This at‑a‑glance list summarizes the formal outcomes recorded during the Sacramento County Board of Supervisors meeting on Dec. 9, 2025. Vote tallies are as announced by the clerk.
• Item 44 (consent) — Motion to drop item 44 (authorize MOU with Sutter County for crime lab services): Passed, unanimous 5‑0 (mover: Supervisor Hume; second: unspecified). (SEG 331–339)
• Consent calendar (items 5–49) — Motion to approve consent items with the noted exceptions: Passed, unanimous 5‑0. (SEG 631–634)
• Item 50 — Adopt resolution confirming benefit category change and levy (Orange Meadow Estate subdivision): Passed, unanimous 5‑0. (SEG 716–716)
• Item 51 — Gerber South Subdivision entitlements (community plan amendment, rezone, tentative maps, special development permit and design review): Motion to approve staff recommendation: Passed, unanimous 5‑0. (SEG 1215–1221)
• Item 52 — Stormwater utility fee (SWU2): Opened public hearing; no majority protest and board adopted resolutions to proceed; authorized clerk to tabulate ballots and set Jan. 27, 2026 as tabulation date for annexations: Passed, unanimous 5‑0. (SEG 1710–1785)
• Item 54 — Homelessness governance direction: Motion to direct staff to pursue staff‑recommended model if CoC/cities are amenable; otherwise staff to work with cities to establish Sacramento Homeless and Housing Board: Passed, unanimous 5‑0. (SEG 4262–5100)
Votes referenced from meeting transcript as read by the clerk; where a specific mover or seconder was not announced on the record, the item is described with the board action as recorded.