County of Monterey  
Government Center - Board Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, May 20, 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 Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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 two matters of significant exposure to litigation.  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Meyer Community Group and Landwatch Monterey County, et al. v. County of Monterey, et  
al. (Monterey County Superior Court Case No. M131893/United States Court of Appeal Case No.  
H046932)  
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; Therma Rhunaway commented.  
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 Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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 Susan Blitch, County Counsel.  
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:  
Removal of Item No. 6 under Ceremonial Resolutions – Asian American & Pacific Islander  
Heritage Month:  
Per District 5 request, Ceremonial Resolution will be removed from the agenda  
Removal of Item No. 12 under Ceremonial Resolutions – Monterey Police Chief David J. Hober:  
Per District 5 request, Ceremonial Resolution will be removed from the agenda  
Removal of Item No. 28 under Consent Agenda – Health Department:  
Per Department request, item will be removed from the agenda  
Removal to Item No. 46 under Consent Agenda – Public Works, Facilities, and Parks:  
Per Department request, item will be removed from the agenda  
Adjournment:  
Adjourn in Memory of Contra Costa Supervisor Federal Glover  
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 Numbers 2 through 13 excluding Item No. 6 and Item No. 12 which  
were removed from the agenda via additions and corrections.  
ALL AYES  
2.  
Adopt a Resolution honoring Dr. Marni R. Sandoval, Deputy Director of Behavioral Health, for her  
dedicated service of 24 Years and 8 Months to the Health Department’s Behavioral Health Bureau of  
the County of Monterey. (Supervisor Lopez)  
Adopted Resolution No. 25-149  
3.  
4.  
5.  
Adopt a Resolution designating May 18-24, 2025 as “EMS Week” in Monterey County. (Supervisor  
Lopez)  
Adopted Resolution No. 25-154  
Adopt a Resolution commending Mario A. Salazar, upon his retirement after more than twenty-four  
years of dedicated public service to the County of Monterey (Supervisor Lopez)  
Adopted Resolution No. 25-149  
Adopt a Resolution proclaiming the Month of May 2025 as National Foster Care Month in Monterey  
County and endorsing the official theme, “Engaging Youth. Building Supports. Strengthening  
Opportunities.” This theme emphasizes the importance of creating a child welfare system that  
authentically engages and supports young people preparing to transition from foster care. (Supervisor  
Askew)  
Adopted Resolution No. 25-148  
6.  
7.  
Adopt a Resolution Recognizing May 2025 as Asian American and Pacific Islander Heritage Month in  
Monterey County. (Supervisor Daniels)  
Removed from agenda via additions and corrections  
Adopt a Resolution Recognizing Every May as “Asian American and Pacific Islander Heritage Month”  
in Monterey County and Honoring Korean American Community Organization of Monterey County.  
(Supervisor Alejo)  
Adopted Resolution No. 25-164  
8.  
Adopt a Resolution commending Sergeant Gerald Arreola upon his retirement from twenty-three years  
of public service with the Monterey County Sheriff’s Office. (Supervisor Lopez)  
Adopted Resolution No. 25-157  
9.  
Adopt a Resolution proclaiming the month of May 2025 as “Building Safety Month” in Monterey  
County. (Supervisor Lopez)  
Adopted Resolution No. 25-156  
10.  
11.  
Adopt a Resolution Honoring Rabbi Bruce Greenbaum upon the Occasion of his Retirement after 30  
Years of Service. (Supervisor Daniels)  
Adopted Resolution No. 25-153  
Adopt a Resolution commending David W. Pratt, upon his retirement after nearly nineteen years of  
dedicated public service to the County of Monterey. (Supervisor Lopez)  
Adopted Resolution No. 25-152  
12.  
13.  
Adopt a Resolution Honoring Monterey Police Chief David J. Hober on the Occasion of His  
Retirement. (Supervisor Daniels)  
Removed from agenda via additions and corrections  
Adopt a Resolution commending Deputy William Hija upon his retirement from twenty-four and a half  
years of public service with the Monterey County Sheriff’s Office. (Supervisor Lopez)  
Adopted Resolution No. 25-147  
Appointments  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
appoint/reappoint Item Number 14.  
ALL AYES  
14.  
Appoint Yvonne Thomas to Juvenile Justice Coordinating Council as an At-Large Community  
Member with a term ending at the Pleasure of the Board. (Nominated by the Juvenile Justice  
Coordinating Council)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
15.  
