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: 4/24/2018 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
AMENDED Agenda
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
18-1571 12a) ProclamationAdoption of Proclamation Recognizing April 28, 2018, as Workers’ Memorial Day in Mendocino County (Sponsors: Supervisors Brown and McCowen)   Not available Video Video
18-1580 12b) ProclamationAdoption of Proclamation Recognizing the Human Race in Mendocino County on May 5, 2018 (Sponsors: Supervisors Brown and McCowen)   Not available Video Video
18-1554 13a) CommunicationPublic Expression   Not available Not available
18-1616 15a) ApprovalDiscussion and Possible Action Including Approval of Extra Help Appointment of Randy Johnson to Fulfill Critical Duties, Pursuant to California Government Code Section 7522.56 (Sponsor: Human Resources)   Not available Not available
18-1577 15b) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Authorizing the California Coastal Commission to Accept and Process a Consolidated Coastal Development Permit Request from the California Department of Transportation to Implement Interim Mitigation Measures to Minimize Recreational User Exposure from Lead-Impacted Soil and Lead Dust within the Interior of an Existing Residence Located at 2801 Spring Grove Road, Albion (APNs: 123-360-06 and 123-340-01) (Continued to May 8, 2018) (Sponsor: Planning and Building Services)   Not available Video Video
18-1581 15c) PresentationsDiscussion and Possible Action Regarding “Homelessness Needs Assessment and Action Steps for Mendocino County”, a Report of Data and Recommendations for Strategic Action Steps by Robert G. Marbut Jr., Ph.D. (Sponsor: Health and Human Services Agency)   Not available Video Video
18-1512 15d) ResolutionNoticed Public Hearing - Discussion and Possible Action Related to Road Name Change and Summary Road Vacation Proceedings Including Possible Adoption of Resolution Changing the Name of County Road 141, Cox Schrader Road (Frontage Road E), to Rivino Ranch Road (Ukiah Area) and Adoption of Resolution Vacating County Road 141, Rivino Ranch Road (Ukiah Area) (Sponsor: Transportation)   Not available Video Video
18-1512 15d) ResolutionNoticed Public Hearing - Discussion and Possible Action Related to Road Name Change and Summary Road Vacation Proceedings Including Possible Adoption of Resolution Changing the Name of County Road 141, Cox Schrader Road (Frontage Road E), to Rivino Ranch Road (Ukiah Area) and Adoption of Resolution Vacating County Road 141, Rivino Ranch Road (Ukiah Area) (Sponsor: Transportation)   Not available Video Video
18-1528 15e) ResolutionDiscussion and Possible Action Including Adoption of Resolution Authorizing Department of Transportation to Advertise for Bids and Award Department of Transportation Contract Number 180010 to Perform a 2018 Asphalt Concrete Maintenance Project on Various County Maintained Roads (Redwood Valley, Calpella, Ukiah, and Hopland Areas) (Sponsor: Transportation)   Not available Not available
18-1548 15f) OrdinanceNoticed Public Hearing - Discussion and Possible Action Including Adoption of Ordinance Rezoning One (1) Parcel, (R_2017-0007-Abuliak), Totaling 20± Acres Currently Zoned Rural Residential (R-R:L-5) to Rural Residential (R-R:L-10) Located at 13016 Ornbaun Rd., Boonville, CA, 95415 (APN: 029-370-11) (Sponsor: Planning and Building Services)   Not available Not available
18-1584 15g) ApprovalDiscussion and Possible Action Including Approval of a Joint Exercise of Powers Agreement for the California Cannabis Authority; and Selection of a Mendocino County Representative to Serve on the Board of Directors (Sponsor: Supervisor Brown)   Not available Video Video
18-1594 15h) ApprovalDiscussion and Possible Direction Regarding the Preparation of Mendocino County’s Fiscal Year (FY) 2018-19 Budget (Sponsor: Executive Office)   Not available Video Video
18-1553 15i) PresentationsDiscussion and Possible Action Regarding Updates Associated with Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Not available Video Video
