County of San Benito, CA

Ray Espinosa

County Administrative Officer

481 Fourth Street

County Administration Building

Hollister, California 95023

www.cosb.us


San Benito Logo

 
Meeting Agenda - POSTED AND FINAL
September 24, 2024 - 9:00 AM
 
Board of Supervisors
Dom Zanger
Kollin Kosmicki
Mindy Sotelo - Vice Chair
Angela Curro - Chair
Bea Gonzales
 
San Benito Logo


SAN BENITO COUNTY
BOARD OF SUPERVISORS

 

Dom Zanger
District No. 1
Kollin Kosmicki
District No. 2
Mindy Sotelo
District No. 3
Vice-Chair
Angela Curro
District No. 4
Chair
Bea Gonzales
District No. 5
 

Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023
BOARD OF SUPERVISORS - REGULAR MEETING - POSTED AND FINAL
SEPTEMBER 24, 2024
9:00 AM
Mission Statement 
To adopt policies that reflect the goals and priorities of the community, design a network of services that prioritizes public safety, equality, and economic vibrancy while balancing commitments to the region's rich history and prosperous future.

Levine Act - Campaign Contributions (Government Code Section 84308)


As of January 1, 2023, the Levine Act (Government Code Section 84308) applies to Board of Supervisors proceedings involving a license, permit, or other entitlement for use.

Pursuant to Government Code Section 84308, no Board Member shall accept, solicit, or direct a contribution of more than $250 from any party or their agent, or from any participant or their agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the County or for 12 months after a final decision is rendered in that proceeding. Any Board Member who has received a contribution of more than $250 within the preceding 12 months from a party or their agent, or from a participant or their agent, shall disclose that fact on the record of the proceeding and shall not make, participate in making, or in any way attempt to use their official position to influence the decision.

Pursuant to Government Code Section 84308(d), any party to a covered proceeding before the Board is required, and any participant to such a proceeding is strongly urged, to disclose on the record of the proceeding any contribution, including aggregated contributions, of more than $250 made within the preceding 12 months by them or their agent to any Board Member. The disclosure must include the name of the party or participant and any other person making the contribution, if any; the name of the recipient; the amount of the contribution; and the date the contribution was made. The disclosure shall occur in the manner required under Government Code Section 84308 and any applicable state or local regulations, opinions, or policies. No party or their agent, and no participant or their agent, shall make a contribution of more than $250 to any Board Member during the proceeding or for 12 months after a final decision is rendered in that proceeding.

The foregoing statements do not constitute legal advice, and parties and participants are urged to consult with their own legal counsel regarding the requirements of the law. 

CALL TO ORDER


The meeting will be available through Zoom, YouTube, and Peak Agenda for those who wish to join or require accommodations.

Members of the public may participate remotely via zoom at the following link https://zoom.us/join with the following Webinar ID and Password: 
                                                    Webinar ID: 814 8568 3279
                                                    Webinar Password: 644258
 
Those participating by phone who would like to make a comment can use the “raise hand” feature by dialing “*9”. In order to receive the full zoom experience, please make sure your application is up to date.

This Board of Supervisors meeting is open to the public. Staff and members of the public may observe the meeting remotely using the instructions listed under Call to Order. Remote viewing of the meeting via Zoom is provided to members of the public as a courtesy. If the Zoom connection malfunctions for any reason and no Board members are attending via teleconference, the Board of Supervisors will continue the public meeting in Chambers without remote access.

Remote Viewing:
Members of the public who wish to watch the meeting can view a livestream of the meeting online through either the:
A.   San Benito County Facebook Page: https://www.facebook.com/sbccalifornia
B.   Community Media Access Partnership (CMAP) YouTube Page: https://www.youtube.com/channel/UCLj3iW3_dsDzbYqnY1KdCvA
C.   Peak Agenda Page: https://cosb.granicus.com/ViewPublisher.php?view_id=1

Written Comments & Email Public Comment:
Members of the public may submit comments via email by 5:00 PM on the Monday prior to the Board of Supervisor's meeting to the Clerk of the Board at VDelgado@cosb.us.
Public Comment Guidelines
         A.  The San Benito County Board of Supervisor's welcomes your comments.
         B.  If participating on Zoom, once you are selected you will hear that you have been unmuted:  At this time, please state your    first name, last name, and county you reside in for the record.  
         C.  Each individual speaker will be limited to a presentation total of three (3) minutes, or such other time as may be designed by the Chair.
         D.  If there are more than 10 speakers on any given item, speakers will be given (2) minutes to speak to be able to give everyone an opportunity to speak.
         E.  Speakers are encouraged to keep your comments, brief and to the point, and not to repeat prior testimony, so that as many people as possible can be heard.  Your cooperation is appreciated.
 
