Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/10/2019 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
19-0803 1  CommunicationPublic Expression   Action details Not available
19-0805 15a) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Not available
19-0806 15b) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Action details Not available
19-0824 15c) 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 August 6, 2019 Update (Sponsor: Executive Office)   Action details Video Video
19-0793 15d) ApprovalDiscussion and Possible Action Including Direction to County Counsel to File Comments in Phase Two of the California Public Utilities Commission Investigation Regarding De-energization Protocols Recommended Action/Motion:Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0751 15e) ResolutionDiscussion and Possible Action Including Adoption of a Resolution Adopting the New Classification of Sheriff’s Legal Specialist, $1,664.80 - $2,023.20, and Authorizing Changes to the Position Allocation Table as Follows: Sheriff-Coroner, Budget Unit 2310 - Delete 1.0 FTE Legal Secretary II; Add 1.0 FTE Sheriff’s Legal Specialist; and Authorization for the Reclassification and Salary Adjustment of the Affected Incumbent (Sponsor: Human Resources)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0752 15f) ResolutionDiscussion and Possible Action Including Adoption of a Resolution Adopting the New Classification of Senior Legal Assistant, $1,835.20 - $2,231.20/bi-weekly, and Authorizing Changes to the Position Allocation Table as Follows: District Attorney, Budget Unit 2070 - Delete 1.0 FTE Office Services Supervisor; Add 1.0 FTE Legal Services Supervisor, 1.0 FTE Senior Legal Assistant, and 1.0 FTE District Attorney Investigator (Sponsor: Human Resources)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0811 15g) Resolution-OrdinanceNoticed Public Hearing - Discussion and Possible Action Including Adoption of an Ordinance Rezoning One (1) Legal Parcel, Located at 9651 North State Street, Redwood Valley (APN: 162-100-55), Totaling 1.63± Acres, Currently Zoned Limited Commercial with Community Character Combining District (C1:CC), to General Commercial with Community Character Combining District (C2:CC) (R_2019-0004 - Bradle) (Sponsor: Planning and Building Services)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0820 15h) Resolution-OrdinanceNoticed Public Hearing - Discussion and Possible Action to (1) Adopt Resolution Approving and Adopting an Addendum to the Previously Adopted Mitigated Negative Declaration, in Compliance with California Environmental Quality Act (CEQA) Requirements, for Amendments to Chapter 10A.17 and Chapter 20.242 of the Mendocino County Code; and (2) Introduce and Waive First Reading of an Ordinance Amending Chapter 10A.17 - Mendocino Cannabis Cultivation Ordinance and Chapter 20.242 - Cannabis Cultivation Sites (Sponsor: Planning & Building Services)   Action details Not available
19-0820 15h) Resolution-OrdinanceNoticed Public Hearing - Discussion and Possible Action to (1) Adopt Resolution Approving and Adopting an Addendum to the Previously Adopted Mitigated Negative Declaration, in Compliance with California Environmental Quality Act (CEQA) Requirements, for Amendments to Chapter 10A.17 and Chapter 20.242 of the Mendocino County Code; and (2) Introduce and Waive First Reading of an Ordinance Amending Chapter 10A.17 - Mendocino Cannabis Cultivation Ordinance and Chapter 20.242 - Cannabis Cultivation Sites (Sponsor: Planning & Building Services)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0831 15i) ApprovalDiscussion and Possible Direction to Staff Regarding the Establishment of a Cannabis Business Tax Appeal Procedure, Including the Potential for Using a Hearing Officer to Hear Appeals   Action details Not available
19-0792 15j) ApprovalTransportation Director’s Report   Action details Video Video
19-0807 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Not available
19-0807 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
