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: 8/7/2018 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
18-1949 12a) ProclamationDiscussion and Possible Action Including Adoption of Proclamation Recognizing August 2018 as Breastfeeding Month in Mendocino County and Presentation of Breastfeeding Coalition’s Exemplary Employer Award (Sponsor: Health and Human Services Agency)   Not available Video Video
18-1985 13a) CommunicationPublic Expression   Not available Video Video
18-1850 15a) PresentationsDiscussion and Possible Action Regarding an Update to the Board of Supervisors (BOS) from the Mental Health Treatment Act Citizen’s Oversight Committee, an Advisory Committee per Measure B Ordinance Number 4387 as Approved by the Voters of Mendocino County, on Progress Since the July 10, 2018, Board of Supervisors Update (Sponsor: Sheriff-Coroner)   Not available Video Video
18-1953 15b) ApprovalDiscussion and Possible Action Including Approval of the Board of Supervisors’ Responses to the 2017-18 Grand Jury Reports (Sponsors: Board of Supervisors and County Counsel)   Not available Video Video
18-1965 15e) PresentationsDiscussion and Possible Action Regarding Updates Associated with Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Not available Video Video
18-1961 15f) PresentationsDiscussion and Possible Action Regarding Informational Update on the Implementation of the Mendocino County Cannabis Cultivation Program and Cannabis Compliance Efforts (Sponsor: Department of Agriculture)   Not available Video Video
18-1984 15g) ApprovalDiscussion and Possible Action Regarding an Update and Report from the County’s Cannabis Working Groups (Sponsor: Executive Office)   Not available Video Video
18-1946 15h) ResolutionNoticed Public Hearing - Discussion and Possible Adoption of a Resolution Amending the Master Fee Schedule Effective November 7, 2018, for the Department of Planning and Building Services (Sponsor: Executive Office)   Not available Video Video
18-1971 15i) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Confirming Acceptance of the Fiscal Year2017-18 Mendocino County Business Improvement District (BID) Annual Report Thereby Levying an Annual Assessment for the BID Fiscal Year 2018-19 (Sponsor: Planning and Building Services)   Not available Video Video
18-1999 15j) ApprovalDiscussion and Possible Action Including Direction to Dissolve Board of Supervisors Potter Valley Project Ad Hoc Committee Due to Appointment of Ad Hoc Committee of the Mendocino County Water Agency (Sponsors: Carre Brown and John McCowen)   Not available Not available
18-1999 15j) ApprovalDiscussion and Possible Action Including Direction to Dissolve Board of Supervisors Potter Valley Project Ad Hoc Committee Due to Appointment of Ad Hoc Committee of the Mendocino County Water Agency (Sponsors: Carre Brown and John McCowen)   Not available Video Video
18-1986 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest FOR COB USE ONLY Executed By: Meribeth Dermond Final Status:Approved Date: August 8, 2018   Not available Video Video
  17a) ApprovalDiscussion and Possible Action Including Direction to the Commissioner for the Mendocino County Inland Water and Power Commission (“IWPC”) Pertaining to the Sale of the Potter Valley Project (“Project”) by Pacific Gas and Electric (“PG&E”); Affirmation of the Water Agency’s Support for the Purchase of the Project; Approval of County Staff Time Devoted to Such; and Appointment of Mendocino County Water Agency Directors McCowen and Brown to an Ad Hoc Committee to Meet with PG&E and Other Government Entities and Stakeholders Regarding the Potter Valley Project (Sponsor: Directors Brown and McCowen)   Not available Video Video
18-1974 14a) MinutesApproval of Minutes of July 24, 2018, Regular Meeting   Not available Not available
18-1992 14b) MinutesApproval of Minutes of July 31, 2018, Special/Emergency Meeting   Not available Not available
18-1939 14c) ApprovalApproval of Purchase of One Vehicle in the Amount of $45,000, Utilizing CalOES Grant Funds for the District Attorney’s/Victim Witness Office, Authorizing the Corresponding Appropriation of Said DA/Victim Witness Funds (Decreasing from Budget Unit VG 861011 ($27,515), VG 861021 ($7,875), VG 861022 ($1,572), VG 861023 ($366), VG 861024 ($2,792) & VG 861030 ($4,880) and Increasing Budget Unit VG 864370 ($45,000)) for the Purchase of the Said Vehicle; and Addition of the Vehicle to the County’s List of Fixed Assets   Not available Not available
