Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, December 7, 2021  
9:00 AM  
Board of Supervisors  
Chair Supervisor Wendy Root Askew - District 4  
Vice Chair Supervisor Mary L. Adams - District 5  
Supervisor Luis A. Alejo - District 1  
Supervisor John M. Phillips - District 2  
Supervisor Chris Lopez - District 3  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Wendy Root Askew.  
Roll Called  
Present: 5 - Supervisor Wendy Root Askew and Supervisor Mary L. Adams appeared in person  
with Supervisor Chris Lopez, Supervisor John M. Phillips and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Additions and Corrections for Closed Session by County Counsel  
There were no additions and corrections for the agenda.  
Closed Session  
1.  
Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel  
regarding matters posing a threat to the security of public buildings, essential public services, or the  
public’s right of access to public services or facilities.  
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Units F, H and J  
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the Natividad Medical Center Chief Executive Officer.  
d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) County of Monterey dba Natividad Medical Center, et al. v. Kaiser Foundation Health Plan,  
Inc., et al. (Monterey County Superior Court Case No. 19CV001823)  
(2) City of Marina, et al. v. County of Monterey, et al. (Monterey County Superior Court Case No.  
19CV005270)  
(3) Conservatorship of Gerda Seay (Monterey County Superior Court Case No. MP21813)  
(4) Conservatorship of Gin Casion (Monterey County Superior Court Case No. MP3098)  
(5) Peter Collazo (Worker’s Compensation Appeals Board case no. ADJ12902465)  
(6) Peter Collazo (Worker’s Compensation Appeals Board case no. ADJ11439445)  
(7) Denis Greathead (Worker’s Compensation Appeals Board case no. ADJ9358752)  
(8) Denis Greathead (Worker’s Compensation Appeals Board case no. ADJ9104199)  
(9) Timothy Gregory (Worker’s Compensation Appeals Board case no. ADJ9878805)  
(10) Timothy Gregory (Worker’s Compensation Appeals Board case no. ADJ9878806)  
(11) Vista Nadura, LLC, et al. V. County of Monterey Resource Management Agency, et al.  
(Monterey County Superior Court Case No. 20CV003534)  
(12) Vista Nadura, LLC, et al. V. County of Monterey, et al. (Monterey County Superior Court  
Case No. 21CV000726)  
(13) Vista Nadura, LLC, et al. V. County of Monterey, et al. (Monterey County Superior Court  
Case No. 21CV001790)  
(14) Pajaro/Watsonville Homeless Union, et al. v. Monterey County, et al. (United States District  
Court, Northern District Case No. 21CV008899-SVK)  
e. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one two matter of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL)  
f. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding two matters of potential initiation of litigation.  
Public Comments for Closed Session  
Open for public comments; no public comments made.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Wendy Root Askew and Supervisor Mary L. Adams appeared in person  
with Supervisor Chris Lopez, Supervisor John M. Phillips and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The Pledge of Allegiance to be led by Charles McKee, County Administrative Officer.  
Additions and Corrections by Clerk  
The following additions and corrections were read into the record:  
Correction to the Natividad Medical Center - Consent Calendar  
Item No. 27 is in receipt of a revised Board Report.  
Item No. 34 is in receipt of a revised Board Report.  
Item No. 55 is a duplicate of Item No. 17 and this item should go forward as Item No. 17 under the  
1:30 p.m. scheduled matters.  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M. Phillips to  
adopt Ceremonial Resolutions 2 through 5.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
2.  
Adopt a resolution honoring Shawne E. Ellerbee, Assistant Director of Public Works, Facilities, &  
Parks, upon her retirement after 12 years of dedicated public service with the County of Monterey.  
(Supervisor Askew)  
Adopted Resolution No. 21-410  
3.  
4.  
5.  
Adopt a resolution honoring Sheila Salazar upon her retirement from Monterey County after twenty  
years of public service to Monterey County residents. (Supervisor Askew)  
Adopted Resolution No. 21-411  
Adopt a resolution honoring Robin Cauntay upon her retirement as Librarian III at Monterey County  
Free Libraries. (Supervisor Askew)  
Adopted Resolution No. 21-406  
Adopt a Resolution Honoring the Life and Career of Neil L. Shapiro. (Supervisor Adams)  
Adopted Resolution No. 21-412  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
appoint/reappoint Item Numbers 6 - 11.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
6.  
Reappoint Raymond Coppersmith Jr. to the Monterey County Mosquito Abatement District, with a  
term ending date of January 2, 2024. (Nominated by the Monterey County Mosquito Abatement  
District)  
Reappointed  
7.  
8.  
9.  
Reappoint Julie Edgcomb to the Santa Cruz-Monterey-Merced Managed Medical Commission with a  
term ending date of December 31, 2025. (Nominated by Santa Cruz-Monterey-Merced Managed  
Medical Commission)  
Reappointed  
Reappoint Allen Radner to the Santa Cruz-Monterey-Merced Managed Medical Commission, with a  
term ending date of December 31, 2025. (Nominated by Santa Cruz-Monterey-Merced Managed  
Medical Commission)  
Reappointed  
Appoint Margaret D’Arrigo-Martin to the Monterey County Workforce Development Board, with a  
term ending date of December 7, 2024. (Nominated by Monterey County Workforce Development  
Board)  
Appointed  
10.  
11.  
Appoint Dominic Gilliam to the Greenfield Memorial District with at term ending November 20, 2023.  
(Nominated by Supervisor Lopez)  
Appointed  
Reappoint Sam Daniels to the Military and Veterans Affairs Commission with a term ending date  
December 7, 2023. (Nominated by Supervisor Alejo)  
Reappointed  
Approval of Consent Calendar  
12.  
See Supplemental Sheet  
Open for public comments; Mr. Rosen commented on Item No. 80, Wes White commented, in  
person, and Bill Lipe commented on Item No.'s 79, 91 and 92, via Zoom.  
Supervisor Mary L. Adams commented on Item Numbers 71, 75 and 89, Supervisor John M.  
Phillips commented/questioned on Item Numbers 75 and 89 and Supervisor Chris Lopez  
commented and wanted a separate vote on Item No. 56.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
approve Consent Calendar Item Numbers 25 through 92 excluding Item No. 56 as it was pulled for  
a separate vote and Item No. 55 which was removed via additions and corrections as it was a  
duplicate of Item No. 17 on the 1:30 p.m. scheduled matters.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
It was corrected that Supervisor Chris Lopez was referring to Item No. 62 and not Item No. 56.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
reconsider to approve Consent Calendar Item Numbers 25 through 92 excluding Item No. 62 as it  
was pulled for a separate vote and Item No. 55 which was removed via additions and corrections  
as it was a duplicate of Item No. 17 on the 1:30 p.m. scheduled matters.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
continue Item No. 62 to January 2022, for consideration.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
approve Consent Calendar Item Numbers 25 through 92 including Item No. 56 and excluding Item  
No. 55 which was removed via additions and corrections as it was a duplicate of Item No. 17 on  
the 1:30 p.m. scheduled matters.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
General Public Comments  
13.  
14.  
General Public Comments  
Open for general public comments for items not on today's agenda; Eric Peterson and Wes White,  
in person, and Bill Lipe, via Zoom, commented.  
10:30 A.M. - Scheduled Matters  
Conduct a public hearing to:  
a. Adopt Resolution to approve Amendment No. 13 with [Proposed] Exhibit 1 “Approved Rates and  
Charges” to Unified Franchise Agreement A-11631 regarding proposed rates for services and  
adjustments to current rates for the Unified Franchise Agreement A-11631 between the County of  
Monterey and Waste Management, Inc. dba USA Waste of California dba Carmel Marina Corp., for  
the Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County; and  
b. Approve and authorize the Director of Health to execute Amendment No. 13 to the Unified  
Franchise Agreement (Agreement No. A-11631) between the County of Monterey and Waste  
Management, Inc. dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the  
Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County.  
Public hearing commenced.  
Ric Encarnacion, Bureau Chief and Robin Kimball, Management Analyst III from the Health  
Department, both via Zoom, presented via PowerPoint presentation.  
Open for public comments; Bill Lipe, via Zoom, commented.  