18-1601 15j) ApprovalDiscussion and Possible Action Including Approval of a Modified Location for Construction of the SB844 Jail Project, Approval of a Revised Budget Including an Additional Commitment of $955,804 as Local Match ($2,002,804 Total) for the Project Estimated to Cost $27,047,804 in Total, and Authorization to Submit Revised Documents to the State for “Project Establishment” (Sponsor: Sheriff-Coroner)   Not available Video Video
18-1569 15k) PresentationsDiscussion and Possible Action Regarding Presentation of the Department of Planning and Building Services Development Activity Report for the Month of March, 2018 (Sponsor: Planning and Building Services)   Not available Not available
18-1557 15l) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
18-1556 15m) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Not available
18-1555 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
18-1579 14b) ApprovalApproval of Recommended Reappointments   Not available Not available
18-1585 14c) MinutesApril 10, 2018 Minutes   Not available Not available
18-1583 14d) OrdinanceAdoption of Ordinance Repealing Mendocino County Code Chapter 9.30 Adult Use Marijuana Cultivation Regulation and Amending Mendocino County Code Chapter 10 A.17 Medical Cannabis Cultivation and Chapter 20.242 Medical Cannabis Cultivation Site of the Inland Mendocino County Zoning Code   Not available Not available
18-1566 14e) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Redwood Complex Fire   Not available Not available
18-1578 14f) ApprovalApproval of Transfer of Funds from Budget Unit 2810, Line Item 862189 in the Amount of $114,016 to Budget Unit 2810, Line Items, 861011, 861021, 861022, 861023, 861024, 861030, 861012, 862060, 862230 and 862239 to Fund Key Personnel, Technology Improvements and Supplies for the Cannabis Unit   Not available Not available
18-1502 14g) AgreementApproval of Amendment to Agreement No. MH-17-008, PA No. 18-11 with Telecare Corporation Increasing the Amount from $50,000 to $93,000 to Provide Services as a Skilled Nursing Facility for Clients of Health and Human Services Agency, Behavioral Health and Recovery Services Beginning Upon Execution By All Parties and Continuing Through Fiscal Year 2017-18   Not available Not available
18-1544 14h) AgreementApproval of Amendment to BOS Agreement No. 17-084 with Crestwood Behavioral Health, Inc., Increasing the Amount from $260,000 to $428,449 to Provide Residential Treatment Services for Health and Human Services Agency Behavioral Health and Recovery Services Clients Term Beginning Signed Upon Execution by All Parties and Continuing Through Fiscal Year 2017-18   Not available Not available
18-1551 14i) AgreementApproval of Agreement with Canyon Manor in the Amount of $455,520 to Provide Residential Mental Health Treatment for Clients of Health and Human Services Agency, Behavioral Health and Recovery Services for the Term of July 1, 2018 through June 30, 2019   Not available Not available
18-1552 14j) AgreementApproval of Agreement with Redwood Community Services in the Amount of $125,000 to Provide Expanded Subsidized Employment for CalWORKs Job Services Participants for the Term of July 1, 2018 through June 30, 2019   Not available Not available
18-1567 14k) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency as Proclaimed by the Local Health Officer   Not available Not available
18-1501 14l) AgreementApproval of Agreement with Netsmart Technologies, Inc., in the Amount of $111,850 to Provide an Integrated Client Electronic Health Record for Health and Human Services Agency, Behavioral Health and Recovery Services Beginning When Signed by All Parties and Continuing Through March 31, 2019   Not available Not available
18-1547 14m) AgreementApproval of Agreement with National Training Consultants in the Amount of $54,600 to Provide Employment Workshops for CalWORKs Job Services Participants for the Period July 1, 2018 through June 30, 2020   Not available Not available
