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: 5/4/2021 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
21-0010 13a) CommunicationPublic Expression   Not available Not available
21-0526 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
21-0512 15b) ApprovalDiscussion and Possible Action Regarding Presentation of the Third Quarter Budget Report on the Status of County Departmental Budgets and Executive Office Recommendations for Fiscal Year (FY) 2020-21; and Adoption of Resolution Amending the FY 2020-21 Adopted Budget (Sponsor: Executive Office)   Not available Video Video
21-0513 15c) ApprovalDiscussion and Possible Action Including Direction to Staff Regarding the Preparation of Mendocino County’s Fiscal Year (FY) 2021-22 Budget (Sponsor: Executive Office)   Not available Video Video
21-0514 15d) ApprovalDiscussion and Possible Action Including Acceptance of Presentation by the Prevention, Recovery, Resiliency, and Mitigation Department (PRRM), Mendocino County Fire Chiefs, Agriculture Department of Mendocino County, the Community Foundation of Mendocino County, the Mendocino County Resource Conservation District, the Redwood Valley-Calpella Fire District, the Mendocino County Cultural Services Agency, the Mendocino County Information Technology Master Plan (ITMP), and the Facilities & Fleet Division of Mendocino County, Regarding Projects for Strategically Investing One-Time Pacific Gas & Electric (PG&E) Disaster Settlement Funds (Sponsor: Executive Office)   Not available Video Video
21-0520 15e) ApprovalDiscussion and Possible Action Regarding Initiating the Process for a County Wide Facilities Space Needs Assessment (Sponsor: Executive Office)   Not available Video Video
21-0492 15f) ApprovalDiscussion and Possible Action Including Acceptance of the Mendocino County Juvenile Justice Plan (MCJJP) Dated April 2021, Representing Mendocino County’s Comprehensive Multi-Agency Juvenile Justice Plan (CMJJP); Approval of the Juvenile Justice Crime Prevention Act (JJCPA) Budget for Fiscal Year 2021-22; and Authorization for the Chief Probation Officer to Implement the JJCPA Budget (Sponsor: Probation)   Not available Video Video
21-0485 15g) ApprovalDiscussion and Possible Action Including Approval of the Recommended Community Corrections Partnership (CCP) Budget for Fiscal Year (FY) 2021-22 in the Amount of $3,923,921; and Authorization for the Chief Probation Officer to Implement the CCP Budget (Sponsor: Probation)   Not available Video Video
21-0511 15h) ResolutionDiscussion and Possible Action Including Approval of the Mendocino County Lodging Business Improvement District (BID) Annual Report; Adoption of Resolution of the Mendocino County Board of Supervisors Declaring Its Intention to Levy and Collect an Annual Assessment from Businesses in the BID Within the Boundaries of the Unincorporated Portion of the County of Mendocino and the Incorporated Areas of the City of Fort Bragg, the City of Point Arena, the City of Ukiah, and the City of Willits from Specified Lodging Businesses and Fixing the Date, Time, and Place of a Public Hearing to be Held by the Board to Levy the Proposed Assessment for Fiscal Year 2021/2022 (Sponsor: Planning and Building Services)   Not available Video Video
21-0049 15i) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
21-0079 15j) 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
21-0104 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
21-0525 19a) Closed SessionPursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator; Property/Physical Address: 2170 E. Road, Redwood Valley, CA. Parties: County of Mendocino; Agency Negotiator: Carmel J. Angelo and Janelle Rau; Under Negotiation: Surplus/Sale of Real Property   Not available Not available
21-0530 19b) 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
21-0534 14a) MinutesApproval of Minutes of April 19, 2021 Special Meeting   Not available Not available
21-0535 14b) MinutesApproval of Minutes of April 20, 2021 Regular Meeting   Not available Not available
21-0491 14c) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
21-0361 14d) ApprovalAdoption of Proclamation Recognizing Child Care Provider Appreciation Month in May, 2021 (Sponsors: Supervisor Haschak and Supervisor Mulheren)   Not available Not available
21-0522 14e) ApprovalAdoption of Proclamation Celebrating Small Business Week, May 3-7, Honoring our Small Business Heroes, and Reminding Residents of the Community to Support Our Small Businesses by Shopping Locally (Sponsors: Supervisor Mulheren and Supervisor Williams)   Not available Not available