A motion was made by Supervisor Wendy Root Askew , seconded by Supervisor Mary L. Adams  
to:  
a. Adopt Resolution No. 21-418 to approve Amendment No. 13 with [Proposed] Exhibit 1  
“Approved Rates and Charges” to Unified Franchise Agreement A-11631 regarding proposed rates  
for services and adjustments to current rates for the Unified Franchise Agreement A-11631  
between the County of Monterey and Waste Management, Inc. dba USA Waste of California dba  
Carmel Marina Corp., for the Exclusive Collection of Solid Waste and Recyclables in  
Unincorporated Monterey County; and  
b. Approve and authorize the Director of Health to execute Amendment No. 13 to the Unified  
Franchise Agreement (Agreement No. A-11631) between the County of Monterey and Waste  
Management, Inc. dba USA Waste of California, Inc., dba Carmel Marina Corporation, for the  
Exclusive Collection of Solid Waste and Recyclables in Unincorporated Monterey County.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
15.  
a. Consider approval of an Infrastructure Financing Plan and Memorandum of Agreement with  
the City of Gonzales authorizing the County’s joint participation in the proposed City of  
Gonzales Enhanced Infrastructure Financing District No. 1, which would finance infrastructure  
development within the existing City of Gonzales Agricultural Industrial Business Park  
b. Authorize the County Administrative Officer, or his designee, to execute the Memorandum of  
Agreement on behalf of the County;  
c. Finding that the County’s participation in the City of Gonzales Enhanced Infrastructure  
Financing District No. 1 is not a project within the meaning of the California Environmental  
Quality Act.  
Nick Chiulos, Assistant County Administrative Officer, in person, and Mark Hartunian, Deputy City  
Manager of Gonzalez, and Michael Medve, Public Finance Consultant, both via Zoom, verbally  
presented.  
Open for public comment; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Luis A. Alejo to:  
Adopted Resolution No.: 21-427; Approved - Agreement No.: A-15614  
a. Approve an Infrastructure Financing Plan and Memorandum of Agreement with the City of  
Gonzales authorizing the County’s joint participation in the proposed City of Gonzales Enhanced  
Infrastructure Financing District No. 1, which would finance infrastructure development within the  
existing City of Gonzales Agricultural Industrial Business Park  
b. Authorize the County Administrative Officer, or his designee, to execute the Memorandum of  
Agreement on behalf of the County;  
c. Find that the County’s participation in the City of Gonzales Enhanced Infrastructure Financing  
District No. 1 is not a project within the meaning of the California Environmental Quality Act.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Wendy Root Askew and Supervisor Mary L. Adams appeared in person  
with Supervisor Chris Lopez, Supervisor John M. Phillips and Supervisor Luis A. Alejo who  
appeared via video conference  
Staff Present  
Charles McKee, County Administrative Officer, Les Girard, County Counsel and Valerie Ralph,  
Clerk of the Board appeared in person.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
1:30 P.M. - Scheduled Matters  
16.  
a. Conduct a public hearing to consider six (6) 2022 Williamson Act Applications to Create a  
Farmland Security Zone (“FSZ”) and Contract (REF210027); and  
b. Adopt a Resolution:  
1. Finding that Open Space Contracts or Easements qualify as a Class 17 (establishment of  
agricultural preserves) Categorical Exemption pursuant to the California Environmental  
Quality Act (CEQA), California Code of Regulations (CCR) CEQA Guidelines Section  
15317 and there are no exceptions pursuant to CEQA Guidelines CCR Section 15300.2;  
and  
2. Approving five (5) applications to create FSZs and Contracts:  
a. FSZ Application No. 2022-01 (304 acres) - Yellow Juliet II, LLC; Assessor’s Parcel  
Number (APN) 145-011-064  
b. FSZ Application No. 2022-02 (331 acres) - KVL Holdings, Inc.; APNs 183-021-  
016 and 183-021-033 (*Currently in escrow with Arroyo Seco Vineyards LLC, a  
Delaware limited liability company.)  
c. FSZ Application No. 2022-03 (297 acres) - Nixon Farms, LLC; APNs 107-031-007  
and 107-031-008  
d. FSZ Application No. 2022-04 (756 acres) - Fanoe-Johnson Ranch Trust U/D/T  
dated February 9, 2021, Jane Fanoe Limited Partnership dated December 29, 1999,  
Trust B of James D. Fanoe, Jr. Family Trust U/A dated June 24, 1985, APNs 107-  
031-017 and 107-031-024; rescind Land Conservation Contract Nos. 68-022 and  
70-002 and simultaneously approve FSZ No. 2022-04 as applicable to the subject  
property  
e. FSZ Application No. 2022-05 (59 acres) - 1992 Beverly Silliman Revocable Trust  
U/D/T dated May 8, 1992, Claudia M. Kelley Revocable Trust Executed October 15,  
2012, Gary A. Marsh Living Trust, dated November 29, 2012; APNs 177-081-017  
and 207-121-009; and  
3. Continue one (1) application to create an FSZ and Contract to the 2023 round of  
Williamson Act applications (to be considered in 2022): FSZ Application No. 2022-06  
(178 acres) - Linda S. De Santiago Living Trust dated December 21, 1998; APNs 165-  
101-006 and 165-101-008 (Application No. 2020-09 in 2019); and  
4. Authorizing the Chair to execute the recommended five (5) FSZ Contracts; and  
5. Directing the Clerk of the Board of Supervisors to record the FSZ Contracts prior to  
January 1, 2022 property tax lien date subject to the submittal of the corresponding  
recording fees by the property owners of record.  
Public hearing commenced.  
Nadia Garcia, Management Analyst, via Zoom, from the Agricultural Commission Office presented  
via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Mary L. Adams to:  
a. Conduct a public hearing to consider six (6) 2022 Williamson Act Applications to Create a  
Farmland Security Zone (“FSZ”) and Contract (REF210027); and  
b. Adopt Resolution No.: 21-413 :  
1. Find that Open Space Contracts or Easements qualify as a Class 17 (establishment of  
agricultural preserves) Categorical Exemption pursuant to the California Environmental Quality  
Act (CEQA), California Code of Regulations (CCR) CEQA Guidelines Section 15317 and there are  
no exceptions pursuant to CEQA Guidelines CCR Section 15300.2; and  
2. Approve five (5) applications to create FSZs and Contracts:  
a. FSZ Application No. 2022-01(304 acres) - Yellow Juliet II, LLC; Assessor’s Parcel Number (APN)  
145-011-064  
b. FSZ Application No. 2022-02 (331 acres) - KVL Holdings, Inc.; APNs 183-021-016 and 183-021-033  
(*Currently in escrow with Arroyo Seco Vineyards LLC, a Delaware limited liability company.)  
c. FSZ Application No. 2022-03 (297 acres) - Nixon Farms, LLC; APNs 107-031-007 and 107-031-008  
d. FSZ Application No. 2022-04 (756 acres) - Fanoe-Johnson Ranch Trust U/D/T dated February 9,  
2021, Jane Fanoe Limited Partnership dated December 29, 1999, Trust B of James D. Fanoe, Jr.  
Family Trust U/A dated June 24, 1985, APNs 107-031-017 and 107-031-024; rescind Land  
Conservation Contract Nos. 68-022 and 70-002 and simultaneously approve FSZ No. 2022-04 as  
applicable to the subject property  
e. FSZ Application No. 2022-05 (59 acres) - 1992 Beverly Silliman Revocable Trust U/D/T dated May  
8, 1992, Claudia M. Kelley Revocable Trust Executed October 15, 2012, Gary A. Marsh Living Trust,  
dated November 29, 2012; APNs 177-081-017 and 207-121-009; and  
3. Continue one (1) application to create an FSZ and Contract to the 2023 round of Williamson Act  
applications (to be considered in 2022): FSZ Application No. 2022-06 (178 acres) - Linda S. De  
Santiago Living Trust dated December 21, 1998; APNs 165-101-006 and 165-101-008 (Application  
No. 2020-009 in 2019); and  
4. Authorize the Chair to execute the recommended five (5) FSZ Contracts; and  
5. Direct the Clerk of the Board of Supervisors to record the FSZ Contracts prior to January 1, 2022  
property tax lien date subject to the submittal of the corresponding recording fees by the property  
owners of record.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
17.  
Public hearing to consider:  
a. Approving a Historic Property Contract (Mills Act Contract) with property owner Jason Peltier, for  
the property located at 2852 Forest Lodge Road, Pebble Beach, CA; and  
b. Authorizing the Chair of the Board of Supervisors to execute the Contract.  
[PLN200177 - Jason Peltier 2852 Forest Lodge Road, Pebble Beach, CA (APN:  
007-192-009-000)]  
Public hearing commenced.  
Craig Spencer, Chief of Planning, via Zoom, from the Housing and Community Development  
Department presented, via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Luis A. Alejo to:  
a. Approve a Historic Property Contract (Mills Act Contract) with property owner Jason Peltier, for  
the property located at 2852 Forest Lodge Road, Pebble Beach CA; and  
b. Authorize the Chair of the Board of Supervisors to execute the contract.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
18.  