 If you have any questions, please contact the Clerk of the Board Vanessa Delgado, at (831) 636-4000, Ext. 13 or email VDelgado@cosb.us

a. Pledge of Allegiance


 

The Pledge of Allegiance to be led by Supervisor Kollin Kosmicki District #2.

 
 

b. Acknowledge Certificate of Posting


 

Acknowledge Certificate of Posting

 
 
Cert. of Posting Regular Mtg. 09.24.24

c. Presentations and Recognitions


 

BOARD OF SUPERVISORS
Approve Proclamation designating September 15, 2024 through October 15, 2024 as National Hispanic Heritage Month in San Benito County.
SBC FILE NUMBER: 156

 
 
National Hispanic Heritage Month Proclamation
 

BOARD OF SUPERVISORS
Approve proclamation designating October 9th as Ageism Awareness Day in San Benito County.
SBC FILE NUMBER: 156

 
 
Facts About Ageism
Ageism Awareness Day 2024 Proclamation

d. Department Head Announcements: Information Only


 

ROADS UPDATES

 
 
09-24-2024 Roads Projects Update

e. Board Announcements: Committee Updates


f. Public Comment
Opportunity to address the Board on items of interest not appearing on the agenda.  No action may be taken unless provided by Govt. Code Section 54954.2.


1.

CONSENT AGENDA

These matters shall be considered as a whole and without discussion unless a particular item is removed from the Consent Agenda.  Approval of a consent item means approval of the recommended action as specified on the Agenda Item Transmittal.
If any member of the public wishes to comment on a Consent Agenda Item, please fill out a speaker card, present it to the Clerk prior to consideration of the Consent Agenda and they will have three (3) minutes to speak for one (1) item or five (5) minutes for two (2) or more items.

 
1.1

AGRICULTURAL COMMISSIONER-K. GRIFFIN, ACTING AGRICULTURAL COMMERISSIONER
Approve contract 24-0132-031-SF, with the California Department of Food and Agriculture (CDFA) for exotic insect pest detection trapping activities, from July 1,2024 through June 30, 2025, in the amount of $46,321.00; and authorize the Agricultural Commissioner to sign the contract. This agreement was received from CDFA on September 3, 2024.
SBC FILE NUMBER:1.1

 
 
Detection (CORE) #24-0132-031-SF
Fully Executed Detection Agreement #24-0132-031-SF
1.2

BOARD OF SUPERVISORS
Adopt a resolution supporting Operation Green Light for Veterans and direct Building & Ground Maintenance Staff to light county building(s) in green utilizing the most appropriate methods, including, but not limited to, projections, flood lights, or green filters for existing lights.
SBC FILE NUMBER: 156

RESOLUTION. NO.: 2024-116

 
 
2024 - Resolution Operation Green Light
Fully Executed Resolution - No. 2024-116 Operation Green Light
1.3

BOARD OF SUPERVISORS
Approve appointment of Chris Martorana to the San Juan Cemetery District Board for the term beginning September 24, 2024 through January 3, 2028.
SBC FILE NUMBER: 156

 
 
Chris Martorana Application - Redacted
1.4

CLERK OF THE BOARD - V. DELGADO
Approve the action minutes of the September 10, 2024 Regular Meeting and September 12, 2024 Special Meeting.
SBC FILE NUMBER: 156

 
 
Board of Supervisor Minutes 9.10.24
Board of Supervisor Minutes 9.12.24 - Special
1.5

COUNTY ADMINISTRATION OFFICE - H. RING
Adopt a resolution of the County Board of Supervisors of San Benito, State of California, establishing the Board of Supervisors Standing Committee Policies and Procedural Rules for the Information Technology and County Facilities Committees.
SBC FILE NUMBER:119
RESOLUTION NO. 2024-117

 
 
2024 - Resolution Standing Committee Bylaws
Fully Executed Resolution - No. 2024-117 Standing Committee By-Laws
1.6

COUNTY ADMINISTRATION OFFICE - H. RING DEPUTY COUNTY ADMINISTRATIVE OFFICER
Adopt Resolution adopting the Fiscal Year 2024-2025 budget for the County and Special Districts governed by the Board of Supervisors and authorize the Chair to sign.

