Skip to main content
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/16/2025 9:00 AM Minutes status: Draft  
Meeting location: Virtual/Board of Supervisors Chambers 575 Administration Drive 102A
Published agenda: Agenda Agenda Published minutes: Not available Meeting Extra2: Revised Addendum Revised Addendum  
Agenda packet: Not available
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
2025-1321 1.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Stephanie Caturegli and Mike Caturegli v. Kevin Lee McGoon, County of Sonoma, et al. - Sonoma County Superior Court Case 24CV02975 (Gov. Code section 54956.9(d)(1).)   Not available Not available
2025-1199 2.Closed Session Calendar ItemThe Board of Supervisors and the Board of Directors of the Community Development Commission will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Vannucci v. County of Sonoma, et al. 18-cv-01955-VC (US District Court, N.D. Cal.). (Government Code Section 54956.9(d)(1).)   Not available Not available
2025-1303 3.Consent Calendar ItemFee Waiver   Not available Not available
2025-1285 4.Consent Calendar ItemFee Waiver - Russian River Sisters of Perpetual Indulgence   Not available Not available
2025-1312 5.Consent Calendar ItemAffordable Housing Impact Fee Elimination Program and Nexus Study Update   Not available Not available
2025-0905 6.Consent Calendar ItemApproval of Energy & Sustainability Managed Contracts   Not available Not available
2025-0574 7.Consent Calendar ItemFirst Amendment to Legal Services Agreement with Kaplan Kirsch LLP   Not available Not available
2025-1336 8.Consent Calendar ItemMeasure I - Child Care and Children’s Health Plan and Allocation Plan   Not available Not available
2025-1329 9.Consent Calendar ItemLegal Services Agreement for Sonoma County Sheriff’s Office Conflict Counsel   Not available Not available
2025-1318 10.Consent Calendar ItemConflict of Interest Code Update   Not available Not available
2025-1183 11.Consent Calendar ItemDistrict Attorney FY 2025-2026 Workers’ Compensation Insurance Fraud Investigation Program.   Not available Not available
2025-1301 12.Consent Calendar ItemDistrict Attorney FY 2025-26 Automobile Insurance Fraud Investigation Program   Not available Not available
2025-1193 12A.Consent Calendar ItemUnited Soccer League (USL) Letter of Intent, Confidentiality Agreement with the City of Santa Rosa, Ad Hoc Committee Charter, and Budget Adjustment to Support Community Engagement   Not available Not available
2025-1271 13.Consent Calendar ItemSonoma County Operational Area Emergency Operations Plan Update   Not available Not available
2025-1267 14.Consent Calendar Item2025 Bay Area Urban Area Security Initiative (UASI) Memorandum of Understanding with County of Sonoma   Not available Not available
2025-1235 15.Consent Calendar ItemNew Life Health Authority dba New Life, LLC Agreement   Not available Not available
2025-1314 16.Consent Calendar ItemCalifornia Department of Public Health and Kaiser Foundation Health Plan Agreements   Not available Not available
2025-1325 17.Consent Calendar ItemBehavioral Health Agreements   Not available Not available
2025-1326 18.Consent Calendar ItemBehavioral Health Time-Limited Position Extensions   Not available Not available
2025-1308 19.Consent Calendar ItemSecond Amendment to the Legal Services Agreement with Beach Law Group   Not available Not available
2025-1283 20.Consent Calendar ItemFile No. AGP25-0003 Dry Creek Rancheria Band of Pomo Indians Replacement Land Conservation Contract, 3152 Highway 128, Geyserville   Not available Not available
2025-1289 21.Consent Calendar ItemCode Enforcement Ad Hoc Committee Recommendations   Not available Not available
2025-1268 22.Consent Calendar ItemFile No. AGP24-0013 The Sonoma Land Trust Land Conservation Contract, 25301 Ramal Road, Sonoma   Not available Not available
2025-1306 23.Consent Calendar ItemGeneral Plan Update Project Phase 2 Contract Award   Not available Not available
2025-1288 24.Consent Calendar ItemProbation Department Staffing Update   Not available Not available
2025-1228 25.Consent Calendar ItemLicense Extension for Sonoma County Wildlife Rescue at 403 Mecham Road, Petaluma   Not available Not available
2025-1331 26.Consent Calendar ItemPublic Construction Contract Change Orders   Not available Not available
2025-1240 27.Consent Calendar ItemBiannual Update on the Development of the Mecham Road Mitigation Bank   Not available Not available
2025-1246 28.Consent Calendar ItemGas Collection and Control System and Leachate Collection and Recovery System Maintenance   Not available Not available
2025-1196 29.Consent Calendar ItemNovember 4, 2025, Statewide Special Election, Official Canvass   Not available Not available
