You are on page 1of 20

ACTION SUMMARY BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403 TUESDAY

Valerie Brown David Rabbitt Shirlee Zane Mike McGuire Efren Carrillo

JANUARY 24, 2011


First District Second District Third District Fourth District Fifth District Veronica A. Ferguson Bruce Goldstein

8:30 A.M.
County Administrator County Counsel

This is a simultaneous meeting of the Board of Supervisors of Sonoma County, the Board of Directors of the Sonoma County Water Agency, the Board of Commissioners of the Community Development Commission, the Board of Directors of the Sonoma County Agricultural Preservation and Open Space District, the Board of Directors of the Northern Sonoma County Air Pollution Control District, and as the governing board of all special districts having business on the agenda to be heard this date. The Board welcomes you to attend its meetings which are regularly scheduled each Tuesday at 8:30 a.m. Your interest is encouraged and appreciated. AGENDAS AND MATERIALS: Agendas and most supporting materials are available on the Boards website at http://www.sonoma-county.org/board/. Due to legal, copyright, privacy or policy considerations, not all materials are posted online. Materials that are not posted are available for public inspection between 8:00 a.m. and 5:00 p.m., Monday through Friday, at 575 Administration Drive, Room 100A, Santa Rosa, CA. SUPPLEMENTAL MATERIALS: Materials related to an item on this agenda submitted to the Board after distribution of the agenda packet are available for public inspection in the Board of Supervisors office at 575 Administration Drive, Room 100A, Santa Rosa, CA, during normal business hours. DISABLED ACCOMMODATION: If you have a disability which requires an accommodation, an alternative format, or requires another person to assist you while attending this meeting, please contact the Clerk of the Board at (707) 565-2241, as soon as possible to ensure arrangements for accommodation. Public Transit Access to the County Administration Center: Sonoma County Transit: Rt. 20, 30, 44, 48, 60, 62 Santa Rosa CityBus: Rt. 14 Golden Gate Transit: Rt. 80 For transit information call (707) 576-RIDE or 1-800-345-RIDE or visit or http://www.sctransit.com/. APPROVAL OF THE CONSENT CALENDAR The Consent Calendar includes routine financial and administrative actions, are usually approved by a single majority vote. There will be no discussion on these items prior to voting on the motion unless Board Members or the public request specific items be discussed and/or removed from the Consent Calendar. PUBLIC COMMENT Any member of the audience desiring to address the Board on a matter on the agenda: Please walk to the podium and after receiving recognition from the Chair, please state your name and make your comments. Closed session items may be added prior to the Board adjourning to closed session. In order that all interested parties have an opportunity to speak, please be brief and limit your comments to the subject under discussion. Each person is usually granted 3 minutes to speak; time limitations are at the discretion of the Chair.

8:30 A.M. CALL TO ORDER Supervisors Present: Rabbitt, Zane, McGuire, Carrillo Absent: Supervisor Brown PLEDGE OF ALLEGIANCE

I. APPROVAL OF THE AGENDA (Items may be added or withdrawn from the agenda consistent with State law) II. BOARD MEMBER ANNOUNCEMENTS
Supervisor McGuire announced he participated on the Advertising Ad-hoc Committee meeting, and met with representatives from the Sonoma County Office of Education to discuss career technology course curriculum. He asked the Board to adjourn in memory of Trip Tripathi, Evelyn Theresa Marie Arrigoni, and Clarence Ruonavaara. 8:34 Supervisor Carrillo left the meeting 8:35 Supervisor Carrillo rejoined the meeting Supervisor Rabbitt reported he attended the Golden Gate Bridge High Transportation District Board Meeting, attended the Sonoma County Employee Retirement Association meeting; and attended the Association of Bay Area Governments meeting. He invited the public to attend a kickoff fundraiser for the Petaluma State Historic Park, and the California Holstein Association Convention in Petaluma. Supervisor Carrillo reported on the North Coast Integrated Regional Water Management Plan; and announced he attended the opening blessing for the Fort Ross Bicentennial. He asked the Board to adjourn in memory of Johnny Otis. Supervisor Zane reminded the public about the use of speaker cards for those wishing to address the Board. She also announced that the Board will recess for a 10 minute break at 10:30 a.m. at each regular Board. Supervisor Zane stated that she will be announcing a transformation every week about something in the County worth celebrating. She recognized the Department of Health Services for increasing the American Lung Associations grade F to a B for the impacts of smoking in the County. She also announced that she participated in the Property Assessed Clean Energy California Contactor conference; attended a SMART workshop; participated on a White House Call with President Obama; and attended a First 5 Commission meeting. She asked the Board to adjourn in memory of Jena Marks, Dominic Siegler, and Judge Rex Sater.

