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, December 16, 2025

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: 841 6526 6911
                                                    Webinar Password: 321367
 
Those participating by phone who would like to make a comment can use the “raise hand” feature by dialing “*9”. In order to receive the full zoom experience, please make sure your application is up to date.

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

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

Written Comments & Email Public Comment:
Members of the public may submit comments via email by 5:00 PM on the Monday prior to the Board of Supervisor's meeting to the Clerk of the Board at VDelgado@sanbenitocountyca.gov.
Public Comment Guidelines
         A.  The San Benito County Board of Supervisor's welcomes your comments.
         B.  If participating on Zoom, once you are selected you will hear that you have been unmuted:  At this time, please state your    first name, last name, and county you reside in for the record.  
         C.  Each individual speaker will be limited to a presentation total of three (3) minutes, or such other time as may be designed by the Chair.
         D.  If there are more than 10 speakers on any given item, speakers will be given (2) minutes to speak to be able to give everyone an opportunity to speak.
         E.  Speakers are encouraged to keep your comments, brief and to the point, and not to repeat prior testimony, so that as many people as possible can be heard.  Your cooperation is appreciated.
 
 If you have any questions, please contact the Clerk of the Board Vanessa Delgado, at (831) 636-4000, Ext. 13 or email VDelgado@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. 12.16.2025

c. Presentations and Recognitions


d. Department Head Announcements: Information Only


e. Board Announcements


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


1.
CONSENT AGENDA

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

 

1.1 

BEHAVIORAL HEALTH DEPARTMENT - R. WHITE
1. Approve Amendment #3 to Seneca Family of Agencies for youth mental health outpatient services to replace the "Financial Information and Schedules – CPT Code Chart" with a more accurate statement about service rates to reflect the annual rates provided by the California Department of Health Care Services; and
2. Authorize the Chair, County Administrative Officer, or designee to sign amendment.
SBC FILE NUMBER: 810

 
Board Agenda Fact Sheet - Seneca Amendment 3
23-26 SBCBH Seneca 3rd Amendment

1.2 

BEHAVIORAL HEALTH DEPARTMENT - R. WHITE
1. Approve the non-monetary Memorandum of Understanding (MOU) with Valley Health Associates (VHA) to allow VHA to park their mobile unit at the San Benito County Behavioral Health (SBCBH) clinic site to provide Medicated Assisted Treatment services for substance use disorder clients in San Benito County; and
2.Authorize the Chair, County Administrative Officer, or designee to sign agreement. 
SBC File Number: 810

 
Board Agenda Fact Sheet - VHA Mobile MAT Services MOU
Attachment 1 - BFS VHA Mobile MAT MOU
Attachment 2 - VHA Mobile MAT Services MOU

1.3 

BEHAVIORAL HEALTH DEPARTMENT - R. WHITE
1. Approve Amendment #3 with Rebekah Children's Services for youth mental health outpatient services to replace the "Financial Information and Schedules - Provider Rate Table" with a more accurate statement about service rates for the contractor to bill the California Department of Health Care Services; and

2. Authorize the Chair, County Administrative Officer, or designee to sign.
SBC FILE NUMBER: 810

 
Board Agenda Fact Sheet - Rebekah RCS Amendment 3
Contract - Rebekah Children's Services Amendment 3

1.4 

BEHAVIORAL HEALTH DEPARTMENT - R. WHITE
1. Accept the Behavioral Health Board's formal recommendation to accept bids received for the H26-001 Request For Proposals and award the contract to Regency Security Group; and
2. Approve contract with Regency Security Group for a total amount not to exceed $288,427.00 to provide private on-site security services to San Benito County Behavioral Health Department for the term of December 16, 2025, through June 30, 2028; and
3. Authorize Chair, County Administrative Officer, or designee to sign contract.
SBC FILE NUMBER: 810

 
Board Agenda Fact Sheet - Regency Security Group
Attachment 1: BH Private Security RFP Evaluation Criteria
Attachment 2: Vendor Scores by Evaluation Criteria
Attachment 3: Regency Security Group Contract

