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: 12/19/2017 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
17-1178 15a) AgreementDiscussion and Possible Approval of Agreement with Nacht & Lewis for Architectural Services for the SB 844 Jail Building Project as the Successful Applicant of the Request for Qualifications (RFQ) 57-17 Titled “Architectural/Engineering Services for the Mendocino County Jail Replacement Special Needs Housing Unit and Visitors Center” in the Amount of $2,910,000 for the Term of December 20, 2017, to June 30, 2021 (Sponsor: Sheriff-Coroner)   Not available Video Video
17-1166 15b) ApprovalDiscussion and Possible Action Regarding Board Ad Hoc Committees Including Disbanding Ad-Hoc Committees that Have Concluded Business Pursuant to Board of Supervisors Rules of Procedure - Rule No. 31 (Sponsor: Executive Office)   Not available Video Video
17-1167 15c) ApprovalDiscussion and Possible Action Regarding Board of Supervisors Standing Committees Including 2017 Final Reports Out of Committee, Approval to Clear Referrals from Committee, Possible Formation of Ad Hoc Committees, and/or Possible Referral to the 2018 Standing Committees (Sponsor: Executive Office)   Not available Video Video
17-1124 15d) PresentationsPresentation of Employee Service Awards to Mendocino County Employees with 15-35 Years of Service (Sponsor: Human Resources)   Not available Video Video
17-1123 15e) ResolutionNoticed Public Hearing - Discussion and Possible Approval to Establish Shorter Williamson Act Contracts, Effective in Calendar Year 2018, Pursuant to State Statute, Making the Requisite Finding Pursuant to Government Code Section 16142.1(d) (Sponsors: Assessor/Clerk-Recorder and Agriculture)   Not available Video Video
17-1142 15f) PresentationsDiscussion and Possible Action Regarding Presentation of the Department of Planning and Building Services Development Activity Report for the Month of November, 2017 (Sponsor: Planning and Building Services)   Not available Video Video
17-1175 15g) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
17-1176 15h) 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
17-1143 15i) 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
17-1143 15i) 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
17-1186 15j) OrdinanceDiscussion and Possible Action Including Introduction and Waive First Reading of an Ordinance Amending Section 16.08.015 of Chapter 16.08 - On-Site Sewage Systems to Exempt Certain Structures from the Sewage System Requirement (Environmental Health)   Not available Video Video
17-1177 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
17-1131 14f) AppointmentApproval of the Following Appointments/Reappointments   Not available Not available
17-1122 14g) ResolutionApproval of Mendocino County’s Certification of the November 7, 2017, Consolidated Districts Election   Not available Not available
17-1085 14h) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Ukiah Valley Fire District with the General Election to be Held in November During Even-Numbered Years   Not available Not available
17-1120 14i) ResolutionAdoption of Resolution Authorizing the Purchasing Agent and Chief Executive Officer to Sign Memoranda of Agreement for Mutual Aid in Declared Emergencies and Authorizing the Purchasing Agent, Chief Executive Officer and Sheriff to Sign Memoranda of Agreement for Law Enforcement Mutual Aid in Declared Emergencies   Not available Not available
17-1144 14j) ResolutionAdoption of Resolution Authorizing the Chief Executive Officer to Execute Agreements with the California Department of Tax and Fee Administration for Implementation of a Local Transaction and Use Tax (Related to the Mental Health Treatment Act)   Not available Not available
17-1173 14k) ApprovalAuthorization to Release a County Counsel Opinion, Pursuant to the Request of the Public Health, Safety and Resources Standing Committee, on the Ability of Mendocino County to Exempt Limited Density Rural Dwellings (Class K) from Otherwise Required California Building Code Wildland-Urban Interface (WUI) and Fire Sprinkler Standards   Not available Not available
17-1132 14l) ApprovalApproval of Purchase of a Tyler Manager Software Module for Enhancements to the MUNIS Finance System Software in the amount of $56,700; and Related Budget Transfer of $56,700 from Budget Unit 1960, Information Services, Line Item 864370 to Line Item 862239   Not available Not available
17-1138 14m) AgreementAuthorization to Award a Contract to CWS Construction Group, Inc. in the Amount of $937,000.00 for the Mendocino County Public Health - Mental Health Building HVAC and Roof Replacement Project - Phase 1 Located at 1120 South Dora Street, Ukiah, CA and Authorization for Chair to Sign Same; Authorization for the Facilities and Fleet Division Manager to Act as Project Manager and Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Not available Not available
