Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/6/2018 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
18-1325 12a) ProclamationAdoption of Proclamation Recognizing and Honoring Ms. Edith Recagno Keenan Ceccarelli Upon Her 110th Birthday on February 5, 2018 (Sponsor: Supervisor Croskey)Adopted and Chair is authorized to sign same.  Action details Video Video
18-1330 12b) ProclamationAdoption of Proclamation Recognizing Tribal Members of the Little River Band of Pomo Indians for their Heroic Efforts in Fighting the Redwood Complex Fire (Sponsor: Supervisor Brown)Adopted and Chair is authorized to sign same.  Action details Video Video
18-1338 1  CommunicationPublic ExpressionNo action taken  Action details Not available
18-1292 15b) 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)No action taken  Action details Video Video
17-1159 15c) PresentationsDiscussion and Possible Action to Form an Ad Hoc Committee to Perform Inspection of Completed Street Improvements for Phase 2 of Vichy Springs Community Homes Subdivision Unit 2, Tract 245, Located on the South Side of Vichy Springs Road, County Road 215, Approximately 1.25 Miles East of its Intersection with Redemeyer Road, County Road 215A (Ukiah Area) (Sponsor: Transportation)Approved  Action details Video Video
18-1324 15d) PresentationsTransportation Director’s Report (Sponsor: Transportation)No action taken  Action details Video Video
18-1310 15e) PresentationsDiscussion and Possible Action Regarding Updates Associated with Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)No action taken  Action details Not available
18-1310 15e) PresentationsDiscussion and Possible Action Regarding Updates Associated with Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Action details Video Video
18-1296 15f) Resolution-OrdinanceDiscussion and Possible Adoption of Resolution to Present to the Voters of the County a Measure Amending Mendocino County Code Chapter 5.20 for Collection of Transient Occupancy Tax on Short Term Visitor Accommodations in Private Campgrounds and Recreational Vehicle Parks at the June 5, 2018 General Election; and Introduction and Waive Reading of Ordinance Amending Chapter 5.20 of the Mendocino County Code (Sponsors: Treasurer-Tax Collector and County Counsel)Adopted; and Chair is authorized to sign same.  Action details Not available
18-1296 15f) Resolution-OrdinanceDiscussion and Possible Adoption of Resolution to Present to the Voters of the County a Measure Amending Mendocino County Code Chapter 5.20 for Collection of Transient Occupancy Tax on Short Term Visitor Accommodations in Private Campgrounds and Recreational Vehicle Parks at the June 5, 2018 General Election; and Introduction and Waive Reading of Ordinance Amending Chapter 5.20 of the Mendocino County Code (Sponsors: Treasurer-Tax Collector and County Counsel)Adopted and Chair is authorized to sign same;Pass Action details Video Video
18-1314 15h) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Action details Not available
18-1314 15h) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Action details Video Video
18-1315 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General InterestNo action taken  Action details Video Video
18-1319 14d) MinutesJanuary 9, 2018, Regular MeetingApproved and Chair is authorized to sign same;Pass Action details Not available
18-1320 14e) MinutesJanuary 23, 2018, Regular MeetingApproved and Chair is authorized to sign same;Pass Action details Not available
18-1318 14f) AppointmentApproval of Recommended Appointments/ReappointmentsApproved  Action details Not available
18-1261 14g) ApprovalAcceptance of Report for 2017-18 from the Mendocino County Superintendent of Schools on the Status of Decile 1-3 Schools in Mendocino County, Pursuant to the Williams LegislationApproved  Action details Not available
18-1311 14h) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Redwood Complex FireAdopted and Chair is authorized to sign same.  Action details Not available
18-1317 14i) AgreementApproval of Amendment to Board of Supervisors Agreement 17-100 (Amendment Restricted to Exhibit A, Revising Licensing Types) with CobbleStone Systems for Contract Management Software Services and Maintenance for Fiscal Year 2017-18 through Fiscal Year 2021-22; and Authorize the Chief Executive Officer to Sign any Further Amendments that Do Not Affect the Maximum Contract AmountApproved  Action details Not available
18-1327 14j) AgreementApproval of Joint Operating Agreement (No. P17OA050) with the State of California Natural Resources Agency Department of Parks and Recreation for the Rehabilitation and Use of the Ford House Carriage House in the Mendocino Headlands State Park as a New Sheriff’s Substation in the Town of MendocinoApproved  Action details Not available
18-1326 14k) AgreementApproval of Agreement with Swithenbank Construction, Inc., in the Amount of $245,678, for the Reconstruction of the Ford House Carriage House as a New Sheriff’s Office Substation in the Town of Mendocino 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 20142Approved  Action details Not available
