Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/17/2020 8:30 AM Minutes status: Final  
Meeting location: Virtual
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Addendum Addendum  
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
2020-1171 1.Consent Calendar ItemDaydreamer Cinema, LLC dba Culture Pop Films Contract Amendment   Action details Video Video
2020-1061 2.Consent Calendar ItemAcceptance of Award from the Federal Emergency Management Agency (FEMA) Pre-Disaster Mitigation Grant Program and Administrative Actions Necessary to Obtain and Manage State and Federal Financial Assistance Provided by and Sub-granted through the State of California and/or the federal Department of Homeland Security.   Action details Video Video
2020-1095 3.Consent Calendar ItemContinue Proclamation of Local Emergency Due to the Kincade Fire in the Sonoma County Operational Area.   Action details Video Video
2020-1204 4.Consent Calendar ItemAuthorization for County staff to submit Notices of Intent to apply for the Federal Emergency Management Agency’s Hazard Mitigation Grant Program (DR-4558) and Receive Update on the Resiliency Set Aside for Grant Match Requirements   Action details Video Video
2020-1088 5.Consent Calendar ItemLegal Services Agreement and In-House Support for Aqueous Film-Forming Foams Products Liability Litigation   Action details Video Video
2020-1067 6.Consent Calendar ItemDistrict Attorney 2020-21 Automobile Insurance Fraud Program   Action details Video Video
2020-1080 7.Consent Calendar ItemDistrict Attorney 2020-21 Workers’ Compensation Insurance Fraud Investigation Program   Action details Video Video
2020-1063 8.Consent Calendar ItemSonoma County Economic Recovery and Action Plan   Action details Video Video
2020-1083 9.Consent Calendar ItemMaster Services Agreement Contracts Award   Action details Video Video
2020-1105 10.Consent Calendar ItemMiscellaneous Classification, Compensation, and Allocation Changes   Action details Video Video
2020-0951 11.Consent Calendar ItemHealth Officer Appointment   Action details Video Video
2020-1051 12.Consent Calendar ItemHuman Services Department Budget Amendment and Position Allocation   Action details Video Video
2020-1086 13.Consent Calendar ItemRegional Plan Implementation 3.0 Funds and Solano County Workforce Development Board Contract.   Action details Video Video
2020-1141 14.Consent Calendar ItemSupport for Vulnerable Populations During Disasters   Action details Video Video
2020-1031 15.Consent Calendar ItemContract with Evolver, LLC for Information Technology (IT) Resiliency Risk Assessment & Business Impact Analysis   Action details Video Video
2020-0990 16.Consent Calendar ItemFY2020 Local Edward Byrne Memorial Justice Assistance Grant (JAG) Acceptance   Action details Video Video
2020-1066 17.Consent Calendar ItemBoating Safety and Enforcement Equipment Grant - FY 2020/21   Action details Video Video
2020-1029 18.Consent Calendar ItemGrant of Easement to Sonoma County Pacific Associates, a California Limited Partnership.   Action details Video Video
2020-1032 19.Consent Calendar ItemConsideration by the Sonoma County Water Agency Board to Grant an Easement to Sonoma Valley Sanitation District for an Existing Infiltration and Inflow Relief Pipeline   Action details Video Video
2020-1036 20.Consent Calendar ItemConsideration of Grant of Easement to City of Sonoma for Fryer Creek Pedestrian Bridge Project   Action details Video Video
2020-1042 21.Consent Calendar ItemVortex Tube Rehabilitation Project   Action details Video Video
2020-1057 22.Consent Calendar ItemJoint Funding Agreement with U.S. Geological Survey   Action details Video Video
2020-1102 23.Consent Calendar ItemReceive Report on Required Emergency Work and Make Findings to Extend Emergency Contracting Actions and Waive Competitive Bidding Requirements Pursuant to Public Contract Code Section 22050 Due to the LNU Lightning Complex Fires   Action details Video Video
2020-1103 24.Consent Calendar ItemReceive Report on Required Emergency Work and Make Findings to Extend Emergency Contracting Actions and Waive Competitive Bidding Requirements Pursuant to Public Contract Code Section 22050 Due to the Glass Incident Fires   Action details Video Video
2020-1163 25.AppointmentApprove an Appointment of Chris Snyder or Brian Sobel to the Golden Gate Bridge, Highway and Transportation District Board for a two-year term beginning January 1, 2021 and ending December 31, 2022. (First District)   Action details Video Video
2020-0930 26.AppointmentApprove the Reappointment of Tim Freeman to the Sonoma Valley Citizens Advisory Commission representing El Verano West for a four-year term beginning November 17, 2020 expiring November 17, 2024 (First District).   Action details Video Video
