Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/24/2026 9:00 AM Minutes status: Draft  
Meeting location: Virtual/Board of Supervisors Chambers 575 Administration Drive 102A
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra2: Not available  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
2026-0074 1.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Public Employee Performance Evaluation - County Executive Officer (Government Code Section §54957(b)(1)).   Not available Not available
2026-0278 2.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation -Vasilios Triant v. County of Sonoma, et al.-Sonoma County Superior Court Case No. SCV-269067 (Government Code Section 54956.9(d)(1).)   Not available Not available
2026-0245 3.Consent Calendar ItemDisbursement of Fiscal Year 25-26 Second District Community Investment Fund Grant Awards   Not available Not available
2026-0249 4.Consent Calendar ItemFee Waiver   Not available Not available
2026-0013 5.Consent Calendar ItemUse of Lytton Tribal Mitigation Funds   Not available Not available
2026-0122 6.Consent Calendar ItemSonoma County Housing Authority Annual Plan for Fiscal Year 2025-2026   Not available Not available
2026-0255 7.Consent Calendar ItemResolution to authorize certain County Eligible Subsidiary Bodies to teleconference pursuant to Government Code section 54953.8.6   Not available Not available
2026-0305 8.Consent Calendar ItemFY 25-26 Tourism Impact Fund Grant Awards   Not available Not available
2026-0271 9.Consent Calendar ItemRussian River Ad Hoc Committee Charter   Not available Not available
2026-0304 10.Consent Calendar ItemJail Medical Feasibility Study   Not available Not available
2026-0269 11.Consent Calendar ItemAdoption of Design-Build Conflict of Interest Policy   Not available Not available
2026-0230 12.Consent Calendar ItemOut-of-County Placement Agreements   Not available Not available
2026-0288 13.Consent Calendar ItemKeep People Housed Agreement   Not available Not available
2025-1023 14.Consent Calendar ItemHuman Services Department Contract with Partnership HealthPlan for California Advancing and Innovating Medi-Cal Enhanced Case Management Services   Not available Not available
2026-0136 15.Consent Calendar ItemCalifornia Governor’s Office of Emergency Services Funding, Alternative Payment Program Agreement and Child Care Program Self-Assessment Findings   Not available Not available
2026-0146 16.Consent Calendar ItemHuman Services Department Position Request   Not available Not available
2026-0216 17.Consent Calendar ItemPermit Sonoma User Fee Study Professional Services Agreement   Not available Not available
2026-0204 18.Consent Calendar ItemCommunity Corrections Partnership Resources Programming   Not available Not available
2025-0786 19.Consent Calendar ItemPublic Defender Case Management System   Not available Not available
2026-0187 20.Consent Calendar ItemMitigated Negative Declaration for King Ridge Road Bridge Over Austin Creek Replacement Project   Not available Not available
2026-0214 21.Consent Calendar ItemWohler Road Bridge over the Russian River Seismic Retrofit Project, C01136, Construction Contract Change Order and Construction Contract Increase   Not available Not available
2026-0246 22.Consent Calendar ItemAddition of Time-Limited Sheriff’s Lieutenant   Not available Not available
2026-0258 23.Consent Calendar Item?Amendment to Sheriff’s On-Call Security Armed Guard Services Agreements?   Not available Not available
2026-0189 24.Consent Calendar ItemReceive Report and Make Findings to Continue Emergency Work to Stabilize Dangerous Conditions Resulting from a Pipeline Break within the Sonoma Valley County Sanitation District’s Reclamation System.   Not available Not available
2026-0220 25.Consent Calendar ItemSonoma Water Emergency Operations Plan   Not available Not available
2026-0247 26.Consent Calendar ItemGeyserville Sanitation Zone Treatment Plant Biosolids Removal and Related Services   Not available Not available
2026-0264 27.Consent Calendar ItemData Migration to M-Files and Software Subscription Services   Not available Not available
2026-0268 28.Consent Calendar ItemSonoma Valley County Sanitation District System Protection Plan at Kohler and Sonoma Creek Crossings - Award   Not available Not available
2026-0243 29.AppointmentApprove the Appointment of Jason Reid to the Behavioral Health Board for a term beginning March 24, 2026, and ending December 31, 2028. (Fifth District)   Not available Not available
