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: 12/6/2022 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
22-0139 14a) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
22-1322 14b) OrdinanceNoticed Public Hearing - Discussion and Possible Action Including Adoption of Ordinance Amending Chapter 18.04 of the Mendocino County Code and Adopting by Reference, with Local Amendments, Selected Provisions, Chapters and Appendices of Title 24 of the California Code Regulations, 2022 Editions of the California Building Standards Code, and Adopting Local Findings (Sponsors: Planning and Building Services and County Counsel)   Not available Video Video
22-1345 14c) ApprovalDiscussion and Possible Action Including Presentation by Assemblymember Jim Wood Regarding End of the Year Activities for Mendocino County and the California 2nd Assembly District (Sponsor: Executive Office)   Not available Video Video
22-1341 14d) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of a Resolution Adopting an Initial Study/Mitigated Negative Declaration and a Mitigation Monitoring and Reporting Program in Compliance with the California Environmental Quality Act Requirements for the Replacement of Bridge Number 10C0073 on Wilderness Lodge Road, County Road 320, Mile Post 0.72, over Dutch Charlie Creek (Laytonville Area) (Sponsor: Transportation)   Not available Video Video
22-1348 14e) ApprovalApproval of Side Letters of Agreement between Service Employees’ International Union (SEIU) Local 1021, County of Mendocino Management Association, Mendocino County Department Head Association, Teamsters Local 856 (Probation Unit), Teamsters Local 856 (Public Attorneys Unit) and County of Mendocino (Sponsors: Human Resources and Executive Office)   Not available Video Video
22-1346 14f) ApprovalDiscussion and Possible Action Including Acceptance of a Presentation from the Mendocino County Fish and Game Commission and California Department of Fish and Wildlife Regarding the Need to Establish Riparian, Stream, and Wetland Protections for the Inland Area of Mendocino County; and Direction to Staff (Sponsor: Supervisor Haschak)   Not available Not available
22-1344 14g) ApprovalDiscussion and Possible Action Including Direction to Staff Regarding the Presentation of Mendocino County’s Fiscal Year (FY) 2022-23 Budget Status (Sponsor: Executive Office)   Not available Video Video
22-1358 14h) ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Amending the Exhibit X - Master Fee Schedule Effective February 4, 2023 Unless Code or Policy Require Longer, Including but not Limited to, the Behavioral Health Recovery Services, Cannabis Management, Public Health/Environmental Health, and Social Services (Sponsor: Executive Office)   Not available Video Video
22-0161 14i) 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
22-0205 14j) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
22-1347 16a) Closed SessionPursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Darcie Antle, Cherie Johnson, and Jon Holtzman; Employee Organization(s): All   Not available Not available
22-1357 16b) Closed SessionPursuant to Government Code Section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: One Case - County of Mendocino v. Ortner Management Group, LLC et al. 22CV00511   Not available Not available
22-1391 16c) Closed SessionPursuant to Government Code Section 54956.9(d)(4) - Conference with Legal Counsel - Initiation of Litigation: One Case   Not available Not available
22-1381 13a) MinutesApproval of Minutes of November 8, 2022 Regular Meeting   Not available Not available
22-1382 13b) MinutesApproval of Minutes of November 10, 2022 Special Meeting   Not available Not available
22-1361 13c) ApprovalApproval of Recommended Appointments/Reappointments   Not available Not available
22-1327 13d) ApprovalAdoption of Resolution Authorizing the Transfer of Funds in the Amount of $61,920.32 from the William J. and Melvina K. Toney Revocable Trust to the Historical Society of Mendocino County to Cover Capital Expenses Related to the Society’s Property (Sponsor: Supervisor McGourty)   Not available Not available
22-0257 13e) ApprovalAdoption of 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
22-1323 13f) AgreementApproval of Agreement with Redwood Valley-Calpella Fire District (RVCFD) in the Amount of $100,000 from One-Time Pacific Gas and Electric Disaster Settlement Funds, for a Metal Building Structure to Provide Additional Protective Parking Space for RVCFD Fire Protection and Response Vehicles, Effective Upon Full Execution Through June 30, 2023   Not available Not available
