Skip to main content
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/9/2020 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
2020-0492 1.Consent Calendar ItemCalabazas Creek Open Space Preserve Services Agreement for Prescription Grazing   Action details Video Video
2020-0493 2.Consent Calendar ItemCarrington Coast Ranch Transfer and Funding   Action details Video Video
2020-0507 3.Consent Calendar ItemPosition Allocation Change - Add 1FTE Disaster Finance and Administrative Officer   Action details Video Video
2020-0567 4.Consent Calendar Item3rd Quarter Ad Hoc Update and Approval of Fire Services Ad Hoc Charter   Action details Video Video
2020-0555 5.Consent Calendar ItemCommunications Consultant Professional Services Agreement 2nd Amendment   Action details Video Video
2020-0412 6.Consent Calendar ItemSpecial Consolidated District Election May 5, 2020, Official Canvass   Action details Video Video
2020-0448 7.Consent Calendar ItemCalifornia Electronic Recording Network Authority (CeRTNA)   Action details Video Video
2020-0495 8.Consent Calendar ItemAward of Project Based Vouchers   Action details Video Video
2020-0496 9.Consent Calendar ItemDesignation of Signatories for the Conduct of Banking Business and Resolution for Receipt of State CARES Act Emergency Solutions Grant funding and Amendment of the FY 2019-20 Action Plan to include CARES ACT Allocation of CDBG and Federal ESG.   Action details Video Video
2020-0559 10.Consent Calendar ItemAmendment to Legal Services Agreement with Hanson Bridgett LLP   Action details Video Video
2020-0534 11.Consent Calendar ItemPublic Utility Database Use for Emergency Alerting Agreement   Action details Video Video
2020-0308 12.Consent Calendar ItemGS-FDM/REDCOM Services Agreement for REDCOM Expansion Project   Action details Video Video
2020-0489 13.Consent Calendar ItemAuthorize Application for the Self Generation Incentive Program and Payment of the Application Deposit   Action details Video Video
2020-0491 14.Consent Calendar ItemAuthorize Execution of three-year Local Government Partnership Contract with Pacific Gas and Electric Co. for energy efficiency programs   Action details Video Video
2020-0535 15.Consent Calendar ItemDisposal of the Chanate Property in a Private Market Sale   Action details Video Video
2019-1927 16.Consent Calendar ItemPartnership HealthPlan of California Reappointment   Action details Video Video
2020-0349 17.Consent Calendar ItemProject Nightingale Respite Care Program Agreements   Action details Video Video
2020-0503 18.Consent Calendar ItemMental Health Services Act Three-Year Integrated Program and Expenditure Plan for 2020-2023 and Annual Program Report for 2018-2019   Action details Video Video
2020-0509 19.Consent Calendar ItemWorkers’ Compensation Self-Insured Program - Amendment to Third Party Administration Agreement   Action details Video Video
2020-0519 20.Consent Calendar ItemMiscellaneous Classification, Compensation, and Allocation Changes   Action details Video Video
2020-0561 21.Consent Calendar ItemHealth Officer Appointment   Action details Video Video
2020-0488 22.Consent Calendar ItemHuman Services Department Contracts   Action details Video Video
2020-0487 23.Consent Calendar ItemLocal Early Action Planning Grants Application   Action details Video Video
2020-0514 24.Consent Calendar ItemUpdates on the Expanded Fuels Reduction and Landscape Resiliency Campaign, and Sonoma County Chipper Program   Action details Video Video
2020-0552 25.Consent Calendar ItemPublic Safety Realignment Implementation Plan for Fiscal Year 20-21   Action details Video Video
2020-0436 26.Consent Calendar ItemAccess Agreement with Gloeckner Turner Ranch   Action details Video Video
2020-0447 27.Consent Calendar ItemBay Area Integrated Regional Water Management Plan 2019   Action details Video Video
2020-0455 28.Consent Calendar ItemStream Maintenance Support and Hydraulic Analysis   Action details Video Video
2020-0457 29.Consent Calendar ItemAs-Needed Operations and Maintenance of Power Meters and Monitoring Systems   Action details Video Video
