Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/6/2016 9:00 AM Minutes status: Final  
Meeting location: Board Chambers, Room 1070, County Administration Center
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-1192 15a) PresentationsChief Executive Officer's Report (http://www.co.mendocino.ca.us/administration/CEOReports.htm)   Action details Not available
16-1193 15b) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform   Action details Not available
16-1151 25c) PresentationsDiscussion and Possible Action Regarding the Allocation and Programming of Public, Educational and Governmental (PEG) Access Television Fees and Services in Mendocino CountyApproved and Chair is authorized to sign same;Pass Action details Video Video
16-1202 25d) PresentationsPresentation by Assemblymember Jim Wood and Possible Discussion and Direction to Staff Regarding the End of the Year Activities Facing Mendocino County and the California 2nd Assembly District   Action details Not available
16-1202 25d) PresentationsPresentation by Assemblymember Jim Wood and Possible Discussion and Direction to Staff Regarding the End of the Year Activities Facing Mendocino County and the California 2nd Assembly District   Action details Video Video
16-1183 15e) PresentationsPresentation of Employee Service Awards to Mendocino County Employees with 15-40 Years of Service   Action details Video Video
16-1176 15f) ResolutionNoticed Public Hearing - Discussion and Possible Adoption of Resolution Approving Agricultural Preserve No. A_2016-0002 (Peña), and Approval of a Williamson Act Contract for 200± Acres, Located West of Willits; APN 038-110-73Adopted and Chair is authorized to sign same;Pass Action details Video Video
16-1194 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
16-1199 14a) ApprovalNovember 1, 2016 Regular Board Meeting   Action details Not available
16-1200 14b) ApprovalNovember 14, 2016 Regular Board Meeting   Action details Not available
16-1195 14c) ApprovalApproval of Recommended Appointments/Reappointments   Action details Not available
16-1211 14d) ApprovalApproval of Certification of the November 8, 2016, Presidential General ElectionApproved and Chair is authorized to sign same;Pass Action details Not available
16-1184 14e) ApprovalApproval of Appointment-In-Lieu of Election for the Coast Life Support District for the November 8, 2016 ElectionApproved and Chair is authorized to sign same;Pass Action details Not available
16-1179 14f) AgreementApproval of Memorandum of Understanding Between the County of Sonoma and the County of Marin, the County of Mendocino and the County of Napa as Part of their Participation in the North Bay North Coast Broadband Consortium “NBNCBC” for the Term of January 1, 2017 through June 30, 2019 (Sponsor: Supervisor Hamburg)Approved and Chair is authorized to sign same;Pass Action details Not available
16-1196 14g) ProclamationAdoption of Proclamation Recognizing Mendocino County’s Participation in the National Wreaths Across America Day and Ceremony on December 17, 2016 (Sponsor: Supervisor Brown)Adopted and Chair is authorized to sign same;Pass Action details Not available
16-1117 34h) Resolution-AgreementApproval of Amendment No. 1 to Agreement No. 16-029 with Vision Technology Solutions, LLC, in the Amount of $16,195, For a New Not to Exceed Amount of $82,535, for Website Development and Subscription Services to Modernize and Enhance Mendocino County’s WebsiteAdopted and Chair is authorized to sign same;Pass Action details Video Video
16-1117 34h) Resolution-AgreementApproval of Amendment No. 1 to Agreement No. 16-029 with Vision Technology Solutions, LLC, in the Amount of $16,195, For a New Not to Exceed Amount of $82,535, for Website Development and Subscription Services to Modernize and Enhance Mendocino County’s WebsiteAdopted and Chair is authorized to sign same;Pass Action details Not available
16-1165 14i) ApprovalApproval of the Public Facilities Corporation (PFC) Annual ReportApproved and Chair is authorized to sign same;Pass Action details Video Video
16-1165 14i) ApprovalApproval of the Public Facilities Corporation (PFC) Annual ReportApproved and Chair is authorized to sign same;Pass Action details Not available
16-1203 24j) ApprovalApproval of Purchase of a Replacement Sanitizer for the Animal Shelter in the Amount of $6,517.39 and a Switch for Audio/Video Upgrades to Board Chambers in the Amount of $6,390; and Addition of the Equipment to the County’s List of Fixed AssetsApproved and Chair is authorized to sign same;Pass Action details Video Video
