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
December 13, 2022 - 9:00 AM
 
Board of Supervisors
Betsy Dirks
Dom Zanger
Kollin Kosmicki - Vice Chair
Peter Hernandez - Chair
Bob Tiffany
Bea Gonzales
 
San Benito Logo


SAN BENITO COUNTY
BOARD OF SUPERVISORS

 


Betsy Dirks
Dom Zanger
District No. 1
Kollin Kosmicki
District No. 2
Vice Chair
Peter Hernandez
District No. 3
Chair
Bob Tiffany
District No. 4
Bea Gonzales
District No. 5
 

Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023
BOARD OF SUPERVISORS - REGULAR MEETING - POSTED AND FINAL
DECEMBER 13, 2022
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.

CALL TO ORDER


a. Pledge of Allegiance


 

The Pledge of Allegiance to be led by Supervisor Bob Tiffany District #4.

 
 

b. Acknowledge Certificate of Posting


 

Acknowledge Certificate of Posting

 
 
Cert. of Posting 12.13.22
1.

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

 
1.1

COUNTY CLERK/AUDITOR/RECORDER/REGISTRAR OF VOTERS - J.P. GONZALEZ
Adopt Resolution accepting the certified Statement of Election Results for the November 8, 2022 General Election.
SBC FILE NUMBER: 285
RESOLUTION NO: 2022-147

 
 
Resolution Statewide General 112922
Digital SoV
1.2

COUNTY CLERK/AUDITOR/RECORDER/REGISTRAR OF VOTERS - J.P. GONZALEZ
Swearing-in ceremony of the County Supervisors, Assessor, Auditor-Controller, County Clerk-Recorder, County Superintendent of Schools, District Attorney, Sheriff-Coroner, and Treasurer-Tax Collector/Public Administrator. 

SBC FILE NUMBER: 285

 
 

c. NOTICE OF TEMPORARY PROCEDURES FOR BOARD OF SUPERVISOR MEETING


Pursuant to California Governor Gavin Newsom’s Executive Order N-29-20 issued on March 17, 2020, relating to the convening of public meetings in response to the COVID-19 pandemic. Additionally, members of the Board of Supervisors are allowed to attend the meeting via teleconference and to participate in the meeting to the same extent as if they were present. 

 

The meetings are open to the public, under the following conditions: All Attendees may attend the Board meeting in person and follow the State guidelines. If an attendee is not fully vaccinated it is highly recommended that an attendee wears a face covering or face shield. All attendees must comply with any other rules of procedures/instructions announced by the Board of Supervisors and/or County Staff. The meeting will be available through Zoom and YouTube for those who wish to join or require accommodations with the instructions below:

 

This meeting can be accessed in the following methods:

1.    Through Zoom (https://zoom.us/join) per the instruction stated below, and other methods as described further below; and

 

Webinar ID: 881 8459 1557

Webinar Password: 490772

 

2.    Remote live stream on CMAP you tube channel and the County’s Social Media Page. (If available for the meeting).

Participating by Zoom:

Three ways to attend Zoom meetings:  on a web browserthrough the Zoom App, or over the phone. Each webinar will have a webinar ID and password, which is a unique number associated with an instant or scheduled meeting (found at the top of this text). The chat feature is disabled for all participants.  Additionally, the video function is not available to the public.

A.  Zoom on Web-browser:

a.    If joining through web-browser, launch the address https://zoom.us/join or open the direct link listed below: https://zoom.us

B. Or launch the Zoom app on your Tablet or Smartphone:

b.      Select “JOIN A MEETING”

c.        The participant will be prompted to enter Webinar ID and Password listed above and name to join the meeting.  The meeting agenda can be found at https://www.cosb.us/

d.      The participant can launch audio through their computer or set it up through the phone.

e.        Public Comment: Select the “Participants Tab” and click “Raise hand” icon, and the Zoom facilitator will unmute you when your turn arrives.

C.    Zoom Audio Only (phone):

a.    If you are calling in as audio-only, please dial US: +1 669 900 6833 or +1 408 638 0968

b.    It will ask you to enter the Webinar ID listed above, followed by the “#” key (pound key), then enter Webinar Password listed above at the top page of the agenda. The meeting agenda can be found at https://www.cosb.us/

c.     It will then ask for a Participant ID, press the “#” key (pound key) to continue.

d.    Once you enter the Zoom meeting, you will automatically be placed on mute.

e.    Public Comment: If you are using a phone, please press “*9” (star-nine) to raise your hand, and the Zoom facilitator will unmute you when your turn arrives.

