Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/10/2020 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
20-0192 12a) ProclamationAdoption of Proclamation Recognizing the 2020 Redwood Region Logging Conference (Sponsors: Supervisors Brown and McCowen)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0193 22b) ProclamationAdoption of Proclamation Recognizing Mennonite Disaster Services for Exceptional Community Service to Redwood Complex Fire Survivors in Mendocino County (Sponsors: Supervisors McCowen and Brown)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0205 12c) ProclamationAdoption of a Proclamation Recognizing Val Muchowski During 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
20-0116 1  CommunicationPublic Expression   Action details Not available
20-0213 15a) ApprovalDiscussion and Possible Action Including Adoption of Resolution Ratifying the Local Emergency Related to 2019 Novel Coronavirus (COVID-19) as Proclaimed by the Chief Executive Officer/Director of Emergency Services and Ratifying the Existence of a Local Health Emergency as Proclaimed by the Health Officer (Sponsor: Executive Office and Health and Human Services Agency)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0179 15b) ResolutionDiscussion and Possible Action Regarding Presentation of the Fiscal Year (FY) 2019-20 Second Quarter/Mid-Year Budget on the Status of County Departmental Spending and Revenues For FY 2019-20 and Executive Office Recommendations; and Adoption of Resolution Amending the FY 2019-20 Adopted Budget (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0183 15c) PresentationsDiscussion and Possible Direction to Staff Regarding the Preparation of Mendocino County’s Fiscal Year (FY) 2020-21 Budget (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0172 15d) ResolutionDiscussion and Possible Action Regarding Salary Disparity Issues within the Health & Human Services Agency (HHSA) Due to 2017 and 2018 Salary Adjustments, Including Adoption of Resolution Authorizing Salary Adjustments as Follows: Adoption of Deputy Director Social Services - Children’s, Senior Program Manager - Children’s; Salary Adjustments of Deputy Director Public Health Nursing, Chief Operations Officer - HHSA, Assistant Health & Human Services Agency Director; Moving Assistant HHSA Director Classification from Department Head Association to Management Association Bargaining Unit; and Title Change and Salary Adjustment of Affected Incumbents (Sponsor: Human Resources)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0178 15e) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with Manzanita Services, Inc. in the Amount of $260,000 to Provide Housing Support Services for Individuals with Serious Mental Illness at the Wellness Centers in Ukiah and Willits, Effective July 1, 2019 through June 30, 2021 (Sponsor: Health and Human Services Agency)   Action details Not available
20-0178 15e) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with Manzanita Services, Inc. in the Amount of $260,000 to Provide Housing Support Services for Individuals with Serious Mental Illness at the Wellness Centers in Ukiah and Willits, Effective July 1, 2019 through June 30, 2021 (Sponsor: Health and Human Services Agency)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0197 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 February 4, 2020 Update (Sponsor: Mental Health Treatment Act Citizen's Oversight Committee)   Action details Not available
20-0197 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 February 4, 2020 Update (Sponsor: Mental Health Treatment Act Citizen's Oversight Committee)   Action details Video Video
20-0194 15g) ApprovalDiscussion and Possible Action Including Authorization for Additional Funding in the Amount of $257,258 for Capital Project CA001 for Improvements to the Regional Behavioral Health Training Facility Located at 8207 East Road, Redwood Valley, 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 (Sponsor: Executive Office)   Action details Not available
20-0194 15g) ApprovalDiscussion and Possible Action Including Authorization for Additional Funding in the Amount of $257,258 for Capital Project CA001 for Improvements to the Regional Behavioral Health Training Facility Located at 8207 East Road, Redwood Valley, 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 (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0199 15h) ApprovalDiscussion and Possible Action Including Acceptance of Update from County Counsel Regarding Legal Framework for Potential Uses of County Service Area 3 (Sponsor: County Counsel)   Action details Not available
20-0199 15h) ApprovalDiscussion and Possible Action Including Acceptance of Update from County Counsel Regarding Legal Framework for Potential Uses of County Service Area 3 (Sponsor: County Counsel)   Action details Video Video
20-0139 15i) AgreementDiscussion and Possible Action Including Approval of Agreement with Ragghianti Freitas LLP In the Amount of $125,000, to Provide Legal Services Related to Litigation Brought Pursuant to the California Environmental Quality Act (CEQA) Effective Upon Execution by All Parties Through June 30, 2021 (Sponsor: County Counsel)   Action details Not available
20-0139 15i) AgreementDiscussion and Possible Action Including Approval of Agreement with Ragghianti Freitas LLP In the Amount of $125,000, to Provide Legal Services Related to Litigation Brought Pursuant to the California Environmental Quality Act (CEQA) Effective Upon Execution by All Parties Through June 30, 2021 (Sponsor: County Counsel)Adopted and Chair is authorized to sign same;Fail Action details Video Video