SBC FILE NUMBER: 865

RESOLUTION NO.: 2024-118

 
 
1.0 Adopted Budget FY 2024-2025 - 9.17.24
Final Board Resolution Adopted Budget FY 24-25 - Approved as to form
Fully Executed Resolution - No. 2024-118 Budget FY 24-25
1.7

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON
Approve the re-appointment of Lizz Sánchez Turner, as a Private Sector Representative, for a three-year term, effective 6/13/24 through 6/13/27 and the new appointment of Claire Grissom, as a Public Sector Representative, for a three-year term, effective 9/20/24 through 9/20/27, to the Workforce Development Board (WDB), required/mandated board positions pursuant to the Workforce Innovation & Opportunity Act Federal Register, Membership of the Local Board, Section 107.

SBC FILE NUMBER: 130

 
 
Lizz Turner WDB Member Application - 2024
Lizz Sanchez - AIT
Lizz Turner WDB Member-Application- Scanned Completed 5-21-21
08.13.24 full WDB Minutes-Draft
Claire Grissom WDB Application 2024
Claire Grissom-full WDB Commission Appointment
Claire Grissom - WDB YC Membership
09.10.24 Ex Com Minutes - Draft
1.8

LIBRARY - A. CURTIS
Adopt a Resolution authorizing the closure of the San Benito County Free Library on Saturday October 5th, 2024 in order for staff to participate in the San Benito County Fair, as an off-site outreach event, and authorize the Chair to sign.
SBC FILE: 80
RESOLUTION NO: 2024-119

 
 
Resolution Authorizing Library Closure During the County Fair
Fully Executed Resolution - No. 2024-119 Library Closure
1.9

PROBATION DEPARTMENT - A. CANEZ
Approve two (2) Budget Adjustments from the Youth Offender Block Grant (YOBG) program. The first Budget Adjustment in the amount of $77,000.00 is for fiscal year 2023/2024, and the second Budget Adjustment is in the amount of $206,193.00 is for fiscal year 2024/2025. (4/5 vote required)
SBC FILE NO: 510

 
 
Budget Adjustment
Budget Adjustment FY 2024-2025
April 11 -2023 Six reclassifications
Fully Executed Budget Adj - FY 24-25
Fully Executed Budget Adj - YOBG
1.10

PROBATION DEPARTMENT - A. CANEZ
Authorize the $300,000.00 appropriation of the amended 2011 Public Safety Realignment Act AB 109 Grant for fiscal year 2024/2025 budget approved by the Community Corrections Partnership Executive Committee (CCP-EX) and approve the Budget Adjustment in the amount of $283,751.00. (4/5 vote required)
SBC FILE NO: 510

 
 
Budget Adjustment - AB 109 Realignment
8.28.24 CCP MINUTES-FINAL
CCP Proposal 8-28-2024
Fully Executed Budget Adj - AB 109 Grant
1.11

PROBATION - A. CANEZ
Approve Budget Amendment for the Juvenile Justice Crime Prevention Act (JJCPA) Grant in the amount of $200,000.00 for fiscal year 2024/2025 for general fund expenditures. (4/5 vote required)
SBC FILE NO: 510

 
 
Budget Adjustment - JJCPA- PROB 4041.4100 670 FY24-25
April 11, 2023 Six reclassifications
Fully Executed Budget Adj - JJCPA
1.12

RESOURCE MANAGEMENT AGENCY- A.PRADO, PLANNING AND BUILDING DIRECTOR
Adopt a resolution accepting an amendment to an Agricultural Open Space Easement deed to be recorded at the San Benito County Recorder's Office as required by condition of approval number 17 under Resolution number 2005-121 regarding County file Tract Map 03-69, the 126 Summerset Drive tentative subdivision map, and making required findings and determinations under the Open-Space Easement Act of 1974.
SBC FILE NO: 790
RESOLUTION NO: 2024-120

 
 
Resolution
Open Space Easement
Fully Executed Resolution - No. 2024-120 Open Space Easement
1.13

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve allocation and payment of $17,123.98 of SB1 Project funds.
No budget transfers are required as the funding is already in the existing SB1 project budget. Note, these items were approved as part of the original contract budget. However, the funds were not allocated for the fiscal year that the improvements were installed so the funds need to be allocated to FY 23/24 when the improvements were constructed.
SBC FILE NUMBER: 105.3

 
 