See Supplemental Sheet  
Open for public comments; no comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Glenn Church to  
approve Consent Calendar Item Numbers 25 through 51 excluding Item No. 28 and 46 which were  
removed from the agenda via the additions and corrections.  
ALL AYES  
General Public Comments  
16.  
17.  
General Public Comments  
Open for general public comments for items not on the agenda today; Nina Beety, Jack Murphy,  
Michelle Clary, and Tina Nieto commented.  
Scheduled Matters  
Receive a status report on the County of Monterey’s Annual Spend for FY2024 and FY2025.  
Debra Wilson, Contracts and Purchasing Officer and Jaime Ayala, Management Analyst III from  
Contracts Purchasing presented via PowerPoint presentation.  
Open for public comments; Paul Farmer commented.  
Upon consensus the Board:  
Received a status report on the County of Monterey’s Annual Spend for FY2024 and FY2025.  
18.  
Receive a presentation from two of the four Development Set-Aside Agencies, Monterey County  
Business Council (MCBC) and See Monterey summarizing efforts for FY24-25.  
Richard Vaughn, Economic Development Manager from Economic Development department  
presented via PowerPoint presentation with Rob O'Keefe, President from See Monterey and Paul  
Farmer, CEO of Monterey County Business Council.  
Open for public comments; Mandy Lindquist commented.  
Upon consensus the Board:  
Received a presentation from two of the four Development Set-Aside Agencies, Monterey County  
Business Council (MCBC) and See Monterey summarizing efforts for FY24-25.  
12:00 P.M. - Recessed to Lunch at 12:37 p.m.  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Glenn Church, Supervisor Kate Daniels, Supervisor Luis A. Alejo,  
Supervisor Wendy Root Askew and Supervisor Chris Lopez  
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.  
Scheduled Matters  
19.  
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 and Dr. Edward Moreno who all verbally presented. In  
addition, PG&E Representatives: Teresa Alvarado, Regional Vice President for South Bay and  
Central Coast and Tim Wisdom, Director of Power Generation who presented via PowerPoint  
presentation  
Open for public comments; woman no name given, woman no name given, woman no name  
given, Michelle Clary, Aaron Ground, Phillip Cronko, Sheila Taylor, Nina Beety, Darci D'Anna and  
Kim Solano commented.  
A motion was made by Supervisor Glenn Church, seconded by Supervisor Kate Daniels to:  
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. Directed staff to engage a toxicologist to review the data that has been gathered and is being  
gathered and provide a detailed analysis of the data at the next Moss Landing fire update.  
ALL AYES  
20.  
Continued form February 25, 2025 - Public hearing to consider:  
a. Certifying the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina Hills  
project (State Clearinghouse Number: 2003071157), which supplements the Final Environmental  
Impact Report for the same project with information pertaining to wildlife corridors;  
b. Reinstating Board of Supervisors Resolution No. 15-084 for the Harper Canyon/Encina Hills  
project, except as amended with respect to the issue of wildlife corridors, which:  
i Certified the Final Environmental Impact Report for the project;  
ii. Adopted a Statement of Overriding Considerations;  
iii. Upheld an appeal by Harper Canyon Realty LLC of the Planning Commissions denial of the project;  
iv. Approved a Combined Development Permit consisting of a:  
1) A Vesting Tentative Map for the subdivision of 344 acres into 17 residential lots ranging in size from  
5.13 acres to 23.42 acres on 164 acres with one 180-acre remainder parcel;  
2) Use Permit for the removal of approximately 79 Coast live oak trees over six inches in diameter for  
road and driveway construction;  
3) Use Permit for development on slopes in excess of 30 percent;  
4) Use Permit for the creation of a public water system with a standalone treatment facility; and  
5) Grading for net cut and fill of approximately 2,000 cubic yards; and  
v. Adopted a Mitigation Monitoring and Reporting Plan.  
c. Adopting a resolution modifying reinstated Resolution No. 15-084 relating to wildlife corridors and  
updating the record in conformance with the Monterey County Superior Court’s Second Amended  
Peremptory Writ of Mandate issued on July 1, 2021 (Case Number M131193).  
d. Adopting a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting modifications to  
the reinstated permit and replacing the previously adopted MMRP; and  
e. Directing the Office of County Counsel to file a further return to the Writ of Mandate with the Court  
on this action.  