17-1211 14l) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Millview County Water District with the General Election to be Held in November During Even-Numbered YearsAdopted and Chair is authorized to sign same.  Action details Not available
17-1212 14m) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Russian River Flood Control & Water Conservation Improvement District with the General Election to be Held in November During Even-Numbered YearsAdopted and Chair is authorized to sign same.  Action details Not available
18-1262 14n) ResolutionAdoption of Resolution Authorizing the Examination of the Mental Health Treatment Act Transactions (Sales) and Use Tax RecordsAdopted and Chair is authorized to sign same.  Action details Not available
18-1312 14o) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency as Proclaimed by the Local Health OfficerAdopted and Chair is authorized to sign same.  Action details Not available
18-1303 14p) Resolution-AgreementAdoption of Resolution Approving Retroactive Grant Agreement 17-94140 with the Department of Health Care Services in the Amount of $2,687,238 to Provide Substance Use Disorder Services for the Period of July 1, 2017, Through June 30, 2020; Authorization for the Health and Human Services Agency Behavioral Health and Recovery Services Director or Designee to Sign Agreement and any Renewals or Amendments that do not Exceed the Maximum Amount; and Direction for the Auditor Controller to Increase Appropriation of Expenditures in an Existing Budget Unit, or Establish a New Budget Unit, Specifically for Grant Agreement 17-94140Adopted and Chair is authorized to sign same.  Action details Not available
18-1304 14q) AgreementApproval of Agreement with Solutions West in the Amount of $406,840 to Provide Medi-Cal Case Processing for the Period of February 12, 2018, through June 30, 2018; and Authorization for the Health and Human Services Agency Director or Designee to Sign Agreement and Amendments that do not Increase the Annual Maximum AmountApproved  Action details Not available
18-1281 14r) ResolutionAdoption of Resolution Authorizing the Chief Executive Officer or Designee to Execute Agreements and Take All Other Necessary Actions to Carry Out Purpose of Agreement 17-006, an Agreement Between the County and Rural Communities Housing Development Corporation to Provide $1,336,000 of Seed Money Obtained from California’s Mental Health Services Act Housing Program to Develop a Rental Housing Project to Serve County Residents and Clients of Health and Human Services Agency Behavioral Health and Recovery ServicesAdopted and Chair is authorized to sign same.  Action details Not available
18-1302 14s) Resolution-AgreementAdoption of Resolution Approving Retroactive Agreement 17-94083 with the Department of Health Care Services in the Amount of $692,943 to Provide Covered Drug Medi-Cal Services for the Substance Use Disorder Treatment Program for the Period of July 1, 2017, through June 30, 2020; Authorization for the Health and Human Services Agency Behavioral Health and Recovery Services Director or Designee to Sign Agreement and Any Renewals or Amendments that do not Exceed the Maximum Amount; and Direction for the Auditor-Controller to Increase Appropriation of Expenditures in an Existing Budget Unit, or Establish a New Budget Unit, Specifically for Agreement 17-94083Adopted and Chair is authorized to sign same.  Action details Not available
18-1239 14t) AgreementApproval of Amendment to Purchasing Agent Agreement No. 18-24 with United of Omaha Life Insurance Company, a Subsidiary of Mutual of Omaha Insurance Company, to Provide Group Life and Accidental Death and Dismemberment Insurance to Eligible County Employees and to Provide Voluntary Life and Accidental Death and Dismemberment Insurance to Employees, Increasing Total Compensation by $98,250 for the Period of July 1, 2017, through June 30, 2018, for a Contract total of $135,000; and Authorization for the Human Resources Director to Approve Future Amendments that Do Not Exceed a 10% Increase Over 2018 Rates, For a Period Not to Exceed Three YearsApproved  Action details Not available
18-1256 14u) ResolutionAdoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Sheriff’s Office, Budget Unit 2510 - Delete One (1) Full-Time Equivalent (FTE) Sheriff’s Services Technician and Add One (1) FTE CookAdopted and Chair is authorized to sign same.  Action details Not available
18-1265 14v) AgreementApproval of Purchase of One ArcGIS Desktop Software Upgrade and One ArcGIS Desktop Standard Primary Maintenance Package in the Amount of $7,523.44Approved  Action details Not available
18-1283 14w) ApprovalApproval of Purchase Microsoft Server Software Licenses in the Amount of $22,655.60 for the Mendocino County Sheriff’s Office Aegis (Public Safety) SystemApproved  Action details Not available
18-1249 14x) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 160103, North State Street Traffic Signal Maintenance, North State Street, County Road 104 at Milepost 0.18, 0.29, 1.85 & 1.98 (Ukiah Area)Adopted and Chair is authorized to sign same.  Action details Not available
18-1306 14y) ApprovalAcceptance of the December 31, 2017 Report of Mendocino County Pooled InvestmentsApproved  Action details Not available