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: 9/28/2021 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: Agenda Packet Agenda Packet
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
21-0024 13a) CommunicationPublic Expression   Not available Not available
21-1075 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: Public Health)   Not available Video Video
21-1032 15b) ApprovalDiscussion and Possible Action Including Approval of Extra Help Appointment of Lloyd Weer to Fulfill Critically Needed Duties After His Retirement, Pursuant to California Government Code Section 7522.56 (Sponsor: Auditor-Controller)   Not available Video Video
21-1032 15b) ApprovalDiscussion and Possible Action Including Approval of Extra Help Appointment of Lloyd Weer to Fulfill Critically Needed Duties After His Retirement, Pursuant to California Government Code Section 7522.56 (Sponsor: Auditor-Controller)   Not available Video Video
21-0928 15c) ApprovalDiscussion and Possible Action Including Acceptance of a Presentation Related to New Jail Facility Including Update on Timeline for Completion and Construction Costs; and Direction to Staff Related to the $3.6 Million in Estimated Additional Funding That Will be Necessary to Award Construction Contracts for the Project (Sponsors: Executive Office and Sheriff-Coroner)   Not available Video Video
21-1009 15d) PresentationsDiscussion and Possible Action Regarding the Employee Health Plan Current Financial Status and Renewal, Recommending the Employee Health Plan Funding/Premiums Increase Employer/Employee Contributions by 12% for Calendar Year 2022, Effective January 9, 2022, and Provide Direction Regarding Funding for the Incurred But Not Reported Claims (Sponsor: Executive Office)   Not available Video Video
21-1069 15e) ApprovalDiscussion and Possible Action Including Approval of the Use of Measure B Funds in the Amount of $240,000 Per Year for a Period of 4 Years to Contribute to the Operations of Crisis Respite Services in the City of Fort Bragg for Coastal Residents (Sponsor: Behavioral Health and Recovery Services)   Not available Video Video
21-1070 15f) PresentationsDiscussion and Possible Action Regarding Presentation to the Board of Supervisors from Behavioral Health and Recovery Services on Status Report of Activities Related to the Mental Health Treatment Act Citizen's Oversight Committee Projects and Programs (Sponsor: Behavioral Health and Recovery Services)   Not available Video Video
21-0063 15g) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
21-0090 15h) 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
21-1093 16a) ResolutionDiscussion and Possible Action Including Adoption of Resolution Approving Zero Property Tax Sharing Agreement for the Ukiah Valley Fire District Annexation of the City of Ukiah (LAFCo Application Referral File No. D-2021-02) (Sponsor: Supervisor Mulheren)   Not available Video Video
21-1093 16a) ResolutionDiscussion and Possible Action Including Adoption of Resolution Approving Zero Property Tax Sharing Agreement for the Ukiah Valley Fire District Annexation of the City of Ukiah (LAFCo Application Referral File No. D-2021-02) (Sponsor: Supervisor Mulheren)   Not available Not available
21-1050 16b) PresentationsDiscussion and Possible Action Including Acceptance of Update Regarding the Strategic Planning Process (Sponsor: Strategic Plan Ad Hoc Committee of Supervisors Haschak and McGourty)   Not available Video Video
21-1050 16b) PresentationsDiscussion and Possible Action Including Acceptance of Update Regarding the Strategic Planning Process (Sponsor: Strategic Plan Ad Hoc Committee of Supervisors Haschak and McGourty)   Not available Not available
21-1027 16c) ApprovalDiscussion and Possible Action Including Approval of the Board of Supervisors’ Responses to the 2020-2021 Grand Jury Reports and Disbanding of the Grand Jury Ad Hoc Committees For the Grand Jury Reports Titled “Mendocino County’s Trailing Information Technology”, “Homelessness In Mendocino County Is A Community Concern” and “Meeting Mendocino County’s Needs For Housing Requires Coordination And Planning”; and Direct the Clerk of the Board to Return Originals to the County Counsel’s Office for Submission (Sponsors: County Counsel and Grand Jury Ad Hoc Committees (IT Ad Hoc Committee of Chair Gjerde and Vice-Chair Williams) and (Homelessness and Housing Grand Jury Response Ad Hoc Committee of Supervisors Haschak and Mulheren))   Not available Video Video
21-1027 16c) ApprovalDiscussion and Possible Action Including Approval of the Board of Supervisors’ Responses to the 2020-2021 Grand Jury Reports and Disbanding of the Grand Jury Ad Hoc Committees For the Grand Jury Reports Titled “Mendocino County’s Trailing Information Technology”, “Homelessness In Mendocino County Is A Community Concern” and “Meeting Mendocino County’s Needs For Housing Requires Coordination And Planning”; and Direct the Clerk of the Board to Return Originals to the County Counsel’s Office for Submission (Sponsors: County Counsel and Grand Jury Ad Hoc Committees (IT Ad Hoc Committee of Chair Gjerde and Vice-Chair Williams) and (Homelessness and Housing Grand Jury Response Ad Hoc Committee of Supervisors Haschak and Mulheren))   Not available Not available
