Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/6/2019 9:00 AM Minutes status: Final  
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
19-0699 1  CommunicationPublic Expression   Action details Video Video
19-0712 15a) PresentationsDiscussion 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 June 11, 2019 Update (Sponsor: Executive Office)   Action details Video Video
19-0709 15b) PresentationsDiscussion and Possible Action on Plans to Maintain Services at the County Administration Center (501 Low Gap Rd, Ukiah) in a Public Safety Power Shutoff (PSPS) Event, Including Authorization for the Facilities & Fleet Manager to Establish a Capital Improvement Project for the Installation of Electrical Intersects at the Administration Center, in an Amount Estimated at $50,000, Establishment of a Capital Improvement Project for Longer Term Planning Efforts to Provide Additional Backup Power at the Administration Center, in an Amount Estimated at $26,000 (Phase I Planning Assessment), and Rental of 5 Standby Generators for 3 months, in an Amount Estimated at $46,000 (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0716 15e) PresentationsDiscussion and Possible Action Regarding Presentation on the California Cannabis Authority (Sponsors: Treasurer - Tax Collector and Executive Office)   Action details Not available
19-0716 15e) PresentationsDiscussion and Possible Action Regarding Presentation on the California Cannabis Authority (Sponsors: Treasurer - Tax Collector and Executive Office)   Action details Video Video
19-0721 15f) PresentationsDiscussion and Possible Action Regarding a Presentation on the UC Cooperative Extension’s 101 Years of Service in Mendocino County (Sponsor: UC Cooperative Extension)   Action details Video Video
19-0696 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
19-0717 14a) AppointmentApproval of Recommended Appointments/ReappointmentsApproved and Chair is authorized to sign same;Pass Action details Not available
19-0718 14b) MinutesApproval of Minutes of July 23, 2019, Regular MeetingApproved and Chair is authorized to sign same;Pass Action details Not available
19-0715 14c) 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 Elk Volunteer Fire Department’s “Great Day in Elk” Parade, to be held in Elk, California, on Saturday, August 24, 2019 from 12:00 P.M. until 1:00 P.M. (Sponsor: Supervisor Williams)Adopted and Chair is authorized to sign same;Pass Action details Not available
19-0723 14d) ApprovalRatification of Transmission of Letter to Alison Talbot at PG&E Regarding Deployment of Resource Centers During Public Safety Power Shutoff (PSPS) Events in Mendocino County (Sponsor: Supervisor Brown)Approved and Chair is authorized to sign same;Pass Action details Not available
19-0711 14e) AgreementApproval of Notification By Counsel and Addendum to Professional Services Agreement 18-023 With the Law Firms of Baron & Budd, Dixon Diab & Chambers, the Singleton Law Firm, Thorsnes Bartolotta McGuire, LLP, and Terry Singleton, EsquireApproved and Chair is authorized to sign same;Pass Action details Not available
19-0692 14f) AgreementApproval of Retroactive Agreement with Mendocino County Fire Safe Council for Fire Safe Council Operational Services in the Amount of $100,000, Effective July 1, 2019 to June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0695 14g) ApprovalApproval of Retroactive Agreement with Economic Development and Financing Corporation (EDFC) for Economic Recovery and Resiliency Plan and Broadband Development Activities in the Amount $100,000 Effective April 1, 2019 to March 31, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
19-0700 14h) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related To the Mendocino Complex FireAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0701 14i) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Redwood Complex FireAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0703 14j) ApprovalAuthorization for Facilities & Fleet Manager to Reject All Bids for the Treasurer-Tax Collector Remodel Project (Bid Number 27-19) and Direction to Staff to Rebid the ProjectApproved and Chair is authorized to sign same;Pass Action details Not available
19-0705 14k) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Projects in the Amount of $35,000 for the Emergency Replacement of a Failed HVAC Unit Serving the Mendocino County Museum’s Classrooms and for the Installation of a Fiber Optic Connection between the Fort Bragg Justice Center and the Avila Center, in the Amount of $35,000Approved and Chair is authorized to sign same;Pass Action details Not available
19-0710 14l) AgreementApproval of Funding Allocation Agreement with Ukiah Valley Fire Protection District in the Amount of $51,063, Effective When Agreements Becomes Fully Executed through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0522 14m) AgreementApproval of Retroactive Amendment to Revenue Grant Agreement No. 16-10977 with California Department of Public Health Increasing the Amount from $52,500 to $73,500 to Provide Support to the Safe Rx Coalition for the Period of June 1, 2017, through a New End Date of August 31, 2019..End Recommended Action/Motion:Approved and Chair is authorized to sign same;Pass Action details Not available