Public hearing held.  
Craig Spencer, Director from Housing and Community Development presented via PowerPoint  
presentation.  
Matthew Francois, on behalf of the Applicant, presented via PowerPoint presentation.  
Richard Rosenthal verbally presented.  
Jeremy Pullman and Zack Mills from California Department of Fire and Wildlife verbally  
presented.  
Open for public comments; Rachel Saunders, Michelle Clary and Brenda Rubio commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Kate Daniels to:  
Continue this matter to Tuesday, June 17, 2025:  
a. Certify the Final Supplemental Environmental Impact Report for the Harper Canyon/Encina  
Hills project (State Clearinghouse Number: 2003071157), which supplements the Final  
Environmental Impact Report for the same project with information pertaining to wildlife  
corridors;  
b. Reinstate Resolution No. 15-084, except as amended with respect to the issue of wildlife  
corridors;  
c. Adopt a Resolution modifying reinstated Resolution No. 15-084 relating to wildlife corridors and  
updating the record in conformance with the Monterey County Superior Court’s Second Amended  
Peremptory Writ of Mandate issued on July 1, 2021 (Case Number M131193);  
d. Adopt a revised Mitigation Monitoring and Reporting Plan (“MMRP”) reflecting modifications to  
the reinstated permit and replacing the previously adopted MMRP; and  
e. Direct the Office of County Counsel to file a further return to the Writ of Mandate with the Court  
on this action.  
ALL AYES  
21.  
PLN240143 - SEARLE PHILIP A & BANU TRS  
Public hearing to:  
a. Consider the appeal of Jeanie Sears of the Zoning Administrator’s February 27, 2025, decision to  
approve a Combined Development Permit;  
b. Consider demolition of an existing residence, and construction of a replacement 2,700 square foot  
single family dwelling with an attached garage and associated site improvements within 750 feet of  
known archaeological resources.  
Project Location: 2480 Bay View Avenue, Carmel  
Proposed CEQA action: Find the project Categorically exempt pursuant to CEQA Guidelines section  
15302, and there are no applicable exceptions pursuant to Guidelines section 15300.2.  
Craig Spencer, Director from Housing and Community Development stated a written withdrawal  
of the appeal was received, therefore, this matter is dropped from the agenda.  
Other Board Matters  
Referral Matrix and New Referrals  
22.  
23.  
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  
24.  
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 In Memory of Supervisor Federal Glover at 4:50 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: June 3, 2025  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
25.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Hologic Sales and Service, LLC for maintenance and repair services at  
NMC for an amount not to exceed $280,868 with an agreement term retroactive from August 17,  
2024 through August 16, 2028.  
b. Approve the NMC’s Chief Executive Officer’s recommendation to accept non-standard  
indemnification and insurance provisions within the agreement.  
c. Authorize the Chief Executive Officer for Natividad Medical Center 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 10% ($28,086) of the original cost of the agreement, for total  
contract liability of ($308,954).  
Approved  
26.  
Adopt a Resolution which modifies the delegation of purchasing authority for Natividad to increase the  
CEO’s authority to sign service agreements where the annual aggregate cost does not exceed  
$200,000, consistent with Monterey County Ordinance No. 5431.  
Adopted  
Health Department  
27.  
Adopt a Resolution to:  
a. Amend the Health Department’s Fiscal Year (FY) 2024-25 Adopted Budget to increase  
appropriations by $150,000 in the Emergency Medical Services Bureau (016-4000-8111- HEA009)  
to reimburse physicians as required by Health and Safety Code Chapter 2.5 Section 1797.98a.,  
financed with available fund balance (4/5ths vote required); and  
b. Amend the Health Department’s FY 2024-25 Adopted Budget to increase appropriations and  
estimated revenue by $250,000 in the Emergency Medical Services Bureau (001-4000-8109-  
HEA006) (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller and County Administrative Office to incorporate the  
changes in the FY 2024-25 Health Department’s Adopted Budget 016-4000-8111- HEA009 and  
001-4000-8109- HEA006.  
Adopted  
28.  
29.  
Accept and approve the Emergency Medical Services (EMS) Agency Annual Report for 2024.  