17-1160 14n) AgreementApproval of Memorandum of Agreement (MOA) between the City and County of San Francisco and the County of Mendocino Pertaining to Assistance Provided under the Emergency Management Mutual Aid (EMMA) Plan   Not available Not available
17-1161 14o) AgreementApproval of Memorandum of Agreement (MOA) between the County of San Diego and the County of Mendocino Pertaining to Assistance Provided Under the Emergency Management Mutual Aid (EMMA) Plan   Not available Not available
17-1169 14p) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Redwood Complex Fire   Not available Not available
17-1171 14q) AgreementAuthorization to Award a Contract to Swithenbank Construction, Inc., in the Amount of $235,736 for the Little River Airport Terminal Building Remodel Project Located at 43001 Little River Airport Road, Little River, California; and Authorization for the Facilities and Fleet Division Manager to Act as Project Manager and Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Not available Not available
17-1121 14r) AgreementApproval of Retroactive Agreement with Mendocino Coast Clinics 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
17-1128 14s) AgreementApproval of Memorandums of Understanding (MOU) with (1) Anderson Valley Community Services District and (2) Long Valley Fire Protection District in the Amount of $66,000 Each, for a Total Cost of $132,000, For Advanced Life Support Funding to Enhance and/or Sustain Existing Ground Ambulance Services, Pursuant to Previous Board Allocation   Not available Not available
17-1150 14t) AgreementApproval of Retroactive Agreement with Redwood Quality Management Company for up to $120,000 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 June 30, 2018   Not available Not available
17-1151 14u) AgreementApproval of Retroactive Agreement with Redwood Community Services Inc. (RCS) in the Amount of $186,400 for the Term of July 1, 2017, through June 20, 2018, for Housing and Case Management for Specialty Mental Health Services at Haven House for Behavioral Health and Recovery Services Clients   Not available Not available
17-1168 14v) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency as Proclaimed by the Local Health Officer   Not available Not available
17-1071 14w) AgreementApproval of Amendment to Purchasing Agent Agreement Number 16-59 With VSP, Extending the Termination Date from December 31, 2017 to December 31, 2018 For a Fully Insured Vision Care Plan and Increasing Total Compensation by $56,000 for the Period of January 1, 2018 through December 31, 2018, for a Three Year Contract Total of $152,000   Not available Not available
17-1083 14x) AgreementApproval of Agreement with Health Fitness Corporation in the Amount of $110,000 to Provide Wellness and Prevention Related Services to the County’s Wellness Program For the Period of January 1, 2018, Through December 31, 2018, for County Employees and their Eligible Dependents   Not available Not available
17-1152 14y) ResolutionAdoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Probation Budget Unit 2560, Add Two (2) FTE Supervising Deputy Probation Officers; Delete Two (2) FTE Deputy Probation Officer II   Not available Not available
17-1162 14z) ResolutionAdoption of Resolution Authorizing the Adoption of the Classification of Assistant County Counsel, and Changes to the Position Allocation Table as Follows: County Counsel, Budget Unit 1210, Add One (1) FTE Assistant County Counsel; Delete One (1) FTE Chief Deputy County Counsel   Not available Not available
17-1172 14aa) ApprovalApproval of Extension of the Building Permit Amnesty Program from December 31, 2017 to June 30, 2018   Not available Not available
17-1163 14ac) ResolutionAdoption of a Resolution Accepting, on Behalf of the Public, an Avigation Easement for Minor Subdivision No. MS 2015-0002 (Sundstrom), Located at 38701 Old Stage Road, Gualala; APN 145-011-01; and authorize Chair to sign same.   Not available Not available
17-1129 14ad) AgreementApproval of Agreement with Rebecca Craig in the Amount of $84,992 Per Year for a Three Year Term (from December 19, 2017 - December 18, 2020) for a Total Contract Amount of $254,976 to Provide Contract Management Services for the Mendocino County Sheriff’s Office (MCSO)   Not available Not available
17-1139 14ae) ResolutionAdoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award, for an Amount Greater Than Previously Authorized; Previously Authorized Estimate of $516,000 Increased to $1,104,000, Department of Transportation Contract Number 160078 to Construct the Laytonville Pedestrian Bridge Over Ten Mile Creek on Branscomb Road, County Road 429 (Laytonville Area)   Not available Not available