Monterey County  
Board of Supervisors Chambers  
168 W. Alisal St., 1st Floor  
Salinas, CA 93901  
Meeting Minutes - Final  
Tuesday, September 13, 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. - Call to Order  
The meeting was called to order by Chair Supervisor Mary L. Adams.  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew and Supervisor John M.  
Phillips appeared in person, and 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 54956.9(d)(1), the Board will confer with legal counsel  
regarding existing litigation:  
(1) Estate of Rafael Ramirez Lara, et al. v. County of Monterey, et al. (U.S. District Court for the  
Northern District of California Case No. 21CV02409-PJH)  
(2) Center for Biological Diversity, et al. v. Bureau of Land Management, et al. ((U.S. District  
Court for the Northern District of California Case No. 19CV07155-JSC)  
(3) SEIU Local 521 v. County of Monterey, et al. (State of California Public Employment Relations  
Board Case No. SF-CE-1961-M)  
b. 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, S and X  
c. Pursuant to Government Code section 54956.9(d)(2), the Board will confer with legal counsel  
regarding one matter of significant exposure to litigation.  
Public Comments for Closed Session  
Open for public comments; no public comments were made.  
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 Wendy Root Askew, Supervisor Chris Lopez  
and Supervisor John M. Phillips appeared in person, 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.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Pledge of Allegiance  
The Pledge of Allegiance led by Supervisor Luis A. Alejo.  
Additions and Corrections by Clerk  
Due to the need for immediate consideration by the Board of matters which arose after the  
posting of today's agenda, as provided in Section 54954.2 of the California Government Code the  
Board is asked to make the following addition and correction:  
The following was recited into the record:  
Correction to Item No. 8 under Appointments  
Request for this Appointment came from District 2 – Supervisor Phillips and not District 3 as noted  
on the Agenda  
Corrections to Item No. 42 under Consent Calendar: General Government  
Revised Exhibit B Received  
Corrections to Item No. 46 under Consent Calendar: General Government –  
Revised Board Report Received  
Ceremonial Resolutions  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Chris Lopez to adopt  
Ceremonial Resolutions 2 through 6.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: Absent  
Chair Supervisor Adams: AYE  
2.  
Adopt a resolution proclaiming the month of September 2022, as “National Suicide Prevention Month  
2022.” (Supervisor Adams)  
Adopted Resolution No. 22-347  
3.  
4.  
5.  
Adopt a resolution recognizing September 15, 2022, through October 15, 2022, as Hispanic Heritage  
Month in Monterey County. (Supervisor Alejo)  
Adopted Resolution No. 22-345  
Adopt a resolution proclaiming September 2022 As Childhood Cancer Awareness Month in Monterey  
County (Supervisor Adams)  
Adopted Resolution No. 22-344  
Adopt a resolution proclaiming the month of September 2022, as “National Food Safety Education  
Month” in Monterey County and call upon public and private organizations to celebrate with the  
Monterey County Health Department, Environmental Health Bureau, and the Monterey County Food  
Safety Advisory Council by participating in learning opportunities and activities that promote food  
safety. (Supervisor Adams)  
Adopted Resolution No. 22-346  
6.  
Adopt a resolution recognizing Aera Energy on its twenty-fifth-anniversary celebration. (Supervisor  
Lopez)  
Adopted Resolution No. 22-343  
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 Numbers 7 and 8.  
Roll call vote taken pursuant to Government Code 54953:  
Supervisor Alejo: AYE  
Supervisor Phillips: AYE  
Supervisor Lopez: AYE  
Supervisor Root Askew: Not present when called  
Chair Supervisor Adams: AYE  
7.  
8.  
Appoint Matt Glazer to the Big Sur Byway Organization as a Big Sur Proper Resident Representative  
with a term ending on May 1, 2024. (Nominated By District 5, Supervisor Adams)  
Appointed  
Reappoint Russ Jeffries to the Assessment Appeals Board with a term ending on September 2, 2025.  
(Nominated By District 3 2, Supervisor Phillips)  
Reappointed  
Approval of Consent Calendar – (See Supplemental Sheet)  
9.  
See Supplemental Sheet  
Open for public comments; no public comments made.  