III. CONSENT CALENDAR (Items 1 through 36)


PRESENTATIONS/GOLD RESOLUTIONS (Items 1 through 6) PRESENTATIONS AT BOARD MEETING 1. Recognition and presentation of awards for the 2011 Employee Combined Fund Drive. (Community Development Commission) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 2. Adopt a Gold Resolution declaring the month of January 2012 as Eligibility Worker and Employment and Training Specialist Recognition Month. (Human Services) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0017 3. Adopt a Gold Resolution commending the Taylor Mountain Chorus and its Directors, Ed Dewey and Steve Thiele, for providing music that inspires our community and County. (Third District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0018 4. Adopt a Gold Resolution recognizing the Sonoma County Earn It! Keep It! Save It! Coalition and January 27, 2012 as Earned Income Tax Day. (Third District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0019

CONSENT CALENDAR (Continued) 5. Presentation - Congratulate Roger Raiche on being named a California Native Plant Society Fellow and commending him on his joint effort with David McCrory to ensure preservation of the Cedars, a Designated Area of Critical Environmental Concern - Presentation Only. (Fifth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. PRESENTATIONS AT DIFFERENT DATE 6. Adopt a Gold Resolution acknowledging and honoring Dr. David Anderson for his extraordinary four-decade career providing high quality healthcare, both medically and administratively, in Northern Sonoma County. (Fourth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0020 AGRICULTURAL PRESERVATION AND OPEN SPACE DISTRICT
(Directors: Brown, Rabbitt, Zane, McGuire, Carrillo)

7. Approve and Authorize President of the Board of Directors of the Sonoma County Agricultural Preservation and Open Space District to sign the Assignment and Consent Agreement, consenting to assignment between the John McCaull and Conservation Strategy Group, LLC. Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. SONOMA COUNTY WATER AGENCY
(Directors: Brown, Rabbitt, Zane, McGuire, Carrillo)

AND BOARD OF SUPERVISORS 8. Adopt concurrent Resolution of the Board of Directors of the Sonoma County Water Agency and the Sonoma County Board of Supervisors, supporting the San Francisco Bay Restoration Program and federal legislation to provide increased funding for projects that support the ecological vitality of the San Francisco Bay watershed, supporting participation in a regional coalition of Bay Area counties and other stakeholders to assist in development and passage of such legislation, and supporting advocacy for such an effort by the County of Sonoma and the Sonoma County Water Agency; and allocate $15,000 to support legislation through member coalition. 4

CONSENT CALENDAR (Continued) Item #8 Continued Speaker: Mark __________ Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0021 GENERAL SERVICES 9. Authorize the Director for General Services to execute six individual agreements with Coulomb Technologies "Charge Point America Program" for installation of 18 electric vehicle chargers in Windsor, Sebastopol, Rohnert Park, Cotati, Petaluma and Sonoma, not to exceed $92,500; and Authorize the Director of General Services to execute additional agreements with Coulomb Technologies "Charge Point America Program" for installation of six (6) future additional electric vehicle chargers at Infineon Raceway and the Charles Schulz Airport under the same terms and conditions governing the installation of the original 18 chargers. Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. HEALTH SERVICES 10. Authorize the Director of Health Services to execute a contract with Marin County as MediCal Administrative Activities (MAA) Host Entity as required by the State for the County to participate in the MAA program for Fiscal Year 11-12 and Fiscal Year 12-13 ($57,758). Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

