Mendocino Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 5/19/2020 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
20-0403 13a) CommunicationPublic Expression   Action details Video Video
20-0444 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)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0445 15b) Resolution-AgreementDiscussion and Possible Action Including Adoption of Resolution Authorizing the Mendocino County Health and Human Services Agency Director to Sign Agreement No. 20-10185 with the California Department of Health Care Services (DHCS) in the Amount of $3,649,500, $1,216,500 Each Year for Three Years, to Allow Mendocino County Behavioral Health and Recovery Services (BHRS) to Contract with Partnership Health Plan of California (PHC) to Administer Drug Medi-Cal (DMC) Organized Delivery System (ODS) Services on Behalf of Mendocino County to Medi-Cal Beneficiaries Through the Utilization of Federal and State Funds Available for Reimbursable Covered Services Rendered by Certified DMC Providers, Effective July 1, 2020 through June 30, 2023 (Sponsor: Health and Human Services Agency)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0446 25c) AgreementDiscussion and Possible Action Including Authorization for the Mendocino County Health and Human Services Agency Director to Sign Agreement With Partnership Health Plan of California in the Amount of $3,965,362, $1,321,787.30 Each Year for Three Years, to Allow Partnership Health Plan of California to Administer Drug Medi-Cal Organized Delivery System Services on Behalf of Mendocino County to Medi-Cal Beneficiaries Through the Utilization of Federal, State and County Realignment Funds Available for Reimbursable Covered Services Rendered by Certified DMC Providers and to Sign Agreement With Partnership Health Plan of California to Contract with Mendocino County Behavioral Health and Recovery Services as a Provider to Provide Substance Use Disorders Treatment Services to Medi-Cal Beneficiaries, Effective July 1, 2020 through June 30, 2023 (Sponsor: Health and Human Services Agency)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0290 15d) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Action details Not available
20-0288 15e) 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
20-0104 15f) 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 Video Video
20-0426 15g) ResolutionDiscussion and Possible Action Including Approval of the Mendocino County Lodging Business Improvement District (BID) Annual Report; Adoption of Resolution of the Mendocino County Board of Supervisors Declaring Its Intention to Levy and Collect an Annual Assessment from Businesses in the BID Within the Boundaries of the Unincorporated Portion of the County of Mendocino and the Incorporated Areas of the City of Fort Bragg, the City of Ukiah, and the City of Willits from Specified Lodging Businesses and Fixing the Date, Time, and Place of a Public Hearing to be Held by the Board to Levy the Proposed Assessment for Fiscal Year 2020/2021 (Sponsor: Planning and Building Services)   Action details Not available
20-0426 15g) ResolutionDiscussion and Possible Action Including Approval of the Mendocino County Lodging Business Improvement District (BID) Annual Report; Adoption of Resolution of the Mendocino County Board of Supervisors Declaring Its Intention to Levy and Collect an Annual Assessment from Businesses in the BID Within the Boundaries of the Unincorporated Portion of the County of Mendocino and the Incorporated Areas of the City of Fort Bragg, the City of Ukiah, and the City of Willits from Specified Lodging Businesses and Fixing the Date, Time, and Place of a Public Hearing to be Held by the Board to Levy the Proposed Assessment for Fiscal Year 2020/2021 (Sponsor: Planning and Building Services)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0422 15h) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Authorizing Submittal of an Application to Utilize On-hand Community Development Block Grant Program Income (CDBG PI) for Establishing and Funding a Business Assistance Revolving Loan Fund (RLF); Further Authorizing CEO to Execute Documents Associated with Program Compliance and Making Loans (Sponsor: Planning and Building Services)   Action details Not available
