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: 9/22/2020 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
AMENDED Agenda
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-0712 13a) CommunicationPublic Expression   Not available Not available
20-0837 15a) ApprovalDiscussion and Possible Action Including an Update Associated with Various Disasters in Mendocino County, Including: The Novel Coronavirus (COVID-19 and the August Complex Fire and/or other Fire Activity in the County; and Provide 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
20-0825 15b) ApprovalDiscussion and Possible Action Regarding the Receiving and Filing of the Wildfire Vulnerability Assessment and Public Outreach Plan for Mendocino County; Adoption of the Emergency Evacuation Plan as Annex A to the Existing County Emergency Operations Plan (Sponsor: Sheriff-Coroner)   Not available Video Video
20-0835 15c) CommunicationDiscussion and Possible Action Regarding Matters of Solid Waste Collection in the Town of Mendocino (Town of Mendocino Area) (Sponsor: Transportation)   Not available Video Video
20-0820 15d) ApprovalNoticed Public Hearing - Discussion and Possible Action Regarding an Appeal of Planning Commission Approval of Use Permit 2019-0011, for a new Wireless Communication Facility in Willits (Sponsor: Planning and Building Services)   Not available Video Video
20-0836 15e) PresentationsDiscussion and Possible Action Regarding a Status Report on FY 2019-20 Board Goals, Directives and Priorities for Planning & Building Services (PBS), Approval of FY 2020-21 Proposed Goals, Directives, and Priorities for PBS, and Approval of Goals, Priorities and Directives that would Remain on Hold in Fiscal Year 2020-21 (Sponsor: Planning and Building Services)   Not available Video Video
20-0678 15f) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
20-0700 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 Video Video
20-0868 16a) ApprovalDiscussion and Possible Action Including Direction to Staff Regarding a Hazardous Vegetation and Rubbish Abatement Ordinance (Sponsor: Supervisor Brown)   Not available Video Video
20-0863 16b) ApprovalDiscussion and Possible Action Including Direction to Staff on Cannabis Cultivation Permitting Priorities Including, but Not Limited to: County Counsel Analysis of State CEQA request, Digital Portal, Cost Recovery for Work Outside of Application Scope, Interagency Biologist Agreement, Publication of Cannabis Cultivation Guide, Plan for Staffing Increase or Consultant Request for Proposal (RFP), Equity Grant Program Update, Notices to Correct Applications, Request Provisional License Extension from California Department of Food and Agriculture, and Schedule Special Board of Supervisors Meeting for Cannabis Cultivation Phase 3 Zoning Table and Permitting Model (Sponsor: Cannabis Ad Hoc Committee (Supervisors Haschak and Williams))   Not available Video Video
20-0838 16c) ApprovalDiscussion and Possible Action Regarding Presentation of the Proposed Ukiah Senior Community Center (Sponsors: Supervisors Brown and McCowen)   Not available Video Video
20-0689 16d) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
20-0873 18a) ApprovalApproval of Retroactive Agreement with North Coast Opportunities in the Amount of $500,000 for Direct Financial Services, Effective September 1, 2020 through December 31, 2020 (Sponsor: Executive Office)   Not available Not available
20-0839 19a) 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
20-0840 19b) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: County of Mendocino, et al. v. Amerisourcebergen Drug Corporation, et al. United States District Court Case No. 18-cv-02712-RMI   Not available Not available
20-0843 19c) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: California Public Utilities Commission Adjudicatory Proceedings; Community Resiliency/Microgrids. United States District Court Case No. R. 19-09-009   Not available Not available
20-0841 19d) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: California Public Utilities Commission Adjudicatory Proceedings; Proceedings to Examine Electric Utility De-Energization of Power Lines in Dangerous Conditions. United States District Court Case No. R.18-12-005   Not available Not available
20-0842 19e) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: California Public Utilities Commission Adjudicatory Proceedings; 3 Large Utilities 2019 De-Energization Events. United States District Court Case No. I. 19-11-013   Not available Not available
20-0844 19f) Closed SessionPursuant to Government Code Section 54956.9d(2) - Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation - One Case   Not available Not available