19-0702 14n) ResolutionAdoption of Resolution Reaffirming the Existence of Local Health Emergency Related to the Mendocino Complex Fire, as Proclaimed by the Local Health OfficerAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0610 14o) AgreementApproval of Retroactive Agreement with Crestwood Behavioral Health in the Amount of $491,449 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Term of July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0611 14p) AgreementApproval of Retroactive Agreement with Willow Glen Care Center in the Amount of $960,000 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Term of July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0612 14q) AgreementApproval of Retroactive Agreement with Vista Pacifica Center in the Amount of $123,486 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Term of July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0613 14r) AgreementApproval of Retroactive Agreement with Telecare Corporation in the Amount of $93,000 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Term of July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0614 14s) AgreementApproval of Retroactive Agreement with California Psychiatric Transitions in the Amount of $75,000 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Period of July 1, 2019 through June 30, 2020 Recommended Action/Motion:Approved and Chair is authorized to sign same;Pass Action details Not available
19-0615 14t) AgreementApproval of Retroactive Agreement with Canyon Manor in the Amount of $455,520 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Period of July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0639 14u) AgreementApproval of Retroactive Agreement with Davis Guest Home in the Amount of $81,500 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Period of July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0640 14v) AgreementApproval of Retroactive Agreement with Psynergy in the Amount of $170,000 to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services for the Period of July 1, 2019 through June 30, 2020..End Recommended Action/Motion:Approved and Chair is authorized to sign same;Pass Action details Not available
19-0595 14w) ApprovalApproval of Amendment to County Policy No. 29 Mendocino County Wellness Participation to Provide County Employees with 8 (eight) Hours per Calendar Year of Paid time off to Volunteer for Certain Activities and ServicesAdopted and Chair is authorized to sign same;Pass Action details Video Video
19-0706 14x) AgreementApproval of Agreement with LACO Associates in the Amount of $54,200, to Continue Services Related to the National Pollution Discharge Elimination System Program, NPDES, (Commonly Known as Stormwater), Including, but not Limited to Compliance with Low Impact Development (LID) Standards, Creation and Update of the LID Manual, Staff Training, Stormwater Management Meetings, Illicit Discharge Detection, and State Permit Requirements, Effective When Agreement Becomes Fully Executed through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-0707 14y) AgreementApproval of Retroactive Amendment to Agreement No. 16-061-A1, with Deborah Yacobellis, In the Amount of $25,000, for a New Agreement Total Amount of $140,000, to Provide Continued TRAKiT System Support, and Extending the Termination Date to June 30, 2020, Effective July 1, 2019Approved and Chair is authorized to sign same;Pass Action details Not available
19-0708 14z) ApprovalAcceptance of Informational Report Regarding the Issuance of Emergency Coastal Development Permit EM_2019-0001 (Pacific Gas & Electric (PG&E)) to Repair the Existing Failed Transformer Bank 2 and Associated Improvements, located at 39200 Old Stage Road, Gualala (APN 145-091-07)Approved and Chair is authorized to sign same;Pass Action details Not available
19-0685 14aa) ResolutionAdoption of Resolution Increasing the Director of Transportation’s Change Order Authority to a Total of $425,025 for Department of Transportation Contract Number 170079 for Construction of the Davis Creek Bridge Replacement on East Hill Road, County Road 301, Milepost 2.01 (Willits Area)Adopted and Chair is authorized to sign same;Pass Action details Not available
19-0470 14ab) Resolution-AgreementAdoption of Resolution Approving Retroactive Grant Agreement with the State Air Resources Board (ARB), Authorizing the Air Quality Management District to Accept the State Air Resources Board AB 197 Emissions Inventory District Grant in the Amount of $8,583, and Authorizing the Air Pollution Control Officer, as Agent, to Sign the Retroactive Grant Agreement with the State Air Resources Board, For the Term of May 1, 2019 through May 1, 2020Adopted and Chair is authorized to sign same;Pass Action details Not available
19-0471 14ac) Resolution-AgreementAdoption of Resolution Approving Retroactive Grant Agreement with the State Air Resources Board (ARB), Authorizing the Air Quality Management District to Accept the State Air Resources Board Prescribed Burn Reporting and Monitoring Support Program Grant in the amount of $58,310 and Commit to Complying with the Requirements of the Grant Agreement for the Term of June 1, 2019 through June 30, 2021 and Authorizing the Air Pollution Control Officer, as Agent, to Sign the Retroactive Grant Agreement with the State Air Resources BoardAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0472 14ad) Resolution-AgreementAdoption of Resolution Approving Retroactive Grant Agreement with the State Air Resources Board (ARB) Authorizing the Air Quality Management District to Accept the State Air Resources Board AB 617 Community Air Protection Program Grant in the Amount of $22,659 and Commit to Complying with the Requirements of the Grant Agreement for the Term of February 1, 2019 through April 1, 2021 and Authorizing the Air Pollution Control Officer, as Agent, to Sign the Retroactive Grant Agreement with the State Air Resources BoardAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0480 14ae) Resolution-AgreementAdoption of Resolution Approving Retroactive Grant Agreement with the State Air Resources Board (ARB), Authorizing the Air Quality Management District to Accept the State Air Resources Board Prescribed Burn Air Monitoring Equipment Cache Storage Grant in the amount of $30,000 and Commit to Complying with the Requirements of the Grant Agreement for the Term of June 1, 2019 through June 30, 2021 and Authorizing the Air Pollution Control Officer, as Agent, to Sign the Retroactive Grant AgreementAdopted and Chair is authorized to sign same;Pass Action details Not available