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
November 12, 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
NOVEMBER 12, 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: 825 0241 4852
                                                    Webinar Password: 807357
 
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 Bea Gonzales District #5.

 
 

b. Acknowledge Certificate of Posting


 

Acknowledge Certificate of Posting

 
 
Cert. of Posting Regular Mtg. 11.12.24

c. Presentations and Recognitions


 

BOARD OF SUPERVISORS
Approve proclamation declaring November 14, 2024 as Philanthropy Day in San Benito County.
SBC FILE NUMBER: 156

 
 
Philanthropy Day Proclamation
Save the Date Invitation
 

BOARD OF SUPERVISORS
Approve Proclamation declaring November 18 - 22, 2024 as California Clerk of the Board of Supervisors Week.
SBC FILE NUMBER: 156

 
 
Clerk of the Board's Week Proclamation
 

BOARD OF SUPERVISORS
Approve Certificate of Recognition recognizing Deputy County Counsel Irma Valencia's 23 years of service with San Benito County upon her retirement.
SBC FILE NUMBER: 156

 
 
Certificate of Recognition

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

BEHAVIORAL HEALTH DEPARTMENT - D. EDGULL
Approve Budget Adjustment Transfer of Opioid Settlement Funds from the Behavioral Health funds to Health and Human Services Agency related to funding the Public Health Services Opioid Task Force/ Education Program for $85,000.00 for Fiscal Year 2024/2025. (4/5 vote required)
SBC FILE NUMBER: 810

 
 
Budget Adjustment - BH - Opioid Settlement Funds
1.2

BOARD OF SUPERVISORS
Approve appointments of Irene Davis with Visit San Benito, Omar Rosa with Hollister Downtown Association, and Lizzette Turner with San Benito County Workforce Development to the Economic Advisory Committee for the term of October 16, 2024 through October 16, 2026.
SBC FILE NUMBER: 156

 
 
Irene Davis - Visit San Benito County
Omar Rosa - Hollister Downtown Association
Lizzette Turner - SBC Workforce Development
1.3

CLERK OF THE BOARD - V. DELGADO
Approve the action minutes of the October 22, 2024 Regular Meeting and October 29, 2024 Special Meeting.
SBC FILE NUMBER: 156

 
 
Board of Supervisor Minutes 10.22.24
Board of Supervisor Minutes 10.29.24 - Special Meeting
1.4

COUNTY ADMINISTRATION OFFICE - H. RING, DEPUTY COUNTY ADMINISTRATIVE OFFICER
Adopt Resolution establishing the 2025 Board of Supervisors Meeting Agenda and Agenda Review Schedule, pursuant to Ordinance 3.01.001.
SBC FILE NUMBER: 119
RESOLUTION NO.: 2024-133

 
 
Resolution - BOS Meetings 2024
Calendar 2025
2025 Agenda Review Schedule and Deadlines
1.5

COUNTY CLERK/RECORDER/REGISTRAR OF VOTERS - F. DIAZ
Approve Budget Adjustment in the amount of $340,010.43, reallocating funds from the contingency fund to mitigate increased expenses associated with K&H Printers-Lithographers, Inc. printing and mailing of mail ballot kits, with the potential to recover up to 60% of such costs through reimbursements from local jurisdictions; and Authorize the Auditor-Controller and Budget Officer to make necessary budgetary adjustments. (4/5 Vote Required)
SBC FILE NUMBER: 285

 
 
Budget Adjustment - CRE - K&H Ballot Printing and Mailing
K&H Ballot Printing and Mailing Invoices
1.6

COUNTY COUNSEL - D. PRENTICE
Approve Budget Adjustment/Appropriation(s) of $151,989.00, in additional funds received from the state, to be added to the account for public defender services, to be expended for public defender post-conviction work.  (4/5 vote required) 
SBC FILE NUMBER: 160

 
 
PDPP Funds Budget adjustment
1.7

COUNTY COUNSEL - D. PRENTICE
Adopt Resolution authorizing County Counsel David Prentice to execute the Agreement for the Community Assistance, Recovery and Empowerment (CARE) Act, also known as CARE Court, for FY 2024-2025, in an amount not to exceed $37,500.00, for the purposes of enhancing public defender services to implement CARE Court, and Approve Budget Adjustment receiving new revenue from the State ("State Aid") to be appropriated in in the account for public defender services, in the amount of $37,500.00. (4/5 vote required)
SBC FILE NUMBER: 160
RESOLUTION NO.: 2024-134

