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: 5/7/2019 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
19-0392 1  CommunicationPublic Expression   Not available Not available
19-0402 15a) ResolutionDiscussion and Possible Action Including Adoption of Resolution Amending the Fiscal Year (FY) 2018-19 Adopted Budget; and Presentation of the FY 2018-19 Third Quarter Budget Report on the Status of County Departmental Spending and Revenues and Executive Office Recommendations for FY 2018-19 (Sponsor: Executive Office)   Not available Video Video
19-0378 15b) PresentationsDiscussion and Possible Action Regarding Preparation of Mendocino County’s Fiscal Year (FY) 2019-20 Budget (Sponsor: Executive Office)   Not available Video Video
19-0396 15c) ApprovalDiscussion and Possible Action Regarding Informational Update on the Implementation of the Mendocino County Cannabis Cultivation Program and Cannabis Compliance Efforts (Sponsor: Department of Planning and Building Services)   Not available Not available
19-0396 15c) ApprovalDiscussion and Possible Action Regarding Informational Update on the Implementation of the Mendocino County Cannabis Cultivation Program and Cannabis Compliance Efforts (Sponsor: Department of Planning and Building Services)   Not available Video Video
19-0389 15d) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
19-0389 15d) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
19-0427 18a) ApprovalOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 - Discussion and Possible Action Including Approval of Transmission of Letter of Support of Fort Bragg Mayor Will Lee to the California Coastal Commission’s North Coast Representative Seat (Sponsor: Supervisors Brown and Gjerde)   Not available Not available
19-0375 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
19-0393 14b) MinutesApproval of Minutes of April 23, 2019, Regular Meeting   Not available Not available
19-0405 14c) ApprovalApproval of Transmission of Letter of Support for Assembly Bill 437 (Wood) - Move-In Loan Program (Sponsors: Supervisor Haschak and Supervisor Brown)   Not available Not available
19-0412 14d) ProclamationAdoption of Proclamation Recognizing May 2019 as LBGTQI2+ Pride Month; and Further Recognizing the Mendocino Pride Festival and May 11, 2019, as Pride Day in Mendocino County (Sponsors: Supervisors Brown and McCowen)   Not available Not available
19-0413 14e) ProclamationAdoption of Proclamation Recognizing May 2019 as Older Americans Month in Mendocino County (Sponsors: Supervisors Brown and McCowen)   Not available Not available
19-0370 14f) ProclamationAdoption of Proclamation Recognizing May 2019 as Mental Health Awareness Month in Mendocino County (Sponsors: Supervisors Brown and McCowen)   Not available Not available
19-0398 14g) ApprovalApproval of Referral of “Road Naming Issues and Proposal” to the Fire and Emergency Medical Services Sustainability Ad Hoc Committee (Sponsors: Supervisors McCowen and Williams)   Not available Not available
19-0373 14h) ResolutionAdoption of Resolution Authorizing the Transfer of Funds in the Amount of $47,624.31 from the William J. and Melvina K. Toney Revocable Trust to the Mendocino County Historical Society to Cover Capital Expenses Related to the Museum (Sponsor: Supervisor Brown)   Not available Not available
19-0416 14i) ResolutionAdoption of Resolution Creating the Mendocino County Climate Action Advisory Committee (Sponsors: Board of Supervisors and County Counsel)   Not available Video Video
19-0416 14i) ResolutionAdoption of Resolution Creating the Mendocino County Climate Action Advisory Committee (Sponsors: Board of Supervisors and County Counsel)   Not available Video Video
19-0359 14j) ApprovalApproval of Agreement with LACO Associates for Recovery Grant Research and Grant Writing Services in the Amount of $100,000 for the Term of July 1, 2019 to June 30, 2020   Not available Not available
19-0360 14k) ApprovalApproval of Agreement with LACO Associates for Project Management of The Road to Recovery: Redwood Complex Fire Restoration - Planning Project in the amount of $87,117 Term Effective Upon Execution by All Parties through December 31, 2019   Not available Not available
19-0355 14l) ProclamationAdoption of Proclamation Recognizing May 2019 as Child Care Provider Appreciation Month in Mendocino County   Not available Not available
19-0348 14m) AgreementApproval of Retroactive Agreement with Mendocino County Office of Education in the Amount of $135,000, Effective April 1, 2019 through June 30, 2021, on Behalf of the Mendocino County Homeless Services Continuum of Care to Provide Homeless Emergency Aid Program Services to Those Experiencing Homelessness in Mendocino County   Not available Not available
19-0341 14n) ResolutionApproval of Retroactive Revenue Agreement No. 17-94833 with California Department of Health Care Services in the Amount of $422,708.05 to Provide Crisis Counseling and Related Services for the Period of April 30, 2018 through June 30, 2019; and Adoption of Resolution Authorizing the Mendocino County, Health and Human Services Agency, Behavioral Health and Recovery Services Director to Sign Said Agreement   Not available Not available
19-0371 14o) AgreementApproval of Memorandum of Understanding with California State Automated Welfare System Consortium in the Amount of $0 for Matters Related to Administration and Fulfillment of the Consortium’s Purpose, Effective June 28, 2019; Approval of Second Amended and Restated Joint Exercise of Powers Agreement in the Amount of $0 to Designate the Powers for Consortium Members Effective June 28, 2019   Not available Not available
19-0380 14p) AgreementApproval of Amendment to BOS Agreement No. 18-130 with Redwood Community Services, Inc. in the Amount of $25,000, for a New Total of $165,000, to Provide Resources for Families Who Are Experiencing Homelessness and Need of to be Sheltered at the Homeless Shelter in Ukiah, Effective When Fully Executed through June 30, 2019   Not available Not available
19-0372 14q) ApprovalApproval of Recommendation by the Policy Council on Children and Youth/Child Abuse Prevention Commission to Distribute $20,000 from the County Children’s Trust Fund for Child Abuse Prevention Activities in Fiscal Year 2019-20 ($13,200 to Court Appointed Special Advocate, and $6,800 to Mendocino Coast Child Abuse Prevention Coordinating Council)   Not available Not available
19-0358 14r) ProclamationAdoption of Proclamation Recognizing May 5-11, 2019 as Public Service Recognition Week in Mendocino County   Not available Not available
19-0294 14s) AgreementApproval of Retroactive Revenue Agreement with the Department of State Hospitals in the Amount of $898,828 for a Jail Based Competency Training Program for the Mendocino County Sheriff’s Office Jail for the Term of May 1, 2019 through April 30, 2021; and Adoption of Resolution for Authorizing the Chair to Sign the Agreement   Not available Not available
19-0366 14t) AgreementApproval of Retroactive Agreement with Ukiah Valley Fire Authority in the Amount of $20,000 to Provide Investigative Services to Mendocino County Sheriff’s Office During Investigations of Suspicious Deaths Involving Fire for the Term of July 1, 2018 to December 31, 2019   Not available Not available
19-0293 14u) AgreementAdoption of Proclamation Recognizing May 15, 2019, as National Peace Officer’s Memorial Day and May 12-18, 2019 as National Police Week in Mendocino County   Not available Not available
19-0346 14v) ResolutionAdoption of Resolution Establishing the Total Mileage of County Maintained Roads at 1,016.86 Miles as of December 31, 2018 (County Wide)   Not available Not available
19-0354 14w) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 190017 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 2016 Storm Damage Repairs on Comptche Ukiah Road, County Road 223, Milepost 17.25, Project Number F-1706.103PR (Comptche Area)   Not available Not available
19-0343 14x) ApprovalAcceptance of the March 31, 2019, Report of Mendocino County Pooled Investments   Not available Not available