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: 10/20/2020 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
20-0714 13a) CommunicationPublic Expression   Not available Not available
20-0935 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 Countywide Economic Impacts (Sponsor: Executive Office)   Not available Video Video
20-0980 15b) PresentationsDiscussion and Possible Action Regarding Disclosure of County Counsel’s Legal Analysis Regarding the Duration of a Sheriff’s Term Following Appointment (Sponsor: County Counsel)   Not available Not available
20-0980 15b) PresentationsDiscussion and Possible Action Regarding Disclosure of County Counsel’s Legal Analysis Regarding the Duration of a Sheriff’s Term Following Appointment (Sponsor: County Counsel)   Not available Video Video
20-0988 15c) OrdinanceDiscussion and Possible Action Including Adoption of Ordinance Adding Chapter 10A.18 - Industrial Hemp Cultivation Pilot Program to the Mendocino County Code (Sponsors: Agriculture and County Counsel)   Not available Video Video
20-0888 15d) OrdinanceDiscussion and Possible Action Including Introduction and Waive Reading of Ordinance Amending Camping and Parking Regulations of the County of Mendocino - Mendocino County Code Section 14.32.030 - Unlawful Camping, Section 15.12.040 - Prohibited Parking, and Section 15.12.041 - Limited Time Parking (Various Areas) (Sponsor: Transportation)   Not available Video Video
20-0945 15e) ApprovalDiscussion and Possible Adoption of an Urgency Ordinance for Temporary Business Modifications During the COVID-19 Pandemic (Sponsor: Planning and Building Services)   Not available Video Video
20-0931 15f) ApprovalDiscussion and Possible Action Including Adoption of Urgency Ordinance Authorizing an Administrative Permit Program for the Temporary Use and Occupancy of Trailer Coaches For Use as a Shelter Following the August Complex and Oak Fires and Extending the Effectiveness of Ordinance No. 4397 which Adopted an Administrative Permit Program for Temporary Use and Occupancy of Trailer Coaches For Use as a Shelter Following the Redwood Valley Fire in 2017.   Not available Video Video
20-0938 15g) PresentationsDiscussion and Possible Action Including Holding a Public Meeting Related to 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 (Sponsors: Planning and Building Services and County Counsel)   Not available Video Video
20-0981 15h) ApprovalDiscussion and Possible Action Including Adoption of Resolution Authorizing the Purchase of Real Property located at 555 South Orchard Avenue, Ukiah, California (APN 002-340-3900), in the Amount of $10,640,000, Approving the Agreement of Purchase and Sale for the Property, and Authorizing the Purchasing Agent or Designee to Sign and Execute Any and All Agreements, Amendments, and Other Documents Related to the Purchase of the Property (Sponsor: Executive Office)   Not available Video Video
20-0981 15h) ApprovalDiscussion and Possible Action Including Adoption of Resolution Authorizing the Purchase of Real Property located at 555 South Orchard Avenue, Ukiah, California (APN 002-340-3900), in the Amount of $10,640,000, Approving the Agreement of Purchase and Sale for the Property, and Authorizing the Purchasing Agent or Designee to Sign and Execute Any and All Agreements, Amendments, and Other Documents Related to the Purchase of the Property (Sponsor: Executive Office)   Not available Video Video
20-0942 15i) 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
20-0680 15j) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
20-0703 15k) 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
20-0946 16a) ApprovalDiscussion and Possible Action Including Appointment of an Ad Hoc Committee Regarding Appointment of Chair of the Noyo Harbor Commission, Consisting of Supervisors Williams and Gjerde (Sponsors: Supervisors Williams and Gjerde)   Not available Video Video
20-0982 16b) ResolutionDiscussion and Possible Action Including an Update from the Board of Supervisor’s Employee Relations Ad Hoc Committee (Sponsors: Employee Relations Ad Hoc (Supervisors Brown and Gjerde), Executive Office and Human Resources)   Not available Video Video
20-0934 16c) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Not available
20-0985 18a) ApprovalApproval of Retroactive Agreement with Brokaw Design in the Amount of $52,700 for Project Homekey Transitional Housing Renovation Design Services Term Starting October 7, 2020 to March 31, 2021   Not available Video Video
20-0990 19a) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: Andres Rondon, et al. v. County of Mendocino, et al. - United States District Court Case No. 4:20-cv-07013-DMR   Not available Not available
