Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, July 12, 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,  
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  
b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding three two matters of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL)  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Mary Ishak v. County of Monterey, et al. (Monterey County Superior Court Case No.  
21CV002516)  
d. Pursuant to Government Code section 54957(b)(1), the Board will provide a performance  
evaluation for the Natividad Medical Center Chief Executive Officer.  
e. Pursuant to Government Code section 54956.8, the Board will confer with real property negotiators:  
(1) Property: 1326 Natividad Rd. Unit A-5  
Agency Negotiator(s): Charles J. McKee and Dr. Charles R. Harris  
Negotiating Parties: Abbott Malarin Investors LLC  
Under negotiation: Price and Terms  
Public Comments for Closed Session  
Open for public comments; Jennifer Jean Pierre, Vicki Bergotino, Jamie Gam, Sandra Octavo,  
Jessica Thomas, Trina Rodriguez, Brenda Deckwitz, Martha Palmer, Elizabeth Vargas, and Daniel  
Nochonic, all in person, 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 Bryan Flores, Chief of Parks.  
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:  
There is an Addition to the General Government Consent Calendar:  
Item No. 65 is in receipt of a revised Board Report.  
Also, there is a Correction for the Public Works, Facilities and Parks Consent Calendar:  
Item No. 72.1 is being removed from the agenda.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
approve the Additions and Corrections.  
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 Wendy Root Askew, seconded by Supervisor John M. Phillips  
to adopt Ceremonial Resolutions 2 and 3.  
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.  
Adopt a resolution commending Diane Johnson upon her retirement from forty-three years of public  
service with the Monterey County Sheriff’s Office. (Supervisor Adams)  
Adopted - Resolution No. 22-249  
Adopt a resolution in honor of The Shake Family recognizing their generosity, compassion, and  
outstanding contributions to the community and to the County of Monterey. (Supervisor Phillips)  
Adopted - Resolution No. 22-250  
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 4 through 28.  
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  
4.  
Reappoint Jim Langborg to the Emergency Medical Care Committee, representing the Primary  
BLS-Fire Districts with a term ending on June 30, 2024. (Nominated By The Monterey County Fire  
Chief’s Association)  
Reappointed  
Reappoint Cheryl Goetz to the Emergency Medical Care Committee representing the Alternate BLS-Fire  
Districts with a term ending on June 30, 2024. (Nominated By The Monterey County Fire Chief’s  
Association)  
5.  
6.  
Reappointed  
Reappoint Carla Spencer to the Emergency Medical Care Committee representing the Primary,  
Hospital Administration with a term ending on June 30, 2024. (Nominated by the Hospital  
Council-Northern and Central California)  
Reappointed  
7.  
Reappoint Jo Coffaro to the Emergency Medical Care Committee representing the Alternate, Hospital  
Administration with a term ending on June 30, 2024. (Nominated by the Hospital Council-Northern  
and Central California)  
Reappointed  
8.  
9.  
Reappoint Katharine Moon to the Big Sur Byway Organization as an At-Large Resident with a term  
ending on May 1, 2024. (Nominated By District 5, Supervisor Adams)  
Reappointed  
Reappoint Alicia Gaines to the In-Home Supportive Services Advisory Committee with a term ending  
on June 30, 2025. (Nominated By In-Home Supportive Services Advisory Committee)  
Reappointed  
10.  
11.  
12.  
Reappoint Rosio Sandoval to the In-Home Supportive Services Advisory Committee with a term  
ending on April 30, 2025. (Nominated By In-Home Supportive Services Advisory Committee)  
Reappointed  
Reappoint James Rossen to the Carmel Highlands Fire Protection District with a term ending on June  
30, 2026. (Nominated By District 5, Supervisor Adams)  
Reappointed  
Reappoint Lynne Semeria to the Carmel Highlands Fire Protection District with a term ending on June  
30, 2026. (Nominated By District 5, Supervisor Adams)  
Reappointed  
13.  
14.  
Correct the term expiration date for Kelly J. Stracke to the Parks Commission from June 22, 2026 to  
January 31, 2025. (Nominated By District 4, Supervisor Askew)  
Corrected  
Reappoint Manuel Osorio to the Natividad Medical Center Board of Trustees with a term ending on  
January 26, 2025. (Nominated By The Natividad Medical Center Board of Trustees)  
Reappointed  
15.  
Reappoint Simon Salinas to the Natividad Medical Center Board of Trustees with a term ending on  
January 26, 2025. (Nominated By The Natividad Medical Center Board of Trustees)  
Reappointed  
16.  
17.  
18.  
19.  
20.  
21.  
Appoint Monty Salas-Cordrey to the Cachagua Fire Protection District to fill an unexpired term ending  
on November 30, 2022. (Nominated By District 5, Supervisor Adams)  
Appointed  
Reappoint Francine Rodd to the Child Care Planning Council as a Public Agency Representative with a  
term ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Reappointed  
Reappoint Gabriela Jara to the Child Care Planning Council representing the Consumer Category with  
a term ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Reappointed  
Reappoint Gelacio Gonzalez to the Child Care Planning Council as a Public Agency Representative  
with a term ending June 30, 2025. (Nominated By Child Care Planning Council)  
Reappointed  
Appoint Jeanne Hori to the Child Care Planning Council as a Community Representative with a term  
ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Appointed  
Reappoint Kendra Bobsin to the Child Care Planning Council as a Community Representative with a  
term ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Reappointed  
22.  
23.  
24.  
25.  
