Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/24/2020 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
20-0258 1  CommunicationPublic Expression   Action details Not available
20-0032 15a) ResolutionDiscussion and Possible Action Including Adoption of Resolution Amending the Position Allocation Table as Follows: Administrative Clean Up to Budget Unit 2851: Add 1.0 FTE Building Inspector II and 0.5 FTE Planner III Previously Approved in FY 19/20 Budget by Resolution 19-200; Budget Unit 2810: Delete 4.0 FTE Agricultural Standards Specialist III, Add 4.0 FTE Planner II; Delete 1.0 FTE Cannabis Program Manager, Add 1.0 FTE Chief Planner (Sponsor: Human Resources and Planning and Building Services)   Action details Not available
20-0238 15b) ApprovalDiscussion and Possible Action Including Introduction and Waive First Reading of an Ordinance Adding Chapter 10A.18 - Industrial Hemp Cultivation Pilot Program to the Mendocino County Code (Sponsors: Agriculture and County Counsel)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0189 15c) AgreementDiscussion and Possible Action Including Approval of Retroactive Amendment to BOS Agreement No. 18-170 with Redwood Quality Management Company Increasing the Amount from $1,485,000 to $3,002,300, and Extending the End Date from December 31, 2019 to December 31, 2020, to Participate in Activities Relevant to the Implementation of Mendocino County’s Whole Person Care Pilot Program, and Provide Direct Service, Facilitation, Administration, and Participant-Specific Data as Funded by the County of Mendocino Whole Person Care Pilot Project, Effective January 1, 2019 through December 31, 2020 (Sponsor: Health and Human Services Agency)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0245 15d) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Not available
20-0246 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 Not available
20-0247 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Not available
20-0267 18a) OrdinanceOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including Adoption of Urgency Ordinance Enacting Restrictions on Commercial and Residential Evictions in Mendocino County through May 31, 2020 (Sponsors: Supervisors McCowen and Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0269 18b) ApprovalOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including an Update Associated with the Novel Coronavirus (COVID-19), Including Possible Direction Regarding Essential Services in Mendocino County, Including Policies in Light of the COVID-19 Pandemic and an Update on Temporary Closures and/or Reductions in County Facilities and/or Services (Sponsor: Executive Office)   Action details Not available
20-0240 14a) AppointmentApproval of Recommended Appointments/Reappointments   Action details Not available
20-0243 14b) 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 Services   Action details Not available
20-0222 14c) ApprovalAuthorization to Purchase Barracuda Message Archiver Appliance in the Amount of $19,774 for County Email Archiving; and Authorize Addition of Item to the County’s Fixed Asset List   Action details Not available
20-0232 14d) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project for the Emergency Replacement of a Water Heater for the Jail Kitchen and Laundry Building in the Amount of $9,000 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
20-0234 14e) ApprovalAuthorization for the Facilities & Fleet Division Manager to Amend the Scope of a Capital Improvement Project at Child Support Services to Include Interior Painting, and Approval of a Funds Transfer in the Amount of $81,598 for a Total Project Cost of $207,598   Action details Not available
20-0257 14f) AppointmentAdoption of Resolution Appointing James Sullivan to the Mendocino City Community Services District Pursuant to Government Code Section 1780 (Sponsor: Supervisor Williams)   Action details Not available
20-0241 14g) ApprovalApproval of Transmission of Letter to California Public Utilities Commission (CASF Administration Team) in Support of the CASF Grant Application for Mendocino County (Covelo, Laytonville, Hopland, Willits) That is Being Completed by Hunter Communications and WiConduit (Sponsor: Supervisor Haschak)   Action details Not available
20-0253 14h) ApprovalAcceptance of the Agricultural Land Conservation Planning Grant from the Sustainable Agricultural Lands Conservation Program, a Component of the Strategic Growth Council’s Affordable Housing and Sustainable Communities Program Administrated by the Department of Conservation, in Conjunction with the Natural Resources Agency and Approval of an Agreement to Administer the Grant with the Mendocino County Resource Conservation District (RCD) (Sponsors: Supervisor Brown and Agriculture)   Action details Not available
20-0135 14i) 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 Landowner Irish Beach Water District Short Terms   Action details Not available
20-0184 14j) ApprovalApproval of Disbursement of Funds for Travel Reimbursement to District Attorney Employee in the Amount of $587.32 (DA budget 2070, account string 862253 (Travel and Transportation Out of County) for Expenses Incurred While Attending a Pre-Approved California District Attorneys Association New Prosecutors Academy Training/Travel Request Authorized by the District Attorney   Action details Not available
20-0171 14k) AgreementApproval of First Amendment to BOS Agreement No. 19-229 with Mendocino County Youth Project in the Additional Amount of $0 (Total Contract Amount $40,452) to Provide Opioid Education to Mendocino County School Districts as Part of Strategic Prevention Framework Partnership for Success Grant Strategies Relating to Opioid Abuse Prevention, Effective Upon Full Execution Through June 30, 2020   Action details Not available
20-0188 14l) AgreementApproval of Agreement with Redwood Community Services, Inc. in the Amount of $79,000 to Provide Office/Meeting Space for Wellness Coaches and Coordination of Care for Whole Person Care Enrollees Funded by the Whole Person Care Pilot Project, Effective Upon Signing through December 31, 2020   Action details Not available
