19-0325
| 1 | 3a) | | Communication | Public Expression | | |
Not available
|
Video
|
19-0299
| 1 | 5a) | | Presentations | Discussion and Possible Action Regarding an Update to the Board of Supervisors from the Mental Health Treatment Act Citizen’s Oversight Committee on Progress Since the March 12, 2019 Update
(Sponsor: Executive Office) | | |
Not available
|
Video
|
19-0289
| 1 | 5b) | | Resolution | Discussion and Possible Action Including Adoption of Resolution Adopting the New Classification of Cadastral Mapping and Title Technician, Abolishment of Existing Classification of Mapping Coordinator and Amending Position Allocation Table as Follows: Assessor Budget Unit 1120 - Add 1.0 FTE Cadastral Mapping and Title Technician, Delete 1.0 FTE Mapping Coordinator
(Sponsor: Human Resources) | | |
Not available
|
Video
|
19-0287
| 1 | 5c) | | Resolution | Discussion and Possible Action Including Adoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 2090 - Child Support Services - Delete 1.0 FTE Staff Assistant II, 1.0 FTE Supervising Legal Secretary; Add 2.0 FTE Staff Assistant III
(Sponsor: Human Resources) | | |
Not available
|
Video
|
19-0070
| 1 | 5e) | | Presentations | Discussion and Possible Action Including Acceptance of Presentation on an Update on the Mendocino College Gateway at Hensley Creek Road, Part of the "Gateway Revitalization Project" Regarding Changeable Message Sign and Addition of Traffic Signals to Lighting System Under Memorandum of Understanding, Board Agreement Number 08-214/Department of Transportation Agreement Number 080109 with the Mendocino-Lake Community College District (Ukiah Area)
(Sponsor: Transportation) | | |
Not available
|
Video
|
19-0220
| 1 | 5f) | | Approval | Discussion and Possible Action Including Acceptance of Cultural Services Agency Update and Adoption of New Policies Including Proposed Cultural Services Agency Mission Statement, and Museum: Mission Statement, Code of Ethics, Visitor Behavior Policy, and Collections Policy
(Sponsor: Cultural Services Agency) | | |
Not available
|
Video
|
19-0316
| 1 | 5g) | | Presentations | Discussion and Possible Action Regarding Confirmation of Proposed Goals and Priorities for Planning and Building Services in Fiscal Year 2019-20
(Sponsor: Planning and Building Services) | | |
Not available
|
Video
|
18-2058
| 1 | 5h) | | Approval | Discussion and Possible Action Including Approval of the 2018-19 Annual Update to the Mental Health Services Act Three-Year Program and Expenditure Plan Covering Fiscal Years 2017-18 through 2019-20
(Sponsor: Health and Human Services Agency) | | |
Not available
|
Video
|
19-0288
| 1 | 5i) | | Presentations | Discussion and Possible Action Regarding an Update on the Implementation of the Mendocino County Cannabis Cultivation Program, Cannabis Compliance Efforts
(Sponsor: Department of Planning and Building Services) | | |
Not available
|
Video
|
19-0304
| 1 | 5j) | | Ordinance | Noticed Public Hearing - Discussion and Possible Action Including Adoption of Urgency Ordinance Extending 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
(Sponsors: County Counsel and Agriculture) | | |
Not available
|
Video
|
19-0305
| 1 | 5k) | | Ordinance | Noticed Public Hearing - Discussion and Possible Action Including Adoption of Urgency Ordinance Extending 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
(Sponsors: County Counsel and Agriculture) | | |
Not available
|
Video
|
19-0295
| 1 | 5l) | | Presentations | Chief Executive Officer's Report
(Sponsor: Executive Office) | | |
Not available
|
Video
|
19-0296
| 1 | 5m) | | Presentations | Discussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform
(Sponsor: Executive Office) | | |
Not available
|
Video
|
19-0300
| 1 | 6a) | | Presentations | Supervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest | | |
