Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, June 14, 2022  
9:00 AM  
Board of Supervisors  
Chair Supervisor Mary L. Adams - District 5  
Vice Chair Supervisor Luis A. Alejo - District 1  
Supervisor John M. Phillips - District 2  
Supervisor Chris Lopez - District 3  
Supervisor Wendy Root Askew - District 4  
9:00 A.M. - Called to Order  
The meeting was called to order by Chair Supervisor Mary L. Adams.  
Roll Called  
Present: 5 - Supervisor Mary L. Adams and Supervisor John M. Phillips, appeared in person, and  
Supervisor Wendy Root Askew, Supervisor Chris Lopez and Supervisor Luis A. Alejo 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 or corrections to 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: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units R and S  
(3) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Military & Veteran Affairs Officer  
(4) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units F and J (ADDED VIA ADDENDA)  
b. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding liability claims against the County of Monterey.  
(1) Wesley White  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding two matters of significant exposure to litigation.  
d. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Richard Storms v. County of Monterey, (U.S. District Court Case No. 5:20-cv-07913-NC)  
e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment for  
the position of County Administrative Officer.  
Public Comments for Closed Session  
Open for public comments; Trina Tully Rodriguez, Elizabeth Vargas, Jessica Thomas, Aileen  
Amador, and Kris Paladino, all via Zoom, commented.  
The Board Recessed for Closed Session Agenda Items  
10:30 A.M. - Reconvened on Public Agenda Items  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor John M. Phillips and Supervisor Chris Lopez  
appeared in person, and Supervisor Luis A. Alejo and Supervisor Wendy Root Askew 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 Jacqueline C. Simon, President and Chief Executive  
Officer of JCS Ventures.  
Additions and Corrections by Clerk  
Due to the need for immediate consideration by the Board of matters which arose after the  
posting of the agenda, as provided in Section 54954.2 of the California Government Code the  
Board is asked to make the following addition.  
The following additions and corrections were read into the record:  
Other Board Matters:  
To add Item No. 15.1 which is to consider authorizing staff to send a letter of support for a  
bipartisan gun violence prevention legislative proposal should a proposal be introduced in either  
the house or senate or any similar legislation at the state level consistent with the recently  
announced framework.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to add  
Item No. 15.1 as stated for the record.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips seconded by Supervisor Chris Lopez to adopt  
Ceremonial Resolutions 2 through 9.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
2.  
3.  
4.  
5.  
6.  
7.  
8.  
9.  
Adopt a resolution recognizing the Monterey County Film Commission on its Thirty-fifth Anniversary.  
(Supervisor Adams)  
Adopted Resolution No. 22-207  
Adopt a resolution proclaiming the Month of June 2022 as Elder and Vulnerable Dependent Adult  
Abuse Awareness Month in Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-202  
Adopt a resolution honoring Janette Harkness for her dedicated service and passionate commitment to  
increasing the appreciation of the arts in Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-203  
Adopt a resolution honoring Javier Tamayo for his dedicated service and passionate commitment to  
increasing the appreciation of the arts in Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-204  
Adopt a resolution honoring Juan L. Sánchez for his dedicated service and passionate commitment to  
increasing the appreciation of the arts in Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-205  
Adopt a resolution honoring Katharina D’Amore for her dedicated service and passionate commitment  
to increasing the appreciation of the arts in Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-206  
Adopt a resolution honoring Steven Whyte for his dedicated service and passionate commitment to  
increasing the appreciation of the arts in Monterey County. (Supervisor Adams)  
Adopted Resolution No. 22-208  
Adopt a resolution celebrating the Arts Council for Monterey County’s 40th anniversary. (Supervisor  
Askew)  
Adopted Resolution No. 22-201  
Appointments  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to  
appoint/reappoint Item Number 10.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
10.  
Appoint Sandi Austin to the Housing Advisory Committee with a term ending on June 14, 2024.  