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.

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.   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

d. Presentations and Recognitions


 

BOARD OF SUPERVISORS
Accept a State Resolution to outgoing County Supervisors in recognition of their public service from the Office of Senator Anna Caballero and Assembly member Rivas.

SBC FILE NUMBER: 156

 
 
 

BOARD OF SUPERVISORS
Present Recognition to Candice Hooper for 16 years of service as District Attorney and 35 years of public service at San Benito County.
SBC FILE NUMBER: 156

 
 
Candice Hooper Cert of Apprecciation 2022

e. Department Head Announcements: Information Only


f. Board Announcements: Future Agenda Items and Committee Updates


g. 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.


2.

PUBLIC HEARING

 
2.1

RESOURCE MANAGEMENT AGENCY - A. PRADO, ASSISSTANT DIRECTOR OF PLANNING AND BUILDING
(To Be Heard at 9:00 a.m. or soon thereafter as the matter may be heard)
Conduct a public hearing on the appeal of the denial by the San Benito County Planning Commission to certify the Final Environmental Impact Report, adopt a Mitigation Monitoring & Reporting Program and Statement of Overriding Considerations to approve a Tentative Subdivision Map and recommend approval of a zone change to Residential Mixed (RM) and Planned Unit Development (PUD combining district (RM/PUD), and an Affordable Housing Agreement for the Lee Subdivision Project County file number PLN200051.
SBC FILE NUMBER: 790
RESOLUTION NO.: 2022-148

ORDINANCE NO.: 1051

 
 
Staff Report
Attachment A Vesting Tentative Map
Attachment B PUD Exhibit
Attachement C Notice of Preparation
Attachment D Part 1: Lee Subdivision Project DEIR and Appendices
Attachment D Part 2: Lee Subdivision Project Final EIR
Attachment E RESbos 2022-nnn pln220054 220510 BoS appeal PLN210051 approve TSMZCPUD draft
Exhibit A Resolution Findings
Exhibit B CEQA Findings
Exhibit C MMRP
Exhibit D Conditions of Approval
Exhibit E Zone Change Ordinance
Exhibit F Affordable Housing Agreement
Attachment F Draft Planning Commission Minutes
Attachment G Appeal Application
Attachment H Comment Letter
Attachment H Comment Letter
Attachment H Comment Letter
Freelance Publication Notice 1 of 2
Freelance Publication Notice 2 of 2
Presentation Lee Subdivision
2.2

RESOURCE MANAGEMENT AGENCY - A. PRADO, ASSISTANT DIRECTOR PLANNING AND BUILDING
(To be heard at 9:00am or soon thereafter as the matter may be heard)
1. Hold a public hearing to adopt amendments to Chapter 21.03 Affordable Housing Regulations. Proposed amendments include updates to definitions, the review process for development project applications requiring inclusionary contribution, fractional unit requirements, development standards, the process and site characteristic qualifications for in-lieu payments, use of the in-lieu fund, approval process for concessions and incentives, compliance with California Gov't Code  § 65915 to § 56918 for density Bonus, and affordable by design standards, finding the matter exempt from the California Environmental Quality Act (CEQA). Adopt the ordinance entitled, "An ordinance of the San Benito County Board of Supervisors amending provisions of Chapter 21.03 Affordable Housing Regulations to Title 21 of the San Benito County Code" including findings of consistency with the General Plan and finding the ordinance exempt from the California Environmental Quality Act (CEQA).

2. Adopt an inclusionary housing in-lieu fee in the master fee schedule ordinance and adopt resolution adopting the new fee of $30 per square foot. Adopt the ordinance entitled, " An ordinance of the San Benito County Board of Supervisors amending Appendix "A" of section 5.01.000 of the San Benito County Code, amending the master fee schedule, to add an in-lieu fee for affordable housing" including findings of consistency with the General Plan and finding the ordinance exempt from the California Environmental Quality Act (CEQA).

