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
February 7, 2023 - 9:00 AM
 
Board of Supervisors
Dom Zanger
Kollin Kosmicki
Mindy Sotelo - Chair
Angela Curro - Vice 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
Chair
Angela Curro
District No. 4
Vice-Chair
Bea Gonzales
District No. 5
 

Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023
BOARD OF SUPERVISORS - REGULAR MEETING - POSTED AND FINAL
FEBRUARY 7, 2023
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


a. Pledge of Allegiance


 

The Pledge of Allegiance to be led by Supervisor Angela Curro District #4.

 
 

b. Acknowledge Certificate of Posting


 

Acknowledge Certificate of Posting

 
 
Cert. of Posting Regular Mtg. 02.07.23

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: 868 8329 2629

Webinar Password: 049695

 

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
Approve the Proclamation designating February 2023 as Civil Grand Jury Awareness Month in San Benito County in recognition of the time and effort that the Civil Grand Jury continually makes to support the community. 
SBC FILE NUMBER: 156

 
 
California Grand Jurors Association (CGJA) History
Proclamation Civil Grand Jury Awareness Month

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.


1.

PUBLIC HEARING

 
1.1

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
(To Be Heard at 9:00 a.m. or soon thereafter as the matter may be heard)
Adopt Resolution Approving 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, approving the annexation of APN 016-140-018 into Tax Zone 8 and levying the special tax on the annexed property, 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: 2023-17

 
 
Board Resolution Approving CFD 2018-01 Annexation No. 5, Tax Zone 8 (Matthews Tract)
Resolution 2022-164
Matthews Unanimous Approval
Notice of Publication Hearing Annexation No. 5 (Matthews)
Annexation No.5 Vicinity Map
1.2

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
(To Be Heard at 9:00 a.m. or soon thereafter as the matter may be heard)
Adopt Resolution Approving Annexation No. 6, Tax Zone 9 (Garcia Tract) 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 016-100-020 into Tax Zone 9 and levying the special tax on the annexed property, 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: 2023-18

 
 
Board Resolution Approving CFD 2018-01 Annexation No. 6, Tax Zone 9 (Garcia Tract)
Resolution 2022-163
E Garcia CFD Signed Unanimous approval
Notice of Public Hearing Annexation No. 6 (Garcia)
Annexation No.6 Parcel Map
Annexation No.6 Vicinity Map
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

SHERIFF'S OFFICE - E. TAYLOR
Receive presentation on our current Body Worn Camera (BWC) Program and the designation is at "end of life." Discuss options moving forward with AXON BWCs and Records management System (RMS).

SBC FILE NUMBER: 110

 
 
AXON OSP SBSO
2.2

OFFICE OF EMERGENCY SERVICES - K. MANGANO
Receive the latest storm update from the Office of Emergency Services and Public Works. 
SBC FILE NUMBER:  75.5

 
 
2.3

BOARD OF SUPERVISORS
Consider and Approve contract with San Benito Resource Conservation District (SBRCD), a special district under Division 9 of the California Public Resources Code, for $20,000.00 for the fiscal year 2022/23 and delegate authority to the County Administrative Officer to execute the contract. If the Board desires, receive a presentation from SBRCD and/or provide staff direction on, but not limited to, future allocations. 
SBC FILE NUMBER:156

 
 
DIVISION 9.pdf
SBCRCD Contract FY22-23
SBRCD presentation BoS 2.7.23
3.

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.

 
3.1

ASSESSOR'S OFFICE - T. SLAVICH
Approve Budget Appropriation Expenditures in the amount of $23,811.42 for the balance of the new Phone System and $45,600 for the balance of the Assessor GIS Mapping Project (4/5 Vote Required).

SBC FILE NUMBER: 7

 
 
Budget Adjustment Forms - Phone System & Assessor's GIS Mapping Project
3.2

BOARD OF SUPERVISORS
Approve the appointments of Patsy Pence, Steven Matzie, and Ana Cabrera to the Aging and Long-Term Care Commission for the term beginning February 7, 2023 through February 7, 2026.
SBC FILE NUMBER: 156

 
 
Patsy Pence ALTCC Application 1.17.23
Steven Matzie ALTCC Application 1.17.23
Ana Cabrera ALTCC Applictation 1.17.23
3.3

BOARD OF SUPERVISORS
Approve appointment of Joseph Tonascia to the Agricultural Preserve Advisory Committee, District #3 for the term beginning February 7, 2023 through January 4, 2027.
SBC FILE NUMBER: 156

 
 
Member Application - Agricultural Preserve Advisory Committee - District 3
3.4

BOARD OF SUPERVISORS
Approve appointment of Rodney Bianchi to the Planning Commission, District #1 for the term beginning February 7, 2023 through January 6, 2025.
SBC FILE NUMBER: 156

 
 
Member Application - Rodney Bianchi - Planning Commission District #1
3.5

CLERK OF THE BOARD - V.DELGADO
Approve the action minutes of the January 17, 2023 Regular Meeting and January 24, 2023 Special Meeting.
SBC FILE NUMBER: 156

 
 
