Carre Brown 1st District Supervisor Chair |
John McCowen 2nd District Supervisor |
Tom Woodhouse 3rd District Supervisor |
Dan GJerde 4th District Supervisor Vice Chair |
DAN HAMBURG 5th District Supervisor |
|||
|
|||||||
CARMEL J. ANGELO Chief Executive Officer/ Clerk of the Board
|
|
DOUGLAS L. LOSAK Interim County Counsel
|
|
||||
(707) 463-4441
Fax (707) 463-5649
cob@co.mendocino.ca.us
Mendocino County Board of Supervisors
Regular Meeting
Board Chambers, Room 1070, County Administration Center
Persons wishing to file documentation on any agenda item for the official record must submit ten (10) copies of each document to the Executive Office.
Members of the public are advised that all cell phones or electronic devices are to be silenced upon entering the Board Chambers.
Please note that all times provided are considered approximate.
9:00 AM Informational Update and Presentation by California State Association of Counties (CSAC) Executive Director, Matt Cate, on Current CSAC Activities (See Item No. 5c)
9:30 AM Continuation of Presentation and Approval of Fiscal Year (FY) 2015-16 Chief Executive Officer’s Recommended Budget Report with Recommended Actions in Accordance with the Auditor’s Summary Tabulation Sheet (See Item No. 5d)
11:00 AM Informational Presentation of the Family Dependency Drug Court (FDDC) (See Item No. 6b)
1:30 PM Presentation of Employee Service Awards for 15-35 Years of Service – Followed by a Reception with the Board (See Item No. 5i)
2:30 PM Discussion and Presentations of Community Choice Aggregation (CCA) Program Business Models by Sonoma Clean Power (SCP) and California Clean Power (CCP) (See Item No. 5e)
3:30 PM Informational Presentation from Agricultural Commissioner Concerning Integrated Wildlife Damage Management Program (See Item No. 5f)
(a) Adoption of Proclamation Recognizing the Centennial Anniversary of Kiwanis International (Sponsors: Supervisors Brown and Woodhouse)
Members of the public are welcome to address the Board on items not listed on the agenda, but within the jurisdiction of the Board of Supervisors. The Board is prohibited by law from taking action on matters not on the agenda, but may ask questions to clarify the speaker's comment. The Board limits testimony on matters not on the agenda to 3 minutes per person and not more than 10 minutes for a particular subject at the discretion of the Chair of the Board.
Individuals wishing to address the Board under Public Expression are welcome to do so throughout the meeting. To best facilitate these items, please review and complete the public comment/speaker form available at the back of the Boardroom and present to the Clerk. If you wish to submit written comments, please provide 10 copies to the Executive Office staff, located in the County Administration Center, Room 1010. All meetings are tape-recorded, so speakers are reminded to announce their names as they approach the podium.
The Consent Calendar is considered routine and non-controversial and will be acted upon by the Board at one time without discussion. Any Board member may request that any item be removed from the Consent Calendar for individual consideration.
See section at the end of this document for the full listing of Consent items
5. COUNTY EXECUTIVE OFFICE AND DEPARTMENTAL MATTERS
(a) Chief Executive Officer's Report (Available Online at: http://www.co.mendocino.ca.us/administration/CEOReports.htm)
Recommended Action/Motion: Accept the report of the Chief Executive Officer.
(b) Discussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform
Recommended Action/Motion: Provide directions to staff on matters of legislation.
(c) Informational Update and Presentation by California State Association of Counties (CSAC) Executive Director, Matt Cate, on Current CSAC Activities
Recommended Action/Motion: Receive the informational update and presentation by California State Association of Counties (CSAC) Executive Director, Matt Cate.
(d) Continuation of Presentation and Approval of Fiscal Year (FY) 2015-16 Chief Executive Officer’s Recommended Budget Report with Recommended Actions in Accordance with the Auditor’s Summary Tabulation Sheet (Sponsors: Executive Office and Auditor)
Recommended Action/Motion: Approve the FY 2015-16 Chief Executive Officer’s recommended budget with recommended actions; and approve the Auditor’s summary tabulation sheet and further provide direction on final recommended budget preparation.
(e) Discussion and Presentations of Community Choice Aggregation (CCA) Program Business Models by Sonoma Clean Power (SCP) and California Clean Power (CCP)
Recommended Action/Motion: Discuss and receive the presentations and direct staff to take further action on Community Choice Aggregation Programs.