CONSENT CALENDAR (Continued) HUMAN SERVICES 11. Authorize the Human Services Department Director or his designee to sign and execute an amendment in the amount of $77,590 to extend subscription period for 2 additional years (expiring on September 30, 2013) with the National Council on Crime and Delinquency for SafeMeasures, a case management tool that provides detailed case information for child welfare services. Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 12. Adopt a Resolution to eliminate the Statewide Fingerprint Imaging System (SFIS) requirement as well as eliminate photo capture for General Assistance and to amend the Human Services Department Administrative Manual, Section 50-1,II,A, paragraph 6 and its subsequent corresponding paragraphs. Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0022 INFORMATION SYSTEMS 13. Adopt a Resolution authorizing the Information Systems Department Director to contract with the California Department of Motor Vehicles to create a user identity to test the efficacy of an alternate access path to state records. Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0023 PERMIT AND RESOURCE MANAGEMENT 14. Adopt two Resolutions supporting the submittal of applications for the Association of Bay Area Governments (ABAG) Priority Development Area (PDA) designation for the following areas: 8th Street East Industrial Area, Sonoma Valley, Airport/Larkfield Area, Forestville, Graton, Guerneville, Penngrove, and the Spring Sonoma Valley as well as a joint application with the City of Santa Rosa for the Roseland Area. Speakers: Pete Parkinson, Director, Permit and Resources Management Department; Denise Peter, Permit and Resources Management Department; John Uniack; Lloyd Guccione

CONSENT CALENDAR (Continued) Item #14 Continued Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0024 and 12-0025 REGIONAL PARKS 15. Adopt a Resolution accepting a California Department of Boating and Waterways Boat Launching Facility Planning Grant in the amount of $350,000 and authorizing the Director of Regional Parks to execute the agreement. (Fifth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0026 SHERIFFS OFFICE / FIRE AND EMERGENCY SERVICE 16. Authorize the Board Chair to sign the First Amendment to Memorandum of Understanding with the City and County of San Francisco for distribution of additional Fiscal Year 2009 Urban Area Security Initiative (UASI) Regional grant funds ($118,500). Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. TRANSPORTATION AND PUBLIC WORKS 17. Authorize the Chair to sign the First Amendment to the Agreement for the development of a Solid Waste Implementation Plan with HDR Engineering, Inc. to analyze potential governance models as well as Franchise and Contract Provisions, additional scope of work in the amount of $15,300 for a total contract amount not-to-exceed $108,500, and extend the term of the agreement to May 31, 2012. (All Supervisorial Districts) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

CONSENT CALENDAR (Continued) 18. Approve Contract Change Order No. 7 with Ghilotti Construction Company, for an estimated amount of $69,971 for work required on 2010 ARRA Cost Savings Overlay Project. Work includes the following roads: Leveronic Rd, Bodega Hwy, Mark West Spring Rd, and Bennnett Valley Rd. (First, Fourth, and Fifth Districts) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 19. Approve third amendment to lease and concession agreement between County and Enterprise Rent-A-Car Company of San Francisco, LLC and authorize Chair to execute the amendment. (Fourth District) Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

20. Review and ratify the actions of the County Administrator in (1) ordering emergency repairs, in the amount of $34,586, to be conducted to restore electricity to the landfill-to-gas energy power plant and (2) authorizing the Purchasing Agent to execute a contract for the necessary repair work. Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 21. Highway 12 Corridor Improvements Project - Phase II - Stage 2 - Adopt a Resolution accepting Highway Easement Deeds, Grant of Slope and Maintenance Easement deed, and Grant of Temporary Construction Easement deed, and lands; authorizing execution of Right of Way Contract-State Highway; and authorizing payment totaling $6,200; and other technical actions; Lands Of Rassikin Trust (APN 056-211-008); Project No. C08002. (First District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0027