Board of Supervisor Minutes 1.17.23
Board of Supervisor Minutes 1.24.23
3.6

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Adopt resolution acknowledging receipt of a report from Hollister Fire Department confirming inspection of certain occupancies required annually according to sections 13146.2 and 13146.3 of the California Health and Safety Code.
SBC FILE NUMBER: 119
RESOLUTION NO.: 2023-19

 
 
2022 County of San Benito Inspections
Senate Bill 1205
HPD RESOLUTION
3.7

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Approve budget transfer of $781,428.00 for various American Rescue Plan Act "ARPA" Projects from existing Division (1015) Non-Departmental Expenditures to the (1047) Disaster Recovery Division, including Public Records Act Software ($250,000.00), Document Scanning ($150,000.00), Homelessness abatement program ($164,775.00), community emergency radio program ($50,000.00), security for public meetings ($66,653.00), and Sheriff Departments communication equipment for vehicles ($100,000.00). (4/5 vote required)
SBC FILE NUMBER: 119

 
 
Budget Adjustment Transfer ARPA projects
Budget Transfer Spreadsheet - funds deadline
3.8

COUNTY ADMINISTRATION OFFICE - R. ESPINOSA
Adopt proposed resolution authorizing teleconferencing options for meetings of the Board of Supervisors for the period of February 7, 2023 through February 28, 2023, pursuant to AB 361.
SBC FILE NUMBER: 119
RESOLUTION NO. 2023-20

 
 
Teleconferencing Resolution BOS Meeting 2.07.23
3.9

COUNTY CLERK/RECORDER/REGISTRAR OF VOTERS - F. DIAZ
Adopt Resolution to approve the County Clerk-Recorder-Elections Department to close the third Wednesday of every month from 8 am - 10 am to conduct an office meeting (except for holidays); Authorize the County Clerk-Recorder (ex officio Registrar of Voters) to make any future revisions to the closure day as later identified.

SBC FILE NUMBER: 285

RESOLUTION: 2023-21

 
 
Resolution on Clerk Recorder Office Hours
3.10

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON
Approve the New-Appointment to the Community Action Board for a three-year term effective 1/12/23 through 1/12/2026 of Ms. Victoria Montoya-District #2 Representative of the Low-Income.

SBC FILE NUMBER: 130

 
 
Victoria Montoya CAB Application.BOS attachment
Victoria Montoya CAB Appointment AIT
CAB Voting Results for Victoria Montoya Dist#2 Rep of Low-Income
CAB Minutes for 1/12/23 Board Approval Victoria Montoya Item III A1.
3.11

PROBATION - J. FRONTELLA, JR.
Approve the Memorandum of Understanding (MOU) between Sonoma County Juvenile Hall and the San Benito County Probation Department (Probation) for the implementation of the SB 823 Secure Track Youth, funded by Juvenile Justice Realignment Senate Bill 823 (SB 823), and delegate the authority to the Chief Probation Offer or Designee to execute it.
SBC FILE NUMBER: 510

 
 
Contract - MOU Re SB 823 Secure Tract Youth (Sonoma-SBC Probation Depts.) - APPROVED AS TO LEGAL FORM
3.12

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt continuing Resolution confirming the RMA Director's/Public Works Administrator'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: 2023-22

 
 
Board Resolution
3.13

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Authorize payment of the invoice from Brigantino Irrigation, Inc., in the amount of $4,532.31, for emergency repairs to the break of the domestic water line for Stonegate CSA 31 occurring in December, 2022,  pursuant to Resolution No. 2023-12, adopted on January 17, 2023, ratifying the emergency repairs without adoption of plans and specifications or competitive bidding, finding that the emergency action was required to remediate an emergency, and finding that the emergency repair is categorically exempt from the California Environmental Quality Act (CEQA), under CEQA Guidelines Section 15301, for repair of an existing public structure, facility and mechanical equipment.  (4/5 vote required.)
SBC FILE NUMBER: 105.3

 
 
Resolution 2023-12
Invoice
Invoice
3.14

RESOURCE MANAGEMENT AGENCY – S. LOUPE, ASSISTANT DIRECTOR PUBLIC WORKS
Accept all bids for the PWB-2203, Child Support Services Tenant Improvement Office Remodel, and find C2 Builders Inc. as the lowest responsive responsible bidder; award contract to C2 Builders in the amount of $263,400.00; approve contract and authorize the Public Works Administrator to execute the contract upon receipt of all contract documents required in the Invitation for Bids; authorize the Public Works Administrator to issue change orders in an amount not to exceed $25,670.00; and approve Budget Adjustment/Transfer in the amount of $29,070.00 from California Child Support Services LCSA Relocation Fund to CIP Fund (4/5 Vote Required)

SBC FILE NUMBER: 105.3

 
 
220714 CIP CSS Remodel Bid Tabulation Table
Contract with C2 Builders, Inc.
Budget Adjustment/Transfer Form
3.15

RESOURCE MANAGEMENT AGENCY - A. PRADO, PLANNING AND BUILDING DIRECTOR
Adopt Resolution authorizing staff to apply for the State Department of Housing and Community Development's CalHome Program Grant with the purpose of applying for up to two of the following: This funding provides loans and grants to Local Public Entities and Nonprofits for Homeownership Development Projects, Self-Help Technical Assistance projects, Mortgage Assistance Programs, Owner-Occupier Rehabilitation programs, Shared Housing Programs, and/or Programs for the Acquisition of Manufactured Housing for Agricultural households.
SBC FILE NO: 790
RESOLUTION NO: 2023-23

 
 
Resolution CalHome Grant
Homeownership-Super-NOFA-2023
CalHome-Final-Guidelines-2022
4.

