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: 1/26/2021 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
21-0002 13a) CommunicationPublic Expression   Not available Not available
21-0157 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
20-1208 15b) OrdinanceDiscussion and Possible Action Including Introduction and Waive Reading of an Ordinance Delegating Authority to Invest or Reinvest the Funds of the County and its Other Depositors in the County Treasury to the Treasurer for Calendar Year 2021 (Sponsor: Treasurer-Tax Collector)   Not available Video Video
20-1033 15c) OrdinanceDiscussion and Possible Action Including Introduction and Waive Reading of an Ordinance Adding Chapter 2.39 of the County Code Creating a Public Safety Advisory Board (Sponsor: County Counsel)   Not available Video Video
21-0124 15d) 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 December 8, 2020 Update (Sponsor: Mental Health Treatment Act Citizen's Oversight Committee)   Not available Video Video
21-1241 15e) AgreementDiscussion and Possible Action Including Approval of Retroactive Second Amendment to BOS Agreement No. 19-193 with Redwood Quality Management Company, Inc., to Increase the Amount from $27,797,494.06 to $37,390,461.14 and Extend the End Date Six Months to June 30, 2021, to Arrange and Pay for Medically Necessary Specialty Mental Health Services and Mental Health Services Act Programs to All Ages of Medi-Cal Beneficiaries and the Indigent Population, Effective July 1, 2019 Through June 30, 2021 (Sponsor: Health and Human Services Agency)   Not available Video Video
21-0072 15f) 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
21-0040 15g) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
21-0040 15g) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
21-0156 16a) ApprovalDiscussion and Possible Action Regarding the Composition of the Mendocino County Planning Commission (Sponsors: Supervisor Williams and Supervisor Haschak)   Not available Video Video
21-0165 16b) ApprovalDiscussion and Possible Action Including Authorization of Allocation of Fifty Thousand Dollars ($50,000) to the Mendocino County Inland Water and Power Commission (MCIWPC) to Continue the work for the Potential Licensing of the Potter Valley Project and Other Related Costs (Sponsors: Supervisor McGourty and Supervisor Mulheren)   Not available Video Video
21-0097 16c) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
21-0174 18a) ApprovalAuthorize Staff to Coordinate Anderson Valley Community Services District’s Access to Perform Preliminary Tests at County Owned Fairgrounds in Boonville for Purpose of Determining Wastewater Alternative Project Location Feasibility (Sponsor: Supervisor Williams) Recommended Action/Motion:   Not available Video Video
21-0158 19a) Closed SessionPursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Carmel J. Angelo and William Schurtz; Employee Organization(s): All   Not available Not available
21-0032 14a) MinutesApproval of Minutes of July 14, 2020 Regular Meeting   Not available Not available
21-0033 14b) MinutesApproval of Minutes of July 21, 2020 Regular Meeting   Not available Not available
21-0034 14c) MinutesApproval of Minutes of August 4, 2020 Regular Meeting   Not available Not available
21-0035 14d) MinutesApproval of Minutes of September 1, 2020 Regular Meeting   Not available Not available
21-0036 14e) MinutesApproval of Minutes of September 11, 2020 Special Meeting   Not available Not available
21-0037 14f) MinutesApproval of Minutes of September 22, 2020 Regular Meeting   Not available Not available
21-0154 14g) MinutesApproval of Minutes of October 6, 2020 Regular Meeting   Not available Not available
21-0155 14h) MinutesApproval of Minutes of October 13, 2020 Special Meeting   Not available Not available
21-0161 14i) MinutesApproval of Minutes of October 20, 2020 Regular Meeting   Not available Not available
21-0163 14j) MinutesApproval of Minutes of November 3, 2020 Regular Meeting   Not available Not available
21-0142 14k) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
21-0047 14l) OrdinanceAdoption of an Ordinance Amending Sections 18.16.070 and 18.16.080 of the Mendocino County Code Regarding Naming and Renaming of Private Roads   Not available Not available
21-0166 14m) AgreementApproval of Retroactive Agreement With Abbott & Kindermann, Inc. in the Amount of $50,000 to Provide Legal Services Effective January 4, 2021 Through June 30, 2021   Not available Not available
21-0122 14n) 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
21-0139 14o) 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
20-1205 14p) ApprovalAuthorization to Award a Contract to Coastal Mountain Electric in the Amount of $269,437 for the Sheriff Administration Main Service Replacement and Generator Project at 501 Low Gap Road, Ukiah, for the Period of February 1, 2021 through August 1, 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
20-1184 14q) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project to Complete the Removal and Replacement of One Vehicle Lift at the County Garage in the amount of $15,000 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
20-1185 14r) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project to Complete the Removal and Replacement of the Uninterrupted Power Supply for the Server Room in the Courthouse Annex in the amount of $20,000 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
21-0132 14s) ApprovalAuthorization to Award a Contract to Adams Commercial General Contracting, Inc (ACGC) in the Amount of $887,512 for Phase I of the Homekey Project at 555 S. Orchard St (Ukiah) for the Period of January 26 through April 15, 2021, Subject to Receipt of All Necessary Signatures, Certificates, and Bonding Instruments from Contractor, and Authorization for the Health & Human Services Agency 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
