MEETING CONVENES
AT 9:00 AM
BOARD MEMBERS:

DISTRICT 1 - Dom Zanger
DISTRICT 2 - Kollin Kosmicki
DISTRICT 3 - Mindy Sotelo
DISTRICT 4 - Angela Curro
DISTRICT 5 - Ignacio Velazquez
San Benito Logo

Agenda
Regular Meeting of the
Board of Supervisors
Tuesday, January 13, 2026

County Administration Building
Board Chambers
481 4th Street
Hollister, CA 95023

Website:
www.sanbenitocountyca.gov
COUNTY ADMINISTRATIVE OFFICER:
Esperanza Colio Warren

COUNTY COUNSEL:
Gregory Priamos

CLERK OF THE BOARD:
Vanessa Delgado
 

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 $500 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 $500 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 $500 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 $500 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: 893 1968 7408
                                                    Webinar Password: 698973                              

 

                                                    By Phone: +1 408 638 0968 US (San Jose)
 
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 Supervisors' meeting to the Clerk of the Board at VDelgado@sanbenitocountyca.gov.
Public Comment Guidelines
         A.  The San Benito County Board of Supervisors 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 designated 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 their 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@sanbenitocountyca.gov

a. Pledge of Allegiance


The Pledge of Allegiance to be led by Supervisor Zanger District #1.

b. Acknowledge Certificate of Posting


Acknowledge Certificate of Posting

Cert. of Posting Regular Mtg. 1.13.2026

c. Board Announcements


d. 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.

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 

BOARD OF SUPERVISORS
1. Open nomination and conduct election for Chair of the Board of Supervisors for 2026; and 
2. Open nomination and conduct election for Vice-Chair of the Board of Supervisors for 2026
SBC FILE NUMBER: 156

 
Agenda Fact Sheet - Chair and Vice Chair Nominations

1.2 

BOARD OF SUPERVISORS
Present plaque to Supervisor Kosmicki for serving as Board Chair from January 2025 to January 2026.
SBC FILE NUMBER: 156

 
Agenda Fact Sheet - Plaque for Chair

1.3 

BOARD OF SUPERVISORS
1. Receive and approve committee appointments by the Chair, including one delegate and one alternate for RCRC (including GFSA and GSCA) and CSAC for the year 2026; and
2. Review and consider dissolution of existing boards, commissions, standing committees, and ad hocs that have completed their specific tasks; and 
3. Receive appointments for the remaining boards, commissions, standing committees, and ad hocs by the Chair; and
4. Approve creation of the Transient Occupancy Tax Incentive Program Ad Hoc and appoint Supervisors Zanger and Supervisor Curro to the ad hoc; and
5. Receive and discuss quarterly updates from board standing and ad hoc committees and provide staff direction as desired.
SBC FILE NUMBER: 156

 
Agenda Fact Sheet - Committee and Ad Hoc Assignments
SAN BENITO COUNTY COMMITTEES 2025
AD HOC COMMITTEE 2025
2026 Boards and Commissions Composition, Roles & Responsibilities - Created by Board of Supervisors
2.

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 on items.
Items pulled from Consent Agenda will be heard later in the meeting.

 

2.1 

BEHAVIORAL HEALTH DEPARTMENT - R. WHITE
1. Approve the retroactive California Mental Health Services Authority (CalMHSA) Participant Agreement for support in managing activities related to the completion of FY 25/26 annual External Quality Review Audit (EQRO) the support with the federally required Performance Improvement Project (PIP) for the term of January 1, 2026 through December 31, 2026, with a contract total not to exceed $82,900.00; and
2. Authorize Chair, County Administrative Officer, or designee to sign said contract. 

SBC FILE NUMBER: 810

 
Agenda Fact Sheet - CalMHSA EQRO
CalMHSA SBC EQRO and PIP Participant Agreement

2.2 

BEHAVIORAL HEALTH DEPARTMENT - R. WHITE
1. Approve contract between All Access Transfer Center and Behavioral Health Department for full-service patient placement and transportation services under a tailored database and software platform, as the only specialized service in the county, for the term of January 13, 2026 through June 30, 2028 for a total amount not to exceed $137,000.00; and
2. Authorize Chair, County Administrative Officer, or designee to sign said contract.