(f) Informational Presentation from Agricultural Commissioner Concerning Integrated Wildlife Damage Management Program
Recommended Action/Motion: Accept the informational presentation from the Agricultural Commissioner concerning the Integrated Wildlife Damage Management Program.
(g) Consideration of and Potential Action on Integrated Wildlife Damage Management (IWDM) Program; Consideration of a Staff Report on the Appropriate Environmental Analysis for the IWDM Program Pursuant to the California Environmental Quality Act (CEQA); And Either: (1) Adoption of a CEQA Exemption Based on the Environmental Analysis That Has Been Performed and Authorize Execution of Cooperative Services Agreement and the 2015-2016 Work and Financial Plan with the United States Department of Agriculture (USDA), Animal and Plant Health Inspection Service (APHIS), Wildlife Services Branch (WS)(collectively - WS) to Implement the IWDM Program, as Presented, Adoption of Resolution Finding the Program Exempt from CEQA, and Adoption of Resolution Approving the Program; or (2) Direct Staff to Prepare an Initial Study for Further CEQA Review and Consider Whether to Direct Staff to Prepare an Urgency Ordinance to Allow for Interim Authorization of the IWDM Program, Including Interim Agreements with Wildlife Services
Recommended Action/Motion: 1) Accept staff report on the environmental impacts of the IWDM program; 2) Adopt a Resolution finding the Program exempt from CEQA and authorize Chair to sign same; 3) Adopt a Resolution approving the Program and authorize Chair to sign same; and 4) Authorize the Chair to sign the 2015-2016 Work and Financial Plan with WS in the amount of $143,799.96 and authorize the Chair to sign the Cooperative Services Agreement with WS.
HEALTH AND HUMAN SERVICES AGENCY
(h) Acceptance of Presentation of the Mendocino County Mental Health Advisory Board’s Annual Report for Fiscal Year 2014/15
Recommended Action/Motion: Receive and accept the presentation of the Mendocino County Mental Health Advisory Board’s annual report for fiscal year 2014/15.
(i) Presentation of Employee Service Awards for 15-35 Years of Service – Followed by a Reception with the Board
Recommended Action/Motion: Present Employee Service Awards to eligible recipients for 15-35 years of service to Mendocino County, followed by a reception in their honor in Conference Room A.
(j) Introduction and Waive Reading of an Ordinance Amending Section 3.04.160 of Title 3 of the Mendocino County Code, Titled “Sick Leave with Pay”
Recommended Action/Motion: Introduce and waive reading of an Ordinance amending Section 3.04.160 of Title 3 of the Mendocino County Code, titled “Sick Leave with Pay.”
(k) Discussion and Possible Adoption of Revision to Mendocino County’s Pre-Employment Policy (Policy No. 45)
Recommended Action/Motion: Adopt the revised County Pre-Employment Policy (Policy No. 45), thereby superseding the previous Mendocino County Policy No. 45, adopted by the Board of Supervisors on July 25, 2006.
MENDOCINO COUNTY EMPLOYEES' RETIREMENT ASSOCIATION
PLANNING AND BUILDING SERVICES
(l) Informational Update on the Status of the Mendocino Town Local Coastal Plan Amendment (LCPA) and Possible Direction or Consideration of Coastal Commission Comments Regarding the Submitted Mendocino Town LCPA
Recommended Action/Motion: Accept the Mendocino Town LCPA status report and, as necessary, direct Planning and Building Services to respond to Coastal Commission comments regarding the LCPA.
(m) Presentation by the Community Development Commission of Mendocino County (CDC) on their Ownership of “Holly Ranch Village” (Fort Bragg Area Residential Complex) and their Effort to Sell the Property, Resulting in the Loss of Community Development Block Grant (CDBG) Funds Estimated to Total $371,000; Approval of a “Short Sale,” if Necessary, to Facilitate CDC’s Sale of this Property
Recommended Action/Motion: Receive the presentation from the Community Development Commission of Mendocino County (CDC) on their Ownership of “Holly Ranch Village” (Fort Bragg Area Residential Complex) and their Effort to Sell the Property, Resulting in the Loss of Community Development Block Grant (CDBG) Funds Estimated to Total $371,000, and approve by Minute Order a short sale if this approval becomes necessary to facilitate the CDC’s sale of this property.
