Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/26/2021 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
2020-0191 1.Consent Calendar ItemSonoma County Ag + Open Space Vital Lands Initiative   Action details Video Video
2020-1313 2.Consent Calendar ItemDisbursement of Fiscal Year 2020-2021 First District Community Investment Fund Grant Awards   Action details Video Video
2020-1336 3.Consent Calendar ItemDisbursement of Fiscal Year 2020-2021 Second District Community Investment Fund Grant Awards   Action details Video Video
2020-1302 4.Consent Calendar ItemRescind Original Jurisdiction for Conditional Use Permit - Misty Mountain Services - UPC18-0001   Action details Video Video
2020-1283 5.Consent Calendar ItemConsolidation of March 2, 2021, Special Election   Action details Video Video
2020-1304 6.Consent Calendar ItemParcelQuest Agreement for Clerk-Recorder-Assessor   Action details Video Video
2020-1349 7.Consent Calendar ItemApproval of Disposition, Financing and Development Agreement and Related Documents for Property Located at 2150 West College Avenue, Santa Rosa   Action details Video Video
2020-1316 8.Consent Calendar ItemFire Apparatus Lease Payoff and Mayacamas Asset Exchange Agreement   Action details Video Video
2020-1097 9.Consent Calendar Item2020 Recovery and Resiliency Framework Implementation Report Annual Report   Action details Video Video
2020-1332 10.Consent Calendar ItemInfrastructure Resiliency Investment Plan - Acquisition of Rule 20A Credits   Action details Video Video
2020-1355 11.Consent Calendar ItemFiscal Year 2020-21 Tourism Impact Fund Grant Awards   Action details Video Video
2020-1288 12.Consent Calendar ItemCounty of Sonoma Conflict of Interest Code Update   Action details Video Video
2020-1295 13.Consent Calendar ItemConflict of Interest Code Update for Non-County Agencies   Action details Video Video
2020-1365 14.Consent Calendar ItemCalifornia Governor’s Office of Emergency Services County Victim Services Program and Professional Services Agreement Amendments for the District Attorney’s Victim Services Division and Family Justice Center Programs.   Action details Video Video
2020-1342 15.Consent Calendar ItemAdult Detention Behavioral Health Unit: Approval of Design-Build Entity Shortlist   Action details Video Video
2021-0016 16.Consent Calendar ItemChanate Campus Disposition Efforts - Further Studies & Remarketing Efforts   Action details Video Video
2020-1308 17.Consent Calendar ItemMental Health Board Update (FY 18-19 Report)   Action details Video Video
2020-1321 18.Consent Calendar ItemMiscellaneous Classification, Compensation, and Allocation Changes   Action details Video Video
2020-1341 19.Consent Calendar ItemLearning Management System Contract Correction and Amendment   Action details Video Video
2020-1344 20.Consent Calendar ItemHuman Services Department Adult Protective Services Budget Amendment and Position Allocation   Action details Video Video
2020-1312 21.Consent Calendar ItemAirport Area Specific Plan and Environmental Impact Report Contract Amendment   Action details Video Video
2020-1368 22.Consent Calendar ItemUPC17-0013 Withdrawal of Appeal of a Use Permit approval to allow the Pool Ridge Farms, LLC commercial cannabis cultivation operation at 2425 Pool Ridge Road, Guerneville.   Action details Video Video
2020-1326 23.Consent Calendar ItemParks for All Measure M - Annual Report 2019-2020   Action details Video Video
2020-1305 24.Consent Calendar ItemWindsor Police Department Front Desk Position Allocation Change   Action details Video Video
2020-1279 25.Consent Calendar ItemPresentation of Final Viability Assessment for Lake Mendocino Forecast Informed Reservoir Operations Demonstration Project - Informational Item   Action details Video Video
2020-1309 26.Consent Calendar ItemRussian River-Cotati Intertie Pipeline Seismic Hazard Mitigation at the Russian River Crossing- Contract Award   Action details Video Video
2020-1310 27.Consent Calendar ItemMirabel Inflatable Dam Fabric Replacement - Contract Award   Action details Video Video
2020-1338 28.Consent Calendar ItemAgreement for Local Hazard Mitigation Plan Update   Action details Video Video
2021-0037 29.Consent Calendar ItemReceive Report on Emergency Need to Perform Work to Stabilize Dangerous Conditions Resulting from a Manhole Collapse on Highway 116 in Guerneville within the Russian River County Sanitation District Wastewater Collection System.   Action details Video Video
2020-1254 30.Consent Calendar ItemCanon Manor Budget Adjustment   Action details Video Video
2020-1293 31.Consent Calendar ItemOn-Call Construction Management Services Agreements for Road and Bridge Infrastructure Improvement Projects   Action details Video Video
2020-1323 32.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
2020-1324 33.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