CONSENT CALENDAR (Continued) 22. Highway 12 Corridor Improvements Project - Phase II - Stage 2 - Adopt a Resolution accepting Highway Easement Deeds, Grant of Slope and Maintenance Easement deed, and Grant of Temporary Construction Easement deeds, and lands; authorizing execution of Right of Way Contracts-State Highway; and authorizing payments totaling $5,300; and other technical actions; Lands Of Carlson/Phelan (APN 056-141-047 and 056-141-028); Project No. C08002. (First District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0028 MISCELLANEOUS 23. Approval of Minutes - (1) Approve the Minutes of the Meeting of January 10, 2012 for the following: Agricultural Preservation and Open Space District, Community Development Commission, Russian River County Sanitation District, Northern Sonoma County Air Pollution Control District, Sonoma County Waste and Wastewater Financing Authority, Sonoma County Water Agency, and Board of Supervisors; and (2) Approve the Minutes of the Meeting of January 12, 2012 for the Board of Supervisors. Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. APPOINTMENTS/REAPPOINTMENTS (Items 24 through 36) 24. Adopt Resolution appointing Debra Newby and re-appointing Joyce MacLaury to serve a one year term as a member of the Law Library Board of Trustees ending January 2013. (Law Library) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0029 25. Appoint Rabon Saip to the Advisory Council to Area Agency on Aging, for a term of two years beginning January 20, 2012 and ending January 20, 2014. (Third District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

CONSENT CALENDAR (Continued) 26. Reappoint Karen Wheeler to the Civil Service Commission for a term of four years and shall expire on January 3, 2016. (First District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 27. Reappoint Mary Evelyn Arnold to the Library Commission for a term of four years and will expire on February 29, 2014. (First District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 28. Reappoint Priscilla Vivio to the Commission on the Status of Women for a term of two years and expires February 2, 2014. (First District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 29. Reappoint Wendy Peterson to the Sonoma County Tourism Bureau Board for a term of for two years and expires on December 13, 2013. (First District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 30. Reappoint Anthony Withington to the Civil Service Commission for a term of four years beginning January 4, 2012. (Second District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 31. Reappoint Mary Ann Swanson to the Mental Health Board for a three year term beginning January 4, 2012. (Second District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

10

CONSENT CALENDAR (Continued) 32. Reappoint Gail Pardini-Plass to the Advisory Council to Area Agency on Aging, for a twoyear term, effective January 24, 2012 through January 23, 2014. (Fourth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 33. Reappoint Nick Frey to the Sonoma County Tourism Bureau Board of Directors from January 1, 2012 through December 31, 2013. (Fifth District) Chairwoman Zane announced a correction to agenda item #33, which incorrectly states a term of three years. The item should state the reappointment term for Nick Frey to the Tourism Bureau Board of Directors for a term of two years beginning January 1, 2012 through December 31, 2013. Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

34. Reappoint Kirk Lok to the Sonoma County Tourism Bureau Board of Directors from January 1, 2012 through December 31, 2013. (Fifth District) Chairwoman Zane announced a correction to agenda item #34, which incorrectly states a term of three years. The item should state the reappointment term for Kirk Lok to the Tourism Bureau Board of Directors for a term of two years beginning January 1, 2012 through December 31, 2013. Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

35. Reappoint Sherry Weyers to the Mental Health Board from January 1, 2012 through December 31, 2013. (Fifth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

11

CONSENT CALENDAR (Continued) 36. Reappoint Mark Belhumeur to the Sonoma County Tourism Bureau Board of Directors from January 1, 2012 through December 31, 2014. (Fifth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