 
 
Bd Resolution Care Court updated for Nov. 12 agenda
Care Court Budget Adjustment
Care Court Unsigned Agreement
1.8

COUNTY COUNSEL - D. PRENTICE
Waive Reading and Accept Introduction of an ordinance entitled "An Ordinance of the Board of Supervisors of the County of San Benito Amending Chapter 11.18 of Title 11 of the County Code Relating to the Use of Certain Public Right of Ways As Sleeping or Living Accommodations and Amending Chapter 9.04 "San Benito River Regulations" of Title 9 of the San Benito County Code.
SBC FILE NUMBER: 160
ORDINANCE NO.:1069

 
 
San Benito New Ordinance updating River regulations rev for Nov. 12
Redline- Chapter 9.04 River Regulations
1.9

DISTRICT ATTORNEY - J. BUCKINGHAM
Adopt Resolution authorizing the District Attorney of San Benito County or Designee to submit the Violence Against Women Vertical Prosecution (VV) Program grant proposals to the California Office of Emergency Services (CalOES), execute the Grant Award Agreements, including any extensions and sub-award amendments for The Violence Against Women Vertical Prosecution (VV) Program grant to provide improved criminal justice system's processing of violent crimes against women through a coordinated prosecutorial response including a highly qualified prosecutor, victim advocate and investigator and to negotiate, execute, amend or terminate resulting grant agreements in the amounts to be determined associated with future grants for the periods of January 1, 2025 through December 31, 2027.
SBC FILE NUMBER: 205
RESOLUTION NO.: 2024-135

 
 
Resolution for Proof of Authority
Application Information Summary, San Benito
2024-25 Violence Against Women Vertical Prosecution (VV) Program Supplemental
1.10

HEALTH AND HUMAN SERVICES AGENDA- T. BELTON
Approve non-monetary Memorandum of Understanding between San Benito County Health and Human Services Agency-Public Health (SBCPH) and Gavilan Joint Community College District (GJCCD) to provide the local community with flu vaccines as a partnership, to take place at the Gilroy Campus located at 5055 Santa Teresa Blvd., Gilroy, CA., and Hollister Campus located at 365 Fourth Street, Hollister, CA, between  August 12, 2024, and August 11, 2029, and authorize Chair to sign.
SBC FILE NUMBER: 130

 
 
Gavilan College Flu Clinic MOU 24-29
1.11

Adopt Resolution authorizing the 2024 San Benito County Holiday Closure Schedule for all Departments authorizing the hours of operation during December 2024 for holiday closure period, as set forth in Exhibit "A".
SBC File Number: 630
RESOLUTION NO: 2024-136

 
 
2024 Holiday Closure Resolution
2024 SBCO Holiday Office Closure List Exhibit A
1.12

OFFICE OF EMERGENCY SERVICES - K. MANGANO
Approve Memorandum of Understanding with Monterey Bay Air Resources District and Breathe California clean air space program to receive two (2) air purifiers at no charge through the CA State Grant AB 836, funded through the California Budget Act of 2020, to mitigate the adverse public health impacts due to wildfires and other emergency spoke events, and authorize the Chair to sign.
SBC FILE NUMBER:  75.5

 
 
MOU - MBARD Breathe CA Clean Air
1.13

RESOURCE MANAGEMENT AGENCY – STEVE LOUPE, PUBLIC WORKS ADMINISTRATOR
Approve the Final Maps for TSM 12-85, Tract No. 308, commonly known as Santana Ranch, Units 17 & 18, 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 Maps to the San Benito County Recorder's Office to record.
SBC FILE NUMBER: 105.3

 
 
Santana Ranch Unit 17 Final Map
Santana Ranch Unit 18 Final Map
Notice of Decision TSM 12-85
Development Agreement
1.14

RESOURCE MANAGEMENT AGENCY – S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Authorize payment of service agreement invoices from Chargepoint in the amount of $4,140.00 for the period of August 23, 2022 through August 23, 2024 for three EV charging stations. Despite multiple requests from the County to Chargepoint requesting that Chargepoint provide a signed contract, Chargepoint did not provide proper documentation to allow for the payment of these invoices. Past service included upgrading the County's charging stations to 4G from 3G. (4/5 vote required)
SBC FILE NUMBER 105.3

