Hide Media
Return to Meeting Page
Meetings
Search
BOARD OF SUPERVISORS MEETING
2/10/2026 9:30:00 AM
ROLL CALL
PLEDGE OF ALLEGIANCE
CLERK TO ANNOUNCE VACANCIES TO THE FOLLOWING: (SEE PAGES 12-14)
Section I - Matters Not On The Posted Agenda
NOTE: OFF AGENDA PUBLIC COMMENTS WILL TAKE PLACE FOR A MAXIMUM OF 30-MINUTES. THE REMAINDER OF THE OFF AGENDA PUBLIC COMMENTS WILL TAKE PLACE AT THE CONCLUSION OF ALL TIMED MATTERS IN THE AFTERNOON
1
Public Comments Relating To Matters Not On The Posted Agenda
Section II - Consent Matters (Items 2 - 15)
ADMINISTRATIVE SERVICES
2
Authorize The Execution Of Lease Agreement No. 1930 For The Sacramento County District Attorney’s Office At 980 9th Street, In The City Of Sacramento, For A 15-Year Term Expected To Commence July 1, 2027; Environmental Document: Categorical Exemption (Control No. PLER2026-00001) (General Services) Supervisorial District(s): Serna
3
Approve The New Four-Year Labor Agreement For The Aircraft Rescue And Firefighters Unit Represented By The Sacramento Area Firefighters, Local 522; Approve The Attached Addenda For The Listed Recognized Employee Organizations (Personnel Services) Supervisorial District(s): All
COMMUNITY SERVICES
4
Approval Of A Resolution Nominating Troy Givans To The Board Of Directors Of The Natomas Central Mutual Water Company And Authorizing Troy Givans To Cast County Votes For The Board Of Directors (Community Development) Supervisorial District(s): Serna
5
PLNP2025-00003. Leary Road Parcel Map Conveyance Of Development Rights (BRB). Acceptance Of Grant And Conveyance Of Development Rights For A Property Located At 13510 Leary Road, Near The Intersection Of Leary Road And State Highway 160, In The Delta Community. Applicant: Robyn Burrows. APN: 142-0060-027; Environmental Document: Exempt (Community Development) Supervisorial District(s): Hume
6
Authorize The Director Of The Department Of Transportation To Execute An Improvement Implementation Agreement With Cordova Hills, LLC, A California Limited Liability Company (Continued From January 27, 2026; Item No. 13) (Transportation) Supervisorial District(s): Rodriguez
7
Approve A Salary Resolution Amendment Adding 1.0 FTE Highway Maintenance Manager Within The Department Of Transportation (SRA No. 2026-067B) (Transportation) Supervisorial District(s): All
8
Adopt An Ordinance Amending Chapter 6.20, Title 6, Of The Sacramento County Code Relating To Solid Waste Management (Waived Full Reading And Continued From January 27, 2026; Item No. 20) (Waste Management and Recycling) Supervisorial District(s): All
SACRAMENTO COUNTY WATER AGENCY
9
Adopt An Update To The Sacramento County Water Agency’s Fee Plans And Engineer’s Reports For Zones 11A, 11B, 11C, 11W And 11N; Introduce An Ordinance Amending Schedule D Of Title 2 Of The Sacramento County Water Agency Code; Waive Full Reading And Continue To February 24, 2026, For Adoption (Water Resources) Supervisorial District(s): All
10
Approve An Amended Credit And Reimbursement Agreement In The Amount Of $727,387 With Sunridge Park, LLC, And Lennar Homes Of California, LLC, For Trunk Drainage Facilities In Zone 11A – “Douglas Road Station 71+50 To 125+95 Rancho Cordova Pkwy Station 218+59.94 To 223+06.78”, And Authorize The Director Of The Department Of Water Resources Acting As The Agency Engineer To Execute The Amended Credit And Reimbursement Agreement (Water Resources) Supervisorial District(s): Desmond
BOARD OF SUPERVISORS
HEALTH AND HUMAN SERVICES
11
Authority To Amend And Increase The Adult Residential Treatment Program Contract Pool In The Amount Of $800,000, Through June 30, 2026, For The Provision Of Adult Residential Treatment Program Services (Health Services) Supervisorial District(s): All
COUNTY COUNSEL
12
Resolution Appointing Trustee To Board Of Trustees Reclamation District No. 813 (County Counsel) Supervisorial District(s): Hume
RECOMMENDATIONS OF THE BOARD OF SUPERVISORS
13
Resolution Recognizing The Sacramento County Department Of Transportation Bridge Section For Their Work On The Clay Station Road Bridge At Browns Creek Supervisorial District(s): Hume
14
Resolution Recognizing Folsom High Bulldogs Football Team As 2025 CIF Division 1-AA State Champions Supervisorial District(s): Rodriguez
15
Appointments: • Children’s Coalition – Valerie Sanchez • Developmental Disabilities Planning And Advisory Council – Lorretta Duncan-Fowler • Health And Human Services Coordinating Council – Josh Gumacal • Sacramento County Behavioral Health Commission – Sydney Bice
Section III - Hearing Matters
