Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/10/2019 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
19-1126 12a) ProclamationAdoption of Proclamation Recognizing Mendocino County’s Participation in the National Wreaths Across America Day and Ceremony on December 14, 2019 (Sponsor: Supervisor Brown)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-1133 1  CommunicationPublic Expression   Action details Video Video
19-1120 15a) PresentationsPublic Meeting Related to the County’s Intention to Modify the Boundaries of the Mendocino County Lodging Business Improvement District to Include the Incorporated Area of the City of Point Arena to Provide for the Levying of Assessments on Specified Hotel Businesses Conducted Within the City of Point Arena - WITHDRAWN (Sponsors: Planning and Building Services and County Counsel)   Action details Video Video
19-1108 15b) ResolutionDiscussion and Possible Action Including Adoption of Resolution and Approval of Memorandum of Understanding with the Service Employees International Union Local 2015 - In Home Health Support Services for the Term of December 10, 2019 through December 31, 2022 (Sponsors: Executive Office and Human Resources)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-0827 15c) ResolutionDiscussion and Possible Action Including Adoption of Resolution and Approval of Memorandum of Understanding with the Mendocino County Department Head Association for the Term of September 1, 2019 through August 31, 2022 (Sponsors: Executive Office and Human Resources)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-1131 15d) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Video Video
19-1132 15e) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Action details Video Video
19-1127 15f) PresentationsDiscussion and Possible Action Including Direction to Staff Regarding Recommendations for Phase 3 of Cannabis Cultivation Ordinance (Sponsors: Planning and Building Services and County Counsel)   Action details Not available
19-1127 15f) PresentationsDiscussion and Possible Action Including Direction to Staff Regarding Recommendations for Phase 3 of Cannabis Cultivation Ordinance (Sponsors: Planning and Building Services and County Counsel)   Action details Video Video
19-1127 15f) PresentationsDiscussion and Possible Action Including Direction to Staff Regarding Recommendations for Phase 3 of Cannabis Cultivation Ordinance (Sponsors: Planning and Building Services and County Counsel)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-1137 15g) PresentationsDiscussion and Possible Action Regarding Presentation by Senator Diane Feinstein’s Field Representative, Abigail Ellis, Regarding Issues Related to Rural Counties (Sponsor: Executive Office)   Action details Video Video
19-1136 15h) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Adopting General Plan Amendment for the 2019-2027 Housing Element and Addendum to the 2009 General Plan Environmental Impact Report (EIR) Related Thereto (Sponsor: Planning and Building Services)..End   Action details Not available
19-1136 15h) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Adopting General Plan Amendment for the 2019-2027 Housing Element and Addendum to the 2009 General Plan Environmental Impact Report (EIR) Related Thereto (Sponsor: Planning and Building Services)..EndAdopted and Chair is authorized to sign same;Pass Action details Video Video
19-1113 15i) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Ordinance Amending Chapter 18.04 of the Mendocino County Code and Adopting by Reference, with Local Amendments, Selected Provisions, Chapters and Appendices of Title 24 of the California Code of Regulations, 2019 Editions of the California Building Standards Code, and Adopting Local Findings (Sponsors: Planning and Building Services and County Counsel)   Action details Not available
19-1113 15i) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Ordinance Amending Chapter 18.04 of the Mendocino County Code and Adopting by Reference, with Local Amendments, Selected Provisions, Chapters and Appendices of Title 24 of the California Code of Regulations, 2019 Editions of the California Building Standards Code, and Adopting Local Findings (Sponsors: Planning and Building Services and County Counsel)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-1134 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Not available
19-1134 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
19-1150 16b) ApprovalDiscussion and Possible Action Including Direction to Executive Office to Perform Operational Feasibility of Proposed Measure B Funded Facilities (Sponsor: Supervisor Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-1091 14a) AppointmentApproval of Recommended Appointments/ReappointmentsApproved and Chair is authorized to sign same;Pass Action details Not available
19-1130 14b) MinutesApproval of Minutes of November 12, 2019, Regular MeetingApproved and Chair is authorized to sign same;Pass Action details Not available
19-0599 14c) ApprovalApproval of Appointment In-Lieu of Election for the August 27, 2019, Special District Election for Those Candidates Who Filed Their Declaration of Candidacy Paperwork for the Mendocino County Waterworks, District II and Westport County Water Districts, Where There Were Insufficient CandidatesApproved and Chair is authorized to sign same;Pass Action details Not available
19-1087 14d) ApprovalAuthorization for the Assessor/Clerk-Recorder to Conduct and Consolidate a Special Election in the Laytonville Unified School District with the March 3, 2020, Presidential Primary ElectionApproved and Chair is authorized to sign same;Pass Action details Not available