18-1966 14d) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Redwood Complex Fire   Not available Not available
18-1923 14e) AgreementApproval of Agreement with LACO Associates in the Amount of $100,254 for the Willits and Fort Bragg Department of Transportation (DOT) Yards (Buildings 23 and 9) Underground Storage Tank Monitoring Project, in Accordance with the North Coast Regional Water Quality Control Board (NCRWQCB) Approved Work Plans 1TMC107 and 1TMC337 for the 2018-19 Fiscal Year; 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
18-1941 14f) ResolutionAdoption of Resolution Pursuant to Caltrans/California Highway Patrol’s Joint Policy Guidelines for Special Events on State Conventional Highways in Order to Obtain a Permit from Caltrans for the Mendocino County Fair and Apple Show’s Parade, to be Held on Sunday, September 16, 2018, Between 12:00 p.m. and 1:30 p.m. along Highway 128 in Boonville (Sponsor: Supervisor Hamburg)   Not available Not available
18-1973 14g) ResolutionAdoption of Resolution Pursuant to Caltrans/California Highway Patrol’s Joint Policy Guidelines for Special Events on State Conventional Highways in Order to Obtain a Permit from Caltrans for the Elk Volunteer Fire Department’s “Great Day in Elk” Parade, to be held in Elk, California, on Saturday, August 25, 2018 from 12:00 P.M. until 1:00 P.M. (Sponsor: Supervisor Hamburg)   Not available Not available
18-1660 14h) ResolutionAdoption of Resolution Pursuant to Caltrans/California Highway Patrol’s Joint Policy Guidelines for Special Events on State Conventional Highways in Order to Obtain a Permit from Caltrans for the California Indian Days Parade in Covelo on Saturday, September 29, 2018 Between 9:00 A.M. and 1:00 P.M. (Sponsor: Supervisor Croskey)   Not available Not available
18-1975 14i) ApprovalApproval of Transmission of Letter to the State Legislature’s Conference Committee on Wildfire Preparedness and Response Opposing Changes to Inverse Condemnation Liability (Sponsor: Supervisor Brown)   Not available Not available
18-1943 14j) ApprovalAuthorization for the County Clerk to Conduct and Consolidate the City of Fort Bragg, City of Point Arena, City of Ukiah and the City of Willits’ Councilmember Elections with the Statewide General Election to be held on Tuesday, November 6, 2018   Not available Not available
18-1948 14k) ResolutionApproval for the Assessor/Clerk-Recorder to Consolidate Measure H - City of Fort Bragg Sales Tax; Measure I - City of Willits Cannabis Industry Tax; and Measure J - Little Lake Fire Protection District Special Tax for Construction of a New Fire Station with the November 6, 2018 Statewide General Election   Not available Not available
18-1929 14l) ResolutionAdoption of Resolution Approving a Loan of $30,000 from the 2018-19 Tax Revenues for Mendocino Coast Recreation and Park District   Not available Not available
18-1904 14m) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Potter Valley Community Services District with the General Election to be Held in November During Even-Numbered Years   Not available Not available
18-1954 14n) AgreementApproval of Amendment to Board of Supervisors Agreement No. 17-119 with Anne L. Keck, dba Keck Law Offices, Extending the Expiration Date from June 30, 2018 to June 30, 2019   Not available Not available
18-1951 14o) AgreementApproval of Retroactive Agreement with Adventist Health, Ukiah Valley in the Amount of $157,800 to Provide Support 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
18-1967 14p) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency Related to the Redwood Complex Fire, as Proclaimed by the Local Health Officer   Not available Not available
18-1990 14q) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency Related to the Mendocino Complex Fire, as Proclaimed by the Local Health Officer   Not available Not available
18-1963 14r) ResolutionAdoption of Resolution Approving Retroactive Performance Agreement No. 17-94594 with the California Department of Health Care Services in the Amount of $0 for the Period of July 1, 2017, through June 30, 2022, for the County to Provide Specialty Mental Health Services and Authorizing the Behavioral Health and Recovery Services Director to Sign the Agreement and any Amendments that do not Exceed the Annual Maximum Amount   Not available Not available