Reappoint Laura Dunn to the Child Care Planning Council as a Child Care Provider Representative  
with a term ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Reappointed  
Appoint Maria Guerrero to the Child Care Planning Council as a Child Care Provider Representative  
with a term ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Appointed  
Reappoint Shannan Watkins to the Child Care Planning Council as a Child Care Provider  
Representative with a term ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Reappointed  
Appoint Megan Matteoni to the Child Care Planning Council as a Consumer Representative with a  
term ending on June 30, 2025. (Nominated By Child Care Planning Council)  
Appointed  
26.  
27.  
28.  
Reappoint Ronald Holder to the Community Action Commission as a Low-Income Sector  
Representative with a term ending on July 1, 2025. (Nominated By District 2, Supervisor Phillips)  
Reappointed  
Reappoint Cecilia Correa to the Community Action Commission with a term ending on July 1, 2025.  
(Nominated By District 2, Supervisor Phillips)  
Reappointed  
Reappoint Nat Rojanasathira to the Veterans Issues Advisory Committee representing the City of  
Monterey with a term ending at the Pleasure of the Board. (Nominated by the City of Monterey)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
29.  
See Supplemental Sheet  
Open for public comments; Monica Lal, Maria (last name inaudible) and Dr. Deneen Gus, all in  
person, commented.  
Supervisor Luis A. Alejo commented Item No.'s 60 and 63 and Supervisor Mary L. Adams  
commented on Item No. 62 and requested a separate vote be taken on Item No. 62.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to  
approve Consent Calendar Item Numbers 41 through 83 excluding Item No. 62 which a separate  
vote will be taken on and Item No. 72.1 which was removed via Additions and Corrections.  
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 Mary L. Adams, seconded by Supervisor Chris Lopez to  
approve and accept all the signatures for the initiative for Consent Calendar Item Number 62 and  
directed staff to return to the Board on Tuesday, July 26, 2022, to request to put the initiative on  
the ballot.  
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  
General Public Comments  
30.  
31.  
General Public Comments  
Open for general public comments for items not on today's agenda; Liz Hall, in person, and Nina  
Beety, via Zoom, commented.  
Scheduled Matters  
Receive an oral update from the Monterey County Health Department’s Animal Services Division staff  
regarding the County’s Rooster Keeping enforcement efforts in calendar year 2021.  
Cindy Burnham, Animal Services Administrator, via Zoom, presented via PowerPoint  
presentation.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received an oral update from the Monterey County Health Department’s Animal Services Division  
staff regarding the County’s Rooster Keeping enforcement efforts in calendar year 2021.  
32.  
a. Receive the 2021 annual Monterey County Crop & Livestock Report from the Agricultural  
Commissioner’s Office.  
Henry Gonzales, Agricultural Commissioner, in person, presented via PowerPoint presentation.  
Open for public comments; Kim Stemler, Norm Groot, Aaron Johnson, and Christina DiPaci, all in  
person, commented.  
Upon consensus the Board:  
Received the 2021 annual Monterey County Crop & Livestock Report from the Agricultural  
Commissioner’s Office.  
12:00 P.M. - Recessed to Lunch back into Closed Session  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams and Supervisor Chris Lopez appeared in person, and  
Supervisor John M. Phillips, 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  
33.  
34.  
New Referrals  
Charles McKee, County Administrative Officer from the County Administrative office shared there  
are no new referrals this week.  
Referral Responses  
a. Receive a status update report in response to Board Referral No. 2021.19 seeking to create a  
Farmworker Resource Center that provides services and referrals in the community of Greenfield.  
b. Provide further direction, as appropriate.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor Mary L. Adams to  
continue the below matter to a date not yet set:  
a. Receive a status update report in response to Board Referral No. 2021.19 seeking to create a  
Farmworker Resource Center that provides services and referrals in the community of Greenfield.  
b. Provide further direction, as appropriate.  
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  
Scheduled Matters  
35.  
Public hearing to consider:  
a. Denying an appeal by Fred and Gail Krupica of the Zoning Administrator’s April 14, 2022, approval  
of the Huff application (PLN210231);  
b. Finding that the project is consistent with the certified Final Environmental Impact Report for the Del  
Monte Forest Local Coastal Program Amendment and the Pebble Beach Company (PBC) Concept  
Plan, and that CEQA Guidelines section 15162 does not require additional, project-level environmental  
review; and  
c. Approving an application for a Coastal Administrative Permit and Design Approval to allow  
construction of a 3,951 square foot one-story single-family dwelling with a 677 square foot attached  
garage. The project includes associated grading of 300 cubic yards of cut and fill and removal of 49  
protected trees.  
1125 Spyglass Woods Drive, Del Monte Forest Land Use Plan (APN: 008-023-004-000,  
PLN210231 - Huff.)  
Public hearing commenced.  
Son Pham-Gallardo, Housing Community and Development Senior Planner, Adam Jeselnick For  
The Property Owners, Architect and Alex Lorca For The Appellants Attorney, in person, presented  
via PowerPoint presentations including Mr. Huff.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Chris Lopez to adopt  
Resolution No. 22-253 to:  
a. Deny an appeal by Fred and Gail Krupica of the Zoning Administrator’s April 14, 2022, approval  
of the Huff application (PLN210231);  
b. Find that the project is consistent with the certified Final Environmental Impact Report for the  
Del Monte Forest Local Coastal Program Amendment and the Pebble Beach Company (PBC)  
Concept Plan, and that CEQA Guidelines section 15162 does not require additional, project-level  
environmental review.  
c. Approve a Coastal Administrative Permit and Design Approval to construct a 3,951 square foot  
single family dwelling and 677 square foot attached garage. The project includes associated  
grading of 300 cubic yards of cut & fill and removal of 49 protected trees.  