20-0422 15h) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Authorizing Submittal of an Application to Utilize On-hand Community Development Block Grant Program Income (CDBG PI) for Establishing and Funding a Business Assistance Revolving Loan Fund (RLF); Further Authorizing CEO to Execute Documents Associated with Program Compliance and Making Loans (Sponsor: Planning and Building Services)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0423 15i) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Authorizing Submittal of an Application to Receive Funds from the State Community Development Block Grant (CDBG) Program in Funding Year 2019-2020; and Authorizing the Chief Executive Officer to Sign Related Documents (Sponsor: Planning and Building Services)   Action details Not available
20-0423 15i) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Authorizing Submittal of an Application to Receive Funds from the State Community Development Block Grant (CDBG) Program in Funding Year 2019-2020; and Authorizing the Chief Executive Officer to Sign Related Documents (Sponsor: Planning and Building Services)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0421 15j) ApprovalNoticed Public Hearing - Discussion and Possible Action including Adoption of Resolution Approving Agricultural Preserve No. A 2019-0002, authorizing the Addition of APN 133-020-09 to the existing Agricultural Preserve and Williamson Act Contract for Lance and Jamie Stornetta, in Manchester (APN 133-020-09) (Sponsor: Planning and Building Services)   Action details Not available
20-0421 15j) ApprovalNoticed Public Hearing - Discussion and Possible Action including Adoption of Resolution Approving Agricultural Preserve No. A 2019-0002, authorizing the Addition of APN 133-020-09 to the existing Agricultural Preserve and Williamson Act Contract for Lance and Jamie Stornetta, in Manchester (APN 133-020-09) (Sponsor: Planning and Building Services)Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0373 15k) ApprovalDiscussion and Possible Action Regarding an Update to the Board of Supervisors from the Mental Health Treatment Act Citizen's Oversight Committee on Progress Since the February 4, 2020 Update (Sponsor: Mental Health Treatment Act Citizen's Oversight Committee)   Action details Video Video
20-0220 15l) 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)Adopted and Chair is authorized to sign same;Fail Action details Video Video
20-0220 15l) 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)Adopted and Chair is authorized to sign same;Fail Action details Video Video
20-0286 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Action details Video Video
20-0431 14a) AppointmentApproval of Recommended Appointments/ReappointmentsApproved and Chair is authorized to sign same;Pass Action details Not available
20-0433 14b) ApprovalApproval of Letter of Support for Eel River Recovery Project Tenmile Creek Watershed Forest Health Pilot Project Grant Proposal to North Coast Resource Partnership Demonstration Project Fund (Sponsors: Supervisors Haschak and Brown)Approved and Chair is authorized to sign same;Pass Action details Not available
20-0429 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 ServicesAdopted and Chair is authorized to sign same;Pass Action details Not available
20-0424 14d) AgreementAuthorization to Award a Contract to Cupples and Sons Construction, Inc. in the Amount of $1,640,000 for the Administration Center Roof and HVAC Replacement Project Phase 2 at 860 North Bush Street, Ukiah, CA 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 20142Approved and Chair is authorized to sign same;Pass Action details Not available
20-0449 14e) ApprovalAdoption of Resolution Authorizing the Mendocino County Chief Executive Officer to Submit a Grant Application in the Amount of $54,696.40 to the California Department of Parks and Recreation Division of Boating and Waterways (DBW) to Implement the Quagga and Zebra Mussel Prevention Plan for Mill Creek Ponds; and Authorization for the Chief Executive Officer to Receive, Sign and Executive Agreement with the DBW Upon Grant Award; and Be Designated to Represent the County in Carrying out the County’s Responsibilities Under the AgreementApproved and Chair is authorized to sign same;Pass Action details Not available
20-0434 14f) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project for Miscellaneous COVID-19 Projects and Authorization for the Facilities and Fleet Division Manager to Act as Project Manager to Enter Contracts and Approve Change Orders for these Projects, Pursuant to Public Contract Code Section 20142Approved and Chair is authorized to sign same;Pass Action details Not available