1.5 

BOARD OF SUPERVISORS
Approve the reappointment of Clay Kempf to the Aging and Long Term Care Commission for the term beginning December 16, 2025 through December 16, 2028.
SBC FILE NUMBER: 156

 
Board Agenda Fact Sheet - Aging & Long Term - Clay Kempf
Member Application - Clay Kempf (redacted)

1.6 

BOARD OF SUPERVISORS
Approve appointment of Ron Vaccarezza to the Fish and Game Advisory Commission for District #3 for the term of December 16, 2025 through January 4, 2027.
SBC FILE NUMBER: 156

 
Board Agenda Fact Sheet - Fish and Game Advisory Committee Appointment - Ron Vaccarezza
Fish and Game Application - Ron Vaccarezza (redacted)

1.7 

BOARD OF SUPERVISORS
Adopt Resolution amending Resolution No. 2011-81 to modify the composition of the Board’s Standing Audit Committee from two board members to a committee of the whole to convene at the Board’s first regular meeting of every month and to direct the Auditor to present a report at each meeting.
SBC FILE NUMBER: 156
RESOLUTION NO.: 2025-102

 
Board Agenda Fact Sheet - Audit Committee Composition
Resolution - Audit Committee Composition

1.8 

CLERK OF THE BOARD - V. DELGADO
Approve the action minutes of the November 18, 2025 Regular Meeting and the December 2, 2025 Special Meeting.
SBC FILE NUMBER: 156

 
Board Agenda Fact Sheet - BOS Minutes
Board of Supervisor Minutes 11.18.25 -Regular Meeting
Board of Supervisor Minutes 12.02.25 - Special Meeting

1.9 

CLERK OF THE BOARD - V. DELGADO
1. Approve contract with Local Agency Formation Commission of San Benito County (LAFCO) for the Clerk of the Board's department to provide services in connection with Commission Meetings such as preparation and distribution of the meeting agenda and on-site clerical and administrative support, for the term of January 1, 2026 through December 31, 2027; and
2. Authorize the Chair, County Administrative Officer, or designee to sign.
SBC FILE NUMBER: 156

 
Board Agenda Fact Sheet - LAFCO Contract
LAFCO - San Benito County - Clerking Services Contract

1.10 

COUNTY ADMINISTRATION OFFICE - E. COLIO WARREN
1. Adopt a Budget Amendment Resolution to increase appropriations in the general-purpose insurance recovery fund by $1,260,738.00 from Trindel Risk Management for Rural Counties, the County's risk management insurance company, due to the fire incident at the San Benito County Old Court House located at 440 5th Street on September 6th, 2023; and
2. Authorize the Board Chair to sign the Resolution. (4/5 required)
SBC FILE NUMBER: 119
RESOLUTION NO.: 2025-105

 
Agenda Fact Sheet - Budget Adjustment Resolution - Trindel
Resolution Budget Amendment - Trindel

1.11 

COUNTY ADMINISTRATIVE OFFICE - E. COLIO WARREN
1. Approve Amendment #2 with Keep It Simple (KIS) for professional IT support services to extend the contract term by one (1) additional year through December 31, 2026 and increase the contract by $174,000.00 for a total not-to-exceed amount to $624,000.00; and
2. Authorize the Chair, the County Administrative Officer, or their designee to execute contract amendment two (2) the contract on behalf of the county.