The Board hearing on the appeal is de novo. A draft resolution with findings and evidence  
supporting this recommendation is attached for consideration (Attachment B). Staff recommends  
approval subject to 13 conditions.  
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  
36.  
Receive a presentation regarding the change in the Injury and Illness Prevention Plan (IIPP) and the  
role of the Safety Department relating to employee health and public safety.  
Andrew Miller, Safety Officer and Danielle Mangoso, Risk Manager, in person, presented via  
PowerPoint presentation.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received a presentation for informational purposes regarding the change in the Injury and Illness  
Prevention Plan (IIPP) and the role of the Safety Department relating to employee health and  
public safety.  
37.  
Receive a presentation from the Monterey County Health Department (MCHD), Tobacco Retail  
Licensing Program on young adult tobacco purchase survey data, enforcement activities, fines and  
penalties, and the MCHD strategies to improve the effectiveness of young adult tobacco purchase  
surveys, and enforcement.  
Michelle House, Health Program Supervisor and Marina Pantcenko, Deputy County Counsel, via  
Zoom, presented via PowerPoint presentation.  
Open for public comments; Marina Flagg and John Thornburg, via Zoom, commented.  
Upon consensus the Board:  
Received a presentation from the Monterey County Health Department (MCHD), Tobacco Retail  
Licensing Program on young adult tobacco purchase survey data, enforcement activities, fines  
and penalties, and the MCHD strategies to improve the effectiveness of young adult tobacco  
purchase surveys, and enforcement.  
38.  
a. Receive a status update on a proposed Commercial Cannabis Tax Payment Plan; and  
b. Provide direction as appropriate.  
Joann Iwamoto, Cannabis Program Manager, in person, verbally presented.  
Open for public comments; George Allen, Christina DiPaci, Eloise Shim, Marie (no last name  
provided), and Joey Espinoza, via Zoom, and Aaron Johnson, Gentleman in blue shirt (no name  
provided), Michelle Hackett, Jay (no last name provided), Shawn Ray, Chris Bars, Brenda Silva,  
Tosca Elliott with the next group of speakers who had the services of Diego Celis, Spanish  
Interpreter: two (2) Spanish speaking woman (no names provided), Vanessa (no last name  
provided), Nancy Jarmino, Mr. Rodriguez, Marisol (no last name provided), Carolina (no last name  
provided), Anna (no last name provided), Maria Duran and Mr. Chavez, all in person, commented.  
A motion was made by Supervisor Mary L. Adams, seconded by Supervisor Wendy Root Askew  
to:  
a. Receive a status update on a proposed Commercial Cannabis Tax Payment Plan; and  
b. Directed staff to return to the Board on Tuesday, July 26, 2022 with solutions such as payment  
plans, tax reductions and revisit the due date of July 30, 2022.  
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  
Other Board Matters  
County Administrative Officer Comments  
39.  
40.  
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  
The Board took no reportable actions on items 1.a.(1)  
b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding three two matters of significant exposure to litigation. (REVISED VIA SUPPLEMENTAL)  
The Board took no reportable actions on items 1.b.  
c. Pursuant to Government Code section 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Mary Ishak v. County of Monterey, et al. (Monterey County Superior Court Case No.  
21CV002516)  
The Board took no reportable actions on items 1.c.(1)  
d. 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.d.  
e. Pursuant to Government Code section 54956.8, the Board will confer with real property  
negotiators:  
(1) Property: 1326 Natividad Rd. Unit A-5  
Agency Negotiator(s): Charles J. McKee and Dr. Charles R. Harris  
Negotiating Parties: Abbott Malarin Investors LLC  
Under negotiation: Price and Terms  
The Board took no reportable actions on items 1.e.(1)  
Adjourned  
The meeting was adjourned at 4:38 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  
41.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 2 to the agreement (A-14125) with Monarch Medical Technologies, LLC, for the  
provision of glucose management system enterprise software subscriptions, adding the Endotool  
subcutaneous (subq) insulin dosing recommendation software license and subscription, with no changes  
to the agreement term of October 1, 2018 through January 31, 2025, and adding $182,783 for a  
revised total agreement amount not to exceed $459,824.  
Approved - Agreement No.: A-14125; Amendment No. 2  
42.  
a. Approve and accept the Natividad Medical Center Program Letter of Agreement (Outbound  
Residents) template to be used in partnering with U.S. health-care institutions, health-care  
organizations, community providers and professional schools (“Clinical Institutions”) permitting  
Natividad Residency Program residents to participate in clinical rotations outside of Natividad Medical  
Center (“Natividad”); and  
b. Approve and accept the Natividad Medical Center Program Letter of Agreement (Inbound  
Residents) template to be used in partnering with hospitals or Teaching Health Centers sponsoring a  
medical residency program (“Sponsoring Institutions”) permitting Sponsoring Institution residents to  
participate in clinical rotations at Natividad; and  
c. Approve and authorize updates to Natividad’s inbound and outbound Program Letter of Agreement  
templates in accordance with local, state, and federal law, subject to review and approval of County  
Counsel and County Risk Manager; and  
d. Approve and authorize use of outbound Program Letter of Agreement template of Clinical  
Institutions where the terms are not significantly different from Natividad’s outbound Program Letter of  
Agreement template, do not significantly change the level of risk or the scope of a party’s obligations or  
responsibilities, and subject to review and approval of County Counsel and County Risk Manager; and  
e. Approve and authorize use of inbound Program Letter of Agreement templates of Sponsoring  
Institutions where the terms are not significantly different from Natividad’s inbound Program Letter of  
Agreement template, do not significantly change the level of risk or the scope of a party’s obligations or  
responsibilities, and subject to review and approval of County Counsel and County Risk Manager; and  
f. Approve and authorize execution by the Chief Executive Officer for Natividad or his designee of  
Natividad’s inbound and outbound Program Letter of Agreement templates or substantively similar  
templates of Clinical Institutions and Sponsoring Institutions, subject to review and approval of County  
Counsel and County Risk Manager, for Fiscal Years 2022-2023through Fiscal Year 2027-2028; and  
g. Approve and authorize execution by the Chief Executive Officer for Natividad or his designee of  
amendments to inbound and outbound Program Letters of Agreements of Natividad, Clinical  
Institutions, and Sponsoring Institutions, which do not significantly change the level of risk or the scope  
of a party’s obligations or responsibilities, subject to review and approval of County Counsel and  
County Risk Manager, for Fiscal Years 2022-2023 through Fiscal Year 2027-2028.  
