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 1010

Ukiah, CA  95482

(707) 463-4441

Fax (707) 463-5649

cob@co.mendocino.ca.us

 

 

 

Mendocino County Board of Supervisors

 

Agenda (Amended)

 

Regular Meeting

February 3, 2015 – 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.

10:30 a.m.: Discussion and Possible Direction Regarding the Process for Responding to Public Records Act Requests (See Item No. 5c)

1:30 p.m.: Presentation of Retirement Association Actuarial Valuation and Review for the Fiscal Year Ending June 30, 2014 and Discussion and Possible Adoption of Retirement Association Rates for Fiscal Year 2015/16 (See Item 5e)

2:30 p.m.: Adoption of Resolution of Necessity Authorizing the Transfer of Department of Transportation (DOT) Road Funds in the Amount of $680,000 into an Escrow Account, and Authorizing Acquisition and Condemnation of Certain Real Property from Certain Landowners Necessary for the Reconstruction and Widening Project of East Side Potter Valley Road, CR 240, From M.P. 2.46 to 6.42 (Potter Valley Area) DOT Project No. C-9807.03  (See Item No. 5g)

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 may be presented or commented on as needed.

(a)        Adoption of Proclamation Recognizing the Month of February 2015 as Spay and Neuter Month in Mendocino County (Sponsor: Health and Human Services Agency)

(b)        Adoption of Proclamation Recognizing Benjamin Bettencourt in Achieving the Rank of Eagle Scout in Mendocino County (Sponsors: Supervisors McCowen and Brown)

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.

COUNTY COUNSEL

(c)         Discussion and Possible Direction Regarding the Process for Responding to Public Records Act Requests (Sponsors: County Counsel and Executive Office)

Recommended Action/Motion: Discuss the process for responding to Public Records Act Requests and provide possible direction to staff.

HEALTH AND HUMAN SERVICES AGENCY

(d)        Informational Presentation to Provide an Update on Partnership Health Plan of California Activities for 2014

Recommended Action/Motion: Accept presentation and update on Partnership Health Plan of California activities for 2014.

MENDOCINO COUNTY EMPLOYEES' RETIREMENT ASSOCIATION

(e)         Presentation of Retirement Association Actuarial Valuation and Review for the Fiscal Year Ending June 30, 2014, and Discussion and Possible Adoption of Retirement Association Rates for Fiscal Year 2015/16

Recommended Action/Motion: Accept Actuarial Valuation and review and adopt the Retirement Board's recommended retirement association contribution rates as contained within the report.

PLANNING AND BUILDING SERVICES

(f)          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.

TRANSPORTATION

(g)        Adoption of Resolution of Necessity Authorizing the Transfer of Department of Transportation (DOT) Road Funds in the Amount of $680,000 into an Escrow Account, and Authorizing Acquisition and Condemnation of Certain Real Property from Certain Landowners Necessary for the Reconstruction and Widening Project of East Side Potter Valley Road, CR 240, From M.P. 2.46 to 6.42 (Potter Valley Area) DOT Project No. C-9807.03

Recommended Action/Motion: Adopt Resolution of Necessity authorizing the transfer of Department of Transportation Road Funds in the amount of $680,000 into an Escrow Account,  authorizing acquisition and condemnation of certain real property from certain landowners necessary for the reconstruction and widening project of East Side Potter Valley Road, CR 240, from M.P. 2.46 to M.P. 6.42 (Potter Valley Area), Department of Transportation Project No. C-9807.03, and authorize Chair to sign same.

(h)        Transportation Director's Report

Recommended Action/Motion: Accept the report of the Transportation Director.

BOARD OF SUPERVISORS AND MISCELLANEOUS

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)        Adoption of Resolution Authorizing the Consolidation of Election of the Directors of the Mendocino Coast Recreation and Park District with the General Election to be Held in November 2016, and Every Two Years Thereafter (Sponsors: Supervisors Gjerde and Hamburg)

Recommended Action/Motion: Adopt Resolution authorizing the consolidation of election of the directors of the Mendocino Coast Recreation and Park District with the General Election to be held in November 2016, and every two years thereafter, and authorize Chair to sign same.

(c)         Adoption of Resolution Regarding Comprehensive Indian Fee-To-Trust Reform Legislation (Sponsor: Supervisor Brown)

Recommended Action/Motion: Adopt Resolution as presented, and authorize 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 Public Facilities Corporation; and Mendocino County Water Agency.     

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.

