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: 5/21/2019 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
Amended Agenda
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-0349 1  ApprovalApproval of Appropriation Transfer in the Amount of $34,734.40 from Equipment, Fund 1206, Line Item 86-4370 to Special Department Expense, Fund 1205, Line Item 86-2239 to Purchase Library Supplies from “Library with No Walls” Grant Funds   Not available Not available
19-0440 12a) ProclamationAdoption of Proclamation Recognizing the Graduates of the Leadership Mendocino Class XXVI (Sponsors: Supervisors Brown and McCowen)   Not available Video Video
19-0460 12b) ApprovalAdoption of Proclamation Honoring Mr. Bill Steele for over 45 Years of Local Broadcast and Upon His Retirement (Sponsor: Supervisor Brown)   Not available Video Video
19-0475 1  ApprovalPublic Expression   Not available Not available
19-0411 15a) AgreementDiscussion and Possible Action Including Approval of Amendment to Board of Supervisors Agreement Number 18-074 with Liebert Cassidy Whitmore in the Amount of $150,000, for a Revised Agreement Total of $300,000, and Extending Termination Date to June 30, 2020, to Continue to Provide Contract Negotiations and Employer-Employee Relations Services and Various Legal Representation, Effective When Agreement Becomes Fully Executed Through June 30, 2020 (Sponsor: Human Resources)   Not available Video Video
19-0425 15b) ResolutionDiscussion and Possible Action Including Approval of the Mendocino County Lodging Business Improvement District (BID) Annual Report; Adoption of Resolution of the Mendocino County Board of Supervisors Declaring Its Intention to Levy and Collect an Annual Assessment from Businesses in the BID Within the Boundaries of the Unincorporated Portion of the County of Mendocino and the Incorporated Areas of the City of Fort Bragg, the City of Ukiah, and the City of Willits from Specified Lodging Businesses and Fixing the Date, Time, and Place of a Public Hearing to be Held by the Board to Levy the Proposed Assessment for Fiscal Year 2019-20 (Sponsor: Planning and Building Services)   Not available Video Video
19-0432 15c) PresentationsDiscussion and Possible Action Regarding Presentation of the Department of Planning and Building Services Development Activity Report for the Month of April, 2019 (Sponsor: Planning and Building Services) Recommended Action/Motion:   Not available Video Video
19-0468 15f) ApprovalDiscussion and Possible Action Including Approval of Transmission of a Letter of Commitment to Economic Development Administration to Fund the Economic Development and Financing Corporation (EDFC) at $30,000 Annually, For the Next Three Years, for a Total of $90,000, to Allow EDFC to Use this Funding Commitment as Match for Additional Grant Funding (Sponsor: Executive Office)   Not available Video Video
19-0455 16a) ApprovalDiscussion and Possible Action Regarding an Informational Report from the Board Ad Hoc Committee, Appointed in Connection to the C&S Proposal to Provide HazMat Services, Including Recommendations Related to an Amended and Restated JPA with Mendocino Solid Waste Management Authority (MSWMA); the County’s Contract with MSWMA for Solid Waste Director Services; and Recommendations for On-Going Franchise Contract Monitoring and Negotiation Services (Sponsor: MSWMA Ad Hoc Committee (Supervisors McCowen and Gjerde))   Not available Video Video
19-0452 16b) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
19-0465 16c) ApprovalDiscussion and Possible Action Regarding Letter of Support for Adoption of Conjunctive Labeling for the Mendocino County Wine Industry (Sponsors: Supervisors McCowen and Williams)   Not available Video Video
19-0463 17a) ApprovalDiscussion and Possible Action Regarding Direction Given to the Air Pollution Control Officer to Work with Fire Agencies and Community Partners to Identify Barriers to Fire Fuel (Vegetation) Management and Develop a Plan to Streamline AQMD Processes that Support Vegetation Management, Including Investigation of the Feasibility of Implementing a Unified Application and Payment Model for Burn Permitting (Sponsor: Supervisor Brown)   Not available Video Video
19-0420 14a) MinutesApproval of Minutes of May 7, 2019, Regular Meeting   Not available Not available
19-0442 14b) ResolutionAdoption of Resolution Pursuant to Caltrans/California Highway Patrol’s Joint Policy Guidelines for Special Events on State Conventional Highways in Order to Obtain a Permit from Caltrans for the California Indian Days Parade in Covelo on Saturday, September 28, 2019 Between 9:00 A.M. and 1:00 P.M. (Sponsor: Supervisor Haschak)   Not available Not available
