Carre Brown 1st District Supervisor Chair |
John McCowen 2nd District Supervisor |
Tom Woodhouse 3rd District Supervisor |
Dan GJerde 4th District Supervisor Vice Chair |
DAN HAMBURG 5th District Supervisor |
|||
|
|||||||
CARMEL J. ANGELO Chief Executive Officer/ Clerk of the Board
|
|
DOUGLAS L. LOSAK Interim County Counsel
|
|
||||
(707) 463-4441
Fax (707) 463-5649
cob@co.mendocino.ca.us
Mendocino County Board of Supervisors
Board Chambers, Room 1070, County Administration Center
Persons wishing to file documentation on any agenda item for the official record must submit ten (10) copies of each document to the Executive Office.
Members of the public are advised that all cell phones or electronic devices are to be silenced upon entering the Board Chambers.
Please note that all times provided are considered approximate.
9:15 AM Closed Session (See Items 9a-9c)
11:30 AM Informational Presentation on the North Coast Regional Water Quality Control Board's (NCRWQCB) Russian River Watershed Pathogen Indicator Bacteria Total Maximum Daily Load (TMDL) Action Plan (See Item 5f)
2:00 PM Noticed Public Hearing - Adoption of Resolution by the Board of Supervisors of the County of Mendocino to Adopt the Revised Mendocino Town Local Coastal Program Update, Consisting of the Mendocino Town Plan Update (Coastal Element Chapter 4.13 of the General Plan), the Mendocino Town Land Use Plan Land Use Map, the Mendocino Town Zoning Code (Division III of Title 20 of the Mendocino County Code), and the Mendocino Town Zoning Map (GP 2-2013/OA 1-2013), and to Authorize Transmittal of the Same to the California Coastal Commission for Certification Pursuant to the California Coastal Act of 1976, as Amended (Division 20, Public Resource Code) (See Item 8a)
(a) Adoption of Proclamation Declaring that Ginny Rorby, Artist; Mary Ann Villwock, Individual Patron; The North Coast Brewing Company, Business; Friends of the Round Valley Library, Arts Organization; and Pacific Community Charter School, Arts Education are Recipients of the 2015 Mendocino County Art Champions Awards as Nominated by the Community and Selected by the Arts Council of Mendocino County (ACMC) Board of Directors (Sponsor: Executive Office)
Members of the public are welcome to address the Board on items not listed on the agenda, but within the jurisdiction of the Board of Supervisors. The Board is prohibited by law from taking action on matters not on the agenda, but may ask questions to clarify the speaker's comment. The Board limits testimony on matters not on the agenda to 3 minutes per person and not more than 10 minutes for a particular subject at the discretion of the Chair of the Board.
Individuals wishing to address the Board under Public Expression are welcome to do so throughout the meeting. To best facilitate these items, please review and complete the public comment/speaker form available at the back of the Boardroom and present to the Clerk. If you wish to submit written comments, please provide 10 copies to the Executive Office staff, located in the County Administration Center, Room 1010. All meetings are tape-recorded, so speakers are reminded to announce their names as they approach the podium.
The Consent Calendar is considered routine and non-controversial and will be acted upon by the Board at one time without discussion. Any Board member may request that any item be removed from the Consent Calendar for individual consideration.
See section at the end of this document for the full listing of Consent items
5. COUNTY EXECUTIVE OFFICE AND DEPARTMENTAL MATTERS
(a) Chief Executive Officer's Report (Available Online at: http://www.co.mendocino.ca.us/administration/CEOReports.htm)
Recommended Action/Motion: Accept the report of the Chief Executive Officer.
(b) Discussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform
Recommended Action/Motion: Provide directions to staff on matters of legislation.
(c) Approval of Agreement Between the County of Lake and County of Mendocino to Provide Housing and Associated Services for Juvenile Wards for the Period of October 15, 2015 through September 30, 2017 (Sponsors: Executive Office and Probation)
Recommended Action/Motion: Approve the Agreement between the County of Lake and County of Mendocino to provide housing and associated services for juvenile wards for the period of October 15, 2015 through September 30, 2017, and authorize Chair to sign same.
(d) Informational Presentation and Update on the Review Process of the Mental Health System being Completed by the Kemper Consulting Group
Recommended Action/Motion: Accept informational presentation and update on the review process of Mental Health being completed by the Kemper Consulting Group.