SBC FILE NUMBER: 810

 
Agenda Fact Sheet - All Access Transfer Center
All Access Transfer Center Contract
Sole Source- Justification

2.3 

BEHAVIORAL HEALTH DEPARTMENT - R WHITE
1. Approve retroactive Amendment No. 1 to the California Mental Health Services Authority (CalMHSA) participant agreement for Interoperability Solution Program for the term of January 1, 2026, through December 31, 2026, to add a subscription for the CalMHSA Connex Admission, Discharge, Transfer dashboard and add funding of $17,200.00 to cover this addition; and
2. Approve  retroactive Amendment No. 2 to the California Mental Health Services Authority participant agreement for Interoperability Solution Program for the term of January 1, 2026, through December 31, 2026, to add the "Close the Loop Referral" and "Prior Authorization" new modules in the CalMHSA Connex dashboard and add funding in the amount of $22,500.00 to this agreement to cover this new module and subscription for a total not to exceed cost of $262,648; and
3. Authorize Chair, County Administrative Officer or designee to sign amendments.

SBC FILE NUMBER: 810

 
BAF- CalMHSA Interoperability Amendments No. 1 & 2
CalMHSA INT. Amendment No. 1
CalMHSA INT. Amendment No. 2
CalMHSA Interoperability Agreement - Original Contract

2.4 

BOARD OF SUPERVISORS
Adopt "An Ordinance Of The San Benito County Board of Supervisors Establishing Campaign Disclosure Requirements and Contribution Limits, and Amending Lobbying Definitions and Enforcement"

SBC FILE NUMBER: 160
ORDINANCE NO.:1089

 
Agenda Fact Sheet - Campaign Ordinance
Ordinance 1089 - SBC Campaign Finance (Clean)
Ordinance 1089 - SBC Campaign Finance (With Markup)
Redline changes to Lobbying Article
Future Agenda Items Request Form Campaign Finance

2.5 

CLERK OF THE BOARD - V. DELGADO
Approve the action minutes of the December 16, 2025 Regular Meeting.
SBC FILE NUMBER: 156

 
Agenda Fact Sheet - Minutes
Board of Supervisor Minutes 12.16.25 - Regular Meeting

2.6 

COUNTY ADMINISTRATION OFFICE - E. COLIO WARREN
Introduce and adopt the Annual Development Impact Fee Report for Fiscal Year 2024-2025.
SBC FILE NUMBER: 119

 
Agenda Fact Sheet - FY24-25 Annual Impact Fee
Final Annual Development Impact Fee Report FY24-25

2.7 

COUNTY ADMINISTRATION OFFICE - E. COLIO WARREN
1. Approve Amendment #2 to the General Legal Services Agreement with Prentice Long, PC; and
2. Authorize the Chair, County Administrative Officer, or designee to execute the agreement on behalf of the County.
SBC FILE NUMBER: 119

 
Agenda Fact Sheet - Prentice Long Amend #2
Amendment #2 - Prentice Long, PC

2.8 

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON
1. Approve to re-execute the First Amendment to the City of San Jose for Housing Opportunities for Persons with AIDS (HOPWA) agreement (HOP-24-001) to increase the grant award by $300,000.00 for a total amount not to exceed $450,000.00 and modify the scope of services, performance measures, the budget summary, Section 5(c), and extend the term through June 30, 2026 , to correct a budget administration error; and
2. Authorize the Chair, County Administrative Officer (CAO), or CAO designee to sign the agreement and any amendments thereto.
SBC FILE NUMBER: 939

 
Agenda Fact Sheet -HOPWA First Amendment
HOPWA A01-5334
24-25 HOPWA Executed Contract OC-009254-000

2.9 

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
1. Approve the retroactive acceptance of the next five year grant cycle from California Department of Public Health (CDPH) Disease Intervention Specialist (DIS) Workforce Development Grant allocation #25-10617 in the amount of $484,821.00 for the period of July 1, 2025 through June 30, 2030 to sustain the disease investigation and intervention workforce to meet jurisdictional prevention and response needs in San Benito County through Public Health Services; and
2. Authorize the Chair, County Administrative Officer, or designee to execute the agreement, any and all supporting documents and any future amendments pertaining to said agreement; and
3. Adopt Budget Amendment Resolution in the amount of $53,869.00 for increased revenue budget and corresponding expenditure budget for labor charges for an existing employee to provide Public Health (CDPH) Disease Intervention Specialist (DIS) services. (4/5 vote required)

SBC FILE NUMBER: 420
RESOLUTION: 2026-1

 
Agenda Fact Sheet -DIS Grant #25-10617
Budget Amend Resolution-DIS Workforce
DIS Workforce Development Grant Award Letter
DIS Workforce Development Grant Grant Activities
San Benito - Gov TAX ID Form- CDPH 9083
DIS Workforce Dev Grant Agreement- 5169
San Benito - Contractor Certification Clauses
DIS Workforce Development Grant LHJ Funding Allocation FY2025-30

2.10 

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON
Approve the recommendation from the Workforce Development Board to appoint John Barber to the Workforce Development Board (WDB) as a Labor Organization Representative for the term of January 13, 2026 through January 13, 2029 and Michael Lynch as a Private Sector Representative for the term of January 13, 2026 through January 13, 2029.

