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: 11/16/2021 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
21-0029 13a) CommunicationPublic Expression   Not available Video Video
21-1265 15a) ApprovalDiscussion and Possible Action Regarding Presentation by Assemblymember Jim Wood Regarding End of the Year Activities Facing Mendocino County and the California 2nd Assembly District (Sponsor: Executive Office)   Not available Not available
21-1269 15b) PresentationsDiscussion 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 Not available
21-1275 15c) PresentationsDiscussion and Possible Action Regarding Presentation of First Quarter Budget Report on the Status of County Departmental Spending and Revenues For FY 2021-22 and Executive Office Recommendations, Including Further Direction to Staff, on Spend Priority for BY 2020-21 One-Time Carryover Funds; and Adoption of Resolution Amending the FY 2021-22 Adopted Budget (Sponsor: Executive Office)   Not available Video Video
21-1275 15c) PresentationsDiscussion and Possible Action Regarding Presentation of First Quarter Budget Report on the Status of County Departmental Spending and Revenues For FY 2021-22 and Executive Office Recommendations, Including Further Direction to Staff, on Spend Priority for BY 2020-21 One-Time Carryover Funds; and Adoption of Resolution Amending the FY 2021-22 Adopted Budget (Sponsor: Executive Office)   Not available Not available
21-1234 15d) ApprovalDiscussion and Possible Action Including Approval of Fifth Amendment to BOS Agreement 17-131 with NaphCare Inc. in the Amount of $3,484,847.76 for a New Agreement Total of $19,105,009.38 for Medical Health Services for the Mendocino County Sheriff's Office (MCSO) Jail with a New Term End Date of December 31, 2022; and Receive a Presentation from NaphCare Inc. on the Medical Health Services Provided at the Mendocino County Jail (Sponsor: Sheriff-Coroner)   Not available Video Video
21-1234 15d) ApprovalDiscussion and Possible Action Including Approval of Fifth Amendment to BOS Agreement 17-131 with NaphCare Inc. in the Amount of $3,484,847.76 for a New Agreement Total of $19,105,009.38 for Medical Health Services for the Mendocino County Sheriff's Office (MCSO) Jail with a New Term End Date of December 31, 2022; and Receive a Presentation from NaphCare Inc. on the Medical Health Services Provided at the Mendocino County Jail (Sponsor: Sheriff-Coroner)   Not available Not available
21-1271 15e) PresentationsDiscussion and Possible Action Including the Acceptance of Presentation Related to the Application Submittal for a Disaster Recovery Multi-Family Housing Program Grant (Grant No. 20-DRMHP-0006) Awarded to the County in the Amount of $6,443,278, to Fund Recovery Needs Related to the Federal Emergency Management Agency’s Major Disaster Declaration DR-4344 in October 2017 (Sponsor: Planning and Building Services)   Not available Video Video
21-1271 15e) PresentationsDiscussion and Possible Action Including the Acceptance of Presentation Related to the Application Submittal for a Disaster Recovery Multi-Family Housing Program Grant (Grant No. 20-DRMHP-0006) Awarded to the County in the Amount of $6,443,278, to Fund Recovery Needs Related to the Federal Emergency Management Agency’s Major Disaster Declaration DR-4344 in October 2017 (Sponsor: Planning and Building Services)   Not available Not available
21-1260 15f) ApprovalDiscussion and Possible Action Including Acceptance of Update Regarding the Hopkins Fire and Russian River Protection Efforts (Sponsor: Executive Office)   Not available Video Video
21-1260 15f) ApprovalDiscussion and Possible Action Including Acceptance of Update Regarding the Hopkins Fire and Russian River Protection Efforts (Sponsor: Executive Office)   Not available Not available
21-0094 15g) 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
21-0094 15g) 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
21-0068 15h) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
21-0068 15h) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Not available
21-1250 16a) ApprovalDiscussion and Possible Action Including Appointment of Director/Board Member Representative and Alternate Representative to the Following: California State Association of Counties (CSAC) Board of Directors; and National Association of Counties (NACo); and Appointment of Director/Board Member Representative and Alternate Representative to Rural County Representatives of California (RCRC) and Golden State Finance Authority (GSFA) for the 2021-22 Term (Sponsor: Supervisor Gjerde)   Not available Video Video