20-0191 14m) AgreementApproval of Second Amendment to Agreement No. PH-19-045 with Community Foundation of Mendocino County to Increase the Amount by $76,850 for a New Total Amount of $101,850 to Provide Outreach Activities to the Hard-to-Count Populations in Mendocino County for the 2020 Decennial United States Census for the Period of December 3, 2019 through December 2, 2020   Action details Not available
20-0206 14n) AgreementApproval of Agreement with Mendocino Coast Clinics, Inc. in the Amount of $70,000 to Provide Support, Implementation, and Participant-Specific Data for the Whole Person Care Pilot Project, Funded by the Whole Person Care Program, Effective Upon Signing through December 31, 2020   Action details Not available
20-0217 14o) AgreementApproval of Amendment to BOS Agreement No. 19-204 with Davis Guest Home in the Amount of $76,000 for a New Agreement Total of $157,500 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2019 Through June 30, 2020   Action details Not available
20-0166 14p) AgreementApproval of Agreement with Virgin Pulse, Inc. in the Amount of $239,000 to Provide a Wellness Program to County Employees and their Eligible Dependents for the Period of March 24, 2020 through March 23, 2023   Action details Not available
20-0142 14q) ApprovalAcceptance of Informational Report Regarding the Issuance of Emergency Coastal Development Permit EM_2019-0002 (Moore) to Remove Three Trees and One Stump, located at 37900 Old Coast Highway, Gualala (APN 145-121-03)   Action details Not available
20-0218 14r) AgreementApproval of Agreement between Ukiah Auto Dismantlers, LLC. (UAD) and Mendocino County Planning and Building Services (PBS), in the Amount of $400,000 for Abandoned Vehicle Tow and Disposal Services in the Unincorporated Area of Mendocino County   Action details Not available
20-0223 14s) ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit No. CDP_2018-0031 (Dyson & Moores), in Irish Beach, Manchester, to Construct a Single-Family Residence and Ancillary Development at 14920 Mallo Pass Drive, Manchester (APN: 132-110-09), as Approved by the Coastal Permit Administrator   Action details Not available
20-0224 14t) ApprovalAdoption of Resolution Authorizing the Processing of a Consolidated Coastal Development Permit by the California Coastal Commission for the Nature Conservancy to Increase Winter Survival and Rearing Capacity for Coho Salmon in the South Fork of the Ten Mile River   Action details Not available
20-0225 14u) ApprovalApproval of Amendment to Agreement No. PA 18-339, between Environmental Science Associates (ESA) and the County of Mendocino Department of Planning and Building Services, to Increase the Total Amount of the Agreement to $60,000 and extend the Termination Date to December 30, 2020   Action details Not available
20-0216 14v) AgreementApproval of Amendment to Agreement #SO-S18-001/PA 18-55 with Eversole Mortuary to Increase the Amount by $50,000 for a New Total Amount of $100,000 to Provide Mortuary Coroner Services for the Period of September 1, 2017 through June 30, 2020   Action details Not available
20-0200 14w) ResolutionAdoption of Resolution Accepting the Findings and Recommendations of Traffic Study Number 20-01, 20-02, and 20-03, and Declaring Intent to Establish a Prima Facie Speed Limit of 35 Miles per Hour on Boice Lane, County Road 413, Milepost 0.00 to Milepost 0.40, 45 Miles per Hour on Boice Lane, County Road 413, Milepost 0.40 to Milepost 1.26, and 35 Miles per Hour on Pearl Drive, County Road 412A, Milepost 0.00 to Milepost 0.56 (Fort Bragg Area)   Action details Not available
20-0202 14x) ResolutionAdoption of Resolution Accepting the Findings and Recommendations of Traffic Study Number 19-11 and Declaring Intent to Establish a Prima Facie Speed Limit of 40 Miles per Hour on Fort Bragg Sherwood Road, County Road 419, Milepost 0.00 to Milepost 1.75 (Fort Bragg Area)   Action details Not available
20-0203 14y) ApprovalAuthorization of a One-Day Road Closure of a Portion of Old River Road, County Road 201, from Gielow Lane, County Road 206, to Ruddick Cunningham Road, County Road 205, for the Temporary Use of a Crane on Old River Road to Remove a Large Live Oak Tree on the Property of 3321 Old River Road (Talmage Area)..End Recommended Action/Motion:   Action details Not available
20-0208 14z) ResolutionAdoption of Resolution Authorizing Department of Transportation to Advertise for Bids and Award Department of Transportation Contract Number 200002 to Perform a 2020 Corrective/Preventative Maintenance Project on Various County Maintained Roads at an Estimated Cost of $5,500,000 (Fort Bragg and Comptche Areas)   Action details Not available
20-0210 14aa) ResolutionAdoption of Summary Road Vacation Resolution of the Mendocino County Board of Supervisors on County Road 233, Road E, Being Approximately .39 acres Vacating a Portion of County Road 233, Road E that is Adjacent to the Easterly Boundary of Assessor’s Parcel Number 161-230-16 Located in the Yokayo Rancho (Redwood Valley Area)   Action details Not available
20-0267 18a) OrdinanceOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including Adoption of Urgency Ordinance Enacting Restrictions on Commercial and Residential Evictions in Mendocino County through May 31, 2020 (Sponsors: Supervisors McCowen and Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0267 18a) OrdinanceOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including Adoption of Urgency Ordinance Enacting Restrictions on Commercial and Residential Evictions in Mendocino County through May 31, 2020 (Sponsors: Supervisors McCowen and Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0267 18a) OrdinanceOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including Adoption of Urgency Ordinance Enacting Restrictions on Commercial and Residential Evictions in Mendocino County through May 31, 2020 (Sponsors: Supervisors McCowen and Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0267 18a) OrdinanceOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including Adoption of Urgency Ordinance Enacting Restrictions on Commercial and Residential Evictions in Mendocino County through May 31, 2020 (Sponsors: Supervisors McCowen and Williams)Adopted and Chair is authorized to sign same;Pass Action details Video Video