3. Approve and authorize the payment of KIS Invoices #84285 ($12,148.16) and #84356 ($18,013.00) totaling $30,161.16 for County backup infrastructure support and licensing. 
SBC FILE NUMBER: 119

 
Board Agenda Fact Sheet - Amendment 2 - Keep it Simple IT Support Services (Maintenance)
Amendment 2 - Keep it Simple IT Support Services (Maintenance)
Sole Source Justification Form -KIS Amendment 2
County of San Benito Invoice 84285
County of San Benito Invoice 84356

1.12 

COUNTY ADMINISTRATION OFFICE - E. COLIO WARREN
Adopt Resolution Proclaiming the Termination of a Local Emergency due to Federal Supplemental Nutrition Assistance Program (SNAP) / CalFresh Disruption.
SBC FILE NUMBER: 119
RESOLUTIO NO.: 2025-106

 
Board Agenda Fact Sheet Termination of Local Emergency (SNAP Disruption)
Resolution SNAP Termination Emergency

1.13 

COUNTY ADMINISTRATION OFFICE - E. COLIO WARREN
1.  Authorize the County Administrative Officer to lift the hiring freeze to authorize the hiring of a 1.0 FTE Information Systems Support Tech III and 1.0 FTE Network Engineer in the Information Technology division; and
2.  Allocate 1.0 FTE Information Systems Support Tech III and 1.0 FTE Network Engineer in the County positions in the Administrative Office; and
3.  Direct Human Resources to begin an open recruitment for both positions.
SBC FILE NUMBER:  119

 
Board Agenda Fact Sheet - IT Hiring Freeze

1.14 

COUNTY ADMINISTRATIVE OFFICE – E. COLIO WARREN
1. Approve Amendment #1 to the Human Resource-related Service Agreement with Prentice Long PC; and
2. Authorize the Chair, County Administrative Officer, or designee to execute agreement on behalf of the County.
SBC FILE NUMBER: 119  

 
Board Agenda Fact Sheet - HR Related Service Agreement with PLPC
Amendment #1 to the Human Resources-Related Service Agreement with PLPC

1.15 

COUNTY CLERK/RECORDER/REGISTRAR OF VOTERS - F. DIAZ
1. Adopt Resolution to approve the official report of the canvass and the certified statement of election results for the Tuesday, November 4, 2025, Statewide Special Election; and 
2. Authorize Chair to sign. 
SBC FILE NUMBER: 285
RESOLUTION NO.: 2025-107

 
Board Agenda Fact Sheet - November 4, 2025 Special Election
Resolution - November 4, 2025 Special Election Results
Exhibit A: Statement of Vote November 4 2025 Special Election
BOS Agenda October 14 2025

1.16 

COUNTY COUNSEL - G. PRIAMOS
Adoption of Ordinance Amending Chapter 3.01 of the County Code of Ordinances regarding the qualifications and executive powers, duties, and functions of the County Executive Officer.
SBC FILE NUMBER: 160
ORDINANCE NO.: 1090

 
Board Agenda Fact Sheet - Ordinance 1090 CEO
Ordinance 1090 - CEO

1.17 

EMERGENCY MEDICAL SERVICES - K. MANGANO
1. Approve contract amendment #1 with Dr. Michael Bogey as the EMS Medical Director, as required by Health & Safety Code 1797.202, for a annual amount not to exceed $60,000.00, plus necessary travel expenses not to exceed $5,000.00, for the period of January 1, 2026 through December 31, 2026; and
2. Authorize Chair, County Administrative Officer, or designee to sign.
SBC FILE NUMBER:  1068

 
Board Agenda Fact Sheet - Dr. Michael Bogey
Dr. Michael Bogey Contract - Amendment 1

1.18 

HEALTH AND HUMAN SERVICES AGENCY-T. BELTON
1. Approve Agreement with the Alliance Housing Fund Santa Cruz-Monterey-Merced-San Benito-Mariposa Managed Medical Care Commission for a funds award not to exceed $296,465.00 to complete the San Benito County North Chappell Road Whole Person Care Capital Project to provide Permanent Supportive Housing (PSH) and supportive services to Medi-Cal eligible individuals currently experiencing homelessness in our community; and
2. Approve Agreement with the Alliance Housing Fund Santa Cruz-Monterey-Merced-San Benito-Mariposa Managed Medical Care Commission for funds award not to exceed $295,000.00 to complete the Homekey Migrant Center Capital Housing Project to provide Permanent Supportive Housing (PSH) and Transitional Housing with supportive services to Medi-Cal eligible homeless families currently experiencing homelessness in our community; and
3. Authorize the Chair, the County Administrative Officer (CAO), or designee to execute the agreement and any amendments thereto; and
4. Adopt two Budget Adjustment Resolutions to increase appropriations and revenues for these new grant funding sources, one in the amount of $295,000.00 and the other in the amount of $296,465.00 (4/5 vote required).
SBC FILE NUMBER: 939
RESOLUTION NO.: 2025-108 and 2025-109

