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
June 18, 2024 - 9:00 AM
 
Board of Supervisors
Dom Zanger
Kollin Kosmicki
Mindy Sotelo - Vice Chair
Angela Curro - 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
Vice-Chair
Angela Curro
District No. 4
Chair
Bea Gonzales
District No. 5
 

Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023
BOARD OF SUPERVISORS - REGULAR MEETING - POSTED AND FINAL
JUNE 18, 2024
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


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: 831 7645 9910
                                                    Webinar Password: 932870
 
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@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.  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@cosb.us

a. Pledge of Allegiance


 

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

 
 

b. Acknowledge Certificate of Posting


 

Acknowledge Certificate of Posting

 
 
Cert. of Posting Regular Mtg. 06.18.24

c. Presentations and Recognitions


d. Department Head Announcements: Information Only


e. Board Announcements: 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 for one (1) item or five (5) minutes for two (2) or more items.

 
1.1

AGRICULTURAL COMMISSIONER - K. OVERSTREET
Approve Contract #24-0164-000-SA between the California Department of Food & Agriculture and the County of San Benito for Petroleum labeling and advertising activities from July 1, 2024, through June 30, 2025 for a total contract not to exceed $975.00.

SBC FILE NUMBER: 1.1

 
 
CA Dept of Food and AG - Petroleum Agreement #24-0164-000-SA
1.2

AGRICULTURAL COMMISSIONER - K. OVERSTREET
Approve State contract, #24-0211-000-SA, for Weighmaster Enforcement activities from July 1, 2024, through June 30, 2025, for an amount not to exceed $960.00, and authorize the Agricultural Commissioner/Sealer to sign the contract
SBC FILE NUMBER: 1.1

 



 
CA Dept of Food and AG - WeighMaster Enforcement #24-0211-000-SA
1.3

ASSESSOR'S OFFICE - T. SLAVICH
Adopt Resolution establishing an Agricultural Preserve and approve the Land Conservation Act Contract for Elgorriaga Limited Partnership and authorize the Board Chair to sign the Resolution and LCA Contract.
SBC FILE NUMBER: 7
RESOLUTION NO.: 2024-68

 
 
Elgorriaga Limited Partnership - LCA Contract & Resolution
Fully Executed Contract & Resolution Elgorriaga Limited Partnership LCA
1.4

BEHAVIORAL HEALTH - D. EDGULL 
Approve contract renewal for Crisis Support Services of Alameda County in the amount of $55,440.00 for the period of July 1, 2024 through June 30, 2025 for after-hours phone answering service and authorize Chair to sign.
SBC FILE NUMBER: 810

 
 
24-25 CSS of Alameda County (CSSAC) Contract
2023-2024 Crisis Support Services of Alameda County
Fully Executed Contract - CSS of Alameda County
1.5

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
Approve contract with Relias LLC to purchase a specialized training platform known as Relias for the Behavioral Health Department contract total not to exceed $90,000.00 dollars for the term of July 1, 2024, through June 30, 2027, and authorize Behavioral Health Director to sign agreement and any future non-monetary amendments.
SBC File Number: 810

 
 
Relias MHSA Agreement
1.6

BEHAVIORAL HEALTH - D. EDGULL
Approve contract with Interim in the amount of $100,000.00 for the period of April 1, 2024, through June 30, 2026, for their short-term crisis residential treatment program and authorize Chair to sign.  The contract is retroactive for services rendered in April to a behavioral health client in active crisis.

SBC FILE NUMBER:  810

 
 
24-26 SBCBH Interim Contract
22-23 INTERIM, INC
Fully Executed Contract - 24-26 SBCBH Interim
1.7

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
Approve contract with Aurora Behavioral Health - Santa Rosa, LLC for the period of July 1, 2024, through June 30, 2025, for acute psychiatric inpatient hospital services, and authorize Chair to sign said agreement. This is a fee for service contract.
SBC FILE NUMBER: 810

 
 
Aurora Behavioral Healthcare - Santa Rosa LLC
Fully Executed Contract - Aurora Behavioral Healthcare
1.8