21-1284 16b) ApprovalDiscussion and Possible Action Including Formation of an Ad Hoc Committee that Would Explore Creation of a Balanced Short-Term Rental Policy for Business Licensees and Others, Consisting of Supervisor Williams and another Supervisor (Sponsor: Supervisor Williams)   Not available Video Video
21-1287 16c) ApprovalDiscussion and Possible Action Including Acceptance of Update from the Drought Task Force Ad Hoc Committee and Direction to Staff Regarding Contracting with Larry Walker Associates for Grant Writing Services for the Urban and Multi-Benefit Drought Relief Grant Program (Countywide) (Sponsors: Drought Task Force Ad Hoc Committee of Supervisors McGourty and Haschak)   Not available Video Video
21-0119 16d) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
21-1289 19a) Closed SessionPursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Carmel J. Angelo and Cherie Johnson; Employee Organization(s): All   Not available Not available
21-1290 19b) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: One Case - County of Mendocino, et al. v. Amerisourcebergen Drug Corporation, et al. - Case No. 1:18-cv-02712   Not available Not available
21-1292 19c) Closed SessionPursuant to Government Code 54957 - Threat to Public Services or Facilities - Consultation with Heather Correll Rose   Not available Not available
21-1299 19d) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: One Case - Ezekial Flatten et al. v. Bruce Smith et al. - Case No. 21-CV-7031-RMI   Not available Not available
21-1199 110a) CommunicationCommunications Received and Filed   Not available Not available
21-1268 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
21-0137 14b) 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
21-0152 14c) 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
21-0866 14d) 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
21-1281 14e) ResolutionAdoption of Resolution Declaring the Continuation of a Local Emergency Related to the Hopkins Fire as Proclaimed by the Chief Executive Officer/Director of Emergency Services and Ratifying the Existence of a Local Health Emergency as Proclaimed by the Health Officer   Not available Not available
21-1243 14f) AgreementApproval of Agreement with Brooktrails Township Community Services District in the Amount of $20,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase Emergency Medical Services Equipment and Supplies for Use by the Brooktrails Fire Department, Effective Upon Full Execution through June 30, 2022   Not available Not available
21-1245 14g) AgreementApproval of Agreement with Hopland Fire Protection District in the Amount of $20,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase Emergency Medical Services Equipment and Supplies, Effective Upon Full Execution through June 30, 2022   Not available Not available
21-1248 14h) AgreementApproval of Agreement with Leggett Valley Fire Protection District in the Amount of $20,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase Emergency Medical Services Equipment and Supplies, Effective Upon Full Execution through June 30, 2022   Not available Not available
21-1249 14i) AgreementApproval of Agreement with Fort Bragg Rural Fire Protection District in the Amount of $20,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase Emergency Medical Services Equipment and Supplies for Use by the Fort Bragg Fire Protection Authority, Effective Upon Full Execution through June 30, 2022   Not available Not available
21-1253 14j) AgreementApproval of Agreement with Piercy Fire Protection District in the Amount of $20,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase Emergency Medical Services Equipment and Supplies, Effective Upon Full Execution through June 30, 2022   Not available Not available
21-1254 14k) AgreementApproval of Funding Allocation Agreement with Ukiah Valley Fire Protection District in the Amount of $57,261 to Provide Fire Protection Services to Inhabitants Within the District’s Boundaries, Effective Upon Full Execution by All Parties through June 30, 2022   Not available Not available