 
Board Agenda Fact Sheet - Alliance Housing Fund
Budget Amendment Resolution - Alliance Housing Fund Migrant Homes
Budget Amendment Resolution - Alliance Housing Fund Chappell Rd
SBC Alliance Housing Fund LOA Mig Ctr-Homekey -5113
SBC Alliance Housing Fund LOA Chappell Rd-Final-5113

1.19 

HEALTH AND HUMAN SERVICES AGENCY-T. BELTON
1. Approve Agreement with the Coalition of Homeless Services Providers for the 2025-HHAP5 Homeless Housing Assistance and Prevention Program (HHAP) Funding for a total contract amount of $400,759.65 for the period of November 1, 2025 through June 30, 2028 to provide Rapid Rehousing Services for homeless youth ages 18-24 and provide Rapid Rehousing Services to persons experiencing homelessness in San Benito County; and
2. Approve Agreement with the Coalition of Homeless Services Providers for the 2025-HHAP5 Homeless Housing Assistance and Prevention Program (HHAP) Funding for a total contract amount of $139,982.22 for the period of November 1, 2025 through June 30, 2028 to provide street outreach to unsheltered individuals and families, using a housing-first, trauma-informed approach to build trust, reduce barriers, and connect them to housing, shelter, and supportive services for long-term stability; and
3. Authorize the Chair, County Administrative Officer, or designee to execute both the agreements and any amendments thereto; and
4. Adopt Budget Adjustment Resolution to increase appropriations and revenues in the amount of $540,741.87 for these two new 2025-HHAP5 funding sources (4/5 vote required).
SBC FILE NUMBER: 939
RESOLUTION NO.: 2025-110

 
Board Agenda Fact Sheet - HHAP R5
Budget Amend Resolution-HHAP R5 12.16.25-5099
SBC HHAP R5 RRH-Youth Combined cc signed
SBC HHAP R5 Outreach cc signed

1.20 

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
1. Adopt Budget Adjustment Resolution increasing budget in the Community Services and Workforce Development (CSWD) appropriation (Fund 240) for Workforce Innovation and Opportunity Act (WIOA) grants by $86,443.00 in revenue and by $86,443.00 in program expenditures, to support job seekers, employers, and youth to access education, training, and employment services and are provided through the California Employment Development Department (EDD); and
2. Authorize the Chair to sign. (4/5 vote required)
SBC FILE NUMBER: 939
RESOLUTION NO.: 2025-111

 
Board Agenda Fact Sheet - WIOA
Budget Adjustment Resolution - WIOA

1.21 

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
1. Approve Amendment #1 with Monterey County for the Prison to Employment Program, extending the contract term end date from December 12, 2025 to December 31, 2026, with no changes to the payment terms and no changes to the program scope of work; and
2. Approve Amendment #1 with Santa Cruz County for the Prison to Employment Program, extending the contract term end date from December 01, 2025 to December 31, 2026, with no changes to the payment terms and no changes to the program scope of work; and
3. Authorize the Chair, the County Administrative Officer (CAO), or designee to execute each of these agreements and any amendments thereto.
SBC FILE NUMBER: 939

 
Board Agenda Fact Sheet - P2E Joint Amendment to 2026
P2E Contract Amendment 1 - Santa Cruz County
P2E Contract Amendment 1 - Monterey County

1.22 

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
1. Approve Amendment #1 to the Born To Shine contract dated March 31, 2025, through June 30, 2026, for a modified amount of $125,000.00 for the services of essential hoarding abatement and property clean-up services funded by California’s Bringing Families Home (BFH) and (HS) Home Safe programs, which provide housing-related assistance to vulnerable community members involved with Child Welfare Services or Adult Protective Services programs.
2. Authorize the Chair, County Administrative Officer (CAO) or designee to execute the Amendment.

