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

 

Regular Meeting

June 9, 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 Presentation and Possible Approval of Fiscal Year (FY) 2015-16 Chief Executive Officer’s Recommended Budget Report with Recommended Actions (See Item No. 5c)       

11:30 AM Discussion and Possible Action Regarding an Overview by LEAN Energy of the Options to Consider for the Implementation of a Community Choice Aggregation (CCA) Program for the Procurement of Electrical Power (See Item No. 5d)          

1:30 PM Noticed Public Hearing – Possible Adoption of Resolution Confirming Acceptance of the Fiscal Year 2015-16 Mendocino County Lodging Business Improvement District (BID) Annual Report Thereby Levying an Annual Assessment for the BID in Fiscal Year 2015-16 (Continued from May 19, 2015) (See Item No. 5e)       

4:00 PM 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 (See Item No. 9a)        

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 Graduates of the Leadership Mendocino Class XXII (Sponsors: Supervisors Brown and McCowen)

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)         Presentation and Possible Approval of Fiscal Year (FY) 2015-16 Chief Executive Officer’s Recommended Budget Report with Recommended Actions

Recommended Action/Motion: Approve the FY 2015-16 Chief Executive Officer’s Recommended Budget with recommended actions; and further provide direction on final recommended budget preparation.

(d)        Discussion and Possible Action Regarding an Overview by LEAN Energy of the Options to Consider for the Implementation of a Community Choice Aggregation (CCA) Program for the Procurement of Electrical Power

Recommended Action/Motion: Provide direction to staff to bring forward this item for further discussion and a presentation from Sonoma Clean Power and California Clean Power on June 16, 2015.

PLANNING AND BUILDING SERVICES

(e)         Noticed Public Hearing – Possible Adoption of Resolution Confirming Acceptance of the Fiscal Year 2015-16 Mendocino County Lodging Business Improvement District (BID) Annual Report Thereby Levying an Annual Assessment for the BID in Fiscal Year 2015-16 (Continued from May 19, 2015)

(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

PROBATION

(g)        Presentation and Approval of the 2015-16 Budget for the AB109 Community Corrections Funds, as Approved by the Community Corrections Partnership Executive Committee

TRANSPORTATION

(h)        Transportation Director's Report

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)        Introduction and Waive Reading of an 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 (Sponsors: Supervisors McCowen and Hamburg and Executive Office)

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.

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: Friends of Outlet Creek v. County of Mendocino, et al.; Mendocino County Superior Court Case No. SCUK-CVPT-15-65618

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 a Public Monitoring Council meeting to discuss issues relating to its responsibilities pursuant to California Senate Bill 1070 (Kehoe, 2006). This meeting will take place on Friday, May 29 in Costa Mesa from 10:00 am until 5:00 pm; for additional information please contact Jon B. Marshak, Executive Director at (916) 341-5514 or via email at jon.marshak@waterboards.ca.gov.

(b)         State Water Resource Control Board - Notice of a Public Workshop regarding Drought Activities in the Bay-Delta to be held Wednesday,  May 20, 2015 at 9:00 am  in Sacramento; for additional information please contact Rich Satkowski at (916) 341-5439 or via email at rich.satkowski @waterboards.ca.gov.

(c)          State Water Resource Control Board - Revised Notice of a Public Workshop regarding Drought Activities in the Bay-Delta to be held Wednesday,  May 20, 2015 at 9:00 am  in Sacramento; for additional information please contact Rich Satkowski at (916) 341-5439 or via email at rich.satkowski@waterboards.ca.gov.

(d)         Sonoma County Water Agency - Russian River Weekly Hydrologic Status report dated May 15, 2015, as required by the May 1st Order approving the Agency’s Petition for Temporary Urgency Change in Permit 12947A, 12949, 12950, and 16596 (Applications 12919A, 15736, 15737, and 19351); for more information please contact John Mendoza at (707) 547-1929, or via email at John.Mendoza@scwa.ca.gov.

(e)          State Water Resource Control Board - Revised Notice of a Public Workshop regarding Drought Activities in the Bay-Delta to be held Wednesday,  May 20, 2015 at 9:00 am  in Sacramento; for additional information please contact Rich Satkowski at (916) 341-5439 or via email at rich.satkowski @waterboards.ca.gov.