(Nominated By District 2, Supervisor Phillips)  
Appointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
11.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
Supervisor Wendy Root Askew commented on Item Number 34 and requested a separate vote be  
taken on this item and Supervisor John M. Phillips commented on Item No. 40.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Luis A. Alejo to  
approve Consent Calendar Item Numbers 18 through 55 excluding Item Number 34 which a  
separate vote will be taken on.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
approve Consent Calendar Item Number 34.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: Abstained  
Chair Supervisor Adams: AYE  
General Public Comments  
12.  
General Public Comments  
Open for general public comments for items not on today's agenda; Eloise Shim, Rebecca Dmtryk  
and Eva Gamble, via Zoom, commented.  
Scheduled Matters  
13.  
a. Receive a status report from the County Communications Program:  
b. Provide direction to staff  
Nick M. Pasculli, County Communication Director, in person, presented via PowerPoint  
presentation.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received a status report from the County Communications Program and provided appropriate  
direction to staff.  
12:00 P.M. - Recessed to Lunch back into Closed Session  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor John M. Phillips and Supervisor Chris Lopez  
appeared in person, and Supervisor Luis A. Alejo and Supervisor Wendy Root Askew 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.  
New Referrals  
14.  
15.  
New Referrals  
Charles McKee, County Administrative Officer from the County Administrative office shared there  
are no new referrals this week.  
Scheduled Matters  
Public hearing to:  
a. Certify the Environmental Impact Report prepared for the Mid-Valley Shopping Center Design  
Approval (SCH#2020090480); and  
b. Adopt a resolution declaring that the Mid-Valley Shopping Center is an historic resource that  
qualifies for listing on the Monterey County Register of Historic Resources.  
[Mid-Valley Shopping Center historic determination, Mid Valley Partners, LCC; 9550 Carmel Valley  
Road, Carmel Valley, CA (APN: 169-243-007-000)]  
Public hearing commenced.  
Craig Spencer, Housing Community and Development Chief of Planning, in person, presented via  
PowerPoint presentation.  
Open for public comments; Luana Conley, Tina C. Empol, Eloise Shim, Larry Bacon, John Heyl,  
Noel (no last name provided), Rick Manning, and Kip Hopkins, all via Zoom, commented.  
A motion was made by Supervisor Wendy Root Askew, seconded by Supervisor Mary L. Adams  
to:  
a. Certify the Environmental Impact Report prepared for the Mid-Valley Shopping Center Design  
Approval (SCH#2020090480).  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
A substitution motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris  
Lopez with Supervisor Wendy Root Askew and Supervisor Mary L. Adams, voting no, to:  
b. To adopt a Resolution of Intent declaring that the Mid-Valley Shopping Center is not a historic  
resource that qualifies for listing on the Monterey County Register of Historic Resources; and  
Directed staff to come back to the Board with the appropriate evidence concerning the  
designations as stated for the record.  
[Mid-Valley Shopping Center historic determination, Mid Valley Partners, LCC; 9550 Carmel  
Valley Road, Carmel Valley, CA (APN: 169-243-007-000)]  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: NAY  
Chair Supervisor Adams: NAY  
Motion carried 3 to 2  
Other Board Matters  
County Administrative Officer Comments  
15.1 Consider authorizing staff to send a letter of support for a bipartisan gun violence legislative proposal  
should a proposal be introduced to either the house or senate or any similar legislation at the state level  
consistent with the recently announced framework.  
Charles McKee, County Administrative Officer, in person, and Brent Heberlee, via Zoom, verbally  
presented.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Mary L. Adams to:  
Authorize staff to send a letter of support for a bipartisan gun violence prevention legislative  
proposal should a proposal be introduced in either the house or senate or any similar legislation  
at the state level consistent with the recently announced framework.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: AYE  
Chair Supervisor Adams: AYE  
16.  
17.  
County Administrative Officer Comments  
Charles McKee, County Administrative Officer made no comments this week.  
Board Comments  
Board Comments  
Board Comments can be heard by clicking the following link:  
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 54957.6, the Board will provide direction to negotiators:  
(1) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): All Units  
(2) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units R and S  
(3) Designated representatives: Irma Ramirez-Bough and Kim Moore  
Employee Organization(s): Military & Veteran Affairs Officer  
(4) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units F and J (ADDED VIA ADDENDA)  
The Board took no reportable actions on items 1.a.(1)(2)(3)(4)  
b. Pursuant to Government Code section 54956.9(e)(3), the Board will confer with legal counsel  
regarding liability claims against the County of Monterey.  
