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: 8/18/2020 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
20-0709 13a) CommunicationPublic Expression   Not available Video Video
20-0764 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
20-0776 15b) OrdinanceDiscussion and Possible Action Including Adoption of Urgency Ordinance Enacting Temporary Restrictions on COVID-19 Pandemic Related Commercial and Residential Evictions (Sponsor: County Counsel)   Not available Video Video
20-0782 15c) ApprovalDiscussion and Possible Action Including Approval of the Board of Supervisors’ Responses to the 2019-20 Grand Jury Reports and Disbanding of the Grand Jury Ad Hoc Committees (Sponsors: County Counsel and Grand Jury Ad Hoc Committees (Supervisors Brown and McCowen) and (Supervisors Williams and Gjerde))   Not available Video Video
20-0757 15d) PresentationsDiscussion and Possible Action Including Acceptance of Presentation by Pacific Gas and Electric (PG&E) Regarding Public Safety Power Shutoff (PSPS) Program Preparations in the County of Mendocino and an Update Regarding the County’s Associated Preparation (Sponsor: Executive Office)   Not available Not available
20-0757 15d) PresentationsDiscussion and Possible Action Including Acceptance of Presentation by Pacific Gas and Electric (PG&E) Regarding Public Safety Power Shutoff (PSPS) Program Preparations in the County of Mendocino and an Update Regarding the County’s Associated Preparation (Sponsor: Executive Office)   Not available Video Video
20-0436 15e) OrdinanceDiscussion and Possible Action Including Introduction and Waive Reading of an Ordinance Amending Section 15.04.030 of the Mendocino County Code - Speed Zoning on County Roads, Establishing a Thirty-Five Miles per Hour Prima Facie Speed Limit on Boice Lane, County Road 413, from Milepost 0.00 to Milepost 0.40, and on Pearl Drive, County Road 412A, from Milepost 0.00 to Milepost 0.56; Establishing a Forty Miles per Hour Prima Facie Speed Limit on Fort Bragg Sherwood Road, County Road 419, from Milepost 0.00 to Milepost 1.75, and Establishing a Forty-Five Miles per Hour Speed Limit on Boice Lane, County Road 413, from Milepost 0.40 to Milepost 1.26 (Fort Bragg Area) (Sponsor: Transportation)..End Recommended Action/Motion:   Not available Not available
20-0436 15e) OrdinanceDiscussion and Possible Action Including Introduction and Waive Reading of an Ordinance Amending Section 15.04.030 of the Mendocino County Code - Speed Zoning on County Roads, Establishing a Thirty-Five Miles per Hour Prima Facie Speed Limit on Boice Lane, County Road 413, from Milepost 0.00 to Milepost 0.40, and on Pearl Drive, County Road 412A, from Milepost 0.00 to Milepost 0.56; Establishing a Forty Miles per Hour Prima Facie Speed Limit on Fort Bragg Sherwood Road, County Road 419, from Milepost 0.00 to Milepost 1.75, and Establishing a Forty-Five Miles per Hour Speed Limit on Boice Lane, County Road 413, from Milepost 0.40 to Milepost 1.26 (Fort Bragg Area) (Sponsor: Transportation)..End Recommended Action/Motion:   Not available Video Video
20-0758 15f) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Approval of Resolution Authorizing Mendocino County to Submit an Application to Utilize Community Development Block Grant (CDBG) CARES Act Funds to Provide Microenterprise Financial Assistance and Small Grants to Benefit, Low and Moderate-Income Households and Provide Assistance to Mitigate the Impact of the COVID-19 Pandemic (Sponsor: Planning and Building Services)   Not available Not available
20-0758 15f) ResolutionNoticed Public Hearing - Discussion and Possible Action Including Approval of Resolution Authorizing Mendocino County to Submit an Application to Utilize Community Development Block Grant (CDBG) CARES Act Funds to Provide Microenterprise Financial Assistance and Small Grants to Benefit, Low and Moderate-Income Households and Provide Assistance to Mitigate the Impact of the COVID-19 Pandemic (Sponsor: Planning and Building Services)   Not available Video Video