Approved  
43.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute amendment No. 5 to the agreement (A-13620) with The CBORD Group, Inc. for food and  
nutrition software and maintenance services, extending the agreement an additional one (1) year period  
(August 1, 2022 through July 31, 2023) for a revised full agreement term of July 11, 2017 through July  
31, 2023, and adding $18,318 for a revised total agreement amount not to exceed $194,903.  
b. Authorize the Chief Executive Officer for NMC or his designee to execute one (1) future amendment  
to the agreement which does not significantly alter the scope of work and does not cause an increase of  
more than ten percent (10%) ($10,977) of the original cost of the agreement.  
Approved - Agreement No.: A-13620; Amendment No. 5  
44.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 3 to the agreement (A-13599) with Quest Diagnostics, Inc. for lab reference testing  
services, extending the agreement an additional one (1) year period (retroactive from July 1, 2022  
through June 30, 2023) for a revised full agreement term of July 1, 2017 through June 30, 2023, and  
adding $1,130,000 for a revised total agreement amount not to exceed $5,260,000.  
Approved - Agreement No.: A-13599; Amendment No. 3  
45.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an Equipment Addition Amendment to the agreement (A-14203) with Siemens Medical  
Solutions USA, Inc., for the provision of Siemens equipment and related extended warranties per  
Proposal 1-0730SY, adding an extended warranty for Sensis Vibe hemodynamic retroactive to  
February 12, 2022, extending the agreement an additional eight (8) month period (July 1, 2025 through  
February 11, 2026) for a revised full agreement term of December 11, 2018 through February 11,  
2026, and adding $37,160 for a revised total agreement amount not to exceed $3,049,291.  
Approved - Agreement No.: A-14203; Amendment No. 1  
46.  
a. Award Job Order Contracts (JOC) for use by Natividad Medical Center (NMC) with a term of one  
year from the date signed by NMC, with a minimum contract value of $25,000 and maximum contract  
value of $5,185,091, to the lowest responsive bidders as follows: NMC 2022-01; Ausonio  
Incorporated; and NMC 2022-02 Angeles Contractor, Inc.; and NMC 2022-03 Newton  
Construction and Management.  
b. Approve the Performance and Payment Bonds executed and provided by, Ausonio Incorporated;  
Angeles Contractor, Incorporated; and Newton Construction and Management in the amount of  
$5,185,091 each;  
c. Authorize the Chief Executive Officer (CEO) of Natividad Medical Center to execute Job Order  
Contracts for use by Natividad Medical Center 2022-01 with Ausonio Incorporated., 2022-02 with  
Angeles Contractor, Incorporated, and 2022-03 with Newton Construction and Management.  
Approved  
47.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Peninsula Histopathology Laboratory, Inc. for histopathology laboratory  
services at NMC for an amount not to exceed $900,000 with a retroactive agreement term April 18,  
2022 through April 17, 2025.  
b. Authorize the 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%) ($90,000) of the original cost of the agreement.  
Approved - Agreement No.: A-15919  
Health Department  
48.  
49.  
Approve and authorize the Director of Health, the Assistant Director of Health, or the Emergency  
Medical Services Director to execute a Paramedic Service Provider Agreement between the County of  
Monterey and the City of Salinas for the provision of paramedic services in the County of Monterey for  
the period from July 31, 2022 through July 31, 2025.  
Approved -Agreement No.: A-15920  
a. Approve and authorize the Director of Health or the Assistant Director of Health to execute a  
standard Agreement between County of Monterey and Keehan and Partners, Inc. in the amount of  
$146,000 to provide community education on the adverse effects of cannabis use by youth, and the  
harms of illicit cannabis on the environment and people, in English and Spanish retroactive to July 1,  
2022, through June 30, 2023; and  
b. Approve and authorize the Director of Health or the Assistant Director of Health to sign up to three  
(3) future amendments to this Agreement where the amendments do not significantly change the scope of  
work and do not cause an increase of more than ten percent (10%) ($14,600) of the original contract  
amount.  
Approved - Agreement No.: A-15921  
50.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a new three  
(3) year Standard Agreement between the County of Monterey and Keith Vandevere,  
Attorney-At-Law to provide Hearing Officer services, in the amount of $73,500 for Fiscal Year (FY)  
2022-23, $73,500 for FY 2023-24, and $73,500 for FY 2024-25, for a maximum County obligation  
of $220,500 retroactive to July 1, 2022 through June 30, 2025; 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%) ($22,050) of the original Agreement  
amount and do not significantly alter the scope of services.  
