Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/7/2020 9:00 AM Minutes status: Final  
Meeting location: Board of Supervisors Chambers 575 Administration Drive 102A
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Not available  
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
2020-0219 1.Consent Calendar ItemPublic Outings & Youth Education Program   Action details Video Video
2020-0224 2.Consent Calendar Item2019-20 Property Tax Administration Charge   Action details Video Video
2020-0316 3.Consent Calendar ItemWaiver of Penalty and Interest Provisions for Transient Occupancy Tax, Business Improvement Area, and Commercial Cannabis Cultivation and Supply Chain Operators due to the COVID-19 emergency.   Action details Video Video
2020-0073 4.Consent Calendar ItemPresidential Primary Election March 3, 2020, Official Canvass   Action details Video Video
2020-0089 5.Consent Calendar ItemOrdinance Adopting Fee Changes for the Assessor’s Office (second reading)   Action details Video Video
2020-0137 6.Consent Calendar ItemAwards and Contract Authorizations to Support Home Sonoma County and the Homeless System of Care as a Whole.   Action details Video Video
2020-0252 7.Consent Calendar ItemHousing Authority Annual Plan, Five Year Plan and Administrative Plan   Action details Video Video
2020-0119 8.Consent Calendar ItemContinue Proclamation of Local Emergency Due to the Kincade Fire in the Sonoma County Operational Area.   Action details Video Video
2020-0249 9.Consent Calendar ItemTelecommunications Site Option and Lease Agreement with GTE Mobilnet/Verizon for County Fairgrounds, Santa Rosa.   Action details Video Video
2020-0250 10.Consent Calendar ItemAward Multiple Blanket Purchase Order Agreements for As-Needed and Emergency Light and Heavy Equipment Rental With and Without Operator   Action details Video Video
2020-0183 11.Consent Calendar ItemInterdepartmental Multi-Disciplinary Team and Whole Person Care Staffing Allocations   Action details Video Video
2020-0257 12.Consent Calendar Item2019 Sonoma County Child Care Needs Assessment Report   Action details Video Video
2020-0135 13.Consent Calendar ItemAnnual Countywide Vegetation Management Report for FY 18/19   Action details Video Video
2020-0131 14.Consent Calendar ItemOrdinance Adopting Fee Changes for Sheriff-Coroner’s Office   Action details Video Video
2020-0251 15.Consent Calendar ItemSonoma Water Licensed Land Surveyor   Action details Video Video
2020-0251 16.Consent Calendar ItemSonoma Water Licensed Land Surveyor   Action details Video Video
2020-0350 17.Consent Calendar ItemReceive Report on Emergency Need to Perform Work to Stabilize Dangerous Conditions Resulting from Pipeline Corrosion on the Cotati Aqueduct in the Meter Vault at the River Road Chlorine Building.   Action details Video Video
2020-0253 18.Consent Calendar ItemNatural Hazard Reliability Assessment Update   Action details Video Video
2020-0210 19.Consent Calendar ItemLandfill Gas Collection System, Operation, Monitoring, Maintenance, and Reporting Services for the Healdsburg Closed Landfill   Action details Video Video
2020-0240 20.AppointmentApprove the Appointment of Vincent Rizzo to the Sonoma County Local Task Force on Integrated Waste Management representing First District for the three year term beginning April 7, 2020 and expiring April 7, 2023. (First District)   Action details Video Video
2020-0235 21.AppointmentApprove the Appointment of David Oster to the Sonoma County Transportation Authority Citizens Advisory Committee representing First District for a three year term beginning April 7, 2020 and expiring April 7, 2023. (First District)   Action details Video Video
2020-0038 22.AppointmentApprove the Reappointment of Anthony Withington to the Civil Service Commission, serving a four-year term beginning April 12, 2020 and expiring April 12, 2024. (Second District)   Action details Video Video
2020-0244 23.AppointmentApprove the reappointment of Ariana Diaz De Leon to the Commission of the Status of Women for a 2-Year term beginning on February 1, 2020 and ending on February 1, 2022. (Fifth District)   Action details Video Video
2020-0211 24.AppointmentApprove the reappointment of Robin Bartholow and Michael Nicholls as governing body members to the Sonoma Mendocino Economic Development District for the term of April 7, 2020 to April 6, 2024.   Action details Video Video
2020-0254 25.AppointmentApprove the appointment of Richard Horrell to the Child Care Planning Council of Sonoma County for a two-year term beginning April 7, 2020, ending December 31, 2021.   Action details Video Video
2020-0198 26.Gold Resolution Presented Off-SiteApprove a Gold Resolution of the Board of Supervisors of the County of Sonoma, State of California, Recognizing April 2020 as Sexual Assault Awareness Month (Third District).   Action details Video Video
2020-0255 27.Gold Resolution Presented Off-SiteAdopt a Gold Resolution proclaiming April 11 through 17, 2020 as the Week of the Young Child, a national effort to recognize the importance of high-quality early childhood education, and the people, programs and policies in Sonoma County that support early learning for all young children.   Action details Video Video
2020-0351 28.Regular Calendar Item9:15 A.M. - Novel Coronavirus/COVID-19 Threat Update   Action details Video Video
2020-0359 29.Regular Calendar ItemInformational Update on County Eviction Defense Ordinance   Action details Video Video
2020-0362 30.Regular Calendar ItemUpdate on Post COVID-19 County Fiscal Position and Legislative Review   Action details Video Video
2020-0360 31.Regular Calendar ItemApproval of Burbank Housing Development Corporation Refinance of Community Development Commission Loans   Action details Video Video
2020-0347 32.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Proceedings of the California Public Utilities Commission, Initiation of Litigation pertaining to Rulemaking 18-03-011, Disaster Relief Program (Government Code Section 54956.9(d)(4)).   Action details Not available
2020-0353 33.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - New-Old Ways Wholistically Emerging v. Sonoma County Board of Supervisors, SCV 252985. (Government Code Section 54956.9(d)(1).)   Action details Not available
2020-0355 34.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Public Employee Performance Evaluation - County Administrator. (Government Code Section 54957(b)(1)).   Action details Not available
2020-0364 35.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Public Employee Performance Evaluation - County Counsel. (Government Code Section 54957(b)(1)).   Action details Not available