Mendocino Logo
File #: 20-0151    Version: 1 Name:
Type: Agreement Status: Approved
File created: 2/10/2020 In control: Executive Office
On agenda: 2/25/2020 Final action: 2/25/2020
Title: Approval of Retroactive Amendment to Agreement 19-131 with LACO Associates for Project Management of The Road to Recovery: Redwood Complex Fire Restoration- Grant Funded Planning Project, Extending the Termination Date from December 31, 2019 to March 31, 2020
Attachments: 1. Agreement 19-131-A1

 

To:  Board of Supervisors

FromExecutive Office

Meeting DateFebruary 25, 2020

 

Department Contact:  

Carmel J. Angelo

Phone: 

463-4441

Department Contact:  

Nash Gonzalez

Phone: 

463-4441

 

Item Type:   Consent Agenda

 

Time Allocated for Item: N/A

 

 

Agenda Title:

title

Approval of Retroactive Amendment to Agreement 19-131 with LACO Associates for Project Management of The Road to Recovery: Redwood Complex Fire Restoration- Grant Funded Planning Project, Extending the Termination Date from December 31, 2019 to March 31, 2020

End

 

Recommended Action/Motion:

recommendation

Approve Retroactive Amendment to Agreement 19-131 with LACO Associates for Project Management of the Road to Recovery: Redwood Complex Fire Restoration- Grant Funded Planning Project, extending the termination date from December 31, 2019 to March 31, 2020; authorize Chair to sign same.

 

End

 

Previous Board/Board Committee Actions:

The Board adopted Resolution No. 18-168 to accept Water Quality, Supply and Infrastructure Improvement Act of 2014 (Proposition 1) Restoration Grant Programs grant funds at the November 13, 2018 meeting.  The Board approved the original Agreement 19-131 on May 7, 2019.                     

 

Summary of Request

The goal of the Road to Recovery: Redwood Complex Fire Restoration- Planning Project is to inventory unpaved roadways, assess damaged stream crossings, evaluate hillslopes for instability, and develop a reforestation plan for 240 acres of burned hillslopes in the Redwood Complex Fire footprint.  This project was estimated to be completed on December 31, 2019.  However, finding sufficient landowners to participate in the project took longer than anticipated and one of the property owners dropped out of the participation near the end of the project.  The County’s extension request to the California Department of Fish and Wildlife (CDFW) on October 18, 2019 was approved in mid-December, thereby necessitating retroactive approval of the term expiration.

 

This project is funded by the Water Quality, Supply and Infrastructure Improvement Act of 2014 (Proposition 1) Restoration Grant Programs through CDFW.  This Amendment will only extend the termination date to allow adequate time to complete the reforestation plan and there will be no change to the contract amount.

 

Alternative Action/Motion:

Return to staff for alternative handling                     

 

Supervisorial District:  District 1

                                          

vote requirement:  Majority

                                          

 

 

Supplemental Information Available Online At: n/a

 

Fiscal Details:

source of funding: 100% funded by California Department of Fish & Wildlife

budgeted in current f/y: Yes

current f/y cost: $87,117

if no, please describe:

annual recurring cost: n/a

revenue agreement: Choose an item.

 

budget clarification: DR-2910-862189

 Agreement/Resolution/Ordinance Approved by County Counsel: Yes

 

CEO Liaison: Janelle Rau, Deputy CEO

 

 

CEO Review: Yes 

 

 

CEO Comments:

 

 

FOR COB USE ONLY

Executed By: Lindsey Dunham, Deputy Clerk I

Final Status:Approved

Date: February 26, 2020

Executed Item Number: Agreement   Number: 19-131-A1

Note to Department Number of Original Agreements Returned to Dept: 2 Original Agreement Delivered to Auditor? Yes