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: 8/4/2020 9:00 AM Minutes status: Draft  
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
20-0708 13a) CommunicationPublic Expression   Not available Not available
20-0722 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
20-0721 15b) PresentationsDiscussion and Possible Action Including Direction to Staff Regarding the Potential Re-direction of the Cannabis Cultivation Permitting Program to a Land Use Ordinance and Direction to Staff Regarding Prioritizing Phase 1 and 2 Existing Permit Holders who Require a CEQA Checklist with a Cost Recovery System Identified in Response to Board Direction Received on June 16, 2020 (Sponsor: Planning and Building Services)   Not available Video Video
20-0721 15b) PresentationsDiscussion and Possible Action Including Direction to Staff Regarding the Potential Re-direction of the Cannabis Cultivation Permitting Program to a Land Use Ordinance and Direction to Staff Regarding Prioritizing Phase 1 and 2 Existing Permit Holders who Require a CEQA Checklist with a Cost Recovery System Identified in Response to Board Direction Received on June 16, 2020 (Sponsor: Planning and Building Services)   Not available Video Video
20-0669 15c) PresentationsDiscussion and Possible Action Including Acceptance of a Presentation Regarding Updates to the Coronavirus Relief Fund (Sponsor: Executive Office)   Not available Not available
20-0669 15c) PresentationsDiscussion and Possible Action Including Acceptance of a Presentation Regarding Updates to the Coronavirus Relief Fund (Sponsor: Executive Office)   Not available Video Video
20-0727 15d) ApprovalDiscussion and Possible Action Including Direction to Staff Regarding Project Homekey (Sponsor: Executive Office)   Not available Not available
20-0727 15d) ApprovalDiscussion and Possible Action Including Direction to Staff Regarding Project Homekey (Sponsor: Executive Office)   Not available Video Video
20-0670 15e) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of an Ordinance Rezoning (R_2019-0014 - the Fracchia Road and Bisby Avenue Neighborhoods) Twenty-nine (29) Legal Parcels, Totaling 129.64± Acres, Adding a Commercial Cannabis Prohibition (CP) Combining District to the Current Zoning Designations of Rural Residential (RR), Agricultural (AG) and Rangeland (RL) (Sponsor: Planning and Building Services)   Not available Not available
20-0670 15e) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of an Ordinance Rezoning (R_2019-0014 - the Fracchia Road and Bisby Avenue Neighborhoods) Twenty-nine (29) Legal Parcels, Totaling 129.64± Acres, Adding a Commercial Cannabis Prohibition (CP) Combining District to the Current Zoning Designations of Rural Residential (RR), Agricultural (AG) and Rangeland (RL) (Sponsor: Planning and Building Services)   Not available Video Video
20-0675 15f) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
20-0696 15g) 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
20-0686 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Not available
20-0672 19a) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: Ann Marie Borges & Chris Gurr v. County of Mendocino, et al. United States District Court, Northern District of California Case No. 3:20-cv-04537-SI   Not available Not available
20-0673 19b) Closed SessionPursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator - Property: APN 002-340-3900, and Physical Address. 555 South Orchard Avenue, Ukiah CA. Agency Negotiators: Carmel J. Angelo, Janelle Rau, and Darcie Antle. Under negotiation: Property Acquisition, Price and Terms   Not available Not available
20-0674 19c) Closed SessionPursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator - Property: APN 003-540-40, and Physical Address. 1208 South State Street, Ukiah CA. Agency Negotiators: Carmel J. Angelo, Janelle Rau, and Darcie Antle. Under negotiation: Property Acquisition, Price and Terms   Not available Not available
20-0728 19d) Closed SessionPursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator - Property: APN 184-044-10-00, and Physical Address. 131 Whitmore Lane, Ukiah CA. Agency Negotiators: Carmel J. Angelo, Janelle Rau, and Darcie Antle. Under negotiation: Property Acquisition, Price and Terms   Not available Not available
20-0730 19e) Closed SessionPursuant to Government Code Section 54956.9(d)(2) - Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation   Not available Not available
20-0746 19f) Closed SessionPursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator - Property: 1340 North State Street, Ukiah CA. Agency Negotiators: Carmel J. Angelo, Janelle Rau, and Darcie Antle. Under negotiation: Property Acquisition, Price and Terms   Not available Not available
20-0733 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
20-0735 14b) MinutesApproval of Minutes of June 9, 2020 Regular Meeting   Not available Not available
20-0666 14c) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project to Complete Interview Room Safety Barriers at Social Services Locations Throughout the County in the Amount of $32,000 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   Not available Not available