19-0828 36b) ApprovalDiscussion and Possible Action Including Direction to Staff to Develop an Industrial Hemp Cultivation Registration Process, Limited to Feminized Seeds and Female Plants, and Any Additional Regulation Necessary to Protect Cannabis Cultivation (Sponsors: Supervisor Williams and Supervisor Brown)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0829 16c) ApprovalDiscussion and Possible Action Including Direction to County Counsel to Respond to July 6, 2016 Mendocino Redwood Company Letter Regarding Measure V (Sponsor: Supervisor Williams)   Action details Not available
19-0829 16c) ApprovalDiscussion and Possible Action Including Direction to County Counsel to Respond to July 6, 2016 Mendocino Redwood Company Letter Regarding Measure V (Sponsor: Supervisor Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0799 14a) AppointmentApproval of Recommended Appointments/ReappointmentsApproved and Chair is authorized to sign same;Pass Action details Not available
19-0804 14b) MinutesApproval of Minutes of August 27, 2019, Regular MeetingApproved and Chair is authorized to sign same;Pass Action details Not available
19-0776 14c) AppointmentApproval of Appointments-In-Lieu of Election for the November 5, 2019, Consolidated District Election for Candidates Who Filed their Declaration of Candidacy Paperwork, and Authorize, Prior to November 5, 2019, Additional Appointments of Qualified Persons be Made for the Covelo Community Services District, Calpella County Water District, Laytonville County Water District, Willow County Water District, and Caspar South Water District, Where There Were Insufficient CandidatesApproved and Chair is authorized to sign same;Pass Action details Not available
19-0808 14d) ResolutionAdoption of Resolution Approving Mendocino County’s 2019-20 Tax RatesAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0837 14e) ProclamationAdoption of Proclamation Recognizing September 16, 2019, as Remembrance Day in Mendocino County to Honor and Remember Those Who Lived and Died in Confinement at State Hospitals and Development Centers (Sponsors: Supervisor Brown and Supervisor McCowen)Adopted and Chair is authorized to sign same;Pass Action details Not available
19-0810 14f) OrdinanceAdoption of Ordinance Amending Section 3.04.190 of the Mendocino County Code Regarding County HolidaysAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0818 14g) AgreementApproval of Memorandum of Understanding Between the Judicial Counsel of California and the County of Mendocino Regarding ADA Improvements at the Ukiah Courthouse; Authorization for the Facilities and Fleet Manager to Establish these Improvements as a Capital Improvement Project, 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 (Outstanding Pending Review)Approved and Chair is authorized to sign same;Pass Action details Not available
19-0821 14h) ApprovalApproval of Purchase of Special Needs Vehicle in the Amount of $34,000 with DA Asset Forfeiture Fund 2110-760220; Approval of Associated Appropriation Transfer to District Attorney Budget Unit 2070 Revenue Accounts, Line Items 82-3310 in the Amount of $34,000 and to Line Item 86-4370 in the Amount of $34,000; and Addition of Item to County’s List of Fixed AssetsApproved and Chair is authorized to sign same;Pass Action details Not available
19-0785 14i) AgreementRatification of Purchase Agreement, for the Purchase of Real Property in the Amount of $423,000 Located at 631 South Orchard Street, Ukiah; and Authorization for the Purchasing Agent or Designee to Sign and Execute Any and All Agreements, Amendments and Other Documents Related to the Purchase of Real Property at 631 South Orchard Street, Ukiah (APN No. 002-340-44-00), and Authorize Chair to Sign SameApproved and Chair is authorized to sign same;Pass Action details Not available
19-0800 14j) 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
19-0801 14k) 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
19-0813 14l) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project for the Covelo Road Yard Underground Storage Tank (UST) Closure Project in the Amount of $50,000Approved and Chair is authorized to sign same;Pass Action details Not available