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
Approve contract with Celia Allen Consulting LLC for fiscal and administrative support services in the amount not to exceed $200,000.00 for the term July 1, 2024, through June 30, 2025, and authorize Board Chair to sign said contract.
SBC FILE NUMBER: 810

 
 
24-25 Celia Allen Consulting Group Contract
Fully Executed Contract - 24-25 Celia Allen Consulting
1.9

BEHAVIORAL HEALTH - D. EDGULL
Approve contract with DRW Healthcare Staffing (formerly DRWANTED) in the amount not to exceed $375,000.00 for the period of July 1, 2024 through June 30, 2025 for contracted psychiatry services and authorize Chair to sign.
SBC FILE NUMBER: 810

 
 
24-25 DRW Healthcare Staffing (formerly DRWANTED) Contract
23-24 Dr Wanted
Fully Executed Contract - 24-25 DRW Healthcare Staffing
1.10

BEHAVIORAL HEALTH - D. EDGULL
Approve the Mental Health Services Act (MHSA) Annual Update for the period July 1, 2024 through June 30, 2025 detailing services to be provided by the Behavioral Health Department, authorize Chair to sign and authorize the Behavioral Health Director and County Administrative Officer, or designee, to sign the accompanying MHSA County Compliance Certifications and the Behavioral Health Director and County Auditor upon Auditors approval to sign the MHSA Plan Auditor’s Fiscal Certification.
SBC FILE NUMBER: 810

 
 
Mental Health Services Act Annual Update FY2024/25
1.11

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
Adopt Resolution authorizing the County Auditor to pay invoices from FY20-23 for Kings View Corporation with current San Benito County Behavioral Health (SBC-BH) FY23-24 funds in the amount not to exceed $47,038.91 to pay overdue invoices for hosting fees, DSM5 license, and VDF services provided to San Benito County Behavioral Health.
SBC FILE NUMBER: 810
RESOLUTION NO.: 2024-69

 
 
23-24 Kings View Resolution
San Benito Cerner Invoice 2020-2021
San Benito Cerner Invoice 2021-2022
San Benito Cerner Invoice Feb 2023 DSM5
San Benito Cerner Invoice June 2023-01
1.5 - #1220 - 6.13.23 - BH - Contract - 23-24 Kingsview EHRS Professional Services
Fully Executed Resolution - No.2024-69 Kings View Corp
1.12

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
Approve the Support, Awareness, Follow-up and Engagement (S.A.F.E) Program MOU with the City of Hollister in the amount of $436,000.00 for the period of July 1, 2023 through June 30, 2025, and authorize the Chair to sign said agreement. The MOU is retroactive due staff turnover, essential state mandates and time needed for rate negotiations.
SBC FILE NUMBER: 810

 
 
FY 23-25 SAFE Program MOU
City of Hollister Resolution 2024-78
Fully Executed MOU - SAFE Program
1.13

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
To approve and authorize the Board Chair to sign the no cost Participation Agreement with California Mental Health Services Authority for the Peer Support Specialist Certification Program, effective upon execution and ongoing until mutually terminated.
SBC FILE NUMBER: 810 

 
 
Peer Support Program Agreement
Fully Executed Peer Support Program Agreement
1.14

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
Approve amendment #1 with the Department of Health Care Services (DHCS), contract agreement amendment 1 #22-20126 A1, for the purpose to update the scope of work, budget detail, payment provisions and additional provisions for the term of July 1, 2022, to June 30, 2027; and authorize the County Administrative Officer or designee to sign the contract amendment documents and any future amendments related to this agreement.
SBC FILE NUMBER: 810

 
 
Resolution No. 2022-117
FY 22-27 DHCS MHP Amend. 1 - Coco signed
1.15

CLERK OF THE BOARD - V. DELGADO
Approve the action minutes of the June 4, 2024 Regular Meeting.
SBC FILE NUMBER: 156

 
 
Board of Supervisor Minutes 6.04.24
1.16

COUNTY COUNSEL - D. PRENTICE
Approve Amendment #2 to the County Counsel services contract with Prentice Long to increase contract amount by $30,000.00 to cover for legal services for a total amount not to exceed $594,080.00.