SBC FILE NUMBER: 790

RESOLUTION NO: 2022-149

ORDINANCE NO: 1052

 
 
Staff Report Summary of Ordinance Summary of Workforce Housing Summary of In-lieu Fee FINAL
BOS Public Hearing Notice and Summary of Ordinance Summary of In Lieu Fee 12-13-2022 FINAL
Ordinance No .Amending Chapter 21.03 of the San Benito County Code Affordable Housing Regulations FINAL je rev & signed
RESbos 2022-12-13 Affordable Housing Regulations In-lieu fee FINAL je rev & signed
RESpc 2022-16 Affordable Housing Regulations
ATTACHMENT A CH 21.03 Affordable Housing Regulaitons clean version
CH 21.03 Affordable Housing Regulaitons track changes version
ATTACHMENT B 2022-06-13 Inclusionary Housing Study
ATTACHMENT C In Lieu Fee
Affordable Housing Plan Workflow
BOS 2022-12-13 Affordable Housing Ordinance In-Lieu Fee Presentation
3.

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

 
3.1

EMERGENCY MEDICAL SERVICES - K. MANGANO
Receive an update on the air and ground ambulance membership program from American Medical Response (AMR).

SBC FILE NUMBER: 75.5

 
 
San Benito County, CA Air Ground
3.2

BOARD OF SUPERVISOR'S
Receive informational presentation from Hazel Hawkins Hospital on operational, financial, and the impacts of a possible Chapter 9 bankruptcy on the health care district and this community.
SBC FILE NUMBER: 30

 
 
The San Benito Health Care District presentation
SBHCD - Request for Funding to County of San Benito (12-5-22)-FINAL
San Benito Health Care District- Resolution NO. 2022-21 Declaring a Fiscal Emergency and Vesting Authority Chapter 9 - 11.4.22
HHH Fast Facts - FYE 2022
letter-to-patients-08.04.22_Hazel (002)
3.3

HUMAN RESOURCES  -  H. RING
Delegate the authority to the County Administrative Officer to execute a contract for professional services with Behavioral Health Leadership & Development Institute, LLC (BHLDI), Dr. Wayne Clark as consultant effective December 13, 2022.

SBC File Number: 630

 
 
Revised San Benito BHLDI 2022
3.4

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Approve contribution match of $4,950,000 for the Library expansion project as set forth in requirements of SB 129 for the Building Forward Library Infrastructure Grant. 
SBC FILE NUMBER: 80

 
 
BuildingForwardResolution
SAN BENITO COUNTY FREE LIBRARY - San Benito County Free Library-- Award Letter
3.5

Board of Supervisors 
Receive an informational presentation on San Bernardino County Measure's EE, November 8, 2022 ballot; voters supported having the elected representatives of San Bernardino research and advocate for all methods (including secession from the state) for receiving an equitable share of state funding and resources "fair share" from the state and federal governments and provide direction if desired.

SBC FILE NUMBER: 156

 
 
San Bernadino County-Impartial-Advisory Measure.pdf
San Bernardino County-Ordinance-Advisory.pdf
3.6

BOARD OF SUPERVISORS
Present plaque to Supervisor Hernandez for serving as Board Chair from July 2022 to December 2022.
SBC FILE NUMBER: 156

 
 
4.
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.

 
4.1

BEHAVIORAL HEALTH DEPARTMENT - R. ESPINOSA
Approve Amendment with the Department of Health Care Services (DHCS), Intergovernmental Agreement #21-10033 A01, for the Term of FY 21-22-23-24; and authorize Behavioral Health Director to sign amendment.
SBC FILE NUMBER: 810

 
 
213A - ODS - San Benito - 21-10033 A01 - Co.Co. Signature
STD 213A Continuation Page - ODS - San Benito - 21-10033
A01 Exhibit A A1 - ODS - San Benito 21-10033
A01 Exhibit A Attachment I A1 - San Benito - 21-10033
A01 Exhibit B A1 - ODS - San Benito - 21-10033
A01 Exhibit D(F) A1 - ODS - San Benito - 21-10033
A01 Exhibit F HIPAA BAA A1 - ODS - San Benito - 21-10033
California Civil Rights Law
CCC 042017
4.2