16-1203 24j) ApprovalApproval of Purchase of a Replacement Sanitizer for the Animal Shelter in the Amount of $6,517.39 and a Switch for Audio/Video Upgrades to Board Chambers in the Amount of $6,390; and Addition of the Equipment to the County’s List of Fixed Assets   Action details Not available
16-1145 14k) AgreementApproval of Agreement with Family Resource Center Network of Mendocino County in the Amount of $61,748 to Provide Programs for Child Abuse Prevention and Intervention for the Term of July 2016 through November 2016Approved and Chair is authorized to sign same;Pass Action details Not available
16-1144 14l) AgreementApproval of Agreement with Redwood Community Services, Inc., in the Amount of $114,456, to Provide Wraparound Services to Health and Human Services Agency, Family and Children’s Services Youth Placed in Lake County in Fiscal Year 2016-17Approved and Chair is authorized to sign same;Pass Action details Not available
16-1168 14m) AgreementApproval of Agreement with North Coast Opportunities in the Amount of $57,226, to Provide CalFresh Outreach Services to Seniors, Working Families and Those Living in Geographically Isolated Areas in Fiscal Year 2016-17Approved and Chair is authorized to sign same;Pass Action details Not available
16-1209 14n) AgreementApproval of Agreement Amending Purchasing Agent Agreement No. 17-79 with Redwood Community Services in the Amount of $80,000 Regarding the Provision of Extreme Weather/Emergency Shelter Services for the term of November 15, 2016 through June 15, 2017Approved and Chair is authorized to sign same;Pass Action details Not available
16-1173 14o) ResolutionAdoption of Resolution Authorizing the Adoption of the Classification of Branch Librarian Non-MLS and Changes to the Position Allocation Table as Follows: Library, Budget Unit 6110 - Delete Two (2) Full-Time Equivalent (FTE) Library Associate; Add Two (2) FTE Branch Librarian; and Authorization of the Reclassification and Salary Adjustment of the Affected IncumbentsAdopted and Chair is authorized to sign same;Pass Action details Not available
16-1170 14p) ApprovalAuthorization for the Mendocino County Library to Offer a Fee Amnesty Period from December 24, 2016 through January 3, 2017Approved and Chair is authorized to sign same;Pass Action details Not available
16-1186 14q) ApprovalAuthorization for the Mendocino County Library to Implement Food for Fines for the Month of December 2016Approved and Chair is authorized to sign same;Pass Action details Not available
16-1175 14r) AppointmentApproval of Appointment of Mr. Kurt Feichtmeir as an Inland Lodging Representative to Fill a Vacant Seat on the Business Improvement District (BID) Advisory Board   Action details Not available
16-1206 14s) ResolutionAdoption of Resolution Accepting the Sonoma Mendocino Comprehensive Economic Development Strategy (CEDS) and Endorsement of the Sonoma Mendocino Economic Development District (SMEDD) to Apply to the U.S. Economic Development Administration (EDA) for Economic Development District Designation   Action details Not available
16-1191 14t) OrdinanceAdoption of Ordinance Amending Chapter 18.16 of the County Code Relating to the Master Grid and Property Numbering System   Action details Not available
16-1147 14u) ResolutionAdoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Department of Transportation Contract Number 160090 for Construction of the Rowes Creek Bridge Replacement over Rowes Creek on Sherwood Road, County Road 311 (Willits Area)   Action details Not available
16-1148 14v) ResolutionAdoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Department of Transportation Contract Number 160078 for Construction of the Laytonville Pedestrian Bridge Over Ten Mile Creek on Branscomb Road, County Road 429 (Laytonville Area)   Action details Not available
16-1161 14w) ResolutionAdoption of Resolution Authorizing the Director of Transportation (County Road Commissioner) or His Designee to Temporarily Close or Restrict the use of Designated Road Segments of Ten Mile Road, Navarro Ridge Road, and Fort Bragg Sherwood Road as Necessary due to Seasonal Weather Conditions (Boonville, Fort Bragg, Point Arena, Willits Areas)   Action details Not available
16-1163 14x) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 160048 with Crawford & Associates, Inc., in the Amount of $240,000, for Professional Geotechnical Engineering Services for the 2016 Quadrennial Geotechnical Support Agreement, and Authorizing the Director of Transportation to Sign any and all Amendments to the Agreement Not to Exceed $30,000 (County-Wide)   Action details Not available
16-1132 14y) AgreementRatification of Revised Employment Agreement with James Wilbanks for the Position of Retirement Administrator, Mendocino County Employees Retirement Association   Action details Not available