21-0144 14f) 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
21-0127 14g) 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
21-0521 14h) ApprovalApproval of Amendment of the Board of Supervisors 2021 Master Meeting Calendar, Adding a Regular Meeting on May 11, 2021   Not available Not available
21-0527 14i) AgreementApproval of Third Amendment to Agreement 15-056 with Thomson Reuters/Aumentum in the Amount of $12,000, for a New Total Contract Amount of $2,490,533, Related to the Acquisition of County-Wide Property Tax Software System - a Custom Online Payment Integration to the County’s Payment Vendor for Online Tax Bill Payments and a Breakout of the Go-Live Approval into Two Stages to Reflect the Phased Go-Live of the Public Access Functionalities; Authorize the Chief Executive Officer or her/his designee to Execute any and all Documents in Relation to the Transaction; and Authorize the Chief Executive Officer or her/his Designee to Sign Any Future Amendments to the Agreement That Do Not Alter the Fiscal Aspect of the Thomson Reuters/Aumentum Master Agreement for Licensed Software, Hardware, and Services   Not available Not available
21-0500 14j) ApprovalApproval of Retroactive Contract with Mendocino County Fire Safe Council for Ignition Resistant Project Management Services in the Amount of $376,903 Term Starting March 1, 2021 through December 31, 2021 (Sponsor: Executive Office)   Not available Not available
21-0507 14k) ApprovalAuthorization to Acquire Replacement Vehicle, a Toyota Rav 4 AWD Hybrid, for the Department of Health and Human Services, Social Services Division (Fixed Assets) Due to Vehicle Collision, Including Approval of Insurance Reimbursable Appropriations Adjustments in the Amount of $33,700.00 as follows: Appropriation and Revenue Increase in the Department of Health and Human Services, Social Services Division Budget Unit 5010, Line Items 864370 and 827802 in the Amount of $33,700.00; and Addition of Vehicle to the List of Fixed Assets   Not available Not available
21-0515 14l) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Projects to Complete Roll-up Door Replacement at the Fort Bragg Road Yard in the amount of $7,000, Roll-up Door Replacement at the Main Jail Sally Port in the Amount of $8,000, and Repair of Safety Room Padding at the Main 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 Projects, Pursuant to Public Contract Code Section 20142   Not available Not available
21-0452 14m) ApprovalAuthorization to Award a Retroactive Contract to August-Jay, Inc. in the Amount of $288,000 for the Child Support Flooring and Improvement Project at 107 S. State Street, Ukiah, for the Period of April 21, 2021 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
21-0400 14n) AgreementApproval of Retroactive Amendment to Agreement With Hawkins, Delafield & Woods, LLP. in the Amount of $10,000 to Increase the Total Amount From $25,000 to $35,000 and Extension of Termination Date From June 30, 2021 to June 30, 2023   Not available Not available
21-0401 14o) AgreementApproval of Amendment to Agreement 20-170 with Hanson Bridgett, LLC Extending the Termination Date From June 30, 2021 to June 30, 2022   Not available Not available
21-0402 14p) AgreementApproval of Third Amendment to Board of Supervisors Agreement No. 19-240 with Thomas Law Group to Provide Legal Services Related to Keep The Code, Inc., v. County of Mendocino (Mendocino Superior Court Case No. SCUK-CVPT-12-60196), Extending the Termination Date From June 30, 2021 to June 30, 2022   Not available Not available
21-0417 14q) AgreementApproval of Amendment to Purchasing Agent Agreement No. 20-135 between Goodin, MacBride, Squeri & Day, LLP and the County of Mendocino, Extending Period of Services from June 30, 2021 to June 30, 2022   Not available Not available
21-0461 14r) AgreementApproval of Amendment to Agreement 21-005 with Abbott & Kindermann, Inc., Extending the Termination Date from June 30, 2021 to June 30, 2022   Not available Not available
21-0462 14s) AgreementApproval of Amendment to Agreement CO-03 with Abbott & Kindermann, Inc., Extending the Termination Date From June 30, 2021 to June 30, 2022   Not available Not available
21-0466 14t) ApprovalAdoption of Proclamation Recognizing May 2021 as National Foster Care Awareness Month in Mendocino County   Not available Not available
21-0495 14u) ApprovalAdoption of Proclamation Recognizing May 2021 as Mental Health Awareness Month in Mendocino County   Not available Not available