Public hearing to consider:  
a. Adding “Rancho El Robledo” to the Monterey County Register of Historic Resources;  
b. Approving a Historic Property Contract (Mills Act Contract) with property owners Jeffery Webster  
and Kimberly Clemenson, for the property located at 8 Rancho El Robledo Drive, Carmel Valley, CA;  
c. Approve an exception to the fair market property value cap of $3 million for a contract on a  
property valued at $6.7 million; and  
d. Authorizing the Chair of the Board of Supervisors to execute the Contract.  
[PLN210296 - Webster & Clemenson (Mills Act Contract for Rancho El Robledo), 8 Rancho El  
Robledo Drive, Carmel Valley, CA (APN: 197-151-011-000)]  
Public hearing commenced.  
Craig Spencer, Chief of Planning, via Zoom, from the Housing and Community Development  
Department presented, via PowerPoint presentation.  
Open for public comments; Kent Siley, in person, commented.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Chris Lopez to  
a. Add “Rancho El Robledo” to the Monterey County Register of Historic Resources;  
b. Approve a Historic Property Contract (Mills Act Contract) with property owners Jeffery Webster  
and Kimberly Clemenson, for the property located at 8 Rancho El Robledo, Carmel Valley, CA;  
c. Approve an exception to the fair market property value cap of $3 million for a contract on a  
property valued at $6.7 million; and  
d. Authorize the Chair of the Board of Supervisors to execute the contract.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
19.  
a. Provide direction regarding American Rescue Plan Act funding allocated for Economic Recovery  
Countywide Business Retention and Countywide Hospitality/Tourism.  
b. Provide direction to the Economic Development Manager to leverage existing partnerships with  
Monterey County Convention & Visitors Bureau (MCCVB) and Monterey County Business Council  
(MCBC) to develop COVID-19 relief programming for Countywide Business Retention and  
Countywide Hospitality/Tourism Recovery; or  
c. Provide direction to the Economic Development Manager to work with internal County partners to  
develop a request for proposal (RFP), utilizing American Rescue Plan Act funding for specialized  
programming designed to assist with the recovery of the tourism industry and small businesses affected  
by the recent COVID-19 pandemic.  
Richard Vaughn, Economic Development Manager, in person, presented via PowerPoint  
presentation.  
Open for public comments; Cindy Merzon, Eloise Shim, Cesar Lara, Joe Coved, Mayor Kimbley  
Craig and Jennifer Kocher, all via Zoom, commented.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor John M. Phillips to:  
a. Provide direction regarding American Rescue Plan Act funding allocated for Economic  
Recovery Countywide Business Retention and Countywide Hospitality/Tourism.  
b. Provide direction to the Economic Development Manager to leverage existing partnerships  
with two (2) organizations to develop COVID-19 relief programming for Countywide Business  
Retention and Countywide Hospitality/Tourism Recovery; or  
c. Provide direction to the Economic Development Manager to work with internal County partners  
to develop a request for proposal (RFP), utilizing American Rescue Plan Act funding for  
specialized programming designed to assist with the recovery of the tourism industry and small  
businesses affected by the recent COVID-19 pandemic.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
Other Board Matters  
County Administrative Officer Comments and New Referrals  
20.  
County Administrative Officer Comments and New Referrals  
Charles McKee, County Administrative Officer from the County Administrative office commented  
and shared there are two new referrals this week:  
One new referral from Supervisor Wendy Root Askew: Referral 2021.27  
Referral Purpose: Clarify the County’s process for prioritizing requested Class and Compensation  
studies to ensure equitable undertaking of needed studies.  
One new referral from Supervisor Luis A. Alejo and Supervisor Chris Lopez: Referral 2021.28  
Referral Purpose: Due to the projected state budget record surplus, this referral requests that  
Monterey County Water Resources Agency partner with our state legislative delegation to make a  
$300 million budget request in the 2022 legislative session for the water storage infrastructure &  
maintenance projects at Lakes San Antonio and Nacimiento.  
The referral amended to add the San Lucas project and add an additional 12 million in the  
pipeline.  
One new referral from Supervisor Mary L. Adams: Referral 2021.29  
Referral Purpose: The purpose of this referral is to increase the administrative citation and fine  
amount for citations issued under Monterey County Code Section 14.18.020.A.  
Open for public comments; Wes White, in person, commented.  
County Administrative Officer comments/referrals can be heard by clicking the following link:  
Referral Responses  
21.  
Receive a preliminary analysis report in response to Board Referral No. 2021.21 seeking to establish  
a budget unit and appropriations mechanism for the Big Sur Byway Organization (BSBO).  
Erik Lundquist, Director of Housing Community and Development Department, via Zoom, verbally  
presented.  
Open for public comments; Martha Diehl, via Zoom, commented.  
Upon consensus the Board:  
Received a preliminary analysis report in response to Board Referral No. 2021.21 seeking to  
establish a budget unit and appropriations mechanism for the Big Sur Byway Organization  
(BSBO).  
22.  
Receive a preliminary analysis report in response to Board Referral No. 2021.23 seeking to create a  
new management position of Monterey County Director of Homeless Strategies and Solutions  
Nick Chiulos, Assistant County Administrative Officer, in person, verbally presented.  
Open for public comments; Kevin Dayton, via Zoom, and Wes White, in person, commented.  
Upon consensus the Board:  
Received a preliminary analysis report in response to Board Referral No. 2021.23 seeking to  
create a new management position of Monterey County Director of Homeless Strategies and  
Solutions.  
Board Comments  
23.  
Board Comments  
Board Comments can be heard by clicking the following link:  
5:30 PM - Scheduled Matters  
24.  
a. Receive a report from the Sheriff’s Office related to ICE’s access to inmates in the Monterey  
County Jail; and  
b. Receive and consider public comment.  
James Bass, Bureau Chief Deputy, via Zoom, from the Monterey County Sheriff's Office verbally  
presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor John M. Phillips to:  
a. Receive a report from the Sheriff’s Office related to ICE’s access to inmates in the Monterey  
County Jail; and  
b. Receive and consider public comment.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Adams: AYE  
Chair Supervisor Root Askew: AYE  
Read Out from Closed Session by County Counsel  
CLOSED SESSION REPORT:  
1. Closed Session under Government Code section 54950, relating to the following items:  
a. Pursuant to Government Code section 54957(a), the Board will confer with County Counsel  
regarding matters posing a threat to the security of public buildings, essential public services, or  
the public’s right of access to public services or facilities.  
The Board took no reportable actions on items 1.a.  
b. Pursuant to Government Code section 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Units F, H and J  
The Board took no reportable actions on items 1.b.(1)(2)  
c. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the Natividad Medical Center Chief Executive Officer.  
The Board took no reportable actions on items 1.c.  
d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) County of Monterey dba Natividad Medical Center, et al. v. Kaiser Foundation Health Plan,  
Inc., et al. (Monterey County Superior Court Case No. 19CV001823)  
(2) City of Marina, et al. v. County of Monterey, et al. (Monterey County Superior Court Case No.  
19CV005270)  
(3) Conservatorship of Gerda Seay (Monterey County Superior Court Case No. MP21813)  
(4) Conservatorship of Gin Casion (Monterey County Superior Court Case No. MP3098)  
(5) Peter Collazo (Worker’s Compensation Appeals Board case no. ADJ12902465)  
(6) Peter Collazo (Worker’s Compensation Appeals Board case no. ADJ11439445)  
(7) Denis Greathead (Worker’s Compensation Appeals Board case no. ADJ9358752)  
(8) Denis Greathead (Worker’s Compensation Appeals Board case no. ADJ9104199)  
(9) Timothy Gregory (Worker’s Compensation Appeals Board case no. ADJ9878805)  
(10) Timothy Gregory (Worker’s Compensation Appeals Board case no. ADJ9878806)  
(11) Vista Nadura, LLC, et al. V. County of Monterey Resource Management Agency, et al.  
(Monterey County Superior Court Case No. 20CV003534)  
(12) Vista Nadura, LLC, et al. V. County of Monterey, et al. (Monterey County Superior Court Case  
No. 21CV000726)  
(13) Vista Nadura, LLC, et al. V. County of Monterey, et al. (Monterey County Superior Court Case  
No. 21CV001790)  
(14) Pajaro/Watsonville Homeless Union, et al. v. Monterey County, et al. (United States District  
Court, Northern District Case No. 21CV008899-SVK)  
e. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one two matter of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL)  
The Board took no reportable actions on items 1.d.(1)(2)(3)(4)(5)(6)(7)(8)(9)(10)(11)(12)(13)(14)  
f. Pursuant to Government Code section 54956.9(d)(4), the Board will confer with legal counsel  
regarding two matters of potential initiation of litigation.  
