Carre Brown 1st District Supervisor
|
John McCowen 2nd District Supervisor Vice-Chair |
Tom Woodhouse 3rd District Supervisor |
Dan GJerde 4th District Supervisor Chair |
DAN HAMBURG 5th District Supervisor |
|||
|
|||||||
CARMEL J. ANGELO Chief Executive Officer/ Clerk of the Board
|
|
katharine l .elliott Acting 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.
10:00 AM Discussion and Possible Direction Regarding the Summary of Recommendations Implementation Plan Associated with the Kemper Consulting Group Mental Health Services Review and the County Request for Proposal Process (Refer to item 5(c))
1:30 PM Noticed Public Hearing - Discussion and Possible Adoption of Resolution Denying an Appeal of the Coastal Permit Administrators Approval of Coastal Development Permit No. CDP_2014-0042 (Mendocino Land Trust) to Construct a Trail Along Pelican Bluffs; Associated Development Includes a Bridge, Boardwalks and Signage (Refer to item 5(g))
(a) Adoption of Proclamation Recognizing and Honoring Ms. Cathy Vaughn Upon Her Retirement from Mendocino County Health and Human Services Agency After Forty (40) Years of Service (Sponsor: Health and Human Services Agency)
Recommended Action/Motion: Adopt Proclamation recognizing and honoring Ms. Cathy Vaughn upon her retirement from Mendocino County Health and Human Services Agency after forty (40) years of service; and authorize Chair to sign same.
(b) Adoption of Proclamation Recognizing March, 2016 as Women's History Month in Mendocino County and Recognizing the Individuals to be Honored at the Annual Women's History Gala Celebration (Sponsor: Supervisor McCowen)
Recommended Action/Motion: Adopt Proclamation recognizing March, 2016 as Women’s History Month in Mendocino County and recognizing the individuals to be honored at the annual Women’s History Gala Celebration; and authorize Chair to sign same.
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 direction to staff on matters of legislation.
(c) Discussion and Possible Direction Regarding the Summary of Recommendations Implementation Plan Associated with the Kemper Consulting Group Mental Health Services Review and the County Request for Proposal Process
Recommended Action/Motion: Provide direction to staff regarding the draft Summary of Recommendations Implementation Plan and RFP process and timelines and direct the Chief Executive Officer to move forward with implementing the Kemper report recommendations.
(d) Informational Update on the 2015-16 Grand Jury Reports Entitled, "Proposition 172 Funds: A Need for Transparency" and "For the Record: Records Management in Mendocino County"
Recommended Action/Motion: No Action - Informational presentation only.
(e) Presentation and Possible Acceptance of the Annual Update on the Activities of the Library Advisory Board
Recommended Action/Motion: Accept the presentation and annual update on the activities of the Library Advisory Board.
(f) Discussion and Possible Acceptance of 2016 State of the Mendocino County Museum Presentation and Possible Scheduling of a Workshop at the County Museum in Willits in 2016
Recommended Action/Motion: Receive the presentation on the 2016 State of the Museum, and possibly schedule a planning workshop at the County Museum in Willits in 2016.
PLANNING AND BUILDING SERVICES
(g) Noticed Public Hearing - Discussion and Possible Adoption of Resolution Denying an Appeal of the Coastal Permit Administrator's Approval of Coastal Development Permit No. CDP_2014-0042 (Mendocino Land Trust) to Construct a Trail Along Pelican Bluffs and Associated Development of a Bridge, Boardwalks and Signage
Recommended Action/Motion: Hold public hearing and adopt Resolution denying an appeal and upholding the Coastal Permit Administrator’s action to approve CDP_2014-0042 (Mendocino Land Trust) to construct a trail along Pelican Bluffs and associated development including a bridge, boardwalks and signage; and authorize Chair to sign same.
(h) 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.
(i) Transportation Director's Report
Recommended Action/Motion: Accept the report of the Transportation Director.
(j) Acceptance of Informational Presentation from Mendocino Council of Governments (MCOG) and Department of Transportation Regarding County Roads, "Funding for Road Maintenance (Countywide)"
Recommended Action/Motion: Accept the informational presentation from Mendocino Council of Governments (MCOG) and Department of Transportation regarding County roads, "Funding for Road Maintenance (Countywide)."
6. BOARD OF SUPERVISORS AND MISCELLANEOUS
(a) Supervisors' Reports Regarding Special Board Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest
Items added to the agenda subsequent to agenda publication, up to 72 hours in advance of the meeting, pursuant to Government Code section 54954.
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 54957 - Public Employee Performance Evaluation - Agricultural Commissioner and Sealer of Weights and Measures
(c) Pursuant to Government Code Section 54956.9(a) - Conference with Legal Counsel – Existing Litigation: Keep the Code, Inc. v. County of Mendocino - Mendocino County Superior Court Case No. SCUK-CVPT-14-64207
(d) Pursuant to Government Code Section 54957 - Public Employee Performance Evaluation - 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 Water Resources Control Board, February 10, 2016, Emergency Regulation Facts Sheets; for more information, contact Kathy Frevert, Conservation Specialist at kathy.frevert@waterboards.ca.gov or (916) 322-5274.