2020-1373 34.AppointmentApprove the Appointment of Joanne Brown to the Sonoma Valley Citizens Advisory Council representing Springs East for a four-year term beginning January 26, 2021 ending January 25, 2025. (First District)   Action details Video Video
2020-1356 35.AppointmentApprove the Appointment of the members of the Lower Russian River Municipal Advisory Council (LRR MAC). The term will begin January 1, 2021 and end December 31, 2022. The members of the LRR MAC are as follows: Alice Teeter (Hacienda District); Lisa Nahmanson (Forestville); Nic Peirera (Guerneville); Naomi Huffstutter (Guerneville); Kyra Wink (Monte Rio/Villa Grande); Mike Nicholls (Cazadero/Duncans Mill); Sherri Owens (Hacienda District - Alternate); Lucy Hardcastle (Forestville - Alternate); Joe Falejczyk (Rio Nido - Alternate); Cynthia Strecker (Monte Rio/Villa Grande - Alternate); Tony Goodwin (Cazadero/Duncans Mills - Alternate); Milo Chapman (Pocket Canyon - Alternate). (Fifth District)   Action details Video Video
2020-1372 36.AppointmentApprove the Appointment of the members of the Sonoma Coast Municipal Advisory Council (SC MAC). The term will begin January 1, 2021 and end December 31, 2022. The members of the SC MAC are as follows: Paul Plakos (Sea Ranch/Annapolis); Abreanna Gomes (Kashia Band of Pomo Indians); Wanda Swenson (Fort Ross); Cathy Beck (Bodega Bay); Ché Casul (Bodega/Valley Ford); Ann Yager (Sea Ranch/Annapolis - Alternate); Annie Creswell (Timber Cove - Alternate); Elizabeth Gallagher (Jenner - Alternate). (Fifth District)   Action details Video Video
2020-1232 37.Gold Resolution Presented Off-SiteAdopt a Gold Resolution congratulating Ann and Alec Peters on their retirement as publishers of the Kenwood Press starting in January 2021. (First District)   Action details Video Video
2020-1333 38.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring and Acknowledging John Dell’Osso for His Fourteen Years of Exemplary Public Service on the City Council of Cotati. (Second District)   Action details Video Video
2020-1335 39.Gold Resolution Presented Off-SiteAdopt a Gold Resolution Honoring and Acknowledging Wendy Skillman for Her Eight Years of Exemplary Public Service on the City Council of Cotati. (Second District)   Action details Video Video
2020-1257 40.Gold Resolution Presented Off-SiteAdopt a Gold Resolution proclaiming February 2021 as Career Technical Education Month. (Fifth District)   Action details Video Video
2020-1393 41.Regular Calendar ItemDepartment Head Personal Services Agreement - Water Agency General Manager   Action details Video Video
2021-0035 42A.Regular Calendar ItemPotential Extension of Urgency Paid Sick Leave Ordinance   Action details Video Video
2021-0045 42B.Regular Calendar ItemCOVID-19 Renter Protection Information and Discussion of Options   Action details Video Video
2021-0031 43.Regular Calendar ItemCOVID-19 Legislative Update and Consideration of Local Aid Programs   Action details Video Video
2020-1388 44.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Real Property Negotiator. Property: 7011 Windsor Road, Windsor, CA Negotiator for the County: Jon Stout, Airport Manager. Negotiator for the Seller: Virginia Dow, Virginia Dow Trust. Under Negotiation: Price and terms of sale. (Government Code Section 54956.8.   Action details Video Video
2020-1389 45.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Conference with Legal Counsel - Existing Litigation. Estate of David Ward v. County of Sonoma, U.S.D.C.-Northern District, Case No. C3:20-cv-03400-JCS (Government Code Section 54956.9(d)(1).)   Action details Video Video
2020-1391 46.Closed Session Calendar ItemThe Board of Supervisors and the 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
2021-0040 47.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). 2 claims: Tim Farfan / Greg Miller and AIG Insurance..   Action details Video Video
2021-0050 48.Closed Session Calendar ItemThe Board of Supervisors will consider the following in closed session: Public Employee Appointment - Agricultural Preservation and Open Space District General Manager, Agency Negotiator: Christina Cramer, Director of Human Resources (Government Code Section §54957(b)(1)).   Action details Video Video
2020-1224 49.Regular Calendar Item1:30 PM - UPC19-0002 CSCF LLC Cannabis Mixed-Light, Indoor, and Outdoor Cultivation and WWCMC, Inc. Centralized Cannabis Processing at 101 Trinity Road, Glen Ellen   Action details Video Video
2020-1084 50.Regular Calendar Item2:30 PM - Sonoma Developmental Center Specific Plan- Update   Action details Video Video
2020-1351 51.Regular Calendar ItemCounty of Sonoma Five-Year Strategic Plan   Action details Video Video
2021-0020 52.Regular Calendar ItemBoard of Supervisors 2021 Calendar Items of Significant Interest and Ad Hoc Assignments   Action details Video Video