Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/4/2020 9:00 AM Minutes status: Final  
Meeting location: Board Chambers, Room 1070 County Administration Center
AMENDED agenda
Published agenda: Amended Agenda Amended Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-0091 12a) ProclamationAdoption of Proclamation Recognizing and Honoring Ms. Edith Recagno Keenan Ceccarelli Upon Her 112th Birthday on February 5, 2020 (Sponsor: Supervisor Haschak)Adopted and Chair is authorized to sign same.  Action details Video Video
20-0105 1  CommunicationPublic Expression   Action details Video Video
20-0073 15a) Resolution-AgreementDiscussion and Possible Action Including Adoption of Resolution Declaring County Owned Property Located at Vacated County Road 141, Rivino Ranch Road as Surplus; Approval of Agreement to Purchase and Escrow Instructions for the Sale of this Property to Jason N. McConnell and Suzanne J. Jahnke, in the Amount of $11,500 (Eleven Thousand Five Hundred Dollars); and Authorization for Purchasing Agent or Designee to Sign and Execute Any and All Agreements, Amendments and Other Documents Related to the Sale of Real Property at Vacated County Road 141, Rivino Ranch Road (APN 184-210 RW) (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0043 15b) PresentationsDiscussion and Possible Action Including Acceptance of Presentation on the Orchard Avenue Extension Feasibility Study (Ukiah Area) (Sponsor: Transportation)   Action details Video Video
20-0044 15c) PresentationsDiscussion and Possible Action Including Acceptance of Presentation Regarding the North State Street - Highway 101 Intersection/Interchange Alternatives Analysis (Ukiah Area) (Sponsor: Transportation)   Action details Video Video
20-0100 15e) OrdinanceDiscussion and Possible Action Including Adoption of Urgency Ordinance Extending a Temporary Moratorium on the Cultivation of Industrial Hemp Within the Unincorporated Areas of Mendocino County Pending the Study and Consideration of Land Use and Other Regulations Pertaining to Such Cultivation (Sponsors: Agriculture and County Counsel)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0099 15f) ApprovalDiscussion 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 January 7, 2020 Update (Sponsor: Mental Health Treatment Act Citizen’s Oversight Committee)   Action details Video Video
20-0002 15g) AgreementDiscussion and Possible Action Including Approval of Retroactive Amendment to Agreement No. 19-008 with PartnerRe America Life Insurance Company (PartnerRe) for an Estimated Amount of $1,300,300, for a Revised Estimated Agreement Amount of $2,500,300 and Revised Contract Term of January 1, 2019 through December 31, 2020, to Continue to Provide a Stop-Loss Reinsurance Policy, Which Includes Specific Excess Loss and Aggregate Excess Loss Insurance Coverage for the County’s Self-Funded Health Plan for the Calendar Year Period of January 1, 2020 through December 31, 2020 (Sponsor: Human Resources)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0120 16a) OrdinanceDiscussion and Possible Action Including Adoption of an Urgency Ordinance Adding Chapter 14.32 to Title 14 of the Mendocino County Code - Camping Restrictions on Public and Private Property and Amending Chapter 14.28 of Title 14 of the Mendocino County Code - Use of County Parks (Sponsor: Homeless Action Ad Hoc Committee; Supervisors Gjerde and McCowen)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0109 16b) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
20-0126 16f) ApprovalDiscussion and Possible Action Regarding Request for the Appointment of a Local Government Leader to Participate on the Governor’s Forest Management Task Force (FMTF) (Sponsor: Supervisor Brown)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0122 16g) ResolutionDiscussion and Possible Action Including Adoption of Resolution Endorsing Measure C - Mendocino Coast Health Care District’s Lease to Stone Point Health, an Affiliate of Adventist Health System/West (Sponsors: Supervisor Gjerde and Supervisor Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0132 18a) ApprovalAuthorization for the Homeless Action Ad Hoc Committee (Supervisors Gjerde and McCowen) to Meet With Staff and Community Stakeholders to Develop a Preliminary Expenditure Plan and Submit an Application for Homeless Housing, Assistance and Prevention (HHAP) Funding (Sponsors: Supervisors Gjerde and McCowen)Approved  Action details Not available