SB1 Pay Apps completed
1.14

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt continuing Resolution confirming the Public Works Administrator's authority to enter into emergency repair and replacement contracts to remediate a local emergency caused by February 21, 2023 flooding and continuous flooding and storm events, pursuant to Public Contracts Code Section 22050, without adoption of plans and specifications or competitive bidding; finding that there is a need to continue emergency action; and  finding emergency repair and replacement work exempt from CEQA under CEQA Guidelines Section 15269(d), as emergency projects within the rights of way of existing County and State highways damaged by flooding and storm events. (4/5 vote required)
SBC FILE NUMBER: 75.5
RESOLUTION NO: 2024-121

 
 
Board Resolution Confirming Public Works Administrator's Authority to Let Contracts for Emergency Road Repairs
Local Emergency Proclamation March 2023
Board Resolution 2023-33 Ratifying Emergency Proclamation
FEMA-4699-DR-CA - Major Disaster Re 2023 Winter Storms
Fully Executed Resolution - No. 2024-121 Local Emergency 2023
1.15

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve change orders for the New Idria Road Project in the total amount of $259,265.83, to be paid with the Road Fund designated for this use, and authorize the Public Works Administrator to sign and issue the change orders and to accept the completed improvements and perform all necessary closeout activities upon project completion. (4/5 Vote Required)
SBC FILE NUMBER: 105.3

 
 
Panoche Road and New Idria Road change orders
1.16

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve payment of an invoice from Noriega Electric, Inc., in the amount of $3,658.63, for emergency repairs to the failed shower controller and electrical system at the County Jail, requiring immediate action to mitigate loss or impairment of life, health, public property, or essential public services.
SBC FILE NUMBER: 105.3

 
 
Noriega Electric's Invoice for emergency repairs
1.17

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
The Board of Supervisors requested that the Public Works Department focus additional efforts toward weed abatement. In that regard, the Public Works Department is requesting authorization from the Board of Supervisors to temporarily allow the public works staff to work four, ten-hour shifts as their standard work shift. That work day revision will not include overtime and will be an optional shift to be coordinated within that department. Staff will not be forced to work that shift. This will allow that staff to more efficiently perform tasks in the more remote areas of the County.
SBC FILE NUMBER: 105.3

 
 
1.18

SHERIFF'S OFFICE - E. TAYLOR
Approve hiring of 1 FTE Administrative Services Specialist II that will be funded by the Community Corrections Partnership (CCP) with AB109 funding. Direct staff to amend the jail's Schedule of Approved Position Allocation reflecting the addition 1 FTE Administrative Services Specialist II; and Approve budget adjustment and transfer of $127,000.00 from the AB109 Fund to the Sheriff's Office - Jail Division. (4/5 vote required)
SBC FILE NUMBER: 110

 
 
Budget Adjustment - Admin Spec
Fully Executed Budget Adj - Admin Specialist
1.19

SHERIFF'S OFFICE - E. TAYLOR
Approve budget adjustment in the amount of $80,000 increasing the appropriation approved at budget hearings for the drone project and increasing grant revenue in the same amount for the 
purchase of two Skydio/AXON UAVs (drones) (4/5 vote).
SBC FILE NUMBER 110

 
 
Budget Adjustment - Drones
Axon Sole Source US
Quote - AXON Drones
Fully Executed Budget Adj - Drones
1.20

TREASURER/TAX COLLECTOR/PA - M. CASILLAS
Receive and accept the monthly Treasurer's Portfolio Report for July 31, 2024. The Treasurer's Portfolio Report contains the activities and balances of the operating accounts and the investments of the Treasury. The portfolio as of July 31, 2024, was $402,546,388. The focus of the Treasurer's portfolio follows Government Code Section 53600 et seq. mandates in the order of 1) safety, 2) liquidity, and 3) return. The Treasurer follows the Board approved Investment Policy of 2024.
SBC FILE NUMBER 685.2

 
 
BOS PORTFOLIO REPORT JULY 2024
2.