21-1255 14l) AgreementApproval of Funding Allocation Agreement with Fort Bragg Fire Protection Authority in the Amount of $50,773 to Provide Fire Protection Services to Inhabitants Within the Authority’s Boundaries, Effective Upon Full Execution by All Parties through June 30, 2022   Not available Not available
21-1261 14m) AgreementApproval of Agreement with Little Lake Fire Protection District in the Amount of $20,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase Emergency Medical Services Equipment and Supplies, Effective Upon Full Execution through June 30, 2022   Not available Not available
21-1259 14n) AgreementApproval of Agreement with Little Lake Fire Protection District in the Amount of $60,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase a Polaris UTV Side-By-Side Rescue Vehicle for Use by the Little Lake Fire Protection District, Effective Upon Signing through June 30, 2022   Not available Not available
21-1256 14o) AgreementApproval of Agreement with Brooktrails Township Community Services District in the Amount of $60,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds to Purchase a Polaris UTV Side-By-Side Rescue Vehicle for Use by the Brooktrails Fire Department, Effective Upon Signing through June 30, 2022   Not available Not available
21-1286 14p) ApprovalApproval of Appointments-In-Lieu of Elections for the November 2nd, 2021 Consolidated Special District Election for the Laytonville County Water District, Caspar South Water District and Pacific Reefs Water District; and Further Authorize Additional Appointments of Qualified Persons be Made for Those Districts that Did Not Have the Sufficient Number of Candidates   Not available Not available
21-1244 14q) AgreementApproval of Amendment to Agreement No. BOS 21-080 with Nadham, Inc. DBA Creekside Convalescent Hospital-Behavioral Health in the Amount of $62,790 for a New Total of $314,640 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2021 through June 30, 2022   Not available Not available
21-1274 14r) ResolutionAdoption of Resolution Amending the Salary Ranges of Management Association Classifications of Senior Program Manager - Nursing, Senior Program Manager - Children’s, Deputy Director Social Services - Children’s, Deputy Director Public Health Nursing, Assistant Health and Human Services Agency Director and Amending the Salary Range of Director of Social Services to Maintain Alignment   Not available Not available
21-1214 14s) ApprovalApproval of Retroactive Revenue Agreement with the Public Health Institute in the Amount of $350,000 to Increase Vaccination Rates to Targeted Zip Codes within Mendocino County, Effective July 1, 2021 through February 28, 2022; and Authorization to Purchase Incentives to Encourage Vaccinations   Not available Not available
21-1232 14t) ApprovalAuthorization to Purchase Seventeen (17) Patrol Vehicles, 2022 Ford Interceptor Utility Police SUV, for the Mendocino County Sheriff's Office in the Amount of $641,210.00; and Addition of the Patrol Vehicles to the County’s List of Fixed Assets   Not available Not available
21-1204 14u) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 190090, 2017 Fire Damage Repairs on East Road, County Road 230, at Milepost 3.47 (Redwood Valley Area)   Not available Not available
21-1205 14v) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 190091, 2017 Fire Damage Repairs on East Road, County Road 230, at Milepost 3.14 to 3.17 (Redwood Valley Area)   Not available Not available
21-1206 14w) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number 210037, 2021 Quadrennial Surveying Support Agreement with SHN Consulting Engineers and Geologists, Inc., in the Amount of $250,000, for the Term Starting Upon Execution of the Agreement through December 31, 2025, and Authorizing the Director of Transportation to Sign Any and All Amendments to the Agreement Not to Exceed $25,000, for Professional Survey Services on Various County Projects (County-Wide)   Not available Not available
21-1231 14x) ApprovalAcceptance of the September 30, 2021 Report of Mendocino County Pooled Investments   Not available Not available
21-1275 15c) PresentationsDiscussion and Possible Action Regarding Presentation of First Quarter Budget Report on the Status of County Departmental Spending and Revenues For FY 2021-22 and Executive Office Recommendations, Including Further Direction to Staff, on Spend Priority for BY 2020-21 One-Time Carryover Funds; and Adoption of Resolution Amending the FY 2021-22 Adopted Budget (Sponsor: Executive Office)   Not available Video Video