Solano County  
675 Texas Street  
Fairfield, California 94533  
Agenda - Final  
Tuesday, December 9, 2025  
9:00 AM  
Board of Supervisors Chambers  
Board of Supervisors  
Mitch Mashburn (Dist. 5), Chair  
(707) 784-6130  
Cassandra R. James (Dist. 1)  
(707) 784-3261  
Monica Brown (Dist. 2), Vice Chair  
(707) 784-3031  
Wanda Williams (Dist. 3)  
(707) 784-6136  
John M. Vasquez (Dist. 4)  
(707) 784-6129  
SOLANO COUNTY BOARD OF SUPERVISORS, HOUSING AUTHORITY, SPECIAL  
DISTRICTS,  
SOLANO FACILITIES CORPORATION, AND, IN-HOME SUPPORTIVE SERVICES PUBLIC  
AUTHORITY  
This meeting will be live-streamed and available to view at:  
If you attend the Board of Supervisors meeting in person, you must abide by all State rules  
and public health guidelines regarding masking and social distancing in the Board of  
Supervisors Chambers. Temporary parking permits for the County Parking Garage are  
available from the Board Clerk for visitors attending the Board of Supervisors’ meeting for  
more than 2 hours.  
PUBLIC COMMENTS: To submit public comments virtually, please see the options below.  
Email/Mail:  
If you wish to address any item listed on the Agenda by written comment, please submit  
comments in writing to the Clerk of the Board by U.S. Mail or by email. Written comments  
must be received no later than 5:00 P.M. on the Monday prior to the Board meeting. The  
mailing address is: Clerk of the Board of Supervisors, 675 Texas Street, Suite 6500,  
Fairfield, CA 94533. The email address for the clerk is: clerk@solanocounty.com. Copies  
of comments received will be provided to the Board and will become a part of the official  
record but will not be read aloud at the meeting.  
Phone: To submit comments verbally from your phone during the meeting, you may do so  
by dialing: 1-415-655-0001 and using Access Code 2632 043 6228# on your phone. No  
attendee ID number is required. When the Chair or Clerk of the Board calls for an item on  
which you wish to speak, press *3 to access the "raise your hand feature". When Public  
Comment begins the Clerk will announce the last two digits of the phone number and will  
send you a request to unmute. Please press *6 to unmute yourself.  
The Board of Supervisors offers the opportunity to call in to this meeting as a courtesy to  
the public. If no member of the Board of Supervisors is attending the meeting via  
teleconference, and a technical error or outage occurs on the teleconference feed  
affecting the call in number, the Board of Supervisors will continue the meeting in public in  
the County Board Chambers.  
DISCLOSURE OF CAMPAIGN CONTRIBUTIONS Pursuant to Government Code section  
84308, members of the Board of Supervisors are disqualified and not able to participate in  
any agenda item involving contracts (other than competitively bid, labor, or personal  
employment contracts), franchises, discretionary land use permits and other entitlements if  
the Board member received, since January 1, 2023, more than $250 ($500 after January  
1, 2025) in campaign contributions from the applicant or contractor, an agent of the  
applicant or contractor, or any financially interested participant who actively supports or  
opposes the County’s decision on the agenda item. Members of the Board of Supervisors  
who have received, and applicants, contractors or their agents who have made, campaign  
contributions totaling more than $250 ($500 after January 1, 2025) to a Board member  
since January 1, 2023, are required to disclose that fact for the official record of the  
subject proceeding. Disclosures must include the amount of the campaign contribution and  
identify the recipient Board member and may be made either in writing to the Clerk of the  
Board of Supervisors before the subject hearing or by verbal disclosure at the time of the  
hearing.  
Non-confidential materials related to an item on this Agenda submitted to the Board after  
distribution of the agenda packet will be emailed to you upon request. You may request  
materials by emailing clerk@solanocounty.gov.  
AGENDA  
CALL TO ORDER - 9:00 A.M.  
ROLL CALL  
SALUTE TO THE FLAG AND A MOMENT OF SILENCE  
PRESENTATIONS  
Health and Social Services:  
1
Adopt and present a resolution and plaque of appreciation recognizing Dr.  