The Board took no reportable actions on items 1.f.  
Adjourned  
The meeting was recessed at 3:34 p.m. and then back into closed session at 4:00 p.m. and any  
remaining items in Closed Session will come back tomorrow morning. There is no read out at  
this time.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: September 13, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
25.  
Adopt Resolution to:  
a. Approve a revision to the standard “Employment Agreement (Hospital Physician)” for Natividad  
Unit U physician employees as indicated in Attachment A - Summary of Revisions, for Natividad  
Unit U physicians, providing that if the current underlying insurance agreement between the  
County and its insurance carrier expires or terminates, continuous coverage will expire or  
terminate and the County shall obtain and maintain, at its expense, extended reporting period  
coverage and/or prior acts coverage, providing coverage equal to or greater than that provided  
by the expired/terminated continuous coverage, to be used with all new and renewed  
employment agreements beginning January 1, 2022;  
b. Approve a revision to the standard “Public Health Emergency Temporary Employment  
Agreement (Physician)” for employed emergency temporary physicians at Natividad, as indicated  
in Attachment A, providing that if the current underlying insurance agreement between the County  
and its insurance carrier expires or terminates, continuous coverage will expire or terminate and  
the County shall obtain and maintain, at its expense, extended reporting period coverage and/or  
prior acts coverage, providing coverage equal to or greater than that provided by the  
expired/terminated continuous coverage, to be used with all new and renewed employment  
agreements beginning January 1, 2022;  
c. Authorize updates to the agreement templates in accordance with local, federal, and/or state law,  
subject to review and approval by County Counsel;  
e. Authorize amendments to agreement templates that do not change salary ranges or provision of  
benefits, and, further, do not significantly change the scope of either party’s obligations or  
responsibilities, subject to review and approval by County Counsel; and  
d. Authorize the Hospital Chief Executive Officer to execute agreements for contract employment  
with Unit U physicians and emergency temporary physicians, by use of the Board-approved  
standard employment agreement formats, as revised, so long as the salary is within the approved  
salary range for the position, and costs of salary and benefits as applicable are within Natividad’s  
approved fiscal year budget.  
Adopted Resolution No.: 21-419  
26.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 1 to the Perinatal/Neonatal Affiliation Agreement with The Regents of the  
University of California on behalf of UCSF Medical Center and UCSF Benioff Children’s Hospital San  
Francisco and its Center for Mothers and Newborns to add Pediatric Education services, with no  
change to the agreement term of July 1, 2020 through June 30, 2028, and adding $38,313 for a  
revised total agreement amount not to exceed $185,037.  
b. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to three (3)  
future amendments to the agreement which do not significantly alter the scope of work and do not  
cause an increase of more than ten percent (10%) ($14,672) of the original cost of the agreement.  
Approved - Agreement No.: A-15615; Amendment No. 1  
27.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute a no-cost agreement with Medtronic USA, Inc. for remote monitoring of cardiac devices  
with an agreement term of December 1, 2021 through November 30, 2024.  
b. Approve the Interim Chief Executive Officer’s recommendation to accept non-standard  
indemnification, limitations on liability, and limitations on damages provisions within the agreement.  
Approved - Agreement No.: A-15616  
28.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 5 to the agreements with Tegria Services Group dba Navin Haffty &  
Associates and Leidos Health LLC dba Ettain Group for information technology (IT) consulting  
services pursuant to Request for Proposal (RFP) #9600-67 to extend the term for an additional two (2)  
year period (January 11, 2022 through January 10, 2024) for a revised term January 11, 2017 through  
January 10, 2024 and authorize an aggregate increase of $2,650,000 for a total amount not to exceed  
$17,806,000.  
Approved - Agreement No.: A-13411; Amendment No. 5  
29.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 1 to the agreement (A-15116) with RQI (Resuscitation Quality  
Improvement) Partners, LLC for the Neonatal Resuscitation Program learning tool, extending the  
agreement an additional nine (9) month period (April 1, 2024 through December 31, 2024) for a  
revised full agreement term of April 1, 2021 through December 31, 2024, and adding $14,074 for a  
revised total agreement amount not to exceed $102,282.  
b. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to three (3)  
future amendments to the agreement which do not significantly alter the scope of work and do not  
cause an increase of more than ten percent (10%) ($8,820) of the original cost of the agreement.  
Approved - Agreement No.: A-15116; Amendment No. 1  
30.  
a. Ratify execution by the Interim Chief Executive Officer for Natividad or his designee of the Third  
Amendment to the Professional Services Agreement with The Regents of the University of California,  
on behalf of the University of California San Francisco, School of Medicine, Department of Pediatrics  
(UCSF) to provide child abuse specialist services, extending the term by twelve months (October 1,  
2021 to September 30, 2022) for a revised full agreement term of August 1, 2018 to September 30,  
2022, and adding $53,916, for a revised total not to exceed amount of $150,344.61 in the aggregate;  
and  
b. Authorize the Interim Chief Executive Officer for Natividad or his designee to sign up to three (3)  
future amendments to this Agreement where the total amendments do not exceed 10% ($4,628) of the  
original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15617 ; Amendment No. 3  
31.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 2 to the agreement (A-14108) with Pamela K. Ishimoto for Consulting with  
Trauma Department on the National Trauma Data Bank and Trauma Quality Improvement at NMC,  
adding $247,500 for a revised total agreement amount not to exceed $922,500, with no change to the  
term of agreement October 16, 2017 through October 15, 2022.  
b. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to three (3)  
future amendments to the agreement which do not significantly alter the scope of work and do not  
cause an increase of more than ten percent (10%) ($10,000) of the original cost of the agreement.  
Approved - Agreement No.: A-14108; Amendment No. 2  
32.  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 1 to the agreement (A-13375) with Cross-Cultural Communications, LLC for  
licensure of proprietary teaching and textbook materials for use in the training of NMC interpreters,  
extending the agreement an additional one (1) year period (December 15, 2021 through December 14,  
2022) for a revised full agreement term of December 15, 2016 through December 14, 2022, and  
adding $6,000 for a revised total agreement amount not to exceed $36,000.  
Approved - Agreement No.: A-13375; Amendment No. 1  
33.  
a. Ratify execution by the Chief Executive Officer for Natividad Medical Center (NMC) of a Hospital  
Participation Agreement (“Agreement”) with American College of Surgeons (ACS) for participation in  
the National Surgical Quality Improvement Program (“ACS NSQIP”), for the term of October 1,  
2020 through September 30, 2021, and for a total agreement amount of $10,000;  
b. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute renewal and amendment No. 1 to the Agreement, extending the agreement an additional one  
(1) year period (retroactive from October 1, 2021 through September 30, 2022) for a revised full  
agreement term of October 1, 2020 through September 30, 2022, and adding $12,500 for a revised  
total agreement amount not to exceed $22,500;  
c. Approve the NMC Interim Chief Executive Officer’s recommendation to accept non-standard  
indemnification, insurance, no warranty, limitations on liability, and governing laws within the agreement.  
Approved - Agreement No.: Agreement No.: A-15618; Amendment No.:1  
34.  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 2 to the agreement with OLM Recycling Services for e-waste and  
miscellaneous waste removal services, extending the agreement an additional two (2) year period  
(November 15, 2021 through November 14, 2023) for a revised full agreement term of November 15,  
2019 through November 14, 2023 and adding $20,000 for a revised total agreement amount not to  
exceed $120,000.  
Approved - Agreement No.: A-15619; Amendment No.: 2  
35.  
a. Authorize the Interim Chief Executive Officer (“CEO”) for Natividad Medical Center (NMC) or his  
designee to execute an education agreement with Vanderbilt University for school’s students to obtain  
clinical experience required by the school’s program, with a three (3) year agreement term effective  
when signed by both parties;  
b. Approve the Interim CEO for NMC’s recommendation to accept non-standard risk provisions  
(insurance and indemnification); and  
c. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to two (2)  
future amendments to the agreement which do not significantly alter the scope of work.  
Approved - Agreement No.: A-15620  
36.  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 3 to the agreement (A-14202) with Universal Protection Service, LP d/b/a  
Allied Universal Security Services for shuttle services, extending the agreement an additional one (1)  
year period (January 9, 2022 through January 8, 2023) for a revised full agreement term of January 9,  
2018 through January 8, 2023, and adding $146,000 for a revised total agreement amount not to  
exceed $603,048.  