19-0814 14m) ApprovalApproval of Agreement with LACO Associates, for the Period of September 10, 2019 through June 30, 2020, in the Amount of $86,506 for the Willits and Fort Bragg DOT Yards (Building #23 and #9) Underground Storage Tank Monitoring Projects, in Accordance with the North Coast Regional Water Quality Control Board (NCRWQCB) Approved Work Plans; 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..End..End Recommended Action/Motion:Approved and Chair is authorized to sign same;Pass Action details Not available
19-0815 14n) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Projects for the Redwood Valley Lions Park Bathroom Repairs in the Amount of $21,000, the Jail Building II HVAC Unit 4 Replacement in the Amount of $25,000, and the 911 Communications Equipment Uninterrupted Power Supply Replacement in the Amount of $60,000Approved and Chair is authorized to sign same;Pass Action details Not available
19-0789 14o) ApprovalAdoption of Resolution Approving Proposed Revisions to the Golden State Finance Authority Joint Powers Agreement and Execute the Joint Powers Agreement with Golden State Finance AuthorityApproved and Chair is authorized to sign same;Pass Action details Not available
19-0758 14p) AgreementApproval of Memorandum of Understanding in the Amount of $0 Between Rural Community Housing Development Corporation and the Health and Human Services Agency (HHSA) for Housing of Eligible Clients Receiving Aid from HHSA, Effective Upon Signing Through July 31, 2039Approved and Chair is authorized to sign same;Pass Action details Not available
19-0797 14q) AgreementApproval of Amendment to BOS Agreement No. 17-103 with Dimension Reports, LLC, in the Amount of $3,500 for a New Total of $62,000 to Provide Oversight of Short Doyle Medi-Cal System Programs and Reports for Behavioral Health and Recovery Services, Effective when Fully Executed through June 30, 2020..End Recommended Action/Motion:Approved and Chair is authorized to sign same;Pass Action details Not available
19-0798 14r) ResolutionAdoption of Resolution Affirming the Health and Human Services Agency as the Administrative Entity for the Mendocino County Homeless Services Continuum of Care, Authorizing Receipt of Round 2 Funds from the California Emergency Solutions and Housing Program Allocation up to $1,854,896 to Assist Persons who are Experiencing or are At Risk of Homelessness in Fiscal Years 2018-19 through 2022-23, and Authorizing the Health and Human Services Agency Director or Designee to Execute the Standard Agreement and any Subsequent Amendments or Modifications that do not Increase the Maximum AmountAdopted and Chair is authorized to sign same;Pass Action details Not available
19-0802 14s) 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
19-0812 14t) ApprovalAuthorization of the Issuance of an Administrative Coastal Development Permit No. CDP_2019-0009 (Pacurar), in the Mendocino Area, to Construct a Single-Family Residence with Attached Garage, Accessory Structures, with Major Vegetation Removal, Located within Surfwood Subdivision in Mendocino (APN: 118-330-20)Approved and Chair is authorized to sign same;Pass Action details Not available
19-0719 14u) ApprovalRatification of Submission of 2019-20 Application for Domestic Cannabis Eradication Suppression Program (DCESP) Funding from the United States Department of Justice (DOJ) Drug Enforcement Agency (DEA)Approved and Chair is authorized to sign same;Pass Action details Not available
19-0786 14v) ApprovalRatification of Submission of 2019-20 Application for U.S. Department of Justice (DOJ) Edward Byrne Justice Assistance Grant Program Fiscal Year 2019 Local Solicitation Application in the Amount of $21,643Approved and Chair is authorized to sign same;Pass Action details Not available
19-0765 14w) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 180100, 2017 Fire Damage Repairs on Potter Valley Roads (Potter Valley Area)Adopted and Chair is authorized to sign same;Pass Action details Not available
19-0809 14x) OrdinanceAdoption of Ordinance Amending Chapter 15.16 of the Mendocino County Code - Protection of County Roads, Adding Section 15.16.070 - Prohibited Activities Within or Adjacent to County Road, and Section 15.16.080 - Enforcement of Section 15.16.070 (Countywide) Recommended Action/Motion:Adopted and Chair is authorized to sign same;Pass Action details Not available