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: 5/14/2019 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
19-0384 15a) ResolutionDiscussion and Possible Action Including Adoption of Resolution Adopting the New Classification of Senior Revenue Recovery Specialist and Amending the Position Allocation Table as Follows: Treasurer-Tax Collector, Budget Unit 2012 - Delete 2.0 FTE Revenue Recovery Specialists, Add 2.0 FTE Senior Revenue Recovery Specialists; and Authorization for the Reclassification and Salary Adjustment of the Affected Incumbents (Sponsor: Human Resources)   Not available Video Video
19-0385 15b) ResolutionDiscussion and Possible Action Including Adoption of Resolution Amending the Position Allocation Table as Follows: Assessor, Budget Unit 1120 - Delete 1.0 FTE Staff Assistant I, Add 1.0 FTE Staff Assistant II; County Clerk-Election, Budget Unit 1410 - Delete 1.0 FTE Staff Assistant I, Add 1.0 FTE Staff Assistant II (Sponsor: Human Resources)   Not available Video Video
19-0233 15c) ApprovalDiscussion and Possible Action Including Authorization of Payment in the Amount of $8,500 to Solid Wastes of Willits upon Receipt of Invoice for the County’s Share of Costs Related to Operation of the South Coast Buy-Back Center for One Year; and Direction to Either Close the Center or Determine a Long Term Funding Mechanism (Sponsor: Solid Waste)   Not available Video Video
19-0408 15d) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
19-0409 15e) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Not available
19-0407 16a) ApprovalDiscussion and Possible Action Including Direction to Agriculture Department to Collect and Publish Pesticide Application Details, Including Chemical Agent, Quantity, and Assessor’s Parcel Number (Sponsor: Supervisor Williams)   Not available Video Video
19-0410 16b) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Not available
19-0438 16c) PresentationsDiscussion and Possible Action to Direct Air Quality Management District (AQMD) Staff to Identify Barriers to Fire Fuel (Vegetation) Management through Controlled Burning, and Develop a Plan to Streamline AQMD Processes that Support Vegetation Management Efforts (Sponsor: Supervisor Brown)   Not available Video Video
19-0433 16d) ResolutionDiscussion and Possible Action Regarding an Allocation in the Amount of $50,000 to the Inland Water and Power Commission (IWPC) to Undertake a Feasibility Study of a Potential Licensing Proposal for the Potter Valley Project and Other Related Costs; and Approval of Transfer of Funds from General Fund Budget Unit 1100 750000 to Special Department Expense Budget Unit 1100 1940 in the Amount of $50,000 (Sponsors: Supervisors Brown and McCowen)   Not available Video Video
19-0423 16e) PresentationsDiscussion and Possible Action Regarding Recommendations of the Cannabis Cultivation Ad Hoc Committee (Sponsor: Cannabis Cultivation Ad Hoc Committee (Supervisors McCowen and Haschak))   Not available Video Video
19-0418 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
19-0395 14b) ResolutionAdoption of Resolution Approving the Application for Funds under the Budget Act of 2018 for Voting System Replacement, Authorizing the County Clerk-Recorder to Conduct All Negotiations, Execute and Submit All Documents   Not available Not available
19-0382 14c) ResolutionAdoption of Resolution Designating the Arts Council of Mendocino County (ACMC) as the County of Mendocino’s Authorized Partner for the 2019-20 California Arts Council’s State-Local Partnership Program   Not available Not available
19-0381 14d) ResolutionAdoption 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   Not available Not available
19-0387 14e) AgreementApproval of Retroactive Agreement with Project Sanctuary in the Amount of $132,720 on Behalf of the Mendocino County Homeless Services Continuum of Care to Complete a Capital Improvement Project Utilizing Homeless Emergency Aid Program Funds, Effective May 1, 2019 through June 30, 2021   Not available Not available
19-0399 14f) AgreementApproval of Retroactive Agreement with Mendocino Coast Hospitality Center in the Amount of $68,957 to Provide Services to Severely Mentally Disabled Homeless Clients in Fort Bragg Through the Substance Abuse and Mental Health Services Administration Grant for the Period of July 1, 2018 through June 30, 2019   Not available Not available
19-0400 14g) ApprovalApproval of Private Road Name Petition No. RN_2018-0002, Officially Naming 7 Private Roads within the Golden Rule Church Association Properties, Ridgewood Ranch Road, et al., in Willits, Finding them to be in Conformance with Mendocino County Code Sec. 18.16   Not available Not available
19-0401 14h) ApprovalApproval of Private Road Name Petition RN_2018-0001 (First Gate Road) in Willits, Officially Changing the Names of Willow Brook Road and Redwood Creek Drive to First Gate Road and Finding it to be in Conformance with Mendocino County Code Sec. 18.16   Not available Not available
19-0417 14i) AgreementApproval of Amendment to Agreement Number S0-S18-032/PA 18-303 with Dr. Greg Pizarro in the Amount of $250,000, for a New Agreement Total of $300,000, for Forensic Pathology Autopsies and Related Services to the County and Extending the Expiration of the Agreement to December 31, 2019   Not available Not available
19-0367 14j) ResolutionAdoption of Resolution Approving Parcel Map for Minor Subdivision Number 2016-008 (Green) and Accepting on Behalf of the Public Item (A) of the Owner’s Statement for the Purposes Specified Thereon, Located Approximately 3+/- Miles North of Ukiah, Lying Just Northeast of East Side Calpella Road (County Road 227), 0.4 +/-Miles North of Its Intersection with Lake Mendocino Drive (County Road 227B); 3801 East Side Calpella Road; Assessor’s Parcel Number 168-210-07 (Calpella Area)   Not available Not available
19-0233 15c) ApprovalDiscussion and Possible Action Including Authorization of Payment in the Amount of $8,500 to Solid Wastes of Willits upon Receipt of Invoice for the County’s Share of Costs Related to Operation of the South Coast Buy-Back Center for One Year; and Direction to Either Close the Center or Determine a Long Term Funding Mechanism (Sponsor: Solid Waste)   Not available Video Video