Removed from agenda via additions and corrections  
a. Approve and authorize the Director of Health Services or designee to sign a non-standard  
Behavioral Health Care Professional Services Agreement (“Agreement”) with the Santa  
Cruz-Monterey-Merced-San Benito-Mariposa Managed Medi-Cal Care Commission, a California  
public entity, operating as Central California Alliance for Health (CCAH), for the provision of the  
behavioral health covered services to eligible patients, for a term beginning July 1, 2025 through  
December 31, 2025 which shall auto-renew for one (1) year terms thereafter until terminated; and  
b. Approve the recommendation of the Director of Health Services to accept the non-standard terms in  
the Agreement; and  
c. Authorize the Director of Health Services or designee to sign up to three (3) future amendments that  
do not significantly change the scope of work.  
Approved  
30.  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 2 to  
non-Standard Agreement A-16758 with Infinite Diversity, LLC for training and consultation services to  
extend the term for one (1) additional Fiscal Year and add $80,000 of additional services, for a revised  
total Agreement amount not to exceed $120,000 for a revised new term of March 22, 2024 through  
June 30, 2026.  
Approved  
31.  
32.  
Approve and adopt the proposed amended Bylaws of the County of Monterey Behavioral Health  
Commission (BHC).  
Approved  
Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
the Paramedic Service Provider Agreement between the County of Monterey and the City of Salinas  
for the provision of paramedic services in the County of Monterey for the period from July 31, 2025  
through July 31, 2028.  
Approved  
33.  
34.  
Adopt a resolution designating the use of a Hearing Officer for the Local Enforcement Agency (LEA)  
through the agreement with Frank Hespe, Attorney-at-Law, for a retroactive term of July 1, 2024 to  
April 30, 2027 and a total agreement amount of $30,000.  
Adopted  
a. Approve and authorize the Director of Health Services or designee to execute Amendment No. 1 to  
Agreement with Awender Chiropractic Health Services, Inc., increasing the contract amount by  
$718,240 for a revised contract amount not to exceed $916,240 to provide on-site licensed  
chiropractors for health services to patients, effective upon execution by both parties through April 30,  
2026; and  
b. Authorize the Director of Health Services or designee to sign up to three (3) future amendments to  
this Agreement where the amendments in total do not exceed 10% of the original contract amount  
($19,800) and do not significantly change the scope of work.  
Approved  
Department of Social Services  
35.  
Adopt a resolution authorizing and direct the Auditor-Controller to amend the Fiscal Year 2024-25  
Adopted Budget to increase appropriations and revenues by $50,000 for the Social Services -  
Community Action Partnership, Fund 008, Appropriations Unit SOC007 Fiscal Year 2024-25  
Adopted Budget to provide funding for increased salary and benefits costs (4/5ths vote required).  
Adopted  
36.  
It is recommended that the Board of Supervisors:  
a. Approve the Area Agency on Aging 2025-2026 Area Plan Update; and  
b. Authorize the Chair of the Board of Supervisors to sign the Area Plan Update  
Transmittal Letter.  
Approved  
Criminal Justice  
Approved  
37.  
38.  
a. Introduce, waive first reading, and set June 3, 2025, at 10:30 a.m. as the date and time to consider  
adoption of an ordinance approving a military equipment use policy for the Office of the Sheriff  
pursuant to Assembly Bill 481.  
b. Provide direction to staff as appropriate.  
Approved  
a. Approve and authorize the Public Defender or designee to execute a Standard Agreement with Sun  
Street Centers for $2,116,303 to provide Board of State and Community Corrections Proposition 47  
Cohort IV grant funded substance use disorder treatment services in Monterey County, with a term of  
July 1, 2025, through June 30, 2028, including non-standard payment provisions; and  
b. Authorize and direct the Auditor Controller to issue a cash flow advance to Sun Street Centers in the  
amount of $122,655 upon contract execution to expedite provision of Proposition 47 Cohort IV  
substance use disorder treatment services to eligible recipients; and  
c. Authorize the Public Defender or designee to execute up to five (5) future amendments to this  
Agreement, where the amendments do not alter the not-to-exceed of $2,116,303 and do not  
significantly alter the scope of work.  
