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, October 14, 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: 883 1685 5812
                                                    Webinar Password: 160435
 
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 Sotelo District #3.

b. Acknowledge Certificate of Posting


Acknowledge Certificate of Posting

Cert. of Posting Regular Mtg. 10.14.2025

e. Board Announcements and Committee Updates


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


1.

CONSENT AGENDA

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

 

1.1 

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
1. Approve contract with Merced County Behavioral Health and Recovery Services' Marie Green Psychiatric Center for the term of November 4, 2025 through June 30, 2027, for special services in crisis stabilization, inpatient psychiatric services, and beds for San Benito County clients who may be in crisis and may need access to MGPC’s short-term hospitalization services; and
2. Authorize Chair to sign said contract. This is a fee-for-service contract with amount not to exceed $100,000.00 total for the 2-year contract.
SBC FILE NUMBER: 810

 
Agenda Fact Sheet - Merced County MGPC
25-27 San Benito County BH - Merced County MGPC Contract
SBCBH Merced MGPC Sole Source Justification

1.2 

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
1. Approve California Mental Health Services Authority (CalMHSA) Healthcare Effectiveness Data and Information Set (HEDIS) Performance Measurement Program Participation Agreement with the County of San Benito for support in the calculation, reporting, and monitoring of Behavioral Health Accountability Set (BHAS) measures, for a current fixed fee of $21,600.00 for the period of January 1, 2025 through December 31, 2029 with the possibility of amendments for new scopes of work and associated pricing for future years' deliverables; and
2. Authorize Chair to sign said participation agreement. Per CalMHSA, the participation agreement is retroactive to January 1, 2025 to account for all data received during the 2025 Measurement Year, and CalMHSA sent participation agreement on September 3, 2025.

SBC FILE NUMBER: 810

 
Agenda Fact Sheet - CalMHSA HEDIS
11628-SBC-QM-25-26 HEDIS Agreement

1.3 

BOARD OF SUPERVISORS
Approve Proclamation proclaiming October 5-11, 2025 as National 4-H Week in San Benito County.
SBC FILE NUMBER: 156

 
Agenda Fact Sheet - Proclamation National 4-H Week
Proclamation for National 4-H Week

1.4 

BOARD OF SUPERVISORS
1. Approve the Certification Statement regarding the composition of the Local Planning Council (LPC) membership, and
2. Delegate authority to the Chair to sign the Certification Statement on behalf of the Board of Supervisors. 

SBC FILE NUMBER: 119

 
Agenda Fact Sheet - Certification Statement of LPC
Certification Statement LPC Memberships - Redacted
LPC Recruitment Flyer Eng-Spa 3-26-25

1.5 

CLERK OF THE BOARD - V. DELGADO
Approve the action minutes of the September 22, 2025 Budget Workshop and Budget Hearing, September 23, 2025 Regular Meeting, September 24, 2025 Budget Workshop, and September 25 and October 1, 2025 Budget Hearings.
SBC FILE NUMBER: 156

 
Board Agenda Fact Sheet - Minutes
Board of Supervisor Minutes 9.22.25 -Budget Workshop
Board of Supervisor Minutes 9.22.25 -Budget Hearing
Board of Supervisor Minutes 9.23.25 -Regular Meeting
Board of Supervisor Minutes 9.24.25 -Budget Workshop
Board of Supervisor Minutes 9.25.25 -Budget Hearing
Board of Supervisor Minutes 10.01.25 -Budget Hearing

1.6 

COUNTY ADMINISTRATION OFFICE - E. COLIO
1. Approve an equipment lease agreement with Motorola Solutions, INC. for a 10-year term, effective September 23, 2025, through October 1, 2035, in an amount not to exceed $2,316,434.20 (Principal: $1,821,269.48 and Interest: $495,164.72), with annual payments of $231,643.42 beginning October 1, 2026;
2. Authorize a one-time expenditure of $155,000 in FY 2025–26 for software communications required for radio compatibility programming and equipment with the California Radio Interoperable System (CRIS);
3. Authorize the County Administrative Officer to retroactively approve the 10-year lease agreement and associated software purchase.