SBC FILE NUMBER:160

 
 
Amendment #2 - Prentice Long Contract for County Counsel Services
Fully Executed Contract - Prentice Long
1.17

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
Approve five year lease renewals with K&S Market, Inc. for Public Health Office space at 351 Tres Pinos Road, Suites A-202 lease total of $411,324.00; Suite C-1 lease total of $81,432.00 for the period of July 1, 2024 through June 30, 2027, and Suite B lease total of $55,800.00 for a period of July 1, 2024 through June 30, 2025, for a combined total of $548,556.00 and authorize Board Chair to sign the three leases.

SBC FILE NUMBER: 130

 
 
351 Tres Pinos Rd Ste.A-202 2024-27
351 Tres Pinos Rd Ste.B 2024-25
351 Tres Pinos Rd Ste.C-1 2024-27
K-S Market Lease 351 Tres Pinos Rd B 2022-24
K-S Market Lease 351 Tres Pinos Rd C1 2016-24
K-S Market Lease 351 Tres Pinos Rd A202 2016-24
Fully Executed Lease - 351 Tres Pinos Rd Ste.B
Fully Executed Lease - 351 Tres Pinos Rd. Ste. A-202
Fully Executed Lease - 351 Tres Pinos Rd. Ste. C-1
1.18

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
Approve a three year contract with SolutionsWest to provide trained Eligibility Specialists to support the Public Assistance Division with processing of Medi-Cal applications and renewals for the period of July 01, 2024 through June 30, 2027, in the amount not to exceed $1,416,960.00; authorize the Board Chair to execute the Contract and allow the HHSA Director or Designee to sign any future amendments up to but not exceeding $50,000.00 and approve Budget Adjustment in the amount of $2,000,000.00 (4/5 vote required).
SBC FILE NUMBER:  130

 
 
SolutionsWest Contract 2024-2027
SolutionsWest Budget Adjustment
Fully Executed Budget Adj - SolutionsWest
Fully Executed Contract - Solutions West
1.19

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
Approve contract amendment #2 with the Coalition of Homeless Service Providers (CHSP) extending the term through June 30, 2025 and increasing the contract amount by $13,000.00 to increase the scope of work for a total contract amount of $63,000.00; and authorize the Board Chair to sign the amendment.   
SBC FILE NUMBER: 130  

 
 
Amendment #2 - CHSP PIT A02
Fully Executed Contract - CHSP Amendment #2
1.20

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
Approve non-monetary contract with Christine Aguilar, MD, for California Children's Services provided through the Public Health Services Division for the period of July 01, 2024, through June 30, 2025, to be billed to the State of California and authorize Board Chair to execute said contract.
SBC FILE NUMBER: 420

 
 
C. Aguilar MD Contract
Fully Executed Contract - C. Aguilar MD
1.21

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
Approve contract with Shared Vision Consultants (SVC) for a three-year term to begin July 01, 2024, and ending June 30, 2027, for a dollar amount not to exceed $195,510.00, for consultation services in the development and implementation of both the California Children and Family Services Review (C-CFSR) 2024-2029 System Improvement Plan (SIP), and the San Benito County Family First Prevention Services (FFPS) Comprehensive Prevention Plan approved by the California Department of Social Services (CDSS) January 9, 2024, and authorize the Chair to sign said contract.  

SBC FILE NUMBER:  130

 
 
Shared Visions Consultants
Fully Executed Contract - Shared Visions Consultants
1.22

HEALTH AND HUMAN SERVICES AGENCY - T.BELTON
Approve Lease Amendment One (1) with Community Services Development Corporation (CSDC) for Suite 107 which is the site for American Job Center of California (AJCC) on the premises of 1111 San Felipe Road, Hollister, extending the lease term from June 30, 2024 to June 30, 2025, adding $94,080.60 to the lease, and authorize the Board Chair to sign.
SBC FILE NUMBER:  939

 
 
Amendment #1 - CSDC Suite 107 A01
Fully Executed Lease Agreement - CSDC Suite #107 Amendment #1
1.23