19-1121 14e) ApprovalAuthorization for the Assessor/Clerk-Recorder to Consolidate and Conduct Ukiah Unified School District Bond Measure (Measure A) and Fort Bragg Unified School District Bond Measure (Measure B) with the March 3, 2020, Presidential Primary ElectionsApproved and Chair is authorized to sign same;Pass Action details Not available
19-1103 14f) ApprovalApproval of Transmission of Letter of Support for the Designation of the Pacific Coastal Waters as Critical Habitat for Humpback Whales to the National Marine Fisheries Services (Sponsors: Supervisors Haschak and Gjerde)Approved and Chair is authorized to sign same;Pass Action details Not available
19-1139 14g) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Project for Improvements to the Regional Behavioral Health Training Facility Located at 8207 East Road, Redwood Valley with Initial Funding of $50,000, and Authorization for the Facilities and Fleet Division Manager to Act as Project Manager to Enter Contracts and Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Action details Not available
19-1135 14h) ApprovalApproval of the Public Facilities Corporation (PFC) Annual ReportApproved and Chair is authorized to sign same;Pass Action details Not available
19-1106 14i) ResolutionAdoption of Resolution Authorizing the Health and Human Services Agency, Behavioral Health and Recovery Services Director to Sign $0 Retroactive Performance Contract No. 18-95255 with the California Department of Health Care Services on Behalf of the County, Effective July 1, 2018 through June 30, 2021Adopted and Chair is authorized to sign same;Pass Action details Not available
19-1049 14j) AgreementApproval of Amendment to Agreement 19-202 with California Psychiatric Transitions, in the Amount of $300,000, for a New Agreement Total of $375,000, to Provide Residential Mental Health Treatment to Clients of the Health and Human Services Agency, Behavioral Health and Recovery Services, Effective When Agreement Becomes Fully Executed through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-1097 14k) AgreementApproval of Second Amendment to Standard Agreement No. PH-19-024 with Noemi Doohan, M.D., Ph.D., in the Amount of $100,000, for a New Agreement Amount of $125,000, for County Health Officer Services, Effective When Agreement Becomes Fully Executed Through a New End Date of June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-1105 14l) AgreementApproval of Retroactive Revenue Agreement with Adventist Health in the Amount of $74,017 to Serve as Emergency Medical Services Base Hospitals at Willits Hospital, DBA Adventist Health Howard Memorial, and Ukiah Adventist Hospital, DBA Adventist Health Ukiah Valley, Effective July 1, 2019, through June 30, 2022Approved and Chair is authorized to sign same;Pass Action details Not available
19-1107 14m) AgreementApproval of Retroactive Agreement with Redwood Community Services, Inc., in the Amount of $152,000 to Provide an Inland Shelter and Day Center to Qualified Individuals in Mendocino County, Effective July 1, 2019, through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-1119 14n) AgreementApproval of Retroactive Agreement with Mendocino Coast Hospitality Center in the Amount of $66,516 to Provide Coast Emergency Winter Shelter Access in Fort Bragg and to the Coastal Region, Effective November 15, 2019, through March 31, 2020, or Until Funding is No Longer AvailableAdopted and Chair is authorized to sign same;Pass Action details Video Video
19-1092 14o) OrdinanceAdoption of Ordinance Amending Section 3.04.062 of the Mendocino County Code, Titled “Outside Employment - County Attorneys”Adopted and Chair is authorized to sign same;Pass Action details Not available
19-1118 14p) ResolutionAdoption of Resolution Changing the Title of the Classification of Risk Analyst to Senior Risk Analyst and Amending the Position Allocation Table as Follows: Budget Unit 0713 - Position No. 4030 Change Title from Risk Analyst to Senior Risk AnalystAdopted and Chair is authorized to sign same;Pass Action details Not available
19-1053 14q) AgreementApproval of a Retroactive Five Year Agreement with Bennet Omalu Pathology in an Amount Not to Exceed $1,775,000 for Pathology Services for the Mendocino County Sheriff Coroner Office, Effective December 1, 2019, through December 1, 2024Approved and Chair is authorized to sign same;Pass Action details Not available
19-1101 14r) AgreementApproval of Purchase of One Wanco Metro Traffic Sign with Hydraulic Lift from Road Safe Traffic Systems, to be Stationed at the City of Ukiah, in the Amount of $16,350 from Homeland Security Grant Funds and Addition of Item to the County’s List of Fixed AssetsApproved and Chair is authorized to sign same;Pass Action details Not available
19-1114 14s) PresentationsTransportation Director’s ReportApproved and Chair is authorized to sign same;Pass Action details Not available
19-1088 14t) ResolutionAdoption of Resolution Authorizing Department of Transportation to Purchase Additional Compatible Segments for the County’s Bailey Bridge - A Portable, Prefabricated, Truss Bridge, by Sole Source Methods, to Obtain by Auction or Bidding, for a Total Estimated Cost of $266,019.30, and Addition of Item to the County’s List of Fixed Assets (County-Wide)..End Recommended Action/Motion:Adopted and Chair is authorized to sign same;Pass Action details Not available
19-1090 14u) ResolutionAdoption of Resolution Accepting on Behalf of the Public the Grant Deed Conveying Real Property from Jesus Villalpando and Santana Villalpando, Lying Just South of Simpson Lane (County Road 414) Directly Across from its Intersection with Redwood Springs Drive (County Road 561); 30801 Simpson Lane; Assessor’s Parcel Number 019-350-17 (Fort Bragg Area)..End Recommended Action/Motion:Adopted and Chair is authorized to sign same;Pass Action details Not available