(e) Approval of Appointment of Stacey Cryer as Interim Local Director of Mental Health Services Pursuant to Welfare and Institutions Code 5607
Recommended Action/Motion: Approve appointment of Stacey Cryer as Interim Local Director of Mental Health Services pursuant to Welfare and Institutions Code 5607.
(f) Informational Presentation on the North Coast Regional Water Quality Control Board's (NCRWQCB) Russian River Watershed Pathogen Indicator Bacteria Total Maximum Daily Load (TMDL) Action Plan (Sponsors: Agriculture and Environmental Health)
Recommended Action/Motion: Receive the informational presentation on the North Coast Regional Water Quality Control Boards (NCRWQCB) Russian River Watershed Pathogen Indicator Bacteria Total Maximum Daily Load (TMDL) Action Plan.
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) Discussion and Approval of Board of Supervisors Response to the 2014/15 Mendocino County Grand Jury Library Report (Sponsors: Supervisors McCowen and Gjerde)
Recommended Action/Motion: Approve the Board of Supervisors response to the 2014/15 Grand Jury Library Report as presented.
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) Noticed Public Hearing - Adoption of Resolution by the Board of Supervisors of the County of Mendocino to Adopt the Revised Mendocino Town Local Coastal Program Update, Consisting of the Mendocino Town Plan Update (Coastal Element Chapter 4.13 of the General Plan), the Mendocino Town Land Use Plan Land Use Map, the Mendocino Town Zoning Code (Division III of Title 20 of the Mendocino County Code), and the Mendocino Town Zoning Map (GP 2-2013/OA 1-2013), and to Authorize Transmittal of the Same to the California Coastal Commission for Certification Pursuant to the California Coastal Act of 1976, as Amended (Division 20, Public Resource Code)
Recommended Action/Motion: Adopt and authorize Chair to sign Resolution by the Board of Supervisors of the County of Mendocino to adopt the revised Mendocino Town Local Coastal Program Update, consisting of the Mendocino Town Plan Update (Coastal Element Chapter 4.13 of the General Plan), the Mendocino Town Land Use Plan Land Use Map, the Mendocino Town Zoning Code (Division III of Title 20 of the Mendocino County Code), and the Mendocino Town Zoning Map (GP 2-2013/OA 1-2013), and to authorize transmittal of the same to the California Coastal Commission for certification pursuant to the California Coastal Act of 1976, as amended (Division 20, Public Resource Code).
(b) Discussion and Possible Adoption of Resolution Approving the Appeal of the Planning Commission’s July 16, 2015, Denial of AA_2015-0002, and Overturning the Zoning Clearance Granted to Building Permit BU_2015-0104 (Cross Development) by Planning and Building Services
Recommended Action/Motion: Adopt and authorize Chair to sign Resolution to approve Administrative Appeal AA_2015-0002 and overturn the zoning clearance that Planning and Building Services granted to Building Permit BU 2015-0104.
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, Heather Coffman, Heidi Dunham, Alan Flora, Cherie Johnson, and Donna Williamson; Employee Organization(s): All
(b) Pursuant to Government Code Section 54956.9d(2) – Conference with Legal Counsel – Anticipated Litigation: Significant Exposure to Litigation – One Case
(c) Pursuant to Government Code Section 54957 – Public Employee Appointment – Acting County Counsel
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 of California, Fish and Game Commission - 15 Day Notice of California Notice Register 2015, No. 34-Z, Z-2015-0811-07; for more information, contact Roger Bloom, @ (916) 445-3777.
4. CONSENT CALENDAR - CONTINUED
The Consent Calendar is considered routine and non-controversial and will be acted upon by the Board at one time without discussion. Any Board member may request that any item be removed from the Consent Calendar for individual consideration.
Items Recommended for Approval:
(a) Approval of Agreement with Mendocino County Resource Conservation District (MCRCD) in the amount of $88,400 for Performance of the Sustainable Agricultural Lands Strategy Planning Grant
Recommended Action/Motion: Approve Agreement with Mendocino County Resource Conservation District in the amount of $88,400 for performance of the Sustainable Agricultural Lands Strategy Planning Grant, and authorize Chair to sign same.
(b) Approval of Grant Agreement Between the County Department of Agriculture and the State of California Department of Conservation, in the Amount of $93,400 and Authorization for the Auditor-Controllers Office to Establish a New Budget Unit for the Grant
Recommended Action/Motion: Approve the Grant Agreement between the County Department of Agriculture and the State of California Department of Conservation in the amount of $93,400, authorize Chair to sign said agreement, and authorize the Auditor-Controller’s Office to establish a new budget unit for the grant.