 
 
County of San Benito - Final Demand Collection Letter
County of San Benito- MSSA Signed by J Cosentino
Invoice- ChargePoint - IN154174 082322 to 082323
Invoice - ChargePoint - IN206967 - 082323 to 082324
1.15

RESOURCE MANAGEMENT AGENCY - S. LOUPE, PUBLIC WORKS ADMINISTRATOR
Adopt a Memorandum of Understanding between the County of San Benito and the Community Food Bank of San Benito for use of $99,840.00 in state grant funding awarded to the County of San Benito for use by the Food Bank to hire a full-time Food Resource Manager for edible food recovery programming.
SBC FILE NUMBER: 142

 
 
MOU Community Food Bank of San Benito
BOS Signed Grant Resolution No. 2022-11
1.16

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: 2024-137

 
 
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. 2024-132 Emergency Road March 2023
1.17

Approve a Memorandum of Understanding (MOU) with Recreation Exercise Adventure Community Health (“R.E.A.C.H”) San Benito Parks Foundation for a shared cost for park improvements at the County Historical Park to be completed by December 2025 in an amount not to exceed $51,400.00, for a total combined project investment of $108,900.00. Authorize the Chair of the Board of Supervisors to execute the MOU. Delegate authority to the Public Works Administrator to execute another MOU with REACH to allow for a grant application to be submitted for the United States Environmental Protection Agency (EPA) Inflation Reduction Act Community Change Grant (CCG) Program. This additional MOU requires no financial obligation for the County of San Benito
SBC FILE NUMBER: 92.1

 
 
Executed MOU COSB and REACH
2024 REACH SBC Proposal to SBC Public Works
1.18

SAN BENITO COUNTY RESOURCE CONSERVATION DISTRICT - K. BROWN
Approve re-appointments of Paul Hain and Veronica Stork as Directors of the San Benito County Resource Conservation District for the term of November 29, 2024 through November 24, 2028.
SBC FILE NUMBER: 575

 
 
SBRCD Resolution 2024-02 Hain Re-Appointment
SBRCD Resolution 2024-03 Stork Re-Appointment
SBRCD Resolution No. 2006-1
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 COUNSEL - D. PRENTICE
Review, discuss, and consider approving job specifications for Senior Executive Advisor, set salary at current CAO pay of $25,802.98 per month plus benefits, place the position on county position allocations, review and approve an agreement with County Administrative Officer accepting a position as Senior Executive Advisor, and direct staff to begin update of County Administrative Officer (CAO) job specifications and recruitment for CAO.
SBC FILE NUMBER: 160

 
 
Senior Executive Advisor Job description
Amendment #5 - Ray Espinosa
Amendment #4 - Ray Espinosa
2.2

COUNTY COUNSEL - D. PRENTICE
Receive staff follow-up presentation on a policy to accompany chapter 11.18 of the County Code, in relation to encampment clean ups in San Benito County. Discuss staffing and budget needs. Receive updated "Encampment Clean Up Policy," for enforcement of camping ordinance. If desired, adopt a Resolution adopting "Encampment Clean Up Policy," provide further direction to staff, or continue to a future meeting; approve the addition of 1.0 FTE Senior Administrative Analyst;  Approve the addition of 1.0 FTE Deputy Sheriff, direct the CAO to amend the schedule of authorized positions according to Board action, and direct staff to pursue alternative funding.
SBC FILE NUMBER: 160.
RESOLUTION NO.: 2024-125

 
 
Encampment Clean Up Policy Presentation
Resolution - Encampment Policy
San Benito County Encampment Clean Up Policy Draft
2.3

BOARD OF SUPERVISORS
Approve appointment of Supervisor Angela Curro as the delegate for California State Association of Counties (CSAC).
SBC FILE NUMBER: 156

 
 
2.4

BOARD OF SUPERVISORS
Receive updates from Ad Hocs, review list of Ad Hocs to discuss continuation or elimination of Ad Hocs that are no longer needed and provide staff direction if desired.
SBC FILE NUMBER: 156

 
 
Ad Hoc Committees Review 2024
AD HOC Committee List
Current Board Rules and Procedures
Proposed Board Rules
San Benito County Risk Assessment
3.