A motion was made by Supervisor Chris Lopez, seconded by Supervisor John M. Phillips to  
approve Consent Calendar Item Numbers 22 through 52.  
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  
10.  
11.  
General Public Comments  
Open for general public comments for items not on today's agenda; Liz Hall and Ivan Solorio, in  
person, and Wes White, via Zoom, commented.  
Scheduled Matters  
Receive a presentation from the Health Department’s Behavioral Health Bureau staff regarding  
availability of mobile crisis services throughout the County.  
Kathryn Ecker, Director of Behavioral Health Bureau and Melanie Rhodes, Deputy Director  
Behavioral Health Bureau, both in person, presented via PowerPoint presentation.  
Open for public comments; Eloise Shim, Wes White and Karla Lobo, all via Zoom, commented.  
Upon consensus the Board:  
Received a presentation from the Health Department’s Behavioral Health Bureau staff regarding  
availability of mobile crisis services throughout the County.  
Nick Chiulos, Assistant County Administrative Officer covered in the absence Charles  
McKee, County Administrative Officer who stepped out.  
12.  
a. Receive a presentation on the Clean Fleet Purchasing Policy for the County of Monterey and  
provide any direction to staff regarding the policy;  
b. Adopt the Clean Fleet Purchasing Policy for all Monterey County vehicles to become effective  
1/1/2023; and  
c. Provide other direction to staff as necessary  
Ashley Paulsworth, Management Analyst III from the County Administrative office, in person,  
presented via PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Mary L. Adams to:  
a. Receive a presentation on the Clean Fleet Purchasing Policy for the County of Monterey and  
provide any direction to staff regarding the policy;  
b. Adopt the Clean Fleet Purchasing Policy for all Monterey County vehicles to become effective  
1/1/2023; and  
c. Provide other direction to staff as necessary  
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  
12:00 P.M. - Recessed to Lunch  
1:30 P.M. - Reconvened  
Roll Called  
Present: 5 - Supervisor Mary L. Adams, Supervisor Wendy Root Askew, Supervisor Chris Lopez  
and Supervisor John M. Phillips appeared in person, 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.  
Announcement of Interpreter  
Diego Celis, Spanish Interpreter present and announced Spanish interpreter services.  
Referral Responses  
13.  
Receive a preliminary response regarding monitoring of Family and Children Programs and Services.  
Lori Medina, Director of Social Services, in person, verbally presented.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received a preliminary response regarding monitoring of Family and Children Programs and  
Services.  
14.  
Receive a status report in response to Board Referral No. 2021.31 seeking to reorganize and  
consolidate the Housing Authority of the County of Monterey and its subsidiary, the Housing  
Development Corporation, under one Executive Director, and have the Monterey County Board of  
Supervisors serve at its new governing board to oversee its operations and implement needed reforms.  
Erik Lundquist, Housing and Community Development Director, via Zoom, verbally presented.  
Open for public comments; Eloise Shim, via Zoom, commented.  
A motion was made by Supervisor Luis A. Alejo, seconded by Supervisor Wendy Root Askew to:  
a. Receive a status report in response to Board Referral No. 2021.31 and:  
1) Direct that staff continue to work with the Board of Supervisor’s Ad Hoc Committee and the  
Housing Authority of the County of Monterey in its evolution with updates to the Board of  
Supervisors.  
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  
15.  
a. Consider approving and authorizing the County Administrative Officer to execute a Memorandum of  
Understanding (MOU) with the Monterey County Water Resources Agency for the amount not to  
exceed $193,700 per fiscal year, effective October 1, 2022 thru June 30, 2030, for the Cost Share  
Agreement with the City of Watsonville, Santa Cruz Flood Control and Water Conservation District  
-Zone 7, and the Pajaro Regional Flood Management Agency to funding activities of the Pajaro  
Regional Flood Management Agency; and  
b. Consider adopting a resolution to authorize and direct the Auditor-Controller to transfer up to  
$193,700 in FY 2022-23 to the Monterey County Water Resources Agency’s Pajaro Levee Fund,  
Fund 112, Appropriation Unit WRA002 from General Fund Contingencies, Fund 001, Appropriation  
Unit CAO020 (4/5 vote required).  