6. BOARD OF SUPERVISORS AND MISCELLANEOUS
(a) Supervisors' Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest
(b) Informational Presentation of the Family Dependency Drug Court (FDDC) (Sponsor: Supervisor McCowen)
Recommended Action/Motion: Accept informational presentation of the Family Dependency Drug Court (FDDC).
Items added to the agenda subsequent to agenda publication, up to 72 hours in advance of the meeting, pursuant to Government Code section 54954.
(a) Discussion and Possible Direction Regarding Contracts for the Operation and Administration of the Mendocino County Business Improvement District (Sponsors: Supervisors McCowen and Gjerde)
Recommended Action/Motion: Direct staff to enter into contracts with Mendocino County Lodging Association and Mendocino County Promotional Alliance that provides for administration of the Business Improvement District (BID) and implementation of the annual marketing plan provided it is agreed that those responsibilities and all BID assets shall be transferred to a successor entity designated by the County. It is further requested that staff be directed that the contracts provide for transfer of all BID financial and material assets to the designated contractor. It is recommended that the contracts also be contingent on the continuation of Visit Mendocino County as the approved sub-contractor for district services.
(b) Discussion and Possible Adoption of a Resolution Confirming Acceptance of the Fiscal Year 2015-2016 Mendocino County Lodging Business Improvement District (BID) Annual Report Thereby Levying an Annual Assessment for the BID in Fiscal Year (FY) 2015-16 (Continued from June 9, 2015), or in the Alternative, Modify the Annual Report pursuant to Streets and Highways Code Section 36535(d), and Set a Public Hearing for June 30, 2015 (Sponsor: Planning and Building Services)
Recommended Action/Motion: Adopt Resolution confirming acceptance of the Fiscal Year (FY) 2015-16 Annual Report of the Mendocino County Lodging Business Improvement District (BID) thereby levying an annual assessment for the BID in Fiscal Year (FY) 2015-16, and authorize Chair to sign same.
(c) Adoption of Proclamation in Recognition of Lesbian, Gay, Bisexual, and Transgender Pride Month, June, 2015 (Sponsors: Supevisor McCowen and Brown)
Recommended Action/Motion: Adopt the Proclamation as presented, authorize the Chair to sign same.
Any public reports of action taken in the closed session will be made in accordance with Government Code sections 54957.1.
(a) Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Carmel J. Angelo, Randy Parent, Heidi Dunham, Alan Flora, Cherie Johnson, and Donna Williamson; Employee Organization(s): All
(b) Pursuant to Government Code Section 54956.9(a) – Conference with Legal Counsel – Existing Litigation: Leslie and Richard Berger v. County of Mendocino, et al. Mendocino County Superior Court Case No. SCTM-CVPO-14-63575
10. COMMUNICATIONS RECEIVED AND FILED
Communications received and filed are retained by the Clerk throughout the Board proceedings. To review items described in this section, please contact the Executive Office staff in Room 1010.
(a) State Water Resource Control Board - Notice of Ocean Protection Council (OPC) draft Proposition 1 guidelines: for additional information, please refer to the OPC website at http://www.opc.ca.gov; or contact Nick Sadrpour at COPC.Prop1@resource.ca.gov.
(b) California Water Quality Monitoring Council - Call for Abstracts for the 10th National Monitoring Conference to be held May 2 - 6, 2016 in Tampa, Florida; for more information, please refer to the conference website at http://acwi.gov/monitoring/conference/2016/ or contact Philip Forsberg via email at Forsberg@nalms.org.
(c) State Water Resource Control Board – Weekly Hydrologic Status Report (May 29 - June 4, 2015) for the Russian River, as Required by the May 1st Order approving the Agency’s Petition for Temporary Urgency Change Permit in 12947A; 12949, 12950 and 16596 (Applications 12919A. 15736, 15737, and 19351); for more information contact John Mendoza, P.E. at (707) 547-1929, or via email at John.Mendoza@scwa.ca.gov.
4. CONSENT CALENDAR - CONTINUED
The Consent Calendar is considered routine and non-controversial and will be acted upon by the Board at one time without discussion. Any Board member may request that any item be removed from the Consent Calendar for individual consideration.