HEALTH AND HUMAN SERVICES AGENCY - T. BELTON
Approve Lease Amendment #8 with Community Services Development Corporation (CSDC) for Health and Human Services Agency and Child Support Services located at 1111 San Felipe Road as well as Treasurer, Tax Collector, Assessor and Public Administrator's Office located at 1131 San Felipe Road, Hollister, extending the lease term for one year beginning July 1, 2024 to June 30, 2025, not to exceed the amount of $441,374.28, and authorize Chair to sign.
SBC FILE NUMBER:  939

 
 
CDSC Master Lease Amendment 8
Fully Executed Lease Agreement - CDSC Lease Amendment #8
1.24

HEALTH AND HUMAN SERVICES AGENCY- T. BELTON
Adopt Resolution accepting the 2024 Supplemental Low Income Home Energy Assistance Program (SLIHEAP) Agreement No. 24Q-2578 with the State of California Department of Community Services and Development for the term of May 1, 2024, through May 31, 2025 in the amount of $9,980.00; Authorize the HHSA Director or Deputy Director to execute the Standard Agreement No. 24Q-2578 and any amendments thereto that do not require a budget augmentation, and any administrative documents relating to said Agreement on behalf of the County. Contract received from the State of California in mid-May, on which processing began within HHSA-CSWD division. 
SBC FILE NUMBER: 130
RESOLUTION NO: 2024-70

 
 
2024 SLIHEAP 24Q-2578 RESOLUTION
2024 SLIHEAP 24Q-2578 Agreement
Fully Executed Resolution - No. 2024-70 SLIHEAP
1.25

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve contract amendment #2 with Wallace Group to perform on-call design and engineering services in an amount not to exceed $91,650.00, for a total contract amount not to exceed $1,091,650.00 and extend term to June 30, 2025, and authorize the Board Chair to sign it.
SBC FILE NUMBER: 105

 
 
Amended Contract
Fully Executed Contract - Wallace Group Amendment #2
1.26

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve Budget Adjustment transfer from the transitionary housing fund to the Transitional Housing (Tiny Homes) Project - Phase I in the total amount of $216,020.00; authorize the Public Works Administrator to approve and authorize change order no.4 in the amount of $130,167.00; authorize the Public Works Administrator to accept the completed project improvements and perform all necessary closeout activities upon project completion. (4/5 Vote Required)
SBC FILE NUMBER: 105.3

 
 
Budget Adjustment - TINY HOMES $216K TRF
R3 Change Order #4
Fully Executed Budget Adj - Tiny Homes
1.27

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve contract with Felice Consulting Services in the amount not to exceed $93,000.00 to perform construction management services for the San Benito County (HEAP) / Homeless Transitional Housing Phase 1 and Phase 2 project at the Migrant Camp on Southside Road for the term of June 18, 2024 through June 30, 2025 and authorize Chair to sign.

SBC FILE NUMBER: 105.3

 
 
Contract with Felice Consulting - Tiny Homes P1&P2 CM Services - Exp 06.30.25
Fully Executed Contract - Felice Consulting
1.28

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt Resolution to approve the form of a Grant Deed from ADK Holdings, LLC and JBK Holdings, LLC for right of way purposes; Authorize the Public Works Administrator to accept the grant deed upon Grantor’s delivery to the County of the fully executed grant deed on the approved form, for and on behalf of the County of San Benito; Authorize and direct the Public Works Administrator to execute a certification of acceptance and consent to record the grant deed; and Authorize and direct the Public Works Administrator to transmit the fully executed grant deed to San Benito County Recorder’s Office for recording.
SBC FILE NUMBER: 105.3
RESOLUTION NO.: 2024-71

 
 
Board Resolution Approving Form of Deed for San Juan Hwy. ROW (Kawahara) with Attachment 1 (Grant Deed)
Signed SJB UP approval resolution 2021-04
Fully Executed Resolution - No. 2024-71 ADK Holdings, LLC
1.29

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt Resolution approving right of way agreement, approving the forms of the grant deed and grant of easements for right of way and temporary construction easement, and grant of conservation easement for the Rosa Morada Road Bridge project, and authorizing the Public Works Director to accept the grant deed and easements upon receipt of signed documents on the approved forms from the Hudners.
SBC FILE NUMBER:105
RESOLUTION NO.: 2024-72

