20-0276
| 1 | 3a) | | Communication | Public Expression | | |
Action details
|
Not available
|
20-0301
| 1 | 5a) | | Approval | Discussion and Possible Action Including an Update Associated with the Novel Coronavirus (COVID-19), Including Possible Direction Regarding Essential Services in Mendocino County, Including Operational Preparation and Response, and an Update on County Continuity of Operations and Services
(Sponsor: Executive Office) | | |
Action details
|
Video
|
20-0279
| 1 | 5b) | | Presentations | Chief Executive Officer's Report
(Sponsor: Executive Office) | | |
Action details
|
Not available
|
20-0279
| 1 | 5b) | | Presentations | Chief Executive Officer's Report
(Sponsor: Executive Office) | | |
Action details
|
Video
|
20-0281
| 1 | 5c) | | Presentations | Discussion 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
|
20-0281
| 1 | 5c) | | Presentations | Discussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform
(Sponsor: Executive Office) | | |
Action details
|
Video
|
20-0283
| 1 | 6a) | | Presentations | Supervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest | | |
Action details
|
Video
|
20-0313
| 1 | 8a) | | Ordinance | OFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including an Update Presentation on the Pressure at the State level to Postpone the Property Tax Deadline and Broadly Waive Penalties for Property Owners that Do Not Pay by the April 10, 2020 Deadline as a Result of the COVID-19 Pandemic | Adopted and Chair is authorized to sign same; | Pass |
Action details
|
Video
|
20-0266
| 1 | 4a) | | Appointment | Approval of Recommended Appointments/Reappointments | | |
Action details
|
Not available
|
20-0261
| 1 | 4b) | | Minutes | Approval of Minutes of February 25, 2020, Regular Meeting | | |
Action details
|
Not available
|
20-0262
| 1 | 4c) | | Minutes | Approval of Minutes of March 10, 2020, Regular Meeting | | |
Action details
|
Not available
|
20-0263
| 1 | 4d) | | Minutes | Approval of Minutes of March 20, 2020, Special Meeting | | |
Action details
|
Not available
|
20-0235
| 1 | 4e) | | Resolution | Adoption of Resolution Adopting the North Coast Resource Partnership Plan, Phase IV, January 2020
(Sponsors: Supervisors McCowen and Gjerde) | | |
Action details
|
Not available
|
20-0221
| 1 | 4f) | | Agreement | Approval of Retroactive Agreement with Helios Health Care, LLC. in the Amount of $25,500 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of December 23, 2019 through June 30, 2020 | | |
Action details
|
Not available
|
20-0244
| 1 | 4g) | | Agreement | Approval of Amendment to Agreement No. 19-205, with Psynergy Programs, Inc., In the Amount of $100,000 (for a New Total of $270,000) to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective When Amendment Becomes Fully Executed Through June 30, 2020 | | |
Action details
|
Not available
|
20-0251
| 1 | 4h) | | Agreement | Approval of Agreement with Mendocino Community Health Clinic, Inc. in the Amount of $82,000 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
|
20-0264
| 1 | 4i) | | Agreement | Adoption of Proclamation Recognizing April 2020 as Alcohol Awareness Month in Mendocino County | | |
Action details
|
Not available
|
20-0265
| 1 | 4j) | | Proclamation | Adoption of Proclamation Recognizing April 6-12, 2020, as National Public Health Week in Mendocino County | | |
Action details
|
Not available
|
20-0220
| 1 | 4k) | | Resolution | Discussion and Possible Action Including Adoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 4052: Add 1.0 FTE Department Analyst II and .25 FTE Staff Assistant II; as Administrative Clean-Up, Move 1.0 FTE Administrative Project Manager - Measure B from Budget Unit 1020 to Budget Unit 4052
(Sponsor: Human Resources) | | |
Action details
|
Not available
|
20-0303
| 1 | 4l) | | Resolution | Adoption of Temporary Policy Related to the COVID-19 Pandemic as Follows: COVID-19 Temporary Policy - Families First Coronavirus Response Act | | |
Action details
