Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/20/2020 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
20-0352 1  CommunicationPublic Expression   Action details Not available
20-0318 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
20-0312 15b) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Amending Exhibit X - Master Fee Schedule Effective July 1, 2020, for the Department of Health and Human Services, Environmental Health Division, Planning and Building Services, and for the Department of Animal Care Services (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0280 15c) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Video Video
20-0282 15d) 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
20-0284 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
20-0350 18a) ApprovalOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 - Discussion and Possible Action Including Direction to Defer Without Penalty Collection of TOT and BID Funds Due April 30, 2020 Until July 31, 2020 (Sponsors: Supervisors Gjerde and McCowen and Treasurer-Tax Collector)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0328 14a) AppointmentApproval of Recommended Appointments/Reappointments   Action details Not available
20-0302 14b) ApprovalAuthorization to Purchase Microwave Repeaters in the Amount of $1,600,500 for the Public Safety Microwave Phase I Repeater Replacement Project; and Addition of Item(s) to the County’s Fixed Asset List   Action details Not available
20-0307 14c) 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
20-0332 14d) ApprovalApproval of Retroactive Agreement with West Business Development Center in the Amount of $85,000, Term Effective April 13, 2020 to June 30, 2020, to Provide Services Specific to Long Term Economic Development in Response to the COVID-19 Pandemic   Action details Not available
20-0297 14e) ApprovalApproval of Mendocino County’s Certification of the March 3, 2020 Statewide Primary Election   Action details Not available
20-0187 14f) ResolutionAdoption of Proclamation Recognizing the Week of April 19-25, 2020, as Crime Victim’s Rights Week in Mendocino County (Sponsor: District Attorney)   Action details Not available
20-0177 14g) AgreementApproval of Amendment to Grant Agreement No. 17-10330, with the California Department of Public Health Decreasing the Amount by $9,396 (for a New Total of $251,624) to Provide Immunization Services in Mendocino County, Effective Upon Full Execution through June 30, 2022   Action details Not available
20-0268 14h) AgreementApproval of Amendment to BOS Agreement No. 19-237 with Mendocino Coast Hospitality Center for an Additional Amount of $44,658 for a New Total Amount of $139,697 to Provide Emergency Shelter and Resource Services in Mendocino County, Effective July 1, 2019 through June 30, 2020   Action details Not available
20-0273 14i) AgreementAdoption of Resolution Authorizing the Health and Human Services Agency (HHSA) to Enter into Retroactive Agreement No. 19-5048 with the California Department of Social Services in the Amount of $0 to Provide HHSA Family & Children’s Services with Legal Consultation and Legal Representation in Administrative Action Appeals Associated with the Resource Family Approval Program for the Term of July 1, 2019 through June 30, 2021   Action details Not available
20-0299 14j) AgreementApproval of Retroactive Agreement with County of Santa Cruz in an Amount not to Exceed $5,000 to Perform Host Entity Duties for County-Based Medi-Cal Administrative Activities and Targeted Case Management for the Period of July 1, 2019 through June 30, 2022   Action details Not available
20-0176 14k) ResolutionAdoption of Proclamation Recognizing April 19 - 25, 2020, as Volunteer Appreciation Week in Mendocino County (Sponsor: Human Resources)   Action details Not available
20-0292 14l) ResolutionAdoption of Resolution Establishing the Total Mileage of County Maintained Roads at 1,016.86 Miles as of December 31, 2019 (County Wide)   Action details Not available
20-0293 14m) ResolutionAuthorize the Director of Transportation to Close Powerhouse Road (County Road 248A) at the Williams Creek Bridge for the Duration of Construction Activities Estimated from June 15 to December 4, 2020, Pursuant to Section 942.5 and 942.6 of the California Streets and Highways Code (Potter Valley Area)   Action details Not available
20-0294 14n) ResolutionAdoption of Resolution Approving List of Road Maintenance and Rehabilitation Account Projects for Fiscal Year 2020-21, Funded by Senate Bill 1: The Road Repair and Accountability Act of 2017 (Navarro Area)   Action details Not available
20-0295 14o) ResolutionAdoption of Resolution Authorizing the Director of Transportation to Approve the Project Delivery Agreement for the Seismic Retrofit of the Garcia River Bridge on Eureka Hill Road, County Road 505, Milepost 4.92, and Authorizing the Director of Transportation to Sign Any and All Amendments to the Agreement (Point Arena Area)   Action details Not available
20-0350 18a) ApprovalOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 - Discussion and Possible Action Including Direction to Defer Without Penalty Collection of TOT and BID Funds Due April 30, 2020 Until July 31, 2020 (Sponsors: Supervisors Gjerde and McCowen and Treasurer-Tax Collector)Adopted and Chair is authorized to sign same;Pass Action details Video Video