2020-1198 27.AppointmentApprove the continued appointment of Jake Mackenzie to serve as Sonoma County’s representative on the Metropolitan Transportation Commission until a replacement has been appointed. (Countywide)   Action details Video Video
2020-1116 28.AppointmentApprove the Reappointment of Ann Cassidy, Joseph Warren Dutton and Richard L Hughes to the Gold Ridge Resource Conservation District for a four year term beginning December 4, 2020. (Second, Fourth and Fifth Districts)   Action details Video Video
2020-1085 29.AppointmentApprove the Appointment of Leslie Cozad to the Rancho Adobe Fire Protection District Board for a four year term beginning December 4, 2020. (First, Second and Third Districts)   Action details Video Video
2020-1087 30.AppointmentApprove the Appointment of Brian Dufour to the Petaluma Health Care District for a four year term beginning December 4, 2020. (First, Second and Third Districts)   Action details Video Video
2020-1128 31.AppointmentApprove reappointment of Pam Stafford for a two year term to the Parks and Recreation Advisory Commission beginning on September 22, 2019 and ending September 22, 2021. (Third District)   Action details Video Video
2020-1151 32.AppointmentApprove appointment of Ofra Isler to the Commission on the Status of Women, representing the Third District for a term of two years beginning November 17, 2020 and ending on November 17, 2022. (Third District)   Action details Video Video
2020-1108 33.AppointmentApprove the reappointment of David E. Love to the Bodega Bay Fire Protection District Board of Directors for a four year term beginning on November 3rd, 2020 and ending on November 3rd, 2024. (Fifth District)   Action details Video Video
2020-1109 34.AppointmentApprove the appointment of Daina DeBeaune to the Cazadero Community Services District Board of Directors for a four year term beginning on November 3rd, 2020 and ending on November 3rd, 2024. (Fifth District)   Action details Video Video
2020-1110 35.AppointmentApprove the reappointment of Michael Collonan Nicholls to the Cazadero Community Services District Board of Directors for a four year term beginning on November 3rd, 2020 and ending on November 3rd, 2024. (Fifth District)   Action details Video Video
2020-1142 36.AppointmentApprove the reappointment of John Hadzess and Martin Jones to additional 2-year term on the Independent Citizens Pension Committee ending on September 11, 2022.   Action details Video Video
2020-1139 37.Gold Resolution Presented at the BoardAdopt a Gold Resolution recognizing Crista Barnett Nelson as the 2020 Carroll L. Estes Older Adults Advocacy Award recipient   Action details Video Video
2020-1111 38.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring Calpine Corporation For The Sixtieth Anniversary Of Commercial Geothermal Power Production At The Geysers. (Fourth District)   Action details Video Video
2020-1127 39.Gold Resolution Presented Off-SiteAdopt a Gold Resolution recognizing Dennis Murphy for twenty two years of volunteer service to the Sonoma Resource Conservation District (Fourth District)   Action details Video Video
2020-1106 40.Regular Calendar ItemWaive Recorder and Assessor fees for copies of specified records for all County disasters that result in property damage for Fiscal Year 2020-2021.   Action details Video Video
2020-1099 41.Regular Calendar ItemBoard of Supervisors Administrative Updates   Action details Video Video
2020-1214 42.Regular Calendar ItemAdoption of West County Transient Occupancy Tax Ordinance   Action details Video Video
2020-1188 43.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Anticipated Litigation. Significant exposure to litigation pursuant to Government Code Section 54956.9(d)(2). 1 Case.   Action details Video Video
2020-1210 44.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Real Property Negotiator. Property: 71.5 acres of the former County Hospital campus located along Chanate Road, and Belvedere Way, Santa Rosa, CA., APN No’s: 173-130-038 (Belvedere Way); 180-090-001; 180-090-002; 180-090-003; 180-090-004; 180-090-005; 180-090-006; 180-090-008; 180-090-009; 180-090-010; 180-100-001; 180-100-029. Negotiators: For County: Caroline Judy, General Services Director; For Purchaser: Michael Morris, Village Partners Investments LLC. Under Negotiation: Price and terms of sale. (Government Code Section 54956.8.)   Action details Video Video
2020-1205 45.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Vannucci v. County of Sonoma, 18-cv-01955 (N.D. Cal.) (Gov’t Code § 54956.9(d)(1).).   Action details Video Video
2020-1027 46.Regular Calendar Item3:00 P.M. - Urgency Ordinance Adding Chapter 40D, Glass Incident Disaster Recovery, to Sonoma County Code.   Action details Video Video
2020-1079 47.Regular Calendar Item3:15 P.M. -Boyes Springs Food Center Mixed Use Project at 12 Calle Del Monte, Boyes Springs. File No. PLP18-0013   Action details Video Video