20-0368
| 1 | | | Communication | Public Expression | | |
Action details
|
Video
|
20-0367
| 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
|
20-0355
| 1 | 5b) | | Resolution | Discussion 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
|
20-0357
| 1 | 5c) | | Approval | Discussion 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
|
20-0377
| 1 | 5d) | | Presentations | Discussion and Possible Direction to Staff Regarding the Preparation of Mendocino County’s Fiscal Year (FY) 2020-21 Budget
(Sponsor: Executive Office) | | |
Action details
|
Video
|
20-0344
| 1 | 5e) | | Approval | Discussion 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
|
20-0289
| 1 | 5f) | | Presentations | Chief Executive Officer's Report
(Sponsor: Executive Office) | | |
Action details
|
Video
|
20-0287
| 1 | 5g) | | 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
|
20-0285
| 1 | 6a) | | Presentations | Supervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest | | |
Action details
|
Video
|
20-0354
| 1 | 4a) | | Appointment | Approval of Recommended Appointments/Reappointments | | |
Action details
|
Not available
|
20-0346
| 1 | 4b) | | Minutes | Approval of Minutes of March 24, 2020 Regular Meeting | | |
Action details
|
Not available
|
20-0333
| 1 | 4c) | | Approval | Approval 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
| 1 | 4d) | | Approval | Approval 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
| 1 | 4e) | | Agreement | Authorization 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
| 1 | 4f) | | Approval | Authorization 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
| 1 | 4g) | | Agreement | Approval 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
| 1 | 4h) | | Agreement | Approval 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
| 1 | 4i) | | Agreement | Approval 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
| 1 | 4j) | | Resolution | Ratification 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
| 1 | 4k) | | Agreement | Adoption of Proclamation Recognizing May 2020 As National Foster Care Month in Mendocino County | | |
Action details
|
Not available
|
20-0381
| 1 | 4l) | | Agreement | Approval 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
| 1 | 4m) | | Resolution | Adoption of Proclamation Recognizing May 3-9, 2020 as Public Service Recognition Week in Mendocino County | | |
Action details
|
Not available
|
20-0359
| 1 | 4n) | | Approval | Approval 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
| 1 | 4o) | | Approval | Approval 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
| 1 | 4p) | | Proclamation | Adoption of Proclamation Recognizing May 4-10, 2020 as National Correctional Officers’ Week in Mendocino County | | |
Action details
|
Not available
|
20-0165
| 1 | 4q) | | Proclamation | Adoption 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
| 1 | 4r) | | Resolution-Agreement | Adoption 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
| 1 | 4s) | | Resolution | Adoption 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
|