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: 2/26/2019 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
19-0117 12a) ProclamationAdoption of Proclamation Recognizing March 2019 as Women’s History Month in Mendocino County and Recognizing the Individuals to be Honored at the Annual Women’s History Gala Celebration (Sponsors: Supervisors Brown and McCowen)   Not available Video Video
19-0141 1  CommunicationPublic Expression    Not available Video Video
19-0085 15a) ResolutionDiscussion and Possible Adoption of Resolution Amending the Position Allocation Table as Follows: Health and Human Services Agency, Social Services, Budget Unit 5010 - Delete 1.0 FTE Social Worker IV-B; Add 1.0 FTE Deputy County Counsel IV (Sponsor: Human Resources)   Not available Video Video
19-0124 15b) AgreementDiscussion and Possible Action Including Approval for the Health and Human Services Agency, Acting as the Administrative Entity on Behalf of the Mendocino County Homeless Services Continuum of Care, to Accept Homeless Emergency Aid Program Funds in the Amount of $4,921.967.86 with the Business Consumer, and Housing Agency Effective Upon Date Agreement Becomes Fully Executed through October 31, 2021; and Authorization for the Health and Human Services Agency Director or Designee to Sign Any Renewals or Amendments that Do Not Increase the Maximum Amount (Sponsor: Health and Human Services Agency)   Not available Video Video
19-0125 15c) ResolutionDiscussion and Possible Action Including Adoption of Resolution Approving Creation of an Emergency Medical Care Committee to Serve and Act in an Advisory Capacity to the Local Emergency Medical Services Agency and the Board of Supervisors; Approval of Proposed By-Laws, Including Membership Composition, for the Emergency Medical Care Committee; and Direction to Staff to Work with the Clerk of the Board to Establish Membership Application Processes and Other Procedures as Needed (Sponsor: Health and Human Services Agency)   Not available Video Video
19-0137 15d) ApprovalDiscussion and Possible Action Including Adoption of the Mendocino County Digital Infrastructure Plan 2019-2025, As Presented by the Economic Development and Financing Corporation (Sponsor: Executive Office)   Not available Video Video
19-0123 15e) PresentationsDiscussion and Possible Action Including Acceptance of Presentation of the Department of Planning and Building Services Development Activity Report for the Month of January, 2019 (Sponsor: Planning and Building Services)   Not available Video Video
19-0150 15f) ApprovalDiscussion and Possible Action Regarding the Status of Board of Supervisor’s Actions and/or Directives Requiring Follow Through from County Staff and/or Other Agencies (Sponsor: Executive Office)   Not available Video Video
19-0185 15g) PresentationsDiscussion and Possible Action Regarding Presentation from Aircon Energy Regarding Energy and Sustainability Services for County-Owned Facilities, Including Results of an Initial Feasibility Study (Sponsor: Executive Office)   Not available Video Video
19-0182 15h) OrdinanceDiscussion and Possible Adoption of Urgency Ordinance Establishing a Temporary Moratorium on the Cultivation of Genetically Modified Organisms Within the Unincorporated Areas of Mendocino County Pending the Study and Consideration of Land Use and Other Regulations Pertaining to Such Cultivation (Sponsor: County Counsel)   Not available Video Video
19-0180 15i) OrdinanceDiscussion and Possible Action Including Adoption of Urgency Ordinance Establishing a Temporary Moratorium on the Cultivation of Industrial Hemp Within the Unincorporated Areas of Mendocino County Pending the Study and Consideration of Land Use and Other Regulations Pertaining to Such Cultivation (Sponsor: County Counsel)   Not available Video Video
19-0143 15j) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
19-0143 15j) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
19-0144 15k) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Video Video
19-0136 16a) ApprovalDiscussion and Possible Action Regarding the State Controller’s Office Notice of Inactive Districts and the Local Agency Formation Commission’s (LAFCO) Proposed Action to Initiate the Dissolution of the County of Mendocino’s County Service Area No. 3 (CSA 3) (Sponsor: Supervisor Brown)   Not available Video Video
19-0142 16b) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
19-0206 18a) ResolutionOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 - Discussion and Possible Action Including Adoption of Resolution Declaring a Local Emergency Related to the 2019 Winter Storms Event (County Wide) (Sponsors: County Counsel and Transportation)   Not available Not available