20-0759 15g) ApprovalDiscussion and Possible Action Including, 1.) Adoption of Ordinance Rezoning (R_2019-0010 - Pallivathucal) One (1) Legal Parcel, Located at 131 Whitmore Lane, Ukiah (APN: 184-044-10), Totaling 53,800± Square Feet, Currently Designated Single Family Residential District with Flood Plain and Airport Zone Combining Districts (R1:6K[FP][AZ]) to Suburban Residential with Flood Plain and Airport Zone Combining Districts (SR:6K[FP][AZ]) and 2.) Adoption of Resolution Approving a Major Use Permit (U_2019-0027) to Allow for a Major Impact Facility (Sponsor: Planning and Building Services)   Not available Not available
20-0759 15g) ApprovalDiscussion and Possible Action Including, 1.) Adoption of Ordinance Rezoning (R_2019-0010 - Pallivathucal) One (1) Legal Parcel, Located at 131 Whitmore Lane, Ukiah (APN: 184-044-10), Totaling 53,800± Square Feet, Currently Designated Single Family Residential District with Flood Plain and Airport Zone Combining Districts (R1:6K[FP][AZ]) to Suburban Residential with Flood Plain and Airport Zone Combining Districts (SR:6K[FP][AZ]) and 2.) Adoption of Resolution Approving a Major Use Permit (U_2019-0027) to Allow for a Major Impact Facility (Sponsor: Planning and Building Services)   Not available Video Video
20-0768 15h) PresentationsDiscussion and Possible Action Related to Presentation, Review, and Potential Endorsement of the Strategic Plan to Address Homelessness in Mendocino County, as Prepared by the Mendocino County Homeless Services Continuum of Care (Sponsors: Board Homeless Action Ad Hoc Committee, Consisting of Supervisors John McCowen and Dan Gjerde, and the Health and Human Services Agency)   Not available Not available
20-0768 15h) PresentationsDiscussion and Possible Action Related to Presentation, Review, and Potential Endorsement of the Strategic Plan to Address Homelessness in Mendocino County, as Prepared by the Mendocino County Homeless Services Continuum of Care (Sponsors: Board Homeless Action Ad Hoc Committee, Consisting of Supervisors John McCowen and Dan Gjerde, and the Health and Human Services Agency)   Not available Video Video
20-0748 15i) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with Redwood Community Services in the Amount of $140,422 to Provide Expanded Subsidized Employment for CalWORKs Participants, Effective July 1, 2020 through June 30, 2021 (Sponsor: Health and Human Services Agency)   Not available Not available
20-0748 15i) AgreementDiscussion and Possible Action Including Approval of Retroactive Agreement with Redwood Community Services in the Amount of $140,422 to Provide Expanded Subsidized Employment for CalWORKs Participants, Effective July 1, 2020 through June 30, 2021 (Sponsor: Health and Human Services Agency)   Not available Video Video
20-0750 15j) PresentationsDiscussion and Possible Action Including Approval to Allocate $3,700,000 in Measure B Facility Funds Toward the Construction of a Crisis Residential Treatment Facility on Orchard Avenue in Ukiah as Recommended by the Mental Health Citizen’s Oversight Committee, Which Includes Contracting with AECOM to Provide Construction Management Services from the Pre-Construction Phase Through Completion (Sponsor: Health and Human Services Agency)   Not available Not available
20-0750 15j) PresentationsDiscussion and Possible Action Including Approval to Allocate $3,700,000 in Measure B Facility Funds Toward the Construction of a Crisis Residential Treatment Facility on Orchard Avenue in Ukiah as Recommended by the Mental Health Citizen’s Oversight Committee, Which Includes Contracting with AECOM to Provide Construction Management Services from the Pre-Construction Phase Through Completion (Sponsor: Health and Human Services Agency)   Not available Video Video
20-0676 15k) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
20-0697 15l) 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
20-0687 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
20-0724 19a) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: State of California ex rel. OnTheGo Wireless, LLC v. Cellco Partnership dba Verizon Wireless, et al. Sacramento County Superior Court Case No. 34-2012-00127517   Not available Not available
20-0765 19b) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: SEIU Local 1021 and Henry Frahm v. County of Mendocino. United States Northern District of CA Case 1:20-cv-5423   Not available Not available
20-0766 19c) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: Melissa Licon v. Mendocino County, et al. Mendocino County Superior Court Case SCUK-CVPO-20-74279   Not available Not available