22-1324 13g) AgreementApproval of Retroactive Amendment to BOS Agreement No. 21-201 with Piercy Fire Protection District in the Amount of $0 for a Total of $20,000 from One-Time Pacific Gas and Electric Disaster Settlement Funds to Purchase Emergency Medical Services Equipment and Supplies, Effective November 16, 2021 Through a New End Date of June 30, 2023 (Original End Date of June 30, 2022)   Not available Not available
22-1333 13h) AgreementApproval of Agreement with Potter Valley Community Parks and Recreation in the Amount of $2,000 from One-Time Pacific Gas and Electric (PG&E) Disaster Settlement Funds for a New Pump, Effective Upon Full Execution Through December 31, 2023   Not available Not available
22-1334 13i) ApprovalApproval of Reallocation of One-Time Pacific Gas and Electric Disaster Settlement Funds to Westport Volunteer Fire Department, Inc. in the Amount of $45,454.55 for Floating Water Pumps, Portable Aluminum Water Tanks, Thermal Imaging Cameras, Water Storage Tanks, Plumbing Accessories, Fencing Supplies, a Satellite Phone, and a Wildland Fire Hose; and Designate Authority to the Chief Executive Officer or Designee to Amend BOS Agreement No 22-104 with Westport Volunteer Fire Department ($45,454.55 Total, Effective May 17, 2022 to December 31, 2022) to Extend the End Date to December 31, 2023, and to Allow Purchase of New Equipment as Outlined   Not available Not available
22-1317 13j) ApprovalApproval of Retroactive Agreement with California Department of Food and Agriculture (CDFA) in the Amount of $16,472.97 for the Reimbursement of Phytophthora Ramorum - Quarantine (SOD) Program Activities for Term Dates of July 1, 2022 through June 30, 2023; and Authorization for the Agricultural Commissioner or Designee to Sign any Amendments Thereto That Do Not Increase the Maximum Total Amount of the Agreement and Provide Any Assurances or Certifications Required to Enter into the Agreement   Not available Not available
22-1311 13k) ApprovalApproval of Agreement (First Amendment to Purchasing Agent Agreement No. 22-143) with Manzanita Services, Inc. in the Amount of $201,770 for a New Agreement Total of $251,720 to Provide Specialty Mental Health Wellness Center Services, Effective August 1, 2022, through December 31, 2022   Not available Not available
22-1321 13l) ApprovalApproval of Retroactive First Amendment to Agreement No. BOS-19-271 with Nacht and Lewis for Predesign, Design, and Construction Support Services for Crisis Residential Treatment, Crisis Stabilization Unit, and Psychiatric Health Facility(ies) in the Amount of $0 for a Total of $3,357,568, Effective December 18, 2019, Through a New End Date of June 30, 2026 (Original End Date of June 30, 2022)   Not available Not available
22-1201 13m) ApprovalApproval of the Local Jurisdiction Assistance Grants Program (LJAGP) Direct Grant and Fee Waiver Program Manual   Not available Video Video
22-1201 13m) ApprovalApproval of the Local Jurisdiction Assistance Grants Program (LJAGP) Direct Grant and Fee Waiver Program Manual   Not available Not available
22-1351 13n) ApprovalApproval of Agreement with Carahsoft to Provide Accela Civic Application Cannabis Services and Implementation Support in the Amount $455,373.87, Effective Upon the Date of Execution for a Duration of Thirty-Six Months   Not available Not available
22-1354 13o) ApprovalApproval of Retroactive Amendment to BOS Agreement 22-235 with ClientFirst Consulting Group, LLC, DBA, ClientFirst Technology Consulting, to Pay for Services, Effective From July 1, 2022, Through December 31, 2022, in the Amount of $20,000   Not available Not available
22-1355 13p) ApprovalApproval of Retroactive Agreement with Paula E. Groves, Doing Business as 4Front Partners, in the Amount of $184,724.75, for the Reimbursement of Administrative Services Provided to the County for the Local Equity Entrepreneur Program (LEEP), For Term Dates April 1, 2022, through October 31, 2023   Not available Video Video
22-1355 13p) ApprovalApproval of Retroactive Agreement with Paula E. Groves, Doing Business as 4Front Partners, in the Amount of $184,724.75, for the Reimbursement of Administrative Services Provided to the County for the Local Equity Entrepreneur Program (LEEP), For Term Dates April 1, 2022, through October 31, 2023   Not available Not available
22-1383 13q) AgreementApproval of Retroactive Agreement with It’s Personal Consulting for an Attorney to Perform an Independent Personnel Investigation   Not available Not available