Bela T. Matyas, Chief Deputy Health - Health Officer, upon his retirement  
from Solano County with 15 years of service in the Department of Health  
and Social Services, and 37 years of dedicated public service (Chair  
Mashburn)  
Attachments:  
2
Present a plaque of appreciation recognizing Public Health Nurse Julie  
Morgan upon her retirement from Solano County Health and Social  
Services, Public Health Division, with over 11 years of public service to  
Solano County and over 13 years of dedicated public service (Supervisor  
Vasquez)  
Sheriff's Office:  
3
Adopt and present a resolution and plaque of appreciation honoring Rex  
Moffett, Correctional Officer, upon his retirement from the Sheriff’s Office  
with over 30 years of dedicated public service to Solano County (Chair  
Mashburn)  
Attachments:  
Resource Management:  
4
Adopt and present a resolution and plaque of appreciation honoring Colby  
La Place, Senior Hazardous Materials Specialist, upon his retirement from  
the Department of Resource Management, Environmental Health Division  
with over 21 years of dedicated public service to Solano County (Chair  
Mashburn)  
Attachments:  
Board of Supervisors:  
5
Adopt and present a resolution recognizing December 21, 2025, as  
National Homeless Persons’ Memorial Day in Solano County (Supervisor  
Vasquez)  
Attachments:  
ITEMS FROM THE PUBLIC  
This is your opportunity to address the Board on a matter not listed on the Agenda;  
however, items must be within the subject matter jurisdiction of the Board. Please  
submit a Speaker Card before the first speaker is called and limit your comments to 3  
minutes. The Board will hear public comments for up to 15 minutes. Any additional  
public comments will be heard at the conclusion of the meeting. Items from the public  
will be taken under consideration without discussion by the Board and may be referred to  
staff.  
ADDITIONS TO OR DELETIONS FROM THE AGENDA  
APPROVAL OF THE AGENDA  
SPECIAL DISTRICTS GOVERNED BY THE BOARD OF SUPERVISORS  
Adjourn as the Board of Supervisors and convene as the Montezuma Fire Protection  
District Board of Directors, the Suisun Fire Protection District Board of Directors, and the  
Vacaville Fire Protection District Board of Directors.  
PUBLIC COMMENT ON CONSENT CALENDAR  
Each speaker shall have 3 minutes to address any or all items on the Consent Calendar.  
APPROVAL OF THE CONSENT CALENDAR  
The Board considers all matters listed under the Consent Calendar to be  
non-controversial or routine and will adopt them in one motion. There will be no  
discussion on these items before the Board votes on the motion unless Board members  
request specific items be discussed and/or removed from the Consent Calendar.  
CONSENT CALENDAR  
Montezuma Fire Protection District, Suisun Fire Protection District, and Vacaville Fire  
Protection District  
6
Accept the FY2024/25 annual fire impact fee reports and the five-year  
findings reports from the Suisun and Vacaville Fire Protection Districts  
Attachments:  
REGULAR CALENDAR  
7
Consider adopting Fire Code 2025 for the Suisun Fire Protection District;  
Consider introducing the proposed ordinance amending the Suisun Fire  
Protection District Fire Code 2025 to adopt local amendments; the  
proposed ordinance is exempt from the California Environmental Quality  
Act (CEQA) pursuant to CEQA Guidelines §15061(b)(3) because there is  
no potential that adoption of this ordinance will cause a significant effect on  
the environment  
Attachments:  
8
Consider adopting Fire Code 2025 for the Montezuma Fire Protection  
District; Consider introducing the proposed ordinance amending the  
Montezuma Fire Protection District Fire Code 2025 to adopt local  
amendments; the proposed ordinance is exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines  
§15061(b)(3) because there is no potential that adoption of this ordinance  
will cause a significant effect on the environment  
Attachments:  
9
Consider adopting Fire Code 2025 for the Vacaville Fire Protection  
District; Consider introducing the proposed ordinance amending the  
Vacaville Fire Protection District Fire Code 2025 to adopt local  
amendments; the proposed ordinance is exempt from the California  
Environmental Quality Act (CEQA) pursuant to CEQA Guidelines  
§15061(b)(3) because there is no potential that adoption of this ordinance  
will cause a significant effect on the environment  
Attachments:  
10  
Sitting as the Board of Directors for the Suisun and Vacaville Fire  
Protection Districts, conduct a public hearing on increases to the fire  
impact fee rates; and Consider adopting a resolution for each district to  
increase their fire impact fees by 2.3%  
Attachments:  
RECONVENE  
Adjourn as the Montezuma Fire Protection District Board of Directors, the Suisun Fire  
Protection District Board of Directors, and the Vacaville Fire Protection District Board of  
Directors and reconvene as the Board of Supervisors.  