(1) Wesley White  
The Board took no reportable actions on items 1.b.  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding two matters of significant exposure to litigation.  
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) Richard Storms v. County of Monterey, (U.S. District Court Case No. 5:20-cv-07913-NC)  
The Board took no reportable actions on items 1.d.(1)  
e. Pursuant to Government Code section 54957(b)(1), the Board will confer regarding appointment  
for the position of County Administrative Officer.  
The Board took no reportable actions on items 1.e.  
Adjourned  
The meeting was adjourned at 4:30 p.m. by Chair Supervisor Mary L. Adams.  
APPROVED:  
____/s/ Mary L. Adams______  
MARY L. ADAMS, CHAIR  
ATTEST:  
BY: ____/s/ Valerie Ralph________  
VALERIE RALPH  
CLERK OF THE BOARD  
APPROVED ON: August 23, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
18.  
19.  
20.  
Ratify execution by the Chief Executive Officer for Natividad Medical Center (NMC) or his designee  
of amendment No. 7 to the agreement (A-12637) with Intelligent Medical Objects, Inc. for electronic  
mapping and standard nomenclature software licenses, support and maintenance services, extending the  
agreement an additional one (1) year period (retroactive to May 1, 2022 through April 30, 2023) for a  
revised agreement term of January 28, 2014 through April 30, 2023, and adding $117,118 for a  
revised total agreement amount not to exceed $644,475.  
Approved - Agreement No.: A-12637; Amendment No. 7  
Authorize payment of $415,000 to Medical Information Technology, Inc. (MEDITECH), for cost of  
annual routine maintenance services on the various MEDITECH electronic health record software  
system modules implemented at Natividad Medical Center in the amount not to exceed $369,819, and  
for cost of new interfaces and enhancements in the amount of $45,181, for the period of July 01, 2022  
through June 30, 2023 and subject to the terms and conditions of the parties’ Healthcare Information  
System Software Agreement dated July 19, 2004.  
Approved - Agreement No.: A-15851  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 2 to the Master Agreement (A-12934) with Carefusion Solutions, LLC for  
rentals of Pyxis supply and pharmaceutical stations at NMC updating terms and conditions associated  
with software support; and.  
b. Authorize the CEO for NMC or his designee to execute Customer Order 1000173346 with  
Carefusion Solutions, LLC for a refreshed fleet of rented Pyxis medstations at NMC, applying the  
terms and conditions of the parties’ Master Agreement, for an amount not to exceed $2,100,000, for  
a lease term of sixty (60) months after full implementation.  
Approved - Agreement No.: A-12934; Amendment No. 2  
21.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 1 to the agreement with RJP & Associates, for consulting services in revenue cycle  
optimization, extending the term of the agreement for an additional two (2) year period (July 1, 2022  
through June 30, 2024) for a revised full agreement term of July 1, 2020 through June 30, 2024, and  
adding $250,000 for a revised total amount not to exceed $530,000.  
Approved - Agreement No.: A- 15852; Amendment No. 1  
22.  
a. Authorize the Chief Executive Officer of Natividad Medical Center (NMC) or his designee authority  
to execute agreements and/or contract amendments with government, commercial, and private payers  
of healthcare services for an additional five years through June 30, 2027, for the purpose of adding  
NMC as an in-network provider of healthcare services for both hospital and professional services and  
for establishing reimbursement methodologies used in healthcare payments, subject to County Counsel  
and Auditor-Controller approval.  
b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard risk  
provisions within the agreements/amendments.  
Approved - Agreement No.: A-15853  
Health Department  
23.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 2 to Memorandum of Understanding A-15567 between Monterey County Health Department,  
Behavioral Health Bureau (MCBHB) and Monterey County Special Education Local Plan Area to  
increase the MOU amount by $1,218,209 for a revised total MOU amount not to exceed $5,950,371  
for the same term July 1, 2021 through June 30, 2022.  
Approved - Agreement No.: A-15567; Amendment No. 2  
24.  