Morning Timed Matters - 10:00 AM
16
County Service Area No. 1, Zone No. 1 - Public Hearing On The Benefit Category Change And Levy Of Increased Service Charges For The Winding Ranch Subdivision (APN 245-0011-023) (Community Development) Supervisorial District(s): Desmond Impact Area(s): Unincorporated County
17
County Service Area No. 10, Benefit Zone No. 3 - Public Hearing To Establish A Service Charge Within The North Vineyard Greens Unit 3, Unit 11 And Unit 11 West Subdivisions (APNs 065-0630-001 Through -027, 065-0630-029 Through -038 And 065-0620-001 Through -066) (Community Development) Supervisorial District(s): Hume, Kennedy, Serna Impact Area(s): Unincorporated County
BOARD OF SUPERVISORS AND HOUSING AUTHORITY OF THE COUNTY OF SACRAMENTO
18
Power Inn Family: Authorize Bond Issuance And Conditional Loan Commitment With Resources For Community Development In The Amount Of $2,500,000 In Home Investment Partnership Funds (Sacramento Housing and Redevelopment Agency) Supervisorial District(s): Kennedy Impact Area(s): Unincorporated County
BOARD OF SUPERVISORS
19
Resolutions Of Necessity Authorizing Eminent Domain Actions To Acquire Real Property For The Wyda Way Sidewalk Infill Project: 1) Trung Nguyen, A Married Man, As His Sole And Separate Property, Located At 2372 Wyda Way (APN 278-0230-021) 2) Bill A. Laubinger, Trustee Of The Bill A. Laubinger Family Trust, Located At 2419 Wyda Way (APN 278-0210-012) 3) Paula C. Noonan, As Trustor And Trustee Of The Paula C. Noonan Revocable Living Trust Dated March 27,1998, Located At 2376 Wyda Way (APN 278-0230-022) Environmental Document: Notice Of Exemption (Control No. PLER2024-0072) (General Services) Supervisorial District(s): Desmond Impact Area(s): Unincorporated County
20
PLNP2024-00186. St. Thomas Estates (CZB-SDP-DRS). A Rezone, Tentative Subdivision Map And Design Review For A Property Located East Of Gardner Avenue And 0.2 Miles South Of Florin Road In The South Sacramento Community. Applicant: Thomas Vu. APN: 065-0042-043-0000; Environmental Document: Addendum (Community Development) Supervisorial District(s): Kennedy Impact Area(s): Unincorporated County
THE BOARD OF SUPERVISORS WILL HOLD A CLOSED SESSION: SEE PAGE XX
Section IV - Separate Matters
BOARD OF SUPERVISORS
21
Board To Consider Nominations To The Following: • Adult And Aging Commission • Antelope Community Planning Advisory Council • Arden Arcade Community Planning Advisory Council • Carmichael Community Planning Advisory Council • Cemetery Advisory Committee • Children’s Coalition • Cordova Community Planning Advisory Council • Cosumnes Area Community Planning Advisory Council • County Planning Commission • Developmental Disabilities Planning And Advisory Council • Equal Employment Opportunity Advisory Committee • Fair Oaks Community Planning Advisory Council • Foothill Farms Community Planning Advisory Council • Galt-Arno Cemetery District • Health And Human Services Coordinating Council • In-Home Supportive Services Advisory Committee • Law Library- Board Of Trustees • North Highlands Community Planning Advisory Council • Orangevale Community Planning Advisory Council • Public Health Advisory Board • Rio Linda/Elverta Community Planning Advisory Council • Sacramento County Behavioral Health Commission • Sacramento County Behavioral Health Youth Advisory Board • Sacramento County Commission on the Status Of Women And Girls • Sacramento County Treasury Oversight Committee • Sacramento County Youth Commission • South Sacramento Area Community Planning Advisory Council • Veterans Advisory Commission • Vineyard Community Planning Advisory Council
22
County Executive Comments
23
Supervisor Comments, Reports And Announcements
24
Adjournments In Memory
Section V - Miscellaneous Matters
Communications Referred To Departments In Accordance With Resolution No. 83-1346
25
Itwinder Singh Sivia - Claim For Refund Of Property Taxes For Fiscal Year 2025-26 (Referred To County Counsel, Finance And Assessor For Information And Processing; Copies To Each Board Member)
26
Professional Properties Trust - Verified Claim For Refund Of Property Taxes Under California Revenue And Taxation Code Sections 5096 And 5097 (Referred To County Counsel, Finance And Assessor For Information And Processing; Copies To Each Board Member)
27
TTC Trust - Protective Claim For Refund Of Property Taxes Under California Revenue And Taxation Code Section 5097 (Referred To County Counsel, Finance And Assessor For Information And Processing; Copies To Each Board Member)
Communications Received And Filed In Accordance With Resolution No. 83-1346