2026-0316 30.AppointmentApprove the re-appointment of Letitia Hanke to the Commission on the Status of Women for a two-year term beginning March 27th 2026, and continuing until March 27th 2028. (Fourth District)   Not available Not available
2026-0318 31.AppointmentApprove the Appointment of Paul Tincknell to the Dry Creek Valley Citizens Advisory Council as the Winegrowers of Dry Creek Valley representative for a two-year term beginning March 24, 2026, and ending on March 24, 2028. (Fourth District)   Not available Not available
2026-0231 32.Gold Resolution Presented at the BoardAdopt a Gold Resolution of the Board of Supervisors of the County of Sonoma, State of California, Proclaiming March 2026 as American Red Cross Month. (Countywide)   Not available Not available
2026-0263 33.Gold Resolution Presented at the BoardAdopt a Gold Resolution honoring the 25th Anniversary of the Russian River Sisters. (Fifth District)   Not available Not available
2026-0199 34.Gold Resolution Presented at the BoardAdopt a Gold Resolution proclaiming March 25-March 31, 2026, as National Farmworker Awareness Week in Sonoma County   Not available Not available
2026-0300 35.Gold Resolution Presented Off-SiteAdopt a Gold Resolution of the Board of Supervisors of the County of Sonoma, State of California, Congratulating Gary Edwards on being selected as the 2026 Honorary Alcalde for the City of Sonoma. (Countywide)   Not available Not available
2026-0075 36.Regular Calendar ItemDepartment Head Personal Services Agreement First Amendment - Executive Director, Community Development Commission   Not available Not available
2026-0256 37.Regular Calendar ItemConsolidated Fee Hearing - Summary   Not available Not available
2026-0192 38.Regular Calendar ItemConsolidated Fee Hearing - FY 2026-27 Fees for the Department of Agriculture/Weights & Measures (First Reading)   Not available Not available
2026-0105 39.Regular Calendar ItemConsolidated Fee Hearing - FY 26-27 Fees for County Executive’s Office   Not available Not available
2026-0237 40.Regular Calendar ItemConsolidated Fee Hearing - FY26-27 Fees for Department of Health Services   Not available Not available
2026-0173 41.Regular Calendar ItemConsolidated Fee Hearing - FY 2026-27 Fees for Permit Sonoma (First Reading)   Not available Not available
2026-0203 42.Regular Calendar ItemConsolidated Fee Hearing FY26-27 Public Infrastructure - Airport Land and Facility Use   Not available Not available
2026-0260 43.Regular Calendar ItemConsolidated Fee Hearing - FY 26-27 Fee Changes for Sheriff-Coroner’s Office   Not available Not available
2026-0149 44.Regular Calendar ItemSonoma County Energy Independence Program Semi-Annual Bonding Authorization   Not available Not available
2026-0055 45.Consent Calendar ItemMiscellaneous Classification, Compensation, and Allocation Changes   Not available Not available
2026-0265 46.Regular Calendar ItemOrdinance Amending provisions in Chapter 14 of the Sonoma County Code, including provisions concerning cannabis dispensaries and repealing obsolete provisions in Chapter 24 concerning septic bonds (First Reading), and Adoption of a Resolution Establishing Environmental Health and Safety Fees.   Not available Not available
2026-0234 47.Regular Calendar ItemMeasure O Annual Report for Fiscal Year 2024-2025   Not available Not available
2026-0188 48.Regular Calendar Item1:40 P.M. Zone Change to remove the Z (ADU Exclusion) Combining District; 711 Lytton Station Rd, Geyserville (Permit Sonoma File No. ZCE24-0013).   Not available Not available
2026-0290 49.Regular Calendar Item2026 Neighborhood Parks Workshop   Not available Not available
2026-0221 50.Acts and DeterminationsPermit and Resource Management Department: Review and possible action on the following: Acts and Determinations of Administrative Certificate of Compliance Acts and Determinations of Airport Land Use Commission Acts and Determinations of Design Review Committee Acts and Determinations of Environmental Review Committee Acts and Determinations of Landmarks Commission Acts and Determinations of Planning Commission/Zoning Administrator Administrative Determinations of the Director of Permit and Resource Management, including actions to issue coastal development permits (All materials related to these actions and determinations can be reviewed at: ) (Administrative Determinations the Director for possible action are viewable as attachments to this item.)   Not available Not available