 
 
Board Resolution with Attachments 1 (Right of Way Agreement), 2 (Grant Deed & Easement Grant) and 3 (Conservation Easement)
Fully Executed Resolution - No. 2024-72
1.30

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt Resolution accepting grant deeds for right of way dedication, slope easement, retaining wall easement, and temporary construction easement for the Union Road Bridge project from D&D Brigantino Family Limited Partnership, approving quitclaim deeds and a permanent easement to a portion of existing Union Rd., and authorizing the Board Chair to sign the Resolution, the Certificates of Acceptance and Consent to Record allowing recordation of the grant deeds and easement grants, and to sign the quit claim deeds, and authorizing the Public Works Administrator to sign the permanent easement to a portion of existing Union Road, upon filing the Certificate of Completion for the project.
SBC FILE NUMBER: 105.3
RESOLUTION NO.: 2024-73

 
 
Board Resolution Accepting Right of Way Grants, Easements, Temporary Construction Easement, and Approving Quit-Claim Deeds and Easement
Fully Executed Resolution - No. 2024-73
1.31

RESOURCE MANGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Accept bid received for the PWB-2402 Limekiln Road Bridge Over Pescadero Creek Bridge Replacement Project – Federal Aid Project No. BRLO-5943(063); find Granite Rock Company of San Jose, California, to be the responsive, responsible bidder; award the construction contract in the amount of $2,961,378.00 to Granite Rock Company;  approve the construction contract and authorize the RMA Public Works Administrator to execute it and all documents related to the administration of the construction contract upon receipt of all documents required in the Invitation for Bids, in accordance with the provisions of the Public Contract Code and Caltrans guidelines, including change orders not to exceed $160,569.00, in accordance with the Public Contract Code Section 20142; and authorize the RMA Public Works Administrator to accept the completed improvements and perform all necessary closeout activities upon project completion.
SBC FILE NUMBER: 105

 
 
Construction Contract with Granite Rock
Attach k-15-G DBEcommit-Granite Rock-Limekiln Bridge
Attach l-FedLimekilnWageRates ca18
Attach m-PWB-2402 FHWA-1273
12-F PIF BRL0-5943(063) LimekilnCon (Reference Only)
1.32

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt Resolution to authorize the Public Works Administrator to negotiate and sign a Memorandum of Agreement on behalf of San Benito County, as a coalition partner with other partner agencies, for the purpose of securing grant funds from the United States Environmental Protection Agency’s (EPA) Climate Pollution Reduction Grants program for funding and implementing a regional reusable takeout foodware program.
SBC FILE NUMBER: 142
RESOLUTION NO.: 2024-74

 
 
Resolution BOS 6.18.24 Meeting EPA CPRG Implementation Grant - Community-Scale Reusable Foodware System Design MOA
DRAFT CPRG Grant MOA
Fully Executed Resolution - No. 2024-74
1.33

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve budget adjustment reclassifying $1,400,000.00 appropriations budgeted in the Regional Surface Transportation Program (RSTP) road fund division to the correct road fund account. This does not increase appropriations and doesn't require interfund transfer. This is to transfer the budget to the correct road fund account. (4/5 Vote Required)
SBC FILE NUMBER: 105.3

 
 
Budget Adjustment - Regional Surface Transportation Program (RSTP) road fund
Fully Executed Budget Adj - RSTP
1.34

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve budget adjustment
increasing capital budget for the Old Jail Boiler installation in an amount not to exceed $5,000.00 for additional contractor costs to complete project. To be funded from the Sheriff's Trust Construction Fund account (transfer from the Sheriff's trust to the CIP fund). (4/5 Vote Required)
SBC FILE NUMBER: 105.3

 
 
San Jose Boiler Works - AM 1 - Add Gas Regulator for New Boilers at County Jail
2023 contract-San Jose Boiler $130K
BOS 031224 $40K INCR JAIL BOILER
5K jail
Fully Executed Budget Adj - Old Jail Boiler
1.35