BEHAVIORAL HEALTH DEPARTMENT - R. ESPINOSA
Approve ratification of single case agreement with Discovery Behavioral Health for Residential Treatment eating disorder services beginning 12/1/22 through 01/15/2023 in an amount not to exceed $75,000.00 and authorize the County Administrative Officer to sign subsequent amendments up to $50,000.00, consistent with each agreement's subject matter and scope of work and with County Counsel concurrence.
SBC FILE NUMBER: 810

 
 
Discovery Single Case Agreement
BHIN-22-009 Eating-Disorders
4.3

BEHAVIORAL HEALTH DEPARTMENT - R. ESPINOSA
Adopt resolution authorizing single case agreement approval by the department head for continuity of care and emergency placements in Specialty Mental Health Services (SMHS) and Drug Medi-Cal Organized Delivery System (DMC-ODS) services in the amount not to exceed $75,000.00 per provider, per client.
SBC FILE NUMBER: 810
RESOLUTION NO.: 2022-150

 
 
Single Case Agreement Resolution
MHSUDS Information Notice No. 18-059
4.4

BOARD OF SUPERVISORS
Approve proposed revisions to the Board Rules of Procedures and Policies Rules, or provide direction to staff. 

SBC FILE NUMBER: 156

 
 
Current Board Rules and Procedures
Board Rules clean revised December 13, 2022
4.5

BOARD OF SUPERVISORS 
Receive informational presentation on Board of Supervisors Governance handbook and adopt the San Benito County Board of Supervisors Governance Handbook and Assessment and provide staff direction if desired. 
SBC FILE NUMBER: 156

 
 
0909-Final San Benito County SELF Assessment
Board Rules & Procedures
SBC Governance Handbok with Logo - Updated
4.6

CLERK OF THE BOARD OF SUPERVISORS - V. DELGADO
Approve appointments of Martha Skelley and Elizabeth Reikowski as Directors of the San Benito County Resource Conservation District for the term of November 26, 2022 through November 27, 2026, and reappoint Cameron Wright as Director of the San Benito County Resource Conservation District for the term of November 26, 2022 through November 27, 2026.
SBC FILE NUMBER: 575

 
 
SBRCD Resolution No. 2006-1
Memo ReAppoint C.Wright 11.29.22
Memo to Appoint E.Reikowski 11.29.22
Memo to Appoint M.Skelley 11.29.22
SBRCD Director Application M.Skelley 10.20.22
SBRCD Director Application E.Reikowski 10.29.22
SBRCD Vacancy Posting Information eMail
4.7

CLERK OF THE BOARD OF SUPERVISORS - V. DELGADO
Approve the action minutes of the December 6, 2022 Special Meeting.
SBC FILE NUMBER: 119

 
 
BOS Special Meeting Minutes 12.06.22
4.8

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Accept and Receive the Annual Impact Fee Report for 2021-2022.
SBC FILE NUMBER: 119

 
 
Impact Fee Report - FY21-22 Final
4.9

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Approve the appointment of Henie Ring, Human Resources Manager, to serve as an alternate on the Trindel Board of Directors. 

SBC FILE NUMBER: 119

 
 
Trindel Appointment Alternate Henie Ring
4.10

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Adopt proposed resolution authorizing teleconferencing options for meetings of the Board of Supervisors for the period of December 13, 2022 through January 12, 2023, pursuant to AB 361.
SBC FILE NUMBER: 119
RESOLUTION NO. 2022-151

 
 
Teleconferencing Resolution 12.13.22
4.11

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Adopt Resolution approving and authorizing submission of Proposition 64 Public Health and Safety Grant Program funded through the California State and Local Government Law Enforcement Account and administered by the Board of State and Community Corrections, and if awarded, authorize the CAO or Sheriff to execute the contract and any amendments to the contract; act for and on behalf of the County of San Benito in all matters pertaining to the application; and Authorize Board Chair to sign Resolution.
SBC FILE NUMBER: 110
RESOLUTION NO: 2022-152

 
 
Resolution BSCC Grant Final Prop 64.pdf
4.12

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Approve team-building meals for County Sheriff employees as part of a three-day Team Building Workshop (TBW) meeting the Peace Officer Standards and Training (POST) in an amount not to exceed $5,000.00.   

SBC FILE NUMBER: 110

 
 
4.13

COUNTY AUDITOR - J. P. GONZALEZ
Approve amended contract with Workiva Inc. to add Wdata and Budget Book builder as recurring services, including one-time consulting and implementation services; evergreen contract would renew every 12 months unless terminated by the County and authorize the chair to sign the vendor contract. 

