Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/25/2020 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
20-0164 12a) ProclamationAdoption of Proclamation Recognizing the Centennial of American Legion Lewis White Post 76 and Declaring March 1, 2020, as “American Legion Lewis White Post 76 Centennial Day” in Mendocino County (Sponsors: Supervisors McCowen and Brown)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0155 12b) ProclamationAdoption of a Proclamation Recognizing March 2020 as Women’s History Month in Mendocino County (Sponsor: Supervisors Brown and McCowen)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0111 1  CommunicationPublic Expression   Action details Not available
20-0115 15a) AppointmentDiscussion and Possible Action to Waive Boards and Commissions Residency and Voter Registration Requirement and Appoint 1) Richard Swedbergh as EMS Aircraft Provider Representative to the Emergency Medical Care Committee; and 2) Paul Duncan as EMS Dispatch Provider for Mendocino County Representative to the Emergency Medical Care Committee (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0138 15b) ApprovalDiscussion and Possible Action Including Approval of Amendment of the Board of Supervisors 2020 Master Meeting Calendar Adding a Potential Special Meeting on Monday, March 23, 2020 and/or Other Dates as Directed by the Board (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0152 15d) AgreementDiscussion and Possible Action Including Approval of Amendment to Board of Supervisors Agreement No. 17-161 with Nacht & Lewis Architects in the Amount of $47,730, for a New Total Revised Agreement Amount of $2,957,730, for a Detailed Analysis of Energy Use Options for the Mendocino County SB 844 New Jail Facility, and Extending the Agreement Term through June 20, 2023 (Sponsor: Executive Office)   Action details Not available
20-0152 15d) AgreementDiscussion and Possible Action Including Approval of Amendment to Board of Supervisors Agreement No. 17-161 with Nacht & Lewis Architects in the Amount of $47,730, for a New Total Revised Agreement Amount of $2,957,730, for a Detailed Analysis of Energy Use Options for the Mendocino County SB 844 New Jail Facility, and Extending the Agreement Term through June 20, 2023 (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
19-1181 15e) ApprovalDiscussion and Possible Action Including Acceptance of the Presentation of the Phase I Report of the Mendocino County Parks Needs Assessment by Blue Point Planning, and Approval of Budget Allocation of Approximately $60,000 in the 2020-2021 Fiscal Year to Complete Phase II of the Parks Needs Assessment (Sponsors: Executive Office and Cultural Services Agency)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0170 25f) ResolutionDiscussion and Possible Action Including Approval of the Mendocino County Cannabis Equity Assessment; Adoption of Resolution Establishing the Mendocino County Local Equity Program and Local Equity Program Manual; Authorization for the County Chief Executive Officer or Designee to Submit a Grant Application to the Governor’s Office of Business and Economic Development for Purposes of Funding the Mendocino County Local Equity Program; and Allocation of One-Hundred Thousand Dollars ($100,000) of Cannabis Business Tax in Fiscal Year 2020-21 as a Grant Match Upon Grant Award (Sponsor: Executive Office)   Action details Not available
20-0170 25f) ResolutionDiscussion and Possible Action Including Approval of the Mendocino County Cannabis Equity Assessment; Adoption of Resolution Establishing the Mendocino County Local Equity Program and Local Equity Program Manual; Authorization for the County Chief Executive Officer or Designee to Submit a Grant Application to the Governor’s Office of Business and Economic Development for Purposes of Funding the Mendocino County Local Equity Program; and Allocation of One-Hundred Thousand Dollars ($100,000) of Cannabis Business Tax in Fiscal Year 2020-21 as a Grant Match Upon Grant Award (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0113 15h) 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
20-0114 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
