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: 9/25/2018 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
18-2119 12a) ProclamationAdoption of Proclamation Recognizing October 2018 as National Endowment for the Arts (NEA) Big Read Month in Mendocino County (Sponsor: Library)   Not available Not available
18-2119 12a) ProclamationAdoption of Proclamation Recognizing October 2018 as National Endowment for the Arts (NEA) Big Read Month in Mendocino County (Sponsor: Library)   Not available Video Video
18-2137 1  CommunicationPublic Expression    Not available Video Video
18-2137 1  CommunicationPublic Expression    Not available Not available
18-2142 15a) PresentationsDiscussion and Possible Action Including Acceptance of Informational Presentation Regarding Koff & Associates’ Base Salary Study and Evaluation of the County's Classification and Compensation Plan (Sponsor: Human Resources)   Not available Video Video
18-2132 15b) AgreementDiscussion and Possible Action Including Approval of Third Amendment to Franchise Agreements 10-139, 10-140, 10-141 with Solid Waste of Willits, Inc., for Solid Waste Refuse Collection Franchise Areas Nos. 1, 3 and 4, to Incorporate a Revised Rate Adjustment Mechanism effective September 25, 2018 (North County, Anderson Valley, South Coast) (Sponsor: Solid Waste)   Not available Video Video
18-2132 15b) AgreementDiscussion and Possible Action Including Approval of Third Amendment to Franchise Agreements 10-139, 10-140, 10-141 with Solid Waste of Willits, Inc., for Solid Waste Refuse Collection Franchise Areas Nos. 1, 3 and 4, to Incorporate a Revised Rate Adjustment Mechanism effective September 25, 2018 (North County, Anderson Valley, South Coast) (Sponsor: Solid Waste)   Not available Not available
18-2133 15c) ApprovalDiscussion and Possible Action Including Approval of Sixth Amendment to Agreement 11-008, Caspar Transfer Station Operations Agreement and Lease with Solid Waste of Willits, Inc. to Incorporate a Revised Rate Adjustment Mechanism effective September 25, 2018 (Sponsor: Solid Waste)   Not available Video Video
18-2153 15d) AgreementDiscussion and Possible Action Including Approval of Fifth Amendment to Agreement 10-138 with Solid Waste of Willits for The Five Transfer Stations Operation Agreement and Lease, to Incorporate a Revised Rate Adjustment Mechanism effective September 25, 2018 (Sponsor: Solid Waste)   Not available Video Video
18-2153 15d) AgreementDiscussion and Possible Action Including Approval of Fifth Amendment to Agreement 10-138 with Solid Waste of Willits for The Five Transfer Stations Operation Agreement and Lease, to Incorporate a Revised Rate Adjustment Mechanism effective September 25, 2018 (Sponsor: Solid Waste)   Not available Not available
18-2122 15e) PresentationsDiscussion and Possible Action Including Acceptance of Presentation of the Department of Planning and Building Services Development Activity Report for the Month of August, 2018 (Sponsor: Planning & Building Services)   Not available Video Video
18-2144 15f) PresentationsDiscussion and Possible Action Including Acceptance of Transportation Director’s Report Regarding Mountain View Road and Little River Airport Jet Fuel (Sponsor: Transportation)   Not available Video Video
18-2129 15g) PresentationsDiscussion and Possible Action Regarding Updates Associated with 2017 Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Not available Video Video
18-2130 15h) ApprovalDiscussion 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
18-2134 15i) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
18-2136 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
18-1993 17a) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with the State Air Resources Board for the Air Quality Management District to Accept the AB 197 Emissions Inventory District Grant in the Amount of $18,267 and Commit to Complying with the Requirements of the Grant Agreement for the Term of June 25, 2018 through June 30, 2019 (Sponsor: Air Quality Management District)   Not available Video Video
18-1993 17a) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with the State Air Resources Board for the Air Quality Management District to Accept the AB 197 Emissions Inventory District Grant in the Amount of $18,267 and Commit to Complying with the Requirements of the Grant Agreement for the Term of June 25, 2018 through June 30, 2019 (Sponsor: Air Quality Management District)   Not available Video Video
18-1964 17b) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with the State Air Resources Board to Accept Carl Moyer Rural Assistance Program Funds in the Amount of $59,236.27 for the Term of May 15, 2018 through April 30, 2020 for a Project in Mendocino County; Approval of Project Associated with Those Funds; Approval of Expenditure of Funds by December 31, 2022; and Authorize the District to Enter into a Contractual Agreement with the Applicant and Transfer the Funds to the Applicant Upon Completion of the Project (Sponsor: Air Quality Management District)   Not available Not available