Items Recommended for Approval:
(a) Approval of Revenue Contract 14-0556-SF with California Department of Food and Agriculture (CDFA) in the Amount of $133,399 for Detection Trapping of European Grapevine Moth (EGVM)
Recommended Action/Motion: Approve Revenue Contract 14-0556-SF with CDFA in the Amount of $133,399 for Detection Trapping of EGVM, and authorize Chair to sign same.
(b) Approval and Appointments of Appointments-In-Lieu for All Candidates who Filed Their Declaration of Candidacy Forms for the Mendocino County Waterworks District II, Westport County Water District and Irish Beach Water Districts for the August 25, 2015, Special Districts All Mail Election and Authorization for Additional Appointments of Qualified Persons be Made When There are Sufficient Candidates
Recommended Action/Motion: Approve and Appoint the Appointments-In-Lieu of Election for all candidates who filed their Declaration of Candidacy forms for the Mendocino County Waterworks District II, Westport County Water District and Irish Beach Water Districts for the August 25, 2015, special districts all mail election, and further authorize additional appointments of qualified persons be made when there are sufficient candidates.
(c) Adoption of a Resolution Approving a Temporary Loan/Advance of $75,000 for Mendocino Coast Recreation and Park District from Their FY 2015-16 Tax Revenues
Recommended Action/Motion: Adopt the Resolution approving the District’s request for temporary loan of $75,000 , and authorize Chair to sign same.
(d) Adoption of Ordinance Authorizing the Implementation of a Community Choice Aggregation (CCA) Program for the Procurement of Electrical Power as the First Step in the Formation of a CCA
Recommended Action/Motion: Adopt Ordinance authorizing the implementation of a Community Choice Aggregation Program for the procurement of electrical power as the first step in the formation of a CCA, and authorize Chair to sign same. (Sponsors: Supervisors McCowen and Hamburg and Executive Office)
(e) Adoption of Resolution Rescinding Resolution 15-054 Related to Asphalt Production on APN 036-190-26
Recommended Action/Motion: Adopt Resolution rescinding Resolution 15-054 related to asphalt production on APN 036-190-26, and authorize Chair to sign same.
(f) Approval of Memorandum of Understanding (MOU) Amending MOU/Board of Supervisors Agreement No. 10-152 between the County of Mendocino and the City of Ukiah Regarding the Operation and Maintenance of Low Gap Regional Park Revising the Park Use Area to Include the City View Trail System
Recommended Action/Motion: Approve the Memorandum of Understanding amending MOU/BOS Agreement No. 10-152 between the County of Mendocino and the City of Ukiah regarding the operation and maintenance of Low Gap Regional Park revising the Park Use Area to include the City View Trail system as part of Low Gap Regional Park and authorize the Chair to sign same.
(g) Approval of Memorandum of Understanding Between the County of Mendocino, the City of Ukiah, and the Ukiah Valley Trail Group Regarding the Maintenance and Improvement of Low Gap Regional Park
Recommended Action/Motion: Approve the Memorandum of Understanding between the County of Mendocino, the City of Ukiah, and the Ukiah Valley Trail Group regarding the maintenance and improvement of Low Gap Regional Park and authorize the Chair to sign same.
(h) Adoption of Ordinance Amending Chapter 2.32 of the Mendocino County Code – “Purchasing Agent” (Sponsors: Executive Office and County Counsel)
Recommended Action/Motion: Adopt Ordinance Amending Chapter 2.32 of Title 2 of the Mendocino County Code entitled “Purchasing Agent,” and authorize Chair to sign same.
HEALTH AND HUMAN SERVICES AGENCY
(i) Adoption of Resolution and Approval of Agreement with California Department of Forestry and Fire Protection (Cal Fire) in the Amount of $1,944,389.16 to Provide Fire and Medical Emergency Dispatch Services Throughout Mendocino County for the Period of July 1, 2015 through June 30, 2018
Recommended Action/Motion: Adopt Resolution and approve Agreement with California Department of Forestry and Fire Protection (Cal Fire) in the amount of $1,944,389.16 to provide fire and medical emergency dispatch services throughout Mendocino County for the period of July 1, 2015 through June 30, 2018; and authorize Board Chair to sign same. Also, Authorize the HHSA Director to sign any amendments to the Agreement that do not increase the annual maximum amount of the Agreement.