18-1549 14n) AgreementApproval of Agreement with Round Valley Indian Health Center, Yuki Trails, in the Amount of $945,040 to Implement the Mental Health Services Act Innovation Plan Project No. 1 Starting May 1, 2018, through June 30, 2020   Not available Not available
18-1573 14o) AgreementApproval of Retroactive Agreement with Redwood Quality Management Company in the Amount of $1,555,000 to Provide Direct Service, Facilitation, Administration, and Participant-Specific Data to the County of Mendocino’s Whole Person Care Pilot Project for the Period of January 1, 2018 through December 31, 2018   Not available Not available
18-1550 14p) AgreementApproval of Retroactive Agreement with Inland Empire United Way in the Amount of $43,600 to Continue to Provide 2-1-1 Call Center Services for Mendocino County for the Period of July 1, 2017, Through June 30, 2019   Not available Not available
18-1388 14q) AgreementApproval of Amendment to Board of Supervisors Agreement Number 17-060 with Keenan and Associates, Amending the Membership Fee Schedule in the Keenan Pharmacy Purchasing Coalition to Negotiate Reduced Fees with Express Scripts, Inc., Effective July 1, 2018   Not available Not available
18-1568 14r) ResolutionAdoption of a Resolution Amending the Position Allocation Table as Follows: Agriculture, Budget Unit 2710 Delete One (1) FTE Agricultural/Measurement Standards Specialist III; Add One (1) FTE Program Administrator   Not available Not available
18-1572 14s) AgreementApproval of Agreement with Land Logistics, in an Amount Not to Exceed $465,000, to Address the Need for On-going Department Support for an Interim Director of Planning and Building Services, Effective when Executed Through December 31, 2020; and Approval of Transfer of Funds From PB 861011 (Salaries) to PB 862189 (Professional Services) in the Amount of $40,000 to Fund the Agreement for the Remainder of Fiscal Year 2017-18   Not available Not available
18-1483 14t) ResolutionAdoption of Resolution Establishing the Total Mileage of County Maintained Roads at 1,015.77 Miles as of December 31, 2017 (County Wide)   Not available Not available
18-1584 15g) ApprovalDiscussion and Possible Action Including Approval of a Joint Exercise of Powers Agreement for the California Cannabis Authority; and Selection of a Mendocino County Representative to Serve on the Board of Directors (Sponsor: Supervisor Brown)   Not available Video Video
18-1601 15j) ApprovalDiscussion and Possible Action Including Approval of a Modified Location for Construction of the SB844 Jail Project, Approval of a Revised Budget Including an Additional Commitment of $955,804 as Local Match ($2,002,804 Total) for the Project Estimated to Cost $27,047,804 in Total, and Authorization to Submit Revised Documents to the State for “Project Establishment” (Sponsor: Sheriff-Coroner)   Not available Video Video
18-1512 15d) ResolutionNoticed Public Hearing - Discussion and Possible Action Related to Road Name Change and Summary Road Vacation Proceedings Including Possible Adoption of Resolution Changing the Name of County Road 141, Cox Schrader Road (Frontage Road E), to Rivino Ranch Road (Ukiah Area) and Adoption of Resolution Vacating County Road 141, Rivino Ranch Road (Ukiah Area) (Sponsor: Transportation)   Not available Video Video
18-1512 15d) ResolutionNoticed Public Hearing - Discussion and Possible Action Related to Road Name Change and Summary Road Vacation Proceedings Including Possible Adoption of Resolution Changing the Name of County Road 141, Cox Schrader Road (Frontage Road E), to Rivino Ranch Road (Ukiah Area) and Adoption of Resolution Vacating County Road 141, Rivino Ranch Road (Ukiah Area) (Sponsor: Transportation)   Not available Video Video
18-1512 15d) ResolutionNoticed Public Hearing - Discussion and Possible Action Related to Road Name Change and Summary Road Vacation Proceedings Including Possible Adoption of Resolution Changing the Name of County Road 141, Cox Schrader Road (Frontage Road E), to Rivino Ranch Road (Ukiah Area) and Adoption of Resolution Vacating County Road 141, Rivino Ranch Road (Ukiah Area) (Sponsor: Transportation)   Not available Video Video