20-0167 16d) ApprovalDiscussion and Possible Action Including Authorization of Allocation of Twenty-Five Thousand Dollars ($25,000) to the Inland Water and Power Commission (IWPC) to Continue the Feasibility Study of a Potential Licensing Proposal for the Potter Valley Project and Other Related Costs (Sponsors: Supervisors Brown and McCowen)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0159 16e) ApprovalDiscussion and Possible Action Including Possible Direction to Director of Health and Human Services to Request Aggregate Patient Outcome Data from Redwood Quality Management Company (RQMC) and Subcontractors, Pursuant to the Scope of Work under the County’s Various Contracts with RQMC, and Disseminate with Related Trends Analysis and Direction to the Director of Health and Human Services to Initiate Request For Proposal Process (Continued from the February 25, 2020, Board of Supervisors Meeting) (Sponsor: Supervisor Williams)   Action details Not available
20-0163 14a) AppointmentApproval of Recommended Appointments/ReappointmentsApproved and Chair is authorized to sign same;Pass Action details Not available
20-0140 14b) MinutesApproval of Minutes of February 4, 2020, Regular MeetingApproved and Chair is authorized to sign same;Pass Action details Not available
20-0143 14c) ApprovalAuthorization to Purchase Dell Servers and Compellent Storage Enhancements in the Amount of $64,080 for the Property Tax Software System Project; and Addition of Item to the County’s Fixed Asset ListApproved and Chair is authorized to sign same;Pass Action details Not available
20-0148 14d) 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;Pass Action details Not available
20-0153 14e) AgreementApproval of First Change Order Amendment to Agreement EO 20-37 with Ellis Flooring, Inc. in the Amount of $19,576.30, for a Revised Total Agreement Amount of $39,527.79, and Extending the Agreement through May 30, 2020, to Include Removal of Asbestos Flooring Materials and Additional Area for Installation of New Flooring in the Donovan Room and Detectives Offices at the Jail Programs Building at 951 Low Gap Road, UkiahApproved and Chair is authorized to sign same;Pass Action details Not available
20-0156 14f) AgreementApproval of Agreement with Atlas Planning Solutions for Hazard Mitigation Grant Program-Funded Local Hazard Mitigation Plan and General Plan Safety Element Consulting in the Amount of $289,828, For the Term Effective Upon Execution by All Parties through March 31, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0151 14g) AgreementApproval of Retroactive Amendment to Agreement 19-131 with LACO Associates for Project Management of The Road to Recovery: Redwood Complex Fire Restoration- Grant Funded Planning Project, Extending the Termination Date from December 31, 2019 to March 31, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0158 14h) ApprovalApproval of Transmission of Letter to UC Davis in Support of Dr. Keith Taylor’s Application for Public Impact Research Initiative Grant (Sponsor: Supervisor Haschak)Approved and Chair is authorized to sign same;Pass Action details Not available
19-1125 14i) ApprovalAuthorization for the Registrar of Voters to Consolidate and Conduct Willits Unified School District Bond Measure (G) and Mendocino Unified School District Measure (H) with the March 3, 2020 Presidential Primary ElectionApproved and Chair is authorized to sign same;Pass Action details Not available
20-0133 14j) ApprovalAuthorization for the Registrar of Voters to Conduct a Special Mail Ballot Election for Coast Life Support District Special Tax Measure (J) on May 5, 2020 Recommended Action/Motion:Approved and Chair is authorized to sign same;Pass Action details Not available
20-0147 14k) OrdinanceAdoption of Ordinance Adding Chapter 10A.15A to the Mendocino County Code Establishing Additional Prohibitions on the Propagation, Cultivation, Raising and Growing of Genetically Modified Organisms in Mendocino County (Sponsors: Agriculture and County Counsel)Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0175 14l) ResolutionAdoption of Resolution Approving a Tax Sharing Agreement For the Weger Detachment (LAFCO Application Referral File No. D-2019-01) In the Event That the Detachment Becomes EffectiveAdopted and Chair is authorized to sign same;Pass Action details Not available