22-1318 13r) ApprovalAdoption of Resolution Authorizing the Grant Application, Acceptance, and Execution of Grant Funds from the State of California Budget Act of 2021 (SB 129) for the Building Forward Library Infrastructure Grant Award Administered by the California State Library for the Willits Branch Library Roof, Alternative Energy Panels, & Battery Back-up Project in the Amount of $247,040, with Matching Library Budget Unit 6110 Funds of $247,040   Not available Not available
22-1339 13s) ApprovalAuthorization for the Facilities and Fleet Division Manager to Establish a Capital Improvement Project to Complete Emergency Water Damage Remediation and Repairs at South Yokayo Center, 747 South State Street, Ukiah CA in the Amount of $30,000; 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
22-1331 13t) ApprovalAdoption of Resolution Correcting Resolution No. 22-221 as Follows: Budget Unit Designation from Executive Office-Health Benefits Budget Unit 1020 to Health Benefits Budget Unit 0715 for Deletion of Staff Assistant II-Conf; Public Health - Nursing Budget Unit 4013, Deletion of 2.0 FTE Staff Assistant III to 1.0 FTE Staff Assistant II; Mental Health Budget Unit 4050, Deletion of Position Number 3632 to Position Number 3075; Mental Health Treatment Act - Measure B Budget Unit 4052, Deletion of 1.0 FTE Staff Assistant II to 0.25 FTE Staff Assistant II; Correction of Addition Title Mental Health - Treatment Act - Measure B Budget Unit 4050 to Mental Health Budget Unit 4050; Addition to Mental Health - Treatment Act - Measure B Budget Unit 4052 of 1.0 FTE Program Administrator to Mental Health Budget Unit 4050   Not available Not available
22-1343 13u) ApprovalAdoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 2851, Add 1.0 FTE Senior Building Inspector, $74,276.80 - $90,313.60/Annually and Delete 1.0 FTE Building Inspector III, Position No. 4334   Not available Not available
22-1332 13v) ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit No. CDP_2022-0012 (Prior) to Allow Construction of a Single-Family Residence, Attached Garage, and Appurtenant Improvements; Located at 4761 Baywood Dr, Mendocino; APN: 118-330-41   Not available Not available
22-1356 13w) ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit No. CDP_2021-0038 (Zartman) to Construct a 2,028 Square Foot Single-Family Residence and a 1,280 Square Foot Detached Garage and Shop, with Existing Septic System, well, 2,500 Gallon Water Tank and Well House Located at 16296 Caspar Railroad Road, Caspar, APN: 017-261-14   Not available Not available
22-1302 13x) AgreementApproval of Agreement with County of Sonoma Probation Department in the Amount of $500,000, with a Maximum of $250,000 per Year, to Provide Detention Services for Mendocino County Youth Placed in the Facility, for the Period of November 1, 2022, through October 31, 2024   Not available Not available
22-1316 13y) AgreementApproval of Amendment to BOS Agreement 22-079 with Track Group, Inc., in the Amount of $25,000 for a New Agreement Total of $110,000 to Provide Electronic Monitoring Services for the Probation Department for the Period of January 1, 2023, through December 31, 2023   Not available Not available
22-0309 13z) ResolutionAdoption of Resolution Finding That State and Local Officials Continue to Recommend Measures to Promote Social Distancing In Connection With Public Meetings   Not available Not available
22-1360 13aa) ApprovalApproval of Retroactive Grant Agreement in the Amount of $19,265, for Funds Available through The Department of Resources Recycling and Recovery (CalRecycle) to the Local Enforcement Agency Solid Waste Facility Permit and Inspection Programs, Effective July 1, 2022, Through October 27, 2023   Not available Not available
22-1312 13ab) AgreementApproval of Agreement with Long Valley Fire Protection District in the Amount of $66,000 for Advanced Life Support Services to Enhance Existing Ground Ambulance Services, Effective Upon Signing Through June 30, 2023   Not available Not available
22-1349 13ac) ApprovalApproval for the Department of Public Health to Apply for the Government Alliance on Race and Equity Alliance (GARE) Membership on behalf of the County of Mendocino   Not available Not available
22-1306 13ad) ApprovalApproval of Purchase of One Hobart 80-Quart Mixer for the Mendocino County Jail Kitchen in the Amount of $45,801; and Addition of Equipment to the County’s List of Fixed Assets   Not available Not available
22-1320 13ae) ApprovalApproval of 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, Effective Upon Signing Through June 30, 2023   Not available Not available