(f)          Sonoma County Water Agency - Notice of Motion to Intervene by and Comments of Sonoma County Water Agency filed today (May 28, 2015) in FERC Docket P-77-275; for more information please contact Steven S. Shupe at (707) 565-3950, or via email at steve.shuupe@sonoma-county.org.

(g)          Sonoma County Water Agency - Russian River Weekly Hydrologic Status Report dated May 29, 2015, as required by the May 1st Order approving the Agency’s Petition for Temporary Urgency Change in Permit 12947A, 12949, 12950, and 16596 (Applications 12919A, 15736, 15737, and 19351); for more information please contact John Mendoza at (707) 547-1929, or via email at John.Mendoza@scwa.ca.gov.

(h)         Sonoma County Water Agency - Russian River Weekly Hydrologic Status report dated May 22, 2015, as required by the May 1st Order approving the Agency’s Petition for Temporary Urgency Change in Permit 12947A, 12949, 12950, and 16596 (Applications 12919A, 15736, 15737, and 19351); for more information please contact John Mendoza at (707) 547-1929, or via email at John.Mendoza@scwa.ca.gov.

(i)           Federal Energy Regulatory Commission - Notice of Order Issued May 18, 2015 Granting Temporary Variance of the Minimum Flow Requirements Under Appendix A of the January 28, 2014 Order Amending License to Pacific Gas and Electric; for more information please contact Thomas J. LoVullo, Chief, Aquatic Resources Branch, Division of Hydropower Administration and Compliance.

(j)           State of California, Department of Water Resources - Water Conditions in California report dated May 1, 2015; for more information please contact Mark W. Cowin, Director; Department of Water Resources.

(k)         Sonoma County Water Agency - Lake Mendocino Water Supply Reliability Evaluation Report dated April 30, 2015; for more information please contact Donald J. Seymour at (707) 526-5370 or visit www.sonomacountywater.org/.

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 Janet Saulsbury

(b)        Claim of Stanley & Ronin Saulsbury

Items Recommended for Approval:

MINUTES

(c)          May 19, 2015 Regular Board Meeting

APPOINTMENTS

(d)        Approval of Recommended Appointments/Reappointments

BOARD OF SUPERVISORS

(e)         Adoption of a Resolution In Support of the Stepping Up National Initiative to Reduce the Number of People With Mental Illnesses In Jails and Encourage all County Officials, Employees and Residents to Participate in the Initiative (Sponsor: Supervisor Brown)

(f)          Adoption of Proclamation Designating the Week of June 6 through June 14, 2015 as California Invasive Species Action Week in Mendocino County  (Sponsor: Supervisor Brown)

(g)        Approval to Join the We Care for California Coalition and Urge the Legislature and Administration to Eliminate the Assembly Bill 97 (2011) Medi-Cal Rate Cuts, and Increase Medi-Cal Payments to Healthcare Providers and Health Plans During the Upcoming State Budget Negotiations (Sponsor: Supervisor Brown)

DISTRICT ATTORNEY

(h)        Approval to Purchase Four District Attorney’s Investigative Unit Vehicles, Using Asset Forfeiture Funds in Budget Unit 2017, Transferring From Line Item 823310 to Line Item 864370, for a Total Amount of $125,000 and Add Vehicles to the County Approved List of Fixed Assets

EXECUTIVE OFFICE

(i)          Approval of Agreement with Thomson Reuters/Aumentum in the Amount of $1,701,429 for the Acquisition of County-Wide Property Tax Software System; Authorize the Chief Executive Officer or her/his designee to Execute any and all Documents in Relation to the Transaction; and Authorize the Chief Executive Officer or her/his designee to Sign Any Future Amendments to the Agreement That Do Not Alter the Fiscal Aspect of the Thomson Reuters/Aumentum Master Agreement for Licensed Software, Hardware, and Services

(j)          Approval of Priorities Report Forms (4) for 2014 Zip Code Funding Priorities for Potential State Child Care / Development Funding – Children & Family System of Care

(k)        Approval of Request to Transfer Funds from the Information Services Division Budget Unit 1960, in the Amount of $60,000, from the 1000 Series Line Item 861011, to the 4000 Series Line Item 864370, Fixed Assets, to Cover the Purchase of Necessary IT Infrastructure Equipment and Approval of an Amendment to the Fixed Asset Table to Include the IT Infrastructure Equipment