20-0846 19g) Closed SessionPursuant to Government Code Section 54956.9c - Conference with Legal Counsel - Initiation of Litigation: Three Cases   Not available Not available
20-0866 19h) Closed SessionPursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Carmel J. Angelo, Cherie Johnson and Donna Williamson; Employee Organization(s): All   Not available Not available
20-0812 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
20-0861 14b) ApprovalAdoption of a Proclamation Recognizing September 15 through October 15, 2020 as Latino Heritage Month in Mendocino County (Sponsors: Supervisor McCowen and Supervisor Brown)   Not available Not available
20-0832 24c) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Projects to Replace HVAC Unit 18 on the Public Health Building in the Amount of $18,000 and to Repair the Perimeter Fence East Gate at the Jail in the Amount of $6,000 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
20-0833 14d) ApprovalApproval of First Change Order Amendment to BOS Agreement 20-062 with Fort Bragg Electric in the Amount of 32,225.91, for a Revised Total Agreement Amount of 282,151.91 to Add Cooling Equipment for the Data Room at the Termination of the Sheriff’s Office Underground Fiber Project   Not available Not available
20-0850 14e) ApprovalApproval of Agreement with LACO Associates in the Amount of $72,600 for the Monitoring and Reporting of Underground Storage Tanks at the Fort Bragg and Willits Road Yard Sites Upon Execution of the Agreement through June 30, 2021; 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   Not available Not available
20-0847 14f) ApprovalRatification of Purchase Agreement for the Purchase of Real Property in the Amount of $2,205,056 Located at 131 Whitmore Lane, Ukiah; and Authorization for the Purchasing Agent or Designee to Sign and Execute Any and All Agreements, Amendments, and Other Documents Related to the Purchase of Real Property at 131 Whitmore Lane, Ukiah (APN No. 184-044-10-00)   Not available Not available
20-0848 14g) ApprovalAdoption of Resolution Authorizing Application to the Homekey Program (Administered by the California Department of Housing and Community Development (HCD))   Not available Video Video
20-0848 14g) ApprovalAdoption of Resolution Authorizing Application to the Homekey Program (Administered by the California Department of Housing and Community Development (HCD))   Not available Not available
20-0860 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
20-0865 14i) AgreementApproval of Amendment to BOS Agreement 06-124 with Tyler Technologies, Inc., Effective September 22, 2020, Increasing the Total Compensation by $42,365 (from $559,675, for a New Agreement Total of $602,040) for ExecuTime Human Capital Management Services   Not available Not available
20-0830 14j) ApprovalApproval of Purchase of an Omation 210 Envelopener in the Amount of $7,770.35; Add to the County List of Fixed Assets   Not available Not available
20-0834 14k) ApprovalApproval of First Amendment to BOS Agreement 19-146 with HART Intercivic in the Amount of $60,354.86 for a New Agreement Total of $365,701.86 to Purchase Additional Election Equipment Listed in Exhibit F; Approval of Appropriation Form Increasing BU 1410 825670 (Federal Other) $60,354.86, Transferring $31,854.86 to BU 1410 864370 (Equipment) and $28,500 to BU 1410 862189 (Professional & Special Services); and Addition of the Items to the County Fixed Asset List   Not available Not available
20-0824 14l) CommunicationAdoption of Resolution Authorizing Submittal of Grant Application to Cal OES for the Unserved/Underserved Advocacy and Outreach (UV) Program for the Grant Period January 1, 2021 Through December 31, 2021   Not available Not available
20-0827 14m) AgreementApproval of Retroactive Agreement with Redwood Toxicology Laboratory, Inc. in the Amount of $23,900 to Provide Drug Testing Supplies and Laboratory Services for Behavioral Health and Recovery Services, Substance Use Disorder Treatment Services Clients, Effective July 1, 2020 through June 30, 2021   Not available Not available
20-0828 14n) ApprovalApproval of Submission of Request for Supplemental Information from California Department of Public Health, Maternal, Child and Adolescent Health Division, for up to $500,000 of Funds Available for the California Home Visiting Program, with a Grant Effective Date of Upon Execution through June 30, 2023; 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 Maximum Amount   Not available Not available