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve budget adjustment to increase appropriations by $2,000.00 for Riverview Estates CSA due to appropriations shortfall. The increase will be funded through benefit assessments to the Riverview Estates CSA and not with any inter-department fund transfer. (4/5 Vote Required)
SBC FILE NUMBER: 575

 
 
Budget Adjustment - Riverview Estates CSA
Fully Executed Budget Adj - Riverview Estates
1.36

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve budget adjustment to increase appropriations by $42,000.00 for Public Works Eng/Administration consultant and other operating expenditures. Department has a budget shortfall due to unanticipated expenditures such as $48,000.00 grant management software to be funded by increased encroachment revenue realized and not with any inter-department fund transfer. (4/5 Vote Required)
SBC FILE NUMBER: 105

 
 
Budget Adjustment - Public Works Eng/Administration
Fully Executed Budget Adj - Public Works Eng-Admin
1.37

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve budget adjustment to increase appropriations budget by $250,000.00 for Public Works Road Maintenance due to an increase cost for fuel. This is to be funded by salary/benefits savings realized of more than $900,000.00 and not by any inter-department fund transfer. (4/5 Vote Required)
SBC FILE NUMBER: 105

 
 
BOS 060424 $250K TRF PLANNING TO ROAD MAINT RVSN 052224 signed
Fully Executed Budget Adj - TRF Planning to Road
1.38

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve budget adjustment to increase appropriations budget for Historical Park 1305 by $59,000.00 for salaries and $1,000.00 for supplies and services for a total increase of $60,000.00. The salaries/benefits increase which is largely due to the MOU agreed to between the County and employees was not anticipated. There is no funding transfer involved for the appropriations increase. (4/5 Vote Required)
SBC FILE NUMBER: 93

 
 
Budget Adjustment - Historical Park
Fully Executed Budget Adj - Historical Park
1.39

RESOURCE MANAGEMENT AGENCY – A. PRADO DIRECTOR PLANNING AND BUILDING
Approve budget adjustment for appropriations increase to the Housing Division salaries/benefits in the amount of $11,000.00 due in part to the unanticipated increase in wage rates agreed to by the County with its employees in the negotiated MOU. There is no funding transfer for the increase. (4/5 Vote Required)
SBC FILE NUMBER: 790

 
 
Budget Adjustment - Housing Division
Fully Executed Budget Adj - Housing Division
1.40

RESOURCE MANAGEMENT AGENCY – A. PRADO DIRECTOR PLANNING AND BUILDING
Approve budget adjustment for appropriations increase in the amount of $43,000.00 for Lands of Lee development's consulting and other development costs due to an amended application. Funding for the increase will be cost reimbursements from the developer. There is no interfund transfer required. (4/5 Vote Required)
SBC FILE NUMBER: 790

 
 
$43K lands of lee
Fully Executed Budget Adj - Lands of Lee
1.41

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt continuing Resolution confirming the Public Works Administrator's authority to enter into emergency repair and replacement contracts to remediate a local emergency caused by February 21, 2023 flooding and continuous flooding and storm events, 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. (4/5 vote required)
SBC FILE NUMBER: 75.5
RESOLUTION NO: 2024-75

 
 
Board Resolution Confirming Public Works Administrator's Authority to Let Contracts for Emergency Road Repairs
Local Emergency Proclamation March 2023
Board Resolution 2023-33 Ratifying Emergency Proclamation
FEMA-4699-DR-CA - Major Disaster Re 2023 Winter Storms
Fully Executed Resolution - No. 2024-75
1.42

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve the Final Map for Tract No. 357, commonly known as Vista Del Calabria, Phases 1 & 2, located adjacent to Enterprise Road, and accept 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, direct the Clerk of the Board to certify on the Final Map the action of the Board of Supervisors, and authorize staff to submit the Final Map to the San Benito County Recorder's Office to record.
SBC FILE NUMBER: 105.3

 
 
Final Map -Vista Del Calabria - Phases 1 and 2
Notice of Determination - PLN190070
1.43

