Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/8/2020 8:30 AM Minutes status: Final  
Meeting location: Virtual
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra2: Not available  
Meeting video:  
Attachments:
File #Agenda #TypeTitleActionResultAction DetailsVideo
2020-1134 1.Consent Calendar ItemWaiver of Penalty and Interest Provisions for Transient Occupancy Tax, Business Improvement Area, and Commercial Cannabis Cultivation and Supply Chain Operators Unable to Pay as a Result of Mandatory Evacuations, and Operators Suffering Structure Damage or Loss as a result of the 2020 Fires (“Fires”).   Action details Video Video
2020-1148 2.Consent Calendar ItemAmending Auditor-Controller-Treasurer-Tax Collector (ACTTC) Department Allocation List   Action details Video Video
2020-1122 3.Consent Calendar ItemNovember 3, 2020, Consolidated General Election -- Official Canvass   Action details Video Video
2020-0994 4.Consent Calendar ItemConsulting Services Agreement: Assessment of Homeless and Housing Services   Action details Video Video
2020-1218 5.Consent Calendar ItemFee Study Review Consultant Agreement Amendment   Action details Video Video
2020-1152 6.Consent Calendar ItemUpdate on Sonoma County’s Advocacy at the California Public Utilities Commission   Action details Video Video
2020-1248 7.Consent Calendar ItemDistrict Attorney 2020-21 Automobile Insurance Fraud Program   Action details Video Video
2020-1165 8.Consent Calendar ItemLease Amendment for Department of Child Support Services at 3725 Westwind Blvd, Suite 200, Santa Rosa   Action details Video Video
2020-1166 9.Consent Calendar ItemLease Amendment for Department of Health Services WIC at 1450 Guerneville Road, Santa Rosa   Action details Video Video
2020-1183 10.Consent Calendar ItemLiability Counsel Agreements   Action details Video Video
2020-1202 11.Consent Calendar ItemClassification and Compensation Consulting Agreements   Action details Video Video
2020-1212 12.Consent Calendar ItemLabor Relations Consulting Services Agreement   Action details Video Video
2020-1153 13.Consent Calendar ItemNo-Cost Contract Extension for Sonoma Ecology Center’s EPA Funded Wetland Development Grant - Refining Riparian Corridor Mapping to Improve Regulatory Protection   Action details Video Video
2020-1154 14.Consent Calendar ItemFile No. AGP19-0015 Martinez Land Conservation Act Contract 5410 Petaluma Hill Road, Santa Rosa.   Action details Video Video
2020-1160 15.Consent Calendar ItemFile No. AGP19-0016 Badgley Land Conservation Act Contract 6600 Bennett Valley Road, Santa Rosa.   Action details Video Video
2020-1161 16.Consent Calendar ItemFile No. PLP19-0022 Gallo Vineyards and Jackson Family Investments Land Conservation Contracts 9761 Eastside Rd. and (No Situs) Windsor River Rd., Healdsburg   Action details Video Video
2020-1168 17.Consent Calendar ItemFile No. PLP18-0014, C. Hardy 92, LP, Jerry W. and Marlene V. Stewart TR ET AL, and Pepperwood Vineyard, LLC Land Conservation Act contracts, Manor Lane, Petaluma.   Action details Video Video
2020-1162 18.Consent Calendar ItemSurrendered and Abandoned Vessel Exchange (SAVE) Grant - FY 2020/21   Action details Video Video
2020-1011 19.Consent Calendar ItemSonoma County Williams Act Settlement Annual Report of Findings   Action details Video Video
2020-1121 20.Consent Calendar ItemAuthorize the Chair to execute the Second Amended Planning Agreement for the Potter Valley Project.   Action details Video Video
2020-1131 21.Consent Calendar ItemGrant of Easement to City of Sonoma for Fryer Creek Pedestrian Bridge Project   Action details Video Video
2020-1136 22.Consent Calendar ItemGrant of Easement to Sonoma Valley Sanitation District for an Existing Infiltration and Inflow Relief Pipeline   Action details Video Video
2020-1094 23.Consent Calendar ItemSecond Amendment to the Geysers Road Bridge at Big Sulphur Creek Replacement Design Contract   Action details Video Video
2020-1189 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 LNU Lightning Complex Fires   Action details Video Video
2020-1200 25.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
2020-1215 26.AppointmentApprove the Appointment of Sam McBane to the Library Commission representing the Board of Supervisors for a four-year term beginning December 8, 2020 and ending July 31, 2024. (County Wide)   Action details Video Video
2020-1179 27.AppointmentApprove the appointment of Elizabeth Escalante to the Sonoma County Commission of Human Rights representing the Second District for a term of two years beginning December 8, 2020 and ending December 8, 2022 (Second District).   Action details Video Video
2020-1170 28.AppointmentApprove the Appointment of Willie Lamberson (Mark West Chamber of Commerce) and Karen Fies (At Large) to the Mark West Citizens Advisory Council for a two year term beginning January 1, 2021 and ending December 31, 2022. (Fourth District)   Action details Video Video