19-0183 14a) AppointmentApproval of Recommended Reappointments   Not available Not available
19-0145 14b) MinutesApproval of Minutes of February 5, 2019, Regular Meeting   Not available Not available
19-0190 14c) ApprovalApproval of Letter of Support for Senate Bill (SB) 67 (McGuire) Regarding Cannabis Temporary Licenses Extensions (Sponsors: Supervisors McCowen and Haschak)   Not available Not available
19-0140 14d) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Projects for Water Damage Repairs at the Willits Integrated Services Center (WISC) in the Amount of $20,000; Security Improvements to Juvenile Hall in the Amount of $50,000; and Ceiling Insulation Encapsulation at Children and Family Services in the Amount of $30,000   Not available Not available
19-0135 14e) AgreementApproval of Memorandum of Agreement (MOA) between the Town of Paradise and the County of Mendocino For Reimbursement for Reasonable Costs Pertaining to Assistance Provided Under the Emergency Management Mutual Aid (EMMA) Plan   Not available Not available
19-0177 14f) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Mendocino Complex Fire   Not available Not available
19-0178 14g) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Redwood Complex Fire   Not available Not available
19-0122 14i) ApprovalApproval of Submission of Grant Application for up to $450,000 of Funds Available Through California Department of Public Health for Supplemental Nutrition Assistance Program Education for the Period of October 1, 2019 through September 30, 2022; Authorization for the Health and Human Services Agency Director or Designee to Sign Agreement if Funding is Granted and any Amendments that do not Exceed the Maximum Amount; and Authorization for the Auditor-Controller to Increase Appropriation of Expenditures in Budget Unit 4010 Upon Receipt of Grant Funds to Allow Budgeting and Spending Authority of Grant Funds   Not available Not available
19-0119 14j) ApprovalRatification of Submission of Application to the United States Department of Housing and Urban Development (HUD) for Homeless Management Information System (HMIS) Capacity Building Project Funds on Behalf of the Mendocino County Homeless Services Continuum of Care; Approval to Accept Award and Submit Budget and Proposal to HUD; Authorization for the Health and Human Services Agency Director or Designee to Execute Grant Agreement in an Amount Up To $150,000 for the Period of September 1, 2019 through August 31, 2021 and Any Renewals or Amendments that Do Not Exceed the Annual Maximum Amount; Approval to Disperse HMIS Capacity Building Program Funds; and Direction for the Auditor Controller to Include Grant Funds in Budget Unit 5010-Grant 0433 (Homeless Services Continuum of Care) and Receive, Deposit and Implement Spending of Grant Funds   Not available Not available
19-0179 14k) 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
19-0181 14l) 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
19-0147 14m) ApprovalApproval of Automobile Allowance for Assistant Public Defender   Not available Not available
19-0028 14n) AgreementApproval of Agreement with Keefe Commissary Network, L.L.C. in the Amount of $350,000 to Provide Commissary and Banking Services for Inmates at the Mendocino County Jail For the Term of February 26, 2019 through December 31, 2021   Not available Not available
19-0139 14o) AgreementApproval of the 2018 Edward Byrnes Justice Assistance Grant (JAG) Award from the U.S. Department of Justice in the Amount of $24,422 for the Project Period of October 1, 2017 through September 30, 2019 for Replacement of Aged Computer and Communications Equipment   Not available Not available
19-0118 14p) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 180058, Removal of Fire-Damaged Trees that Present a Safety Hazard as a Result of the 2017 Redwood Fire (Redwood Valley & Potter Valley Areas)   Not available Not available
19-0102 14q) ApprovalAcceptance of the December 31, 2018 Report of Mendocino County Pooled Investments   Not available Not available
19-0134 14r) ApprovalAuthorization for the Air Quality Management District to Participate in the State Carl Moyer Program and Accept State Program Funds in the Amount of $258,835; Authorization to Follow the Requirements of the State Program for Fiscal Year 2018-19 (Funding Year 21); and Authorization for the Air Pollution Control Officer to Sign and Submit the Application to the California Air Resources Board   Not available Not available
19-0128 14s) ApprovalApproval of Transfer of Unallocated Funds in the Amount of $21,386 from Air Quality Management District’s AB923 Fund Balance to the District’s Carl Moyer Program Trust Account To Be Used as Matching Funding for Additional State Funds   Not available Not available