25.  
Approve and authorize the Director of Health, the Assistant Director of Health, or the Emergency  
Medical Services Director, to execute a California Statewide Agreement for Emergency Medical and  
Health Disaster Response Mutual Aid and Mutual Assistance Agreement.  
Approved - Agreement No.: A-15854  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 1 to Memorandum of Understanding A-15466 between Monterey County Health Department,  
Behavioral Health Bureau (MCBHB) and Salinas Union High School District to add $5,000 of  
additional mental health services, for a revised total MOU amount not to exceed $1,117,072 and  
extend the term of the MOU for a revised term of August 1, 2021 through June 30, 2022.  
Approved - Agreement No.: A-15466; Amendment No. 1  
26.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Standard  
Agreement between Monterey County Health Department, Behavioral Health Bureau (MCBHB) and  
FCS, Incorporated to provide search services for psychiatrists and psychiatric nurse practitioners for  
the provision of mental health treatment services to adults and children with psychiatric impairments and  
disabilities in the amount of $98,000 for Fiscal Year (FY) 2022-23 through FY 2024-25, for a total  
Agreement not to exceed the amount of $98,000 for the term of July 1, 2022 through June 30, 2025;  
and  
b. Approve the modified automobile liability insurance and auto insurance endorsement provision, as  
recommended by the Director of Health; and  
c. Authorize the Director of Health or Assistant Director of Health to approve up to three (3) future  
amendments that do not exceed ten percent (10%) ($9,800) of the original Agreement amount and do  
not significantly alter the scope of services.  
Approved - Agreement No.: A-15855  
27.  
Approve and authorize the Director of Health or Assistant Director of Health to execute an  
Amendment No. 3 to the Master License Agreement A-14190 between Monterey County Health  
Department, Behavioral Health Bureau (MCBHB) and Ovid Technologies, Inc. to provide an  
Internet-based subscription product of Medical Psychiatry Journals, extending the term to June 30,  
2025 for an increased amount of $38,161.81, for a new total Agreement amount not to exceed  
$66,657.81 for the term of January 1, 2019 to June 30, 2025.  
Approved - Agreement No.: A-14190; Amendment No. 3  
28.  
Approve and Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to  
sign Amendment No. 2 to Agreement No. A-14396 with One Workplace L. Ferrari, LLC, DBA  
Peninsula Business Interiors (PBI), for the purchase of office furniture and office space reconfiguration  
services, adding $150,000 for a total Agreement amount of $650,000 to cover additional services,  
space design and furniture or office panel systems to reconfigure lobbies and office space for public and  
staff safety, and extending the term for two (2) years for an extended period from July 1, 2019 through  
June 30, 2025.  
Approved - Agreement No.: A-14396; Amendment No. 2  
29.  
30.  
Adopt a Resolution to:  
Authorize County of Monterey to opt-out of AB1976, Assisted Outpatient Treatment (AOT), also  
known as Laura’s Law.  
Adopted Resolution No. 22-212  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a new  
one-year Monterey County Health Department, Behavioral Health Bureau, Mental Health Services  
Agreement with A&A Health Services, LLC for the provision of mental health services to Monterey  
County adult residents with severe psychiatric disabilities in a Board and Care facility, for a maximum  
County obligation of $379,784 for the term of July 1, 2022 through June 30, 2023; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten percent (10%) ($37,978) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved - Agreement No.: A-15856  
31.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a new  
one-year Monterey County Health Department, Behavioral Health Bureau, Mental Health Services  
Agreement with Davis Guest Home, Inc. for the provision of mental health services to Monterey  
County adult residents with severe psychiatric disabilities in a Board and Care facility, for a maximum  
County obligation of $976,584 for the term of July 1, 2022 through June 30, 2023; and  
b. Approve non-standard Risk terms in Agreement as recommended by the Director of Health; and  
c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten percent (10%) ($97,658) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved - Agreement No.: A-15857  
32.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a new  
one-year Monterey County Health Department, Behavioral Health Bureau, Mental Health Services  
Agreement with California Psychiatric Transitions for the provision of mental health services for adults  
with severe psychiatric disabilities, for a maximum County obligation of $1,838,500 for the term of July  
1, 2022 through June 30, 2023; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve  
non-standard terms to the MHS template of the Agreement, specifically the redlining of Sections XIII  
and XIV for Budget and Expenditure and Cost Reporting, the provisions of which are not applicable to  
this vendor; and  
c. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten percent (10%) ($183,850) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved - Agreement No.: A-15858  
33.  
Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental  
Health Services Agreement between Monterey County Health Department, Behavioral Health Bureau  
(MCBHB) and Door to Hope for the term July 1, 2022 to June 30, 2023 for the provision of family  
education and mental health services in the amount of $50,000 for Fiscal Year (FY) 2022-23, for a  
total Agreement amount not to exceed $50,000.  
Approved - Agreement No.: A-15859  
34.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 1 between Monterey County Health Department, Behavioral Health Bureau (MCBHB) and  
Parenting Connection of Monterey County (PCMC) to increase FY 2022-23 funding amount by  
$250,000 and increase FY 2023-24 funding amount by $250,000 for a new total Agreement amount  
not to exceed $557,000 for a revised term of April 12, 2022 - June 30, 2024; and  
b. Approve and authorize the Director of Health or Assistant Director of Health to approve up to three  
(3) future amendments that do not exceed ten percent (10%) ($55,700) of the total amount and do not  
significantly change the scope of work.  
Approved - Agreement No.: A-15860; Amendment No. 1  
35.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 1 to Mental Health Services Agreement A-15265 between Monterey County Health Department,  
Behavioral Health Bureau (MCBHB) and Alliance on Aging (AOA) for the provision of bilingual and  
bicultural Senior Peer Counseling services, and to increase Fiscal Year (FY) 2022-23 funding amount  
by $200,000, and add $200,000 in FY 2023-24 for a new total Agreement amount not to exceed  
$1,111,972 for the full-term of July 1, 2021 - June 30, 2024.  
Approved - Agreement No.: A-15265; Amendment No. 1  
36.  
Adopt a Resolution to:  
a. Authorize the Auditor-Controller to execute an operating transfer of $250,000 from the 1991 Social  
Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment  
Subaccount (025-0254-4000-HEA013-PH) to fund the Bright Beginnings program (4/5th’s vote  
required); and  
b. Authorize the Auditor-Controller to execute an operating transfer of $1,218,318 from the 1991  
Social Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health  
Realignment Subaccount (025-0254-4000-HEA013-PH) to fund Children's Medical Services  
programs (4/5th’s vote required); and  
c. Authorize the Auditor-Controller to execute an operating transfer of $402,726 from the 1991 Social  
Services Realignment Subaccount (025-0255-5010-SOC012-CMS) to the 1991 Health Realignment  
Subaccount (025-0254-4000-HEA013-PH) to fund the Nurse Family Partnership (NFP) and  
Maternal, Child, and Adolescent Health (MCAH) programs (4/5th’s vote required).  
Adopted Resolution No. 22-213  
37.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 2 to Mental Health Services Agreement A-15302 between Monterey County Health Department,  
Behavioral Health Bureau (MCBHB) and Interim, Inc. which adds five new programs in Fiscal Year  
(FY) 2022-23 (Peer Partners for Health Primary Care Integration, Keep it Real Community Outreach  
and Navigation, Success Over Stigma post-COVID restart, Transportation Coaching, and Academy  
Day Rehabilitation Program), expands two existing programs (Wellness Navigation Program, and  
Choices Day Treatment Intensive Program), revises FY 2022-23 rates to reflect increased staff and  
operational costs that increases FY 2022-23 funding amount by $5,202,581 for a new total Agreement  
amount not to exceed $38,150,450 for the full-term July 1, 2021 - June 30, 2023.  
Approved - Agreement No.: A-15302; Amendment No. 2  
Department of Social Services  
38.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign Amendment #1 to the agreement with ACTION Council of Monterey County, adding $836,025  
for a revised contract total of $1,672,050, to provide administration, leadership, and coordination for  
Differential Response, also known as Pathways to Safety and extending the term to June 30, 2023; and  
b. Authorize the Director or Assistant 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% ($167,205) of the  
contract amount, and do not significantly change the scope of work.  