Nan Kyung Kim, Finance Manager III from the Water Resources Agency, in person, presented via  
PowerPoint presentation.  
Open for public comments; no public comments made.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to:  
a. Approve and authorize the County Administrative Officer to execute a Memorandum of  
Understanding (MOU) Agreement Number A-16021 with the Monterey County Water Resources  
Agency for the amount not to exceed $193,700 per fiscal year, effective October 1, 2022 thru June  
30, 2030, for the Cost Share Agreement with the City of Watsonville, Santa Cruz Flood Control and  
Water Conservation District -Zone 7, and the Pajaro Regional Flood Management Agency to  
funding activities of the Pajaro Regional Flood Management Agency; and  
b. Consider adopting a resolution to authorize and direct the Auditor-Controller to transfer up to  
$193,700 in FY 2022-23 to the Monterey County Water Resources Agency’s Pajaro Levee Fund,  
Fund 112, Appropriation Unit WRA002 from General Fund Contingencies, Fund 001, Appropriation  
Unit CAO020 (4/5 vote required).  
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.  
Consider adopting a resolution approving and authorizing forgiveness of the loan of $950,000 issued to  
Monterey County Water Resources Agency, financed by Monterey County’s General Fund Cannabis  
Tax Assignment (BSA 001-3132) for the Pajaro River Flood Risk Management Project Design Phase.  
Nan Kyung Kim, Finance Manager III from the Water Resources Agency  
Open for public comments; Jacqueline C. Simon, via Zoom, commented.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Luis A. Alejo to  
adopt Resolution No. 22-348:  
Adopt a resolution approving and authorizing forgiveness of the loan of $950,000 issued to  
Monterey County Water Resources Agency, financed by Monterey County’s General Fund  
Cannabis Tax Assignment (BSA 001-3132) for the Pajaro River Flood Risk Management Project  
Design Phase.  
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  
17.  
Public Hearing to consider an appeal by The Open Monterey Project from the June 29, 2022 Planning  
Commission decision approving a Combined Development Permit for the Highway 156 and Castroville  
Boulevard Interchange Safety Improvement project, including development on slopes exceeding 25%,  
within 100 feet of environmentally sensitive habitat areas, and the removal of one Coast Live Oak tree.  
Project Location: State Route 156 between Castroville Boulevard (postmile R1.40) and the Moro  
Cojo Slough Bridge (postmile 1.60), North County Land Use Plan, Coastal Zone (Assessor's Parcel  
Numbers: 133-081-007-000, 133-073-002-000, 133-073-005-000, 133-073-008-000,  
133-073-034-000, 133-073-009-000, 133-073-001-000, 133-073-004-000, 133-073-007-000,  
133-072-031-000, 133-073-006-000, 133-073-003-000, 133-072-014-000, 133-072-006-000,  
133-071-013-000, 133-071-012-000, 133-071-021-000, 133-071-010-000, 133-071-011-000,  
and 133-071-008-000)  
Proposed CEQA action: Consider a CEQA/NEPA Revalidation Form together Final Environmental  
Impact Report/Environmental Impact Statement (FEIR/EIS) previously certified by the California  
Department of Transportation for the State Route 156 West Corridor Project on January 31, 2013  
(SCH#1999111063).  
Anna Quenga, Principal Planner, in person, from the Housing and Community Development  
department requested a continuance.  
Open for public comments; woman, in person, no name provided, commented.  
A motion was made by Supervisor John M. Phillips, seconded by Supervisor Chris Lopez to  
continue this matter to Tuesday, October 11, 2022:  
Hold a Public Hearing to consider an appeal by The Open Monterey Project from the June 29,  
2022 Planning Commission decision approving a Combined Development Permit for the Highway  
156 and Castroville Boulevard Interchange Safety Improvement project, including development  
on slopes exceeding 25%, within 100 feet of environmentally sensitive habitat areas, and the  
removal of one Coast Live Oak tree.  
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  
18.  