18-1852 17c) ApprovalDiscussion and Possible Action Including Approval of Retroactive Agreement with the State Air Resources Board to Participate in the California Air Resources Board Woodsmoke Reduction Pilot Program; Authorize the Air Quality Management District to Accept Program Funds from the California Air Pollution Control Officers Association in the Amount of $149,250 and Follow the Requirements of the Program and Expend All Program Funds by December 31, 2019; Authorization for the Air Pollution Control Officer to Sign and Submit the Memorandum of Understanding Between the District and the California Air Pollution Control Officers Association and Authorize the District to Enter into an Agreement with a Vendor for the Purchase and Installation of Each Device Approved by the District and Transfer Funds for Each Project to the Vendor Upon Proof of Completion of Each Project (Sponsor: Air Quality Management District)   Not available Video Video
18-2139 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
18-2138 14b) MinutesApproval of Minutes of September 11, 2018, Regular Meeting   Not available Not available
18-2118 14c) ResolutionAdoption of Resolution Designating Chief Executive Officer/Director of Emergency Services, Recovery Director, Recovery Finance Director, and Director of Transportation Department as Authorized Agents to Engage with the Federal Emergency Management Agency (FEMA) and Governor’s Office of Emergency Services (Cal OES) Regarding All Matters Pertaining to Federal Financial Assistance Under Public Law 93-288 as Amended by the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988, and/or State Financial Assistance Under the California Disaster Act   Not available Not available
18-2127 14d) ResolutionAdoption of Resolution Authorizing the County of Mendocino to Enter into an Agreement with the California Department of Water Resources to Receive Funds for the Redwood Valley County Water District’s Redwood Valley Water Infrastructure Project and Authorizing the Chief Executive Office to Execute the Agreement on Behalf of the County of Mendocino   Not available Not available
18-2152 14e) AgreementApproval of Amendment to Board of Supervisors Agreement 18-078 with Kemper Consulting Group Adding Additional Funding of $28,000 to Provide Mental Health Needs Assessment Consulting Services for the Period of May 1, 2018 through December 31, 2018, For a New Not to Exceed Agreement Amount of $68,000 (Sponsors: Executive Office and Sheriff-Coroner, on behalf of the Measure B Oversight Committee)   Not available Not available
18-2091 14f) AgreementApproval of Second Amendment to Board of Supervisors Agreement No. 18-025 with Liebert Cassidy Whitmore to Provide Legal/Conflict Counsel Services in the Amanda Carley v. County of Mendocino Lawsuit in the Amount of $125,000, Extending the Termination Date From November 1, 2018 to June 30, 2019   Not available Not available
18-2112 14g) AgreementApproval of Retroactive Agreement with North Coast Opportunities in the Amount of $58,433 to Provide Child Care Navigation and Trauma-Informed Care Training for the Period of July 1, 2018 through June 30, 2019   Not available Not available
18-2121 14h) AgreementApproval of Fourth Amendment to Agreement Number 15-098 (State Revenue Agreement No. 15-10071) with the California Department of Public Health in the Amount of $0 ($4,296,562 Total) to Provide Funding for the Women, Infants and Children Program of the Health and Human Services Agency, Public Health Branch, from October 1, 2015 through September 30, 2019   Not available Not available
18-2120 14i) ApprovalApproval of $7,500 Grant Award through the California State Library Initiatives Book Project for the Purchase of New Library Books   Not available Not available
18-2055 14j) ApprovalRatification of Submission of 2018-19 Application for U.S. Department of Justice Edward Byrne Justice Assistance Grant Program Fiscal Year 2018 Local Solicitation Application in the Amount of $24,422   Not available Not available
18-2078 14k) ResolutionAdoption of Resolution Authorizing the Processing of a Consolidated Coastal Development Permit by the California Coastal Commission for the Mendocino County Department of Transportation Usal Creek Bridge Replacement Project on Usal Road, County Road 431, Milepost 5.93 (Rockport Area)   Not available Not available
18-2092 14l) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 180075 in the Amount of $500 with and Accepting the Grant Deed Conveying Real Property from Mendocino Redwood Company, LLC, for the Acquisition of Rights of Way Needed for Construction of Permanent 2017 January Storm Damage Repairs, on Mountain View Road, County Road 510, Milepost 14.50, Project Number F-1706.202PR (Boonville Area)   Not available Not available
18-2094 14m) ResolutionAdoption of Resolution Increasing the Director of Transportation’s Change Order Authority to a Total of $45,000 for Department of Transportation Contract Number 170049 for Construction of the 2017 Storm Damage Repairs on Branscomb Road, County Road 429, Milepost 17.21 (Laytonville Area)   Not available Not available