SHERIFF'S OFFICE - E. TAYLOR
Approve amendment #3 with California Forensic Medical Group to extend the end term of the contract from June 30, 2024 to June 30, 2025, increase contract amount by $540,464.80 for a total contract amount of $2,313,152.15 for health care services to the County Jail and Youth Services Center, and authorize Chair to sign.
SBC FILE NUMBER: 110   

 
 
CFMG - Amendment 3 Contract
CFMG Proposal
Fully Executed Contract - CFMG Amendment #3
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

COUNTY CLERK/RECORDER/REGISTRAR OF VOTERS - F. DIAZ
Accept the County Clerk-Recorder/Registrar of Voters Certification of the initiative petition to amend the County General Plan to Require Voter Approval Before Re-Designating Agricultural, Rural, or Range Lands, and Remove Commercial Regional Designation from four Highway 101 Nodes; Move to adopt measure without alteration, or adopt a resolution to present measure to the voters at the next regularly scheduled election. 
SBC FILE NUMBER: 285

RESOLUTION NO: 2024-76

 
 
Resolution
Initiative Clerk Certification
Initiative Petition
Notice of Intention to Circulate
County Initiative Petition Process Flowchart
2.2

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve the Final Map for TSM 12-85, Tract No. 308, commonly known as Santana Ranch, Unit 16, located at East of Fairview Road, and accept 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 authorize staff to submit the Final Map to the San Benito County Recorder's Office to record.
SBC FILE NUMBER: 105.3

 
 
Santana Ranch - Unit 16 Presentation
Santana Ranch Unit 16 Final Map
Notice of Decision TSM 12-85
Development Agreement
Santana Ranch Local Builder Lots Calculations and Advertisements
2.3

RESOURCE MANAGEMENT AGENCY- S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt Resolution to divest County Service Area No.22 (Cielo Vista Estates) the authority to provide sanitary sewer service to the residents of Cielo Vista Estates, after LAFCO approval pursuant to Government Code section 25213.6(c)(3), and to a
pprove Sunnyslope County Water District (SSCWD) to assume the responsibility for the management and provision of the sanitary sewer services as the successor public agency, with the exception of the existing wastewater treatment plant (WWTP), to occur when the new sanitary sewer system is operational. Responsibility for the WWTP will remain with County Service Area No.22, and the fate of the WWTP, and the parcel on which it resides, will be coordinated between the County and the residents of Cielo Vista Estates. 

SBC FILE NUMBER: 105.3

RESOLUTION NO: 2024-77

 
 
Board Resolution Approving Divestiture of CSA 22 of Sewer Services
Resolution No. 2024-38 - Intent to Divest CSA 22 of Authority to Provide Sanitary Sewer Services
Resolution - No. 2024-52 Consideration of Divestiture CSA 22
Fully Executed Resolution - No. 2024-77 Divestiture CSA 22 Cielo Vista
2.4

BOARD OF SUPERVISORS
Consider approval to restructure the office of County Counsel, converting the department to full contract services, abolish all County Counsel positions, authorize Human Resources to prepare and issue layoff notices in compliance with County Code and Personnel Policies section 6.4.2 to current county staff within the office of County Counsel effective August 1, 2024 and at the discretion of the County Counsel; and Adopt Resolution adopting a contract model County Counsel Department.
SBC FILE NUMBER:160
RESOLUTION NO.: 2024-78

 
 
Resolution - County Counsel Restructure
Fiscal Analysis of Proposed Restructuring & Budget Exhibits
Written public comment from Barbara Thompson & Shirley Murphy
2.5

COUNTY COUNSEL - D. PRENTICE
Approve contract with the firm Prentice Long to provide legal services for 250 hours per month, at a rate of $91,000.00 per month plus a 2% monthly administrative fee, to begin on July 1, 2024, with authority to execute an Amendment No. 1 to the contract in the amount of 10% if necessary without further Board approval, and authorize Chair to sign.
SBC FILE NUMBER: 160

 
 
2024 - PLPC Contract
3.