SBC FILE NUMBER: 608

 
 
Workiva Master Service Agreement
12.15.15 AITAPPROVE WORKIVA CONTRACT SOFTWOARE FOR USE IN CRE
4.14

DISTRICT ATTORNEY- C. HOOPER
Delegate authority to the CAO to approve amendment to agreement with Karpel Computer Systems, Inc. in the amount of $25,000 for initial installation and a $5,000 annual fee for iterface with court's new e-filing system. Approve budget adjustment in the amount of $30,000 from CCP funds (AB 109). (4/5 vote)
SBC FILE NUMBER: 205

 
 
Budget adjustment form for Karpel purchase.pdf
4.15

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
Adopt Resolution accepting the 2023 Low Income Home Energy Assistance Program (LIHEAP) grant in the amount of $371,208.00 and approving Standard Agreement No. 23B-5029 with the State of California Department of Community Services and Development for the term of November 1, 2022, through June 30, 2024.
SBC FILE NUMBER: 130
RESOLUTION NO: 2022-153

 
 
2023 LIHEAP Contract Cover Letter final
2023 LIHEAP Contract Final
2023 LIHEAP Packet
LIHEAP Resolution iv signed
23B-5029 LIHEAP STD 213 iv signed
4.16

HEALTH AND HUMAN SERVICES AGENCY-T. BELTON
Adopt Resolution approving authorizing submission of application for and acceptance of the County allocation award under Round 4 of the Transitional Housing Program (THP) from the State of California Department of Housing and Community Development in the amount of $16,650.00 or more, but not to exceed $33,300.00 for housing assistance for youth formerly in foster care or probation systems.
SBC FILE NUMBER:  130
RESOLUTION NUMBER: 2022-154

 
 
THP Round 4 Allocation Acceptance
Resolution THP 2022-xx iv signed
4.17

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON
Approve the reappointment of Ms. Ellen Laitinen for District #1 Representative of the Private Sector to the Community Action Board for a three-year term effective 11/10/2022 through 11/10/2025.
SBC FILE NUMBER: 130

 
 
Ellen Laitinen CAB Application 2022 - Reda
Board Commission Appointment-District #1-CAB Reda
4.18

HUMAN RESOURCES - H. RING
Adopt Resolution authorizing the 2022 San Benito County Holiday Closure Schedule for all Departments authorizing the hours of operation during December 2022 for holiday closure period; Exhibit "A" provides the 2022 Holiday closure schedule for all the County departments.
SBC FILE NUMBER: 630

RESOLUTION NO.: 2022-155

 
 
2022 Holiday Closure Resolution
Exhibit A
4.19

HUMAN RESOURCES - H. RING
Adopt Resolution to approve State Mandated Minimum Wage Increases and amend the County's Class Title and Pay Plan to reflect the salary changes to Office Assistant I, Office Assistant II, Office Assistant III, Peer Advocate and Peer Mentor.
SBC FILE NUMBER: 630
RESOLUTION NO.: 2022-156

 
 
2023 Min Wage Resolution
2023 State Mandated Minimum Wage Increase
4.20

HUMAN RESOURCES - H. RING
Approve contingency and Interdepartmental transfer of $230,830.00 for the distribution of one-time money from ARPA and Contingency funds for $1,000.00 to be paid to full-time employees only and added to their payroll check during payroll week of December 16, 2022. (requiring 4/5 Board of Supervisors approval)
SBC FILE NUMBER: 630

 
 
Employee Budget Adjustment
4.21

HUMAN RESOURCES - H. RING
Approve the employment contract for Binu Abraham as the new Executive Director for the Council of San Benito County Governments effective January 12, 2023.
SBC FILE NUMBER: 630

 
 
Contract - COG Executive Director (Binu Abraham)
4.22

OFFICE OF EMERGENCY SERVICES - K. MANGANO
Accept the 2022 Bay Area Urban Shield Initiative (UASI) Grant in the amount of $75,000.00, managed by the City and County of San Francisco's Department of Emergency Management, for the term beginning November 1, 2022 through December 31, 2023, to fund a Community Resilience Planner who will provide training and education to the community and partners.  Approve Agreement with City and County of San Francisco and County of San Benito and Budget Adjustment from the UASI funds in the amount of $75,000.00. (4/5 Vote Required)
SBC FILE NUMBER: 75.5