20-0744 19d) Closed SessionPursuant to Government Code Section 54957 - Public Employee Appointment - Cultural Services Agency Director   Not available Not available
20-0760 19e) Closed SessionPursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator - Property: APN 170-140-1800, 170-140-1900 and 170-140-1700 and Physical Address. 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
20-0761 19f) 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
20-0762 19g) 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
20-0778 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
20-0736 14b) MinutesApproval of Minutes of June 10, 2020 Regular Meeting   Not available Not available
20-0737 14c) MinutesApproval of Minutes of June 16, 2020 Regular Meeting   Not available Not available
20-0738 14d) MinutesApproval of Minutes of June 23, 2020 Regular Meeting   Not available Not available
20-0739 14e) MinutesApproval of Minutes of July 8, 2020 Regular Meeting   Not available Not available
20-0779 14f) ProclamationAdoption of Proclamation in Honor of the 100TH Anniversary of the 19TH Amendment to the United States Constitution (Sponsor: Supervisor Brown)   Not available Video Video
20-0780 14g) ApprovalApproval of Transmission of Letter of Support for a Grant Proposal to be submitted by the California Land Stewardship Institute (CLSI) to the California Department of Conservation, Division of Land Resource Protection, to fund a Watershed Coordinator for the Ukiah Valley Groundwater Basin (Sponsor: Supervisor Brown)   Not available Not available
20-0720 14h) 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
20-0742 14i) AgreementApproval of Amendment to PA Agreement 20-81 with Liebert Cassidy Whitmore (LCW), Effective August 18, 2020, Increasing the Total Compensation by $150,000 (from $50,000, for a New Agreement Total of $200,000) for Litigation Services for Grewal v County of Mendocino   Not available Video Video
20-0742 14i) AgreementApproval of Amendment to PA Agreement 20-81 with Liebert Cassidy Whitmore (LCW), Effective August 18, 2020, Increasing the Total Compensation by $150,000 (from $50,000, for a New Agreement Total of $200,000) for Litigation Services for Grewal v County of Mendocino   Not available Video Video
20-0754 14j) ApprovalApproval of Retroactive Agreement with Mendocino County Fire Safe Council for Fire Safe Council Operational Services in the Amount of $100,000, Effective July 1, 2020 to June 30, 2021   Not available Not available
20-0756 14k) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project to complete a Data Cabling Improvement Project within the Sheriff’s Administration Offices and the Detective’s Offices, Coroner’s Offices and Multi-Purpose Donovan Room within the Jail Programs Building at 951 Low Gap Road in the amount of $56,000, 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
20-0784 14l) ApprovalApproval of Agreement with North Coast Opportunities for COVID-19 Relief Services in the Amount of $150,000 for a Term Starting Upon Execution by All Parties through December 14, 2021   Not available Not available
20-0783 14m) ApprovalApproval of Agreement with North Coast Opportunities for COVID-19 Emergency Food Distribution Services in the Amount of $250,000 for a Term Starting Upon Execution by All Parties through December 31, 2020   Not available Not available
20-0598 14n) AgreementApproval of Amendment to Board of Supervisors Agreement No. 17-160 Between Rebecca Craig and the County of Mendocino to Change the Contracting Department From Mendocino County Sheriff-Coroner’s Office to Mendocino County Counsel   Not available Not available
20-0573 14o) ResolutionAdoption of Resolution of the Mendocino County Board of Supervisors Ratifying Redwood Valley-Calpella Fire Protection District’s Ordinance No. 20-1, amending “Fire Safety Ordinance” to adopt, by reference, and amend selected provisions, chapters, and appendices of the California Code of Regulations, Title 24, 2019 Edition of the California Fire Code, to Adopt Local Findings, and to Make Technical and Administrative Revisions to the Fire Safety Ordinance   Not available Video Video