PUBLIC COMMENT ON CONSENT CALENDAR  
Each speaker shall have 3 minutes to address any or all items on the Consent Calendar.  
APPROVAL OF THE CONSENT CALENDAR  
The Board considers all matters listed under the Consent Calendar to be  
non-controversial or routine and will adopt them in one motion. There will be no  
discussion on these items before the Board votes on the motion unless Board members  
request specific items be discussed and/or removed from the Consent Calendar.  
CONSENT CALENDAR  
GENERAL GOVERNMENT  
Board of Supervisors:  
11  
Authorize the County’s contribution of $3,000 from the General Fund  
contribution allocated to District 1 to benefit the following organizations,  
including the Florence Douglas Center ($1,000), Solano Community  
Foundation ($1,000), Napa Solano Sane-Sart ($500), and the Veterans  
Building Council ($500)  
Clerk of the Board of Supervisors:  
12  
Receive and file the Meeting Attendance Reports for the month of  
November 2025 from the members of the Board of Supervisors; and  
Receive amended Meeting Attendance Report for District 5 for October  
2025  
Attachments:  
13  
Approve the minutes of the Solano County Board of Supervisors’ regular  
meeting of December 2, 2025  
Attachments:  
County Administrator:  
Accept the Board of Supervisors’ regular meeting calendar for 2026  
14  
Attachments:  
15  
Approve a Memorandum of Understanding with Community Action  
Partnership Solano Joint Powers Authority for coordinated entry of  
homeless services for the term of December 1, 2025-December 31, 2028,  
for a total of $253,350; and Delegate authority to the County Administrator  
to execute the agreement and any subsequent amendments, with County  
Counsel concurrence, up to an aggregate of $74,999  
Attachments:  
16  
Accept the FY2024/25 annual fire districts impact fee report and the  
five-year findings report for the Cordelia Fire Protection District (CFPD),  
Dixon Fire Protection District (DFPD), Suisun Fire Protection District  
(SFPD) and Vacaville Fire Protection District (VFPD) as required by  
Government Code section 66000  
Attachments:  
17  
Accept the FY2024/25 Annual Disclosure and Review of the County Public  
Facility Fee as required by Government Code section 66006(b), including  
the Solano Transportation Authority Regional Transportation Impact Fee  
Annual Report, and the Dixon Public Library District Impact Fee Annual  
Report  
Attachments:  
18  
Consider approval of the CY2026 budget for the Solano County Fair  
Association  
Attachments:  
Auditor-Controller:  
19  
Accept the Quarterly Review of the Statement of Assets of the Solano  
County Treasury as of September 30, 2025  
Attachments:  
20  
Approve an Appropriation Transfer Request (ATR) for the County Disaster  
Fund to complete LNU Lightning Complex fire restoration work at Lake  
Solano Park for $400,000 recognizing unanticipated insurance revenues  
offset by project related appropriations (4/5 vote required)  
Information Technology-Registrar of Voters:  
21  
Approve a two-year contract amendment with Neumo Group, LLC (formerly  
Avenu Insights & Analytics) for $16,550,283 to provide managed  
Information Technology services for the term of January 1, 2026, through  
December 31, 2027; Authorize the County Administrator to execute the  
amendment; and Delegate authority to the County Administrator, with  
County Counsel concurrence, to execute any subsequent amendments up  
to an aggregate of $74,999 per fiscal year  
Attachments:  
Library:  
22  
Approve a first amendment with Solano County Library Foundation in the  
amount of $40,493 for a total contract amount not to exceed $181,018, to  
provide an additional tutoring site for the FY2025/26 youth literacy  
program, Libraries Leading to Reading; and Delegate authority to the  
Director of Library Services to execute the contract amendment and any  
associated extensions or amendments, with County Counsel concurrence,  
which are technical or administrative in nature, have no fiscal impact, and  
are within the guidelines of County policies  
Attachments:  
HEALTH AND SOCIAL SERVICES  
Health and Social Services:  
23  
Approve a contract with Crestwood Behavioral Health, Inc. for $4,684,582  
to provide adult residential facility services for the period of December 1,  
2025 through June 30, 2027; Delegate authority to the County  
Administrator to execute the contract and any subsequent amendments,  