PUBLIC HEARING

 
3.1

BOARD OF SUPERVISORS
(To Be Heard at 1:30 p.m. or soon thereafter as the matter may be heard)
Adopt a proposed Lobbying ordinance entitled "An Ordinance of the San Benito County Board of Supervisors Adding Article XI "Lobbying" to Chapter 3.01 of the San Benito County Code," effective February 3, 2025. Provide further feedback and instruction to staff, if desired.
SBC FILE NUMBER: 156
ORDINANCE NO.:1070

 
 
Lobbying Ordinance for Adoption
Lobbying Notice of Publication
Request Future Agenda Item
3.2

RESOURCE MANAGEMENT AGENCY - A. PRADO, PLANNING AND BUILDING DIRECTOR
(To Be Heard at 1:30 p.m. or soon thereafter as the matter may be heard)
Conduct a public hearing on the appeal for the Lee Subdivision Project and adopt a resolution to deny the appeal and sustain the findings of the Planning Commission based on findings to be specified by the Board of Supervisors, with supporting evidence in the record.
SBC FILE NUMBER: 
RESOLUTION NO.: 2024-138

 
 
Lee Subdivision Presentation
Staff Report - Lee Subdivision
Attachment A Vesting Tentative Map
Attachment B PUD Application
Attachment C Lee Subdivision NOP
Attachment D Lee Subdivision Project Recirculated Draft EIR with Appendices
Attachment E Lee Subdivision Final Recirculated EIR.pdf
Attachment F 2024-10-23_RESpc_2024-19_PLN200051 Lands of Lee Denial
Attachment G: Appeal - Planning Commission PLN200051 - Lee, William
Attachment H: Board Resolution
Attachment I Comments 1-34
Attachment J: Free Lance
3.3

RESOURCE MANAGEMENT AGENCY - A. PRADO, PLANNING AND BUILDING DIRECTOR
(To be heard at 1:30 PM or as soon thereafter as the matter may be heard)
Hold a public hearing to consider an appeal of the September 25th, 2024, Planning Commission decision regarding PLN240026, a minor subdivision, with said appeal challenging the San Benito County Planning Commission’s approval of a vesting tentative map (PLN240026) adopt the resolution to deny the appeals (PLN240073 & PLN240074) of PLN240026 minor subdivision/tentative parcel map, subject to the conditions of approval found in the resolution.
SBC FILE NUMBER: 790
RESOLUTION NO.: 2024-139

 
 
Presentation
Board Resolution
Appeal Application Amah Mutsun Tribal Band.pdf
Appeal Application Protect San Benito County and Center for Biological Diversity.pdf
Staff Report
Planning Commission Resolution 2024-16 (Adopted September 25th, 2024
Public Notice
3.4

RESOURCE MANAGEMENT AGENCY - A. PRADO, PLANNING AND BUILDING DIRECTOR
(To Be Heard at 1:30 p.m. or soon thereafter as the matter may be heard)
Hold a Public Hearing to consider the Planning Commission recommendation of PLN240037 Johnson/Weiler/San Benito Holdings Development Agreement and the Applicant's appeal PLN240071 of Planning Commission's recommendation and either adopt a resolution with findings to deny the request of an ordinance for a development agreement or adopt ordinance approving the development agreement.
SBC FILE NUMBER: 790
RESOLUTION NO.: 2024-140
ORDINANCE NO.: 1071

 
 
Presentation
Board Resolution
Ordinance
Planning Commission Resolution
Appeal Form - PLN240037 - Johnsom and Weiler San Benito Holdings LLC
Free Lance Notice
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 - ANTICIPATED LITIGATION
Significant exposure to Litigation (Government Code Section 54956.9 (d).(2),(e).(1)
Number of Cases 1: Potential for Litigation

 
 
4.2

CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation - No. of cases 1 (Gov. Code sec 54956.9 (d)(4); County Counsel Bill Adams.
SBC FILE NUMBER:160

 
 
4.3

CLOSED SESSION - PUBLIC EMPLOYEE EVALUATION
Title:            County Administrative Officer
Authority:    California Government Code 54957
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 - CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION
Initiation of litigation - No. of cases 1 (Gov. Code sec 54956.9 (d)(4); County Counsel David Prentice.
SBC FILE NUMBER:160

 
 
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

 
 
Future Agenda Items List 11.12.24.pdf
Future Agenda Items Request Form - Board Members -Fillable

ADJOURNMENT


 

Adjourn to the next regular meeting of November 26, 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.