2025-1212 30.Consent Calendar ItemSonoma Water Allocation Change Request   Not available Not available
2025-1249 31.Consent Calendar ItemFeasibility Study of the 8th Street East Recycled Water Pipeline Project   Not available Not available
2025-1253 32.Consent Calendar ItemEnvironmental Compliance Support Services for New Eel-Russian Facility Project   Not available Not available
2025-1304 33.AppointmentApprove the Appointment of Laura Brown to the Landmarks Commission beginning December 16, 2025, for a coterminous appointment. (Fifth District)   Not available Not available
2025-1360 34.AppointmentApprove the Reappointment of Spencer R Scott to the Lower Russian River Municipal Advisory Council as the Guerneville representative for a term beginning January 1, 2026, and ending on December 31, 2027. (Fifth District)   Not available Not available
2025-1300 35.AppointmentPublic Financing Authority for the West Sonoma County Enhanced Infrastructure Financing District. (Countywide)   Not available Not available
2025-1334 36.AppointmentApprove the Reappointments of James J. Barnes and Sherie Hurd to the Sonoma County Public Law Library Board of Trustees each for a term of one year beginning January 2, 2026, and ending January 1, 2027. (Countywide)   Not available Not available
2025-1293 37.AppointmentApprove the Countywide Reappointment of Imelda Vera to the First 5 Sonoma County Commission for a two-year term beginning January 1, 2026 and ending on December 31, 2027. (Countywide)   Not available Not available
2025-1227 38.AppointmentRetirement Board Second Board Member Position   Not available Not available
2025-1332 39.Gold Resolution Presented at the BoardAdopt a Gold Resolution honoring TLC Child & Family Services on its 50th Anniversary. (Countywide)   Not available Not available
2025-1339 40.Gold Resolution Presented at the BoardAdopt a Gold Resolution honoring Robert H. Pittman for his exemplary service to the County of Sonoma. (Countywide)   Not available Not available
2025-1338 41.Gold Resolution Presented at the BoardAdopt a Gold Resolution Honoring and Acknowledging Andrea Krout for Fifteen Years of Outstanding Dedicated Public Service to the People of Sonoma County as District Director to Second District Supervisor David Rabbitt. (Countywide)   Not available Not available
2025-1322 42.Gold Resolution Presented at the BoardAdopt a Gold Resolution of the Board of Supervisors of the County of Sonoma, State of California, Recognizing the Schulz Celebrity Golf Classic for its Charitable Contributions to the Community.   Not available Not available
2025-1324 43.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring and Commending the Petaluma Community Guild on its 90th Anniversary. (Second District)   Not available Not available
2026-0020 43A.Regular Calendar ItemContinuum of Care (CoC) Funding   Not available Not available
2025-1272 44.Regular Calendar Item10:10 A.M. File No. AGP22-0007 Ronald M. Albini and Linda S. Albini; and Wesley E. Albini Land Conservation Act Contract, 17260 Bodega Lane, Bodega   Not available Not available
2025-1030 45.Regular Calendar Item10:12 A.M. Zone Change to remove the Z (Accessory Dwelling Unit Exclusion) Combining District and Certificate of Modification to remove Note 15 from Parcel Map “PLP05-0102”; 19651 7th Street East, Sonoma (Permit Sonoma File No. PLP23-0010).   Not available Not available
2025-1099 46.Regular Calendar ItemRecovery Operations Plan and Disaster Recovery Analysis   Not available Not available
2025-1317 47.Regular Calendar ItemFY 2026-27 Fiscal Update   Not available Not available
2025-1295 48.Regular Calendar ItemOrdinance Amending Chapter 20 Article VIII of the Sonoma County Code   Not available Not available
2025-0517 49.Regular Calendar ItemAthletic Field Turf Workshop   Not available Not available
2025-1307 50.Regular Calendar Item1:35 P.M. Fence Ordinance Update   Not available Not available
2025-1147 51.Acts and DeterminationsPermit and Resource Management Department: Review and possible action on the following: Acts and Determinations of Administrative Certificate of Compliance Acts and Determinations of Airport Land Use Commission Acts and Determinations of Design Review Committee Acts and Determinations of Environmental Review Committee Acts and Determinations of Landmarks Commission Acts and Determinations of Planning Commission/Board Zoning Adjustments Acts and Determinations of Project Review and Advisory Committee Administrative Determinations of the Director of Permit and Resource Management, including actions to issue coastal development permits (All materials related to these actions and determinations can be reviewed at: ) (Administrative Determinations the Director for possible action are viewable as attachments to this item.)   Not available Not available