20-0992 19b) Closed SessionPursuant to Government Code Section 54956.9(d)(4) - Conference with Legal Counsel - Initiation of Litigation - Two Cases   Not available Not available
20-0993 19c) Closed SessionPursuant to Government Code Section 54956.9(d)(2) - Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation - Two Cases   Not available Not available
20-0930 14a) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Projects to Replace HVAC Unit 22 on the Mental Health Building in the Amount of $18,000 and to Replace One Security Glass Panel at the Jail Building II Control Room in the Amount of $12,000 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
20-0937 14b) 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
20-0936 14c) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Multiple September 2020 Fires including; August Complex, Oak Fire and Hopkins Fire, as Proclaimed by the Chief Executive Officer/Director of Emergency Services and Declaring the Continuation of a Local Health Emergency as Proclaimed by the Health Officer   Not available Not available
20-0904 14d) ApprovalApproval of Grant Agreement with the Center for Tech and Civic Life in the Amount of $55,611.00 to Plan and Operationalize Safe and Secure Election Administration in Mendocino County in 2020 for the Period of June 15, 2020 through December 31, 2020   Not available Not available
20-0879 14e) ApprovalApproval of Appointments-In-Lieu of Election for the November 3, 2020 Statewide General Election for the Albion/Little River Fire Protection District, Brooktrails Township Community Services District, Coast Life Support District, Comptche Community Services District, Covelo Fire Protection District, Elk Community Services District, Elk County Water District, Fort Bragg Rural Fire Protection District, Gualala Community Services District, Little Lake Fire Protection District, Mendocino Coast Health Care District, Mendocino Coast Rec & Park District, Mendocino County Russian River Flood Control and Water Improvement District, Mendocino Fire Protection District, Millview County Water District, Piercy Fire Protection District, Potter Valley Community Services District, Potter Valley Irrigation District, Redwood Coast Fire Protection District, Redwood Valley County Water District, Round Valley County Water District, South Coast Fire Protection District, Ukiah Valley Fire Protection District, and Ukiah Valley Sanitation District; and Further Authorize Additional Appointments of Qualified Pe   Not available Not available
20-0915 14f) ApprovalApproval of Publication of Mendocino County Library 2019-2020 Annual Report   Not available Not available
20-0919 14g) AgreementApproval of Retroactive Agreement with Mendocino County Office of Education in the Amount of $66,000 to Provide Foster Youth Services Title IV-E Foster Care Administrative Activities, Effective July 1, 2020 through June 30, 2022   Not available Not available
20-0920 14h) Resolution-AgreementApproval of Revenue Amendment No. 19-10160 A01 with the California Department of Public Health in the Amount of $49,950 for a New Total of $2,911,554 for Women, Infants and Children Program Services, Effective October 1, 2019 Through September 30, 2022; Adoption of Resolution Approving Execution of the Amendment, and Authorizing the Health and Human Services Agency Director or Designee to Sign Future Amendments that do not Exceed the Maximum Amount   Not available Not available
20-0921 14i) AgreementApproval of Fourth Amendment to Agreement No. PH-19-045 with Community Foundation of Mendocino County Increasing the Amount from $101,850 to $111,850 to Provide Outreach Activities to the Hard-to-Count Populations in Mendocino County for the 2020 Decennial United States Census, Effective December 3, 2019 through December 2, 2020   Not available Not available
20-0947 14j) AgreementApproval of Retroactive Fifth Amendment to Agreement No. PH-19-079, PA No. 20-124, with Ukiah Brewing Company in the Amount of $269,000, for a New Total of $1,078,500, 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 through December 31, 2020   Not available Not available
20-0948 14k) AgreementApproval of Retroactive Fifth Amendment to Agreement No. PH-19-080, PA No. 20-126 with Cucina Verona in the Amount of $182,000 for a New Total of $1,101,500 to Provide Meals to Home Bound Seniors in Fort Bragg and Surrounding areas Due to the COVID-19 Pandemic through the Great Plates Delivered Program from May 12, 2020 through December 31, 2020   Not available Not available
20-0949 14l) AgreementApproval of Retroactive Fifth Amendment to Agreement No. PH-19-078, PA No. 20-125 with Mendocino Cafe in the Amount of $154,000 for a New Total of $653,500 to Provide Meals to Home Bound Seniors in the Town of Mendocino, CA and the Surrounding Area Due to the COVID-19 Pandemic through the Great Plates Delivered Program from May 12, 2020 through December 31, 2020   Not available Not available