SBC FILE NUMBER: 939

 
Agenda Fact Sheet -Appointments to WDB
WDB Member App J. Barber redacted
John Barber - WDB Board Commission Appointment
Michael Lynch - WDB Board Commission Appointment
WDB-Member App-M.Lynch redacted
12.09.25 WDB Exec Committee Minutes Draft

2.11 

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
1. Adopt Resolution and accept a grant to County of San Benito Health and Human Services Agency (HHSA) to receive funds from California Department of Health Care Services (DHCS) in support of the Capacity and Infrastructure Transition, Expansion, and Development (CITED) initiative, related to medical services, for an amount of $1,331,074.50; and
2. Authorize the Chair, County Administrative Officer (CAO), or designee to execute the grant; and
3. Adopt Budget Adjustment Resolution in the amount of $1,331,074.50 in Fund 221 HHSA Revenue and authorize $1,331,074.50 in Fund 221 HHSA expenditure appropriation for the DHCS CITED Initiative grant (4/5 vote required).
SBC FILE NUMBER: 939
RESOLUTION NO.: 2026-2 and 2026-3

 
Agenda Fact Sheet -CITED Initiative
CITED PATH GRANT- Resolution 2026- 5330
CITED PATH GRANT Budget Resolution- 5330
CITED Application
CITED Awarded Budget
CITED PATH GRANT - Terms and Conditions

2.12 

PROBATION DEPARTMENT - A. CANEZ
Adopt and approve the San Benito County Community Corrections Partnership (CCP) Bylaws as recommended and approved by the CCP Executive Committee on December 11, 2025.
SBC FILE NUMBER: 510

 
Agenda Fact Sheet -CCP Bylaws
SBC CCP Bylaws - 12.11.25

2.13 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS- S. LOUPE
1. Approve Amendment #4 with TRC Engineers, Inc. to perform on-call design and engineering services for multiple ongoing bridge projects, including production of the Cienega Road (Mudstone Ranch to Bird Creek) design construction documents, in an amount not to exceed $465,667.00, for a total amount not to exceed $2,984,943.00, and extend the term of the contract to December 31, 2027; and
2. Authorize Chair, County Administrative Officer, or designee to sign the contract.
SBC FILE NUMBER: 105

 
Agenda Fact Sheet -Amend #4 TRC Engineers, Inc.
Contract - TRC Engineers, Inc. Amendment #4

2.14 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS - S. LOUPE
1. Adopt Resolution of Intent to Approve Annexation No. 22, Tax Zone 25 (Emama Mar Eshai Shimun XXIII) located at 1401 Orchard Road, Hollister, California 95023 (Assessor's Parcel 016-070-035) currently containing 28.57 acres of Agriculture (A) and Agricultural Productive (AP) land use, to annex property located in the Future Annexation Area of Community Facilities District 2018-1 (Residential Services) into CFD 2018-1 to consist of subdividing the property into three lots of 18.42 acres, 5.00 acres, 5.00 acres and a 0.16 acre road dedication; and
2. Set a Public Hearing for February 24, 2026 regarding approval of the Annexation. The special tax levied within Tax Zone No. 25 is intended solely to fund Negative Fiscal Impact (NFI) services, including but not limited to fire protection, law enforcement, and emergency response service cost.
SBC FILE NUMBER: 105.3
RESOLUTION NO: 2026-4

 
Agenda Fact Sheet -Annexation No. 22 Emama Mar Eshai Shimun XXII
Property Owner's Unanimous Approval, CFD 2018-1 Annexation No. 22 (Mar Eshai Shimun XXIII Emama)
Planning Commission Resolution No. 2025-2 Approving Minor Subdivision PLN40042
CFD Map - Annex'n 22 Tax Zone 25 (Shimun)
1401 Orchard Dr., Hollister, CA 95023
Reso of Int. to Approve CFD-2018-01 Annex'n 22 (Shimun)
Annexation No. 22 - Shimum Presentation