with County Counsel concurrence, up to a total aggregate of $74,999; and  
Approve an Appropriations Transfer Request for $1,037,056 to increase  
appropriations and revenue in the Department’s FY2025/26 Working  
Budget (4/5 vote required)  
Attachments:  
24  
Approve a contract with Innovative Health Solutions for $85,894 to develop  
activities related to sustainability of the work done through the CalFresh  
Healthy Living Program for the period of October 1, 2025 through April 30,  
2026; and Delegate authority to the County Administrator to execute the  
contract and any subsequent amendments, with County Counsel  
concurrence, up to a total aggregate of $74,999  
Attachments:  
25  
Delegate authority to the County Administrator to execute contract  
amendments, with County Counsel concurrence, to the OCHIN, Inc. Master  
Service Agreement with the Department of Health and Social Services,  
Family Health Services, up to a fiscal year aggregate of $74,999 from  
FY2025/26 through FY2027/28  
Attachments:  
CRIMINAL JUSTICE  
Sheriff's Office:  
26  
Adopt a resolution and plaque of appreciation honoring Norm Stangler,  
Animal Care Specialist, upon his retirement from the Sheriff’s Office with  
over 25 years of dedicated public service to Solano County  
Attachments:  
27  
Adopt a resolution renewing the County’s ordinance that adopted and  
approved a Military Equipment Use Policy for the Solano County Sheriff’s  
Office, approve the updated Military Equipment Use Policy, and make  
findings based on the Solano County Sheriff’s Office’s annual military  
equipment report for the period of November 1, 2024 through October 31,  
2025  
Attachments:  
28  
Accept a donation of one commercial-grade washer-extractor and one  
tumble dryer from Alliance Laundry Systems Distribution, LLC, to Solano  
County Animal Care Services; Approve an Appropriation Transfer Request  
of $31,078 to record the equipment donation based on the fair market  
value of the equipment and recognize unanticipated donated revenue (4/5  
vote required)  
LAND USE/TRANSPORTATION  
Resource Management:  
29  
Approve the recommendation of the Solano County Park and Recreation  
Commission to award grants totaling $9,735 through June 30, 2027, from  
the Fish and Wildlife Propagation Fund to the Solano Resource  
Conservation District for public education programming; Solano Land Trust  
for a blue oak irrigation and planting project; Napa-Solano Audubon  
Society for environmental education programs; and International Bird  
Rescue for temporary emergency treatment of injured and/or orphaned  
wildlife and Suisun Resource Conservation District for public workshops;  
and Authorize the Director of Resource Management or designee to  
execute the grant contracts and any necessary modifications that fall within  
the grant award amounts  
Attachments:  
30  
Accept the 2025 Annual Biosolids Land Application Report from the  
Department of Resource Management  
Attachments:  
REGULAR CALENDAR  
Rescheduled Consent Items  
Consider the following:  
A)  
B)  
C)  
GENERAL GOVERNMENT  
County Administrator:  
31  
Conduct a public hearing to consider adopting a 2.3% increase in fire  
protection district impact fees for the Cordelia, Dixon, Suisun, and  
Vacaville Fire Protection Districts; and Approve a resolution adopting the  
fire protection impact fees effective February 10, 2026, for each of the  
respective fire protection districts and authorizing the levying of the fees on  
the respective jurisdictions  
Attachments:  
Treasurer-Tax Collector-County Clerk  
32  
Conduct a public hearing required by the Tax and Equity Fiscal  
Responsibility Act of 1982 (TEFRA) and consider adopting a resolution  
approving the issuance of revenue bonds by the California Municipal  
Finance Authority (CMFA), for the benefit of HealthCore Vacaville, LLC  
(Borrower), in an amount not to exceed $80,000,000 for the purpose of  
financing and/or refinancing certain costs of the acquisition, construction,  
expansion, remodeling, renovation, furnishing, equipping and/or  
improvement of the health facilities, including real estate, owned and  
operated by NorthBay Health Advantage, LLC, located within Solano  
County at 1020 Nut Tree Road, Vacaville, California  
Attachments:  
General Services:  
33  
Consider approving the form of the proposed Airport Ground Lease  
Agreement for private hangars to be executed with 20 separate tenants,  