Receive the notice of adjustment of the annual salary of the members of the Board of Supervisors, in  
accordance with Section 2.04.370C of the County of Monterey Code consistent with the superior  
court judge salary adjustments of 1.8% effective July 1, 2022. The salary adjustments will be  
implemented September 24, 2022.  
Kim Moore, Human Resources Manager, in person, verbally presented.  
Open for public comments; no public comments made.  
Upon consensus the Board:  
Received the notice of adjustment of the annual salary of the members of the Board of  
Supervisors, in accordance with Section 2.04.370C of the County of Monterey Code consistent with  
the superior court judge salary adjustments of 1.8% effective July 1, 2022. The salary adjustments  
will be implemented September 24, 2022.  
Other Board Matters  
County Administrative Officer Comments  
County Administrative Officer Comments  
19.  
Charles McKee, County Administrative Officers' comments can be heard by clicking the following  
link:  
New Referrals  
20.  
21.  
New Referrals  
Charles McKee, County Administrative Officer from the County Administrative office shared there  
are no new referrals this week  
Board Comments  
Board Comments  
Board Comments can be heard by clicking the following link:  
Read Out from Closed Session by County Counsel  
There was no reportable read out from closed session.  
Adjourned  
The meeting was adjourned at 3:12 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: September 20, 2022  
Supplemental Sheet, Consent Calendar  
Natividad Medical Center  
22.  
a. Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to  
execute an agreement with Monterey County Courier Inc dba Sunrise Express to provide delivery  
services of various medical items between healthcare facilities for an amount not to exceed $100,000  
with an agreement term September 14, 2022 through September 13, 2027.  
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%) ($10,000) of the original cost of the agreement.  
c. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard insurance  
provision within the agreement.  
Approved  
23.  
a. Ratify the execution by the Chief Executive Officer for Natividad Medical Center (NMC) or his  
designee of an agreement with U.S. Locums, LLC dba RecruitWell for placement of Locum Tenens  
Contract Providers at NMC for an amount not to exceed $100,000 with an agreement term of August  
26, 2022 through August 25, 2023; and  
b. Approve the NMC Chief Executive Officer’s recommendation to accept non-standard insurance,  
limitations on liability, and limitations on damages provisions within the agreement.  
Approved  
24.  
Authorize the Chief Executive Officer for Natividad Medical Center (NMC) or his designee to execute  
amendment No. 2 to the agreement (A-15773) with Kirby Bates Associates for interim leadership  
services, extending the agreement an additional one (1) year period (January 1, 2023 through  
December 31, 2023) for a revised full agreement term of January 1, 2022 through December 31,  
2023, and adding $1,000,000 for a revised total agreement amount not to exceed $1,300,000.  
Approved  
Health Department  
25.  
Authorize the Director of Health, the Assistant Director of Health, or the Emergency Medical Services  
(EMS) Director to execute renewal and amendment No. 2 to the Agreement between County of  
Monterey and Dr. John Beuerle, M.D., M.S., for the provision of Medical Director Services to the  
Emergency Medical Services Agency, extending the agreement an additional five (5) year period (July  
1, 2022 through June 30, 2027) for a revised full agreement term of August 1, 2019 through June 30,  
2027, and adding periodic pay increases for a new revised total agreement amount not to exceed  
$1,034,746.  
Approved  
26.  
Adopt Resolution to:  
a. Amend the Fiscal Year (FY) 2022-23 Health Department Adopted Budget  
001-4000-8124-HEA003 to add 1.0 FTE Community Service Aide II (CSAII), 1.0 FTE Office  
Assistant III (OAIII), and 3.0 FTE Public Health Nurse II (PHN II) positions, resulting in estimated  
increased cost of $669,112 for FY 2022-23, financed by Mental Health Services Act (MHSA)  
Prevention and Early Intervention funds; and  
b. Direct the Auditor-Controller and County Administrative Office to incorporate the position changes  
in the FY 2022-23 Health Department Adopted Budget 001-4000-8124-HEA003.  