Approved  
39.  
a. Approve and authorize the Public Defender to execute an Agreement with the University  
Corporation at Monterey Bay, retroactive to October 3, 2024, for the provision of evaluation services  
for the 45-month Proposition 47 Cohort IV grant for a total not-to-exceed amount of $750,000 and a  
term of October 3, 2024, to June 30, 2028; and  
b. Authorize the Public Defender or designee to execute up to three (3) future amendments to this  
Agreement that do not alter the not-to-exceed of $750,000 and do not significantly alter the scope of  
work.  
Approved  
General Government  
40.  
41.  
Approve the Amendment of Article XIII of the Master Fee Resolution, effective July 1, 2025, to set  
and authorize the adjusted fees for the Assessor-County Clerk-Recorder’s Office.  
Adopted  
Introduce, waive first reading, and set June 24, 2025, at 10:30 a.m., as the date and time to consider  
adoption of ordinance to amend Chapters 2.12, 2.18, 2.19, and 3.14 of the Monterey County Code to  
reflect current civil rights practices, and ensure consistency with civil rights federal and state laws.  
Approved  
42.  
a. Approve and authorize the Contracts and Purchasing Officer or designee to execute a non-standard  
Agreement with KNOWiNK to lease 200 electronic poll books and provide software, maintenance,  
and support services in the period May 20, 2025 to May 20, 2027 for a total amount not to exceed  
$499,465; and  
b. Approve and authorize the Contracts and Purchasing Officer or designee to sign up to two (2) future  
amendments of one (1) year each to this Agreement where amendments do not significantly alter the  
scope of work, and the cost of each amendment does not increase by more than 10% of the prior  
year’s cost, with an aggregate not to exceed amount of $622,889.  
Approved  
43.  
44.  
Approve the County of Monterey Board of Supervisors Draft Action Meeting Minutes for the  
following meeting date: Tuesday, May 13, 2025.  
Approved  
Receive the action minutes from the December 2024, January, February, March and April 2025  
Legislative Committee meetings.  
Approved  
Housing and Community Development  
45.  
a. Approve Amendment No. 5 to Standard Agreement A-14427 with Accela, Inc., to continue  
providing implementation, hosting and maintenance for the subscription services for the Accela permit  
tracking software product, (“services”), increase the not to exceed amount of $2,377,745 by  
$2,218,459 for a new Agreement amount of $4,596,204, and extend the term of the agreement five  
years to June 30, 2030; and  
b. Authorize the Contracts/Purchasing Officer or designee to execute Amendment No. 5 to Standard  
Agreement A-14427 and future amendments to the Agreement where each amendment does not  
significantly alter the scope of work or increase the approved Agreement amount by more than 10%  
($459,621), subject to review by the Office of the County Counsel as to form and the  
Auditor-Controller’s Office as to fiscal provisions.  
Approved  
Public Works, Facilities and Parks  
46.  
47.  
48.  
a. Approve Freeway Maintenance Agreement with the California Department of Transportation  
(Caltrans) for the State Highway Route (SR) 156/Castroville Boulevard Interchange Project,  
05-31601, for a term effective the execution date of the Agreement until mutually terminated; and  
b. Authorize the Director of Public Works, Facilities and Parks to execute the Freeway Maintenance  
Agreement and submit the fully executed Agreement to the County Recorder for filing.  
Removed from agenda via additions and corrections  
Adopt a Resolution to authorize and direct the Auditor-Controller to amend the Fiscal Year (FY)  
2024-25 Adopted Budget to increase appropriations by $533,713 in General Fund 001, Utilities  
Appropriation Unit PFP055, financed by an increase in Utility reimbursement revenue of $92,638, and  
a decrease in appropriations of $441,075 in General Fund 001, Contingencies Appropriation Unit  
CAO020 (4/5ths vote required).  
Adotped  
Adopt a Resolution to:  
a. Authorize reallocating General Fund Strategic Reserves to provide advance funding to the Public  
Works, Facilities and Parks Department (PWFP) to complete the Fiscal Year (FY) 2022-23 Winter  
Storm Repair Project at the 29 Bishop Pajaro Mansion to be repaid with reimbursements from the  
Federal Emergency Management Agency (FEMA) and other state and federal agencies, and accepting  
the return of $596,351 in unused General Fund Strategic Reserves for completed projects;  
b. Authorize the County Administrative Office (CAO) and Auditor-Controller to make fund balance  
designations in FY 2024-25 included in Attachment A (4/5ths vote required); and  
c. Authorize and direct the Auditor-Controller to amend the FY 2024-25 adopted budget by  
increasing appropriations and releasing fund balance, and making the appropriate transfers included in  
Attachment A (4/5ths vote required).  