20-1213 14t) AgreementApproval of Retroactive Agreement with Mendocino Coast Hospitality Center in the amount of $49,866 to Provide Intensive Care Management and Development of Integrated Individual Service Plans to Support the Finding Home Grant, Effective September 30, 2020 through September 29, 2021   Not available Not available
20-1214 14u) AgreementApproval of Retroactive Agreement Due To a Delay in Notification From the State of California of the Available Funding on December 22, 2020, Delayed the Departments Ability to Implement the Contract with Mendocino Coast Hospitality Center in the Amount of $36,637 to Provide Funding for the Coastal Emergency Winter Shelter and For Additional Hygiene and Housekeeping Supplies For the Hospitality House Emergency Shelter Needed to Prevent, Prepare For, And Respond To Coronavirus Among Individuals and Families Who Are Experiencing Homelessness In the Coastal Region Using Grant 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, Effective September 1, 2020 through December 31, 2020   Not available Not available
20-1215 14v) AgreementApproval of Retroactive Agreement Due To a Delay in Notification From the State of California of the Available Funding on December 22, 2020, Delayed the Departments Ability to Implement the Contract with Redwood Community Services in the Amount of $149,835 for Emergency Shelter Services Needed to Prevent, Prepare For And Respond To Coronavirus Among Individuals and Families Who Are Experiencing Homelessness In Mendocino County, Using Grant 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, Effective September 1, 2020 Through December 31, 2020   Not available Not available
20-1217 14w) AgreementApproval of Retroactive Amendment to BOS Agreement No. 19-178 with Redwood Community Services, Inc., Increasing the Amount by $297,385 for a New Total of $907,705, to Provide Immediate Placement Services for High Needs Children, Placed by Health and Human Services Agency, Family and Children’s Services, Effective July 1, 2019 through June 30, 2020   Not available Not available
20-1218 14x) AgreementApproval of Retroactive Agreement with Redwood Quality Management Company in the Amount of $740,000 to Provide Direct Service, Facilitation, Administration, and Participant-Specific Data for the County of Mendocino, Whole Person Care Pilot Project, Effective January 1, 2021 through June 30, 2021   Not available Not available
20-1219 14y) AgreementApproval of Retroactive Agreement with Round Valley Indian Health Center in the Amount of $654,833 for the Mental Health Services Act Round Valley Crisis Response Services Innovation Project, Effective July 1, 2020 through June 30, 2022   Not available Not available
20-1236 14z) ResolutionAdoption of Resolution Requiring a Salary Revision to Senior Program Manager - Nursing, Salary No. 4890 to Correspond with Senior Program Manager - Children’s, Salary No. 4481 Pending Completion of Classification and Pay Equity Study, Pursuant to October 15, 2020 Side Letter Agreement with Management Association   Not available Not available
20-1211 14aa) AgreementApproval of Retroactive Agreement with Delta Health Systems in the amount of $75,000 for the Term of January 1, 2021 through December 31, 2021 for Third Party Claims Administration Services of Run Out Medical and Flexible Spending Account Claims with a Date of Service Prior to January 1, 2021   Not available Not available
20-1237 14ab) ApprovalAcceptance of Informational Report Regarding the Issuance of Emergency Coastal Development Permit EM_2020-0005 (Lee & Karahashi) to Replace Septic Tank, Located at 33625 Pacific Way, Fort Bragg (APN 017-060-04)   Not available Not available
21-1238 14ac) ApprovalAdoption of Private Road Name RN_2020-0011 (Cerise Road) in Boonville, Finding it to be in Conformance with Mendocino County Code Sec. 18.16, Officially Naming the Private Road, and Directing Staff to Assign Addresses Accordingly   Not available Not available
20-1210 14ad) ResolutionAdoption of a Resolution Authorizing the Chief Executive Officer or Designee to Submit a Grant Application and Agreement to the Governor's Office of Business and Economic Development for the Cannabis Equity Grants Program for Local Jurisdictions Fiscal Year 2020-2021 for an Amount up to $5 Million Dollars for Purposes of Funding the Mendocino County Local Equity Program for an Additional Year, and Approving the Reallocation of $5,000 from the Cannabis Program Budget as a Grant Match Investment to Mendocino County’s Cannabis Local Equity Program   Not available Not available
20-1094 14ae) Resolution-AgreementAdoption of Resolution Approving Amendment Number 4 to Board of Supervisors Agreement Number 12-079/Department of Transportation Agreement Number 110123, with Willdan Engineering in the Amount of $56,917, for the Term Starting Upon Execution of this Amendment Through December 31, 2021, for Additional Professional Engineering Design Services for the Mattole River Bridge Replacement on Briceland Road, County Road 435, Milepost 0.63 (Whale Gulch Area)   Not available Not available
20-1209 14af) ApprovalApproval of Mendocino County Investment Policy for Calendar Year 2021   Not available Not available
21-0131 14ag) ApprovalAdoption of Resolution Authorizing the Chief Executive Officer/Director of Emergency Services, Sheriff-Coroner / Assistant Director of Emergency Services, and/or Undersheriff to Execute for, and on Behalf of, Mendocino County Any Actions Necessary for Administration of the State Homeland Security Grant (FY20, FY21, FY22), the Emergency Management Performance Grant (EMPG FY20, FY21, FY22) and the Emergency Management Performance Grant Supplemental (EMPG-S FY20)   Not available Not available