SBC FILE NUMBER 119

 
Agenda Fact Sheet -Motorola Lease
09-23-2025 Motorola Solutions, Inc. Contract

1.7 

COUNTY CLERK-RECORDER-ELECTIONS - F. DIAZ
1. Accept a payment of $357,300 from the State Controller's Office for the Statewide Special Election scheduled on November 4, 2025, which was deposited in the County Treasurer Department on September 25, 2025; and
2. Adopt an Immediate Budget Amendment Resolution to the FY 2025–2026 Adopted Budget to increase revenue by $357,300; and

3. Authorize the Chair to sign (4/5 vote required).

SBC FILE NUMBER: 285
RESOLUTION NO.: 2025-82

 
Board Agenda Fact Sheet - Resolution to Accept Funds
Resolution - Acceptance of Funds
Department of Finance County Grant Allocations
Treasurers Office ACH payment Notification
Resolution 2025-68 Special Election

1.8 

COUNTY COUNSEL - G. PRIAMOS
Accept Second Reading and Adopt Ordinance entitled "An Ordinance of the Board of Supervisors of the County of San Benito Amending Article 1 of Chapter 15.09, and Section 15.09.053 of Article 2 of Chapter 15.09 of the San Benito County Code Related to Public Projects."
SBC FILE NUMBER: 160
ORDINANCE NO.: 1086

 
Agenda Fact Sheet - Ordinance Amending Chapter 15.09
Ordinance - Updated Public Works Purchases

1.9 

HEALTH AND HUMAN SERVICES AGENCY - T BELTON
1. Adopt Resolution to approve the correction to Resolution 2018-13 between the County and the California Department of Housing and Community Development (HCD) to correct an input error regarding the date of the original Notice Of Funding Availability (NOFA) from June 6, 2018 to the correct date of June 5, 2018; and
2. Authorize Board Chair to sign Resolution.
SBC FILE NUMBER: 939
RESOLUTION NO: 2025-80

 
Agenda Fact Sheet - HUD Home TBRA
Resolution - Correcting HUD HOME TBRA Reso: 2018-43
San Benito County Resolution 2018-43
Email TBRA Resolution 9.19.25

1.10 

PROBATION DEPARTMENT - A. CANEZ
1. Approve the Memorandum of Understanding between the San Benito County Probation Department and the Court Appointed Special Advocates (CASA) of San Benito County for the period of October 14, 2025, through June 30, 2026, for the mutual agreement to implement CASA advocates to work with justice-involved youth in juvenile delinquency court as referred by the Superior Court of California, County of San Benito;  and
2. Authorize the Chair to sign.
SBC FILE NUMBER: 510

 
Agenda Fact Sheet - CASA Advocates
Probation-CASA-MOU- 10.14.25-06.30.26
CA Rules of Court 5.655
2025 Local Rules of the Superior Court of San Benito County

1.11 

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
1. Approve a Memorandum of Understanding between Keep America Beautiful and the County of San Benito for a Community Action Event on October 25, 2025, for pollinator planting, vegetation removal, and beautification efforts at the San Benito County Historical Park, for an amount up to $10,050.00 which will be provided and managed directly by Keep America Beautiful; and
2. Authorize the Chair to sign.
SBC FILE NUMBER: 93

 
Agenda Fact Sheet - MOU Keep America Beautiful
MOU for San Benito County Community Action Day on 10.25.25

1.12 

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
1. Adopt Resolution to advise the County Auditor of the Board of Supervisors' concurrence with the Sunnyslope County Water District Action approving a zero property tax exchange for Annexations to the Sunnyslope County Water District for installation of water and sanitary sewer infrastructure to various parts of the County that would allow residents to utilize that infrastructure; and
2. Authorize the Chair to sign.
SBC FILE NUMBER: 105.3
RESOLUTION NO.: 2025-81

 
Agenda Fact Sheet - Proerty Tax Transfer Sunnyslope Water
Board Resolution - No Property Tax Transfer for Annexations to Sunnyslope County Water District

1.13 

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
1. Approve the attached Final Map for TSM 13-86, Tract No. 330, Phase 2 of the San Juan Oaks Project; and
2. Accept on behalf of the public the offers of dedications for public uses in conformity with terms of the offers of dedication, subject to improvement and subject to the condition that the County of San Benito is not responsible or liable for any cost or expense of any offer accepted unless authorized by separate action of the Board of Supervisors; and
3. Direct the Clerk of the Board to certify on the Final Map the action of the Board of Supervisors; and
4. Authorize staff to submit the Final Map to the San Benito County Recorder's Office to record.
SBC FILE NUMBER: 105.3

 
Agenda Fact Sheet - Final Map San Juan Oaks
Final Map San Juan Oaks (Phase 2)
Notice of Decision San Juan Oaks
Development Agreement-San Juan Oaks