REGULAR AGENDA

For each regular agenda item, the following schedule shall occur:
           a) Staff report.
           b) Public opportunity to address the Board on a particular agenda item. Please
                fill out a speaker card and present it to the Clerk prior to consideration of the
                item.
           c) Consideration by the Board

 
2.1

BOARD OF SUPERVISORS
Approve a Letter to the City of Hollister as Public agency comments to proposed policies identified in the City of Hollister Draft General Plan, Agricultural Preservation Program, and Climate Action Plan and provide and authorize the Chair to sign the letter; and if desired provide staff direction. 
SBC FILE NUMBER: 156

 
 
County Comment Letter to the City of Hollister Revised Draft General Plan Ag Preservation and CAP
2.2

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve request by Pacheco Storm Water District (PSWD) to utilize remaining funds from the original $1.6 Million loan that was provided by the County to Pacheco Storm Water District.
SBC FILE NUMBER: 105

 
 
Resolution No. 2023-103 Pacheco Storm Water
Presentation - Pacheco Storm Water District
2.3

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Accept Bids received for the Shore Road Rehabilitation Project, PWB-2406; find
A. Teichert & Son, Inc. dba Teichert Construction to be the lowest responsive, responsible bidder and award the contract to A. Teichert & Son, Inc. dba Teichert Construction, in the amount of $3,477,317.00; approve the contract and authorize the Public Works Administrator to execute it upon receipt of the signed contract and all documents required in the Invitation for Bids; and authorize the Public Works Administrator to approve individual change orders in an amount not to exceed $186,365.85.
SBC FILE NUMBER: 105.3

 
 
Bid Opening Summary - Shore Road Rehabilitation Project
Contract - PWB-2406 Shore Rd. Rehabilitation (Frazier Lake Rd. - San Felipe Rd.)
Invitation for Bids - Shore Road Rehabilitation Project (PWB-2406)
Plans - Shore Road Rehabilitation Project (PWB-2406)
Presentation - Shore Road Rehabilitation Project
2.4

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve amendment #3 with Vanir Construction Management, Inc. to perform construction management services of several County road projects for an additional amount not to exceed $224,823.00, and approve extension to the term of the contract to expire on December 31, 2026 and authorize the Chair to sign it.
SBC FILE NUMBER: 105

 
 
Vanir Contract Amendment #3
Fully Executed Contract - Vanir Amendment #3
3.

PUBLIC HEARING

 
3.1

RESOURCE MANAGEMENT AGENCY - A. PRADO, PLANNING AND BUILDING DIRECTOR
(To be heard at 1:30 PM or as soon thereafter as the matter may be heard)
Consider Appeal of the Planning Commission's Denial of Conditional Use Permit (CUP) Application PLN220055 for Off-Site Truck Parking and Light Maintenance at 771 Olympia Avenue, San Juan Bautista (APN 018-130-025) and adopt Resolution to Deny the Appeal and Uphold the Planning Commission's Decision or Grant the Appeal and Approve the Conditional Use Permit with Conditions of Approval.
SBC FILE Number: 790
RESOLUTION NO.: 2024-100

 
 
Appeal PowerPoint Presentation
Resolution to Grant Appeal
Resolution to Deny Appeal
Staff Report re County Planning file PLN220055
Public Notice
Notice of Publication
Public Comment - Truck Network Flyer
Fully Executed Resolution No. 2024-100 Appeal 771 Olympia Ave SJB
3.2

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
(To Be Heard at 1:30p.m. or soon thereafter as the matter may be heard)
|Adopt Resolution Approving Annexation No. 18, Tax Zone 21 (Righetti Bros) to annex an existing 32.04 acre parcel, to be subdivided into two parcels (30.22 acres and 1.65 acres each, with a road dedication of 0.17 acres) located in the Future Annexation Area of Community Facilities District 2018-1 (Residential Services) into CFD 2018-1, approving the annexation of APN 019-210-006-000 (736 Santa Ana Rd.) into Tax Zone 21 and levying the special tax for Negative Fiscal Impact of $931.55 on the annexed property per new single-family detached home, authorizing and directing the Clerk of the Board/Resource Management Agency staff to prepare and record an amended notice of special tax listing the property added to the CFD, and adopting a map of the newly annexed territory and authorizing and directing the Clerk of the Board/Resource Management Agency staff to record this map.
SBC FILE NUMBER: 105.3
RESOLUTION NO: 2024-122

 
 
Presentation Annex 18 & 19
Planning Commission Resolution No. 2024-11 - PLN230043 Minor Subdivision - 736 Santa Ana Rd. (Righetti Bros)
Board Resolution Approving CFD 2018-01 Annexation No. 18, Tax Zone 21 (Righetti Bros)
Property Owners' Unanimous Approval of CFD 2018-01 Annexation No. 18, Tax Zone 21 (Righetti Bros)
Public Hearing Notice - Annexation No. 18
Resolution No. 2024-97 - Resolution of Intent to Approve CFD 2018-01 Annexation No. 18, Tax Zone 21 (Righetti Bros)
Fully Executed Resolution - No. 2024-122 Annex 18 Righetti Bros
3.3

