Carre Brown

1st District Supervisor

John McCowen

2nd District Supervisor

Chair

John Pinches

3rd District Supervisor

Kendall Smith

4th District Supervisor

DAN HAMBURG

5th District Supervisor

Vice-Chair

 

 

 

 

CARMEL J. ANGELO

Chief Executive Officer/

Clerk of the Board

 

 

 

 

Thomas R. Parker

County Counsel

 

 

 

 

county administration center

501 Low Gap Road, Room 1010

Ukiah, CA  95482

(707) 463-4441

Fax (707) 463-5649

cob@co.mendocino.ca.us

 

 

 

Mendocino County Board of Supervisors

 

Agenda

 

Regular Meeting & Board Workshop

December 18, 2012 – 9:00 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 a.m.:    Adoption of Resolution Honoring and Commending 4th District Supervisor Kendall Smith Upon Her Retirement from the Mendocino County Board of Supervisors and Adjourn to a Reception in Her Honor (See Item No. 6b)

10:00 a.m.:  Discussion and Possible Action Regarding Revised Rules and Regulations for the Use of Mendocino County Veterans Memorial Buildings (See Item No. 5d)

1:30 p.m.:    Board Year-End Workshop - Conference Room C of the County Administration Center (See Separate Agenda)

OPEN SESSION

1.     Open Session                                                                                                                                                                      

(a)         Roll Call

(b)         Pledge of Allegiance

PROCLAMATIONS

2.    Proclamations                                                                                                                                                              

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

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

Recommended Action/Motion: That the Board of Supervisors accepts the report of the Chief Executive Officer.

(b)        Discussion and Possible Action Including Adoption of Mendocino County's 2013 Legislative Platform (Sponsors: Executive Office and Board Ad Hoc Committee)

Recommended Action/Motion: That the Board adopt the 2013 Legislative Platform for Mendocino County as presented, directing staff to forward the adopted platform to our State and Congressional representatives.

(c)         Presentation by Senator Noreen Evans, Second Senatorial District, Including Highlights of this Year's Legislative Session, a Preview of the 2013/2014 State Legislative Session, and Associated Items of Interest or Significance to Mendocino County

Recommended Action/Motion: No action necessary.  Staff recommends the Board accept the informational presentation by Senator Evans and identify items for further review in the upcoming legislative session.

HEALTH AND HUMAN SERVICES AGENCY

(d)        Discussion and Possible Action Regarding Revised Rules and Regulations for the Use of Mendocino County Veterans Memorial Buildings (Sponsors: Health and Human Services Agency, and Supervisors Pinches and McCowen)

Recommended Action/Motion: Approve the revised rules and regulations for use of the Veteran's Memorial Halls as recommended by the Board ad hoc committee and staff; recognize Veteran's For Peace as a non-profit veteran-related group; direct staff to amend the existing Boonville Memorandum of Understanding to be consistent with that for Point Arena; direct staff to pursue increased rental opportunities at all locations; and direct staff to review and recommend alternatives for administration of rentals.

TRANSPORTATION

(e)        Director's Report

Recommended Action/Motion: That the Board of Supervisors accepts the report of the Transportation Director.

BOARD OF SUPERVISORS AND MISCELLANEOUS

6.    Board of Supervisors And Miscellaneous                                                                                            

(a)         Supervisors' Reports

(b)        Adoption of Resolution Honoring and Commending 4th District Supervisor Kendall Smith Upon Her Retirement from the Mendocino County Board of Supervisors and Adjourn to a Reception in Her Honor (Sponsors: Board of Supervisors)

Recommended Action/Motion: That the Board of Supervisors adopts the resolution honoring Supervisor Kendall Smith for her years of public service, authorizing the Chair to sign same.

BOARD OF DIRECTORS MATTERS

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 Library District; Mendocino County Public Facilities Corporation; Mendocino County Water Agency; and the Board of Supervisors Acting as the Governing Board of the Successor Agency for the Redevelopment Agency of the County of Mendocino.           

MODIFICATIONS TO AGENDA

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.

CLOSED SESSION

9.    Closed Session                                                                                                                                                                

Notice to the public regarding closed session:  As provided in the Ralph M. Brown Act, Government Code sections 54950 et seq., the Board of Supervisors may meet in closed session with members of its staff, County employees, and its attorneys.  These sessions are not open to the public and may not be attended by members of the public.  The matters the Board will meet on in closed session are identified below or are those matters appropriately identified in open session as requiring immediate attention and arising after the posting of the agenda.  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 54956.9 - Conference with Legal Counsel - Existing Litigation: Coast Action Group; Russian Riverkeeper v. County of Mendocino; Board of Supervisors of the County of Mendocino - Mendocino County Superior Court Case No. SCUK CVG 11 59176

(b)        Pursuant to Government Code Section 54956.9b - Conference with Legal Counsel - Anticipated Litigation: Significant Exposure to Litigation - One Case

COMMUNICATIONS RECEIVED AND FILED

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.

