Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 7/7/2020 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
2020-0562 1.Consent Calendar ItemAmendment to a Professional Services Agreement for Engineering and Geologic Review of VESCO Projects   Action details Video Video
2020-0588 2.Consent Calendar ItemProject Management and Organizational Efficiency Consulting   Action details Video Video
2020-0586 3.Consent Calendar ItemBest Best & Krieger Conflict Waiver   Action details Video Video
2020-0580 4.Consent Calendar ItemResolution for Receipt of 2020 State ESG funds and Revised Resolution for Receipt of 2018 State Disaster ESG funding   Action details Video Video
2020-0605 5.Consent Calendar ItemAuthorization to enter into grant agreement and prepare program guidelines for the State Permanent Local Housing Allocation (PLHA)   Action details Video Video
2020-0579 6.Consent Calendar ItemSonoma County Area Agency on Aging Area Plan Standard Agreement for FY 2020-21 with California Department of Aging.   Action details Video Video
2020-0583 7.Consent Calendar ItemSocial Advocates for Youth Contract   Action details Video Video
2020-0594 8.Consent Calendar ItemJuvenile Intensive Case Management   Action details Video Video
2020-0585 9.Consent Calendar ItemAcquisition of Russian River Access Off Geysers Road   Action details Video Video
2020-0510 10.Consent Calendar ItemAgreement with U.S. Army Corps of Engineers to Provide Law Enforcement Services at Lake Sonoma   Action details Video Video
2020-0522 11.Consent Calendar ItemRestructure Sheriff's Office Personnel Unit and Records Bureau   Action details Video Video
2020-0523 12.Consent Calendar ItemAgreement for Inmate Vocational Education Services   Action details Video Video
2020-0587 13.Consent Calendar ItemFingerprint Identification Equipment and Software Upgrade   Action details Video Video
2020-0501 14.Consent Calendar ItemForestville Tank Coating Specification Review and Construction Inspection Services   Action details Video Video
2020-0532 15.Consent Calendar ItemDevelopment of Sewer Lateral Access Database   Action details Video Video
2020-0541 16.Consent Calendar ItemMaintenance of Solar Photovoltaic Power Systems   Action details Video Video
2020-0542 17.Consent Calendar ItemAs-Needed Electrical Maintenance Services   Action details Video Video
2020-0550 18.Consent Calendar ItemEngineering and Design Agreements for Phases V and VI of Dry Creek Habitat Enhancement Project   Action details Video Video
2020-0558 19.Consent Calendar ItemGrant of Private Road Easement to the Jacquin Family Trust   Action details Video Video
2020-0536 20.Consent Calendar ItemDisaster Debris Removal and Disposal Services Agreements   Action details Video Video
2020-0544 21.Consent Calendar Item2020 One Bay Area Grant 2 - River Road Pavement Rehabilitation Project (County Project C14051, Federal Aid Project STPL 5920-167)   Action details Video Video
2020-0565 22.Consent Calendar Item2020 Culvert Replacement Program, Project C20302   Action details Video Video
2020-0569 23.Consent Calendar ItemAward of Design/Engineering Services Agreement for 2019 Storm Repairs along Stewarts Point/Skaggs Springs Road.   Action details Video Video
2020-0557 24.AppointmentApprove the appointment of Michael Johnson to the Mental Health Board, effective July 7, 2020 and expiring on December 31, 2023. (Third District)   Action details Video Video
2020-0177 25.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring Sam and Carol Morphy as the 2020 Sonoma Valley Muses (First District)   Action details Video Video
2020-0584 26.Regular Calendar ItemSonoma County Energy Independence Program Semi-Annual Bonding Authorization, Program Update, and Annual Interest Rate Determination   Action details Video Video
2020-0556 27.Regular Calendar ItemCounty of Sonoma Note Renewal   Action details Video Video
2020-0620 28.Regular Calendar ItemOffice of Equity   Action details Video Video
2020-0611 29.Regular Calendar ItemUrgency Ordinance-Temporary Modifications and Encroachment COVID-19 Recovery   Action details Video Video
2020-0467 30.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.   Action details Video Video
2020-0682 31.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.   Action details Video Video
2020-0681 32.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 Video Video
2020-0665 34.Regular Calendar ItemUpdate on County Efforts to Address Homelessness, COVID-19 Homeless Response and Proposal for Future Strategies to End Homelessness   Action details Video Video