Approved - Agreement No.: A-14202; Amendment No. 3  
37.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute Renewal & Amendment No. 1 with Jane Finney, CLS, MBA, CPHQ, CPPS for on-site  
and off-site professional consulting services regarding the Quality Incentive Pool (QIP) program,  
extending the agreement an additional one (1) year period (November 9, 2021 through November 8,  
2022) for a revised full agreement term of November 9, 2020 through November 8, 2022, and adding  
$25,000 for a revised total agreement amount not to exceed $175,000.  
Agreement No.: A-15621; Amendment No.: 1  
38.  
39.  
40.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 4 to the agreement (A-13517) with Healthcare Coding and Consulting  
Services, LLC for US-based remote medical record coding and consulting services, with no changes to  
the Agreement term (August 22, 2016 through August 21, 2022), and adding $300,000 for a revised  
total agreement amount not to exceed $2,577,000.  
Approved - Agreement No.: A-13517; Amendment No. 4  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 8 to the agreement (A-13506) with Focus One Solutions, LLC for  
recruitment of contracted (traveler) nurses pursuant to the Request for Proposal (RFP) # 9600-62,  
adding $10,000,000 for a revised total agreement amount not to exceed $55,563,000, with no  
changes to the current agreement term of April 19, 2020 through April 18, 2022.  
Approved - Agreement No.: A-13506; Amendment No. 8  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 6 to the agreement (A-14083) with Health Management Associates, Inc. for  
consulting services associated with patient alignment, county ambulatory clinics and health plan member  
access for Natividad, extending the agreement an additional one (1) year period (January 2, 2022  
through January 1, 2023) for a revised full agreement term of January 2, 2017 through January 1,  
2023, with no increase to the total agreement amount of $380,000.  
Approved - Agreement No.: A-14083; Amendment No. 6  
41.  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 6 to the agreement (A-12677) with Databank IMX for OnBase software  
maintenance, extending the agreement an additional one (1) year period (January 1, 2022 through  
December 31, 2022) for a revised full agreement term of January 1, 2015 through December 31,  
2022, and adding $46,535 for a revised total agreement amount not to exceed $547,484.  
Approved - Agreement No.: A-12677; Amendment No. 6  
42.  
43.  
44.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute renewal & amendment No. 4 to the agreement (A-14062) with Modular Devices, Inc. for  
the continued lease of a mobile angiography/intervention radiology lab (IR) unit at NMC, extending the  
agreement an additional three (3) month period (November 1, 2021 through January 31, 2022) for a  
revised full agreement term of August 1, 2018 through January 31, 2022, and adding $157,500 for a  
revised total agreement amount not to exceed $4,419,500.  
Approved - Agreement No.: A-14062; Amendment No. 4  
Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute a renewal and amendment No. 3 to the Addendum (A-14441) with The Gordian Group to the  
Sourcewell (formerly NJPA) Contract 071415 for administrative services of the Job Order Contracting  
(JOC) program, with no change to the agreement term of September 15, 2015 through September 15,  
2021 and adding $70,000 for a revised total spending limit not to exceed $595,000, to cover unpaid  
invoices through expiration date.  
Approved - Agreement No.: A-14441; Amendment No. 3  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute an agreement with KARL STORZ Endoscopy-America, Inc. for equipment repair and  
exchange services at NMC for an amount not to exceed $452,136 with an agreement term January 15,  
2022 through January 14, 2025.  
b. Approve the NMC Interim Chief Executive Officer’s recommendation to accept non-standard  
indemnification, insurance (commercial general liability, claims based), and limitations on liability,  
provisions within the agreement.  
c. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to three (3)  
future amendments to the agreement which do not significantly alter the scope of work and do not  
cause an increase of more than ten percent (10%) ($45,213) of the original cost of the agreement.  
Approved - Agreement No.: A-15622  
45.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
to execute amendment No. 2 to the agreement (A-14393) with Total Renal Care, Inc. for acute  
dialysis services, with no change to the agreement term July 1, 2019 through June 30, 2023 and adding  
$2,426,223 for a revised total agreement amount not to exceed $4,775,957.  
b. Authorize the Interim Chief Executive Officer for NMC or his designee to execute up to three (3)  
future amendments to the agreement which do not significantly alter the scope of work and do not  
cause an increase of more than ten percent (10%) $134,973 of the original cost of the agreement.  
Approved - Agreement No.: A-14393; Amendment No. 2  
46.  
a. Ratify execution by the Interim Chief Executive Officer (“CEO”) for Natividad Medical Center  
(“Natividad”) of two Letters of Interest, both dated December 1, 2020, to the California Department  
of Health Care Services (“State DHCS”), confirming the interest of the County of Monterey d/b/a  
NMC (“County”) in working with State DHCS to participate in the Voluntary Rate Range Program for  
the period of January 1, 2021, to December 31, 2021, including providing a Medi-Cal managed care  
rate range Intergovernmental Transfer of Public Funds (“IGT”) to fund the nonfederal share of  
Medi-Cal managed care actuarially sound capitation rate payments;  
b. Authorize the Interim CEO for Natividad or his designee to execute the implementing IGT  
Agreement between the County and the State DHCS to fund the nonfederal share of Medi-Cal  
managed care actuarially sound capitation rate payments for healthcare services rendered in the period  
of January 1, 2021, to December 31, 2021, plus a 20 % assessment fee applicable to non-exempt  
funds, pursuant to Sections 14164 and 14301.4 of the Welfare & Institutions Code, in substantially the  
same form as that which has been presented to the Board without significant change to its content;  
c. Authorize the Interim CEO for Natividad or his designee to execute amendments to the Health  
Plan-Provider Agreement with the Monterey-Santa Cruz-Merced Managed Medical Care  
Commission d/b/a Central California Alliance for Health (“CCAH”) to provide for Medi-Cal managed  
care rate payment increases to NMC for healthcare services rendered in the period of January 1,  
2021, to December 31, 2021, at no less than 76.77% of the available rate increases specific to  
Medi-Cal Plan enrollees in Monterey County, less an amount retained by CCAH for its administrative  
costs; and  
d. Authorize the Interim CEO for Natividad or his designee to execute the Health Plan-Provider  
Agreement with the Fresno-Kings-Madera Regional Health Authority d/b/a CalViva Health  
(“CalViva”), to provide for Medi-Cal managed care rate payment increases to NMC for healthcare  
services rendered to CalViva’s Medi-Cal managed care enrollees in the period of January 1, 2021, to  
December 31, 2021, at no less than the total rate increases specific to Medi-Cal Plan enrollees made  
available as a result of County’s IGTs, less an amount retained by CalViva for its administrative costs.  
Approved - Agreement No.: A-15623  
47.  
Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 1 to the agreement with Natividad Medical Foundation (A-14574) for  
NMC’s specially requested services and for NMF’s philanthropic services, extending the agreement  
term an additional two (2) year period (January 1, 2022 through December 31, 2023) for a revised full  
agreement term January 1, 2020 through December 31, 2023, and adding $1,616,648 for a revised  
total agreement amount of $3,306,888.  
Approved - Agreement No.: A-14574; Amendment No. 1  
48.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the  
Professional and Call Coverage Services Agreement with Gregory E. Le Bleu M.D. to provide  
physical medicine and rehabilitation services, for an amount not to exceed $450,000 for the period  
January 1, 2022 to December 31, 2022.  
b. Authorize the Interim Chief Executive Officer for Natividad to sign up to three (3) amendments to  
this agreement where the total amendments do not exceed 10% ($45,000) of the original contract  
amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15624  
49.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the First  
Amendment to the Professional Services Agreement with Mario Cole, M.D. to provide pulmonary  
critical care services, extending the term by twenty-four months (January 1, 2022 to December 31,  
2023) for a revised full agreement term of January 1, 2020 to December 31, 2023, and adding  
$100,000 for a revised total not to exceed amount of $200,000 in the aggregate; and  
b. Authorize the Interim Chief Executive Officer or his designee to sign up to three (3) future  
amendments to this Agreement where the total amendments do not exceed 10% ($10,000) of the  
original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15625; Amendment No.: 1  
50.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the First  
Amendment to the Professional Services Agreement (A-14537) with Marta Zulik, M.D. to provide  
pulmonary critical care services, extending the term by twenty-four months (January 1, 2022 to  
December 31, 2023) for a revised full agreement term of November 1, 2019 to December 31, 2023,  
but not adding funds to the aggregate not to exceed amount; and  
b. Authorize the Interim Chief Executive Officer or his designee to sign up to three (3) future  
amendments to this Agreement where the total amendments do not exceed 10% ($40,000) of the  
original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-14537; Amendment No. 1  
51.  