 
 
FY22 UASI MOUSan Benito
Budget Adjustment-UASI
4.23

OFFICE OF EMERGENCY SERVICES - K. MANGANO
Approve the purchase of high-frequency radio equipment funded through a grant and authorize the CAO to sign any necessary documents for the purchase of such equipment, not to exceed $60,000.00.
SBC FILE NUMBER:  75.5

 
 
FH21 01 0350 - SUBAWARD
approved Budget Adjustment
4.24

PROBATION - J. FRONTELLA, JR.
Approve the contract between San Benito County Probation Department and BI Incorporated/Omnia Partners for FY 22/23 in the amount of $80,000.00 funded by AB 109 Public Safety Realignment Grant; authorize the Chair to sign the contract. The contract approval will continue to support the court-imposed Senate Bill 129 (SB 129) Pretrial monitoring of probation and court clients.
SBC FILE NUMBER: 510

 
 
EMOmniaSanBenitoCtyAdltPb CA22
4.25

RESOURCE MANAGEMENT AGENCY- S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Approve the contract amendment with TRC Engineering, Inc. to perform on-call design and engineering services in an amount not to exceed $682,647.00. The term of the contract remains unchanged and will expire on June 30, 2026.

SBC FILE NUMBER: 105

 
 
Amended Contract
4.26

RESOURCE MANAGEMENT AGENCY – S. LOUPE, ASSISTANT DIRECTOR- PUBLIC WORKS
Adopt the plans and specifications for the PWB-2208 Union Road Bridge At San Benito River Bridge Replacement Project – Federal Aid Project No. BRLS-5943(043); authorize Chair to sign bid document cover sheets; and authorize the advertisement for bids to construct the project upon receiving all of the required executed environmental and encroachment permits.
SBC FILE NUMBER: 105.3

 
 
PWB-2208 Union Book Cover Sheets
PWB-2208 CEQA ISMND Adoption
PWB-2208 NEPA Categorical Exclusion Det. Form
PWB-2208 NEPA Revalidation
1. PWB-2208 UnionBook1of4 PreAd
2. PWB-2208 UnionBook2of4 PreAd.pdf
3. PWB-2208 UnionBook3of4 PreAd
4. PWB-2208 UnionBook4of4 PreAd
Union Road Bridge Complete Bid Set 2022-10-14
4.27

RESOURCE MANAGEMENT AGENCY – A. PRADO, ASSISTANT DIRECTOR PLANNING AND BUILDING
Adopt Resolution to authorize the County Planning Director to sign and accept, on behalf of the County, the deed restriction required as a condition of approval for approved County Planning file PLN190067, regarding a temporary mobile home for an on-site property caretaker at 642 Bolado Road, Tres Pinos (Assessor’s Parcel 022-250-015).
SBC FILE NUMBER: 790

RESOLUTION NO.: 2022-157

 
 
Resolution - PLN190067 221213 deed restriction authorization
Att a DEEDRESTRICTION PLN190067 22 Balaji Matha 642 Bolado unrecorded
4.28

RESOURCE MANAGEMENT AGENCY - A. PRADO, ASSISTANT DIRECTOR PLANNING AND BUILDING
Final adoption of the proposed ordinance adding Article XI, entitled "Expedited Permit Process for Electric Vehicle Charging Stations," to Chapter 21.01, "Building Regulations," of Title 21, "Building and Engineering" of the San Benito County Code consistent with California law to comply with AB 1236 (Chiu 2015) and AB 970 (McCarty 2021). 
SBC FILE NUMBER: 790

ORDINANCE: 1050

 
 
ZEV Guidebook
EV Charger Permit Streamlining AB-1236 Fact Sheet
Bill Text AB-1236 Local ordinances electric vehicle charging stations
Bill Text - AB-970 Planning and zoning electric vehicle charging stations permit application approval
EV Charger Permit Streamlining Ordinance
EV Charger Permit Streamline Publication 2022 12 02
EV Charger Checklist for San Benito County Final 12-05-22
4.29