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
(To Be Heard at 1:30p.m. or soon thereafter as the matter may be heard)
Adopt Resolution Approving Annexation No. 19, Tax Zone 22 (Bourdet John G-Christina M Fam Tr) to annex an existing 21.02 acre parcel, to be subdivided into four parcels (5 acres, 5 acres, 6.02 acres and 5 acres each) located in the Future Annexation Area of Community Facilities District 2018-1 (Residential Services) into CFD 2018-1, approving the annexation of APN 016-050-057-000 (1271 Los Viboras Rd.) into Tax Zone 22 and levying the special tax for Negative Fiscal Impact of $931.55 on the annexed property per new single-family detached home, authorizing and directing the Clerk of the Board/Resource Management Agency staff to prepare and record an amended notice of special tax listing the property added to the CFD, and adopting a map of the newly annexed territory and authorizing and directing the Clerk of the Board/Resource Management Agency staff to record this map.
SBC FILE NUMBER: 105.3
RESOLUTION NO: 2024-123

 
 
Presentation Annex 18 & 19
Board Resolution Approving CFD 2018-01 Annexation No. 19, Tax Zone 22 (Bourdet John G-Christina M Fam Tr)
Property Owners' Unanimous Approval of CFD 2018-01 Annexation No. 19, Tax Zone 21 (Bourdet John G-Christina M Fam Tr)
Planning Commission Resolution - PLN230042 Minor Subdivision - 1271 Los Viboras Rd. (Bourget John G-Christina M Fam Tr))
Public Hearing Notice - Annexation No. 19
Resolution No. 2024-98 - Resolution of Intent to Approve Annexation No. 19, Tax Zone 22 (Bourdet John G - Christina M Fam Tr)
Fully Executed Resolution - No. 2024-123 Annex 19 Bourdet
4.

CLOSED SESSION

Matters discussed during Closed Session include existing and pending litigation,
personnel matters and real property negotiations. Reportable actions taken by the
Board during Closed Session will be announced during open session. (Gov. Code
Section 54957.1(a) and (b), Ralph M. Brown Act.)

 
4.1

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - POTENTIAL INITIATION OF LITIGATION
Significant exposure to Litigation (Government Code Section 54956.9 (d)(4),(e)(3)
Number of cases: 1
SBC FILE NUMBER: 160

 
 
4.2

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Government Code section 54956.9, subds. (a) and (d)(1). Number of Cases: 1
Name of Case: Western Resources Legal Center v. San Benito County, Case No. CU-21-00204
SBC File Number: 160

 
 
5.

FUTURE AGENDA ITEMS

 
5.1

BOARD OF SUPERVISORS
Discuss and approve future agenda item requests submitted by board members and provide staff direction if desired.
SBC FILE NUMBER: 156

 
 
Future Agenda Items Request Form - Board Members -Fillable
09.24.24 Future Agenda Items

ADJOURNMENT


 

Adjourn to the next regular meeting of October 8, 2024.

 
 
NOTE: A copy of this Agenda is published, along with supportive documents, on the County's Web site on the Wednesday preceding each Board meeting and may be viewed at www.cosb.us/government/meetings-agendas/. All proposed agenda items with supportive documents are also available for viewing at the San Benito County Administration Building, 481 Fourth Street, Hollister, CA between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday (except holidays). This is the same packet that the Board of Supervisors reviews and discusses at each Board meeting.

As required by Gov. Code Section 54957.5 any public record distributed to the Board of Supervisors less than 72 hours prior to this meeting in connection with any agenda item shall be made available for public inspection at the office of the Clerk of the Board, San Benito County Administration Building, 481 Fourth Street, Hollister, CA 95023. Public records distributed during the meeting will be available for public inspection at the meeting if prepared by the County. If the public record is prepared by some other person and distributed at the meeting it will be made available for public inspection following the meeting at the office of the Clerk of the Board.

In compliance with the Americans with Disabilities Act (ADA) the Board of Supervisors meeting facility is accessible to persons with disabilities. If you need special assistance to participate in this meeting, please contact the Clerk of the Board's office at (831) 636-4000 at least 48 hours before the meeting to enable the County to make reasonable arrangements to ensure accessibility.