20-0430 14g) ApprovalAdoption of Resolution Authorizing Submittal of Grant Application to Cal OES for the Victim Witness Assistance Program for the Grant Period October 1, 2020 Through September 30, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0341 14h) AgreementRatification of Submission of Revenue Agreement No. 20-HCFC-00014 with Business, Consumer Services, and Housing Agency in the Amount of $140,747.66, to Protect the Health and Safety of People Experiencing Homelessness in Mendocino County During the COVID-19 Pandemic, Effective Upon Full Execution through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0383 14i) AgreementApproval of Agreement with Nadham, Inc. Doing Business as Creekside Convalescent Hospital-Behavioral Health Unit in the Amount of $251,850 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2020 through June 30, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0384 14j) AgreementApproval of Agreement with Psynergy Programs, Inc. in the Amount of $270,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2020 through June 30, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0386 14k) Resolution-AgreementApproval of Agreement with Rural Communities Housing Development Corporation in the Amount of $983,414.86 on Behalf of the Mendocino County Homeless Services Continuum of Care to Support Phase II of Development of Orr Creek Commons for Permanent Supportive Housing in Ukiah, Effective Upon Signing Through December 31, 2022; and Adoption of Resolution Authorizing the Mendocino County Chief Executive Officer or Designee to Execute Agreements and Take All Other Necessary Actions to Carry Out Purpose of Said AgreementAdopted and Chair is authorized to sign same;Pass Action details Not available
20-0388 14l) AgreementApproval of Agreement with Ford Street Project in the Amount of $103,680 to Provide a Vocational Program for California Work Opportunity and Responsibility to Kids Participants for the Period of July 1, 2020 through June 30, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0389 14m) AgreementApproval of Agreement with eXemplar Human Services, LLC in the Amount of $420,000 to Provide Customized Automated Performance Management Monitoring Reports and Services for the Term of July 1, 2020 through June 30, 2022Approved and Chair is authorized to sign same;Pass Action details Not available
20-0391 14n) AgreementApproval of Agreement with Davis Guest Home in the Amount of $219,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2020 through June 30, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0393 14o) AgreementApproval of Retroactive Amendment to Board of Supervisors Agreement No. 18-155 with Mendocino Coast Hospitality Center in the Amount of $43,918 for a New Agreement Amount of $143,486 to Provide Intensive Care Management and Coordinated Development of Integrated Individual Service Plans to Finding Home Participants for the Period of April 1, 2018 Through a New End Date of September 29, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0395 14p) AgreementApproval of Amendment to BOS Agreement No. 19-198 with Crestwood Behavioral Health, Inc. in the Amount of $240,000 for a New Agreement Total of $731,449 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0401 14q) ProclamationAdoption of Proclamation Recognizing May 2020 as Mental Health Awareness Month in Mendocino CountyAdopted and Chair is authorized to sign same;Pass Action details Not available
20-0394 14r) AgreementApproval of Retroactive Agreement with Redwood Community Services, Inc. in the Amount of $121,080 to Provide Housing Navigation Services to CalWORKs Housing Support Customers in Mendocino County, Effective July 1, 2019 through June 30, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0392 14s) AgreementApproval of Agreement with Redwood Community Services, Inc, in the Amount of $121,080 to Provide Housing Navigation Services to CalWORKs Housing Support Customers in Mendocino County, Effective July 1, 2020 Through June 30, 2021Approved and Chair is authorized to sign same;Pass Action details Not available
20-0342 14t) AgreementRatification of Submission of Revenue Agreement No. 20-HCFC-00010 with Business, Consumer Services, and Housing Agency in the Amount of $152,982.14, Effective Upon Full Execution through June 30, 2020, on Behalf of the Mendocino County Homeless Services Continuum of Care to Protect the Health and Safety of People Experiencing Homelessness in Mendocino County During the COVID-19 PandemicApproved and Chair is authorized to sign same;Pass Action details Not available