SBC FILE NUMBER:  130

 
Board Agenda Fact Sheet - Born to Shine
Born to Shine Contract - Amendment 1

1.23 

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
1. Authorize the acceptance of the second No Cost Extension (NCE) of the California Equitable Recovery Initiative (CERI) grant, Award Number: CERI-21-23-31 period from the California Department of Public Health for the period of May 31, 2023 to May 31, 2026 for an allocated amount of $300,000.00 for addressing COVID-19 Health Disparities in San Benito County and,
2. Authorize the Chair, County Administrative Officer (CAO) or designee to sign any necessary documents pertaining to this grant on behalf of the County and,
3. Adopt the Budget Amendment Resolution for Fiscal Year 2025-26 in the amount of $63,879.00 as remaining revenue of the grant. (4/5 vote required). 
SBC FILE NUMBER: 420
RESOLUTION NO.: 2025-112

 
Board Agenda Fact Sheet - CERI Allocation
Budget Amendment Resolution- CERI Grant
CERI Allocation Letter
CERI Allocation Letter - Grant Extension May 31 2026
CERI Position Costs FY25-26
San Benito CERI Y4-Q4 Spend Plan 4.15.25

1.24 

HEALTH AND HUMAN SERVICES AGENCY - T BELTON
Approve the Appointment of Ms. Ludmila Wist, District #5 Representative of the Board of Supervisor, to the Community Action Board (CAB) for a three year term from December 16, 2025, through December 15, 2028.
SBC FILE NUMBER: 939

 
Board Agenda Fact Sheet - CAB L. Wist
CAB Membership Application Ludmila Wist redacted
Ludmila Wist - SBC Board Commission Appointment
CAB Minutes 11-13-2025

1.25 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS - S. LOUPE
1. Adopt Resolution of Intent to Approve Annexation No. 23, Tax Zone 26 (J.M. O’Donnell Family Ranch LLC) located at 859 Cowden Road, Hollister, California 95023, to annex property located in the Future Annexation Area of Community Facilities District 2018-1 (Residential Services) into CFD 2018-1 consisting of two parcels totaling 115.87 acres into three lots of 15.00-acres, 15.11-acres, and 84.03-acres with a 1.73 acre road dedication; and

2. Set a Public Hearing for January 27, 2026 regarding approval of the Annexation. The special taxes levied within Tax Zone No. 26 are intended solely to fund Negative Fiscal Impact (NFI) services, including but not limited to fire protection, police protection, and emergency response services, and not providing funding for any project-specific service costs.
SBC FILE NUMBER: 105.3
RESOLUTION NO: 2025-113

 
Board Agenda Fact Sheet - Annex 23 - O'Donnell (SC)
Annexation No. 23 - O'Donnell
Resolution of Intention to Approve CFD 2018-01 Annexation 23 (O'Donnell)
859 Cowden Rd., Hollister, CA 95023
12-18-2024 Planning Commission's Resolution 2024-26 - PLN230033 Minor Subdivision - 859 Cowden Road (O'Donnell_)
CFD 2018-1 Annexation 23 - Unanimous Approval with Ex's (O'Donnell) - signed (08-15-25)

1.26 

RESOURCE MANAGEMENT AGENCY/ PLANNING AND BUILDING - A. PRADO
Accept Second Reading and Adopt Ordinance entitled "An Ordinance Amending Title 21 of the San Benito County Code and Adopting by Reference the California Code of Regulations Title 24, 2025 Edition, of the California Building Standards Code, 2024 International Codes, International Association of Plumbing and Mechanical Officials Codes."
SBC FILE NUMBER: 790
ORDINANCE NO.: 1088

