Mendocino Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/10/2020 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
Budget Hearing
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-0509 1  CommunicationPublic Expression   Not available Not available
20-0520 15a) ApprovalDiscussion and Possible Action Including an Update Associated with the Novel Coronavirus (COVID-19), Including Possible Direction Regarding Essential Services in Mendocino County, Operational Preparation and Response, and Associated County-wide Economic Impacts (Sponsor: Executive Office)   Not available Video Video
20-0521 15b) PresentationsNoticed Public Hearing - Discussion and Possible Action to Approve the Mendocino County Proposed Budget for Fiscal Year (FY) 2020-21, Including All Recommended Actions and Adjustments (Sponsors: Executive Office and Auditor-Controller)   Not available Video Video
20-0517 15c) PresentationsDiscussion and Possible Action Including Approval of Fifth Amendment to Standard Agreement No. PH-19-024 with Noemi Doohan, M.D., Ph.D., Increasing the Amount from $225,000 to $325,000, for County Health Officer Services, Effective When Fully Executed Through December 31, 2020 (Sponsor: Health and Human Services Agency)   Not available Video Video
20-0182 15d) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with Sonoma County In the Amount of $1,182,221.62 to Provide Emergency Medical Services Administration in Mendocino County, Effective July 1, 2019 Through June 30, 2022 (Sponsor: Health and Human Services Agency)   Not available Video Video
20-0491 15e) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with Redwood Community Services in the Amount of $152,742 to Provide Services to Individuals and Families in Accordance with Center for Disease Control and Prevention COVID-19 Guidelines and Create a Program Guide to Homeless Services in Alignment with Mendocino County Homeless Services Continuum of Care’s Strategic Plan, Effective March 1, 2020 through December 31, 2020 (Sponsor: Health and Human Services Agency)   Not available Video Video
20-0514 15f) ResolutionDiscussion and Possible Action Regarding Amendment of Rules of Procedure to Address Allocation of Meeting Time for Agendas (Sponsor: County Counsel)   Not available Not available
20-0504 15g) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
20-0504 15g) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
20-0506 15h) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Not available
20-0506 15h) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Video Video
20-0236 16a) ApprovalDiscussion and Possible Action Regarding Recommendations of the Cannabis Cultivation Ad Hoc Committee (Sponsor: Cannabis Cultivation Ad Hoc Committee (Supervisor Haschak))   Not available Not available
20-0442 16b) ApprovalDiscussion and Possible Action Including Direction to Staff Regarding the Potential Re-direction of the Cannabis Cultivation Program (Sponsor: Supervisor McCowen)   Not available Not available
20-0502 16c) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
20-0463 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
20-0472 14b) MinutesApproval of Minutes of March 31, 2020 Special Meeting   Not available Not available
20-0476 14c) MinutesApproval of Minutes of April 7, 2020 Regular Meeting   Not available Not available
20-0477 14d) MinutesApproval of Minutes of April 14, 2020 Special Meeting   Not available Not available
20-0478 14e) MinutesApproval of Minutes of April 20, 2020 Regular Meeting   Not available Not available
20-0479 14f) MinutesApproval of Minutes of April 28, 2020 Special Meeting   Not available Not available
20-0480 14g) MinutesApproval of Minutes of May 5, 2020 Regular Meeting   Not available Not available
20-0481 14h) MinutesApproval of Minutes of May 12, 2020 Special Meeting   Not available Not available
20-0482 14i) MinutesApproval of Minutes of May 19, 2020 Regular Meeting   Not available Not available
20-0378 14j) ResolutionAdoption of Resolution Authorizing the Transfer of Funds in the Amount of $22,232.92 from the William J. and Melvina K. Toney Revocable Trust to the Mendocino County Historical Society to Cover Capital Expenses Related to the Museum (Sponsor: Supervisor Brown)   Not available Not available
20-0489 14k) ResolutionAdoption of Resolution Requesting that the California Department of Transportation Grant its Permission for the Round Valley High School Graduation Parade in Covelo, California, Pursuant to the Department of Transportation and California Highway Patrol’s Joint Policy Guidelines for Special Events on State Conventional Highway Rights-of-Ways (Sponsor: Supervisor Haschak)   Not available Not available