Adopted  
27.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to execute an  
Animal Services Agreement between the County of Monterey and Monterey Peninsula Veterinary  
Emergency and Specialty Care for the term retroactive to July 1, 2022 to July 31, 2024 for the  
provision of emergency veterinary services to injured or sick domestic animals brought in by Monterey  
County Animal Services Staff, City of Salinas Animal Services Staff, and/or Good Samaritans in the  
amount of $30,000; and  
b. Approve the recommendation of Director of Health to accept all non-standard provisions in  
Agreement; and  
c. 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 exceed 10% ($3,000) of the original Agreement amount.  
Approved  
28.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 2 to Mental Health Services Agreement A-15506 between the County of Monterey and Partners  
for Peace, retroactive to July 1, 2022 for the provision of Prevention and Early Intervention services for  
parents, families and youths which adds $92,000 in FY 2022-23, adds $212,000 in FY 2023-24 and  
$212,000 in FY 2024-25, for a new total Agreement amount not to exceed $887,998, for the full term  
of July 1, 2021 through June 30, 2025.  
Approved  
29.  
Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 2 to Mental Health Services Agreement A-15379 between County of Monterey and Pajaro  
Valley Prevention and Student Assistance, Inc., retroactive to July 1, 2022 for the provision of  
culturally relevant outreach and engagement activities to the community members of Las Lomas, Pajaro  
and Royal Oaks, to increase funding amount by $50,336 for FY 2022-23, add $518,640 for FY  
2023-24 and extend term by one (1) year, for a new total Agreement amount not to exceed  
$1,503,109 for the full term of July 1, 2021 through June 30, 2024.  
Approved  
30.  
a. Approve and authorize the Director of Health or Assistant Director of Health to execute Amendment  
No. 3 with SkillSurvey Inc., increasing the amount by $48,376 for a total Agreement not to exceed,  
$176,917, for online employment reference assessment software system for a total term from  
September 18, 2013 through September 17, 2025; and  
b. Approve and authorize the Director of Health or the Assistant Director of Health to approve one (1)  
additional amendment not to exceed ten percent (10%) of the Amended Agreement of $17,691 and  
will not significantly alter the scope of the subscription service.  
Approved  
31.  
a. Approve and authorize the Director of Health or the Assistant Director of Health to execute an  
Agreement between the County of Monterey and Engineered Products, a Pape Company DBA  
Overhead Door Company of Salinas for the term September 15, 2022 to September 14, 2024 for the  
provision of repair and maintenance on garage doors at the Animal Service Facility (160 Hitchcock  
Rd., Salinas, Ca., 93908) and security rolling gates at the Health Department Administration Building  
(1270 Natividad Rd., Salinas, CA. 93906) in the amount of $20,000 for Fiscal Year (FY) 2022-23  
and FY 2023-24, for a total Agreement amount not to exceed $20,000; and  
b. Approve the recommendation of Director of Health to accept all non-standard provisions in  
Agreement; and  
c. Approve the Director of Health or the Assistant Director of Health to approve up to three (3) future  
Amendments that do not exceed ten percent (10%) ($2,000) of the original Agreement amount and  
does not significantly alter the scope of services.  
Approved  
Criminal Justice  
32.  
33.  
Receive and accept the Annual Real Estate Fraud Report for Fiscal Year (“FY”) 2021-22 submitted  
by the District Attorney’s Office in accordance with California Government Code section 27388,  
subdivision (d).  
Received  
Adopt an ordinance approving a military equipment use policy for the District Attorney’s Office  
pursuant to Assembly Bill 481.  
Adopted  
General Government  
34.  
Adopt a resolution to:  
a. Authorize the Contracts/Purchasing Officer or the Contracts/Purchasing Supervisor to sign a Service  
Agreement with Kofile Technologies, Inc. in an amount not exceeding $308,819 for the term of  
September 15, 2022, to June 30, 2023, for the preservation and conservation of the County  
Clerk/Recorder’s books and maps; and  
b. Authorize the Auditor-Controller to amend the County Clerk/Recorder’s FY 2022-23 Adopted  
Budget, Fund 027, Appropriation Unit ACR003, to increase appropriations by $308,819, financed by  
fund balance (027-2730-3101) (4/5th vote required).  
Adopted  
35.  
Adopt the Secured Roll Tax Rates calculated by the Office of the Auditor-Controller for Fiscal Year  
2022-23.  