(j) Approval of Amendment to Contract Agreement No. 14-10518 with the State of California, Department of Public Health, Emergency Preparedness Office for the Additional Amount of $78,380 from Fiscal Year 2013-2014 Carryover Funds for a New Total Amount of $1,125,788 to Provide Medical/Health Disaster Preparedness Training, Equipment and Supplies for Health and Human Services Agency (HHSA), Public Health and all Public/Private Medical Partners in Fiscal Years 2014-2017
Recommended Action/Motion: Approve the amendment to Agreement No. 14-10518 with the State of California, Department of Public Health, Emergency Preparedness Office, for the additional amount of $78,380 from Fiscal Year 2013-2014 carryover funds for a new total amount of $1,125,788 to provide Medical/Health Disaster Preparedness training, equipment and supplies for HHSA, Public Health and all public/private medical partners in Fiscal Years 2014-2017; and authorize the HHSA Director or designee to sign any future amendments to the agreement.
(k) Approval of Amendment Four to BOS Agreement No. 13-017 with Redwood Quality Management Company Increasing the Original Amount of $8,844,942 by $700,000 for a New Total Amount of $9,544,942 to Provide and/or Arrange for Specialty Mental Health Services to Children and Youth Under the Age of Twenty-Five
Recommended Action/Motion: Approve and authorize the Board Chair to sign the Amended Agreement with Redwood Quality Management Company increasing the original amount of $8,844,942 by $700,000 for a new total amount of $9,544,942 to provide and/or arrange for specialty Mental Health services to children and youth under the age of twenty-five; and authorize the Health and Human Services Agency Director to sign any future amendments to the Agreement that do not affect the annual maximum amount.
(l) Approval of Memorandum of Understanding (MOU) with Sonoma County for the Provision of Mandated Laboratory Testing Services in the Amount of $589,872 for the 5-year term July 1, 2015 through June 30, 2020
Recommended Action/Motion: Approve and authorize the Chair to sign Memorandum of Understanding (MOU) with Sonoma County for the provision of mandated laboratory testing services in the amount of $589,872 for the 5-year term July 1, 2015 through June 30, 2020.
(m) Approval of Prudent Reserve Transfer of Mental Health Services Act Funds in the Amount of $100,000 Into Health and Human Services Agency (HHSA) Behavioral Health and Recovery Services (BHRS) Community Services and Supports for Fiscal Year 2014/2015
Recommended Action/Motion: Approve the Prudent Reserve Transfer of Mental Health Services Act Funds in the amount of $100,000 and authorize the HHSA Mental Health Director, Tom Pinizzotto to sign the Prudent Reserve Transfer Notice and Expenditure Report for submission to the State Mental Health Services Oversight and Accountability Commission.
(n) Adoption of a Revision to Mendocino County Policy No. 29, Mendocino County Wellness Policy, to Clarify Allowed Activities
Recommended Action/Motion: Adopt the revision to Mendocino County Policy No. 29, Mendocino County Wellness Policy, to clarify allowed activities.
(o) Approval of Agreement with Liebert Cassidy Whitmore, in the Amount of $250,000, for the Period of July 1, 2015 through June 30, 2016, to Provide Contract Negotiations and Employer-Employee Relations Services with the County’s Eight Bargaining Units
Recommended Action/Motion: Approve the Agreement with Liebert Cassidy Whitmore in the amount of $250,000 for the period of July 1, 2015 through June 30, 2016 to provide contract negotiations and employer-employee relations services with the County’s eight bargaining units, and authorize Chair to sign same.
PLANNING AND BUILDING SERVICES
(p) Adoption of Private Road Name Petition RN 2015-0002 (Road 16), Located in the Little River Area, Finding it to be in Conformance with Mendocino County Code 18.16.070 and Directing Staff to Assign Proper Addresses
Recommended Action/Motion: Adopt Private Road Name Petition RN 2015-0002 (Road 16) finding it to be in conformance with Mendocino County Code 18.16.070, and direct staff to assign the proper addresses.
(q) Adoption of Resolution Authorizing the Chair to Sign the Workforce Innovation and Opportunity Act 2015/2017 Title I Master Subgrant Agreement No. K698370 on behalf of the Workforce Development Board, in the Amount of $224,478 and Authorize the Planning and Building Director or his/her Designee to Accept Amendments to the Subgrant Expected to Total an Additional $578,028
Recommended Action/Motion: Adopt Resolution authorizing the Chair to sign the Workforce Innovation And Opportunity Act 2015/2017 Title I Master Subgrant Agreement No. K698370 in the amount estimated to total $224,478 on behalf of the Workforce Development Board, and authorize the Planning and Building Director or his/her designee to accept amendments to the subgrant, expected to total an additional $578,028.
