Mendocino Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/5/2017 9:00 AM Minutes status: Draft  
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
17-1107 12a) ProclamationAdoption of Proclamation Recognizing Mendocino County’s Participation in the National Wreaths Across America Day and Ceremony on December 16, 2017 (Sponsor: Supervisor Brown)   Not available Video Video
17-1072 15a) Resolution-AgreementDiscussion and Possible Adoption of Resolution Approving Amendment Number 1 to the Board of Supervisors Agreement Number 16-099/Department of Transportation Agreement Number 160048, for Geotechnical Services with Crawford and Associates Inc., for an Increase of $390,000 to a Total Amount of $630,000 and Include California Department of Transportation Local Assistance Procedures Manual Exhibit 10-R, for 2016 Quadrennial Geotechnical Support Agreement (County Wide) (Sponsor: Transportation)   Not available Video Video
17-1114 15b) PresentationsDiscussion and Possible Action Regarding Updates Associated with Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Not available Video Video
17-1066 15c) AgreementDiscussion and Possible Action Regarding Request for Proposal (RFP) Number 08-17 “Information Technology Master Plan” Results, Including the Evaluation Review Committee’s Recommendations Regarding Proposals Received and Contract Award (Sponsor: Executive Office)   Not available Video Video
17-1099 15d) PresentationsDiscussion and Possible Action Regarding Informational Update on the Implementation of the Mendocino County Cannabis Cultivation Program and Cannabis Compliance and Code Enforcement Unit (Sponsor: Agriculture)   Not available Video Video
17-1126 15e) ApprovalDiscussion and Possible Action Regarding Consideration of an Application and Appointment Process for the Mental Health Treatment Act Citizen’s Oversight Committee (“Measure B Oversight Committee”) (Sponsor: Executive Office)   Not available Video Video
17-1116 15g) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Video Video
17-1117 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
17-0930 17a) ApprovalDiscussion and Possible Approval of Retroactive Amendment to Legal Services Agreement Number 17-022 with Derek Cole for the Term of May 16, 2017, through June 30, 2018, Increasing the Amount of the Agreement by $50,000 for a New Total of $100,000 for Legal Representation of Matters Related to the Appeal of Permits Issued by the District, in Addition to other Legal Actions Related to Enforcement; and Approval of Transfer of Funds from the District’s Budget Unit 0327 Fund Balance in the Amount of $50,000 to Budget Unit 0327, Object Code 862183, to Cover Unanticipated Expenses Related to the Amendment to the Agreement (Sponsor: Air Quality Management District)   Not available Video Video
17-1104 14b) ApprovalApproval of Appointment of Supervisor Brown as Director/Board Member Representative and Supervisor Gjerde as Alternate Representative to Golden State Finance Authority for 2018   Not available Not available
17-1102 14c) ApprovalApproval of Mendocino County’s Registration and Participation in Local Update of Census Addresses Operation (LUCA) in Partnership with the United States Census Bureau; and Authorization for GIS Staff to Complete the Operation   Not available Not available
17-1119 14e) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Redwood Complex Fire   Not available Not available
17-1084 14f) ApprovalApproval of Purchase One (1) 2018 Toyota Tacoma 4x4 Pickup in the Amount of $30,770; Approval of Transfer of Funds from Fund 1100, Account 770023, Sheriff’s FBR Vehicle Replacement Reserve Account to Fund 1100, Budget Unit 2310, Sheriff’s Office, Line Item 864370; and Addition of the Vehicle to the County’s List of Fixed Assets   Not available Not available
17-1086 14g) ApprovalApproval of the Public Facilities Corporation (PFC) Annual Report   Not available Not available
17-1109 14h) ApprovalApproval of an Amendment to Mendocino County Policy No. 1, Purchasing, Leasing and Contracting, to Amend Section 5.0 Regarding Local Vendor Preference in Order to Comply with FEMA Public Assistance and Procurement Mandates   Not available Not available
17-1075 14i) ResolutionAdoption of Resolution Authorizing the Submittal of a Grant Application to CALOES for the Victim Witness Assistance Program for the Grant Period October 1, 2017, Through September 30, 2018   Not available Not available
17-1044 14j) Resolution-AgreementAdoption of Resolution Approving Memorandum of Understanding (Agreement 16-6045) with the California Department of Social Services for Access to a Cloud Based Database to Assist with the Establishment of Medical Benefits for Special Needs Children; and Authorization for the Health and Human Services Agency Director or Designee to Sign the Memorandum of Understanding on Behalf of the County   Not available Not available
17-1118 14k) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency as Proclaimed by the Local Health Officer   Not available Not available