(a)        Adoption of Proclamation Recognizing Darlene Tooley, Executive Director of Northern Circle Indian Housing Authority, for 35 Years of Exceptional Leadership and Community Service (Sponsors: Supervisors McCowen and Brown)

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 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Carmel J. Angelo, Tammi Weselsky, Juanie Cranmer, Cherie Johnson, and Donna Williamson; Employee Organization(s):  All

(b)        Pursuant to Government Code Section 54956.9(a) - Conference with Legal Counsel - Existing Litigation:  Dotty Coplen; et al. v. County of Mendocino. Mendocino County Superior Court Case No. SCUK-CVPM-11 59486

(c)         Pursuant to Government Code Section 54956.8 - Conference with Real Property Negotiator; Property/Physical Address: 24000 South Highway One, Point Arena (APN 027-061-04); Parties: County of Mendocino; Agency Negotiator: Kristin McMenomey; Under Negotiation: Surplus/Sale of Real Property

(d)        Pursuant to Government Code Section 54956.8 - Acquisition and Sale of Real Property Interest(s), Physical Address: 125 E. Commercial Street - APN's 005-212-04, 005-212-05, 005-212-18; Parties: County of Mendocino GSA Director, Negotiator for the County; Administrative Office of the Courts, Owner

(e)         Pursuant to Government Code Section 54956.9(a) - Conference with Legal Counsel - Existing Litigation:  Animal Legal Defense Fund, et al. v. County of Mendocino. Mendocino County Superior Court Case No. SCUK-CVPT-14-64916

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.

(a)         State Fish and Game Commission - Notice of proposed regulatory action relative to Amending Sections 311, 353, 464, 465, 475, and 485; repealing Section 355; and adding Section 250.1, Title 14, California Code of Regulations, relating to the prohibition on the use of lead projectiles and ammunition using lead projectiles for the take of wildlife with firearms, which will be published in the California Regulatory Notice Register on January 16, 2015; for additional information please contact Craig Martz, Department of Fish and Wildlife, (916) 653-4674, or visit www.fgc.ca.gov.

(b)        State Fish and Game Commission - Notice of proposed regulatory action relative subsection (b) of Section 27.65 and subsection (b) of Section 28.38, Title 14, California Code of Regulations, relating to Pacific Bluefin Tuna daily bag limit and Tuna fillet procedures, which will be published in the California Regulatory Notice Register on January 23, 2015; for additional information please contact Mandy Lewis, Department of Fish and Wildlife, (562) 341-7169, or visit www.fgc.ca.gov.

(c)         Caltrans - Notice of three public workshops to be held on proposed realignment of U.S. Highway 101 in Del Norte County at Last chance Grande; for additional information please contact Eli Rohl, Public Information Office, Caltrans, (707) 441-3998, email to eli.rohl@dot.ca.gov.

(d)        Cal Office of Emergency Services - On January 7, 2015, the U.S. Small Business Administration (SBA) declared the primary county of Tehama and the contiguous counties of Butte, Glenn, Mendocino, Plumas, Shasta, and Trinity a disaster area. This declaration is a result of damages caused by the December Winter Storms that occurred December 3, 2014 through December 23, 2014; for additional information please contact SBA, (800) 659-2955, or visit SBA's website at www.sba.gov/services/disasterassistance

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 William Flubacher

(b)        Claim of Mario Palacio

(c)         Claim of Dylan Swartout

Items Recommended for Approval:

MINUTES

(d)        January 6, 2015 Regular Board Meeting

(e)         January 20, 2015 Regular Board Meeting

APPOINTMENTS

(f)          Approval of Recommended Appointments/Reappointments

Recommended Action/Motion: Approve the following appointments/reappointments:

EXECUTIVE OFFICE

HEALTH AND HUMAN SERVICES AGENCY

(g)        Adoption of Resolution Certifying that No Voluntary Mental Health Program  Serving Adults or Children is to be Reduced as a Result of Implementation of State Assembly Bill 1421 (aka Laura's Law), Assisted Outpatient Treatment (AOT) Program

Recommended Action/Motion: Adopt Resolution certifying that no voluntary mental health program serving adults or children is to be reduced as a result of implementation of State Assembly Bill 1421 (aka Laura's Law), Assisted Out-patient Treatment (AOT) Program, and authorize Chair to sign same.