Approved - Agreement No.: A-15922  
51.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 2 to Mental Health Services Agreement A-15264 between County of Monterey and Community  
Human Services retroactive to July 1, 2021 for the provision of Prevention and Early Intervention  
Outreach and Engagement services, adding $120,635 for FY 2021-22, $425,635 for FY 2022- 2023  
and $2,020,392 for FY 2023-24, for a new total Agreement amount not to exceed $5,806,176 and  
for a revised term of July 1, 2021 through June 30, 2024.  
Approved - Agreement No.: A-15264; Amendment No. 2  
52.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute a Mental  
Health Services Agreement between County of Monterey and Centro Binacional para el Desarrollo  
Indigena Oaxaqueño (CBDIO) for the provision of Maternal Mental Health Prevention and Early  
Intervention program in the amount of $250,000 for Fiscal Year (FY) 2022-23 and $250,000 for FY  
2023-24, for a total Agreement amount not to exceed $500,000 retroactive to July 1, 2022 through  
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%) ($50,000) of the original Agreement  
amount and do not significantly change the scope of services.  
Approved - Agreement No.: A-15923  
Department of Social Services  
53.  
It is recommended that the Board of Supervisors:  
a. Approve the Area Agency on Aging 2022-2023 Area Plan Update; and  
b. Authorize the Chair of the Board of Supervisors to sign the Area Plan Update Transmittal Letter.  
Approved  
Criminal Justice  
54.  
a. Approve Amendment No. 1 to Agreement No. A-15321, Memorandum of Understanding  
(MOU) between the Monterey County Probation Department and the Salinas Union High School  
District, reimbursing the Probation Department for a revised amount up to $997,655 for fiscal year  
2022-2023, for collaborative campus-based services provided by the Probation Department;  
b. Authorize the Chief Probation Officer to execute Amendment No. 1 to the MOU; and  
c. Authorize the Chief Probation Officer to sign up to two (2) future amendments to this MOU where  
each amendment does not exceed ten percent ($76,694) of the initial fiscal year contract amount  
and does not significantly change the scope of work.  
Approved - Agreement No.: A-15321; Amendment No. 1  
55.  
a. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to execute an  
Agreement with Motorola Solutions, Inc, for the leasing of portable digital radios for the period of  
July 19, 2022 through July 19, 2027, in the maximum amount of $370,069;  
b. Accept non-standard contract provisions as recommended by the Chief Probation Officer;  
c. Authorize the Contract/Purchasing Officer or Contracts Purchasing Supervisor and the Chief  
Probation Officer to sign and execute the appropriate documents and verifications when required;  
and  
d. Authorize the Contracts/Purchasing Officer or Contracts Purchasing Supervisor to issue purchase  
orders on an as-needed basis pursuant this Agreement over the period of July 19, 2022 through  
July 19, 2027.  
Approved - Agreement No.: A-15918  
56.  
Authorize and direct the Auditor-Controller to increase appropriations and revenues by $726,000 in  
the Sheriff-Coroner’s Fiscal Year 2021-2022 budget (001-2300-SHE003-8238), funded by an  
increase in State Hold revenues (4/5ths vote required).  
Adopted Resolution No.: 22-256  
General Government  
57.  
58.  
Approve a request from the Monterey County Regional Fire District for dry period loan of $7,500,000  
for the Fiscal Year ending June 30, 2023.  
Approved  
Adopt a resolution:  
a. Approving a request from the Resource Conservation District of Monterey County (“District”) for a  
dry period loan (“Dry Period Loan”) of $400,000 for the Fiscal Year ending June 30, 2023, for  
meeting the District’s obligations incurred for maintenance purposes; and  
b. Approving and authorizing execution by the County Auditor-Controller of a Temporary Transfer of  
Funds Agreement with the District, setting forth the terms and conditions of repayment of the dry  
period loan in the amount of $400,000 for the Fiscal Year ending June 30, 2023; and  
c. Authorizing the County Auditor-Controller and County Treasurer-Tax Collector to implement the  
temporary transfer of funds to the District in the amount of $400,000 for the Fiscal Year ending June  
30, 2023  
Adopted Resolution No. 22-257  
59.  
a. Approve retroactively a Renewal and Amendment #2 to the Agreement with California Coastal  
Rural Development Corporation (CCRDC) to manage the day-to-day operation of the County’s Small  
Business Revolving Loan Fund (SBRLF), extending the term of the Agreement on a month-to-month  
basis for the period of July 1, 2017, through August 31, 2022, for a total not to exceed $2,535,000;  
and  
b. Authorize the Contracts/Purchasing Officer or designee, to execute Renewal and Amendment #2 to  
the Agreement with California Coastal Rural Development Corporation (CCRDC) for Agreement No.  
A-13709.  
Approved - Agreement No.: A-13709; Amendment No.: 2  
60.  
61.  
62.  
Authorize the Assistant CAO-IGLA or designee to apply for grant funds from the United States  
Department of Agriculture Rural Energy Pilot Program Grant Program in the amount of $2 Million for a  
project at the King City Courthouse to construct a parking lot with electrical capacity for Electric  
Vehicle Charging Stations, solar photovoltaic panel carports, and to provide an electrified resilient  
cooling hub for King City residents.  
Approved  
Adopt a Resolution to:  
a. Amend Personnel Policies and Practices Resolution No. 98-394 and Appendix A to adjust the  
salary range for the classification of Military & Veterans Affairs Officer as indicated in Attachment  
A; and  
b. Direct the County of Monterey Human Resources Department to implement the changes in the  
Advantage HRM System.  