 
Board Agenda Fact Sheet - Ordinance Amending Title 21 Adopting 2025 CA Building Code
Ordinance Amending Building Code 2025

1.27 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS - S. LOUPE
Accept and approve the inclusion of three essential Old Jail CIP Projects in the FY 2025–26 Capital Improvement Program, Electrical Breaker Replacement, Mechanical Duct Cleaning, and Window Replacement, for a total amount of $204,000, Utilizing Non-General Fund Sources (Jail Impact Fees & Inmate Welfare Funds).
SBC FILE NUMBER: 105.3

 
Board Agenda Fact Sheet - Jail Projects

1.28 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS - S. LOUPE
Approve the Purchase Order in the amount of $180,000.00 in FY 25/26 to purchase hot/cold mix and SS1 tack oil from Granite Rock Company in order to patch potholes throughout the county.
SBC FILE NUMBER: 105

 
Board Agenda Fact Sheet - Hot/Clod Mix and SS1 Tack Oil
Requisition Form
Sole Source Justification Form

1.29 

TREASURER/TAX COLLECTOR - M. CASILLAS
Adopt Resolution to release unclaimed checks from their respective funds to the General Fund pursuant to California Government Code Section 50053. The checks have been unclaimed for greater than three years and each of the checks are at minimum fifteen ($15) dollars. Unclaimed funds total $64,438.98.
SBC FILE NUMBER: 685.2

RESOLUTION NO: 2025-114

 
Board Agenda Fact Sheet - Unclaimed Funds over 3 years 2025
Resolution Unclaimed Checks

1.30 

TREASURER/TAX COLLECTOR/PUBLIC ADMINISTRATOR - M. CASILLAS
Receive and accept the monthly Treasurer's Portfolio Report for the month ending October 31, 2025. The Treasurer's Portfolio Report contains the activities and balances of the operating accounts and the investments of the Treasury. The portfolio, as of October 31, 2025, was $421,236,006. The focus of the Treasurer's portfolio follows Government Code Section 5360 et seq. mandates in the order of 1) safety, 2) liquidity, and 3) return. The Treasurer follows the Board approved Investment Policy of 2025.
SBC FILE NUMBER: 685.2

 
Board Agenda Fact Sheet - October 2025 Portfolio Report
BOS PORTFOLIO REPORT OCTOBER 2025

1.31 

TREASURER/TAX COLLECTOR/PUBLIC ADMINISTRATOR - M CASILLAS
1. Adopt Resolution 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 2026 Investment Policy; and
2. Adopt the updated 2026 Investment Policy.
SBC FILE NUMBER: 685.2
RESOLUTION NO.: 2025-115

 
Board Agenda Fact Sheet - Authority to Invest and Reinvest
Ord. No. 689 Delegation of authority to invest & reinvest
2026 Investment Policy Final
Resolution - Invest and Reinvest
2.
PUBLIC HEARING
 

2.1 

ASSESSOR'S OFFICE - T. SLAVICH
(To be heard at 9:30 am or soon thereafter as the matter may be heard)
1. Review Land Conservation Act applications for the four Compatible Use Requests - Michael Brigantino, LCA Contract 24-10; Collette Cassidy, LCA Contract 71-037; Giudici, Etal/Refined Genetics LLC, LCA Contract 23-2; and Karen Schroder, LCA Contract 19-4; and
2. Make determinations approving or denying each request; and
3. Adopt Resolutions for those requests that are approved.
SBC FILE NUMBER: 7

