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

 

 

 

COUNTY ADMINISTRATION CENTER

501 Low Gap Road, Room 1070

Ukiah, CA 

(707) 463-4441

Fax (707) 463-5649

cob@co.mendocino.ca.us

 

Mendocino County Board of Supervisors

 

AGENDA (AMENDED)

 

Regular Meeting

June 16, 20159:00 AM

Board Chambers, Room 1070, County Administration Center

 

 

 

Following the posting of the Agenda, all agenda item supporting documentation, including any material submitted to the Clerk after distribution of the Agenda packet, is available for public review through the Executive Office, 501 Low Gap Road, Room 1010, Ukiah, CA 95482 during regular business hours, 8:00 a.m. to 5:00 p.m., Monday through Friday. 

 

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.

 

 

 

TIMED ITEMS

 

TIMED ITEMS                                                                                                                                                                      

        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)      

TIMED ITEMS

EN SESSION

1.        OPEN SESSION (9:00 A.M.)                                                                                                                                            

(a)       Roll Call

(b)       Pledge of Allegiance

PROCLAMATIONS

2.       PROCLAMATIONS                                                                                                                                                            

Items in this section are automatically adopted unless specifically pulled by a Supervisor. Proclamations may be presented or commented on as needed.

(a)        Adoption of Proclamation Recognizing the Centennial Anniversary of Kiwanis International (Sponsors: Supervisors Brown and Woodhouse)

PUBLIC EXPRESSION

3.       PUBLIC EXPRESSION                                                                                                                                                      

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.

CONSENT CALENDAR

4.       CONSENT CALENDAR                                                                                                                                                   

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

COUNTY EXECUTIVE OFFICE AND DEPARTMENTAL MATTERS

5.       COUNTY EXECUTIVE OFFICE AND DEPARTMENTAL MATTERS                                                   

EXECUTIVE OFFICE

(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.

AGRICULTURE

(f)          Informational Presentation from Agricultural Commissioner Concerning 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

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

HUMAN RESOURCES

(i)          Presentation of Employee Service Awards for 15-35 Years of Service – Followed by a Reception with the Board

(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”

(k)        Discussion and Possible Adoption of Revision to Mendocino County’s Pre-Employment Policy (Policy No. 45)

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

(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

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)

7.       BOARD OF DIRECTORS MATTERS                                                                                                                       

The Mendocino County Board of Supervisors meets concurrently as the Board of Directors of the: In-Home Supportive Services Public Authority Governing Board; Mendocino County Air Quality Management District; Mendocino County Public Facilities Corporation; and the Mendocino County Water Agency.

8.       MODIFICATIONS TO AGENDA                                                                                                                                 

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)

(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)

(c)         Adoption  of  Proclamation  in  Recognition  of  Lesbian,  Gay,  Bisexual,  and Transgender Pride Month, June, 2015 (Sponsors: Supevisor McCowen and Brown)

9.       CLOSED SESSION                                                                                                                                                              

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:

AGRICULTURE

(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)

ASSESSOR/CLERK-RECORDER

(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

AUDITOR-CONTROLLER

(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

BOARD OF SUPERVISORS

(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

COUNTY COUNSEL

(e)         Adoption of Resolution Rescinding Resolution 15-054 Related to Asphalt Production on APN 036-190-26

EXECUTIVE OFFICE

(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

(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

(h)        Adoption of Ordinance Amending Chapter 2.32 of the Mendocino County Code – “Purchasing Agent” (Sponsors: Executive Office and County Counsel)

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

(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

(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

(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

(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

HUMAN RESOURCES

(n)        Adoption of a 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

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

(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

(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)

(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)

(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

SHERIFF-CORONER

(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

TRANSPORTATION

(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)

(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)

(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)

(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)

(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)

(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)

(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)

Board of Supervisors Concurrent Boards

MENDOCINO COUNTY AIR QUALITY MANAGEMENT DISTRICT.

MENDOCINO COUNTY LIBRARY DISTRICT.

MENDOCINO COUNTY PUBLIC FACILITIES CORPORATION.

MENDOCINO COUNTY WATER AGENCY.                       

BOARD OF SUPERVISORS ACTING AS THE GOVERNING BOARD OF THE SUCCESSOR AGENCY FOR THE REDEVELOPMENT AGENCY OF THE COUNTY OF MENDOCINO.

 

Minutes Paragraph

Agenda Paragraph

 

 

 

 

 

 

 

 

11.      

 

 

 

 

 

 

 

 

 

 

Times

 

 

 

 

 

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