RESOURCE MANAGEMENT AGENCY – A. PRADO, ASSISTANT DIRECTOR PLANNING AND BUILDING
Adopt Resolution to authorize the County Planning Director to sign and accept, on behalf of the County, the deed restriction required as a condition of approval for approved County Planning files PLN210043 and PLN220007, regarding two temporary mobile homes for agricultural employees at 1740 Santa Ana Road (Assessor’s Parcel 019-220-068).
SBC FILE NUMBER: 790
RESOLUTION NO.: 2022-158

 
 
RESOLUTION BOS PLN210043 221122 deed restriction authorization
Att A DEEDRESTRICTION PLN210043 22mmdd 1740 Santa Ana 202210241653unrecorded
Att B RESbos 2022-48 PLN220007 220510 BoS appeal PLN210043 approve 2xTMH
4.30

RESOURCE MANAGEMENT AGENCY - S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Adopt continuing Resolution confirming the RMA Director's authority to enter into emergency repair and replacement contracts to remediate a local emergency, 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. No new costs are being incurred or authorized by this action. (4/5 vote required)
SBC FILE NUMBER: 75.5
RESOLUTION NO: 2022-159

 
 
Board Resolution
4.31

RESOURCE MANAGEMENT AGENCY – A. PRADO, ASSISTANT DIRECTOR PLANNING AND BUILDING
Adopt Resolution to authorize the County Planning Director to sign and accept, on behalf of the County, the deed restriction required as a condition of approval for the approved building permit BLD22-00572, for a detached 1,286 sq. ft. garage space with loft space located at 2830 Ty Drive (APN 021-130-072) in the unincorporated area of San Benito County west of Hollister.

SBC File Number 790

Resolution No.:2022-160

 
 
BOS DEED RESTRICTION 2830 TY DRIVE RESOLUTION je edited and signed
ATT A Ty Deed Restriction
4.32

RESOURCE MANAGEMENT AGENCY- S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Approve the contract amendment with Kimley Horn and Associates, Inc., to perform on-call design and engineering services in an amount not to exceed $849,000.00, for a total contract amount not to exceed $1,849,000.00, and authorize the Board Chair to sign it. The term of the contract remains unchanged and will expire on June 30, 2026.

SBC FILE NUMBER: 105

 
 
Amended Contract
4.33

RESOURCE MANAGEMENT AGENCY- S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Approve the contract amendment with 4Leaf Construction Management to perform inspection services in the amount not to exceed $157,000.00 and to extend the contract duration to expire on December 31, 2023.

SBC FILE NUMBER: 105

 
 
Amended Contract
4.34

RESOURCE MANAGEMENT AGENCY - A. PRADO, ASSISTANT DIRECTOR PLANNING AND BUILDING SERVICES
Approve a second amendment to the contract with Denise Duffy & Associates, Inc., a California Corporation to perform environmental analysis professional services providing compliance oversight as an extension to the County of San Benito for the San Juan Oaks Specific Plan Implementation Development Project, in an additional amount not to exceed $92,000.00, and approve a Budget Adjustment to increase professional services expenditures developer charge for a total contract amount of $359,000.00. (4/5 Vote Required)
SBC FILE NUMBER: 790

 
 
Denise Duffy Assoc -2nd Amendment - San Juan Oaks - Exp 12.31.23
Denise Duffy & Associates Operating Budget Adjustment San Juan Oaks.pdf
4.35

RESOURCE MANAGEMENT AGENCY- S. LOUPE, ASSISTANT DIRECTOR - PUBLIC WORKS
Approve budget adjustments/transfers for reimbursement of construction costs that are included in the Traffic Impact Fee Fund (287) to the Road Fund (210). (4/5 vote required)
SBC FILE NUMBER: 865

 

 
 
Santana Ranch Budget Adjustment
Fairview-Hillcrest Inv-01 documents.pdf
4.36

RESOURCE MANAGEMENT AGENCY- S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Approve the contract amendment #3 with Bracewell Engineering Inc., for the continuation of water and wastewater treatment services for County Services Areas (CSAs) # 22: Cielo Vista, #31: Stonegate, and #50: Dunneville, that will extend the contract to February 28, 2023, and add additional compensation in an amount not to exceed $47,320.50 for the extended period.