12

IV. REGULAR CALENDAR (Items 37 through 40)


AUDITOR-CONTROLLER-TREASURER-TAX COLLECTOR 37. 10:04 A.M. - Conduct a public hearing and adopt a resolution to approve the issuance of exempt facility revenue bonds by the Association of Bay Area Governments Finance Authority for Nonprofit Corporations and related actions for the Sea Ranch Water Company. Present: Donna Dunk, Interim Auditor-Controller-Treasurer-Tax Collector 10:06 Public Hearing opened 10:07 Public Hearing closed Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0030

SONOMA COUNTY WATER AGENCY


(Directors: Brown, Rabbitt, Zane, McGuire, Carrillo)

38. 10:09 A.M. - Consolidation of Water Agency staff locations, including Service Center Relocation (2025 Aviation Boulevard) Project Award and Environmental Mitigation - (1) Authorize the Chair to execute the contract with Helmer & Sons, Inc.of Angwin, CA, $2,273,000, for construction of the Service Center Relocation (2025 Aviation Boulevard) project and delegate authority to the General Manager of the Sonoma County Water Agency (Water Agency), to execute Agreement and Release of Any and All Claims, if required; (2) Adopt findings and actions recommended in Agenda Background; (3) Authorize the General Manager to enter into an agreement up to $150,000 as necessary to meet mitigation requirements imposed by regulatory agencies for Listed Plant Species and/or California Tiger Salamander Conservation Credits between the Water Agency and an approved United States Fish and Wildlife Service, and the California Department of Fish and Game bank (approximately $150,000) following review and approval by County Counsel as to form; and to authorize the Water Agency?s General Manager to terminate the Agreement, if appropriate. (Fourth District); (4) Adopt and approve the Project Manual and Drawings ("Service Center Relocation [2025 Aviation Boulevard], Contract No. 0-706-7 #01A."); (5) Approve Documents 00610 and 00620 (Performance and Payment bonds); (6) Authorize the General Manager of the Water Agency to sign Document 00650 (Agreement and Release of Any and All Claims), with County Counsel review, if any unresolved claims are listed by the contractor. Present: Mike Thompson, Sonoma County Water Agency; Yvette OKeefe, Sonoma County Water Agency; Jim Flugum, Sonoma County Water Agency

13

REGULAR CALENDAR (Continued) Supervisor Zane asked the Board to form a Mitigation Banks Policy Ad-hoc Committee to explore issues of mitigation banks best use and how to benefit other County Departments and projects. She appointed Supervisors Rabbitt and Carrillo to serve as representatives and requested that Grant Davis, General Manager, Sonoma County Water Agency, or his designee, and Bill Keene, General Manager, Agricultural Preservation and Open Space District, staff the Ad-hoc Committee. 10:27 Board recessed 10:37 Board reconvened Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. COUNTY ADMINISTRATOR AND AGRICULTURAL PRESERVATION AND OPEN SPACE DISTRICT NORTHERN SONOMA COUNTY AIR POLLUTION CONTROL DISTRICT
(Directors: Brown, Rabbitt, Zane, McGuire, Carrillo)

39. 10:37 A.M. - Receive Fiscal Year 2012-13 Budget Policy Workshop Report and provide direction for the preparation of the Fiscal Year 12-13 Budget; and Adopt Resolution Adjusting the Fiscal Year 11-12 Budget for the County of Sonoma, Sonoma County Agricultural Preservation and Open Space District, and Northern Sonoma County Air Pollution Control District for the Second Quarter Consolidated Budget Adjustments; and Adopt a Resolution Amending the Departmental Position Allocation lists associated with the Second Quarter Consolidated Budget Adjustments and recommended reductions of vacant positions. (4/5 vote required) Present: Chris Thomas, County Administrators Office; Christine Williams, County Administrators Office; Wendy Macy, Human Resources Director Speakers: Deborah Curle, University California Cooperative Extension; Sheriff Steve Freitas; Bob Ochs, Chief Probation Officer; Jerry Dunn, Interim Director, Human Services Department; Pete Parkinson, Director, Permit and Resource Management Department; Donna Dunk, Interim Auditor-Controller-Treasurer-Tax Collector 12:13 Supervisor Carrillo left the meeting 12:16 Supervisor Carrillo rejoined the meeting The Board agreed to move forward with staff recommendation on the following policy workshop reports for Fiscal Year 12-13 budget: Policy 1: Uses of Specified Funds and Annual Confirmation of Financial Policies