28
Sacramento County Department Of Airports - Quarterly Update Of Sacramento International Airport SMForward Program Pursuant To Board Report For Contract No. 81676 And Resolution No. 2023-0732 (Copies To Each Board Member)
29
Sacramento County Department Of Finance - Pooled Investment Fund Review – November 2025 (Copies To Each Board Member)
30
Sacramento County Department Of Regional Parks - Semi-Annual Report Of Contracts Pursuant To Sacramento County Code 2.61.012(d) For Contracts Executed Under Authority Delegated To The Director For The Period Of July 1, 2025 Through December 31, 2025 (Copies To Each Board Member)
31
Sacramento County Department Of Transportation - Notice Of Award, Contract No. 4691, “Countdown Pedestrian Head Installation” To Electric Tech Service (Copies To Each Board Member)
32
Sacramento County Department Of Water Resources – Results Of Stormwater Utility Fee (SWU II) Property Owner Ballot Tabulation (Copies To Each Board Member)
33
State Of California Fish And Game Commission - Notice Of Proposed Changes In Regulations Related To Waterfowl, Migratory; American Coot And Common Moorhen (Common Gallinule) (Copies To Each Board Member And Regional Parks)
34
State Of California Fish And Game Commission - Notice Of Proposed Changes In Regulations Related To Bear, Elk, Bighorn Sheep And Pronghorn Antelope Hunting For the 2026-27 Seasons (Copies To Each Board Member And Regional Parks)
35
State Of California Department Of Parks And Recreation Office Of Historic Preservation - Notice Of Placing James C. Dodd & Associates Offices In The National Register Of Historic Places And The California Register Of Historical Resources (Copies To Each Board Member)
WARN NOTICES/BUSINESS CLOSURES
36
Amazon - Notice Of Business Closures Affecting 225 Employees At Sacramento Area Worksites Located At 7530 Elk Grove Boulevard, Elk Grove And 5425 Sunrise Boulevard, Citrus Heights (Copies To Each Board Member And Economic Development)
37
Foods Co #371 - Notice Of Business Closure Affecting 58 Employees At A Sacramento Area Worksite Located At 8122 Gerber Road, Sacramento (Copies To Each Board Member And Economic Development)
CIVIL SERVICE COMMISSION The purpose of this commission is to provide for classification of County employees, recruitment, examinations and appointments and hear employee appeals from disciplinary actions. There is ONE seat to be filled due to the expiring term of S. Booth (District 4 nomination). The application filing period will be from 2/16/26 to 2/27/26 and will be considered by the Board of Supervisors on 4/7/26. For further information regarding the functions of this commission, please contact Alice Dowdin Calvillo at (916) 874-5586. PERSONS APPOINTED BY THE BOARD OF SUPERVISORS SHALL BE REQUIRED TO FILE A FINANCIAL DISCLOSURE STATEMENT, CATEGORIES A & B
COUNTY SERVICE AREA #4B – SLOUGHHOUSE/WILTON/COSUMNES The purpose of this council is to oversee the park and recreation activities of the districts. This service area is located within the boundaries of the Fourth and Fifth Supervisorial Districts. There is ONE seat to be filled by a resident of the area due to the resignation of C. Jow (District 5 nomination). The application filing period will be from 2/16/26 to 2/27/26 and will be considered by the Board of Supervisors on 4/7/26. For further information concerning the functions of this council, please contact Liz Bellas at (916) 875-5925. PERSONS APPOINTED BY THE BOARD OF SUPERVISORS SHALL BE REQUIRED TO FILE A FINANCIAL DISCLOSURE STATEMENT AND TAKE A TWO-HOUR ETHICS TRAINING COURSE FOR LOCAL OFFICIALS
DISABILITY ADVISORY COMMISSION The purpose of this commission is to advise the Board of Supervisors on all issues affecting persons with disabilities and on matters relating to the County's compliance with laws and regulations pertaining to persons with disabilities. Prior to appointment to this commission, applicants must attend one commission meeting and one subcommittee meeting. There are SIX seats to be filled due to the expiring terms of disabled/general seats of A. Talent; N. Brown; R. Hicks; D. Knott; K. Sachen; and T. Watson; whom are all eligible for reappointment upon the receipt of a new application. The application filing period will be from 2/16/26 to 2/27/26 and will be considered by the Board of Supervisors on 4/7/26. For further information concerning the functions of this commission and meeting dates, times and locations, please contact Cheryl Bennett at (916) 874-4466 (Voice) or (916) 874-7646 (TDD).
