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: 12/8/2020 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070
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
20-0717 13a) CommunicationPublic Expression   Not available Not available
20-1136 15a) ApprovalDiscussion and Possible Action Including Approval of Appointment of Supervisor John Haschak as Board Member Representative and Appointment of an Alternate Representative to the National Association of Counties (NACo); and Appointment of Supervisor Elect Glenn McGourty as Director/Board Member Representative and Appointment of an Alternate Representative to Rural County Representatives of California (RCRC) and Golden State Finance Authority (GSFA) for the 2020-21 Term (Sponsor: Executive Office/Clerk of the Board)   Not available Video Video
20-1127 15b) 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
20-1134 15c) ApprovalDiscussion and Possible Action Including Adoption of Resolution Adopting the 2020 Multi-Jurisdictional Hazard Mitigation Plan for Mendocino County as the Official Plan (Sponsor: Executive Office)   Not available Video Video
20-0983 15d) ApprovalDiscussion and Possible Action Including Approval of Tax Refund Claim in the Amount of $4,220.40 by Karen A. Calvert, Pursuant to Revenue and Taxation Code Sections 5096 and 5097, Regarding Certain Taxes Paid to the Albion Little-River Fire Protection District (Sponsor: County Counsel)   Not available Not available
20-0984 15e) ApprovalDiscussion and Possible Action Including Approval of Tax Refund Claim in the Amount of $5,118.64 by James H. Calvert, Pursuant to Revenue and Taxation Code Sections 5096 and 5097, Regarding Certain Taxes Paid to the Albion Little-River Fire Protection District (Sponsor: County Counsel)   Not available Not available
20-1153 15f) ApprovalDiscussion and Possible Action Including Adoption of Urgency Ordinance Establishing Requirements and Procedures for Removal of Fire Debris and Hazard Trees from Private Property Following the August Complex and Oak Fires (Sponsors: Executive Office and County Counsel)   Not available Not available
20-1153 15f) ApprovalDiscussion and Possible Action Including Adoption of Urgency Ordinance Establishing Requirements and Procedures for Removal of Fire Debris and Hazard Trees from Private Property Following the August Complex and Oak Fires (Sponsors: Executive Office and County Counsel)   Not available Video Video
20-1133 15g) OrdinanceNoticed Public Hearing - Discussion and Possible Action Including Introduce and Waive First Reading of an Ordinance Adding Chapter 18.50 to the Mendocino County Code for Expedited Electric Vehicle Charging Station Permitting (Sponsor: Planning and Building Services)   Not available Not available
20-1133 15g) OrdinanceNoticed Public Hearing - Discussion and Possible Action Including Introduce and Waive First Reading of an Ordinance Adding Chapter 18.50 to the Mendocino County Code for Expedited Electric Vehicle Charging Station Permitting (Sponsor: Planning and Building Services)   Not available Video Video
20-1131 15h) OrdinanceDiscussion and Possible Action Including Introducing and Waiving an Ordinance Amending Mendocino County Code Chapters 1.04, 1.08 and 16.30 Relating to Code Enforcement Procedures and Regulations, Including Administrative Penalty Increases Relating to Stormwater, Cannabis and Building Violations. (Sponsors: Planning and Building Services and County Counsel)   Not available Not available
20-1131 15h) OrdinanceDiscussion and Possible Action Including Introducing and Waiving an Ordinance Amending Mendocino County Code Chapters 1.04, 1.08 and 16.30 Relating to Code Enforcement Procedures and Regulations, Including Administrative Penalty Increases Relating to Stormwater, Cannabis and Building Violations. (Sponsors: Planning and Building Services and County Counsel)   Not available Video Video
20-1140 15i) PresentationsDiscussion and Possible Direction to Staff Regarding the Cannabis Cultivation Permitting Program Priorities from September 22, 2020 and Direction to Staff to Review Additional Options for the Program Including Potential Consideration of Cannabis Cultivation as an Agricultural Activity (Sponsor: Planning & Building Services)   Not available Not available
20-1140 15i) PresentationsDiscussion and Possible Direction to Staff Regarding the Cannabis Cultivation Permitting Program Priorities from September 22, 2020 and Direction to Staff to Review Additional Options for the Program Including Potential Consideration of Cannabis Cultivation as an Agricultural Activity (Sponsor: Planning & Building Services)   Not available Video Video
20-1112 15j) PresentationsDiscussion and Possible Action Including Direction Regarding Various Solid Waste Matters (Countywide) (Sponsor: Transportation)End Recommended Action/Motion:   Not available Not available
20-1112 15j) PresentationsDiscussion and Possible Action Including Direction Regarding Various Solid Waste Matters (Countywide) (Sponsor: Transportation)End Recommended Action/Motion:   Not available Video Video
20-0683 15k) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
20-0706 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
20-0693 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Not available
20-1132 17a) ApprovalDiscussion and Possible Action Including Presentation Regarding the Mendocino County Air Quality Management District’s 2020 Annual Report, an Update on Implementation of May 2019 Directive to Air Pollution Control Officer, and Overview of Air District and Pellet Mill History (Sponsor: Air Quality Management District)   Not available Video Video
20-1176 18a) ApprovalOFF AGENDA ITEM: Pursuant to Government Code Section 54954.2 Discussion and Possible Action Including Adoption of a Resolution Affirming Support for State and Local Health Orders, Encouraging Compliance Therewith and Prioritizing Available County Resources to Assure Effective Enforcement (Sponsors: Supervisors McCowen and Williams)   Not available Not available
20-1142 19a) Closed SessionPursuant to Government Code Section 54956.9(d)(4) - Conference with Legal Counsel - Initiation of Litigation - One Matter   Not available Not available