Not available
|
Video
|
19-0297
| 1 | 4a) | | Appointment | Approval of Recommended Reappointments | | |
Not available
|
Not available
|
19-0284
| 1 | 4c) | | Agreement | Approval of Amendment to Agreement 18-032 with Interactive Resources, Inc., in the Amount $78,180 for Additional Design Services and Construction Administration Services for the Completion of the Yokayo Center Exterior Repairs and Accessibility Compliance Project at 737 and 747 South State Street in Ukiah, Effective When Agreement Becomes Fully Executed through December 31, 2019 | | |
Not available
|
Not available
|
19-0257
| 1 | 4e) | | Proclamation | Adoption of Proclamation Recognizing the Week of April 7-13, 2019, as Crime Victim’s Rights Week in Mendocino County
(Sponsor: District Attorney) | | |
Not available
|
Not available
|
19-0273
| 1 | 4f) | | Resolution-Agreement | Adoption of Resolution Approving First Amendment to Grant Agreement 17-94140 with California Department of Health Care Services in the Amount $5,688 for a New Total of $2,692,926 to Provide Substance Use Disorder Services Effective When Agreement Becomes Fully Executed Through June 30, 2020; and Authorization for the Health and Human Services Agency, Behavioral Health and Recovery Services Director or Designee to Sign any Renewals or Amendments that do not Exceed the Maximum Amount | | |
Not available
|
Not available
|
19-0281
| 1 | 4g) | | Proclamation | Adoption of Proclamation Recognizing April 2019 as Child Abuse Prevention Month in Mendocino County | | |
Not available
|
Not available
|
19-0274
| 1 | 4h) | | Proclamation | Adoption of Proclamation Recognizing April 7-13, 2019, as Volunteer Appreciation Week in Mendocino County | | |
Not available
|
Not available
|
19-0282
| 1 | 4i) | | Resolution | Adoption of Resolution Amending the Position Allocation Table as Follows: Move from Budget Unit 2710 Agriculture to Budget Unit 2810 Cannabis Program: 1.0 FTE Administrative Assistant and 1.0 FTE Program Administrator | | |
Not available
|
Not available
|
19-0290
| 1 | 4j) | | Approval | Authorization of the Issuance of Administrative Coastal Development Permit No. CDP_2018-0014 (Harrison) to Construct a Single-family Residence, Garage, Workshop, Barn, Greenhouse, Driveway, and Ancillary Development, located at 43300 Hathaway Crossing, Point Arena Area (APN 027-211-03) | | |
Not available
|
Not available
|
19-0278
| 1 | 4k) | | Agreement | Approval of Retroactive Revenue Agreement No. 2019-27 with the U.S. Department of Justice Drug Enforcement Administration (DOJ DEA) in the Amount of $158,000 for the Eradication and Suppression of Illicit Cannabis on Federal Lands for the Term of October 1, 2018 to September 30, 2019 | | |
Not available
|
Not available
|
19-0240
| 1 | 4l) | | Resolution-Agreement | Adoption of Resolution Approving Department of Transportation Agreement Number 190007, Improvement Agreement for Brush Meadows Apartments, with 510 Brush St., L.P., a California Limited Partnership, and Authorizing and Directing the Clerk of the Board to Execute Consents to Recordation for Irrevocable Offers to Dedicate Real Property for Public Purposes (Ukiah Area) | | |
Not available
|
Not available
|
19-0138
| 1 | 4m) | | Approval | Approval of Memorandum of Understanding (MOU) with the Placer County Air Pollution Control District for the Air Quality Management District to Participate in the State “Funding Agricultural Reduction Measures for Emission Reductions” (FARMER) Grant Program with Year One Revenue estimated at $305,607; Authorization to Accept Program Funds and Follow the Requirements of the Program; and Authorization for the Air Pollution Control Officer to Submit the MOU to the Placer County Air Pollution Control District | | |
Not available
|
Not available
|