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: 12/4/2018 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
18-2314 12a) ProclamationAdoption of Proclamation Recognizing Mendocino County’s Participation in the National Wreaths Across America Day and Ceremony on December 15, 2018 (Sponsor: Supervisor Brown)   Not available Video Video
18-2332 13a) CommunicationPublic Expression    Not available Video Video
18-2309 15a) ResolutionNoticed Public Hearing - Discussion and Possible Adoption of Resolution Amending the Master Fee Schedule Effective March 4, 2019 for the Cultural Services Agency, Environmental Health, Juvenile Hall and Adult Probation (Sponsor: Executive Office)   Not available Video Video
18-2300 15b) PresentationsDiscussion and Possible Action Regarding an Update to the Board of Supervisors 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 November 28, 2018, Mental Health Treatment Act Citizen’s Oversight Committee meeting (Sponsor: Sheriff-Coroner)   Not available Video Video
18-2221 15c) ApprovalDiscussion and Possible Action Regarding an Update on the Cultural Services Agency (Sponsor: Cultural Services Agency)   Not available Video Video
18-2318 15d) ProclamationAdoption of Proclamation Declaring The Green Room, Cathleen Micheaels, Albert Repovsch, Gary Martin, and Willits Center for the Arts as Recipients of the 2018 Mendocino County Art Champions Award; Declaring David “Sus” Susalla for Honorable Mention; Further Declaring Jim Colling for Posthumous Honorable Mention, All as Nominated by the Community and Selected by the Arts Council of Mendocino County Board of Directors; Followed by a Reception in Conference Room B (Sponsor: Executive Office)   Not available Video Video
18-2320 15e) PresentationsDiscussion and Possible Action Regarding Presentation by Assemblymember Jim Wood Regarding End of the Year Activities Facing Mendocino County and the California 2nd Assembly District (Sponsor: Executive Office)   Not available Video Video
18-2331 15f) PresentationsDiscussion and Possible Action Regarding Updates Associated with 2017 Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Not available Video Video
18-2325 15g) 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
18-2326 15h) PresentationsDiscussion and Possible Action Including Acceptance of the 2017 Mendocino County Crop Report Presentation from the Agricultural Commissioner (Sponsor: Agriculture)   Not available Video Video
18-2329 15i) OrdinanceDiscussion and Possible Action Including Introduction and Waive Reading of Ordinance Amending Title 10 of Mendocino County Code Regarding Animals (Sponsor: County Counsel)   Not available Video Video
18-2311 15j) PresentationsNoticed Public Forum - Discussion and Possible Action Including Conducting a Community Forum in Accordance with Government Code section 7283.1; Receive Report Regarding County Law Enforcement Agencies Interaction and Communications with the Federal Immigration and Customs Enforcement (ICE) Regarding Access to Individuals for Civil Immigration Enforcement in 2017; and Receive Public Comment (Sponsor: Sheriff-Coroner/County Counsel)   Not available Video Video
18-2350 15k) ApprovalDiscussion and Possible Action Including Approval of Amendment of the Board of Supervisors 2018 Master Meeting Schedule Adding a Potential Regular Meeting on December 11, 2018 and/or Other Dates as Directed by the Board (Sponsor: Executive Office)   Not available Video Video
18-2375 15n) ApprovalOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2- Discussion and Possible Action Recognizing December 5, 2108 as a National Day of Mourning in Accordance with the Presidential Proclamation Announcing the Death of George H. W. Bush issued December 1, 2018   Not available Video Video
18-2336 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
18-2316 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
18-2343 14b) MinutesApproval of Minutes of November 6, 2018, Regular Meeting   Not available Not available
18-2348 14c) MinutesApproval of Minutes of November 13, 2018, Regular Meeting   Not available Not available
18-2349 14d) MinutesApproval of Minutes of November 16, 2018, Regular Meeting   Not available Not available
18-2351 14e) ApprovalApproval to Disband the Cannabis Cultivation Ordinance Amendments Ad Hoc Committee consisting of Supervisors Hamburg and McCowen   Not available Not available
18-2347 14f) ApprovalApproval of the Public Facilities Corporation (PFC) Annual Report   Not available Not available
18-2298 14g) ApprovalAcceptance of Report for 2018-19 from the Mendocino County Superintendent of Schools on the Status of Decile 1-3 Schools in Mendocino County, Pursuant to the Williams Legislation   Not available Not available
18-2339 14h) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Redwood Complex Fire   Not available Not available
18-2340 14i) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Mendocino Complex Fire   Not available Not available
18-2312 14j) Resolution-AgreementApproval of Second Amendment to Grant Agreement No. 17-94644 with California Department of Health Care Services in the Amount of $422,708.05 for a New Total of $546,503.04 to Provide Crisis Counseling and Related Services Effective When Agreement Becomes Fully Executed through January 31, 2019; and Adoption of Resolution Authorizing the Behavioral Health and Recovery Services Director to Sign Said Amendment   Not available Not available
18-2313 14k) AgreementApproval of Agreement with Consolidated Tribal Health in the Amount of $200,000 to Provide Strategies to Improve Access and Engagement in Behavioral Health Services to Tribal Community Members in Accordance with Mental Health Services Act - Prevention and Early Intervention Criteria Effective When Agreement Becomes Fully Executed Through June 30, 2020   Not available Not available