GALT-ARNO CEMETERY DISTRICT The purpose of this district is to oversee the operation and maintenance of the grounds. This district is located entirely within the boundaries of the Fifth Supervisorial District. There is ONE seat to be filled by a resident of the area due to the resignation of G. Rutter. The application filing period will be from 2/16/26 to 2/27/26 and will be considered by the Board of Supervisors on 4/7/26. For further information concerning the functions of this council, please contact Belinda Ellis at (209) 745-2581. PERSONS APPOINTED BY THE BOARD OF SUPERVISORS SHALL BE REQUIRED TO FILE A FINANCIAL DISCLOSURE STATEMENT AND TAKE A TWO-HOUR ETHICS TRAINING COURSE FOR LOCAL OFFICIALS
SACRAMENTO COUNTY BEHAVIORAL HEALTH YOUTH ADVISORY BOARD The purpose of this board is to advise the Board of Supervisors on behavioral and mental health issues affecting youth in Sacramento County. There are FOUR seats to be filled by youth residents who represent the diversity of our community, ages 14-24 due to the expiring terms of S. Burgan (District 1 nomination); K. Cinco (District 2 nomination); L. Herbelin (District 3 nomination); N. Kharat (District 4 nomination). Find your District here: https://www.saccounty.gov/Supervisorlookup/Pages/default.aspx The application filing period will be from 2/16/26 to 2/27/26 and will be considered by the Board of Supervisors on 4/7/26. The Sacramento County Behavioral Health Youth Advisory Board application and filing instructions may be accessed through the Clerk of the Board's website at: https://sccob.saccounty.gov/Pages/BoardsandCommissions.aspx For further information concerning the functions of this commission, please contact Sydney Saiya at (916) 576-3300 or sydneys@proyouthandfamilies.org.
SHERIFF COMMUNITY REVIEW COMMISSION The purpose of this commission is to improve public transparency and accountability with respect to the Sacramento County Sheriff’s Department and provide greater community interaction and communication with the Office of Inspector General (OIG). The commission would provide ongoing analysis and oversight of the Department’s policies, practices and procedures and advise the Board of Supervisors and the Office of Inspector General (OIG) on those findings. A background in policy and procedure development, policing practices, and related areas of expertise is desirable, but not required. Members must be residents of the appointing district. There are FOUR seats to be filled by a resident of the area due to the expiring terms of J. Stoller; M. Whiteside; T. Wolter; and S. Somers. The application filing period will be from 2/16/26 to 2/27/26 and will be considered by the Board of Supervisors on 4/7/26. For further information regarding this commission, please contact Laura Foster at (916) 874-2797 PERSONS APPOINTED BY THE BOARD OF SUPERVISORS SHALL BE REQUIRED TO FILE A FINANCIAL DISCLOSURE STATEMENT AND TAKE A TWO-HOUR ETHICS TRAINING COURSE FOR LOCAL OFFICIALS
CLOSED SESSION
CONFERENCE WITH LEGAL COUNSEL-INITIATION OF LITIGATION (Government Code section 54956.9(d)) One Case CONFERENCE WITH LEGAL COUNSEL-ANTICIPATED LITIGATION Significant Exposure to Litigation (Government Code section 54956.9(d)(2)) Two Potential Cases CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION (Government Code section 54956.9(d)(1)) MBK Senior Living LLC v. County of Sacramento et al. (Sacramento County Superior Court Case Number 25WM000007) Appointment Of Public Employee (Government Code Section 54957) Interim Executive Director Sacramento Housing & Redevelopment Agency