Adopted  
36.  
a. Approve and authorize the Executive Director of the Monterey County Workforce Development  
Board (WDB) to execute Amendment No. 2 to the WDB’s Agreement with the California Employers  
Association (CEA) for the period of October 1, 2022, through September 30, 2023, for a total  
agreement amount not to exceed $64,590; and  
b. Authorize the Executive Director of the WDB to execute one (1) renewal to extend the Agreement  
for one (1) additional year and increase the annual amount of the Agreement ($19,795) by an amount  
not to exceed 10% ($1,980), subject to County Counsel review, on substantially the same items  
Approved  
37.  
a. Approve and authorize the Chief Information Officer to execute retroactively a non-standard  
Agreement between L3Harris Technologies, Inc., and the County of Monterey, for $109,000 to  
provide Security Update Management Services (SUM+) for the County Next Generation Radio  
System (NGEN) for the term of May 15, 2022, to May 14, 2023; and  
b. Approve non-standard agreement terms as recommended by the Chief Information  
Officer of the Information Technology Department.  
c. Authorize the Chief Information Officer or designee to execute up to three (3) future  
amendments, subject to County Counsel review, to extend services by one (1) year per  
amendment and to allow for a ten percent (10%) annual increase per year provided the  
amendments do not significantly change the terms of the Agreement, including  
non-standard terms approved by the Board.  
Approved  
38.  
39.  
Adopt a resolution authorizing the District Attorney of the County of Monterey, on behalf of the  
County, to submit a proposal to the California Department of Emergency Services (CalOES) and to  
execute on behalf of the County the Grant Award Agreement including any extension or amendments  
thereof.  
Adopted  
a. Approve and authorize the Chief Information Officer to sign retroactively Amendment No. 1 to a  
non-standard Memorandum of Understanding (MOU) with the Monterey-Salinas Transit District  
sublease to the Mount Toro site extending the MOU for an additional two (2) years to June 30, 2024;  
and  
b. Accept non-standard provisions as recommended by the Chief Information Officer.  
Approved  
40.  
a. Approve and authorize the Chief Information Officer to sign retroactively Amendment No. 1 to a  
non-standard Memorandum of Understanding (MOU) with the Carmel Unified School District  
sublease to the Mount Toro site extending the MOU for an additional two (2) years to June 30, 2024;  
and  
b. Accept non-standard provisions as recommended by the Chief Information Officer.  
Approved  
41.  
42.  
Authorize the Chair to sign a letter to the .Gov Domain Registration requesting the delegation of the  
domain names of montereycountyca.gov, montereycounty.gov, countyofmontereyca.gov, and  
countyofmonterey.gov to the County of Monterey.  
Approved  
a. Authorize the Registrar of Voters to consolidate and provide specified election services to certain  
districts relating to the November 8, 2022 General Election;  
b. Appoint candidates to governing boards of various districts where the number of persons who filed a  
declaration of candidacy do not exceed the number of offices to be filled at the November 8, 2022,  
General Election, and;  
c. Solicit candidates for appointment of qualified persons to governing board member positions where  
no person has filed a declaration of candidacy, as set forth in the attached Exhibits.  
Approved  
43.  
44.  
Adopt a Resolution approving the amended Conflict of Interest Code of the County Administrative  
Office.  
Adopted  
Approve and authorize the Chief Information Officer to execute a non-standard agreement with North  
County Fire Protection District to house radio equipment and a wall mounted cabinet, retroactive for  
the term of August 1, 2022, through July 31, 2025, at no cost to the County.  
Approved  
45.  
46.  
Approve the Board of Supervisors of the Monterey County Draft Action Meeting Minutes for the  
following meeting date: Tuesday, December 7, 2021, Wednesday, December 8, 2021, Tuesday,  
December 14, 2021, Tuesday, August 23, 2022 and Tuesday, August 30, 2022.  