20-0635 14p) ResolutionAdoption of Resolution of the Mendocino County Board of Supervisors Ratifying the Ordinance of the Ukiah Valley Fire District adopting the 2019 Edition of the California Fire Code with Amendments, Regulating and Governing the Safeguarding of Life and Property from Fire and Explosion and for Providing for the Issuance of Permits, Repealing All Other Ordinances and Parts of Ordinances of the Ukiah Valley Fire District in Conflict Herewith   Not available Video Video
20-0745 14q) OrdinanceAdoption of Ordinance Amending Chapter 2.14 of the Mendocino County Code Regarding "Compensation and Mileage For Grand Jurors and Petit Jurors"   Not available Not available
20-0763 14r) ResolutionAdoption of Resolution of the Mendocino County Board of Supervisors Ratifying Hopland Fire Protection District’s Ordinance No. 20-1, amending “Fire Safety Ordinance” to adopt, by reference, and amend selected provisions, chapters, and appendices of the California Code of Regulations, Title 24, 2019 Edition of the California Fire Code, to Adopt Local Findings, and to Make Technical and Administrative Revisions to the Fire Safety Ordinance   Not available Video Video
20-0731 14s) AgreementApproval of Retroactive Agreement with Redwood Toxicology Laboratory, Inc., aka Redwood Biotech, in the Amount of $80,000 to Provide Drug Testing Supplies and Laboratory Services for Health and Human Services Agency, Family and Children’s Services Clients, Effective July 1, 2020 through June 30, 2021   Not available Not available
20-0732 14t) AgreementApproval of Retroactive Amendment to Agreement No. SS-19-083, PA No. 20-73 with National Training Consultants in the Amount of $198,126 for a New Total of $242,976, to Provide Facilitation for All Court-Mandated Family Empowerment Groups in Ukiah, Willits and Fort Bragg and Facilitation for a Willits Intake Support Group for Health and Human Services Agency, Family and Children’s Services, Effective February 26, 2020 Through a New End Date of June 30, 2021   Not available Not available
20-0734 14u) ResolutionRatification of Submission of Grant Application for up to $1,410,200 of Funds Available Through California Department of Housing and Community Development for the Emergency Solutions Grant, as funded by the Coronavirus Aid, Relief, and Economic Security (CARES) Act, with a Grant Effective Date of Upon Execution through September 30, 2022; and Adoption of Resolution Authorizing the Health and Human Services Agency Director or Designee to Execute the Agreement if Awarded and any Amendments that do not Exceed the Maximum Amount with the County of Mendocino as the Administrative Entity for the Mendocino County Homeless Services Continuum of Care (CA-509)   Not available Not available
20-0747 14v) Resolution-AgreementAdoption of Resolution Approving Retroactive Agreement with California Department of Forestry and Fire Protection (CAL FIRE) for Fire and Emergency Dispatch Services for the Term of July 1, 2020 through June 30, 2021 in an Amount Not to Exceed $739,050   Not available Not available
20-0770 14w) AgreementApproval of Retroactive Second Amendment to Agreement No. PH-19-081, PA No. 20-128 with Wild Fish Restaurant in the Amount of $115,000 for a New Total of $314,500 to Provide Meals to Home Bound Seniors in the Coastal Areas of Mendocino County and the Anderson Valley Area Due to the COVID-19 Pandemic through the Great Plates Delivered Program, Effective May 26, 2020 through a New End Date of September 9, 2020   Not available Not available
20-0771 14x) AgreementApproval of Retroactive Third Amendment to Agreement No. PH-19-079, PA No. 20-124 with Ukiah Brewing Company in the Amount of $235,000 for a New Total of $624,500 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, Effective May 12, 2020 through a New End Date of September 9, 2020   Not available Not available
20-0772 14y) AgreementApproval of Retroactive Third Amendment to Agreement No. PH-19-078, PA No. 20-125 with Mendocino Cafe in the Amount of $120,000 for a New Total of $389,500 to Provide Meals to Home Bound Seniors in the Town of Mendocino, CA and Surrounding Area Due to the COVID-19 Pandemic Through the Great Plates Delivered Program, Effective May 12, 2020 through a New End Date of September 9, 2020   Not available Not available