2020-0460 30.Consent Calendar ItemMirabel Inflatable Dam Fabric Replacement - Rejection of Bids   Action details Video Video
2020-0465 31.Consent Calendar ItemImplement Stormwater Education Program   Action details Video Video
2020-0466 32.Consent Calendar ItemSonoma Valley County Sanitation District Sewer Trunk Main Replacement Phase 4B.2 (Ramon Street to Old Maple Avenue) - Contract Award   Action details Video Video
2020-0484 33.Consent Calendar ItemAs-Needed Freshwater Sediment Testing Laboratory Services in Support of Stream Maintenance Program   Action details Video Video
2020-0485 34.Consent Calendar ItemResolutions to Apply for Future FEMA Disaster Assistance Grants   Action details Video Video
2020-0560 35.Consent Calendar ItemConsideration to Support Go Sonoma November 2020 Transportation Sales Tax Ballot Measure Expenditure Plan, as presented by Sonoma County Transportation Authority   Action details Video Video
2020-0433 36.Consent Calendar ItemState Highway Account Match Program Agreement 2019-20   Action details Video Video
2020-0435 37.Consent Calendar ItemSonoma County Transit - Public Transit Agency Safety Plan   Action details Video Video
2020-0446 38.Consent Calendar ItemAdoption of an Ordinance to Amend References to Applicable Design and Construction Standards - Adopt   Action details Video Video
2020-0461 39.Consent Calendar ItemAgreement with Sonoma-Marin Area Rail Transportation for design and construction of Airport Boulevard Widening Project (County Project C20152)   Action details Video Video
2020-0497 40.Consent Calendar ItemSonoma County Russian River Seasonal Crossings Update   Action details Video Video
2020-0547 41.Consent Calendar ItemTransportation and Public Works Customer Service/Grant Program Manager   Action details Video Video
2020-0506 42.AppointmentApprove the reappointment of Richard Retecki to the Sonoma County Regional Parks Foundation Board for a two year term, effective June 9, 2020 and expiring on June 9, 2022. (Third District)   Action details Video Video
2020-0490 43.AppointmentApprove the reappointments of Carol Taylor, Stan Gow, Nancy Hall, and Richard Ruge to the Public Authority Advisory Committee for another four-year terms beginning June 26, 2020, and ending June 25, 2024.   Action details Video Video
2020-0568 44.Gold Resolution Presented Off-SiteAdopt a Gold Resolution honoring The Sonoma County United In Kindness Campaign (Countywide)   Action details Video Video
2020-0171 45.Regular Calendar ItemAmended and Restated Solid Waste Collection Franchise Agreement   Action details Video Video
2020-0513 46.Regular Calendar ItemEmergency Paid Sick Leave Ordinance Minute Order   Action details Video Video
2020-0524 47.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Anticipated Litigation- Potential initiation of litigation pursuant to Government Code section 54956.9(d)(4). 1 case Address: 8015 Hwy 128, Healdsburg, CA, Property Owners: Kenneth and Diane Wilson   Action details Video Video
2020-0596 48.Closed Session Calendar ItemThe Board of Supervisors, the Board of Directors of the Sonoma County Water Agency and the Board of Directors of the Sonoma County Agricultural Preservation and Open Space District will consider the following in closed session: Conference with Legal Counsel - Anticipated Litigation. Potential initiation of litigation pursuant to Government Code section 54956.9(d)(4). 1 case (Kincade Fire Claim).   Action details Video Video
2020-0521 49.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. Employee Organizations: All. Unrepresented employees: All, including retired employees. (Government Code section 54957.6).   Action details Video Video
2020-0543 50.Regular Calendar Item1:30 P.M. - Sewer Rates and Written Report of Charges   Action details Video Video
2020-0546 51.Regular Calendar Item2:30 P.M. -Proposed Amendments to Sonoma County Code Chapter 13A, Duty to Maintain Defensible Space and Abate Hazardous Vegetation and Combustible Material   Action details Video Video