21-0498 14v) AgreementApproval of Agreement with Davis Guest Home in the Amount of $218,431 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2021 through June 30, 2022   Not available Not available
21-0489 14w) AgreementApproval of Agreement with Canyon Manor in the Amount of $255,719 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2021 through June 30, 2022   Not available Not available
21-0503 14x) AgreementApproval of Agreement with Casa Serenity, LLC., in the Amount of $73,000, to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2021 through June 30, 2022   Not available Not available
21-0504 14y) AgreementApproval of Agreement with Crestwood Behavioral Health, Inc. in the Amount of $350,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2021 through June 30, 2022   Not available Not available
21-0499 14z) AgreementApproval of Agreement with Nadham, Inc. dba Creekside Convalescent Hospital-Behavioral Health Unit in the Amount of $251,850 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients for the Period of July 1, 2021 through June 30, 2022   Not available Not available
21-0505 14aa) AgreementApproval of Agreement with Redwood Community Services, Inc, in the Amount of $60,000 to Provide Housing Navigation Services to CalWORKs Housing Support and Family Stabilization Customers in Mendocino County, Effective July 1, 2021 through June 30, 2022   Not available Not available
21-0510 14ab) AgreementApproval of Agreement with Redwood Community Services in the Amount of $140,422 to Provide Expanded Subsidized Employment for California Work Opportunity and Responsibility to Kids (CalWORKs) Participants, Effective July 1, 2021 through June 30, 2022   Not available Not available
21-0502 14ac) AgreementApproval of Amendment to BOS Agreement No. 17-042 with the California Department of Health Care Services in the Amount of $2,286,613.08 for a New Total of $12,791,333.08 for the extension of the Whole Person Care Pilot Project, Effective Upon Full Execution Through a New End Date of June 30, 2022 (Original End Date of June 30, 2021)   Not available Not available
21-0490 14ad) AgreementApproval of Retroactive Agreement with Project Sanctuary in the Amount of $456,868 to Provide Non-Congregate Shelter (i.e. Motel Vouchers) and Housing Navigation Services Needed to Prevent, Prepare For, and Respond to Coronavirus Among Individuals and Families Who Are Fleeing Domestic Violence In Mendocino County for the Period of January 1, 2021 through June 30, 2022   Not available Not available
21-0501 14ae) AgreementApproval of Retroactive Amendment to Agreement No. MH-20-007 with Anderson Valley Unified School District in the Amount of $29,538 for a New Total of $48,136 for Mental Health Services Act Funded Programs, Effective July 1, 2020 Through a New End Date June 30, 2021 (Original End Date December 31, 2020)   Not available Not available
21-0494 14af) ApprovalAdoption of Proclamation Recognizing May 2-8, 2021 as National Correctional Officers Week in Mendocino County   Not available Not available
21-0493 14ag) ApprovalAdoption of Proclamation Recognizing May 15, 2021 as National Peace Officers Memorial Day and May 9-15, 2021 as National Police Week   Not available Not available
21-0486 14ah) ApprovalApproval of Retroactive Second Amendment to BOS Agreement 17-131 with NaphCare Inc. in the Amount of $283,568.34 for a New Agreement Total of $1,074,536.98 for the Jail Based Competency Treatment Program to Inmates of the Mendocino County Jail with Funding from the Department of State Hospitals, Effective July 23, 2019 through April 30, 2021 Recommended Action/Motion:   Not available Not available
21-0366 14ai) ResolutionAdoption of Resolution Extending the Term of Board of Supervisors Agreement Number 11-008, Caspar Transfer Station Operations Agreement and Lease Between the County of Mendocino and Solid Wastes of Willits, Inc., as Amendment Number 8 to the Agreement, from June 30, 2021 to June 30, 2025 (Caspar Area)   Not available Not available
21-0474 14aj) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 200041, with Wood Rodgers, Inc., in the Amount of $762,353, for Professional Engineering Design Services, and Authorizing an Additional Contingency Amount of $76,300, for the Outlet Creek Bridge Replacement on Reynolds Highway, County Road 310, Milepost 4.87 (Willits Area)   Not available Not available
21-0476 14ak) ResolutionAdoption of Resolution Establishing the Total Mileage of County Maintained Roads at 1,016.86 Miles as of December 31, 2020 (County Wide)   Not available Not available