Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/7/2020 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
20-0276 13a) CommunicationPublic Expression   Action details Not available
20-0301 15a) ApprovalDiscussion 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 Video
20-0279 15b) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Not available
20-0279 15b) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Video Video
20-0281 15c) 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
20-0281 15c) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Action details Video Video
20-0283 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
20-0313 18a) OrdinanceOFF 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 PandemicAdopted and Chair is authorized to sign same;Pass Action details Video Video
20-0266 14a) AppointmentApproval of Recommended Appointments/Reappointments   Action details Not available
20-0261 14b) MinutesApproval of Minutes of February 25, 2020, Regular Meeting   Action details Not available
20-0262 14c) MinutesApproval of Minutes of March 10, 2020, Regular Meeting   Action details Not available
20-0263 14d) MinutesApproval of Minutes of March 20, 2020, Special Meeting   Action details Not available
20-0235 14e) ResolutionAdoption of Resolution Adopting the North Coast Resource Partnership Plan, Phase IV, January 2020 (Sponsors: Supervisors McCowen and Gjerde)   Action details Not available
20-0221 14f) AgreementApproval 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 14g) AgreementApproval 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 14h) AgreementApproval 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 14i) AgreementAdoption of Proclamation Recognizing April 2020 as Alcohol Awareness Month in Mendocino County   Action details Not available
20-0265 14j) ProclamationAdoption of Proclamation Recognizing April 6-12, 2020, as National Public Health Week in Mendocino County   Action details Not available
20-0220 14k) ResolutionDiscussion 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 14l) ResolutionAdoption 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 14m) ResolutionAdoption 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 14n) ResolutionAdoption of Temporary Policy Related to the COVID-19 Pandemic as Follows: COVID-19 Temporary Policy - Telework Guidelines   Action details Not available
20-0104 14o) ApprovalDiscussion 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 14p) ApprovalApproval 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 14q) AgreementAdoption of Proclamation Recognizing April 12-18, 2020 as National Public Safety Telecommunicators (Dispatchers) Week in Mendocino County   Action details Not available
20-0237 14r) ResolutionAdoption 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 14s) ResolutionAdoption 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 14t) ApprovalApproval 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 14u) ApprovalAdoption 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 14v) Resolution-AgreementAdoption 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 14w) ResolutionAdoption 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