2020-1245 29.AppointmentApprove appointment of Bill Robotka to a 2-year term member of the Independent Citizens Pension Committee ending on December 9, 2022.   Action details Video Video
2020-1172 30.AppointmentA) Approve the appointment of John Paul to the Child Care Planning Council of Sonoma County for a two-year term beginning January 1, 2021, ending December 31, 2022. B) Approve the re-appointment to the Child Care Planning Council of Sonoma County for a two-year term beginning January 1, 2021, ending December 31, 2022, for the following members: Debbie Blanton, Missy Danneberg, Gina Fortino Dickson, Soledad Figueroa, Lisa Grocott, Kathleen Kelley, Jason Riggs, and Terry Ziegler. C) Change Membership Category for currently appointed member Debbie Blanton from Public Agency seat to Discretionary seat. D) Authorize the Director of Human Services to sign the required Certification Statement Regarding Composition of Local Planning Council Membership.   Action details Video Video
2020-1207 31.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring and Commending Gina Belforte for Her 12 Years of Public Service on the City Council of Rohnert Park. (Second District)   Action details Video Video
2020-1208 32.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring and Commending Joseph T. Callinan for His 12 Years of Public Service on the City Council of Rohnert Park. (Second District)   Action details Video Video
2020-1209 33.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring and Commending Jake MacKenzie for His 24 Years of Public Service on the City Council of Rohnert Park. (Second District)   Action details Video Video
2020-1098 34.Gold Resolution Presented Off-SiteAdopt a Gold Resolution recognizing California Association of Code Enforcement Officers (CACEO) Code Enforcement Officer of the Year, Ryan Pelleriti   Action details Video Video
2020-1249 35.Regular Calendar ItemDepartment Head Interim Extra-help Personal Services Agreement - Agricultural Preservation and Open Space District Interim General Manager   Action details Video Video
2020-1065 36.Regular Calendar Item8:45 A.M. - Assemblymember Wood - 2020 End of Session Report   Action details Video Video
2020-1115 37.Regular Calendar ItemCOVID-19 Emergency Response Strategy Update   Action details Video Video
2020-1164 38.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Anticipated Litigation. Potential initiation of litigation pursuant to Government Code section 54956.9(d)(4). 1 case.   Action details Video Video
2020-1230 39.Closed Session Calendar ItemThe Board of Supervisors of the County of Sonoma will consider the following in closed session: Conference with Legal Counsel - Anticipated Litigation. Potential initiation of litigation pursuant to Government Code section 54956.9(d)(4). 1 case.   Action details Video Video
2020-1231 40.Closed Session Calendar ItemThe Board of Directors of the Sonoma County Agricultural Preservation and Open Space District 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
2020-1253 41.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Real Property Negotiators - Negotiator for the County: Caroline Judy, Director, General Services Department; Negotiator for the Lessee (Community Housing Sonoma County): Paula Cook. Under Negotiation: Terms and conditions of possible lease of County-owned property at 665 Russell Avenue, Santa Rosa, CA. (Government Code Section 54956.8.)   Action details Video Video
2020-1270 42.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
2020-1275 43.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
2020-1039 44.Closed Session Calendar ItemThe Board of Supervisors, the Board of Directors of the Water Agency, the Board of Commissioners of the Community Development Commission, and the Board of Directors of the Agricultural Preservations And Open Space District will consider the following in closed session: Conference with Labor Negotiators: Agency Negotiators: Christina Cramer/Janie Carduff, County of Sonoma. Employee Organizations: All. Unrepresented employees: All. (Government Code Section 54957.6.)   Action details Video Video
2020-1247 45.AppointmentAppointment to the Golden Gate Bridge, Highway and Transportation District Board   Action details Video Video
2020-1167 46.Regular Calendar Item1:30 P.M. -File No. AGP20-0002 Bordes Land Conservation Contract at 21783 Champlin Creek Lane, Sonoma, CA 95476   Action details Video Video
2020-1107 47.Regular Calendar Item1:45 P.M. - Minor and Technical Revisions to the County Code Provisions Governing New Vineyard and Orchard Development, Vineyard and Orchard Replanting, Agricultural and Construction Grading and Drainage, and Definitions for Water Well Construction Standards, and adoption of a related fee for the Department of Agriculture/Weights & Measures.   Action details Video Video