18-2303 14l) AgreementApproval of Amendment to Standard Agreement MH-18-002 with California Psychiatric Transitions, Inc. Increasing the Amount from $25,000 to $310,250 to Provide Residential Treatment Services for Health and Human Services Agency, Behavioral Health and Recovery Services Clients Effective When Agreement Becomes Fully Executed through June 30, 2019   Not available Not available
18-2341 14m) 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
18-2342 14n) 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
18-2302 14o) ResolutionAdoption of Resolution Amending the Position Allocation Table as Follows: Sheriff’s Office, Budget Unit 2310 - Delete 1.0 FTE Account Specialist III; Budget Unit 2313 - Delete 1.0 FTE Staff Assistant II; Budget Unit 2310 - Add 1.0 FTE Account Specialist Supervisor and 1.0 FTE Staff Assistant III   Not available Not available
18-2294 14p) ResolutionAdoption of Resolution Authorizing Salary Grade Adjustments as Follows: Deputy Director Public Health Nursing from Salary Grade MA41 to MN44; Adoption of Senior Program Manager - Nursing Salary Grade MA43   Not available Not available
18-2323 14q) ApprovalApproval of Submission of Grant Application in the Amount of $2,000 for New Books and Speaker Fees for California Center for the Book: Book-to-Action for Coast Community Library Featuring The Bee Friendly Garden by Kate Frey and Gretchen Lebuhn   Not available Not available
18-2321 14r) OrdinanceAdoption of Ordinance Amending Chapter 10A.17 Mendocino Cannabis Cultivation Ordinance and Chapter 20.242 Cannabis Cultivation Sites of the Mendocino County Code; Adding Chapter 20.118 “CA” Cannabis Accommodation Combining District and Chapter 20.119 “CP” Commercial Cannabis Prohibition Combining District to the Mendocino County Code; and Rezoning Certain Parcels to Apply the CA and CP Combining Districts   Not available Not available
18-2304 14s) AgreementApproval of Agreement with Integrated Security Controls, Inc. in the Amount of $100,000 to Provide Maintenance of the Mendocino County Jail Security Systems Effective When Agreement Becomes Fully Executed through December 31, 2019   Not available Not available
18-2305 14t) AgreementApproval of Purchase of a 1987 Tucker Search and Rescue Snow Tractor Vehicle and 2007 Utility Flatbed Trailer for an Amount of up to $57,000; Add the Equipment to the County’s List of Fixed Assets; Approval of Budget Transfer from Commet State Asset Seizure 2110-760203 and Associated Appropriation Increase to Fund 1100 Budget SO- 2310, 823310 Asset Forfeiture in the Amount of $57,000 and Increase Fund 1100 Budget SO-2310, 864370 Equipment EUP   Not available Not available
18-2159 14u) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 180060, Professional Services Agreement with Quincy Engineering, Inc., in the Amount of $132,800 for Construction Design Support During the Rowes Creek Bridge Replacement on Sherwood Road, County Road 311, Milepost 5.52, for the Term Starting Upon Execution of the Agreement Through December 31, 2020 and Authorizing the Director of Transportation to Sign Any and All Amendments to the Agreement Not Exceeding $13,000 (Willits Area)   Not available Not available
18-2255 14v) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 170023, 2017 Storm Damage Repairs on Orr Springs Road, County Road 223, Milepost 39.20 (Ukiah Area)   Not available Not available
18-2280 14w) Resolution-AgreementAdoption of Resolution Approving Amendment Number 3 to Board of Supervisors Agreement Number 12-079/Department of Transportation Agreement Number 110123, with Willdan Engineering in the Amount of $64,762, for Additional Professional Engineering Design Services for the Term Starting Upon Execution of the Agreement and Continuing through December 31, 2021, and Authorizing an Additional Contingency Amount of $41,000, for the Mattole River Bridge Replacement on Briceland Road, County Road 435, Milepost 0.63 (Whale Gulch Area)   Not available Not available
18-2289 14x) ResolutionAdoption of Resolution Approving Airport Capital Improvement Plans for the Little River and Round Valley Airports for Fiscal Years 2019 - 2024 and Authorizing the Director of Transportation to Sign All Pertinent Documents Required for Filing Said Plans with the Federal Aviation Administration (Little River and Covelo Areas)   Not available Not available
18-2290 14y) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 170049, 2017 Storm Damage Repairs on Branscomb Road, County Road 429, Milepost 17.21 (Laytonville Area)   Not available Not available
18-2291 14z) ResolutionAdoption of Resolution Ratifying the Application for Federal Aviation Administration Airport Improvement Program Grant Funds for Rehabilitation of Taxiway A, Connector Taxiways and Adjacent Apron at Little River Airport and Authorizing the Director of Transportation to Act as the Airport Sponsor’s Official Representative and to Execute the Grant Agreement and Sign Other Necessary Related Documents on Behalf of Mendocino County if Awarded (Little River Area)   Not available Not available
18-2292 14aa) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 170024, 2017 Storm Damage Repairs on Peachland Road, County Road 128, Milepost 0.95 (Boonville Area)   Not available Not available
18-2295 14ab) Resolution-AgreementAdoption of Resolution Approving Amendment Number 5 to Board of Supervisors Agreement Number 12-034/Department of Transportation Agreement Number 110118, with GHD Inc., in the Amount of $85,336 for Additional Professional Engineering Design Services to Extend the Termination Date to December 31, 2021, for the Mill Creek Bridge Replacement on Hill Road, County Road 327B, Milepost 2.05 (Covelo Area)   Not available Not available
18-2265 14ac) ApprovalApproval of Certification of the Election Results for the Lodging Business Improvement District (LBID) Board of Directors to the Mendocino County Tourism Commission (MCTC) Appointing Jitu Ishwar to the Large At-Large Operator Seat, Scott Connolly to the Medium Lodging Operator Seat and Martha E. Barra to the Small Operator Seat   Not available Not available