Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/19/2020 8:30 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
2020-0357 1.Consent Calendar ItemSecond Amendment to Agreement with CherryRoad Technologies   Action details Video Video
2020-0385 2.Consent Calendar ItemCounty of Sonoma’s Annual Audited Financial Reports and Post Audit Budget Adjustments for the Fiscal Year Ended June 30, 2019.   Action details Video Video
2020-0482 3.Consent Calendar ItemDisbursement of Fiscal Year 2019-2020 Second District Community Investment Fund Grant Awards.   Action details Video Video
2020-0504 4.Consent Calendar ItemDisbursement of Fiscal Year 2019-2020 Fourth and Fifth District Community Investment Fund Grant Awards   Action details Video Video
2020-0309 5.Consent Calendar ItemGeothermal Appraisal Services Agreement   Action details Video Video
2020-0148 6.Consent Calendar ItemRecovery and Resiliency Update   Action details Video Video
2020-0463 7.Consent Calendar ItemFire Apparatus Purchase   Action details Not available
2020-0390 8.Consent Calendar ItemLegal Services Agreement with Megan Somogyi at Goodin, MacBride, Squeri & Day, LLP   Action details Video Video
2020-0512 9.Consent Calendar ItemAction to Delegate Authority to Director of Department of Transportation and Public Works to Execute Grant Agreements with the United States Department of Transportation   Action details Video Video
2020-0416 10.Consent Calendar ItemEmergency Planning   Action details Video Video
2020-0392 11.Consent Calendar ItemDistrict Attorney’s Violence Against Women Program   Action details Video Video
2020-0259 12.Consent Calendar ItemWeb-based EOC Incident Management Software   Action details Video Video
2020-0423 13.Consent Calendar ItemContract Amendment to Technical Advisor Contract for New County Government Center   Action details Video Video
2020-0462 14.Consent Calendar ItemMaster Agreement for DHS Psychiatric Health Facility at 7440 Rancho Los Guilicos, Santa Rosa   Action details Video Video
2020-0256 15.Consent Calendar ItemFirst 5 Agreement for Department of Health Services Nurse-Family Partnership Program   Action details Video Video
2020-0404 16.Consent Calendar ItemAmendment to Outside Liability Counsel Agreements   Action details Video Video
2020-0403 17.Consent Calendar ItemAgreement with BI Incorporated for Electronic Monitoring   Action details Video Video
2020-0399 18.Consent Calendar ItemHighway 101/Airport Boulevard Interchange - Grant Highway Easement   Action details Video Video
2020-0367 19.Consent Calendar ItemSonoma Water Flood Management Design Manual   Action details Video Video
2020-0354 20.Consent Calendar ItemTransit Services Agreement - Mendocino Transit Authority   Action details Video Video
2020-0370 21.Consent Calendar ItemFY 2020-21 ADA Paratransit Services Agreement   Action details Video Video
2020-0371 22.Consent Calendar ItemSonoma County Transit - Transportation Development Act and State Transit Assistance Annual Claim of Funds.   Action details Video Video
2020-0458 23.Consent Calendar Item2020 Pavement Preservation Program - Full-Depth Reclamation and Overlays Project, C20101, for 14.87 miles of roadway.   Action details Video Video
2020-0508 24.AppointmentApprove the Reappointment of Rochelle Cook Johnson to the Sonoma County Regional Parks Foundation Board expiring May 16, 2020 (First District).   Action details Video Video
2020-0395 25.Gold Resolution Presented Off-SiteAdopt a Gold Resolution honoring veterans of the armed services and recognizing and honoring May 25, 2020, as “Memorial Day” in Sonoma County.   Action details Video Video
2020-0394 26.Gold Resolution Presented Off-SiteApprove Resolution recognizing the week of May 17-23, 2020 as National Public Works Week.   Action details Video Video
2020-0468 27.Regular Calendar Item8:30 A.M. - Sewer Rates and Written Report of Charges   Action details Video Video
2020-0471 28.Regular Calendar Item9:30 A.M. - ORD16-0001 Winery Events Local Area Guidelines and Ordinance Update.   Action details Video Video
2020-0398 29.Regular Calendar ItemUrgency Ordinance--Chapter 40B Sonoma County COVID-19 Recovery   Action details Video Video
2020-0472 30.Regular Calendar Item2:00 PM - Cannabis Operation at 6095 Bodega Ave. UPC17-0018   Action details Video Video
2020-0365 31.Regular Calendar ItemIssuance of County Airport Note to Fund the New Airport Passenger Terminal Capital Improvement Project   Action details Video Video