14

REGULAR CALENDAR (Continued) Item #39 Continued Policy 2: Permit and Resource Management Department Cost Recovery and Fee. The Board directed staff leave open and not confine only to Fiscal Year 12-13. Policy 3: Business License Fee/Regulatory Permit Considerations Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolutions No. 12-0031 and 12-0032 HEALTH SERVICES 40. 12:35 P.M. - Authorize the Director of Health Services to execute an agreement with NetSmart Technologies, Inc. for a software license and services agreement to provide an integrated information system with clinical decision support for behavioral health services, for the term December 6, 2011 through June 30, 2014, in the amount of $1,871,056 ($878,220 in Fiscal Year 11-12). Project approval includes the addition of 1.0 Department Information Systems Specialist II. Present: Mike Kennedy, Department of Health Services Board Action: Approved as Recommended AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown.

12:42 Board recessed to Closed Session

15

V. CLOSED SESSION CALENDAR (Item 41)


41. The Board of Supervisors, the Board of Directors of the Sonoma County Water Agency, the Board of Commissioners of the Community Development Commission, and the Board of Directors of the Agricultural Preservation and Open Space District will consider the following in closed session: Conference with Labor Negotiator, Agency Negotiator: Wendy Macy/Carol Allen. Employee organization: All. Unrepresented employees: All, including retired employees (Govt. Code Section 54957.6 (b)). Direction was given to the Agency Negotiator and Staff 41a. The Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Name of Case: County of Sonoma v. Alan and Helen Medina, Trustees of the Medina Family Trust. Sonoma County Superior Court Case No. SCV-250284 (Govt. Code Section 54956.9(a)). Continued to January 31, 2012. 41b. The Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Name of Case: County of Sonoma v. George Martinucci, Trustee of George and Vera Martinucci Survivors Trust U/A/D May 17, 1991, et al. Sonoma County Superior Court Case No. SCV-250216. (Govt. Code Section 54956.9(a)). Continued to January 31, 2012. 41c. The Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Name of Case: County of Sonoma v. Peter C. Wiley, et al. Sonoma County Superior Court Case No. SCV-250260. (Govt. Code Section 54956.9(a)). Continued to January 31, 2012. 41d. The Board of Supervisors will consider the following in closed session: Conference with Legal Counsel - Existing Litigation - Name of Case: County of Sonoma v. Larry Audiss, et al. Sonoma County Superior Court Case No. SCV-250252. (Govt. Code Section 54956.9(a)). Continued to January 31, 2012.

VI. REGULAR AFTERNOON CALENDAR (Items 42 through 48)


16

2:06 P.M. - RECONVENE FROM CLOSED SESSION 42. Report on Closed Session See closed session items #41, and 41a-41d. 43. PUBLIC COMMENT ON MATTERS NOT LISTED ON THE AGENDA (Comments are restricted to matters within the Board jurisdiction. The Board will hear public comments at this time for up to thirty minutes. Please be brief and limit your comments to three minutes. Any additional public comments will be heard at the conclusion of the meeting.) 2:07 Public Comment opened Renee Mitchell RJ Williamson Leonard Holt Phil Peterson Susan Stompe Hank Barner Kristie Degan Anne Seeley Maureen DeVoe David Keller Bill Haluzak Colleen Fernald Richard Hansen John Jenkle 2:47 Public Comment Closed 44. Permit and Resource Management Department: Review and possible action on the following: a. Acts and Determinations of Planning Commission/Board of Zoning Adjustments b. Acts and Determinations of Project Review and Advisory Committee c. Acts and Determinations of Design Review Committee d. Administrative Determinations of the Director of Permit and Resource Management No items were reviewed or action was taken.