1.14 

RESOURCE MANAGEMENT AGENCY - A. PRADO, DIRECTOR OF PLANNING AND BUILDING
Accept and Adopt the Ordinance during its second reading of "Ordinance to add Chapter 21.04 (Local Tenant Preference) to Title 21 (Building and Engineering) of the San Benito County Code including sections 21.04.001 (Purpose), 21.04.002 (Scope), 21.04.003 (Preferences), 21.04.004 (Implementation of Preference Policy), 21.04.005 (Limitations), and 21.04.006 (Regulations)", and adopt the chapter into County Code.
SBC FILE NUMBER: 790
ORDINANCE NO.: 1085

 
Agenda Fact Sheet - Chapter 21.04 Local Tenant Preference
Ordinance (With Attachment A) - Local Tenant Preference
Chapter 21.04 Local Tenant Preference - Redlined
Updated Presentation 9.23.2025
Presentation 9.9.2025
Planning Commission Resolution
Free Lance Public Hearing Notice and Summary of Ordinance Title 21 Building and Engineering

1.15 

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
1. Accept Bids received for the Union Road Rehabilitation from SR156 to 3.0 Miles Beyond SR156 project, PWB-2403; and
2. Find Granite Rock Company to be the lowest responsive, responsible bidder and award the construction contract to Granite Rock Company, in the amount of $3,151,457.00; and
3. Approve the construction contract and authorize the Board Chair, or their designee, to execute it upon receipt of the signed contract and all documents required in the Invitation for Bids; and
4. Authorize the County Administrative Officer and Public Works Administrator to approve individual change orders in an amount not to exceed $170,072.85, pursuant to Public Contract Code section 20142.
SBC FILE NUMBER: 105.3

 
Agenda Fact Sheet - Union Rd. PWB-2403
Construction Contract with Granite Rock Company Re PWB-2403 Union Rd. Rehabilitation Project
Granite Rock Company - Bid Documents - Union Rd. PWB-2403
Public Contract Code section 20142

1.16 

TREASURER/TAX COLLECTOR/PUBLIC ADMINISTRATOR - M CASILLAS
Receive and accept the monthly Treasurer's Portfolio Report for the month ending July 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 July 31, 2025, was $430,189,843. The focus of the Treasurer's portfolio follows Government Code Section 5360 et seq. mandates in the order of 1) safety, 2) liquidity, and 2) return. The Treasurer follows the Board approved Investment Policy of 2025.
SBC FILE NUMBER: 685.2

 
Treasurer-Tax - Agenda Fact Sheet - July 2025 Portfolio Report
BOS PORTFOLIO REPORT JULY 2025
2.

REGULAR AGENDA

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

 

2.1 

BOARD OF SUPERVISORS
Accept an informational presentation from the Latino Coalition of San Benito County (LCSBC) regarding the California Governor’s Office of Emergency Services (CalOES) LISTOS grant awarded to LCSBC to support disaster preparedness outreach in San Benito County.
SBC FILE NUMBER: 156

 
Agenda Fact Sheet - Latino Coalition Presentation
2025 LISTOS LCSBC BOS Presentation
PRESS CONFERENCE GRANT INFORMATION
2025 LISTOS LCSBC Press Release
2025 LISTOS LCSBC Press Release
3.

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.)

 

3.1 

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

 

3.2 

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Existing Litigation - Government Code Section 54956.9 (d)(1)
Number of Cases:  3
Name of Case: A. Sandman, Inc., et al. v. San Benito County, et al.; United States District Court Case No. 25-CV-02736-PCP
B.
PLH Vineyard Sky LLC and Ecos Energy LLC v. County of San Benito, et al.: USDC Case No. 25-CV-07796 SVK
C. T-Mobile West LLC and VB BTS II, LLC v. County of San Benito, et al.; USDC Case No. 5:25-CV-07760 SVK
SBC FILE NUMBER: 160

 

3.3 

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

 

3.4 

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

 

3.5 

CLOSED SESSION - PUBLIC EMPLOYEE PERFORMANCE EVALUATION (GC SECTION 54957)
Title: Senior Executive Advisor 
SBC FILE NUMBER: 160

 
4.

FUTURE AGENDA ITEMS

 

4.1 

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 List 10.14.25
Future Agenda Items Request Form - Board Members -Fillable

ADJOURNMENT


Adjourn to the next regular meeting of October 28, 2025.

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.