|
Not available
|
20-0304
| 1 | 4m) | | Resolution | Adoption of Temporary Policy Related to the COVID-19 Pandemic as Follows: COVID-19 Temporary Policy - Advanced Sick Leave Program | | |
Action details
|
Not available
|
20-0305
| 1 | 4n) | | Resolution | Adoption of Temporary Policy Related to the COVID-19 Pandemic as Follows: COVID-19 Temporary Policy - Telework Guidelines | | |
Action details
|
Not available
|
20-0104
| 1 | 4o) | | Approval | Discussion and Possible Action Including Acceptance of the Mendocino County Employees Retirement Association Actuarial Valuation for the Fiscal Year Ending June 30, 2019, and Adoption of Retirement’s Board Recommended Retirement Contribution Rates for Fiscal Year 2020-21
(Sponsor: Mendocino County Employees Retirement Association) | | |
Action details
|
Not available
|
20-0201
| 1 | 4p) | | Approval | Approval of the Utilization of the Current Balance of the Local Innovation Subaccount, in the Amount of $147,843.98, for Operational Costs of the Community Corrections Partnership (CCP) | | |
Action details
|
Not available
|
20-0207
| 1 | 4q) | | Agreement | Adoption of Proclamation Recognizing April 12-18, 2020 as National Public Safety Telecommunicators (Dispatchers) Week in Mendocino County | | |
Action details
|
Not available
|
20-0237
| 1 | 4r) | | Resolution | Adoption of Resolution Authorizing Submission of a Grant Application for California Department of Transportation Airport Improvement Program Matching Grant for Construction of the Round Valley Airport Runway Rehabilitation Project and Authorizing the Director of Transportation to Accept the Grant, if Awarded, and Execute the Grant Agreement on Behalf of Mendocino County (Covelo Area) | | |
Action details
|
Not available
|
20-0239
| 1 | 4s) | | Resolution | Adoption of Resolution Authorizing the Department of Transportation to Submit an Application for Federal Aviation Administration Airport Improvement Program Grant Funds for the Airport Pavement Management Plan Update for Little River Airport and Authorizing the Director of Transportation to Act as the Airport Sponsor’s Official Representative and to Execute the Grant Application and Grant Agreement and Sign Other Necessary Related Documents on Behalf of Mendocino County (Little River Area) | | |
Action details
|
Not available
|
19-0919
| 1 | 4t) | | Approval | Approval of Transfer of $40,811 in Unallocated Funds from the District’s AB923 Fund Balance to Budget Unit 0327, Object Code 86-3136 to be used as Match Funding for Additional State Funds | | |
Action details
|
Not available
|
20-0134
| 1 | 4u) | | Approval | Adoption of Resolution Approving the Retroactive Contract Agreement with the State Air Resources Board (ARB); Authorizing the Air Quality Management District to Participate in the State Woodsmoke Reduction Grant Program from November 2019 through May 2022; Authorizing the Air Pollution Control Officer, as Agent, to Sign and Submit the Retroactive Agreement to ARB | | |
Action details
|
Not available
|
20-0260
| 1 | 4v) | | Resolution-Agreement | Adoption of Resolution to Amend Mendocino County Air Quality Management District Regulation 1, Air Pollution Control Rules as Written, and Authorization for the Air Pollution Control Officer to Submit the Adopted Amendments to the US EPA for Inclusion in the State Implementation Plan (SIP) to Conform to Federal Requirements | | |
Action details
|
Not available
|
19-0917
| 1 | 4w) | | Resolution | Adoption of Resolution Approving the Retroactive Application for the Air Quality Management District to Participate in the State Carl Moyer Program for Fiscal Year 2019-20 (Funding Year 22); Authorization for the Air Quality Management District to Accept State Program Funds in the Amount of $272,073 and Follow the Requirements of the Program; and Authorization for the Air Pollution Control Officer to Sign and Submit the Application to the California Air Resources Board | | |
Action details
|
Not available
|