Adopted Resolution No. 22-258  
Receive and accept the certified results of the examination of the petition “Initiative to provide  
dedicated, locally controlled funding to increase and improve licensed childcare and early learning  
opportunities, funded by an annual special parcel tax in the amount of forty-nine dollars ($49) on each  
parcel of real property located within Monterey County, with limited exceptions, for ten (10) years”.  
Approved  
63.  
a. Approve the Standard Agreement between Monterey County and Ventures, a 501(c)(3) non-profit  
organization, for a total not to exceed the amount of $350,000, with a maximum allowable  
administrative indirect costs of $18,000, with a retroactive term from January 20, 2020 to December  
31, 2022, to provide administrative work and pass-through payments for the Monterey County Funeral  
and Burial Assistance Program (MCFBAP) (Project ID 1050-001-21) which assists undocumented  
low-income families with funeral and burial expenses due to the Covid-19 pandemic, with Monterey  
County Office of Emergency Services (OES) overseeing funeral assistance payment approvals  
retroactive to January 20, 2020 through December 31, 2022.  
b. Approve the utilization of the, “FEMA Authorization for the Release of Information Under the  
Privacy Act Forms,” in place of a FEMA Information Sharing Access Agreement.  
Approved - Agreement No.: A-15974  
64.  
Introduce, waive reading of, and set July 26, 2022 at 10:30 a.m. as the date and time for the Board of  
Supervisors to consider adoption of an ordinance amending Chapter 7.100 of the Monterey County  
Code to reduce the commercial cannabis business tax rates for mixed-light and indoor cultivation  
retroactive to July 1, 2022 and authorizing the Board to, by Resolution, waive and/or stay taxes and  
penalties for cannabis operators with delinquent cannabis business taxes.  
Approved  
65.  
a. Authorize the Chief Information Officer to execute an Agreement with Presidio Networked Solutions  
Group, LLC, a re-seller of technology goods and services, incorporating the terms of existing Master  
Technology Agreement with The Interlocal Purchasing System, to purchase technology solutions,  
products, and services in the amount of $1,000,000 for the term of August 1, 2022, through July 31,  
2024; and  
b. Authorize the Chief Information Officer to execute order forms and such documents as are  
necessary to implement the agreement with Presidio Networked Solutions Group, LLC for the  
purchase of technology products and services; and  
c. Accept non-standard contract provisions as recommended by the Chief Information Officer; and  
d. Authorize the Chief Information Officer the option to extend the agreement for up to three (3)  
additional one (1) year terms through July 31, 2027, and sign associated order forms provided that  
additional annual costs do not exceed ten percent (10%) of the original contract amount ($100,000  
total maximum cost increase per year), and so long as the order forms do not significantly alter the  
terms of the Master Technology Agreement, even if no additional Agreements are entered into, subject  
to County Counsel review.  
Approved - Agreement No.: A-15924  
66.  
Receive the action minutes from the Legislative Committee meetings in February, March, April and  
May 2022.  
Approved  
67.  
68.  
Approve and authorize the County Counsel to execute a Renewal and Amendment No. 2 to the  
professional services agreement with Marsh USA, Inc. dba Marsh Risk and Insurance Services, for  
insurance brokerage services extending the agreement for two years, effective July 1, 2022 through  
June 30, 2024, for a one-time payment in the amount of $10,000.  
Approved - Agreement No.: A-14759; Amendment No. 2  
a. Receive a status update on the Board of Supervisors Policy Manual, including current policies and  
their respective review dates; and  
b. Direct the County Administrative Office to continue to work with all related departments to  
complete its review and update of all policies by June 30, 2023.  
Approved  
69.  
70.  
a. Receive the Certified Statement of Votes Cast and declare final the results of the June 7, 2022,  
Statewide Direct Primary Election as set forth in the attached documents, and;  
b. Declare “elected” the candidates to each office under the Board’s jurisdiction.  
Approved  
a. Approve and authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to  
execute Countywide Service Agreements to provide on-call Countywide Electrician Services based on  
the criteria set forth in RFP #10827. The agreements are between the County of Monterey and the  
two (2) named vendors as follows: DuFour Incorporated dba Central Electric Company and Johnson  
Engineered Systems, Inc. dba Johnson Electronics on an as-needed basis for the initial term of three (3)  
years retroactive to July 1, 2022 through and including June 30, 2025 with the option to extend the  
agreements for two (2) additional one (1) year periods, for a total not to exceed a maximum five (5)  
year Agreement. The aggregate amount over the term of all Agreements shall not exceed $950,000, in  
accordance with the terms and conditions set within each Agreement; and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute, after one  
year, similar additional Agreements for on-call Countywide Electrician Services with qualified  
contractors who meet the minimum requirements and comply with the County of Monterey standard  
terms and conditions, where each individual agreement does not affect the total aggregate amount  
authorized. Any additional Agreements shall terminate June 30, 2025; and  
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to increase the  
cumulative “not to exceed” amount by up to 10% of the original aggregate amount, or $95,000, even if  
no additional Agreements are entered into.  
Approved - Agreement No.: A-15925 - Central Electric Company  
Approved - Agreement No.: A-15926 - Johnson Electronics  
71.  
Approve and authorize the Emergency Services Manager to execute a three (3) year Memorandum of  
Understanding (MOU) from July 12, 2022 to July 31, 2025 between Monterey County, acting through  
its Office of Emergency Services (MOCO OES), the Center for Risk-Based Community Resilience  
Planning (“CoE”), and the National Institute of Standards and Technology Engineering Laboratory  
(“NIST”) to test out their pilot hazard planning software (“IN-CORE”) and playbook - at no cost to  
the County.  