21-0115 16d) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
21-0115 16d) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Not available
21-1058 19a) Closed SessionPursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Carmel J. Angelo, Cherie Johnson and William Schurtz; Employee Organization(s): All   Not available Not available
21-1059 19b) Closed SessionPursuant to Government Code Section 54957 - Public Employee Performance Evaluation - Agricultural Commissioner   Not available Not available
21-1063 19c) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: One Case - Vichy Springs Resort v. City of Ukiah, et al. - Case No. SCUK-CVPT-2018-70200   Not available Not available
21-1064 19d) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: One Case - Administrative Appeal of Citation # AC_2021-0520 (N.Sheppard)   Not available Not available
21-1065 19e) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: One Case - Willits Environmental Center v. the Board of Supervisors of the County of Mendocino - Case No. 21CV00474   Not available Not available
21-1066 19f) Closed SessionPursuant to Government Code Section 54956.9d(2) - Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation Based on the Receipt of a Claim Pursuant to the Government Claims Act or Some Other Written Communication from a Potential Plaintiff Threatening Litigation, Which Non-Exempt Claim or Communication is Available for Public Inspection. (Government Code § 54956.9 (e)(3)) - One Case   Not available Not available
21-1091 19g) Closed SessionPursuant to Government Code Section 54956.9d(2) - Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation Based on: *Facts and circumstances that might result in litigation against the County but which the County believes are not yet known to a potential plaintiff or plaintiffs, which facts and circumstances need not be disclosed. (Government Code § 54956.9 (e)(1)) - One Case   Not available Not available
21-1089 14a) MinutesApproval of Minutes of September 14, 2021 Regular Meeting   Not available Not available
21-1090 14b) MinutesApproval of Minutes of September 21, 2021 Special Meeting   Not available Not available
21-1084 14c) AgreementApproval of Employment Agreement Between the County of Mendocino and Jenine Miller in the Approximate Amount of $176,130.00/Annually to Serve as the Director of Behavioral Health for a Three (3) Year Period Commencing October 3, 2021 and through October 2, 2024 (Sponsor: Supervisor Gjerde)   Not available Not available
21-1092 14d) ApprovalApproval of Golden State Connect Authority Joint Exercise of Powers Agreement; and Adoption of Resolution Authorizing the Chairperson to Execute the Golden State Connect Authority Joint Exercise of Powers Agreement (Sponsor: Supervisor Williams)   Not available Not available
21-0135 14e) 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
21-0150 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
21-0864 14g) ApprovalAdoption of a Resolution Renewing its Declaration of a Local Emergency and Extending the Existence of a Local Emergency Due to Drought Conditions and Imminent Threat of Disaster in Mendocino County   Not available Not available
21-1057 14h) ApprovalAdoption of a Resolution Designating the Chief Executive Officer/Director of Emergency Services, Recovery Director, Assistant CEO/Recovery Finance Director, Director of Transportation, and Principal Administrative Analyst as Authorized Agents to Engage with the Federal Emergency Management Agency (FEMA) and Governor’s Office of Emergency Services (Cal OES) Regarding All Matters Pertaining to Federal Financial Assistance Under Public Law 93-288 As Amended by the Robert T. Stafford Disaster Relief and Emergency Assistance Act of 1988, and/or State Financial Assistance Under the California Disaster Act   Not available Not available
21-1040 14i) ApprovalApproval of Amendment to Agreement 21-141 with the Community Foundation of Mendocino County for Covid-19 Food Relief Services, Increasing the Amount from $275,000 to $473,000, and Extending the End Date from December 31, 2021 to March 31, 2022   Not available Not available
21-1034 14j) ApprovalApproval of Agreement with Redwood Community Services in the Amount of $137,141 to Provide Intensive Care Management and Development of Integrated Individual Service Plans to Support the Finding Home Grant, Effective September 30, 2021 through September 29, 2022   Not available Not available
21-1044 14k) ApprovalApproval of Agreement with Mendocino Coast Hospitality Center in the Amount of $50,571 to Provide Intensive Care Management and Development of Integrated Individual Service Plans to Support the Finding Home Grant, Effective September 30, 2021 through September 29, 2022   Not available Not available
21-1046 14l) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish Capital Improvement Projects to Complete Water Damage Remediation and Repairs at Public Health, 1120 South Dora Street, Ukiah Rooms 188, 189 and 192 in the Amount of $90,000 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