20-0950 14m) AgreementApproval of Retroactive Fourth Amendment to Agreement No. PH-19-083, PA No. 20-129 with Egghead’s, Inc. in the Amount of $51,000 for a New Total of $281,500 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 December 31, 2020   Not available Not available
20-0951 14n) AgreementApproval of Retroactive Fourth Amendment to Agreement No. PH-19-081, PA No. 20-128 with Wild Fish Restaurant in the Amount of $188,000 for a New Total of $642,500 to Provide Meals to Home Bound 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 from May 12, 2020 through December 31, 2020   Not available Not available
20-0924 14o) ResolutionAdoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Budget Unit 2851 Add One (1.0) FTE Administrative Assistant; Delete One (1.0) Staff Assistant III   Not available Not available
20-0925 14p) ResolutionAdoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Probation Department, Budget Unit 2560 Add One (1.0) FTE Administrative Assistant; Delete One (1.0) Account Specialist III   Not available Not available
20-0928 14q) ResolutionAdoption of Resolution Amending Resolution Number 95-142 and Authorizing the Destruction of Inactive Personnel Files and Past Recruitment Files Pursuant to California Government Code Section 26202 and Mendocino County Civil Service Rules V, Section 7   Not available Not available
20-0932 14r) ApprovalApproval of Amendment to Agreement No. BOS 18-132 with Community Development Services (CDS) to Increase the Total Agreement Amount by $250,000, for a Total Amount of $500,000, and Extend the Term by Two (2) Years with an Expiration Date of August 30, 2022   Not available Video Video
20-0922 14s) ApprovalApproval of Revenue Agreement with Inmate Calling Solutions to Provide Inmate Communications at the County Jail in the Minimum Annual Guarantee Amount (MAG) of $185,000 per term year Effective Upon Execution through December 31, 2025, with the Option to Extend the Agreement for up to Three Additional One-Year Periods   Not available Not available
20-0923 14t) ApprovalApproval of Amendment to BOS Agreement 10-207 with Tyler Technology, Inc. (Tyler) in the Amount of $438,642.73 to Pay Maintenance and Support Fees for Aegis MSP Public Safety Software Suite with a New Term Date of January 1, 2021 through December 31, 2023, 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   Not available Not available
20-0890 14u) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 190002, 2019 Asphalt Concrete Maintenance on Various Mendocino County Maintained Roads (Fort Bragg Area)   Not available Not available
20-0891 14v) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 200007, 2017 Storm Damage Repairs on Old Toll Road, County Road 108, Milepost 3.13 and Milepost 3.31 (Hopland Area)   Not available Not available
20-0892 14w) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 190004, 2017 Storm Damage Repairs on Blackhawk Drive, County Road 371, Milepost 2.00 (Willits Area)   Not available Not available
20-0893 14x) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 180036, 2017 Storm Damage Repairs on Eel River Road, County Road 240B, Mileposts 7.85 and 8.10 (Potter Valley Area)   Not available Not available
20-0894 14y) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety and Authorizing the Director of Transportation to Accept the Contract for Department of Transportation Contract Number 180044, 2016 Storm Damage Repairs on Main Street, County Road 407E, Milepost 0.01 (Mendocino Area)   Not available Not available
20-0896 14z) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 180102, 2017 Storm Damage Repairs on Low Gap Road, County Road 212, Milepost 19.40 (Ukiah Area)   Not available Not available
20-0895 14aa) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 200004, 2017 Storm Damage Repairs on Pine Ridge Road, County Road 220, Milepost 4.52 (Ukiah Area)   Not available Not available
20-0902 14ab) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 190092, 2017 Fire Damage Repairs on Tomki Road, County Road 237D, and 2017 Fire Damage Repairs on Redwood Valley Roads (Redwood Valley Area)   Not available Not available
20-0874 14ac) Resolution-AgreementAdoption of Resolution Approving the Subdivision Improvement Agreement and Approving and Accepting the Final Map for Gardens Gate Subdivision Unit One, Tract 261, Creating Four Lots and a Remainder Parcel on the West Side of South State Street, County Road 104A, on the South Side of Oak Knoll Road, County Road 252, and on the South Side of Oak Court Road, County Road 252A; Assessor’s Parcel Numbers 184-033-15, 184-120-01 and 184-110-29 (Ukiah Area)   Not available Not available