Adopted  
49.  
a. Approve Amendment 2 to Professional Services Agreement No. A-15485, with The Paul Davis  
Partnership, LLP, to provide on-call architectural and engineering design services for projects in  
Monterey County under Request for Qualifications (RFQ) #10790, to increase the not to exceed  
amount by $2,000,000 for a total of $7,000,000 and update agreement provisions;  
b. Approve Amendment 2 to Professional Services Agreement No. A-15485, with Nichols, Melberg  
& Rossetto AIA & Associates, Inc., to provide on-call architectural and engineering design services for  
projects in Monterey County under (RFQ) #10790, to increase the not to exceed amount by  
$2,000,000 for to a total of $7,000,000 and update agreement provisions;  
c. Approve additional term extensions for each Agreement under RFQ #10790 beyond the anticipated  
five-year term of the RFQ with no increase to the dollar amount or change in the scope of work to  
allow continuity of services for active projects initiated during the anticipated five-year term of each  
Agreement, subject to review and approval by the Office of the County Counsel and the Contracts &  
Purchasing Officer or their designee; and  
d. Authorize the Contracts & Purchasing Officer or their designee to execute said amendments and  
future amendments to said Agreements where the amendments do not significantly alter the scope of  
work or increase the approved amount of said Agreements.  
Approved  
50.  
Adopt a Resolution to:  
a. Authorize and direct the Auditor-Controller to make the following amendments to the Fiscal Year  
(FY) 2024-25 Adopted Budget:  
1. Increase appropriations by $13,342,318 in Building Improvement and Replacement Fund 478-BIR,  
Appropriation Unit CAO047, financed by Unrestricted Net Position (478-BIR 3202) (4/5ths vote  
required);  
2. Increase appropriations and operating transfer in by $393,085 in General Fund 001, Facility  
Services Appropriation Unit PFP054 (4/5ths vote required);  
3. Reduce appropriation and operating transfer in by $2,400,000 in Capital ProjectsFund 404,  
Appropriation Unit PFP057 (4/5ths vote required); and  
4. Increase appropriation and operating transfer in by $2,984,725 in Nacimiento Resort/Recreation  
Fund 452, Appropriation Unit PFP060 (4/5ths vote required).  
b. Authorize and direct the Auditor-Controller to transfer funds in FY 2024-25 as follows:  
1. $12,364,508 from Building Improvement and Replacement Fund 478-BIR, Appropriation Unit  
CAO047 to Capital Projects Fund 404, Appropriation Unit PFP057 (4/5ths vote required);  
2. $393,085 from Building Improvement and Replacement Fund 478-BIR, Appropriation Unit  
CAO047 to General Fund 001, Facility Services Appropriation Unit PFP054 (4/5ths vote required);  
3. $195,336 from Road Fund 002, Appropriation Unit PFP004 to Capital Projects Fund 404,  
Appropriation Unit PFP057 (4/5ths vote required); and  
4. $2,984,725 from Building Improvement and Replacement Fund 478-BIR, Appropriation Unit  
CAO047 to Nacimiento Resort/Recreation Fund 452, Appropriation Unit PFP060 (4/5ths vote  
required).  
Adopted  
51.  
a. Approve and authorize the Contracts/Purchasing Officer or their designee to execute Amendment  
No. 1 to the Standard Agreement between the County of Monterey and M. Arthur Gensler Jr. &  
Associates, Inc., to provide additional Facilities Master Plan services for the County of Monterey with  
an increase in the not to exceed amount of $105,545 for a total not to exceed amount of $630,571 and  
no change to the term of September 17, 2024 through September 16, 2027.  
b. Authorize the Contracts/Purchasing Officer or their designee to execute, subject to prior review and  
approval as to form by the Office of the County Counsel-Risk Management, up to two (2) additional  
amendments to this Agreement to extend the term and/or add Facilities Master Plan services with no  
change to the Not to Exceed amount of $630,571.  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.  
Addenda/Supplemental  
Addenda/Supplemental  
52.  
Removed a duplicate Board Report erroneously titled "Spend Report FY24" and attached a corrected  
"Spend Report FY24" to Item No. 17 under Scheduled Matters