17

REGULAR AFTERNOON CALENDAR (Continued) PERMIT AND RESOURCE MANAGEMENT REGULAR HEARINGS 45. a. b. c. d. e. f. 2:15 P.M. - UPE08-0110 - (SECOND DISTRICT) APPLICANT: Carneros River Ranch Fill Project, BBRRBR, LLC APPELLANT: Sierra Club LOCATION: 3900 and 270 Highway 37, Petaluma ASSESSOR?S PARCEL NO.: 068-130-013 and 068-140-026 ENVIRONMENTAL DOCUMENT: Mitigated Negative Declaration REQUEST: Conduct a public hearing and adopt a Resolution to deny the appeal of a Board of Zoning Adjustments approval of a Use Permit to elevate and enhance agricultural fields on Carneros Ranch.

Board Action: Adopt a Resolution Continuing the Carneros River Ranch Fill Project, BBRRBR, LLC, File No. UPE08-0110 item off calendar, and retain jurisdiction over the appeal. The Applicant agreed to prepare an Environmental Impact Report (EIR), and under the direction of the Board, the Board of Zoning adjustments will conduct hearings on the Draft and Final EIR and make recommendations to the Board of Supervisors on certification of the EIR. AYES: Rabbitt, Zane, McGuire, Carrillo ABSENT: Brown Approved by Resolution No. 12-0033 46. a. b. c. 2:50 P.M. - PLP11-0031 - (FOURTH DISTRICT) APPLICANT: N/A LOCATION: 2200 Airport Blvd, Santa Rosa ASSESSORS PARCEL NO.: 059-260-010 (Primary),164-170-001, 164-170-002, 066-250009, 164-170-003, 066-250-008, 164-170-005, 164-170-006, 066-250-004, 066-250-005, 066-250-006, 066-250-007, 066-250-015, 066-250-016, 066-250-019, 066-250-021, 059200-011, 059-200-008, 059-271-001, 059-260-001, 164-170-014, 164-170-015, 057-070003, 066-280-015, 059-260-011 d. ENVIRONMENTAL DOCUMENT: Environmental Impact Report e. REQUEST: Take final action and approve certification of the Environmental Impact Report (EIR) and approve the Charles M. Schulz, Sonoma County Airport Master Plan (AMP) and related General Plan and Zoning amendments.