20-0773 14z) AgreementApproval of Retroactive Second Amendment to Agreement No. PH-19-083, PA No. 20-129 with Egghead’s, Inc. in the Amount of $55,000 for a New Total of $175,500 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 May 21, 2020 through a New End Date of September 9, 2020   Not available Not available
20-0774 14aa) AgreementApproval of Retroactive Third Amendment to Agreement No. PH-19-080, PA No. 20-126 with Cucina Verona in the Amount of $180,000 for a New Total of $734,500 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 May 12, 2020 through a New End Date of September 9, 2020   Not available Not available
20-0752 14ab) ResolutionAdoption of a Resolution Amending Resolution No. 20-087 to Correct the Salary of Senior Risk Analyst Salary No. 3696 to Salary No. 3448   Not available Not available
20-0753 14ac) ResolutionAdoption of a Resolution Amending Resolution No. 20-079 Adoption Master Position Allocation Table for Fiscal Year 2020-21 - Administrative Clean Up   Not available Not available
20-0788 14ad) ResolutionAdoption of Resolution Authorizing Adoption of the Classifications and Salary Assignment of Emergency Medical Services Specialist, Salary Grade 3075 and Emergency Medical Services Administrator, Salary Grade 4423, Salary Grade Revision of Emergency Medical Services Coordinator from 1969 to 3520; and Changes to the Position Allocation Table as Follows: Budget Unit 4016, Delete One (1.0) FTE Program Administrator; Budget Unit 4010Add One (1.0) Emergency Medical Services Specialist; Add One (1.0) Emergency Medical Services Coordinator; Add One (1.0) Emergency Medical Services Administrator   Not available Not available
20-0749 14ae) ApprovalRatification of Submission of 2020-21 Application for Domestic Cannabis Eradication Suppression Program (DCESP) Funding from the United States Department of Justice (DOJ) Drug Enforcement Agency (DEA)   Not available Not available
20-0751 14af) ApprovalRatification of Submission of 2020-21 Application for U.S. Department of Justice (DOJ) Edward Byrne Justice Assistance Grant Program Fiscal Year 2020 Local Solicitation Application in the Amount of $17,448   Not available Not available
20-0639 14ag) Resolution-AgreementAdoption of Resolution Approving and Authorizing the Execution of Memorandum of Agreement with the Millview County Water District Concerning Replacement of the North State Street Bridge at Ackerman Creek and Relocation of Public Water Main and Associated Features Within the County Right of Way for the Term Starting Upon Execution of the Agreement Through June 30, 2024 (Ukiah Area)   Not available Not available
20-0667 14ah) ResolutionAdoption of Resolution Ratifying the Grant Application for State Water Resources Control Board Storm Water Grant Program Funds to Design and Construct the Unincorporated Fort Bragg Area Improvements Required by the Trash Capture Amendment to the Phase II Small Municipal Separate Storm Sewer System Permit and Authorizing the Director of Transportation to Accept the Grant, if Awarded, and Execute the Grant Agreement and Sign Any Other Necessary Related Documents on Behalf of Mendocino County (Fort Bragg Area)   Not available Not available
20-0668 14ai) Resolution-AgreementAdoption of Resolution Approving Amendment Number 14 to Board of Supervisors Agreement Number 04-049, Franchise Agreement between the County of Mendocino and USA Waste of California, Inc., dba Empire Waste Management for Solid Waste Collection Area Number Two (Fort Bragg and Ukiah Areas)   Not available Not available
20-0671 14aj) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 200080, Professional Services Agreement with Mead & Hunt, Inc., in the Amount of $120,834, for Construction Administration and Inspection Services for the Round Valley Airport Runway Rehabilitation Project for the Term Starting Upon Execution of the Agreement Through December 31, 2021, and Authorizing the Director of Transportation to Sign Any and All Amendments to the Agreement Not Exceeding $12,083 (Covelo Area)   Not available Not available
20-0725 14ak) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 180023, 2017 Storm Damage Repairs on Peachland Road, County Road 128, Milepost 0.35 (Boonville Area)   Not available Not available
20-0726 14al) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 200009, 2017 Storm Damage Repairs on University Road, County Road 116B, Milepost 3.78 (Hopland Area)   Not available Not available