Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/5/2020 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
20-0368 1  CommunicationPublic Expression   Action details Video Video
20-0367 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
20-0355 15b) ResolutionDiscussion and Possible Action Including Adoption of Resolution Amending the Fiscal Year (FY) 2019-20 Adopted Budget; and Presentation of the FY 2019-20 Third Quarter Budget Report on the Status of County Departmental Spending and Revenues and Executive Office Recommendations for FY 2019-20 (Sponsor: Executive Office)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0357 15c) ApprovalDiscussion and Possible Action Including Approval of the Recommended Community Corrections Partnership (CCP) Budget for Fiscal Year (FY) 2020-21, Utilizing the FY 2018-19 Base Funding Allocation of $3,062,136; Contributing any Growth Funding Received to a $27,323 Contingency, and Authorizing the Chief Probation Officer to Implement the CCP Budget (Sponsor: Probation)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0377 15d) PresentationsDiscussion and Possible Direction to Staff Regarding the Preparation of Mendocino County’s Fiscal Year (FY) 2020-21 Budget (Sponsor: Executive Office)   Action details Video Video
20-0344 15e) ApprovalDiscussion and Possible Action Including (1) Adopt Resolution Approving and Adopting an Addendum to the Previously Adopted Mitigated Negative Declaration, in Compliance with California Environmental Quality Act Requirements, for Amendments to Section 10A.17.080 of the Mendocino County Code; and (2) Introduce and Waive First Reading of an Ordinance Amending Section 10A.17.080 of the Mendocino County Code to Postpone the Start Date of Phase Three of the Cannabis Cultivation Permit Program (Sponsor: Planning and Building Services)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0289 15f) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Video Video
20-0287 15g) 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
20-0285 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
20-0354 14a) AppointmentApproval of Recommended Appointments/Reappointments   Action details Not available
20-0346 14b) MinutesApproval of Minutes of March 24, 2020 Regular Meeting   Action details Not available
20-0333 14c) ApprovalApproval of First Amendment to BOS Agreement No. 19-195 with Economic Development and Financing Corporation(EDFC) in the Additional Amount of $0 (Total Contract Amount $100,000) for Economic Recovery and Resiliency Plan and Broadband Development Activities Services as Funded by Economic Development Administration, Effective Upon Full Execution through March 31, 2021   Action details Not available
20-0334 14d) ApprovalApproval of First Amendment to BOS Agreement No. 19-254 with West Business Development Center in the Additional Amount of $0 (Total Contract Amount $97,180) for Economic Recovery Services as Funded by Economic Development Administration, Effective Upon Fully Execution through March 31, 2021   Action details Not available
20-0372 14e) AgreementAuthorization to Award a Contract to Fort Bragg Electric, Inc. in the Amount of $249,926 for the Sheriff’s Office Underground Fiber Project at 951 Low Gap Road, Ukiah, CA, Effective May 5, 2020 through November 25, 2020, and Authorization for the Facilities and Fleet Division Manager to Act as Project Manager to Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Action details Not available
20-0376 14f) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Project for Preparation and Use of Leased Property at 131 Whitmore Lane as a COVID-19 Alternate Care Site 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
20-0314 14g) AgreementApproval of Agreement with Tapestry Family Services in the Amount of $62,100 to Provide Immediate Emergency Placement Services for Foster Children Placed by the Health and Human Services Agency, Family and Children’s Services for the Period of July 1, 2020 through June 30, 2021   Action details Not available
20-0315 14h) AgreementApproval of Retroactive Second Amendment to Agreement No. SS-19-029 with Deaf Counseling Advocacy & Referral, Doing Business As Communique Interpreting, in the Amount of $17,000 for a New Total of $27,000 for the Provision of Sign Language Interpretation Services Countywide for Social Services Clients for the Period of July 1, 2019 through December 31, 2019   Action details Not available
20-0331 14i) AgreementApproval of Agreement with Crestwood Behavioral Health, Inc. in the Amount of $350,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, for the Period of July 1, 2020 through June 30, 2021   Action details Not available
20-0337 14j) ResolutionRatification of the Health and Human Services Agency’s Submission of Allocation Acceptance Documentation to the California Department of Housing and Community Development for $24,000 Through the Transitional Housing Program and $18,660 Through the Housing Navigators Program; Adoption of the 2020 Resolution Authorizing Application For, and Acceptance Of, Mendocino County’s Allocation Award Through the Transitional Housing Program; and Adoption of the 2020 Resolution Authorizing Application For, and Acceptance Of, Mendocino County’s Allocation Award Through the Housing Navigators Program   Action details Not available
20-0338 14k) AgreementAdoption of Proclamation Recognizing May 2020 As National Foster Care Month in Mendocino County   Action details Not available
20-0381 14l) AgreementApproval of Retroactive Agreement with Community Foundation of Mendocino County in the Amount of $425,000 to Rapidly Deploy Funds to Local Agencies for CalFresh Outreach and Relief Grants to Provide Food, Water, and Personal Hygiene Products During the COVID-19 Pandemic, Effective April 1, 2020 through June 30, 2020   Action details Not available
20-0339 14m) ResolutionAdoption of Proclamation Recognizing May 3-9, 2020 as Public Service Recognition Week in Mendocino County   Action details Not available
20-0359 14n) ApprovalApproval of Agreement with West Business Development Center (West BDC) in the Amount of $500,000 to Operate the County’s Microenterprise Technical Assistance Services Program, Funded by the County’s 2018 Community Development Block Grant (No. 18-CDBG-12904) Program Effective May 5, 2020 through December 31, 2022   Action details Not available
20-0358 14o) ApprovalApproval of Amendment to Agreement No. PA 18-290, Between the City of Ukiah and the Department of Planning and Building Services (PBS) to Complete an Update to the Airport Comprehensive Land Use Plan (ACLUP), to Increase the Total Amount by $9,900, and Revise the Scope of Work   Action details Not available
20-0160 14p) ProclamationAdoption of Proclamation Recognizing May 4-10, 2020 as National Correctional Officers’ Week in Mendocino County   Action details Not available
20-0165 14q) ProclamationAdoption of Proclamation Recognizing May 15, 2020, as National Peace Officer’s Memorial Day and May 10-16, 2020 as National Police Week in Mendocino County   Action details Not available
20-0291 14r) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 180074 with Crawford & Associates, Inc., in the Amount of $826,000, for Professional Geotechnical Engineering Services for the 2019 Quadrennial Geotechnical Support Agreement, and Authorizing the Director of Transportation to Sign any and all Amendments to the Agreement Not to Exceed $42,000 (County-Wide)   Action details Not available
20-0360 14s) ResolutionAdoption of Resolution Ratifying the Grant Applications for Coronavirus Aid, Relief and Economic Security Act Funds to Assist with Operational Expenses for Round Valley Airport and Little River Airport and Authorizing the Director of Transportation to Accept the Grants, if Awarded, and Execute the Grant Agreements and Sign Any Other Necessary Related Documents on Behalf of Mendocino County (Little River and Covelo Areas)   Action details Not available