RESOLUTION NO.: 2025-116

RESOLUTION NO.: 2025-117

RESOLUTION NO.: 2025-118

RESOLUTION NO.: 2025-119

 
Agenda Fact Sheet - LCA Contracts
LCA Agenda for December 16, 2025
LCA Staff Report - December 16, 2025
LCA Committee Minutes for November 6, 2025
Michael Brigantino - LCA Compatible Use Application
Collette Cassidy - LCA Compatible Use Application
Giudici Etal Refined Genetics LLC - LCA Compatible Use Application
Karen Schroder - LCA Compatible Use Application
County & State Code Sections
Resolution - SBC LCA Compatible Use - Brigantino (24-10)
Resolution - SBC LCA Compatible Use - Cassidy (71-037)
Resolution - SBC LCA Compatible Use - Giudici (23-2)
Resolution - SBC LCA Compatible Use - Schroder (19-4)

2.2 

RESOURCE MANAGEMENT AGENCY/PLANNING AND BUILDING - A. PRADO
(To Be Heard at 9:30 a.m. or soon thereafter as the matter may be heard)
1. Receive presentation regarding ordinance to amend the County’s Code 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 the twelve parcels identified to be rezoned in the 2023 – 2031 Housing Element, along with an Initial Study and Mitigated Negative Declaration Under the California Environmental Quality Act (“CEQA”); and

2. Introduce and Waive the first reading of “An Ordinance of the Board of Supervisors of the County of San Benito, California, Approving Zoning Text Amendment, Adopting Amendments 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 Housing Element, Along with an Initial Study and Mitigated Negative Declaration Under the California Environmental Quality Act (“CEQA”)”; and 
3. Continue Ordinance to be adopted during its second reading on Consent Agenda on January 13, 2026; and
4. Direct staff to return on January 13, 2026, with the Resolution adopting the corresponding General Plan Amendment and associated CEQA documentation for Board consideration concurrent with the ordinance’s second reading.
SBC FILE NUMBER: 790
ORDINANCE NO.: 1091

RESOLUTION NO.: 2025-120

 
Agenda Fact Sheet - Housing Element Rezones
Housing Element Rezones BOS Hearing 12.16.2025 Power Point
Staff Report 11-19-2025 FINAL (With PC Public Comments)
Ordinance - Title23 & 25 Code Amendments (Adoption)
Resolution - General Plan Land Use Amendment for January 13, 2026
Resolution - General Plan Land Use Amendment (Denial)
SB Housing Element
San Benito County HEU ISMND Responses to Comments Final
11-19-2025 Planning Commission Resolution 2025-19 - Denial Housing Element REF250003 Code Implementation
11-19-2025 Planning Commission Resolution 2025-18 Denial Housing Element REF250003 GPLU Implementation
Free Lance 12-5-2025 Publication of 12-16-2025 Public Hearing Notice
HCD Letter to San Benito County April 1, 2025
HCD Letter to San Benito County September 9, 2025 RE Failure to Adopt a Compliant 6th Cycle Housing Element
Fully Executed Resolution No. 2025-27 BOS May 20, 2025 for 2023-2031 Housing Element GPA
Fully Executed Resolution No. 2025-28 BOS May 20, 2025 Initiate GPA Residential High Rezone
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 

BOARD OF SUPERVISORS
1. Accept presentation from San Benito Local Agency Formation Commission (LAFCO) regarding Regional Wastewater Services Municipal Service Review; and
2. Provide feedback on the direction, feasibility, and preferred pathways for future wastewater governance within the County.
SBC FILE NUMBER: 790A

 
Board Agenda Fact Sheet - LAFCO Presentation
Presentation - Regional Wastewater Services MSR Governance Structure Options

3.2 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS – S. LOUPE
1. Approve creation of an agreement to accept the lump sum prepayment option amount of $429,015.00 with Verizon and its funding partner to purchase the rights to keep the cell tower at its current location with an easement over the space that Verizon currently occupies; or 
2. Approve creation of an amendment to the current lease to decrease the monthly rent to $1,900.00 per month to begin on January 1, 2026 and end on 2050, add a Rent Escalator of Two Percent (2%) every year beginning on January 1, 2027, and add Four (4) additional five (5) year renewal terms; or
3. Give other direction to staff or set matter for closed session to continue real property negotiations. 
SBC FILE NUMBER: 105