17-1088 14l) AgreementApproval of Retroactive Agreement with Mendocino Community Health Clinic, Inc., in the Amount of $60,000 to Provide Support, Implementation, and Participant-Specific Data to the County of Mendocino’s Whole Person Care Pilot Project for the Term of July 1, 2017, through December 31, 2017   Not available Not available
17-1089 14m) ApprovalRatification of Submission of Application to Public Health Institute, Center for Health Leadership and Practice, in the Amount of $0 Over the Period of Two Years, February 2018 to December 2019, to Participate in a Strategically Designed and Robust Package of Tools, Skills, and Resources; and Authorization for the Health and Human Services Agency Director or Designee to Sign Agreement if Awarded   Not available Not available
17-1092 14n) ApprovalApproval of Automobile Allowance for Health and Human Services Agency Assistant Directors of Public Health and Administrative Services   Not available Not available
17-1093 14o) AgreementApproval of Retroactive Agreement with Redwood Community Services, dba Redwood Community Crisis Center, in the Amount of $70,511 to Provide 24/7 Crisis Response and Outreach and Engagement Services for Children, Youth, and Young Adults for the Term of July 1, 2017, through June 30, 2018   Not available Not available
17-1113 14p) ApprovalApproval to Add a Capital Improvement Project, Establishing the New Location of the Mendocino County Health and Human Services Agency One-Stop Job Center, and Approval of Appropriation Transfer of Funds from Social Services Budget Unit 5010, Line Item 86-4370, to Capital Improvements Budget Unit 1710, Line Item 86-4360, in the Amount of $232,920.60   Not available Not available
17-1076 14q) ApprovalApproval of a One-Time Amendment to County Policy Number 29, County Wellness Participation, Adding 2 (Two) Hours of Wellness Leave to be Used by June 30, 2018, for Emergency Preparedness to Allow Mendocino County Employees Time to Perform a Home Inventory of Personal Belongings   Not available Not available
17-1098 14r) ResolutionAdoption of Resolution Authorizing the Adoption of the Classification of Cannabis Program Manager and Changes to the Position Allocation Table as Follows: Budget Unit 1020 Add One (1) FTE Cannabis Program Manager; Budget Unit 2710, Delete One (1) FTE Assistant Agricultural Commissioner/Sealer Weights and Measures   Not available Not available
17-1101 14s) ApprovalAuthorization for the Mendocino County Library to Offer a Fine Amnesty Period from December 24, 2017, Through January 2, 2018   Not available Not available
17-1103 14t) ApprovalAuthorization for the Mendocino County Library to Implement Food for Fines for the Month of December 2017   Not available Not available
17-1005 14u) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 170001, 2017 Overlays and Base Repairs on Various Mendocino County Maintained Roads (Little River, Gualala and Ukiah Areas)   Not available Not available
17-1047 14v) ResolutionAdoption of Resolution Approving Airport Capital Improvement Plans for the Little River and Round Valley Airports for Fiscal Years 2019 - 2023 and Authorizing the Director of Transportation to Sign All Pertinent Documents Required for Filing Said Plans with the Federal Aviation Administration (Little River and Covelo Areas)   Not available Not available
17-1058 14w) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 170048 in the Amount of $2,900, with and Accepting the Grant Deed Conveying Real Property From Frank F. Merritt and Mary P. Merritt, as Trustees, for the Acquisition of Rights of Way Needed for Construction of the Ackerman Creek Bridge Replacement on North State Street, Project Number A-1101, Located on North State Street, County Road 104, Milepost 0.97 (Ukiah Area)   Not available Not available
17-1065 14x) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 170065 in the Amount of $12,200, with and Accepting the Grant Deed Conveying Real Property from Christopher Knapp Also Known as CC Knapp, as Trustee, and Larry R. Venturi and Doreen R. Venturi, Trustees, for the Acquisition of Rights of Way Needed for Construction of the Ackerman Creek Bridge Replacement on North State Street, Project Number A-1101, Located on North State Street, County Road 104, Milepost 0.97 (Ukiah Area)   Not available Not available
17-1067 14y) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 160099, Kasten Street Stairs on Kasten Street, County Road 407L, Milepost 0.00 (Mendocino Area)   Not available Not available
17-1082 14z) ResolutionAdoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Department of Transportation Contract Number 170079 for Construction of the Davis Creek Bridge Replacement over Davis Creek on East Hill Road, County Road 301 (Willits Area)   Not available Not available
17-1064 14aa) ResolutionAdoption of Resolution Increasing Change Order Authority in the Amount of $25,593 to a Total of $50,741 and Approving Notice of Completion and Release of Contract Surety for Department of Transportation Contract Number 160047, 2016 Laytonville Landfill Cap Repair (Laytonville Area)   Not available Not available