Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/2/2020 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
2020-0474 1.Consent Calendar ItemDisbursement of Fiscal Year 2019-2020 Third District Community Investment Fund Grant Awards   Action details Video Video
2020-0452 2.Consent Calendar Item2020-2025 Consolidated Plan and One-Year Action Plan for use of CDBG, HOME and ESG grant funds   Action details Video Video
2020-0419 3.Consent Calendar ItemContinue Proclamation of Local Emergency Due to the Kincade Fire in the Sonoma County Operational Area.   Action details Video Video
2020-0494 4.Consent Calendar ItemSenate Bill 109 Flood Relief Funds   Action details Video Video
2020-0518 5.Consent Calendar ItemFiscal Year 2019-2020 Tourism Impact Fund Grant Awards   Action details Video Video
2020-0526 6.Consent Calendar ItemAuthorization to Implement Layoff Procedures with Sonoma County Fair & Exposition, Inc. (hereinafter “Fairgrounds”)   Action details Video Video
2020-0186 7.Consent Calendar ItemAmendment of Existing Lease with Redwood Empire Dispatch and Communications Authority (REDCOM) for office space at 2796 Ventura Avenue, Santa Rosa, CA   Action details Video Video
2019-1838 8.Consent Calendar ItemEmergency Medical Services Agency Administration Agreement with the County of Mendocino   Action details Video Video
2020-0215 9.Consent Calendar ItemBehavioral Health Services Agreements - Additional Delegated Authority for Fiscal Year 2019-2020   Action details Video Video
2020-0216 10.Consent Calendar ItemLanterman-Petris-Short Act Designations   Action details Video Video
2020-0437 11.Consent Calendar ItemDepartment of Health Services Staffing Allocations   Action details Video Video
2020-0449 12.Consent Calendar ItemCounty Health Plan Contract Renewal   Action details Video Video
2020-0456 13.Consent Calendar ItemAmendment of CSAC Excess Insurance Authority Joint Powers Agreement   Action details Video Video
2020-0486 14.Consent Calendar Item2020 Sonoma County Combined Fund Drive   Action details Video Video
2020-0453 15.Consent Calendar ItemAddition of 2.0 Full-Time Equivalent limited-term Social Service Worker III positions for the Human Services Department Housing and Disability Advocacy Program   Action details Video Video
2020-0454 16.Consent Calendar ItemDignity at Home Revenue Contract with California Department of Aging   Action details Video Video
2020-0397 17.Consent Calendar ItemGrant Application to the Proposition 64 Public Health and Safety Grant Program   Action details Video Video
2020-0445 18.Consent Calendar ItemTown of Windsor and City of Sonoma Law Enforcement Agreement for Services   Action details Video Video
2020-0420 19.Consent Calendar ItemWater Agency Preparation of Emergency Action Plans   Action details Video Video
2020-0422 20.Consent Calendar ItemLegal Services Agreements for Bond Counsel and Construction Counsel   Action details Video Video
2020-0424 21.Consent Calendar ItemEmergency Response Plan Update for Water System Resiliency   Action details Video Video
2020-0431 22.Consent Calendar ItemStormwater Management Suitability Analysis   Action details Video Video
2020-0432 23.Consent Calendar ItemDry Creek Habitat Enhancement Phase III (Part 3) - Contract Award   Action details Video Video
2020-0464 24.Consent Calendar ItemSonoma Water Allocation Change Requests   Action details Video Video
2020-0400 25.Consent Calendar Item2020 Certified Mileage of County Maintained Roads   Action details Video Video
2020-0418 26.Consent Calendar ItemAgreement for Traffic Signal Maintenance and Emergency Repair Service   Action details Video Video
2020-0434 27.Consent Calendar ItemAward of Contract for Roadway Repairs at Old Cazadero Road (Project C21604)   Action details Video Video
2020-0516 28.AppointmentApprove the Reappointment of Richard Savel to the Airport Land Use Advisory Board expiring May 31, 2020 (First District).   Action details Video Video
2020-0478 29.AppointmentApprove the appointment of Jerald Dunn to the Civil Service Commission for a four year term, beginning June 2, 2020 and ending June 2, 2024. (Third District)   Action details Video Video
2020-0444 30.AppointmentApprove the appointment of Marta Cruz to the Commission on the Status of Women as the Fourth District Representative for a two year term beginning June 2, 2020 and ending June 2, 2022. (Fourth District)   Action details Video Video
2020-0450 31.Regular Calendar ItemDepartment Head Personal Services Agreement - Regional Parks   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0401 32.Regular Calendar ItemApproval of Revised County Road Construction Standards and Introduction of an Ordinance to Amend References to Applicable Design and Construction Standards - First Read   Action details Video Video
2020-0538 35.Regular Calendar Item9:15 A.M. - Novel Coronavirus/COVID-19 Threat, Response, Reopening and Recovery Update   Action details Not available
2020-0451 36.Acts and DeterminationsPermit and Resource Management Department: Review and possible action on the following: Acts and Determinations of Planning Commission/Board of Zoning Adjustments Acts and Determinations of Project Review and Advisory Committee Acts and Determinations of Design Review Committee Acts and Determinations of Landmarks Commission Administrative Determinations of the Director of Permit and Resource Management (All materials related to these actions and determinations can be reviewed at: http://sonomacounty.ca.gov/PRMD/Boards-Commissions-and-Committees/)   Action details Not available
2020-0520 37.Closed Session Calendar ItemThe Board of Supervisors, the Board of Directors of the Water Agency, the Board of Commissioners of the Community Development Commission, and the Board of Directors of the Agricultural Preservations And Open Space District will consider the following in closed session: Conference with Labor Negotiators: Agency Negotiators: Christina Cramer/Janie Carduff, County of Sonoma and Rick Bolanos, Liebert Cassidy & Whitmore. Employee Organizations: All. Unrepresented employees: All, including retired employees. (Government Code section 54957.6).   Action details Not available
2020-0548 38.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Lexington Insurance Company, as subrogee of The City of Berkeley vs. County of Sonoma, and Does 1-25, inclusive and County of Sonoma vs. City of Berkeley, Cazadero Performing Arts Camp, Sonoma County Superior Court Case No. SCV 263842 (Government Code Section 54956.9(d)(1).)   Action details Not available
2020-0571 39.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Public Employee Appointment: Title: County Counsel. Agency Negotiator: Christina Cramer, Director of Human Resources. (Government Code Section 54957(b)(1)).   Action details Not available
2020-0533 40.Regular Calendar ItemHousing Stability Measures during the COVID-19 Emergency   Action details Not available