18-1987 14s) ResolutionAdoption of Resolution Approving Retroactive Amendment to Agreement No. 12-89375 with the California Department of Health Care Services in the Amount of $0, Amending the End Date From June 30, 2018, to June 30, 2017, for the County to Provide Specialty Mental Health Services and Authorizing the Behavioral Health and Recovery Services Director to Sign the Amendment   Not available Not available
18-1988 14t) AgreementApproval of the California Mutual Aid Region II Intra-Region Cooperative Agreement for Emergency Medical and Health Disaster Assistance in the Amount of $0 to Provide Emergency Assistance to Any Participating County   Not available Not available
18-1958 14u) ResolutionAdoption of Resolution Amending the Position Allocation Table as Follows: Disaster Recovery, Budget Unit 2910 Add One (1) FTE Administrative Analyst II; HHSA, Budget Unit 5020, Delete One (1) FTE Staff Services Administrator   Not available Not available
18-1959 14v) ResolutionAdoption of Resolution Adopting the Classification and Establishing the Salary of Director of Cultural Services, Department Head Association (D47D) and Amending Position Allocation Table as Follows: Budget Unit 7110, Add One (1) FTE Director Cultural Services; Delete One (1) FTE Museum Director   Not available Not available
18-1873 14w) ResolutionAdoption of Resolution Authorizing Salary Grade Adjustments, and Title Changes in the Eligibility Worker Series as Follows: Eligibility Worker I to Eligibility Specialist I, from Salary Grade S26A to S27B; Eligibility Worker II to Eligibility Specialist II, from Salary Grade S27A to S29B; Eligibility Worker III to Eligibility Specialist III, from Salary Grade S29A to S31B; and Eligibility Supervisor to Eligibility Specialist Supervisor, Salary Grade S32A to S34B   Not available Not available
18-1982 14x) ResolutionAdoption of Resolution Authorizing Salary Grade Adjustments as follows: Planning and Building Services Director from D48D to D52Z and Health and Human Services Agency Director from D50A to D54Z   Not available Not available
18-1968 14y) ApprovalAuthorization of Issuance of After-the Fact Administrative Coastal Development Permit CDP_2018-0008 (Brown), to Replace over 50% of a Single Family Residence Near the Community of Gualala, Located at 32521 South Highway 1, Gualala (APN: 142-170-11)   Not available Not available
18-1972 14z) AgreementApproval of Agreement with the Mendocino County Tourism Commission for the Services, Activities, and Programs of the Mendocino County Lodging Business Improvement District (BID) in an Amount Estimated at $1,350,000 Effective Upon Execution by all Parties, through June 30, 2019   Not available Not available
18-1970 14aa) ApprovalAuthorization of Issuance of an After-the Fact Administrative Coastal Development Permit, CDP_2017-0019 (Mollenkopf), for After-The-Fact Permitting of Existing Structures Built in 1992; Including a 1,168 Square Foot Single Family Dwelling, 1,253 Square Foot Garage, and a 1,892 Square Foot Accessory Building (Prefabricated Metal Quonset Hut) in the Coastal Zone, Approximately Four Miles Northeast of the City of Point Arena on Harris Ranch Road, Approximately Two Miles East of its Intersection with Windy Hollow Road at 41700 Harris Ranch Road, Point Arena (APN: 027-171-03)   Not available Not available
18-1871 14ab) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 180018, Professional Services Agreement with Stantec Consulting Services, Inc., in the Amount of $172,720.46 for Vegetation Monitoring and Maintenance Services for the Term Starting Upon Execution of the Agreement Through January 31, 2023, and Authorizing an Additional Contingency Amount of $17,000 for the Forsythe Creek Bridge, on Reeves Canyon Road, County Road 219, Milepost 0.46 (Redwood Valley)   Not available Not available
18-1922 14ac) ResolutionAdoption of Resolution Approving and Levying a Special Tax for Fiscal Year 2018-19 in the Amount of $45.32 on Each Parcel Within the Lakewood Lighting District of Mendocino County (Ukiah Area)   Not available Not available