HEALTH AND HUMAN SERVICES AGENCY

(l)          Approval of Intergovernmental Transfer (IGT) Assessment Fee Agreement #13- 90550, IGT Transfer of Public Funds Agreement #13-90525 With the California Department of Health Care Services (DHCS) and the Health Plan-Provider Agreement with Partnership HealthPlan of California (PHC) for Services Benefitting  Medi-Cal Patients in FY 2013-14,  and Authorization for the HHSA Director to Sign the Agreements and Any Future Amendments to the Agreements that do not Affect the Annual Maximum Amount

(m)      Adoption of Amended Resolution  No. 15-075 to Correct Signing Authority in Order to Match the State of California Designation for the 2015-16 Performance Contract between the Department of Health Care Services (DHCS) and Mendocino County Health and Human Services Agency (HHSA)

(n)        Adoption of Amended Resolution No. 15-076 to Correct Signing Authority in Order to Match the State of California Designation for the Department of Health Care Services (DHCS) Substance Use Disorder Treatment (SUDT) Services Amendment No. 14-90070 A01

HUMAN RESOURCES

(o)        Adoption of Resolution Amending Board of Supervisors Resolution No. 13-109 Implementing the Terms and Conditions of Employment for Unrepresented Management Employees and Exempt Elected Officials

(p)        Adoption of Resolution Establishing a Salary Grade for the Classification of Risk Analyst and Authorizing Changes to the Position Allocation Table as Follows: Budget Unit 0713 - Delete One (1) Full-Time Employee (FTE) Sr. Department Analyst; Add One (1) FTE Risk Analyst; Budget Unit 1160 - Delete One (1) FTE Buyer; Delete One (1) FTE Administrative Services Manager II; Add One (1) FTE Administrative Services Manager I; and Authorize Reclassification and Associated Salary Adjustment to Affected Incumbents

(q)        Adoption of Resolution Prohibiting Certain County Officers and Employees from Engaging in Outside Employment for Compensation that is Inconsistent or in Conflict with Their Duties as a County Officer or Employee, Pursuant to California Government Code Section 1126

LIBRARY

(r)         Approval of Transfer of Funds in Budget Unit 6110 from Line Item 862170 (Office Expense) to Line Item 864370 (Fixed Assets); Approval of Purchase of Fixed Asset, ScanPro 1100 Microfilm Reader in the Amount of $7,815; and Approval of a Revised Fixed Asset Schedule as an Amendment to the Fiscal Year 2014/15 Budget

MENDOCINO COUNTY EMPLOYEES' RETIREMENT ASSOCIATION

(s)         Adoption of Resolution Adopting Tax Compliance Regulations for the Mendocino County Employees Retirement Association

PROBATION

(t)          Approval of the Awarding of Grants to Behavioral Interventions, Inc. (BI, Inc.), Mendocino County AIDS/Viral Hepatitis Network (MCAVHN), and Mendocino County Youth Project (MCYP) in the Amount of $5,000, $10,000, and $10,000 Respectively in Accordance with the 2014 State Community Recidivism Reduction Grant

SHERIFF-CORONER

(u)        Approval to Amend Contract 11-LE-11051360-2010 Between the Mendocino County Sheriff's Office and USDA, Forest Service Extending the Operating Period to September 30, 2015 to Support Operations to Suppress Manufacturing and Trafficking of Controlled Substance on or Affecting the Administration of National Forest System Lands, with an Emphasis on Identification, Apprehension and Prosecution of Suspects Engaged in These Activities

TRANSPORTATION

(v)        Adoption of Resolution Approving Department of Transportation (DOT) Agreements (for a Total Amount of $68,520) 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)

TREASURER-TAX COLLECTOR

(w)       Approval of Agreement with Columbia Ultimate, Inc. dba RevQ, in the Amount of $114,400 for the Acquisition of Accounts Receivable Software, including Annual Maintenance and Support, for Court Collections Replacing the AS400 System (SunGard PS/Jalan)

(x)        Approval of Outdoor Festival Application and Authorization for Tax Collector to Issue License for the Kate Wolf Music Festival, to be held June 25-28, 2015 at the Black Oak Ranch in Laytonville, California

(y)        Approval of Outdoor Festival Application and Authorization for Tax Collector to Issue License for the Redwood Run 2015, Sponsored by the Kiwanis of the Redwoods, to be held June 12-14, 2015

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