CONSENT CALENDAR ITEM DETAIL

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 Denial/Rejection:

CLAIMS AGAINST THE COUNTY

(a)         Claim of Domonique Serna-Heal

(b)        Claim of Steve Schwartz

Items Recommended for Approval:

MINUTES

(c)         Minutes of the December 10, 2012, Regular Board Meeting

ASSESSOR/CLERK-RECORDER

(d)        Approval of the Certification of the November 6, 2012, Presidential General Election

Recommended Action/Motion: Approve the Certification for the November 6, 2012, Presidential General Election.

(e)        Authorization to Conduct a Special All-Mail Election for the City of Fort Bragg on Tuesday, May 7, 2013

Recommended Action/Motion: Authorize the County Clerk to conduct the City of Fort Bragg's All-Mail Election scheduled for Tuesday, May 7, 2012.

BOARD OF SUPERVISORS

(f)          Approval of Comment Letter Regarding the California Air Resources Board (CARB) "In-Use Mobile Agricultural Equipment" Program (Sponsors: Supervisors Brown and Hamburg)

Recommended Action/Motion: That the Board approves the comment letter to the CARB regarding "In-Use Mobile Agricultural Equipment," and authorizes the Chair to sign same.

(g)        Approval of a Letter of Support for the Recreational Trail Program (RTP) Grant Application for the Rehabilitation of the MacKerricher Haul Road between the Pudding Creek Trestle and Ward Avenue, within MacKerricher State Park in Fort Bragg (Sponsors: Supervisors Smith and Hamburg)

Recommended Action/Motion: Approve the letter of support for the Recreational Trail Program (RTP) grant application for the rehabilitation of the MacKerricher Haul Road between the Pudding Creek Trestle and Ward Avenue, within MacKerricher State Park in Fort Bragg, and authorize the Chair to sign same.

EXECUTIVE OFFICE

(h)        Approval of Request for Non-Renewal of a Portion of Agricultural Preserve Contract No. 4 - (Coale)

Recommended Action/Motion: Approve the request for non-renewal of a portion of Agricultural Preserve Contract No. 4 - (Coale), and direct the Clerk of the Board to complete the Notice of Non-Renewal for recordation; direct the Clerk to deliver said notice to the County Recorder, and forward a copy to the Assessor for filing the required notice with the State Department of Land Conservation pursuant to Government Code Sec. 51207, et. sec.

HEALTH AND HUMAN SERVICES AGENCY

(i)          Adoption of Resolution Authorizing the Health and Human Services Agency to Enter into Agreement with the California State Water Resources Control Board

Recommended Action/Motion: Adoption of Resolution authorizing the Health and Human Services Agency to enter into agreement with the California State Water Resources Control Board.

(j)          Approval of Agreement with Mendocino Coast Clinics, Inc. in the Amount of $86,556 to Provide Mental Health Treatment and Intensive Case Management for Clients Enrolled in the Access to Treatment and Housing Opportunities in the Mendocino Environment (AT HOME) Program Funded by a Grant from the Substance Abuse and Mental Health Services Administration (SAMHSA) for SAMHSA Fiscal Year 2012/2013

Recommended Action/Motion: Approve and authorize the Board Chair to sign agreement with Mendocino Coast Clinics, Inc. in the amount of $86,556 to provide mental health treatment and intensive case management for clients enrolled in the Access to Treatment and Housing Opportunities in the Mendocino Environment (AT HOME) program funded by a grant from the Substance Abuse and Mental Health Services Administration (SAMHSA) for SAMHSA Fiscal Year 2012/2013 and; Authorize the HHSA Director to sign any future amendments to the agreement that do not increase the annual maximum amount.

(k)        Approval of Agreement with the Northern California Regional Facility New Horizons Program - Humboldt Probation (Humboldt County) in the Amount of $130,000 Per Year to Provide Specialized Treatment for Probation Youth Placed in the Locked Facility in Fiscal Years 2012 through 2016

Recommended Action/Motion: Approve and authorize the Board Chair to sign the agreement with the Northern California Regional Facility New Horizons Program - Humboldt Probation in the Amount of $130,000 per year to provide specialized treatment for probation youth placed in the locked facility in Fiscal Years 2012 through 2016; and authorize the Health and Human Services Agency Director to sign any future amendments to the contract that do not increase the annual maximum amount.

(l)          Approval of Agreement with Ukiah Community Center, Inc. in the Amount of $53,784 to provide Intensive Case Management to Homeless Clients in Ukiah in Fiscal Year 2012-13

Recommended Action/Motion: Approve and authorize the Board Chair to sign agreement with Ukiah Community Center, Inc. in the amount of $53,784 to provide intensive case management to homeless clients in Ukiah in fiscal year 2012-13. Authorize the HHSA Director to sign any future amendments to the agreement that do no increase the annual maximum amount.

