopted  
34.  
Acting on behalf of County Service Area No. 15-Toro Park/Serra Village (hereinafter “CSA No. 15”)  
and acting on behalf of County Service Area 17-Rancho Tierra Grande (hereinafter “CSA No. 17”):  
a. Authorize and direct the Auditor-Controller to amend the Fiscal Year (FY) 2024-25 Adopted  
Budget for CSA No. 15, Fund 056, Appropriation Unit PFP010, increasing appropriations by  
$128,235 funded by Fund 056 unassigned fund balance (056-3101) for park improvements and  
additional landscaping/tree maintenance services (4/5th vote required); and  
b. Authorize and direct the Auditor-Controller to amend the FY 2024-25 Adopted Budget for CSA  
No. 17, Fund 057, Appropriation Unit PFP011, increasing appropriations by $15,671 funded by Fund  
057 unassigned fund balance (057-3101) for County staff and consultant time to complete the  
Engineer’s Report and Proposition 218 election (4/5th vote required).  
Adopted  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.