22-1342 13af) ApprovalApproval of Agreement with DeMartnini, Walker, and Ghaedi, L.L.P. in the Amount of $25,000 to be Effective Upon Signature with an End Date of June 30, 2023, to Provide Legal Services for Matters Pertaining to Estates Under the Jurisdiction of the Public Administrator’s Office   Not available Not available
22-1350 13ag) ApprovalApproval of Memorandum of Understanding in the Amount of $0 Between Mendocino County Department of Social Services, Employment and Family Assistance Services (MCDSS) and California Tribal TANF Partnership (CTTP) to Establish an Agreement Concerning Responsibilities of MCDSS and CTTP in Administering a Tribal TANF Program for the CTTP Recipients in Mendocino County, Effective Upon Full Execution of Agreement Until Either Party Requests Alteration   Not available Not available
22-1352 13ah) ApprovalApproval of Agreement with Redwood Community Services, Inc. in the Amount of $123,613 to Provide Expanded Subsidized Employment for California Work Opportunity and Responsibility to Kids (CalWORKs) Participants, Effective November 1, 2022 through June 30, 2023   Not available Not available
22-1353 13ai) ApprovalApproval of Memorandum of Understanding Between the California Department of Social Services and the County of Mendocino in the Amount of $0, for Access to “The Work Number” Online Employment and Income Verification Services, for Consumer-Recipient of Public Social Service Assistance Data, Effective Upon Full Execution Through Termination by Either Party   Not available Not available
22-1314 13aj) ApprovalAdoption of Resolution Approving Parcel Map for Minor Subdivision Number 2020-0002 (Feliz Creek Business Park LLC) and Accepting on Behalf of the Public Item (A) of the Owner’s Statement for the Purposes Specified Thereon, Located at 365 Feliz Creek Road; Assessor’s Parcel Number 048-341-26 (Hopland Area)   Not available Not available
22-1326 13ak) ApprovalAdoption of Resolution Approving Retroactive Department of Transportation Agreement Number 220033, with Johnson’s Quality Tree Care and Logging Company, LLC, in the Amount of $9,100 for Emergency Tree Removal and Chipping Services, Beginning October 5, 2022 Through October 16, 2022 (Caspar Area)   Not available Not available
22-1328 13al) ApprovalAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 200098, 2021 Corrective/Preventative Maintenance on Orr Springs Road, County Road 223, Milepost 24.25 to 37.11 (Ukiah Area)   Not available Not available
22-1329 13am) ApprovalAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 210022, 2019 Storm Damage Repairs on Fish Rock Road, County Road 122, at Milepost 17.35 (Boonville Area)   Not available Not available
22-1330 13an) ApprovalAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 220013, Summers Lane Pond Access Road Maintenance, (Fort Bragg Area)   Not available Not available
22-1337 13ao) ApprovalAdoption of Resolution Approving Amendment Number 4 to Board of Supervisors Agreement Number 16-017/Department of Transportation Agreement Number 160025, to Transfer Assignment of Agreement with Quincy Engineering, Inc. to Consor North America, Inc., Extend the Termination Date Through December 31, 2024, and Approve an Additional Amount of $187,600, for the Design of the Robinson Creek Bridge Replacement on Lambert Lane, County Road 123A, Milepost 0.10 (Boonville Area)   Not available Not available
22-1335 13ap) ApprovalAdoption of Resolution Approving Department of Transportation Agreement Number 220036, Amended and Restated Agreement Between the County of Mendocino and Cold Creek Compost, Inc., for Organic Waste Composting Services, for the Term Beginning Upon Execution of the Agreement Through December 31, 2037 (Countywide)   Not available Not available
22-1336 13aq) ApprovalAdoption of Resolution Approving Department of Transportation Agreement Number 220037, Agreement Between the County of Mendocino and Pacific Recycling Solutions, Inc., dba Pacific Organics Solutions, for Organic Waste Composting Services, for the Term, Beginning January 1, 2023, Through June 30, 2032 (Countywide)   Not available Not available
22-1338 13ar) ApprovalAdoption of Resolution Authorizing the Director of Transportation and the Director of Planning and Building Services to Execute Retroactive Subrecipient Agreement Number 220032, and Any Amendments Thereto, With the Mendocino Council of Governments on Behalf of Mendocino County, for the Five-Year Term of the Agreement Beginning July 1, 2022 Through June 30, 2027 (County Wide)   Not available Not available