20-0309 14l) 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   Not available Not available
20-0385 14m) ApprovalAdoption of Resolution Approving the Amendment to California State Association of Counties (CSAC) Excess Insurance Authority Joint Powers Agreement Changing the Name from the CSAC Excess Insurance Authority to Public Risk Innovations, Solutions and Management (PRISM) and Authorize the County’s designated Primary and/or Alternate CSAC Excess Insurance Authority Board member to execute the proposed amendment to the CSAC Excess Insurance Authority Joint Powers Agreement   Not available Not available
20-0438 14n) AgreementApproval of First Amendment to BOS Agreement No. 18-165 with Granicus, Inc. in the Amount of $1,551.23 for a New Total of $151,551.23 for Government Transparency Technology Solutions Services for the Term of December 24, 2018 through December 23, 2021   Not available Not available
20-0456 14o) ApprovalApproval of Agreement with LACO Associates for Disaster Recovery Grant Research and Grant Writing Services in the Amount of $100,000 For the Term of July 1, 2020 Through June 30, 2021   Not available Not available
20-0457 14p) ApprovalApproval of Certification of the May 5th 2020 Coast Life Support District Special All Mail Election, Measure J   Not available Not available
20-0451 14q) ApprovalApproval of Purchase of Three Vehicles in the Amount of $96,423 with District Attorney Asset Forfeiture Fund 2110-760220 to Replace Three Old High Mileage Vehicles; Approval of Associated Appropriation Transfer to District Attorney Budget Unit 2070 Revenue Accounts, Line Items 82-3310 in the Amount of $96,423 and to Line Item 86-4370 in the Amount of $96,423; and Addition of Item to County’s List of Fixed Assets   Not available Not available
20-0316 14r) ProclamationAdoption of Proclamation Recognizing June 2020 as Elder and Dependent Adult Abuse Prevention Awareness Month in Mendocino County   Not available Not available
20-0415 14s) ApprovalRatification of Submission of Grant Application to AAA Northern California, Nevada, and Utah in the Amount of $2,000 to be Utilized by December 18, 2020 for the Mendocino County Car Seat Safety Program; and Authorization for the Health and Human Services Agency to Accept Funds, if Awarded   Not available Not available
20-0428 14t) AgreementApproval of Agreement with Canyon Manor in the Amount of $375,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2020 through June 30, 2021   Not available Not available
20-0439 14u) AgreementApproval of Agreement with Redwood Community Services, Inc. in the Amount of $277,000 to Provide Housing and Services to Assist Emancipated Former Foster/Probation Youth for Health and Human Services Agency, Family and Children’s Services for the Period of July 1, 2020 through June 30, 2021   Not available Not available
20-0440 14v) AgreementApproval of Agreement with FEI.Com, Inc., in the Amount of $62,980.20 to Provide Support and Maintenance for the MendoWITS Software System for the Period of July 1, 2020 through June 30, 2021   Not available Not available
20-0447 14w) AgreementApproval of Agreement with Tyler Technologies in the Amount of $145,422 to Provide a New Software System for Mendocino County Environmental Health, Effective Upon Signing to be Renewed Annually Until Terminated   Not available Not available
20-0452 14x) AgreementApproval of Amendment to Grant Agreement No. CCC-18-20018, with the Government Operations Agency - California Complete Count - Census 2020 Increasing the Amount by $74,750, for a New Total of $149,750, to Provide Census Related Activities, Effective Upon Full Execution through December 31, 2020   Not available Not available
20-0455 14y) AgreementApproval of Agreement with Telecare Corporation in the Amount of $100,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2020 through June 30, 2021   Not available Not available
20-0459 14z) AgreementApproval of Amendment to BOS Agreement No. 19-200 with Vista Pacifica Center in the Amount of $122,000 for a New Agreement Total of $245,486 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients from July 1, 2019 through June 30, 2020   Not available Not available
20-0462 14aa) AgreementApproval of Amendment to BOS Agreement No. 19-201 with Telecare Corporation in the Amount of $4,000 for a New Agreement Total of $97,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2019 through June 30, 2020   Not available Not available
20-0465 14ab) AgreementApproval of Agreement with Vista Pacifica Center in the Amount of $168,000 to Provide Residential Mental Health Care to Mendocino County Behavioral Health and Recovery Services, Lanterman-Petris-Short Clients, for the Period of July 1, 2020 through June 30, 2021   Not available Not available