19-0453 14c) ApprovalApproval of Transmission of Letter of Support for Williams Ranch Road (Sponsors: Supervisors Williams and Haschak)   Not available Not available
19-0458 14d) ApprovalAdoption of Proclamation Honoring James C. Eddie for 24 Years of Service as the Mendocino County Representative to the Golden Gate Bridge, Highway and Transportation District (Sponsors: Supervisors Brown and McCowen)   Not available Not available
19-0464 14e) ProclamationAdoption of Proclamation Honoring of the Twenty Fifth Anniversary of the Community Foundation of Mendocino County (Sponsors: Supervisors Brown and McCowen)   Not available Video Video
19-0462 14f) ResolutionAdoption of Resolution in Support of Schools and Local Communities Funding Act (Sponsor: Supervisor Haschak)   Not available Not available
19-0445 14g) ResolutionAdoption of Resolution Determining the Value of Horses In the Possession of the County and Authorizing the Chair to Sell Same   Not available Not available
19-0324 14h) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Redwood Coast Fire Protection District with the General Election to be Held in November During Even-Numbered Years   Not available Not available
19-0446 14i) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Mendocino Complex Fire   Not available Not available
19-0447 14j) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Redwood Complex Fire   Not available Not available
19-0379 14k) ApprovalApproval of Transfer of Funds in the Amount of $37,043 in Fund 1224 for Budget Unit 4052 Mental Health Treatment Act (Measure B) from Line Item 821500, Sales Tax & Use, to Line Item 862189 to Fund Previously Approved Professional and Special Services in Fiscal Year (FY) 2018-19   Not available Not available
19-0461 14l) ApprovalApproval of Transfer of Funds to Disaster Recovery Budget Unit 2910 Line Item 862189 in the Amount of $350,000 from Fund 1225 Available Fund Balance, to Fund Unforeseen Grant Funded Contractual Expenses   Not available Not available
19-0419 14m) AgreementApproval of Second Amendment to BOS Agreement No. 18-088 with Crestwood Behavioral Health, Inc. in the Amount of $108,000, for a New Total of $599,449, to Provide Residential Mental Health Treatment Services for Health and Human Services Agency, Behavioral Health and Recovery Services, Effective When Agreement Becomes Fully Executed through June 30, 2019   Not available Not available
19-0421 14n) AgreementApproval of Retroactive Grant Agreement SWRCB0000000000181410600 with the California State Water Resources Control Board in the Amount of $30,000 to Provide Beach Water Monitoring and Public Notification for the Period of July 1, 2018 Through June 30, 2019; and Adoption of Resolution Authorizing The Health and Human Services Agency Director or Designee to Sign Agreement   Not available Not available
19-0449 14o) 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
19-0428 14p) ApprovalAuthorization of the Issuance of an Administrative Coastal Development Permit No. CDP_2017-0040 (Stornetta), to Replace Two (2) Existing Mobile Homes with new Mobile Homes in Approximately the Same Building Footprint; with All Existing Utilities to be Reconnected and the Same Access Used for the Parcel, Located at 23501 Windy Hollow Road, Point Arena (APN 027-051-05)   Not available Not available
19-0430 14q) ApprovalAuthorization of the Issuance of an Administrative Coastal Development Permit No. CDP_2017-0041 (Stornetta) to Remove an Existing 1,200 square foot Modular Home and Replace with a 1,400 Square Foot Manufactured Home; Located at 436011 Harris Ranch Road, Point Arena, CA (APNs: 027-031-08, 027-051-06 and 027-161-07)   Not available Not available
19-0424 14r) AgreementApproval of Second Amendment to SO-S17-010/PA 18-161 with Dr. Mark A. Clementi, Ph.D., in the Amount of $10,000, for a new Agreement Total of $55,000, for Psychological Services to Mendocino County Sheriff’s Office for Pre-Employment, Fit for Duty and Post Trauma Debriefing, effective when Agreement becomes Fully Executed through June 30, 2019   Not available Not available
19-0234 14s) AgreementApproval of Seventh Amendment to Board Agreement No. 11-008 with Solid Wastes of Willits to Extend Date of Caspar Transfer Station Operations Agreement & Lease from June 30, 2017 to June 30, 2021   Not available Not available