21-1042 14m) ResolutionAdoption of Resolution Amending the Position Allocation Table as Follows: Transfer from Budget Unit 2310 to Budget Unit 2860, 1.0 FTE Animal Control Officer PN4075; 1.0 FTE Supervising Animal Control Officer PN4074; Budget Unit 2860, Add 2.0 FTE Animal Control Officer; Budget Unit 2310, Delete 2.0 FTE Animal Control Officer Upon Vacancy or Final Transition of the Animal Control Function to Animal Care Services   Not available Not available
21-1045 14n) ResolutionAdoption of Resolution Revising the Salary Range of Assistant Chief Executive Officer, from $134,472.00 - $163,425.00 to $147,160.00 - $178,859.20 and Authorizing Salary Adjustment of Incumbent from Step 5 of the Current Range to Step 5 of the New Range   Not available Not available
21-1011 14o) AgreementApproval of Agreement with Renne Public Law Group, LLP in the Amount of $187,500 for an Agreement Term of October 1, 2021 through December 31, 2022 to Provide Ongoing Employer-Employee Relations Services with the County’s Eight Bargaining Units, Various Legal Court Representation and Contract Negotiations   Not available Not available
21-1041 14p) ApprovalApproval of Agreement with Community Development Services (CDS) to Provide Support to the Community Development Block Grant (CDBG) Program, Loan Servicing for the County’s Program Income Revolving Loan Fund, and Technical Assistance for Future Grant Applications that the County may be Awarded for an Amount not to Exceed $375,000, Effective Upon Execution through June 30, 2024   Not available Not available
21-1038 14q) ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit No. CDP_2021-0008 (Dias) to Install a 1,958 Square Foot Manufactured Single Family Residence on a Permanent Foundation, a Detached 576 Square Foot Garage, a 1,032 Square Foot Exterior Deck, Paved Driveways and Associated Development Located at 38950 S. Highway 1, Gualala; APN: 145-183-03   Not available Not available
21-1025 14r) AgreementApproval of Retroactive Agreement with Redwood Taxi, LLC, in the Amount of $25,000, to Provide Transportation During the COVID-19 Pandemic, Effective July 1, 2021 through June 30, 2022   Not available Not available
21-0875 14s) ApprovalApproval of Retroactive Purchase of a UniMac Washer 65 Pound Capacity Washer for the Mendocino County Jail in the Amount of $21,200.78; and Addition of the item to the County List of Fixed Assets   Not available Not available
21-1088 14t) ApprovalApproval of First Amendment to Board of Supervisors Agreement No. 19-013 with Keefe Commissary Network, LLC in the Amount of $350,000 for a New Agreement Total of $1,400,000 to Provide Inmate Commissary Services Effective January 1, 2022 through December 31, 2022   Not available Not available
21-1031 14u) ApprovalApproval of Agreement with American Guard Services, Inc. in the Amount of $165,360 to Provide Security Guard Services at Social Services Locations, Effective October 4, 2021 through October 3, 2022   Not available Not available
21-1033 14v) AgreementApproval of Retroactive Second Amendment with Eversole Mortuary in the Amount of $7,500 for a New Total of $77,500 to Provide the Handling and Disposition of Last Remains of Decedents of Mendocino County Who have no Relatives or Other Person Legally Empowered to Authorize Cremation and Disposition, Effective July 1, 2020 through June 30, 2021   Not available Not available
21-1036 14w) AgreementApproval of Amendment to Board of Supervisors Agreement No. 21-038 with Court Appointed Special Advocates of Mendocino County to Increase the Current Two-Year Amount by $1,177 to a New Total of $27,577 to Facilitate the Policy Council on Children and Youth/Child Abuse Prevention Council’s (PCCY/CAPC) Subcommittee, ACEs Community Resilience Team, and to Facilitate the Annual PCCY/CAPC Directed Education, Training and Child Abuse Prevention Activity or Program as Recommended by the PCCY/CAPC, Effective July 1, 2020 through June 30, 2022; and Approval of an Additional Increase Upon Receipt of Fiscal Year 21-22 Allocation Not to Exceed $1,262 for a Maximum Two-Year Total of $28,839 Without Need for Further Board of Supervisors Approval   Not available Not available
21-1037 14x) AgreementApproval of Agreement with Redwood Community Services, Inc., in the Amount of $336,337 to Provide Family Urgent Response System Mobile Response Services to Current and Former Foster Youth Through Age 21 for Social Services, Family and Children’s Services, Effective October 1, 2021 through June 30, 2022   Not available Not available
21-1024 14y) ApprovalApproval of Annual Allocation of Funds in the Amount of Sixty Eight Thousand Seven Hundred Fifty Dollars ($68,750) to the Ukiah Valley Basin Groundwater Sustainability Agency, for Agency Administration and Implementation of the Groundwater Sustainability Plan, until Such a Time that a Regulatory Fee or Other Funding Mechanism is Implemented (Ukiah Area)   Not available Not available
21-0483 14z) ApprovalApproval of Retroactive Amendment to Legal Services Agreement No. 19-182-A1 with Christiana Darlington, dba CLERE Inc. in an Amount Not to Exceed $45,500, for Separate Legal Representation for the Air Quality Management District effective July 1, 2021 through June 30,2022, and Authorization for the Air Pollution Control Officer   Not available Not available