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: 11/3/2020 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
20-0715 13a) CommunicationPublic Expression   Not available Not available
20-1046 15a) ApprovalDiscussion and Possible Action Including an Update Associated with the Novel Coronavirus (COVID-19); 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
20-1030 15b) OrdinanceDiscussion and Possible Action Including Introduction and Waive First Reading of Ordinance to Repeal and Replace Chapter 6.20 of the Mendocino County Code Regarding Licensure of Tobacco Retailers (Sponsors: County Counsel and Health and Human Services Agency)   Not available Video Video
20-1032 15c) PresentationsDiscussion and Possible Action Regarding Presentation to the Board of Supervisors from the Mental Health Treatment Act Citizen's Oversight Committee on Progress Since the Update on October 5, 2020 (Sponsor: Mental Health Treatment Act Citizen's Oversight Committee)   Not available Video Video
20-1003 15d) PresentationsDiscussion and Possible Action Regarding the Mental Health Treatment Act Citizen's Oversight Committee Draft Strategic Plan and Measure B Projects (Sponsor: Mental Health Treatment Act Citizen's Oversight Committee)   Not available Video Video
20-0821 15e) ResolutionDiscussion and Possible Action Including Adoption 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 (Sponsor: County Counsel)   Not available Not available
20-0821 15e) ResolutionDiscussion and Possible Action Including Adoption 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 (Sponsor: County Counsel)   Not available Video Video
20-0823 15f) ResolutionDiscussion and Possible Action Including Adoption 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 (Sponsor: County Counsel)   Not available Not available
20-0822 15g) ResolutionDiscussion and Possible Action Including Adoption 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 (Sponsor: County Counsel)   Not available Not available
20-0822 15g) ResolutionDiscussion and Possible Action Including Adoption 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 (Sponsor: County Counsel)   Not available Video Video
20-1027 15h) Resolution-OrdinanceNoticed Public Hearing - Discussion and Possible Action Including (1) Adoption of a Resolution Approving and Adopting an Addendum to the Previously Adopted Mitigated Negative Declaration for Rezoning (R_2019-0009), in Compliance with California Environmental Quality Act Requirements; and (2) Adoption of an Ordinance Rezoning (R_2019-0009 - Redwood Valley/West Road District) Fourteen (14) Legal Parcels, Totaling 27.03± Acres, Adding a Cannabis Accommodation (CA) Combining District to the Current Zoning Designation of Rural Residential (RR) District (Sponsor: Planning and Building Services)   Not available Video Video
20-1029 15i) Resolution-OrdinanceNoticed Public Hearing - Discussion and Possible Action Including (1) Adoption of a Resolution Approving and Adopting an Addendum to the Previously Adopted Mitigated Negative Declaration for Rezoning (R_2019-0011), in Compliance with California Environmental Quality Act Requirements; and (2) Adoption of an Ordinance Rezoning (R_2019-0011 - Calpella/Milani Drive District) Twelve (12) Legal Parcels, Totaling 8.96+/- Acres, Adding a Cannabis Accommodation (CA) Combining District to the Current Zoning Designations of Suburban Residential District (Sponsor: Planning and Building Services)   Not available Not available
20-1029 15i) Resolution-OrdinanceNoticed Public Hearing - Discussion and Possible Action Including (1) Adoption of a Resolution Approving and Adopting an Addendum to the Previously Adopted Mitigated Negative Declaration for Rezoning (R_2019-0011), in Compliance with California Environmental Quality Act Requirements; and (2) Adoption of an Ordinance Rezoning (R_2019-0011 - Calpella/Milani Drive District) Twelve (12) Legal Parcels, Totaling 8.96+/- Acres, Adding a Cannabis Accommodation (CA) Combining District to the Current Zoning Designations of Suburban Residential District (Sponsor: Planning and Building Services)   Not available Video Video
20-0681 15j) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
20-0702 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 Not available
20-0954 16a) ApprovalDiscussion and Possible Action Including Approval of Appointment of Supervisor Haschak as Director/Board Member Representative to the California State Association of Counties (CSAC) Board of Directors for the 2020-21 Term; and Discussion Surrounding Appointment of an Alternate Representative (Sponsor: Supervisor Brown)   Not available Video Video
20-0691 16b) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Not available
20-0691 16b) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
20-1049 19a) Closed SessionPursuant to Government Code Section 54956.9(d)(2) - Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation - One Matter   Not available Not available
20-1050 19b) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: Vichy Springs Resort v. City of Ukiah, et al. - Case No. SCUK-CVPT-2018-70200-1   Not available Not available
20-1051 19c) 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. - U.S. Northern District Court Case No. 3:20-cv-04537-SI   Not available Not available
20-1047 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
20-1031 14b) ApprovalDisband the Vichy Springs Litigation Ad Hoc Committee Consisting of Supervisors Brown and McCowen (Sponsors: Supervisors Brown and McCowen)   Not available Not available
20-0952 14c) ProclamationAdoption of Proclamation Recognizing November 11, 2020, as Veterans Appreciation Day in Mendocino County   Not available Not available
20-0953 14d) ResolutionApproval of Submission of Round Two Allocation Acceptance Documentation to the California Department of Housing and Community Development for $24,000 Through the Transitional Housing Program; and Adoption of Resolution Authorizing Application For, and Acceptance Of, Mendocino County's Allocation Award Through the Transitional Housing Program and Authorizing the Health and Human Services Agency’s Social Services Director to Sign Necessary Documents to be Awarded the Allocation   Not available Not available
20-1000 14e) AgreementApproval of Retroactive Agreement with Bailey Data Management in the Amount of $19,000 to Provide Maintenance and Support for the MendoFRC Database Used by Family Resource Centers Within Mendocino County, Effective July 1, 2020 through June 30, 2021   Not available Not available
20-1001 14f) AgreementApproval of Retroactive Agreement with Long Valley Fire Protection District in the Amount of $66,000 for Advanced Life Support Services to Enhance Existing Ground Ambulance Services for the Term of July 1, 2020 through June 30, 2021   Not available Not available
20-0867 14g) ApprovalApproval of Certification of the October 13, 2020 Board of Retirement Election Results Electing James Andersen as the Alternate Retired Member, 10th Seat, to a Three Year Term Beginning December 1, 2020; and Approval of Order that No Election be Held Pursuant to Government Code Section 31523 and Direction to the Retirement Administrator to Cast Unanimous Ballots for Incumbent and Unopposed Candidate Kathryn Cavness, General Member, 3rd Seat, and Unopposed Candidate Richard Shoemaker, Retired Member, 8th Seat, to Three Year Terms Beginning December 1, 2020nd Recommended Action/Motion:   Not available Not available
20-0998 14h) ApprovalApproval of Agreement with Universal Protection Service, LP dba Allied Universal Security Services in the Amount of $1,001,520 to Provide Security Guard Services for the Mendocino County Sheriff’s Office at the Mendocino County Courthouses for the Term of November 13, 2020 through November 14, 2023, with the Option to Extend the Agreement for up to Three Additional One-Year Periods   Not available Not available
20-0939 14i) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 180045, 2017 Storm Damage Repairs on Mallard Street, County Road 621, Milepost 0.10 (Willits Area)   Not available Not available
20-0940 14j) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 200006, 2017 Storm Damage Repairs on Peacock Drive, County Road 619, Milepost 0.45 (Willits Area)   Not available Not available
20-1045 14k) ApprovalApproval of the Second Amended Planning Agreement for the Potter Valley Project Planning   Not available Not available