covering 35 existing hangars at the Nut Tree Airport, with a 10-year initial  
term commencing January 1, 2026, one successive 10-year extension  
option, and an initial rent of $1.02 per square foot per year with 3% annual  
increases; Authorize the Airport Manager, with concurrence of the County  
Administrator and County Counsel, to finalize lease negotiations with the  
tenants, including revisions deemed necessary and appropriate by County  
Counsel; Authorize the Airport Manager to execute all Ground Lease  
Agreements and any subsequent modifications or amendments, with  
County Counsel concurrence; and Authorize the Airport Manager to take all  
actions necessary to administer and implement the lease agreements  
Attachments:  
RECESS  
Ag Commissioner/Sealer of Weights and Measures:  
34  
Receive a presentation on the status of the Solano County Strategic  
Initiative for Agriculture from the Agricultural Commissioner, funded by a  
Sustainable Agricultural Lands Conservation Program (SALC) planning  
grant  
Attachments:  
LAND USE/TRANSPORTATION  
Resource Management:  
35  
Receive a presentation on the development of the Integrated Water  
Resources Framework (One Water Framework) funded with American  
Rescue Plan Act (ARPA) funds; and Consider providing direction on next  
steps including the development of the water resources component for a  
Utilities Master Plan  
Attachments:  
36  
The Department of Resource Management recommends that the Board of  
Supervisors receive a presentation from staff on continued discussion on  
issues identification for the County’s General Plan update with an  
emphasis on economic development; Provide feedback and direction to  
staff as needed  
Attachments:  
ITEMS FROM THE PUBLIC con't  
This is the opportunity for the Board to hear additional public comment from speakers  
who submitted speaker cards during the original public comment period but were not  
heard due to time constraints.  
CLOSED SESSION  
1) CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to  
Government Code § 54957.6): Solano County representatives: Director of  
Human Resources Niger Edwards, Charles Sakai, Sloan Sakai Yeung &  
Wong LLP, Asst. Director of Human Resources David Pak, Human  
Resources Manager Nick Balolong, County Administrator Ian Goldberg  
and Assistant County Administrator Debbie Vaughn. Employee  
organizations: Teamsters, Local 150 for Unit 1 (Attorneys); SEIU Local  
1021 for Unit 2 (Nurses), Unit 5 (Health and Welfare Employees), Unit 7  
(Regulatory, Technical and General Services Employees), Unit 8 (General  
Services Supervisors), Unit 9 (Clerical Employees) and Units 82, 87, 89,  
and 90 (Extra Help Employees); Solano County Deputy Sheriff's  
Association for Unit 3 (Law Enforcement Employees) and Unit 4 (Law  
Enforcement Supervisors); Public Employees Union, Local One for Unit 6  
(Health and Welfare Supervisors) and Unit 16 (Mid-Management  
Employees); Stationary Engineers, Local 39 for Unit 10 (Skilled Craft and  
Service Maintenance Employees); Union of American Physicians and  
Dentists for Unit 11 (Physicians, Dentists and Psychiatrists); Solano  
County Probation Peace Officer Association for Unit 12 (Probation  
Employees) and Unit 15 (Probation Supervisors); Solano County Sheriff's  
Custody Association for Unit 13 (Correctional Officers); Teamsters, Local  
856 for Unit 14 (Correctional Supervisors); Solano County Law  
Enforcement Management Association for Unit 17 (Law Enforcement  
Management) and Unit 18 (Sheriff's Office Management); Professional and  
Technical Engineers, Local 21 for Unit 19 (Executive and Senior  
Management); Unit 60 Legislative Group; Unit 61 (unrepresented  
Executive Management Employees), Unit 62 (unrepresented Senior  
Management Employees) and Unit 30 (Confidential Employees)  
2) CONFERENCE WITH LABOR NEGOTIATORS (Pursuant to  
Government Code § 54957.6) In Home Supportive Services Authority  
representatives: Director of Human Resources Niger Edwards, Assistant  
Director of Human Resources David Pak, Human Resources Manager  
Nicholas Balolong, County Administrator Ian Goldberg, Assistant County  
Administrator Debbie Vaughn: Employee organization: SEIU Local 2015  
RECONVENE  
REPORT OF ACTION IN CLOSED SESSION (IF APPLICABLE)  
BOARD MEMBER COMMENTS AND REPORTS ON MEETINGS  
ADJOURN:  
To the Board of Supervisors meeting of January 6, 2026 at 9:00 A.M., Board Chambers,  
675 Texas Street Fairfield, CA