Approved - Agreement No.: A-15927  
Housing and Community Development  
72.  
a. Approve retroactively a Renewal and Amendment No. 4 to Agreement No. A-14785 with Regional  
Government Services Authority (RGS) to extend the term of the Agreement one year to June 30,  
2023, with a retroactive start date of June 30, 2022, and to update the Scope of Work to enable RGS  
to provide optional and as-requested services required to wind up the Fort Ord Reuse Authority’s  
(FORA’s) business affairs with no increase in the not to exceed amount of $200,000;  
b. Authorize the County Administrative Officer to execute Renewal and Amendment No. 4 to  
Agreement No. A-14785 and future amendments to the Agreement where the amendments do not  
significantly alter the scope of work or increase the approved Agreement amount by more than ten  
percent (10%).  
Approved - Agreement No.: A-14785; Amendment No. 4  
Public Works, Facilities and Parks  
72.1 a. Approve and authorize the Chair of the Board of Supervisors of the County of Monterey to execute  
the five (5) year Lease and Fairgrounds Operation Agreement between the County of Monterey and  
the Salinas Valley Fair, Inc., to conduct agricultural fairs and other events on the County owned Salinas  
Valley Fairgrounds located at 625 Division Street in King City, California; and  
b. Approve and authorize the Chair of the Board of Supervisors of the County of Monterey to execute  
up to eight (8), five (5) year extension options to the active Lease and Fairgrounds Operation  
Agreement between the County of Monterey and the Salinas Valley Fair, Inc. (ADDED VIA  
ADDENDA)  
Removed from agenda via additions and corrections  
73.  
a. Approve Amendment No. 1 to Professional Services Agreement No. A-14462, Multi-Year  
Agreement #3200*4612, with Harris & Associates, Inc. to continue to provide on-call construction  
management services for projects located in Monterey County, California, Request for Qualifications  
#10709, to increase the not-to-exceed amount by $3,000,000 for a total amount not-to-exceed  
$3,750,000 and extend the expiration date for one (1) additional year through July 15, 2023, for a  
revised term from July 16, 2019 to July 15, 2023, with the option to extend the term for one (1)  
additional one (1) year period;  
b. Approve Amendment No. 1 to Professional Services Agreement No. A-14463, Multi-Year  
Agreement #3200*4613, with MNS Engineers, Inc. to continue to provide on-call construction  
management services for projects located in Monterey County, California, Request for Qualifications  
#10709, to increase the not-to-exceed amount by $2,500,000 for a total amount not-to-exceed  
$3,250,000 and extend the expiration date for one (1) additional year through July 15, 2023, for a  
revised term from July 16, 2019 to July 15, 2023, with the option to extend the term for one (1)  
additional one (1) year period;  
c. Approve Amendment No. 1 to Professional Services Agreement No. A-14465, Multi-Year  
Agreement #3200*4619, with Vali Cooper & Associates, a TRC Company to continue to provide  
on-call construction management services for projects located in Monterey County, California, Request  
for Qualifications #10709, to increase the not-to-exceed amount by $1,500,000 for a total amount  
not-to-exceed $2,250,000 and extend the expiration date for one (1) additional year through July 15,  
2023, for a revised term from July 16, 2019 to July 15, 2023, with the option to extend the term for  
one (1) additional one (1) year period; and  
d. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute  
Amendment No. 1 to each Professional Services Agreement and future amendments to each  
Agreement where the amendments do not significantly alter the scope of work or increase the  
approved amount of each Agreement.  
Approved - Agreement No.: A-14462; Amendment No. 1 - Harris & Associates, Inc.  
Agreement No.: A-14463; Amendment No. 1 - MNS Engineers, Inc.  
Agreement No.: A-14465; Amendment No. 1 - Vali Cooper & Associates  
74.  
75.  
76.  
77.  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute a five-year Sponsorship Agreement between Rolex Watch USA, Inc. and the County of  
Monterey for Calendar Years 2022 through 2026, including sponsorship and marketing-specific rights  
as Event Title Sponsor and Official Timepiece of the Monterey Motorsports Reunion for  
WeatherTech® Raceway at Laguna Seca, with a retroactive term beginning May 4, 2022 and ending  
December 31, 2026, for a total Sponsorship fee amount of $1,975,000 over the initial term; and  
b. Execute an amendment to the Sponsorship Agreement to extend the term for four (4) additional  
years, should Rolex Watch USA, Inc. elect to exercise its renewal option.  
Approved - Agreement No.: A-15928  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute an Assignment & Assumption Agreement between MacNeil Automotive Products Limited  
and the County of Monterey, retroactively effective to March 22, 2022, approving the assignment of  
Agreement A-14210 from MacNeil Automotive Products Limited to WeatherTech Direct, LLC; and  
b. Execute Amendment No. 1 to Agreement A-14210 between WeatherTech Direct, LLC and the  
County of Monterey for facility naming rights to update party names, payment timelines, and licensing  
terms, and to extend the Agreement term through June 30, 2023, for a total not-to-exceed amount of  
$5,000,000.  
Approved - Agreement No.: A-14210; Amendment No.: 1  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute a Standard Agreement between Carmel Cantina, Inc., dba Baja Cantina Carmel, and the  
County of Monterey for catering services for WeatherTech® Raceway at Laguna Seca with a term  
retroactively beginning June 1, 2022 and ending December 31, 2022, for a not-to-exceed amount of  
$130,000;  
b. Execute up to three (3) future amendments to the Standard Agreement where the total amendments  
do not exceed ten percent (10%), or $13,000, of the Agreement amount and do not significantly  
change the scope of work, subject to County Counsel approval.  
