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: 7/16/2019 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
19-0661 1  CommunicationPublic Expression   Not available Video Video
19-0650 15a) OrdinanceNoticed Public Hearing - Discussion and Possible Action Including Adoption of Ordinance Rezoning One (1) Legal Parcel (R_2019-0001 - Duggan), located at 1401 Road D, Redwood Valley, (APNs: 163-082-09 and 163-090-05) Totaling 12.34± Acres Currently Zoned Rural Residential (RR:1) to Rural Residential (RR:10) (Sponsor: Planning and Building Services)   Not available Video Video
19-0642 15b) ApprovalDiscussion and Possible Action Regarding SB 844 Jail Expansion Project Status Update Including Authorization to Establish a Separate Capital Project for Offsite Improvements in the Amount of $300,000 and Update on Construction Management Services Agreement with Vanir Construction Management in an Amount of Approximately $1,500,000 (Sponsors: Executive Office and Sheriff-Coroner)   Not available Video Video
19-0671 15c) ApprovalDiscussion and Possible Action Including Approval of Allocation of up to $278,000 of Measure B Funds for the Purchase of Real Property Located at 8207 East Road, Redwood Valley for a Regional Behavioral Health Training Facility/Mendocino County Sheriff Sub-Station (Sponsor: Executive Office)   Not available Video Video
19-0672 15d) ApprovalDiscussion and Possible Action Including Approval of Allocation of up to $150,000 of Asset Forfeiture Funds for the Purchase of Real Property, Located at 8207 East Road, Redwood Valley, and Approval of Transfer of Funds in the Amount of $150,000 From Sheriff Office Budget Unit 2310 Asset Forfeiture Balance to Measure B Capital Asset Budget Unit 1713 for a Regional Behavioral Health Training Facility/Mendocino County Sheriff Sub-Station (Sponsor: Sheriff-Coroner)   Not available Video Video
19-0657 15e) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
19-0658 15f) 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
19-0656 16a) ResolutionDiscussion and Possible Action Including Adoption of a Resolution Establishing the Round Valley Area Municipal Advisory Council (Sponsor: Supervisor Haschak)   Not available Video Video
19-0660 16b) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
19-0668 16c) ApprovalDiscussion and Possible Action Regarding Recommendations of the Cannabis Economic Development Ad Hoc Committee (Sponsor: Cannabis Economic Development Ad Hoc Committee (Supervisors Gjerde and Williams))   Not available Video Video
19-0662 14a) ApprovalApproval of Transmission of Letter of Support to the Federal Energy Regulation Commission Regarding Notice of Intent Filing for Potter Valley Project (Sponsor: Supervisor Brown)   Not available Not available
19-0648 14b) Resolution-AgreementApproval of Agreement 5GG18110 with CAL FIRE for the West Hills Ukiah Fuels and Fire Break Project, in the Amount of $1,652,200, Effective When Agreement Becomes Fully Executed Through March 15, 2022; and Adoption of Resolution Authorizing Execution of Agreement and Authorizing the Chief Executive Officer to Sign Any Amendments Thereto   Not available Not available
19-0644 14c) AgreementApproval of Agreement with Garland/DBS, Inc. in the Amount of $1,023,767 for the Main Jail Roof and HVAC Equipment Replacement Project - Located at 931 Low Gap Road, Ukiah, Effective When Agreement Becomes Fully Executed through January 30, 2020; and Authorization for the Facilities and Fleet Division Manager to Act as Project Manager and Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Not available Not available
19-0651 14d) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Mendocino Complex Fire   Not available Not available
19-0652 14e) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Redwood Complex Fire   Not available Not available
19-0606 14f) AgreementApproval of Retroactive Agreement with FEI.Com, Inc., in the Amount of $63,056.72 to Provide Support and Maintenance for the MendoWITS Software System for the Period of July 1, 2019 through June 30, 2020..End Recommended Action/Motion:   Not available Not available
19-0653 14g) 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
19-0645 14h) AgreementApproval of Amendment to Agreement BOS 18-134, with Don Folsom in the Amount of $100,000, for a New Agreement Total of $150,000, and Extending the Termination Date to June 30, 2021, for Continued Code Enforcement Field Inspection Services, Formal Code Determinations Related to Building and Construction Code Violations, as well as Professional Services Related to Code Enforcement Actions, Including, but not Limited to, Providing Expert Testimony, as May be Required for Court or Appeal Hearings, Effective When Agreement Becomes Fully Executed Through June 30, 2021   Not available Not available
19-0649 14i) ApprovalAuthorization of Issuance of an Administrative Coastal Development Permit No. CDP_2018-0021 (Feehan), to Construct a Single-Family Residence, Accessory Structures, and Major Vegetation Removal to Accommodate the Proposed Development, Located at 12171 Pinewood Road, Mendocino (APN: 118-300-25)   Not available Not available
19-0619 14j) ResolutionAdoption of Resolution Increasing the Director of Transportation’s Change Order Authority to a Total of $339,000 for Department of Transportation Contract Number 160090 for Construction of the Rowes Creek Bridge Replacement on Sherwood Road, County Road 311, Milepost 5.52 (Willits Area)   Not available Not available