18

REGULAR AFTERNOON CALENDAR (Continued) Item #46 Continued Board Action: Adopt a Resolution Certifying the Final Environmental Impact Report for the Charles M. SchulzSonoma County Airport Master Plan Update Implementation Project Consisting of (1) Amendments to the Charles M. SchulzSonoma County Airport Master Plan Updating the 1998 Airport Master Plan for the Next 20-Year Planning Horizon, (2) Amendments to the Air Transportation Element of the Sonoma County General Plan to Revise Base Conditions and Forecasts for the Airport, Update Aviation Terminology to Reflect Current Industry Usage, and Increase the Runway Length Restriction from 5,000 Feet to 6,000 Feet, and (3) a Zoning Ordinance Text Amendment to the PF (Public Facilities) District to Implement Existing General Plan Policy AT-6b Allowing Commercial and Industrial Uses on CountyOwned Airport Lands to Support the Economic Viability of the Airport, on Property Generally Located at 2200 Aviation Boulevard, Santa Rosa, APNS 059-260-010(Primary),164-170-001, 164-170-002, 066-250-009, 164-170-003, 066-250-008, 164-170-005, 164-170-006, 066-250004, 066-250-005, 066-250-006, 066-250-007, 066-250-015, 066-250-016, 066-250-019, 066250-021, 059-200-011, 059-200-008, 059-271-001, 059-260-001, 164-170-014, 164-170-015, 057-070-003, 066-280-015, 059-260-011; Supervisorial District No. 4. AYES: Rabbitt, Zane, McGuire, Carrillo ABSENT: Brown Approved by Resolution No. 12-0034 Board Action: Adopt a Resolution Adopting a Statement of Overriding Considerations, Adopting a Mitigation Monitoring and Reporting Program, and Approving the Charles M. Schulz Sonoma County Airport Master Plan Update Implementation Project Consisting of (1) Amendments to the Charles M. SchulzSonoma County Airport Master Plan Updating the 1998 Airport Master Plan for the Next 20-Year Planning Horizon, (2) Amendments to the Air Transportation Element of the Sonoma County General Plan to Revise Base Conditions and Forecasts for the Airport, Update Aviation Terminology to Reflect Current Industry Usage, and Increase the Runway Length Restriction from 5,000 Feet to 6,000 Feet, and (3) a Zoning Ordinance Text Amendment to the PF (Public Facilities) District to Implement Existing General Plan Policy AT-6b Allowing Commercial and Industrial Uses on County-Owned Airport Lands to Support the Economic Viability of the Airport, on Property Generally Located at 2200 Aviation Boulevard, Santa Rosa, APNS 059-260-010(Primary),164-170-001, 164-170-002, 066250-009, 164-170-003, 066-250-008, 164-170-005, 164-170-006, 066-250-004, 066-250-005, 066-250-006, 066-250-007, 066-250-015, 066-250-016, 066-250-019, 066-250-021, 059-200011, 059-200-008, 059-271-001, 059-260-001, 164-170-014, 164-170-015, 057-070-003, 066280-015, 059-260-011; Supervisorial District No. 4. AYES: Rabbitt, Zane, McGuire, Carrillo ABSENT: Brown Approved by Resolution No. 12-0035

19

REGULAR AFTERNOON CALENDAR (Continued) Item #46 Continued Board Action: Adopt an Ordinance Amending Chapters 02 And 26 Of The Sonoma County Code To Allow Commercial And Industrial Private Land Use Projects In The Pf (Public Facilities) Zoning District On Leased Lands Owned By The Sonoma County Airport. AYES: Rabbitt, Zane, McGuire, Carrillo ABSENT: Brown Approved by Ordinance 5961 TRANSPORTATION AND PUBLIC WORKS - AIRPORT 47. Adopt Resolution authorizing the Director of Transportation and Public Works to submit a loan application to the State Department of Transportation, Aeronautics Program for $2,500,000 and also authorizing the Director to execute the loan agreement upon approval from the State Department of Transportation, Aeronautics Program. (Fourth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. Approved by Resolution No. 12-0036 48. Authorize Chair to sign Amendment Number One to the First Amended Agreement for Professional Services with Mead & Hunt, Inc., for the Airport?s runway improvement projects in the amount of $2,417,118; for land acquisition services in the amount of $188,340; and for continuing services in the amount of $30,547 for a total contract amendment of $2,636,005. The amended agreement will not exceed $3,404,906. (Fourth District) Board Approved as Recommended Action: AYES: Supervisor David Rabbitt, Supervisor Shirlee Zane, Supervisor Mike McGuire, and Supervisor Efren Carrillo. ABSENT: Supervisor Valerie Brown. 3:37 The Board adjorned in memory of Trip Tripathi, Evelyn Theresa Marie Arrigoni, Clarence Ruonavaara, Johnny Otis, Jena Marks, Dominic Siegler, and Judge Rex Sater. The meeting was adjourned to January 31, 2012 at 8:30 a.m. Respectfully submitted, Michelle Arellano, Chief Deputy Clerk of the Board

20

You might also like