20-0098 14a) AppointmentApproval of Recommended Appointments/ReappointmentsApproved  Action details Not available
20-0121 14b) MinutesApproval of Minutes of January 21, 2020, Regular MeetingApproved  Action details Not available
20-0128 14c) ApprovalApproval of Letter of Support for AB 1948 (Bonta) Suspending the State Cannabis Cultivation Tax and Reducing the State Excise Tax from 15% to 11% for a Period of Three Years (Sponsor: Supervisor McCowen)Approved  Action details Not available
20-0071 14d) ApprovalApproval of Purchase of TRUNARC Handheld Narcotics Analyzer in the Amount of $ 25,874.14 with Funds from the District Attorney Asset Forfeiture Fund Account; Approve Transfer of $25,874.14 from DA Asset Forfeiture Fund 2110-760220 to DA 86-4370 Equipment; and Addition of Item to County’s List of Fixed Assets. Recommended Action/Motion:Approved  Action details Not available
19-1160 14e) ApprovalAuthorization to Acquire Replacement Vehicle, a Regular Cab, 4WD DRW with Flatbed Stakeside Dump Bed with Electronic Over Hydraulic Hoist, for Executive Office/Facilities and Fleet Division (Fixed Assets) Due to Vehicle Collision, Including Approval of Insurance Reimbursable Appropriations Adjustments in the Amount of $53,936.91 as follows: Appropriation and Revenue Increase in the Facilities and Fleet Budget Unit 1610, Line Items 864370 and 827802 in the Amount of $53,936.91; and Addition of Vehicle to the List of Fixed AssetsApproved  Action details Not available
20-0127 14f) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the October Wind Events and Corresponding Pacific Gas and Electric Public Safety Power Shutoff Events on October 23, 2019, October 26, 2019 and October 29, 2019, in Mendocino County as Proclaimed by the Chief Executive Officer/Director of Emergency ServicesAdopted and Chair is authorized to sign same.  Action details Not available
20-0041 14g) AgreementRatification of Submission of Grant Application in the Amount of $110,000 for Funds Available from a Joint Effort of the Department of Health Care Services and Health Management Associates for Part II of Expanding Access to Medication Assisted Treatment of Opioid Addiction in Each Participating County’s Jails and Drug Courts in Fiscal Year 2018-20; and Approval of Retroactive Agreement with Health Management Associates, Inc. in the Amount of $110,000 for the California Medication Assisted Treatment Expansion Project 2.0 for the Period of December 4, 2019 through August 31, 2020Approved  Action details Not available
20-0057 14h) ResolutionAdoption of Resolution Approving Parcel Map for Minor Subdivision Number 2016-0001 (Black) and Accepting on Behalf of the Public Item (A) of the Owner’s Statement for the Purposes Specified Thereon, Located at 8087 Uva Drive; Assessor’s Parcel Number 165-010-11 (Redwood Valley Area)Adopted and Chair is authorized to sign same.  Action details Not available
20-0042 14i) ResolutionAdoption of Resolution Approving Airport Capital Improvement Plans for the Little River and Round Valley Airports for Fiscal Years 2020 - 2025 and Authorizing the Director of Transportation to Sign All Pertinent Documents Required for Filing Said Plans with the Federal Aviation Administration (Little River and Covelo Areas)Adopted and Chair is authorized to sign same.  Action details Not available
20-0110 14j) OrdinanceAdoption of Ordinance Delegating Authority to Invest or Reinvest the Funds of the County and its Other Depositors in the County Treasury to the Treasurer for Calendar Year 2020 (Sponsor: Treasurer-Tax Collector)   Action details Not available