HUMAN RESOURCES

(m)      Approval of Agreement with HCC Life to Provide Stop Loss/Risk Management Services, Specific and Aggregate Excess Coverage and Associated Administration in the Amount of Approximately $895,175 for Employee Health Plan and $113,833 for Retiree Health Plan for the Period January 1, 2013, through December 31, 2013

Recommended Action/Motion: 1) Approve agreement with HCC Life to provide stop loss/risk management services, specific and aggregate excess coverage and associated administration in the amount of approximately $895,175 for Employee Health Plan and $113,833 for Retiree Health Plan for the period January 1, 2013, through December 31, 2013; 2) Authorize the Human Resources Director, upon completion of a marketing analysis each year, to approve future annual stop loss renewals that do not exceed an annual 10% increase over existing rates.

(n)        Authorization to Change from Foundation Medical Care for Mendocino and Lake Counties Professional Contract to Anthem Blue Cross JAA PPO for Physician Network Services for the Employee and Retiree Health Plans Effective April 1, 2013; Authorize the Change from Independent Contracts with Ukiah Valley Medical Center, Frank R. Howard Memorial Hospital, and Mendocino Coast District Hospital to Contract with Anthem Blue Cross JAA PPO Network Effective April 1, 2013;  Authorize Human Resources Director to Send Intent to Terminate Contract letters to Foundation and Hospitals and Act as County Agent on Board's Behalf in Signing Agreements with Anthem Blue Cross JAA PPO

Recommended Action/Motion: 1) Authorize change from Foundation Medical Care for Mendocino and Lake Counties professional contract to Anthem Blue Cross Joint Administrative Agreement (JAA) PPO for Physician Network Services for the Employee and Retiree Health Plans effective  April 1, 2013, or as soon thereafter as possible;  2) Authorize the change from independent contracts with Ukiah Valley Medical Center, Frank R. Howard Memorial Hospital, and Mendocino Coast District Hospital to contract with Anthem Blue Cross Joint Administrative Agreement (JAA) PPO Network effective April 1, 2013, or as soon thereafter as possible; 3)  Authorize Human Resources Director to send Intent to Terminate Contract letters to Foundation and Hospitals and; 4) Authorize Human Resources Director to act as County Agent, on Board's behalf, in signing agreements with Anthem Blue Cross Joint Administrative Agreement (JAA) PPO.

MUSEUM

(o)        Approval of Request for Modifications of Revenues and Appropriations for Museum Budget Unit No. 7112 - Museum Projects

Recommended Action/Motion: Approve the Request for Modifications of Revenues and Appropriations in Budget Unit No. 7112 - Museum Projects for FY 2012-13.

SHERIFF-CORONER

(p)        Approval of a Budgetary Transfer of $2,642.67 for the Purchase of a Poly Vault Level III, Two-Drawer Secure Storage Unit, and Addition of the Unit to the County's Approved List of Fixed Assets

Recommended Action/Motion: Approve a budgetary transfer of $2,642.67 for the purchase of a Poly Vault Level III, two-drawer secure storage unit, and addition of the unit to the County's approved list of fixed assets.

TRANSPORTATION

(q)        Adoption of Resolution Approving Parcel Map for Minor Subdivision No. MS 8-2010 (Dunlap-Weston) and Accepting on Behalf of the Public, Item (A) of the Owner's Statement as Designated on the Parcel Map for the Purposes Specified Thereon, Located Approximately 0.5± Miles Southeast of Cleone, Lying on the East Side of Mill Creek Drive (CR 425), 300 feet South of its Intersection of O'Bayley Drive (CR 425A) (Fort Bragg Area)

Recommended Action/Motion: By Resolution, approve the Parcel Map for Minor Subdivision No. MS 8-2010, authorize the Clerk of the Board to sign said Parcel Map authorizing its filing, and accepting on behalf of the public, Item (A) of the Owner's Statement as designated on the map for the purposes specified thereon. Direct the Clerk of the Board to deliver the map to the Recorder for processing and recording.

Board of Supervisors Concurrent Boards

           

           

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 Library District; Mendocino County Public Facilities Corporation; Mendocino County Water Agency; and the Board of Supervisors Acting as the Governing Board of the Successor Agency for the Redevelopment Agency of the County of Mendocino.

 

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

Board of Supervisors Acting as the Governing Board of the Successor Agency for the Redevelopment Agency of the County of Mendocino

(r)         Adoption of Resolution of the Mendocino County Board of Supervisors, Acting as the Governing Board of the Successor Agency for the Redevelopment Agency of the County of Mendocino, a Separate Legal Entity, Approving the Transfer of Certain Real Property APN 169-113-27-00 (Pallini Lane, Ukiah Area)

Recommended Action/Motion: Adoption of Resolution Approving the Transfer of Real Property, APN 169-113-27-00 (Pallini Lane, Ukiah Area), by the Successor Agency Subject to All Approvals Required Under the Redevelopment Dissolution Statutes.

Additional Meeting Information

 

 

 

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 at (707) 357-0624

·         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