(r) Approval of Agreement with the Mendocino Private Industry Council, Inc. (MPIC), in the Amount of $635,011 to Provide Employment and Training Services to Adults, Dislocated Workers, and Businesses from July 1, 2015, through June 30, 2016; Services are Pursuant to the Workforce Innovation and Opportunity Act (WIOA) through the Workforce Investment Board (WIB)
Recommended Action/Motion: Approve and authorize the Chair to sign the Agreement with Mendocino Private Industry Council (MPIC), in the amount of $635,011 to provide employment and training services to adults, dislocated workers, and businesses from July 1, 2015, through June 30, 2016, and authorize the Planning and Building Director or his/her designee to sign any future amendments to the agreement that do not affect the annual maximum amount.
(s) Approval of Agreement with Redwood Community Services, Inc. (RCS), in the Amount of $239,192 to Provide Employment and Training Service to Youth from July 1, 2015, through June 30, 2016; Services are to be Performed Pursuant to the Workforce Innovation and Opportunity Act (WIOA) Through the Workforce Development Board (WDB)
Recommended Action/Motion: Approve and authorize the Chair to sign the Agreement with Redwood Community Services, Inc. (RCS), in the amount of $239,192 to provide employment and training services to youth from July 1, 2015, through June 30, 2016, and authorize the Planning and Building Services Director or his/her designee to sign any future amendments to the Agreement that do not affect the annual maximum amount.
(t) Authorize the Chair to Sign a Commitment Letter in the Sum of $300,000 for the Sun House Senior Housing Project in the City of Ukiah, with the Financial Support Contingent on State Department of Housing and Community Development (HCD) Approval of the Use of Community Development Block Grant (CDBG) Program Income for the Project
Recommended Action/Motion: Authorize the Chair to sign a letter committing $300,000 of County CDBG Program Income funding to the Sun House Senior Housing project contingent on State Department of Housing and Community Development (HCD) approval.
(u) Approval to Purchase Video Surveillance Equipment for Forty Patrol Vehicles in the Amount of $275,000, Approve Budget Transfer from Budget Unit 1100, Line Item 826258 to 864370, and Add the Equipment to the County List of Approved Fixed Assets
Recommended Action/Motion: Approve the purchase of video surveillance equipment for forty patrol vehicles in the amount of $275,000, approve budget transfer from Budget Unit 1100, line item 826258 to 864370, and add the items to the County list of approved fixed assets.
(v) Adoption of Resolution Approving Amendment No. 7 to Board of Supervisors (BOS) Agreement No. 12-010/Department of Transportation (DOT) Agreement No. 110059, Professional Services Agreement with Rau and Associates, Inc., for a Total Amount of $319,056, for the Laytonville Pedestrian Bridge Over Ten Mile Creek at Branscomb Road, CR 429, at M.P. 25.41 (Laytonville Area)
Recommended Action/Motion: Adopt the Resolution approving Amendment No. 7 to BOS Agreement No. 12-010/DOT Agreement No. 110059, Professional Services Agreement with Rau and Associates, Inc., for a total amount of $319,056, for Laytonville Pedestrian Bridge over Ten Mile Creek at Branscomb Road, CR 429, at M.P. 25.41, and authorize Chair to sign same.
(w) Adoption of Resolution Authorizing the Director of Transportation to Act as the Little River and Round Valley Airports Sponsor’s Official Representative and to Sign All Necessary Applications, Grant Documents, and Federal Aviation Administration (FAA) Entitlement Transfers from Either County Airport to the Other as Requested by the FAA on Behalf of Mendocino County (Little River and Round Valley Areas)
Recommended Action/Motion: Adopt Resolution authorizing the Director of Transportation to act as the Little River and Round Valley Airports Sponsor’s official representative and sign all necessary applications, grant documents, and FAA Entitlement Transfers from either County airport to the other as requested by the FAA on behalf of Mendocino County, and authorize the Chair to sign same.