20-0353 14u) AgreementApproval of Third Amendment to BOS Agreement No. 16-053 with NEOGOV in the Amount of $25,351 for Fiscal Year 20/21 for a New Agreement Amount of $159,635.29, and Extending the Agreement Expiration Date from June 30, 2020 to June 30, 2021, for Continued Subscription to Online Employment Services Software and Licensing of Insight Enterprise Edition and Perform and Position Control Integration to Include Recruitment, Selection, Applicant Tracking, Report and Analysis, Human Resources (HR) Automation Services and Unlimited Customer Service Support, Position Control Integration and Subscription with Governmentjobs.com for Unlimited Job Posting and AdvertisementApproved and Chair is authorized to sign same;Pass Action details Not available
20-0387 14v) ApprovalRatification of Employment Agreement with Doris Rentschler for the Position of Retirement Administrator, Mendocino County Employees Retirement Association, in the Amount of $160,000 Effective June 1, 2020Approved and Chair is authorized to sign same;Pass Action details Not available
20-0397 14w) ApprovalApproval of Housing Element Annual Progress Reports for Years 2016, 2017, and 2019, to Facilitate Compliance with Housing and Community Development’s Annual Submittal RequirementsApproved and Chair is authorized to sign same;Pass Action details Not available
20-0414 14x) ApprovalApproval of Agreement with the Mendocino County Tourism Commission for the Services, Activities, and Programs of the Mendocino County Lodging Business Improvement District (BID) in an Amount Estimated at $1,425,000, for the Term of One Year, Commencing on July 1, 2020 and Expiring on June 30, 2021Adopted and Chair is authorized to sign same;Pass Action details Video Video
20-0448 24y) OrdinanceAdoption of Ordinance Amending Section 10A.17.080 of the Mendocino County Code to Postpone the Start Date of Phase Three of the Cannabis Cultivation Permit ProgramAdopted and Chair is authorized to sign same;Pass Action details Not available
20-0380 14z) AgreementApproval of Agreement with Pacific Redwood Medical Group in the Amount of $177,312 for Medical Services Provided at Juvenile Hall for the Period of July 1, 2020 through June 30, 2023Approved and Chair is authorized to sign same;Pass Action details Not available
20-0361 14aa) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 190087, Professional Services Agreement with Pacific Watershed Associates, Inc., in the Amount of $230,000 for Construction Management Services for the Term Starting Upon Execution of the Agreement Through November 20, 2025, and Authorizing an Additional Contingency Amount of $23,000, for Post Construction Vegetation Mitigation and Monitoring at Rowes Creek Bridge on Sherwood Road, County Road 311, Milepost 5.52 (Willits Area)Adopted and Chair is authorized to sign same;Pass Action details Not available
20-0417 14ab) ApprovalAcceptance of the March 31, 2020 Report of Mendocino County Pooled InvestmentsApproved and Chair is authorized to sign same;Pass Action details Not available
20-0398 14ac) AgreementAdoption of Resolution Accepting the State Air Resources Board (ARB) Community Air Protection Program Grant (G18-MCAP-25) in the Amount of $138,194.45 for Implementation of the Community Air Protection Program (AB 617) for the Term of April 1, 2020 through December 31, 2022, and Authorizing the Air Pollution Control Officer to Execute the Grant Agreement on Behalf of the DistrictApproved and Chair is authorized to sign same;Pass Action details Not available
20-0400 14ad) ApprovalAdoption of Resolution Accepting the State Air Resources Board (ARB), AB 197 Emissions Inventory Grant (G19-EIDG-15) for Updating and Reporting Facility Emissions Data and Authorizing the Air Pollution Control Officer to Execute the Grant Agreement on Behalf of the DistrictApproved and Chair is authorized to sign same;Pass Action details Not available
20-0065 14ae) ApprovalAdoption of Resolution Approving the Amended and Restated Memorandum of Understanding with the Placer County Air Pollution Control District; Authorizing the Air Quality Management District to Participate in the Fiscal Year 2018-19 State “Funding Agricultural Reduction Measures for Emission Reductions” (FARMER) Grant Program; Authorizing the Air Pollution Control Officer, as Agent, to Sign the Amended and Restated Memorandum of Understanding with the Placer County Air Pollution Control District to Accept Program Funds and Follow the Requirements of the ProgramApproved and Chair is authorized to sign same;Pass Action details Not available
20-0220 15l) 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)Adopted and Chair is authorized to sign same;Fail Action details Video Video
20-0220 15l) 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)Adopted and Chair is authorized to sign same;Pass Action details Video Video