HEALTH AND HUMAN SERVICES AGENCY
(c) Approval of Agreement with Redwood Community Services, Inc., in the Amount of $120,000 to Provide Housing and Services to Emancipated Foster/Probation Youth for Health and Human Services Agency (HHSA) Family and Children’s Services (FCS) in Fiscal Year 2015/16
Recommended Action/Motion: Approve and authorize the Chair to sign Agreement with Redwood Community Services, Inc., in the amount of $120,000 to provide housing and services to assist emancipated foster/probation youth for Health and Human Services Agency (HHSA) Family and Children’s Services (FCS) in Fiscal Year 2015/16; and authorize the Health and Human Services Agency Director to sign any further amendments to the Agreement that do not affect the annual maximum amount.
PLANNING AND BUILDING SERVICES
(d) Approval of Agreement with LACO Associates in the Amount of $72,700 to Conduct State Mandated Annual Inspections of County Mines and Quarries and Preparation of Inspection Reports for the Term of September 1, 2015 to June 30, 2016
Recommended Action/Motion: Approve and authorize the Chair to sign the Agreement with LACO Associates in the amount of $72,700 to conduct State mandated inspections of County mines and quarries and prepare inspection reports for the term September 1, 2015 to June 30, 2016.
(e) Approval of Retroactive Acquisition Due to an Emergency Purchase of 20 Foot Trailer in the Amount of $8,915.60 and Add Item to the County's Approved List of Fixed Assets
Recommended Action/Motion: Approve the retroactive acquisition of emergency purchase of 20 foot Trailer in the amount of $8,915.60 and add item to the County's approved list of fixed assets.
(f) Adoption of Resolution Authorizing the Mendocino County Sheriff's Office to Apply for the Byrne Justice Assistance Grant (JAG) from the Board of State and Community Corrections in the amount of $220,000
Recommended Action/Motion: Adopt the Resolution authorizing the Mendocino County Sheriff's Office to apply for the Byrne Justice Assistance Grant from the Board of State and Community Corrections in the amount of $220,000; and authorize Chair to sign same.
(g) Approval of Agreements with U.S. Corrections and Guard Force International, Inc. for an Amount Not to Exceed a Total of $75,000 Annually to Provide Inmate Transportation Services
Recommended Action/Motion: Approve Agreements with U.S. Corrections and Guard Force International Inc. for an amount not to exceed a total of $75,000 to provide inmate transportation services, and authorize Chair to sign same.
(h) Approval of Purchase of FARO 3D Laser Crime Scene Scanner in the Amount of $73,081.82 and Approval of the Necessary Budget Transfer from Asset Forfeiture Revenue Line Item SO 823310 to SO 864370; and further Add to Approved List of Fixed Assets
Recommended Action/Motion: Approve purchase of the FARO 3D Laser Crime Scene Scanner in the amount of $73,081.82; approve the necessary budget transfer from Asset forfeiture revenue line item SO 823310 to SO 864370; and further, add the equipment to the approved list of fixed assets.
(i) Approval of Notice of Completion, Department of Transportation (DOT) Contract No. 130011, 2011 Storm Damage Repairs on Comptche Ukiah Road, CR 223, M.P. 8.50 (Comptche Area)
Recommended Action/Motion: Approve and authorize Chair to sign the Notice of Completion and direct the Clerk of the Board to file the Notice of Completion for DOT Contract No. 130011 with the County Clerk-Recorder.
(j) Approval of Notice of Completion, Department of Transportation (DOT) Contract No. 130012, 2011 Storm Damage Repairs on Comptche Ukiah Road, CR 223, M.P. 8.25 (Comptche Area)
Recommended Action/Motion: Approve and authorize Chair to sign the Notice of Completion and direct the Clerk of the Board to file the Notice of Completion for DOT Contract No. 130012 with the County Clerk-Recorder.
(k) Approval of Notice of Completion, Department of Transportation (DOT) Contract No. 150023, 2015 Asphalt Concrete (A.C.) Overlay on Various County Maintained Roads (Willits and Fort Bragg Areas)
Recommended Action/Motion: Approve and authorize Chair to sign the Notice of Completion and direct the Clerk of the Board to file the Notice of Completion for DOT Contract No. 150023 with the County Clerk-Recorder.
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