a. Authorize the Interim Chief Executive Officer for Natividad Medical Center or his designee to  
execute the First Amendment to the Professional and Call Coverage Services Agreement (A-15010)  
with Ventana Faculty Medical Associates to provide family medicine and physician assistant services,  
extending the term by twelve months (January 1, 2022 to December 31, 2022) for a revised full  
agreement term of November 1, 2020 to December 31, 2022, and adding $200,000 for a revised not  
to exceed amount of $700,000 in the aggregate; and  
b. Authorize the Interim Chief Executive Officer for Natividad or his designee to sign up to three (3)  
future amendments to this Agreement where the total amendments do not exceed 10% ($50,000) of  
the original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15010; Amendment No. 1  
52.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the Second  
Amendment to the Professional Services Agreement (A-14569) with Victoria Chew, M.D. to provide  
family medicine services, extending the term by twenty-four months (January 1, 2022 to December 31,  
2023) for a revised full agreement term of November 1, 2018 to December 31, 2023, and adding  
$100,000 for a revised total not to exceed amount of $400,000 in the aggregate; and  
b. Authorize the Interim Chief Executive Officer for Natividad or his designee to sign up to three (3)  
future amendments to this Agreement where the total amendments do not exceed 10% ($10,000) of  
the original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-14569; Amendment No. 2  
53.  
a. Authorize the Interim Chief Executive Officer for Natividad or his designee to execute the  
Professional and Call Coverage Services Agreement with Caroline Butler MD to provide general and  
critical care surgical services at Natividad for an amount not to exceed $400,000 for the period  
January 1, 2022 to December 31, 2022; and  
b. Authorize the Interim Chief Executive Officer 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 and do not cause an increase of more than ten percent 10% ($40,000) of the original contract  
amount.  
Approved - Agreement No.: A-15626  
54.  
Authorize the Deputy Purchasing Agent for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 2 to the agreement with Renovo Solutions LLC (A-14229) per Request for  
Proposals (RFP) 9600-70 for preventative maintenance plus repairs on biomedical equipment,  
increasing the total agreement amount by an additional $921,000 for a revised total agreement amount  
not to exceed $3,273,284 with no change to the agreement term of March 1, 2019 through February  
28, 2022.  
Approved - Agreement No.: A-14229; Amendment No. 2  
55.  
Public hearing to consider:  
a. Approving a Historic Property Contract (Mills Act Contract) with property owner Jason Peltier, for  
the property located at 2852 Forest Lodge Road, Pebble Beach, CA; and  
b. Authorizing the Chair of the Board of Supervisors to execute the Contract.  
[PLN200177 - Jason Peltier 2852 Forest Lodge Road, Pebble Beach, CA (APN:  
007-192-009-000)]  
Removed from agenda via additions and corrections  
Health Department  
56.  
a. Approve revisions to the standard Employment Agreement for Health Department Unit U physician  
employees as indicated in Attachment A - Summary of Revisions to Standard Employment Agreement  
(Health Department Physician) for Health Department Unit U physicians; and  
b. Approve the benefits set forth herein for employed physicians in Unit U at the Health Department;  
and  
c. Approve the terms and format of the attached “Employment Agreement (Health Department  
Physician)” as the standard agreement to be used for Health Department Unit U physicians; and  
d. Authorize updates to the agreement template in accordance with local, federal, and/or state law,  
subject to review and approval by County Counsel; and  
e. Authorize amendments to the agreement template that do not change salary ranges or provision of  
benefits, and, further, do not significantly change the scope of either party’s obligations or  
responsibilities, subject to review and approval by County Counsel; and  
f. Authorize the Director of Health, or Assistant Director of Health to execute agreements for contract  
employment with Unit U physicians, by use of the Board-approved standard employment agreement  
format, including the benefits set forth herein as applicable, so long as the salary is within the approved  
salary range for the position, and costs of salary and benefits as applicable are within Health  
Department’s approved fiscal year budget, to be used with all new and renewed employment  
agreements beginning January 1, 2022; and  
g. Direct the Human Resources Department to implement applicable changes in the Advantage system.  
Adopted Resolution No. 21-420  
57.  
Adopt a Resolution to:  
a. Amend the Fiscal Year (FY) 2021-22 Health Department Adopted Budget  
001-4000-8438-HEA014 to add 1.0 FTE Business Technology Analyst II (BTA II), 1.0 FTE  
Business Technology Analyst IV (BTA IV), and 1.0 FTE Supervising Departmental Information  
Systems Coordinator (Supervising DISC), resulting in estimated increased costs of $166,374 for FY  
2021-22 and $511,599 for FY 2022-23, financed by a corresponding increase in revenue; and  
b. Direct the Auditor-Controller and County Administrative Office to incorporate the position changes  
in the FY 2021-22 Health Department Adopted Budget 001-4000-8438-HEA014.  
Adopted Resolution No. 21-414  
58.  
Adopt a Resolution to:  
a. Amend the Monterey County Health Department’s Behavioral Health Bureau FY 2021-22 Adopted  
Budget (4000-HEA012-8410) to add one (1.0) FTE Social Worker III position and to add one (1.0)  
FTE Senior Psychiatric Social Worker position; and  
b. Authorize the Auditor-Controller, Human Resources Department, and the County Administrative  
Office to incorporate these position changes in the Monterey County Health Department’s Behavioral  
Health Bureau FY 2021-22 Adopted Budget (4000-HEA012-8410).  
Adopted Resolution No. 21-415  
59.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 5 to Mental Health Services Agreement A-12775 with Felton Institute for the provision of  
prevention and recovery in early psychosis services, retroactively to July 1, 2021, to reduce FY  
2020-21 amount by $18,132, extend the term for one (1) additional FY, and add $651,740 for FY  
2021-22, for a revised total agreement amount of $3,918,608 for the new term of July 1, 2015 through  
June 30, 2022; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to one  
(1) future amendment that does not exceed ten percent (10%) ($391,861) of the revised Agreement  
amount and does not significantly alter the scope of services.  
Approved - Agreement No.: A-12775; Amendment No. 5  
60.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Central  
California Alliance For Health Allied Health Care Management Services Agreement with the Santa  
Cruz-Monterey-Merced Managed Medical Care Commission, dba Central California Alliance for  
Health (CCAH), for participation in CCAH’s network of contracting providers by providing Enhanced  
Care Management Services to CCAH members, for a term commencing on the first of the month  
following the date that CCAH completes credentialing of Provider and expiring on December 31 of  
the same year of the Commencement Date, subject to one-year automatic renewals, in substantially the  
same form as that which has been presented to the Board without significant change to its content; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to sign up to three (3)  
future amendments to this Agreement where the amendments do not significantly change the terms of  
the Agreement.  
Approved - Agreement No.: A-15612  
61.  
a. Approve and authorize the Health Officer for the Monterey County Health Department (MCHD) to  
sign a Data Use Agreement and a Limited Data Request Form, with the Office of Statewide Health  
Planning and Development (OSHPD), to provide Data Sets from 2019 and 2020, to collect information  
for surveillance of preventable conditions, injury surveillance, the production of community assessments  
and health briefs; and  
b. Approve non-standard risk provision in Agreement as recommended by Director of Health; and  
c. Authorize the Health Officer for the Monterey County Health Department to sign future Data Use  
Agreements with OSHPD, subject to County Counsel approval, and related Limited Data Request  
Forms.  
Approved - Agreement No.: A-15627  
62.  
a. Approve a request to use unexpended Fiscal Year (FY) 2020-21 American Rescue Plan Act  
(ARPA) funds allocated to the Health Department in the amount of $879,250 to enhance Crime  
Prevention Through Environmental Design (CPTED) efforts in Salinas and Greenfield from March 1,  
2022 through December 31, 2024; and  
b. Approve the request for the implementation of CPTED in two additional Salinas schools and one  
location in Greenfield such as Greenfield High School, along with the surrounding neighborhoods.  
Continued to January 2022 date to be determined  
63.  
a. Approve and Authorize the Director of Health to execute a new Agreement between the County of  
Monterey and the City of Salinas for Animal Control Services Administration, which continues existing  
shared staffing and services through December 2022, wherein the City will pay the County a total  
amount not to exceed $665,000 for the term of the one-year Agreement to provide consolidated  
services in the County facility; and  
b. Approve and authorize the Director of Health to execute up to three one-year extensions of the  
Agreement, if needed, subject to County Counsel review, provided there is no significant change in the  
Agreement terms and provided any increase in cost is limited to no more than ten percent of the yearly  
amount contributed by the City ($65,000 maximum increase per extension).  