Approved - Agreement No.: A-15929  
Approve and authorize the Monterey County Laguna Seca Representative to execute a Facility Use  
Agreement between Velocity International, LLC and the County of Monterey for a racing event to be  
held at WeatherTech® Raceway at Laguna Seca on October 14-16, 2022, with limited access to the  
facilities beginning October 2, 2022, for a revenue of $238,000.  
Approved - Agreement No.: A-15930  
78.  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute a three-year, retroactive Sponsorship Agreement between the County of Monterey and  
Bridgestone Americas Tire Operations, LLC as Event Title Sponsor and Official Tire of the NTT  
INDYCAR Grand Prix of Monterey, including sponsorship and marketing-specific rights for a  
$325,000 annual sponsorship fee, totalling $975,000 for the three-year term beginning June 1, 2022  
and ending October 1, 2024; and  
b. Execute a one-year extension to the Sponsorship Agreement, if sponsor elects to exercise its  
option, for an annual sponsorship fee of $325,000 for the one additional year, and term ending on  
October 1, 2025.  
Approved - Agreement No.: A-15931  
79.  
Approve and authorize the Monterey County Laguna Seca Representative to:  
a. Execute two (2) retroactive Agreements with Manuel Rivas Jr., dba TellerEXPRESS, to provide,  
install, and maintain automated teller machines at WeatherTech Raceway at Laguna Seca Raceway  
from October 1, 2019 through September 30, 2021 (2019 Agreement) and from October 1, 2021  
through December 31, 2023 (2021 Agreement); and  
b. Execute up to three (3) future amendments to the 2021 Agreement where the total amendments do  
not significantly change the scope of work, subject to the review and approval of the Office of County  
Counsel.  
Approved - Agreement No.: A-15932 - 2019 Agreement  
- Agreement No.: A-15933 - 2021 Agreement  
80.  
81.  
Receive the Monterey County Parks Commission 2021 Annual Report to the Board of Supervisors.  
Approved  
Acting on behalf of County Service Area No. 75-Chualar:  
a. Set a Public Hearing on July 26, 2022, at 1:30 p.m., to conduct a public hearing on the Report of  
2021 Delinquent Fees (Report) for County Service Area No. 75-Chualar (CSA 75), and consider any  
protests and objections to the Report by property owners liable to be assessed for delinquent sanitation  
service charges (Delinquent Fees);  
b. Direct the Department of Public Works, Facilities & Parks (PWFP) to prepare a final Report of  
2021 Delinquent Fees for CSA 75; and  
c. Direct PWFP to publish Notice of Public Hearing in a newspaper of general circulation and mail  
said Notice to the property owner(s) of record per County Assessor-Recorder records and as listed in  
the attached report not less than ten (10) days prior to the date of hearing.  
Approved  
82.  
a. Approve a Standard Agreement with Smith & Enright Landscaping, Inc. to provide landscape and  
open space maintenance services for County Service Area (CSA) 15 - Toro Park & Serra Village,  
under Request for Proposals #10835, in a total amount not to exceed $146,670, for an initial term of  
three (3) years beginning July 15, 2022 to July 14, 2025, with the option to extend the Agreement for  
two (2) additional one (1) year period(s); and  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute the  
Standard Agreement and future amendments to the Agreement where the amendments do not  
significantly alter the scope of work or change the approved Agreement amount.  
Approved - Agreement No.: A-15934  
83.  
a. Approve Amendment No. 5 to Professional Services Agreement No. A-12680 with TRC  
Engineers, Inc. to continue to provide additional services associated with the completion of the Hartnell  
Road Bridge Replacement, County Bridge No. 209 (Project), Request for Qualifications (RFQ)  
#10490, to: update the Rate Schedule effective January 1, 2023; increase the not to exceed amount by  
$99,674 for a total amount not to exceed $773,034; and extend the expiration date for one (1)  
additional year through December 31, 2023, for a revised term from April 7, 2015 to December 31,  
2023;  
b. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute  
Amendment No. 5 to Professional Services Agreement No. A-12680; and  
c. Authorize the Contracts/Purchasing Officer or Contracts/Purchasing Supervisor to execute future  
amendments to Professional Services Agreement No. A-12680 to extend the term beyond the original  
term authorized in RFQ #10490 where the amendments do not significantly alter the scope of work or  
increase the approved Agreement amount.  
Approved - Agreement No.: A-12680; Amendment No. 5  
Addenda/Supplemental  
84.  
Revision under Closed Session  
1. b. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal  
counsel regarding three two matters of significant exposure to litigation.  
Added under New Referrals  
33. Board Referral Matrix  
Added under Public Works, Facilities and Parks - Consent  
72.1 a. Approve and authorize the Chair of the Board of Supervisors of the County of Monterey  
to execute the five (5) year Lease and Fairgrounds Operation Agreement between the  
County of Monterey and the Salinas Valley Fair, Inc., to conduct agricultural fairs and other  
events on the County owned Salinas Valley Fairgrounds located at 625 Division Street in  
King City, California; and  
b. Approve and authorize the Chair of the Board of Supervisors of the County of Monterey  
to execute up to eight (8), five (5) year extension options to the active Lease and Fairgrounds  
Operation Agreement between the County of Monterey and the Salinas Valley Fair, Inc.