20-0829 14o) ResolutionAdoption of Resolution Accepting a Mitigated Negative Declaration for the Proposed Mendocino County Crisis Residential Treatment Facility Project at 631 South Orchard Avenue, Ukiah, in Accordance with the California Environmental Quality Act (CEQA) and the State and County CEQA Guidelines   Not available Not available
20-0854 14p) AgreementApproval of Retroactive Fourth Amendment to Agreement No. PH-19-080, PA No. 20-126 with Cucina Verona in the Amount of $185,000 for a New Total of $919,500 to Provide Meals to Homebound Seniors in Fort Bragg and Surrounding Areas Due to the COVID-19 Pandemic through the Great Plates Delivered Program Effective May 12, 2020 through a New End Date of December 31, 2020   Not available Video Video
20-0855 14q) AgreementApproval of Retroactive Third 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 $230,500 to Provide Meals to Homebound 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 December 31, 2020   Not available Video Video
20-0856 14r) AgreementApproval of Retroactive Fourth Amendment to Agreement No. PH-19-078, PA No. 20-125 with Mendocino Cafe in the Amount of $110,000 for a New Total of $499,500 to Provide Meals to Homebound Seniors in the Town of Mendocino and the Surrounding Areas Due to the COVID-19 Pandemic through the Great Plates Delivered Program Effective May 12, 2020 through a New End Date of December 31, 2020   Not available Video Video
20-0857 14s) AgreementApproval of Retroactive Fourth Amendment to Agreement No. PH-19-079, PA No. 20-124, with Ukiah Brewing Company in the Amount of $185,000 for a New Total of $809,500 to Provide Meals to Homebound 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 December 31, 2020   Not available Video Video
20-0858 14t) AgreementApproval of Retroactive Third Amendment to Agreement No. PH-19-081, PA No. 20-128 with Wild Fish Restaurant in the Amount of $140,000 for a New Total of $454,500 to Provide Meals to Homebound Seniors in the Coastal Areas in Mendocino County and the Anderson Valley area due to the COVID-19 Pandemic through the Great Plates Delivered Program Effective May 12, 2020 through a New End Date of December 31, 2020   Not available Video Video
20-0816 14u) ResolutionAdoption of Resolution Authorizing Adoption of the Classifications and Salary Assignment of Storekeeper/Mail Technician I, Salary No. 1664 and Storekeeper/Mail Technician II, Salary No. 1667; Abolishment of the Classifications of Mail Technician I, Salary No. 1392 and Mail Technician II, Salary No. 1576; Reclassification of Affected Incumbent Including Associated Salary Adjustment; Changes to the Position Allocation Table as Follows: Budget Unit 1160, Add One (1.0) FTE Storekeeper/Mail Technician II; Delete One (1.0) Mail Technician II   Not available Not available
20-0813 14v) ApprovalAcceptance of Informational Report Regarding the Issuance of Emergency Coastal Development Permit EM_2020-0001 (Ballinger) to Re-roof the Existing Residence and Associated Repairs Located at 9600 N Highway 1 Mendocino (APN 119-320-01)   Not available Not available
20-0831 14w) ResolutionAdoption of a Resolution Declaring the County’s Intention to Modify the Boundaries of the Mendocino County Lodging Business Improvement District to Include the Incorporated Area of the City of Point Arena to Provide for the Levying of Assessments on Specified Hotel Businesses Conducted Within the City of Point Arena, Classifying Hotel for Such Purposes, Describing the Boundaries of the Proposed Area to be Included, the Authorized Uses to which the Proposed Revenues Shall be Put, the Rate of Such Assessments, Fixing the Date, Time and Place of the Hearing to be Held by the County Board of Supervisors to Consider the Modification of the Boundaries of Such District, and Directing the Giving of Notice of Such Hearing   Not available Not available
20-0817 14x) ApprovalApproval of Second Amendment to Board of Supervisors (BOS) Agreement # JA-J19-012 and # 20-078 with In-Custody Transportation Inc. in the Amount of $50,000 for a New Contract Total of $150,000 to Provide Prisoner Transportation Services for the Mendocino County Jail Effective Upon Execution Through June 30, 2021   Not available Not available
20-0819 14y) ApprovalApproval of Retroactive Agreement with Lexipol LLC in the Amount of $6,605.00 to Pay Annual Subscription Fees for Law Enforcement Policy Updates for the Term of September 1, 2020 through August 31, 2021, with the Agreement Automatically Extended on Its Same Terms and Conditions for 99 Additional Periods not to Exceed 1 Year Each Unless Either Contractor or County Submits Written Cancellation Recommended Action/Motion:   Not available Not available
20-0815 14z) OrdinanceAdoption of 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)   Not available Not available