2.15 

RESOURCE MANAGEMENT AGENCY/PLANNING AND BUILDING - A. PRADO
1. Approve Amendment #1 with EMC Planning Group Inc., for an additional amount of $21,814.75 for a total contract amount not to exceed $97,361.50 to continue work on behalf of the County on the preparation of an Initial Study pursuant to the California Environmental Quality Act (CEQA) for the Hippo Harvest Conditional Use Permit Project (County Planning file PLN250009), located at 2370 Shore Road; and 
2. Authorize Chair, County Administrative Officer, or designee to sign the contract.
SBC FILE NUMBER: 790

 
Agenda Fact Sheet -Amend #1 EMC Planning Inc.
Amendment #1 EMC Planning Group, Inc. Contract

2.16 

RESOURCE MANAGEMENT AGENCY/PLANNING AND BUILDING - A. PRADO
1. Adopt the Initial Study, Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program under the California Environmental Quality Act ("CEQA") as set forth in Exhibit C of the attached Resolution; and

2. Adopt the attached resolution approving a general plan amendment, an amendment to the General Plan Land Use Element and Land Use Element Map, to implement rezones required by the adopted 2023 - 2031 San Benito County Housing Element; and

3. Adopt the Ordinance during its second reading on Consent Agenda on January 13, 2026, an Ordinance adopting amendment to Title 23 (Subdivisions) and Title 25 (Zoning) of the County Code of Ordinances, to establish the Residential High Zone and amend the Zoning Designation of twelve parcels identified to be rezoned in the 2023 - 2031 San Benito County Housing Element and authorize the Director of Planning and Building, or their designee, to file all necessary documents with the California Department of Housing and Community Development (HCD) on behalf of the County.

SBC FILE NUMBER: 790
ORDINANCE NO.: 1091

RESOLUTION NO.: 2026-5

 
Agenda Fact Sheet -Housing Element
Resolution - January 13 2026 San Benito County Board of Supervisors
Exhibit G of Resolution - Planning Commission Staff Report dated November 19th, 2025
Ordinance - Title 23 & 25 Code Amendments
Initial Study and Mitigated Negative Declaration IS-MND
IS-MND Responses to Comments and Mitigation Monitoring and Reporting Program MMRP
Housing Element Rezones BOS Hearing 12.16.2025 Power Point
3.

PUBLIC HEARING

 

3.1 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS - S. LOUPE
(To Be Heard at 9:30 a.m. or soon thereafter as the matter may be heard)
1. Adopt Resolution Approving Annexation No. 24, Tax Zone 13A (Fairview Corners) to
annex property located in the Future Annexation Area of Community Facilities District 2018-1 (Residential Services) into CFD 2018-1, approving the annexation of APN Nos. 025-760-001-000 through 025-760-046-000 and 025-770-001-000 through 025-770-028-000 into Tax Zone 13A and levying the special tax on the annexed property; and
2. Authorize and direct 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
3. Adopt a map of the newly annexed territory; and
4. Authorize and direct the Clerk of the Board/Resource Management Agency staff to record this map.
SBC FILE NUMBER: 105.3
RESOLUTION NO: 2026-6

 
Agenda Fact Sheet -Annexation No. 24 Fairview Corners
EXH-CFD-FVIEW COR PH1
Pub Hrg. Notice - CFD 2018-01 Annexation No. 24 (Fairview Corners)
Bd. Resol'n - Approving CFD 2018-01 Annex'n 24 Tax Zone 13A (Fairview Corners)
Fairview Phasing Plan
4.

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

 

4.1 

BOARD OF SUPERVISORS
1. Discuss branding strategies to strengthen San Benito County’s identity, promote tourism and economic development, and provide staff direction as appropriate; and
2. Consider adopting a proclamation declaring San Benito County as the “Home of Pinnacles National Park”; and
3. Consider adopting a resolution formalizing the incorporation of the slogan “Home of Pinnacles National Park”—or an approved variation—into the County seal, county communication channels, marketing materials, and other branding efforts.

SBC FILE NUMBER: 156
RESOLUTION NO.: 2026-7

 
Agenda Fact Sheet -Pinnacles Branding
Proclamation San Benito County Home of Pinnacles National Park
Resolution - Home of Pinnacles National Park 2026-01-06 15-45
County Seal w. ribbon - Home of Pinnacles National Park

4.2 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS - S. LOUPE
1. Accept and discuss presentations regarding the Housing and Community Development CDBG Grant update and an award from the Federal Safe Streets and Roads for All (SS4A) grant program; and
2. Provide staff direction as desired.
SBC FILE NUMBER: 105.3

 
Agenda Fact Sheet - CDBG Grant Update
Presentation - HCD-CDBG Grant Update
HCD Program Information
5.