HUMAN RESOURCES

(h)        Approval of Extraordinary Merit Increase for District Attorney Employee Daniel Madow in Accordance with Mendocino County Code Section 3.04.080 "Application of Compensation Plan to Positions", and Authorize the Chief Executive Officer to Approve, on Behalf of the Board of Supervisors, Future Requests Related to Chapter 3.04 (Personnel and Salary) of the Mendocino County Code

Recommended Action/Motion: Approve the extraordinary merit increase for District Attorney employee Daniel Madow in accordance with Mendocino County Code Section 3.04.080, and Authorize the Chief Executive Officer to approve, on behalf of the Board of Supervisors, future requests related to Chapter 3.04 (Personnel and Salary) of the Mendocino County Code.

LIBRARY

(i)          Ratification of Submission of the Young Adult Library Services Association (YALSA) Teen Tech Week Grant Application for the Amount of $1,000

Recommended Action/Motion: Ratify submission of the Young Adult Library Services Association (YALSA) Teen Tech Week Grant application for the amount of $1,000.

PLANNING AND BUILDING SERVICES

(j)          Approval of Financial Memorandum of Understanding (MOU) Establishing the Financial Framework for a Workforce Investment Board (WIB) Partnership with the Northern California Career Pathways Alliance (NCCPA)

Recommended Action/Motion: Approve Financial Memorandum of Understanding (MOU) establishing the financial framework for a Workforce Investment Board (WIB) partnership with the Northern California Career Pathways Alliance (NCCPA) and authorize the WIB Chair to sign same.

TRANSPORTATION

(k)        Adoption of Resolution Approving Department of Transportation (DOT) Agreements (for a Total Amount of $128,944.00) with and Accepting Grant Deeds Conveying Real Property from Certain Landowners for the Acquisition of Rights of Way Needed for the Reconstruction and Widening Project of East Side Potter Valley Road, CR 240, from M.P. 2.46 to M.P. 6.42 (Potter Valley Area)

Recommended Action/Motion: Adopt Resolution approving DOT Agreements with the certain landowners (for a Total Amount of $128,944.00), accept the Grant Deeds conveying real property from said certain landowners, and authorize the Board Chair to sign said Agreements and the Statutory Certificates of Acceptance.  Direct the Clerk of the Board to submit the Grant Deeds to County DOT office for further processing and recording.  Direct County Auditor and County Assessor to prorate real property taxes.

(l)          Adoption of Resolution Approving Department of Transportation (DOT) Tariff Agreement with Pacific Gas and Electric Company (PG&E) for Utility Facilities Relocation Costs Not to Exceed $720,000, From Budget Unit 3041, Associated with the Road Improvements Project on East Side Potter Valley Road, CR 240, M.P. 2.40 to M.P. 6.42 (Potter Valley Area)

Recommended Action/Motion: Adopt Resolution approving the Director of Transportation to enter into a Tariff Agreement with Pacific Gas and Electric Company to relocate utility facilities in conjunction with the East Side Potter Valley Road Project, approve payment of Restricted State Transportation Improvement Funds in Budget Unit 3041, authorize necessary payment not to exceed $720,000, and authorize Chair to sign same.

(m)      Adoption of Resolution Approving Release of Contract Surety, Department of Transportation (DOT) Contract No. 110122, Feliz Creek Bridge Replacement on County Road 110 (Hopland Area)

Recommended Action/Motion: Adopt Resolution releasing the Contract Surety and the Labor and Materials Surety for DOT Contract No. 110122, Feliz Creek Bridge replacement on County Road 110, pursuant to applicable terms and conditions, and authorize Chair to sign same.

(n)        Adoption of Resolution Approving Release of Contract Surety, Department of Transportation (DOT) Contract No. 130074, 2011 Storm Damage Repair on Mountain View Road, M.P. 20.59 (Boonville Area)

Recommended Action/Motion: Adopt Resolution releasing the Contract Surety for Contract No. 130074, 2011 storm damage repair on Mountain View Road, M.P. 20.59, pursuant to applicable terms and conditions, and authorize Chair to sign same.

TREASURER-TAX COLLECTOR

(o)        Acceptance of the December 31, 2014 Report of Mendocino County Pooled Investments

Recommended Action/Motion: Accept the December 31, 2014 report of Mendocino County Pooled Investments.

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 Public Facilities Corporation; and the Mendocino County Water Agency.

 

MENDOCINO COUNTY WATER AGENCY.

        Mendocino County Water Agency

(p)        Appointment of Carmel J. Angelo, Chief Executive Officer, as the Mendocino County Water Agency General Manager and Authorize the Development of a Water Agency Action Plan (Sponsor: Executive Office)

Recommended Action/Motion: Appoint Carmel J. Angelo, Chief Executive Officer, as General Manager of the Mendocino County Water Agency and authorize the development of an action plan to be presented to the Board of Supervisors within 90 days.

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

·         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