PUBLIC HEARING

 
4.1

RESOURCE MANAGEMENT AGENCY - A. PRADO, PLANNING AND BUILDING DIRECTOR
(To Be Heard at 1:30 p.m. or soon thereafter as the matter may be heard)
The continued public hearing from December 13, 2022 and January 17, 2023 on the appeal of the denial by the San Benito County Planning Commission for the Lee Subdivision Project County file number PLN200051 to be continued to a date certain of February 7, 2023. 
SBC FILE NUMBER: 790
RESOLUTION NO.: 2023-01

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 Resolution 2023- PLN220054 appeal PLN210051 approve TSMZCPUD
Exhibit A Resolution Findings
Exhibit B CEQA Findings
Exhibit C MMRP
Exhibit D Conditions of Approval
Attachment E Resolution_No._2023-_____approving_Affordable_Housing_Agreement_20230207.docx
Attachment F Zoning Map Amendment Ordinance No. _________
Attachment G - RESbos_2023-___BoS_deny appeal_PLN210051__draft 1-30-23.doc
Attachment H November 16, 2022 Adopted Planning Commission Minutes
Attachment H December 13, 2022 Adopted Board of Supervisors Meeting Minutes
Attachment I Appeal Application
Attachment J Comment Letter received for 12/13/22 Board of Supervisors Meeting
Attachment J Comment Letter received for 11/16/22 Planning Commission Meeting
Attachment J Comment Letter received for 11/16/22 Planning Commission Meeting
Attachment K Freelance Publication Notice 1 of 2
Attachment K Freelance Publication Notice 2 of 2
Attachment L Staff PPT Presentation
Attachment N Bill Lee - Affordable Options (1.4.23) (JM-MD edits).pdf
Bill Lee - BOS PowerPoint Draft 2023-02-03
5.

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.)

 
5.1

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Government Code section 54956.9, subds. (a) and (d)(1). Number of Cases: 4  Name of Cases:
Gabriel Escobedo - Superior Court of California, County of San Benito, Case No. CU-17-00067, Sixth District Court of Appeal, Case No. H047882
Thomas Jefferson Cares, US District Court, Northern District of California, Case Number, CV 18 7651 YGR
Ji (Sang Lim Ji)  v. Sanpaolo (SAN21-0012); US District Court, Northern District of California, Case Number, 21-CV-02134-JST
Candela (Martinez) v. Jovenes de Antano et. al, Superior Court of California, County of San Benito, Case No.  CU-22-00147.
SBC FILE NUMBER: 235.6

 
 
5.2

CLOSED SESSION PURSUANT TO SECTION 54956.95: WORKERS' COMPENSATION LIABILITY
No. of cases: 2
Claim No. TIBX-600096; TIBO-550374
Agency claimed against:  San Benito County - (member Trindel Insurance Fund)
SBC FILE NUMBER: 630

 
 
5.3

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Significant exposure to Litigation (Government Code Section 54956.9 (d)(2),(e)(3)
Number of cases 1: Potential for litigation due to claim received from David Zander. Claim available upon request to the Clerk of the Board, 481 Fourth St., Hollister, CA.
SBC FILE NUMBER: 160

 
 
5.4

CLOSED SESSION - CONFERENCE WITH REAL PROPERTY NEGOTIATOR)
Government Code Section 59456.8
Property Address: 1271 San Felipe Rd, Hollister, CA (APN: 051-110-001
Agency Negotiator(s): Ray Espinosa, CAO; Tracey Belton, HHSA Director, Enrique Arreola, Deputy Director HHSA, Barbara Thompson, County Counsel, Irma F. Valencia, Deputy County Counsel
Negotiating Parties: Rohan Patel, Karen Para (Mahabali, LLC, Owner)
Under Negotiation: Price and terms of payment
SBC FILE NUMBER: 235.6

 
 
5.5

CLOSED SESSION -  CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION
Government Code Section 54956.9 (d)(4)
No of cases: (2) two

SBC FILE NUMBER: 160

 
 
5.6

CLOSED SESSION - CONFERENCE WITH LABOR NEGOTIATORS
Agency designated representatives:  Burke Dunphy, Ray Espinosa, Joe Paul Gonzalez, Henie Ring, Elvia Barocio
Employee Organizations:
SEIU Local 2015 (IHSS Workers)
AUTHORITY:  California Government Code Section 54957.6
SBC FILE NUMBER: 235.6

 
 

ADJOURNMENT


 

Adjourn to the next regular meeting of February 28, 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.