Approved - Agreement No.: A-15308; Amendment No. 1  
39.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with Seneca Family of Agencies for $194,018 to support the Resource Family  
Approval Program throughout Monterey County for the period of July 1, 2022 through June 30, 2023;  
and  
b. Authorize the Director or Assistant 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% ($19,401) of the  
contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15861  
40.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with Orphan Productions to administer the Safe Parking and Supportive Services  
Program, with a contract total $220,330 for the period of July 1, 2022 through June 30, 2023; and  
b. Authorize the Director or Assistant Director of the Department of Social Services to sign up to (3)  
amendments to this agreement where the total amendments do not exceed 10% ($22,033) of the  
contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15862  
41.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with Monterey County Association of Families Caring for Children to coordinate and  
facilitate Monterey County’s Annual Holiday Project for children in foster care in the amount of  
$10,156, retroactive to March 1, 2022 for a full term of March 1, 2022 through June 30, 2023; and  
b. Authorize the Director or Assistant 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% ($1,015) of the  
original contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15863  
42.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign an agreement with the Alliance on Aging for Outreach, Ombudsman and Health Insurance  
Counseling and Advocacy (HICAP) Services for seniors with a contract total of $592,218 for the  
period of July 1, 2022 through June 30, 2023; and  
b. Authorize the Director or Assistant 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% ($59,221) of the  
contract amount and do not significantly change the scope of work.  
Approved - Agreement No.: A-15864  
43.  
a. Approve and authorize the Director or the Assistant Director of the Department of Social Services  
to execute standard funding agreements and amendments for continued funding from state agencies for  
designated programs on behalf of the County for the period of January 1, 2022 through September 30,  
2024; and  
b. Approve and authorize the Military and Veterans Affairs Officer to execute standard funding  
agreements and amendments for continued funding from the Department of Veterans Affairs on behalf  
of the County for the period of July 1, 2022 through June 30, 2024.  
Approved - Agreement No.: A-15865  
r44.  
a. Approve and authorize the Director or Assistant Director of the Department of Social Services to  
sign Amendment No. 1 to Agreement #5010-79 with Social Solutions Global, Inc. to provide licenses,  
training and support for the Efforts to Outcomes software extending the term through June 30, 2023  
and adding $42,248 for a revised contract total of $112,768; and  
b. Authorize the Director or Assistant 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% ($11,276) of the  
revised contract amount and do not significantly change the terms of the agreement.  
Approved - Agreement No.: A-15065; Amendment No. 1  
Criminal Justice  
45.  
a. Approve and authorize the Chief Probation Officer to execute a Standard Agreement with Turning  
Point of Central California, Inc. to provide employment training and job placement services for  
adult offenders under the AB 109 Public Safety Realignment plan, in an amount not to exceed  
$271,975, for a term of July 1, 2022 to June 30, 2023; and  
b. Authorize the Chief Probation Officer to sign future amendments to the Agreement where each  
amendment does not exceed ten percent ($27,197) of the original Agreement amount and does not  
significantly change the scope of services.  
Approved - Agreement No.: A-15866  
46.  
47.  
48.  
a. Approve and authorize the Chief Probation Officer to execute a Standard Agreement with Rancho  
Cielo, Inc. to provide a job readiness and placement program for AB 109 Public Safety  
Realignment eligible clients, in an amount not to exceed $181,166, for a term of July 1, 2022 to  
June 30, 2023; and  
b. Authorize the Chief Probation Officer to sign future amendments to the Agreement where each  
amendment does not exceed ten percent ($18,117) of the original Agreement amount and does not  
significantly alter the scope of services.  
Approved - Agreement No.: A-15867  
a. Approve and authorize the Chief Probation Officer to execute a Standard Agreement with Turning  
Point of Central California, Inc. to provide transitional housing services for adult offenders eligible  
for the AB 109 Public Safety Realignment plan, in an amount not to exceed $598,600, for a term  
of July 1, 2022 to June 30, 2023; and  
b. Authorize the Chief Probation Officer to sign future amendments to the Agreement where the  
amendments do not exceed ten percent ($59,860) of the original Agreement amount and do not  
significantly change the scope of services.  