PUBLIC HEARING

 
3.1

AGRICULTURAL COMMISSIONER- K. GRIFFIN, ACTING AGRICULTURAL COMMISSIONER
(To be heard at 1:30 PM or as soon thereafter as the matter may be heard)
Hold a Public Hearing for Mosquito and Disease Control Assessment and Adopt Resolution to levy the rate for the FY 2023/2024 Mosquito and Disease Control Assessment.
SBC FILE NUMBER: 1.1
RESOLUTION NO: 2024-79

 
 
Resolution - Mosquito Abatement Ordering Levy
San Benito MAP Final ER 24
Notice of Publication
Resolution - No. 2024-62 Mosquito Abatement
BOS RES NO 2007-65 Mosquito Abatement
Fully Executed Resolution - No. 2024-79
3.2

COUNTY CLERK/RECORDER/REGISTRAR OF VOTERS - F. DIAZ
(To be heard at 1:30 p.m. or soon thereafter as the matter may be heard)
Hold a Public Hearing to increase service fees for the Office of the County Clerk, Recorder, and Registrar of Voters; Adopt Resolution endorsing the proposed fee adjustments alongside the updated master fee schedule, effective July 1, 2024; Authorize the County Clerk-Recorder/Registrar of Voters to implement any subsequent revisions to the master fee schedule as required by state regulations at a later date.
SBC FILE NUMBER: 943.1
RESOLUTION NO.: 2024-80

 
 
Resolution - County Clerk, Recorder, and Registrar of Voters Fee Adjustments
County Comparison
Newspaper Public Hearing
Fully Executed Resolution - No. 2024-80
3.3

RESOURCE MANAGEMENT AGENCY- A. PRADO, DIRECTOR OF PLANNING AND BUILDING
(To be heard at 1:30 or soon thereafter as the matter may be heard.)
Adopt the proposed ordinance provisions to amend Section 25.02.004 (Temporary Use Permits) and Section 25.08.025 (Mineral Resource Area Development Regulations) and the proposed zoning text addition of new Section 25.08.031 (Low Impact Camping).

SBC FILE NUMBER: 790
ORDINANCE NO.: 1066

 
 
Ordinance - Title 25 Section 25.02.004 (Temporary Use Permits) and Section 25.08.025 (Mineral Resource Area Development Regulations) and text addition of new Section 25.08.031 (Low Impact Camping)
Freelance Notice
Resolution 2024-10 - Title 25 Zoning Code Amendments
Redlined - 25.02 Permits and Other Planning Actions 6-18-24
Redlined - 25.08 Standards for Specific Uses 6-18-24
Fully Executed Ordinance - No. 1066
4.

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.)

 
4.1

CLOSED SESSION- CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Government Code Section 54956.9, subds. (a) and (d)(1).  Number of Cases: 1
Name of Case:  County of San Benito v. Amerisourcebergen Drug Corporation, et. al.
(U.S. District Court, Northern District of California Case No. 5:18-cv-02733; U.S. District Court, Northern District of Ohio, MDL Case No. 1:17-md-2804/1:18-op-45653-DAP).
SBC FILE NUMBER: 235.6

 
 
4.2

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 delinquent taxes between Bar SZ Ranch LLC and the County of San Benito
SBC FILE NUMBER: 160

 
 
Settlement Agreement
4.3

CLOSED SESSION- CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Government Code Section 54956.9, subds. (a) and (d)(1).  Number of Cases: 1
Name of Case:  In re: San Benito Health Care District dba Hazel Hawkins Memorial Hospital, United States Bankruptcy Court, Northern District of California, San Jose Division, Case No. 23-50544-SLJ
SBC FILE NUMBER: 235.6

 
 
4.4

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION
Government Code section 54956.9, subds. (a) and (d)(1). Number of Cases: 1 Name of Case: Luis Ramon Orozco and Maria Cynthia Orozco v. City of San Juan Bautista and San Benito County
FILE NUMBER: 160

 
 
4.5

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

 
 
5.

FUTURE AGENDA ITEMS

 
5.1

BOARD OF SUPERVISORS
Discuss and approve future agenda item requests submitted by board members and provide staff direction if desired.
SBC FILE NUMBER: 156

 
 
06.18.24 - Curro - Lobbyist Ordinance
06.18.24 - Curro - Countywide Elected

ADJOURNMENT


 

Adjourn to the next regular meeting of August 13, 2024.

 
 
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.