20-1143 19b) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: Harinder Grewal v. Mendocino County - Court Case No. SCUK-CVPO-2020-73798   Not available Not available
20-1144 19c) 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
20-1137 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
20-1118 14b) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project to Complete Emergency Water Damage Remediation and Repairs to the Caretaker’s Residence for the Property at 8207 East Road in Redwood Valley 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; and Approval of Insurance Reimbursable Appropriations Adjustments in the Amount of $56,000 as follows: Appropriation and Revenue Increase in the Capital Improvement Budget Unit 1710, Line Items 864360-CI023 and 827802 in the Amount of $56,000   Not available Not available
20-1124 14c) ResolutionAdoption of Resolution Amending the Fiscal Year (FY) 2020-21 Adopted Budget (Sponsor: Executive Office)   Not available Not available
20-1126 14d) ProclamationAdoption of Proclamation Recognizing and Honoring Health and Human Services Agency Director, Tammy Moss Chandler, upon her Retirement   Not available Not available
20-1101 14e) ApprovalApproval of Fee for Service Agreement with County of Solano in an Amount Not to Exceed $60,000 for the Provision of Mandated Laboratory Testing Services Through the Napa-Solano-Yolo-Marin Public Health Laboratory, Effective December 15, 2020 through June 30, 2021   Not available Not available
20-1108 14f) AgreementApproval of Retroactive Agreement with Esther Siegel, LMFT in the Amount of $5,000 to Provide Mental Health Therapy Services Not Covered by Medi-Cal or Other Insurance For Court-Ordered Clients of Health and Human Services Agency, Family and Children’s Services, Effective July 1, 2020 through June 30, 2021   Not available Not available
20-1109 14g) AgreementApproval of Retroactive Agreement with Santiago Simental DBA Alternatives to Violence, in the Amount of $50,000 to Provide Domestic Violence Treatment 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
20-1116 14h) AgreementRatification of Grant with Center at Sierra Health Foundation, with Funding from the State of California's Department of Health Care Services, for the Behavioral Health Telehealth SUD Telehealth Activities Funding Opportunity; and Authorization for the Behavioral Health and Recovery Services Director to Sign the Resulting Retroactive Revenue Agreement in the Amount of $50,000 with Sierra Health Foundation: Center for Health Program Management, Effective September 1, 2020 through June 30, 2021   Not available Not available
20-1121 14i) AgreementApproval of Retroactive Agreement with Anderson Valley Community Services District in the Amount of $66,000 to Sustain and Support Existing Advanced Life Support and Emergency Medical Services for the Term of July 1, 2020 through June 30, 2021   Not available Not available
20-1123 14j) AgreementApproval of Retroactive Agreement with American Guard Services, Inc. in the Amount of $220,480 to Provide Security Guard Services at Health and Human Services Agency Locations, Effective October 4, 2020 through October 3, 2021   Not available Not available
20-1081 14k) AgreementApproval of Third Amendment to BOS Agreement No. 17-158 with Vision Service Plan for a Fully Insured Vision Care Plan, Extending the Termination Date from December 31, 2020 to December 31, 2023 and Increasing Total Compensation by the Amount of $167,964 for the period of January 1, 2021 Through December 31, 2023 for a Revised Agreement Total of $435,134   Not available Not available
20-1119 14l) ResolutionAdoption of Revised Resolution Authorizing Mendocino County to Re-Submit an Application to Utilize Community Development Block Grant (CDBG) CARES Act Funds to Provide Microenterprise Financial Assistance to Benefit, Low and Moderate-Income Households and Provide Assistance to Mitigate the Impact of the COVID-19 Pandemic   Not available Not available
20-1120 14m) ResolutionAdoption of a Revised Resolution Authorizing Mendocino County Chief Executive Officer to Submit an Application to Utilize On-hand Community Development Block Grant Program Income (CDBG PI) for Establishing and Funding a Business Assistance Revolving Loan Fund (RLF) and Execute any Agreements Associated with said Loan Funds   Not available Not available
20-1130 14n) OrdinanceAdoption of Ordinance Amending Chapter 5.140 - Mendocino County Lodging Business Improvement District to Modify the Boundaries of the District to Include the Incorporated Area of the City of Point Arena to Provide for the Levying of Assessments on Specified Hotel Businesses within the City of Point Arena   Not available Not available
20-1138 14o) AgreementApproval of Agreement with Land Logistics, LLC, in the Amount of $650,000 to Provide Disaster Recovery (DR) Assistance and Special Planning Project Management and Review for Planning and Building Services (PBS), Beginning on January 1, 2021 and Expiring on December 31, 2023   Not available Video Video
20-1111 14p) ApprovalApproval of Appropriation of Fund Balance Available in Fund 1216, Sheriff’s Special Projects, in the amount of $83,985, to account SP/862232 Law Enforcement Supply and Services to Pay for Emergency Veterinary Services (in the amount of $26,445.84) from VCA PetCare for K-9 Ruddick for the Period of October 19, 2020 through November 10, 2020   Not available Not available
20-1074 14q) ResolutionAdoption of Resolution Authorizing Department of Transportation to Purchase Additional Compatible Segments for the County’s Bailey Bridge - A Portable, Prefabricated, Truss Bridge, by Sole Source Methods, to Obtain by Auction or Bidding, for a Total Estimated Cost of $152,900, and Addition of Item to County’s List of Fixed Assets (County-Wide)   Not available Not available
20-1080 14r) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 200002, 2020 Corrective/Preventative Maintenance on Various Mendocino County Maintained Roads (Albion/Little River and Comptche Areas)   Not available Not available