Approved - Agreement No.: A-15868  
a. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
Agreement with Telstar Instruments for preventative maintenance and emergency  
repairs/troubleshooting on sewage grinding equipment, pumps, and controls/sensors, for the term of  
July 1, 2022 to June 30, 2025, in the amount of $422,000; and  
b. Approve and Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to sign  
three (3) future one (1) year amendments that do not drastically change the scope of work and increase  
each amendment by $140,000 plus 10 percent of the total contract.  
Approved - Agreement No.: A-15869  
General Government  
49.  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution (PPPR) No. 98-394 Appendix A to adjust the  
base wage salary range of the Assistant Director of Health Services classification as indicated in  
Attachment A;  
b. Direct the Human Resources Department to implement the changes in the Advantage HRM system.  
Adopted Resolution No. 22-214  
50.  
Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisors to sign  
Amendment No. 3 to an agreement with Monterey Bay Office Products, Inc., dba Monterey Bay  
Systems (“MBS”), for the lease of two networked multi-function copiers/printers and related  
maintenance and supplies, adding $5,000 for a total contract liability of $105,000, with no change to  
the term of August 1, 2015 to June 30, 2022.  
Approved - Agreement No.: A-15571; Amendment No. 3  
51.  
a. Retroactively declare that four (4) County owned recreational vehicle trailers located at 1160  
Broadway, King City, California (also known as San Lorenzo Park) are no longer needed for public  
purposes by the County of Monterey; and  
b. Ratify the actions of the County Administrative Officer and Authorize the County Administrative  
Officer to execute any and all documents needed to complete a transfer of the trailers to the City of  
King, including but not limited to Release of Title, notices or related documents.  
Approved  
Housing and Community Development  
52.  
a. Adopt a Resolution authorizing the Director of Housing and Community Development or designee to  
apply for, execute related agreements and accept grant funds received from the Federal Highway  
Administration’s National Scenic Byways Program, via Caltrans, after review and approval as to form  
by County Counsel.  
Adopted Resolution No. 22-215  
Public Works, Facilities and Parks  
53.  
a. Approve the proposed projects list to submit to the California Department of Transportation  
(Caltrans) as candidate projects for Cycle 6 Statewide Active Transportation Program (ATP); and  
b. Authorize the Director of Monterey County Public Works, Facilities, & Parks (PWFP), or  
designee, to act as the agent for the County in processing all documentation to secure these funds.  
Approved  
54.  
55.  
ITEM REMOVED - DUPLICATE TO AGENDA ITEM No. 53  
Removed from agenda via addendum/supplemental  
Adopt a resolution to authorize and direct the Auditor-Controller to:  
a. Amend the Fiscal Year (FY) 2021-22 Adopted Budget for the General Fund, Fund 001, Other  
Financing Uses Appropriation Unit CAO017, to increase appropriations by $30,091, to fund  
increased costs for acceptance and treatment of sewage into the City of Watsonville Wastewater  
Treatment plant, where the financing source is Cannabis Tax Assignment (001-3132) (4/5th vote  
required); and  
b. Transfer $30,091 in FY 2021-22 to PCSD, Fund 151, Appropriation Unit PFP047 from General  
Fund, Fund 001, Other Financing Uses Appropriation Unit CAO017 (4/5th vote required).  
Adopted Resolution No. 22-216  
ADDENDA  
56.  
Added under Closed Session  
1. a. (4) Designated representatives: Irma Ramirez-Bough and Ariana Hurtado  
Employee Organization(s): Units F and J  
Removed from Public Works Facilities and Parks - Consent  
Duplicate Item to Agenda Item No. 53  
54. a. Approve the proposed projects list to submit to the California Department of Transportation  
(Caltrans) as candidate projects for Cycle 6 Statewide Active Transportation Program (ATP); and b.  
Authorize the Director of Monterey County Public Works, Facilities, & Parks (PWFP), or designee, to  
act as the agent for the County in processing all documentation to secure these funds.