20-0466 14ac) AgreementApproval of Agreement with Netsmart Technologies, LLC in the Amount of $215,623 to Provide the Annual Licensure, Maintenance, and Support for the Electronic Health Record System, MyAvatar, for the Period of July 1, 2020 through June 30, 2022   Not available Not available
20-0467 14ad) AgreementApproval of Agreement with Willow Glen Care Center 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.   Not available Not available
20-0464 14ae) ApprovalApproval of Mental Health Services Act Innovation Project: Healthy Living Community, and Authorization for the Health and Human Services Agency Behavioral Health and Recovery Services Director to Sign and Submit the Project Plan to the California Mental Health Services Oversight and Accountability Commission   Not available Not available
20-0469 14af) ApprovalRatification of Submission of Grant Application for the Mental Health Student Services Act Grant; and Authorization for the Director of Health and Human Services Agency, Behavioral Health and Recovery Services, to Sign the Resulting Revenue Agreement Awarded by California’s Mental Health Services Oversight and Accountability Commission in the Amount of $2.5 Million, Effective Fiscal Years 2020-21 Through 2023-24   Not available Not available
20-0484 14ag) AgreementApproval of Amendment to Agreement No. PH-19-079, PA No. 20-124 with Ukiah Brewing Company for an Additional Amount of $100,000 for a New Total of $149,500 to Provide Meals to Home Bound Seniors in the Ukiah and Willits Area Due to the COVID-19 Pandemic Through the Great Plates Delivered Program from May 12, 2020 to June 10, 2020   Not available Not available
20-0485 14ah) AgreementApproval of Amendment to Agreement No. PH-19-078, PA No. 20-125 with Mendocino Cafe for an Additional Amount of $50,000 for a New Total of $99,500 to Provide Meals to Home Bound Seniors in the Central Coast Area Due to the COVID-19 Pandemic Through the Great Plates Delivered Program from May 12, 2020 to June 10, 2020   Not available Not available
20-0486 14ai) AgreementApproval of Amendment to Agreement No. PH-19-080 with Cucina Verona for an Increased Amount of $200,000 for a New Total of $249,500 to Provide Meals to Home Bound Seniors in the Fort Bragg Area Due to the COVID-19 Pandemic through the Great Plates Delivered Program, Effective Upon Full Execution through June 10, 2020..End Recommended Action/Motion:   Not available Not available
20-0516 14aj) Resolution-AgreementRatification of Submission of Revenue Agreement No. SWRCB0000000000D1914106 with California State Water Resources Control Board in the Amount of $87,675 for Beach Monitoring Throughout Mendocino County, for the Period of July 1, 2019 through June 30, 2022; and Adoption of Resolution Authorizing Health and Human Services Agency Director or Designee to Sign Agreement as an Agent on Behalf of Mendocino County   Not available Not available
20-0419 14ak) AgreementApproval of Agreement with Liebert Cassidy Whitmore in the Amount of $142,500 for the Period of July 1, 2020 through June 30, 2021 to Provide Ongoing Employer-Employee Relations Services with the County’s Eight Bargaining Units, Various Legal and Court Representation and Contract Negotiations   Not available Not available
20-0458 14al) ApprovalAdoption of Mendocino County Policy on Lactation Accommodation, Advising Employees about their Rights and Outlining the Accommodation Process   Not available Not available
20-0461 14am) ResolutionAdoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 4052: Add .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   Not available Not available
20-0473 14an) ApprovalAuthorization of the Issuance of Coastal Development Permit CDP_2019-0037 (Welch), for the Replacement of a Single Family Residence, in the Coastal Zone, 2.2± Miles South of the City of Fort Bragg, East of Highway 1, Located at 32501 Rhoda Ln., Fort Bragg (APN: 017-150-55)   Not available Not available
20-0441 14ao) ApprovalApproval of the Addition of a 2004 Wabash Refrigeration Trailer, Donated by Hub City Terminals Inc. to the County of Mendocino for the Purpose of Coroner Investigations, to the County’s List of Fixed Assets; and Approval of Transfer of Title from Hub City Terminals Inc. to the County of Mendocino   Not available Not available
20-0515 14ap) ApprovalApproval of First Amendment to Board of Supervisors (BOS) Agreement # JA-J19-012 with In-Custody Transportation Inc. to Provide Prisoner Transportation Services for the Mendocino County Jail for the Additional Amount of $50,000 for a New Contract Total of $100,000 with a New Term End Date of June 30, 2021   Not available Not available