Approved - Agreement No.: A-15628  
64.  
a. Approve and authorize the Director of Health, the Assistant Director of Health, or the Emergency  
Medical Services Agency Director to execute Amendment No. 2 to the Agreement with ESO  
Solutions, Inc. for the provision of a countywide Unified Electronic Patient Care Reporting (ePCR)  
Solution to extend the Agreement term to March 30, 2024 and to increase the total Agreement amount  
for an amount not to exceed $703,146.  
Approved - Agreement No.: A-13507; Amendment No. 2  
Department of Social Services  
65.  
a. Approve and authorize the Director of the Department of Social Services to sign County Purchase  
MT-02-2021 with the California Statewide Automated Welfare Systems (CalSAWS) Project in the  
amount of $289,104 to expand the Monterey County’s Customer Service Center (CSC) by procuring  
69 additional CSC worker licenses for one year; and  
b. Authorize the Director of the Department of Social Services to sign up to one (1) amendment to the  
County Purchase, where the total amendment does not exceed 10% of the original amount ($28,910)  
and does not significantly change the terms of the County Purchase.  
Approved - Agreement No.: A-15629  
66.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
YWCA Monterey County for domestic violence intervention and prevention services in the amount of  
$130,000 for the period of January 1, 2022 to December 31, 2023; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
this agreement where the total amendments do not exceed 10% ($13,000) of the contract amount and  
do not significantly change the scope of work.  
Approved - Agreement No.: A-15630  
67.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Food Bank Monterey County for food distribution in the amount of $160,000 for the period of January  
1, 2022 to December 31, 2023; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
this agreement where the total amendments do not exceed 10% ($16,000) of the contract amount and  
do not significantly change the scope of work.  
Approved - Agreement No.: A-15631  
68.  
69.  
70.  
71.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
United Way Monterey County for financial literacy workshops and income tax preparation assistance  
in the amount of $120,000 for the period of January 1, 2022 to December 31, 2023; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
this agreement where the total amendments do not exceed 10% ($12,000) of the contract amount and  
do not significantly change the scope of work.  
Approved - Agreement No.: A-15632  
a. Approve and authorize the Director of the Department of Social Services to sign Amendment #2 to  
the agreement with Monterey Bay Central Labor Council to provide Medi-Cal enrollment assistance to  
county jail inmates adding $50,000 for a new contract total of $203,750; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
this agreement where the total amendments do not exceed 10% ($20,375) of the contract amount and  
do not significantly change the scope of work.  
Approved - Agreement No.: A-15367; Amendment No. 2  
a.Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to  
the agreement with SkillSurvey, Inc., for employment reference checks extending the term to  
December 31, 2024 and adding $48,658 for a total contract amount of $90,969; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
this agreement as long as the amendments do not exceed 10% ($9,096) and do not significantly change  
the scope of work.  
Approved - Agreement No.: A-14213; Amendment No.: 1  
a. Approve and authorize the Director of the Department of Social Services to sign Amendment #3 to  
the agreement with Coalition of Homeless Service Providers for homeless services coordination to  
extend the term through June 30, 2022 and add $354,160 for a new contract total of $1,358,513.29;  
and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
the agreement that do not exceed 10% ($135,851) and do not significantly change the scope of  
services.  
Approved - Agreement No.: A-14947; Amendment No. 3  
72.  
73.  
74.  
75.  
a. Approve and authorize the Director of the Department of Social Services to sign Amendment #2 to  
the agreement with Franciscan Workers of Junipero Serra for operation of the Chinatown Health  
Services Center and Dorothy’s Drop-In Center to extend the term through June 30, 2022 and add  
$342,952 for a contract total of $1,175,452; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
the agreement that do not exceed 10% ($117,545) of the contract amount and do not significantly  
change the scope of services.  
Approved - Agreement No.: A-15316; Amendment No. 2  
a. Approve and authorize the Director of the Department of Social Services to sign Amendment #1 to  
Agreement #5010-174 with Meals on Wheels of the Salinas Valley to provide home delivered meals to  
seniors in the Salinas, North County and South County areas adding $92,519 for a new contract total  
of $517,836; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
the agreement where the total amendments do not exceed 10% ($51,783) of the original contract  
amount and do not significantly change the scope of work.  
Approved - Agreement No.:A-15633; Amendment No. 1  
a. Adopt a resolution to approve an increase in appropriations and revenues of $20,650,000 for the  
Social Services Community Programs Budget Unit 001-5010-SOC004-8258 FY 2021-22 Adopted  
Budget to provide emergency rental & utility assistance to residents in Monterey County (4/5ths vote  
required); and  
b. Authorize and direct the Auditor-Controller to amend the FY 2021-22 Adopted Budget by  
increasing appropriations and revenues by $20,650,000 in Social Services Community Program  
Budget Unit 001-5010-SOC004-8258 (4/5ths vote required).  
Adopted Resolution No. 21-421  
a. Adopt a resolution to increase appropriations of $300,000 for Social Services Community  
Programs 001-5010-SOC004-8258 FY 2021-22 Adopted Budget to resolve parking issues at the  
Marina Coastal Office, financed by a corresponding release of $300,000 from the Cannabis Tax  
Assignment, BSA 001-3132 (4/5ths vote required); and  
b. Authorize and direct the Auditor-Controller to amend the FY 2021-22 Adopted Budget by  
increasing appropriations of $300,000 for Social Services Community Programs  
001-5010-SOC004-8258 FY 2021-22 Adopted Budget to resolve parking issues at the Marina  
Coastal Office, financed by a corresponding release of $300,000 from the Cannabis Tax Assignment,  
BSA 001-3132 (4/5ths vote required).  
Adopted Resolution No. 21-422  
76.  
a. Approve and authorize the Director of the Department of Social Services to sign an agreement with  
Community Human Services for emergency shelter, counseling and domestic violence services in the  
amount of $140,000 for the period of January 1, 2022 to December 31, 2023; and  
b. Authorize the Director of the Department of Social Services to sign up to three (3) amendments to  
this agreement where the total amendments do not exceed 10% ($14,000) of the contract amount and  
do not significantly change the scope of work.  
Approved - Agreement No.: A-15634  
Criminal Justice  
77.  
a. Support amending the Office of Public Defender Fiscal Year 2021-22 Adopted Budget  
(001-2270-PUB001-8169) to reallocate one (1) Deputy Public Defender IV (39P31) to one  
(1) Assistant Public Defender (12C11) as indicated in Attachment A.  
b. Support authorizing the Auditor-Controller and County Administrative Office to incorporate the  
position change in the FY 2021-22 Adopted Budget; and  
c. Support directing the Human Resources Department to implement the changes in the  
Advantage HRM system.  
Approved  
General Government  
78.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary  
ranges of the Food Service Worker I-II, Library Page, Park Services Aide I-III, Mailroom Clerk and  
Senior Mailroom Clerk, Range Aide and Student Intern classifications to comply with California Senate  
Bill No. 3, increasing the minimum wage to $15.00/hour at first step and to maintain the spreads within  
the series where applicable, effective January 1, 2022 as indicated in Attachment A;  
b. Amend Personnel Policies and Practices Resolution No. 98-394 Appendix A to adjust the salary  
ranges of the Child Support Assistant I-II and Community Service Aide I-IV classifications effective  
January 1, 2022 as indicated in Attachment A;  
c. Direct the Human Resources Department to implement the changes in the Advantage HRM System.  
Adopted Resolution No. 21-423  
79.  
a. Authorize and direct the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute a non-standard Agreement with Democracy Live, Inc. to provide software for accessible  
electronic voter guide and ballot delivery, maintenance, hosting and support in an amount not to  
exceed $30,000; and  
b. Approve the non-standard terms and conditions contained in the vendor’s contract pursuant to the  
recommendation of the Registrar of Voters; and  
c. Authorize the Contracts/ Purchasing Officer or Contracts/Purchasing Supervisor to execute one  
future extension for no more than one (1) successive term of one (1) year which does not  
significantly impact the scope of work or exceed $10,000 per year.  
Approved - Agreement No.: A-15635  
80.  
Adopt a Resolution to:  
a. Approve the P-110 Compensation Philosophy Policy, which supersedes the Composition and  
Utilization of Agencies for Compensation Comparison Memorandum;  
b. Direct the Human Resources Department to take the necessary actions to implement the policy.  
Adopted Resolution No. 21-424  
81.  
a. Approve and Authorize the County Clerk/Recorder (CCR) to enter into an Agreement  
including non-standard provisions as to indemnification, alternative dispute resolution, insurance  
provisions, and limitations on liability, with Tyler Technologies, Inc. (Tyler) for integrated  
computer software and the migration of the County Clerk/Recorder’s data over to the Tyler  
Technologies Eagle Recorder Hosted Environment for the period of December 15, 2021  
through December 31, 2022 in an amount not to exceed $166,211; and  
b. Authorize the County Clerk/Recorder to execute up to four (4) future annual amendments to  
the Agreement that do not significantly alter the scope of work and do not cause a total  
increase of more than 10% of the original Agreement cost for each additional one year period,  
subject to review and approval by the Office of the County Counsel as to form.  