 
Board Agenda Fact Sheet -Verizon Cell Tower
Letter from Verizon Wireless - Criteria for Cell Site Retention
Tower & Land Lease -County

3.3 

BOARD OF SUPERVISORS
1. Accept Introduction and Waive Further Reading Of "An Ordinance Of The San Benito County Board of Supervisors Establishing Campaign Disclosure Requirements and Contribution Limits, and Amending Lobbying Definitions and Enforcement," and continue to January 13, 2026 For Adoption. 
2. Provide feedback and direction to staff, if desired.

SBC FILE NUMBER: 160
ORDINANCE NO.:1089

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

3.4 

BOARD OF SUPERVISORS
1. Receive and discuss quarterly updates from Board Standing and Ad hoc Committees; and
2. Provide staff direction as desired.
SBC FILE NUMBER: 156

 
Board Agenda Fact Sheet - Quarterly Committee and Ad Hoc updates

3.5 

BOARD OF SUPERVISORS
Review, Discuss, and Authorize the issuance of an Open Letter to the San Benito Community.
SBC FILE NUMBER: 156

 
Board Agenda Fact Sheet - Open Letter to SBC Community
BOS OPEN LETTER TO COMMUNITY
4.
GEOLOGIC HAZARD ABATEMENT DISTRICT
 

4.1 

(The Board will adjourn as the Board of Supervisors and reconvene as the Board of Directors of the San Benito Geologic Hazard Abatement District)
a. Acknowledge Certificate of Posting
b. Public Comment. Opportunity to address the Board on items of interest not on the agenda

 

4.2 

CONSENT AGENDA
Approve the action minutes of the November 26, 2024 meeting.
SBC FILE NUMBER: 7.5

 
Board Agenda Fact Sheet - GHAD Minutes
GHAD Minutes 11-26-24

4.3 

RESOURCE MANAGEMENT AGENCY/PUBLIC WORKS - S. LOUPE
Authorize the Chair of the Geologic Hazard Abatement District (GHAD) Board to onboard a Geologic Hazard Abatement District (GHAD) Manager and sign a contract in a not-to-exceed amount of $50,000.00.
SBC FILE NUMBER: 7.5

 
Board Agenda Fact Sheet - GHAD Manager Contract
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 - ANTICIPATED LITIGATION
Significant exposure to Litigation - Government Code Section 54956.9 (d)(2), (e)(1)
Number of Potential Cases: 1
SBC FILE NUMBER: 160

 

5.2 

CLOSED SESSION – CONFERENCE WITH LABOR NEGOTIATOR(S)
Conference with labor negotiator - Government Code Section 54957.6 Agency representatives:
Esperanza Colio Warren, CAO and Henie Ring, Deputy CAO
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

 

5.3 

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: 235.6

 

5.4 

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

 

5.5 

CLOSED SESSION - PUBLIC EMPLOYEE PERFORMANCE EVALUATION (90 DAYS)
Title:            County Counsel
Authority:    California Government Code 54957
SBC FILE NUMBER: 235.6

 

5.6 

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Existing Litigation - Government Code section 54956.9 (d)(1)
Number of Cases: 1
Name of Case:  Center for Biological Diversity et. al. vs. San Benito County, Case No. CU-22-00247 (Consolidated - Lead) 
SBC FILE NUMBER: 235.6

 

5.7 

CLOSED SESSION - PUBLIC EMPLOYEE PERFORMANCE EVALUATION
Title:            County Administrative Officer
Authority:    California Government Code 54957
SBC FILE NUMBER: 235.6

 
6.
FUTURE AGENDA ITEMS
 

6.1 

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 Item Request - Kosmicki - Future Campaign Signatures
Future Agenda Items Request Form - Board Members -Fillable
Future Agenda Item List 12.16.25
ADJOURNMENT

Adjourn to the next regular meeting of January 13, 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 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.