20-0743 14d) ApprovalApproval of Retroactive Agreement with North Coast Opportunities in the Amount of $153,337 for COVID-19 Awareness and Education Campaign Services during COVID-19 Pandemic, Effective August 1, 2020 through June 30, 2021   Not available Not available
20-0657 14e) AgreementRatification of Submission of Mendocino County’s Grant Application for the Pedestrian and Bicycle Safety Program Administered by the California Office of Traffic Safety in an Amount not to Exceed $100,000 with an Anticipated Effective Date of October 1, 2020 through September 30, 2021; and Authorization for the Health and Human Services Agency Director or Designee to Sign Agreement if Awarded and any Amendments that do not Exceed the Annual Maximum Amount   Not available Not available
20-0660 14f) AgreementApproval of Retroactive Agreement with Redwood Community Services, Inc. in the Amount of $186,150 to Provide Specialty Mental Health Services at Haven House or Other Redwood Community Services Supportive Housing Unit, Effective July 1, 2020 through June 30, 2021   Not available Not available
20-0661 14g) AgreementApproval of Retroactive Agreement with Friends of the Round Valley Public Library in the Amount of $1,952 for Use of the Community Room by the Public Health, Women, Infants and Children Program, Effective July 1, 2019 Through September 30, 2021   Not available Not available
20-0662 14h) AgreementApproval of Retroactive Second Amendment to Agreement No. SS-19-063, PA No. 18-351 with WellSky Corporation in the Amount of $66,087.50 for a New Total of $114,522.50 to Provide Subscription Services for the Homeless Management Information System (HMIS), Effective July 1, 2019 through a New End Date of June 30, 2021   Not available Not available
20-0663 14i) AgreementApproval of Retroactive Amendment to Agreement No. SS-19-076, Purchasing Agent No. 20-51 with Eversole Mortuary, Inc. in the Amount of $17,000 for a New Total of $67,000 to Provide the Handling and Disposition of Last Remains of Decedents of Mendocino County Who Have No Relatives or Other Person Legally Empowered to Authorize Cremation and Disposition, Effective July 1, 2019 through June 30, 2020   Not available Not available
20-0664 14j) AgreementApproval of Agreement with American Guard Services, Inc. in the Amount of $174,720 to Provide Armed Security Guard Services for Persons Placed in Quarantine Due to the COVID-19 Pandemic, Effective Upon Full Execution of Agreement through August 1, 2021   Not available Not available
20-0665 14k) AgreementApproval of Amendment to Agreement No. BOS 19-206 with LACO Associates, Increasing the Amount by $50,000, for a New Total Agreement Amount Not to Exceed $104,400, and Extending the Term of the Agreement by 18 Months, to Expire on December 31, 2021, for Continued Services Related to the National Pollution Discharge Elimination System Program, NPDES, (Commonly Known as Stormwater), Including, but not Limited to Compliance with Low Impact Development (LID) Standards, Creation and Update of the LID Manual, Staff Training, Stormwater Management Meetings, Illicit Discharge Detection, and State Permit Requirements   Not available Not available
20-0652 14l) ApprovalApproval of Retroactive Coronavirus Emergency Supplemental Funding (CESF) Program Grant Award from the U.S. Department of Justice (DOJ) in the Amount of $69,733 for Prevention, Preparation, and Response to the COVID-19 Pandemic during the Project Period of January 20, 2020, through January 31, 2022   Not available Not available
20-0653 14m) ApprovalRatification of Submission of 2020 Application for U.S. Department of Justice (DOJ) Coronavirus Emergency Supplemental Funding (CESF) Program Grant Solicitation in the Amount of $69,733; and Approval to Accept Funds   Not available Not available
20-0654 14n) ApprovalApproval of Retroactive Agreement with BI Inc. (a Wholly Owned Subsidiary of the GEO Group, Inc.) in the Amount of $1,000,000 to Provide Home Detention Tracking Services for County Inmates for the Term of August 1, 2020 through June 30, 2025, with the Option to Extend the Agreement for up to Three Additional One-Year Periods   Not available Not available
20-0659 14o) ApprovalApproval to Discharge from Accountability the Attached List of Cases Comprised of Delinquent Fines, Penalties, Fees, and Assessments Determined to be Non-Collectible Due to Age of Debt, Debtor Inability to Pay, or Lack of Information Available to Locate Debtor and Where the Cost of Recovery Exceeds That of Collection   Not available Not available
20-0721 15b) PresentationsDiscussion and Possible Action Including Direction to Staff Regarding the Potential Re-direction of the Cannabis Cultivation Permitting Program to a Land Use Ordinance and Direction to Staff Regarding Prioritizing Phase 1 and 2 Existing Permit Holders who Require a CEQA Checklist with a Cost Recovery System Identified in Response to Board Direction Received on June 16, 2020 (Sponsor: Planning and Building Services)   Not available Video Video