20-0117 15j) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Video Video
20-0118 15k) 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
20-0204 16a) ApprovalDiscussion and Possible Action Including: 1) Direction to the Mendocino County Director of Health and Human Services to Request Aggregate Patient Outcome Data from Redwood Quality Management (RQMC) and Subcontractors Disseminate with Trends Analysis; 2) Direction to the Chief Executive Officer to Return with Options Regarding a Request for Proposal Process for Adult Mental Health Services; and 3) Direction to the Chief Executive Officer to Return with Estimate of Mental Health Funds Available for Repurpose to Meet Measure B Promises (Continued from the February 25, 2020, Board of Supervisors Meeting) (Sponsor: Supervisor Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0211 16b) ApprovalDiscussion and Possible Action Including Acceptance of Recommendations from Secondary Access Ad Hoc Committee (Sponsor/s: Secondary Access Ad Hoc Committee (Supervisors Gjerde and Haschak))Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0119 16c) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Not available
20-0185 14a) AppointmentApproval of Recommended Appointments/ReappointmentsApproved and Chair is authorized to sign same;Pass Action details Not available
20-0186 14b) ApprovalAuthorization for County Counsel to Share With the Mental Health Treatment Act Citizens Oversight Committee a Legal Memorandum Responding to the Questions in the December 24, 2019 Memo From the Measure B Project Manager to the Board of SupervisorsApproved and Chair is authorized to sign same;Pass Action details Not available
20-0173 14c) AgreementApproval of Retroactive Agreement with Round Valley Indian Tribes Native American Domestic Violence and Sexual Assault Program in the Amount of $70,870 to Provide Victim Advocacy Services for North Inland Mendocino for the Term of January 1, 2020 through December 31, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0141 14d) Resolution-AgreementAdoption of Resolution Approving Second Amendment to Grant Agreement 17-94140 with the California Department of Health Care Services in the Amount of $9,910, for a New Amount of $2,702,836 to Provide Substance Use Disorder Services Effective July 1, 2017 through June 30, 2020; and Authorization for the Health and Human Services Agency, Behavioral Health and Recovery Services Director or Designee to Sign Amendment and any Renewals or Amendments that do not Exceed the Maximum AmountAdopted and Chair is authorized to sign same;Pass Action details Not available
20-0090 14e) ResolutionAdoption of Resolution Amending Board of Supervisors Resolution No. 18-053 Setting Compensation for Assistant County Counsel, Chief Deputy County Counsel and Deputy County Counsel I - IV and Establishing that the County will Maintain the Salary of the Unrepresented Chief Deputy County Counsel and Deputy County Counsel I - IV at Five Percent (5%) Above Any Current and Future Negotiated Salaries of Equivalent Attorney Classifications Represented by the Mendocino County Public Attorneys’ Association (MCPAA)   Action details Not available
20-0066 14f) ResolutionAdoption of Resolution Amending Resolution No. 10-006 Implementing the Terms and Conditions of Employment for Unrepresented Management Employees and Exempt Elected Officials to Designate Chief Operations Officer - Health and Human Services Agency as Unrepresented and, as Administrative Clean up, Include Previously Adopted Unrepresented Classifications Not Currently Reflected in the Resolution Including: Administrative Project Manager - Measure B, Sheriff’s Business Services Officer and County Health Officer, and the title change of Risk Analyst to Senior Risk Analyst   Action details Not available
20-0180 14g) ApprovalAuthorization of the Issuance of Coastal Development Permit No. CDP_2018-0009 (Levy-Tongate), to Construct a Single Family Residence with Attached Garage, Guest Cottage, Temporary Occupancy of a Travel Trailer, Deck, Gravel Driveway, Septic System, and Utilities, located at 44924 Zettler Road, Point Arena (APN: 027-361-25)Approved and Chair is authorized to sign same;Pass Action details Not available
20-0150 14h) ResolutionAdoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Department of Transportation Contract Number 200001 for Construction of the Redwood Valley Water Infrastructure Retrofit Project, at an Estimated Cost of $6,200,000 (Redwood Valley Area) End Recommended Action/Motion:Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0157 14i) ResolutionAdoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Department of Transportation Contract Number 200012 in the Estimated Amount of $606,505 for the Runway Pavement and Shoulder Rehabilitation at Round Valley Airport, and Authorizing the Director of Transportation to Act as the Airport Sponsor’s Official Representative and to Execute the Airport Improvement Program Grant Agreement and Sign Other Necessary Related Documents on Behalf of Mendocino County (Covelo Area)..End Recommended Action/Motion:Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0139 15i) AgreementDiscussion and Possible Action Including Approval of Agreement with Ragghianti Freitas LLP In the Amount of $125,000, to Provide Legal Services Related to Litigation Brought Pursuant to the California Environmental Quality Act (CEQA) Effective Upon Execution by All Parties Through June 30, 2021 (Sponsor: County Counsel)Adopted and Chair is authorized to sign same;Pass Action details Video Video