SBC FILE NUMBER: 105

 
 
Amended Contract
4.37

RESOURCE MANAGEMENT AGENCY - S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Adopt Resolution of Intent to Approve Annexation No. 5, Tax Zone 8 (Matthews Tract) to annex property located in the Future Annexation Area of Community Facilities District 2018-1 (Residential Services) into CFD 2018-1, and set a public hearing for January 17, 2023 regarding approval.
SBC FILE NUMBER: 105.3
RESOLUTION NO: 2022-164

 
 
Board Resolution of Int. to Approve CFD 2018-01 Annex'n 5, Tax Zone 8 (Matthews Tract)
Matthews UAF Signed CFD
Planning Commission Resolution 2022-06
San Benito County CFD 2018-1 Annex 5 - Matthews
4.38

RESOURCE MANAGEMENT AGENCY - S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Adopt Resolution of Intent to Approve Annexation No. 6, Tax Zone 9 (Garcia Tract) to annex property located in the Future Annexation Area for Community Facilities District 2018-1 (Residential Services) into CFD 2018-1, and set a public hearing for January 17, 2023 regarding approval.
SBC FILE NUMBER: 105.3
RESOLUTION NO: 2022-163

 
 
Board Resolution of Int. to Approve CFD 2018-01 Annex'n 6, Tax Zone 9 (Garcia Tract)
E Garcia CFD Signed Unanimous approval
Planning Commission Resolution 2021-13
San Benito County CFD 2018-1 Annex 6 - Garcia
4.39

RESOURCE MANAGEMENT AGENCY- S. LOUPE, ASSISTANT DIRECTOR - PUBLIC WORKS
Approve the contract amendment with Wallace Group to perform design and engineering services for Phase 2B and Phase 3 of the Riverview Regional Park, in an amount not to exceed $431,590.00, covered by the approved Park Impact Funds.

SBC FILE NUMBER: 105

 
 
1st Am. to Contract - Eng. & Env. Serv's Re Riverview Park Phases 2A & 3 (Wallace Group) - APPROVED AS TO LEGAL FORM
4.40

TREASURER/TAX COLLECTOR/PA-M CASILLAS
Receive and approve the monthly Treasurer's Portfolio for October 2022. The Treasurer's Portfolio Report contains the activity and balances of the operating accounts and investments of the Treasury. The total portfolio as of October 31, 2022, was $287,991,866. The focus of the Treasurer's portfolio follows the Government Codes 53600 et seq. mandates in the order of 1) safety, 2) liquidity and 3) return. The Treasurer follows the Board approved Investment Policy 2022.

SBC FILE NUMBER: 685.2

 
 
BOS October 2022 Portfolio Report
4.41

TREASURER/TAX COLLECTOR/PA - M CASILLAS
Authorize and sign the Annual Resolution of the Board of Supervisors delegating to the San Benito County Treasurer the authority to invest and reinvest County funds and funds of other depositors in the County Treasury or to sell or exchange securities subject to the guidelines set forth in the County's 2023 Investment Policy and Adopt the updated 2023 Investment Policy. 
SBC FILE NUMBER: 685.2

RESOLUTION NO.: 2022-165

 
 
Ord. No. 689 - delegation of authority to invest reinvest
Complete with DocuSign Reso No (delegating
2023 INVESTMENT POLICY
5.

PUBLIC HEARING

 
5.1

ASSESSOR'S OFFICE - T. SLAVICH
(To Be Heard at 1:30 p.m. or soon thereafter as the matter may be heard)
Review Land Conservation Act applications for Division Request (LCA Contract No.17-7 for Baumgartner, Timothy, Etal) and Division Request (LCA Contract No. 18-2 for Casillas, Frank & Melinda Living Trust) and make determinations approving or denying each request.
SBC FILE NUMBER: 7

 
 
LCA AGENDA BOARD MEETING - DECEMBER 13, 2022
AGRICULTURAL PRESERVE ADVISORY COMMITTEE MINUTES - NOVEMBER 3, 2022
LCA BOARD STAFF REPORT FOR DECEMBER 13, 2022
Baumgartner Division Request
Casillas Division Request
County & Government Code Sections
6.

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.)

 
6.1

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, Superior Court of California, County of San Benito, Case No. CU-21-00204

SBC FILE NUMBER: 235.6

 
 

ADJOURNMENT


 

Adjourn to the next regular meeting of January 17, 2023.

 
 
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.