AUDIT COMMITTEE

 

5.1 

(The Board will adjourn as the Board of Supervisors and reconvene as the Audit Committee)
a. Acknowledge Certificate of Posting
b. Public Comment. Opportunity to address the Board on items of interest not on the agenda

 
Certificate of Audit Committee 1.13.26

5.2 

Approve the action minutes of the October 15, 2025 meeting.

 
Agenda Fact Sheet -Audit Minutes
Audit Committee Meeting Agenda 10-15-25
Audit Committee Minutes 10-15-25

5.3 

Accept Audit Committee PowerPoint Presentation by County Auditor-Controller regarding the overall duties and responsibilities of audit committees and the specific challenges in the preparation of accurate, complete and timely financial reporting for the Fiscal Year 2024-25.

 
Agenda Fact Sheet -Audit Presentation
Presentation - Audit Committee
2024-2025 YEAR END DEADLINES
Eide Bailly LLP Representation Letter
6.

FINANCE CORPORATION

 

6.1 

(The board will adjourn as the Board of Supervisors and reconvene as the Board of Directors of the San Benito County Financing Corporation)
a. Acknowledge Certificate of Posting
b. Public Comment. Opportunity to address the Board on items of interest not on the agenda.

 
Certificate of Posting Financing Corporation 1.13.26

6.2 

CONSENT AGENDA
Approve the action minutes of the January 14, 2025 Annual meeting.

 
Agenda Fact Sheet -Finance Corporation Minutes
Financial Corporation Minutes 1.24.23

6.3 

REGULAR AGENDA
San Benito Financial Corporation Appointment of Officers of the Year 2026 for the following positions:

a. President

b. Vice-President
c. Secretary-Treasurer

 
Agenda Fact Sheet -Finance Corporation Appt Officers
7.
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.)

 

7.1 

CLOSED SESSION - PUBLIC EMPLOYEE APPOINTMENT
Title: San Benito County Agricultural Commissioner

Authority: California Government code 54957
SBC FILE NUMBER: 630

 

7.2 

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Existing Litigation - Government Code section 54956.9 (d)(1)
Number of Cases: 1
Name of Case: San Benito Holdings, LLC v. San Benito County, Case No. 5:25-cv-9909
SBC FILING NUMBER: 160

 

7.3 

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to Litigation - Government Code Section 54956.9 (d)(2), (e)(1)
Number of Potential Cases: 1
SBC FILE NUMBER: 160

 

7.4 

CLOSED SESSION – CONFERENCE WITH LABOR NEGOTIATOR(S)
Conference with labor negotiator - Government Code Section 54957.6 Agency representatives:
Esperanza Colio Warren, CAO and Allyson Hauck, Sloan Sakai
Employee Organizations: All Bargaining Units including Management Employees Group (MEG), Law
Enforcement Management (LEM), Service Employees International Union (SEIU Local 521), Institutions
Association (IA), and Deputy Sheriff’s Association (DSA).
All Unrepresented, Confidential, and Confidential Management employees, Appointed Department
Heads, and Elected Department Heads.
SBC FILE NUMBER: 160

 

7.5 

CLOSED SESSION - PUBLIC EMPLOYEE EVALUATION/DISCIPLINE/DISMISSAL/RELEASE  (GC SECTION 54957)
Title: Senior Executive Advisor
SBC FILE NUMBER: 235.6

 

7.6 

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to Litigation - Government Code Section 54956.9 (d)(2)(e)(1)
Number of Cases: 1
SBC FILE NUMBER: 160

 

7.7 

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Existing Litigation - Government Code section 54956.9 (d)(1)
Number of Cases: 1
Name of Case: James Dassel  v. San Benito County, et al. San Benito Superior Court Case No. (not yet assigned)
SBC FILER NUMBER: 160

 
8.

FUTURE AGENDA ITEMS

 

8.1 

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
Future Agenda Items List 1.13.26
Curro - BOS Meeting Times
Curro - General Plan Schedule and Cost
Curro - NACo DC Travel

ADJOURNMENT


Adjourn to the next regular meeting of January 27, 2026.

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 https://cosb.granicus.com/ViewPublisher.php?view_id=1. 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.