Approved  
a. Authorize the Chief Information Officer to execute a non-standard Agreement with Spinitar for  
Board Chamber Audio Visual & Broadcast System Upgrade project services, set forth in Request for  
Proposal (RFP) Number 10776, in the amount of $2,016.247 for the term of October 3, 2022 through  
October 3, 2025; and  
b. Authorize the Chief Information Officer the option to execute up to three (3) additional amendments  
to this Agreement, each extending the term by one year, where the additional costs per year do not  
exceed ten percent (10%) of the cost of the prior year, subject to County Counsel review, and  
provided that the terms and conditions of the agreement remain substantially the same.  
c. Consider adopting a resolution to:  
i. Authorize and direct the Auditor-Controller to amend the FY 2022-23 Adopted Budget to increase  
appropriations in the Information Technology Department (ITD) 1930, Appropriation INF002 by  
$2,016,247, where the funding source is PEG Fee Restricted Fund Balance (Fund 001-3042,  
Sub-BSA 193-P), for funding the Board Chamber Audio Visual and Broadcast System Upgrade (RFP  
10776) (4/5ths vote required).  
Approved  
47.  
Adopt 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 October 1, 2022,  
authorize the Board to, by resolution, waive and/or stay interest and penalties for cannabis operators  
with delinquent cannabis business taxes, extend the Board’s conditional waiver of penalties and interest  
for FY 21-22 Quarters 2, and 3, from July 31, 2022 to January 31, 2023, and add FY 21-22 Quarter  
4 to that conditional waiver.  
Adopted  
48.  
On Tuesday, October 26, 2021, the Board adopted the Board of Supervisors’ meeting schedule for  
the calendar year 2022. It is being requested the Board approve adding an additional meeting date of  
Tuesday, December 13, 2022, to the Board of Supervisors 2022 existing meeting schedule.  
Approved  
Public Works, Facilities and Parks  
49.  
a. Approve and authorize the Monterey County Laguna Seca Representative to execute a Standard  
Agreement between Monterey Bay Veterans, Inc. and the County of Monterey to provide  
wheelchair-accessible golf carts for major events at WeatherTech Raceway at Laguna Seca, for a total  
amount not to exceed $10,000, with a term retroactive to April 25, 2022, through December 31,  
2022; and  
b. Approve and authorize the Monterey County Laguna Seca Representative to execute up to three (3)  
future amendments to the Standard Agreement where the total amendments do not exceed $10,000  
and do not significantly change the scope of work, subject to County Counsel approval.  
Approved  
50.  
Adopt a resolution to:  
a. Approve and authorize the County Administrative Officer, or designee, to execute the Donation and  
Acceptance Form for the Establishment of The County of Monterey COVID-19 Memorial Fund,  
between the County and the Community Foundation for Monterey County (CFMC);  
b. Designate the Director of Public Works, Facilities and Parks (PWFP) as the County’s Authorized  
Representative and the Assistant Director of PWFP or Chief of Facilities to act as the designated  
Authorized Representative to request distribution(s), as needed, for all funds held within the County of  
Monterey COVID-19 Memorial fund (Fund); and  
c. Direct the Authorized Representative and/or designee(s) to provide the Community Foundation for  
Monterey County with a digital or wet-signed letter on PWFP letterhead, along with backup  
documentation as applicable when requesting funds to be transferred to the County. Backup  
documentation shall include, but not be limited to; description of activities completed since the previous  
distribution request, copies of invoices, payment applications, and/or record of staff time to be  
reimbursed, scope of work change orders issued, problems identified, assistance needed, funds  
received to date, funds being requested.  
Adopted  
51.  
52.  
Adopt a Resolution to find that County owned property located at 855 East Laurel Drive, Salinas,  
California 93906, also referred to as Assessor’s Parcel Number 003-851-043-000 to be leased is  
exempt surplus land under the Surplus Land Act pursuant to Government Code Section 54221(f)(1)(F)  
(i).  
Adopted  
a. Approve the proposed project list to submit to the California Department of Transportation  
(Caltrans) as candidate projects for Cycle 11 Highway Safety Improvement Program (HSIP); and  
b. Authorize the Director of Public Works, Facilities & Parks (PWFP), or designee, to act as the agent  
for the County in processing all documentation to secure these funds; and  
c. Direct PWFP to return to the Board for approval prior to acceptance of any grant award(s).  
Approved  
Please refer to the Board Orders for the approved and adopted Agreement, Resolution and  
Ordinance numbers.