Approved - Agreement No.: A-15637  
82.  
83.  
Receive the action minutes from the Legislative Committee meetings on June 21, September 13, and  
October 11, 2021.  
Received  
a. Authorize the Director of Information Technology, or designee, to execute Amendment No. 2 to the  
non-standard Master Subscription Agreement with Zoom Video Communications, Inc. by increasing  
the agreement amount by $682,800, for a revised agreement total of $850,000 through June 30, 2024,  
for video and audio enterprise communication and support services; and  
b. Authorize the Director of Information Technology to sign Order Forms as necessary through the  
term of the agreement through June 30, 2024, to enable continuity in services, subject to County  
Counsel review and so long as the Order Forms do not significantly alter the terms of the Master  
Subscription Agreement; and  
c. Authorize the Director of Information Technology the option to extend the agreement up to two (2)  
additional one (1) year periods through June 30, 2026, and sign associated Order Forms provided that  
additional total costs do not exceed ten percent (10%) of the original cost ($85,000 additional cost, or  
$935,000 total cost) so long as the Order Forms do not significantly alter the terms of the Master  
Subscription Agreement, even if no additional Agreements are entered into, subject to County Counsel  
review.  
Approved - Agreement No.: A-14419; Amendment No. 2  
84.  
a. Authorize the Director of the Information Technology Department to execute Amendment No. 1  
with AVI-SPL LLC for video conferencing and broadcast system services, retroactive to July 1, 2020;  
and to increase the Agreement by $111,000 for a total Agreement amount not to exceed $200,000;  
and  
b. Authorize the Director of the Information Technology Department to execute service order forms  
and such documents as are necessary to implement the agreement.  
Approved - Agreement No.: A-15637; Amendment No. 1  
85.  
86.  
Adopt a resolution to authorize creation and implementation of the Growing Equity Together Program.  
Adopted Resolution No. 21-416  
a. Approve the creation of the Monterey County Defined Contribution 401(a) Plan Administrative  
Committee; and,  
b. Approve and adopt the proposed bylaws of the Monterey County Defined Contribution 401(a) Plan  
Administrative Committee; and,  
c. Approve and authorize the Monterey County Defined Contribution 401(a) Plan Administrative  
Committee, acting as the Plan Sponsor or designee, to execute a non-standard agreement with  
Nationwide Retirement Solutions, Inc. for the provision of non-discretionary recordkeeping and  
administrative services for a Section 401(a) Plan for the term January 1, 2022 through March 31,  
2024, including the option to extend the agreement for up to two (2) additional one (1) year periods, at  
the annualized compensation rate of 0.025% (2.5 basis points) of the Plan’s account value held by  
Nationwide, and to sign future amendments to the agreement where the amendments do not  
significantly change the scope of work or cause an increase in the agreement rates of more than ten  
percent (10%); and,  
d. Approve and authorize the Monterey County Defined Contribution 401(a) Plan Administrative  
Committee, acting as the Plan Sponsor or designee, to execute any initial and future documents  
required to establish and maintain the Monterey County Defined Contribution 401(a) Plan; and,  
e. Authorize and direct the Auditor-Controller’s Office to implement the Monterey County Defined  
Contribution 401(a) Plan contributions.  
Adopt - Resolution No.: 21-417; Approved - Agreement No.: A-15613  
Housing and Community Development  
87.  
a. Authorize and direct the Auditor-Controller to increase appropriations for Fiscal Year 2021-22 in  
the Housing and Community Development budget, Fund 001, Appropriation Unit HCD002, Unit 8543  
for the work remaining on the Salinas Valley Groundwater Basin Investigation in the amount of  
$287,434, financed by a decrease in appropriations in General Fund Contingencies, Fund 001,  
Appropriation Unit CAO020 (4/5ths vote required); and  
b. Approve Amendment No. 2 to the Standard Agreement No. A-14638 with Errol L. Montgomery  
& Associates, Inc. to continue to provide professional hydrogeologic services for completing the  
Salinas Valley Groundwater Basin Investigation, to increase the Agreement not to exceed amount of  
$233,260 by $121,702, for a total not to exceed amount of $354,962, to revise the Scope of Work,  
and to extend the term for six additional months for a revised term of April 1, 2020 to December 31,  
2022; and  
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor, to execute  
Amendment No. 2 to Standard Agreement No. A-14638 and future amendments to the agreement  
which do not significantly alter the scope of work and do not cause an increase of more than ten  
percent (10%) ($23,326) of the original cost of the Agreement not to exceed amount.  
Adopted - Resolution No.: 21-428; Approved - Agreement No.: A-14638; Amendment No. 2  
88.  
REF210007/WATER AND ENERGY EFFICIENCY IN LANDSCAPING ORDINANCE  
a. Adopt an ordinance to add Chapter 16.63 to the Monterey County Code to establish regulations for  
water-efficient and energy-efficient landscaping in unincorporated Monterey County; and  
b. Approve and authorize the Director of HCD to execute a letter to the California Department of  
Water Resources recommending revisions to the state’s Model Water Efficient Landscape Ordinance.  
Location: Countywide  
Proposed CEQA Action: Categorical exemption pursuant to Section 15307 and 15308 of the CEQA  
Guidelines.  
Adopted Ordinance No. 5367  
Public Works, Facilities and Parks  
89.  
90.  
Approve and authorize the Public Works, Facilities, & Parks Director to execute Amendment No. 1 to  
Agreement No. A-14218 with All Fields Sports, LLC for Specialized Marketing and Management  
Services to extend the term of the Agreement through December 31, 2022.  
Approved - Agreement No.: A-14218; Amendment No. 1  
a. Approve Professional Service Agreements with the following eight (8) contractors: Dokken  
Engineering, Inc., GHD, Inc., Harris & Associates, Inc., Kimley-Horn and Associates, Inc., MNS  
Engineers, Inc., Quincy Engineering, Inc., TRC Engineers, Inc., and Wood Rodgers, Inc., to provide  
on-call Civil Engineering services for transportation projects located in Monterey County pursuant to  
Request for Qualifications (RFQ) #10806, amounts not to exceed $1,000,000 each, for a combined  
total of $8,000,000, for a term of three (3) years beginning December 7, 2021 to December 6, 2024,  
with the option to extend each Agreement for up to two (2) additional years;  
b. Approve additional term extensions beyond the anticipated five (5) year term with no increase to the  
dollar amount or change in the scope of work limited to project(s) initiated during the initial five (5) year  
term to allow continuity of services for active projects, subject to review and approval by the Office of  
the County Counsel and the Contract/Purchasing Officer or Contracts/Purchasing Supervisor; and  
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the  
Professional Service Agreements and future amendments to each Agreement where the amendments  
do not increase the approved amount of each Agreement subject to the review and approval as to form  
of any future amendments by the Office of the County Counsel.  
Approved - Agreement No.: A-15638  
Agreement No.: A-15639  
Agreement No.: A-15640  
Agreement No.: A-15641  
Agreement No.: A-15642  
Agreement No.: A-15643  
Agreement No.: A-15644  
Agreement No.: A-15645  
91.  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute a three-year Sponsorship Agreement, with an additional three-year renewal option,  
effective January 1, 2022, between Motul USA and the County of Monterey for the IMSA Monterey  
Sports Car Championship, as an official Motor Oil Sponsor, Heritage Display Sponsor at the Rolex  
Monterey Motorsports Reunion, and year-round Paddock Classroom Title Sponsor for  
WeatherTech® Raceway Laguna Seca in the amount of $300,000 for the year 2022; $412,000 in  
2023; and $425,000 in 2024; and  
b. Negotiate and execute one (1) future amendment to this Agreement for the renewal term of  
2025-2027.  
Agreement No.: A-15646  
92.  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute a three-year Sponsorship Agreement, with an additional right of first refusal option year,  
effective January 1, 2022, between Bridgestone Americas Tire Operations, LLC, and the County of  
Monterey, for Title and Tire sponsorship of the INDYCAR Monterey Grand Prix at WeatherTech®  
Raceway Laguna Seca in the amount of $325,000 annually.  
b. Execute a one- (1-) year extension option to the Agreement, up to $325,000 in gross revenue with  
the same rate and term ending December 31, 2025.  
Agreement No.: A-15647