20-0068 14m) ApprovalApproval of Appropriation Increase of Revenue for Library, Budget Unit 6110, in the Amount of $20,752 Funded from Grants: Maximizing Learning Spaces Grant for the Willits Library, Census Equity Fund Grant for all Library Branches, and for Ukulele Programming Grant for the Ukiah Library; Increase the Corresponding Appropriation of Expenditures to Allow Budgeting and Spending of Grant Funds for Library, Budget Unit 6110, Line Items: 86-2189 by $10,000 for Library Design Services and 86-2239 by $10,752 for Library Programming Supplies and ServicesApproved and Chair is authorized to sign same;Pass Action details Not available
20-0137 14n) AgreementRatification of Submission of Grant Application to the California Department of Health Care Services and Approval of Retroactive Allocation Agreement for the AB74 Medi-Cal Health Enrollment Navigators Project Funding Allocation in the Amount of $417,208 to Conduct Outreach, Enrollment and Retention Activities for the Period of January 1, 2020 Through December 31, 2021; and Authorization for the Health and Human Services Agency Director or Designee to Sign any Renewals or Amendments that do not Exceed the Maximum AmountApproved and Chair is authorized to sign same;Pass Action details Not available
20-0149 14o) AgreementApproval of Agreement with Rural Communities Housing Development Corporation in the Amount of $580,900 to Support Phase I of Development of Orr Creek Commons for Permanent Supportive Housing in Ukiah, Effective Upon Signing Through June 30, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0072 14p) AgreementApproval of Retroactive Amendment to Agreement No. 16-003 with Delta Dental of California in the Amount of $940,100, for a Revised Agreement Amount of $4,520,314.20, and Revised Agreement Term of January 1, 2016 through December 31, 2020 to Continue to Provide Dental Benefits for County Employees and their Dependents, Effective January 1, 2020 through December 31, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
19-1099 14q) AgreementApproval of Retroactive Agreement with Integrated Security Controls, Inc. in the Amount of $274,000 to Provide Maintenance of the Mendocino County Jail Security Systems for the Term of January 1, 2020 through December 31, 2024.Approved and Chair is authorized to sign same;Pass Action details Not available
20-0146 14r) AgreementApproval of Retroactive Revenue Agreement No. 2020-25 with the U.S. Department of Justice Drug Enforcement Administration (DOJ DEA) in the Amount of $183,000 for the Eradication and Suppression of Illicit Cannabis on Federal Lands for the Term of October 1, 2019 to September 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0058 14s) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 190028 with Wylatti Resource Management, Inc., in the Amount of $70,000, for the Term Starting Upon Execution of the Contract Through January 31, 2021, for Leachate Monitoring and Hauling Services for Laytonville and Caspar Landfills, and Authorizing the Director of Transportation to Sign Any and All Amendments to the Agreement Not Exceeding $7,000 (Laytonville and Caspar Areas)Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0059 14t) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 190094 with O’Neil’s Septic Service in the Amount of $30,000, for the Term Starting Upon Execution of the Contract Through January 31, 2021, for Leachate Monitoring and Hauling Services for South Coast Landfill, and Authorizing the Director of Transportation to Sign Any and All Amendments to the Agreement Not Exceeding $3,000 (Gualala Area)Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0103 14u) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 190088, Professional Services Agreement with Schaaf & Wheeler Consulting Civil Engineers, in the Amount of $124,918, for the Term Beginning Upon Execution of the Agreement Through June 30, 2021, for Consulting and Engineering Services for the Stormwater Trash Capture Feasibility Study, and Authorizing the Director of Transportation to Sign Any and All Amendments to the Agreement Not Exceeding $12,500 (Ukiah and Fort Bragg Areas)Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0131 14v) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 190005, 2018 Fire Damage Repairs on Eel River Road in Potter Valley (Potter Valley Area)Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0097 14w) ApprovalAcceptance of the December 31, 2019 Report of Mendocino County Pooled InvestmentsApproved and Chair is authorized to sign same;Pass Action details Not available