(x) Adoption of Resolution Approving Amendment No. 3 to Board of Supervisors (BOS) Agreement No. 12-034/Department of Transportation (DOT) Agreement No. 110118, Professional Services Agreement with GHD Inc., in the amount of $10,000, for the Replacement of the Mill Creek Bridge on Hill Road (Covelo Area)
Recommended Action/Motion: Adopt the Resolution approving Amendment No. 3 to BOS Agreement No. 12-034/DOT Agreement No. 110118, Professional Services Agreement with GHD Inc., in the amount of $10,000, for the replacement of the Mill Creek Bridge on Hill Road and authorize Chair to sign same.
(y) Adoption of Resolution Approving Department of Transportation (DOT) Agreement No. 140022, Professional Services Agreement with MGE Engineering Inc., in the Amount of $458,219 for the Replacement of the Williams Creek Bridge on Power House Road (Potter Valley Area)
Recommended Action/Motion: Adopt the Resolution approving DOT Agreement No. 140022, Professional Services Agreement with MGE Engineering Inc., in the amount of $458,219, for the replacement of the Williams Creek Bridge on Power House Road, and authorize Chair to sign same.
(z) Adoption of Resolution Approving Release of Contract Surety, Department of Transportation (DOT) Contract No. 130004, 2011 Storm Damage Repairs on Branscomb Road, CR 429, M.P. 17.30 (Laytonville Area)
Recommended Action/Motion: Adopt Resolution approving release of Contract Surety, DOT Contract No. 130004, 2011 Storm Damage Repairs on Branscomb Road, CR 429, M.P. 17.30, and authorize Chair to sign same.
(aa) Adoption of Ordinance Amending Section 15.04.030(B) of the Mendocino County Code – Speed Zoning on County Roads, Adding Paragraphs 15.04.030(B)(37) and (38), Establishing a Twenty-Five Miles Per Hour Prima Facie Speed Limit on Pomo Lake Drive, CR 551, and Sea Cypress Drive, CR 568 (Point Arena Area)
Recommended Action/Motion: Adopt the Ordinance amending section 15.04.030(B) of the Mendocino County Code - Speed Zoning on County Roads, adding paragraphs 15.04.030(B)(37) and (38), establishing a twenty-five miles per hour prima facie speed limit on Pomo Lake Drive, CR 551, and Sea Cypress Drive, CR 568, and authorize Chair to sign same.
(bb) Adoption of Resolution Approving Amendment No. 1 to Board of Supervisors (BOS) Agreement No. 14-095/Department of Transportation (DOT) Agreement No. 140021, Standard Services Agreement with Mead & Hunt, Inc., in the Amount of $99,550, for Additional Aviation Consulting Services at Little River Airport (Little River Area)
Recommended Action/Motion: Adopt Resolution approving Amendment No. 1 to BOS Agreement No. 14-095/DOT Agreement No. 140021, Standard Services Agreement with Mead & Hunt, Inc., in the amount of $99,550, for additional Aviation Consulting Services at Little River Airport, and authorize the Chair to sign same.
Additional Meeting Information for Interested Parties
· The Board of Supervisors complies with ADA requirements and upon request, will attempt to reasonably accommodate individuals with disabilities by making meeting material available in appropriate alternative formats (pursuant to Government Code Section 54953.2). Anyone requiring reasonable accommodation to participate in the meeting should contact the Executive Office by calling (707) 463-4441 at least five days prior to the meeting
· If you wish to address the Board on any matter on the agenda, please review and complete the public comment/speaker form available at the back of the Board Chambers. If you wish to submit documentation, please provide 10 copies to Executive Office staff, located in the Administration Center, Room 1010
· A copy of the Agenda Packet is available for public review in the Executive Office, Room 1010. Proposed actions and supporting documents are considered draft until acted upon by the Board
· Additional information on specific agenda items may be obtained by contacting the sponsoring departments. Contact information for County departments may be obtained at www.co.mendocino.ca.us/departments.htm
· Board proceedings are broadcast on the local Public Access Channel to accommodate greater public access; tune in at the corresponding Open Session time as posted on the front page of the Agenda
· LIVE WEB STREAMING OF BOARD MEETINGS: www.mendocinoaccess.org. For technical assistance, please contact Mendocino Access Television
· Please reference the departmental website to obtain additional resource information for the Board of Supervisors: www.co.mendocino.ca.us/bos
Thank you for your interest in the proceedings of the Mendocino County Board of Supervisors