(b) State Water Resources Control Board, February 4, 2016, Notice of Office of Administrative Law approval of the Desalination Amendment; for more information, contact Dr. Kim Tenggardjaja at (916) 341-5473 or kimberly.tenggardjaja@waterboards.ca.gov.
(c) State Water Resources Control Board, February 5, 2016, temporary suspension of monthly reporting requirement pursuant to order WR 2015-0002-DWR; for more information, contact lyris@swrcb18.waterboards.ca.gov.
(d) State Water Resources Control Board, February 5, 2016, Revised draft resolution directing staff to develop beneficial uses pertaining to tribal traditional and cultural, tribal subsistence fishing, and subsistence fishing; for more information, contact Gita Kapahi, Director of Public Participation and Tribal Liaison at (916) 341-5501 or gita.kapahi@waterboards.ca.gov.
(e) CalOES, January 26, 2016, Correspondence regarding enacted emergency rulemaking to delay the opener of the commercial Dungeness crab season; for more information, contact Mark S. Ghilarducci, Director at (916) 845-8506.
(f) Bureau of Indian Affairs, January 27, 2016, Notice of Decision for the application of the Potter Valley Tribe for acceptance of property; for more information, contact Bureau of Indian Affairs, Pacific Regional Office at 2800 Cottage Way, Sacramento, CA 95825.
(g) United States Department of Commerce, Notice regarding U.S. Census Bureau 2016 Government Units Survey; for more information, contact (1-888) 369-3613 and choose option 4, or contact esmd.gus.psfcb@census.gov.
(h) CalOES, February 3, 2016, Declaration regarding impacts caused by ocean conditions resulting in delayed commercial Dungeness Crab Season; for more information, contact Karma Hackney, Individual Assistance Officer (916) 845-8149.
(i) U.S. Federal Energy Regulatory Commission, January 19, 2016, Notice Dismissing Request for Rehearing as Moot; for more information, contact Federal Energy Regulatory Commission, 888 First Street NE, Washington, DC 20426.
(j) Wildlife Conservation Board, January 27, 2016, correspondence regarding Eel River Peninsula, Phase II (Foster Mountain), (Garcia Creek), (Summer Camp) Mendocino County Project ID: 2012176, 2015090, 2015091; for more information, contact John P. Donnelly, Director, at (916) 445-0137.
(k) State Water Resources Control Board, February 12, 2016, Extended Drought Regulation Approved and Updates to Water Conservation Portal; for information, contact Kathy Frevert, Conservation Specialist at kathy.frevert@waterboards.ca.gov or (916) 322-5274.
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:
(a) Claim of Bradford A. Miller
Items Recommended for Approval:
(c) February 2, 2016, Regular Board Meeting
(d) February 9, 2016, Regular Board Meeting
(e) Approval of Recommended Appointments/Reappointments
Recommended Action/Motion: Approve the following appointments/reappointments: 1) Laura Stebbins, Child Care Planning Council, Public Agency Representative; 2) Paul Tichinin, First 5 Mendocino, General Representative; 3) Sara O’Donnell, Health and Human Services Agency, 5th District Representative; 4) Anna Beuselinck, Hopland Municipal Advisory Council, Member; 5) Julie Golden, Hopland Municipal Advisory Council, Member; 6) John Schaeffer, Hopland Municipal Advisory Council, Member; 7) Dolly Riley, Library Advisory Board, 1st District Representative; 8) Deborah Edelman, North Coast Resource Partnership - Technical Review, Alternate Mendocino Representative; 9) Jena Conner, Policy Council on Children and Youth (PCCY), Member #2 - Person Responsible for Management of Children's Services; 10) A.R. “Buck” Ganter, PCCY, Member #5 - Person Responsible for Management of Probation; 11) Carol Kelsey, PCCY, Member #6 - Person Responsible for Management of Public Health Services; 12) Bryan Lowery, PCCY, Member #7 - Person Responsible for Management of Welfare or Public Social Services; 13) Kathryn Cavness, PCCY, Member #11 - Prosecuting Attorney of the County; 14) Jayma Shields Spence, PCCY, Member #12 - A Rep of a Private Nonprofit Corp., serving Children and Youth; 15) Camille Schraeder, PCCY, Member #15 - A Representative of the Local Child Abuse Council; 16) Teri Sedrick, PCCY, Member #17 - A Representative of the Local Child Care Resource and Referral Agency (Appointment of Teri Sedrick includes a waiver of residency as Ms. Sedrick is a resident of Lake County); 17) Claudia Macias de Ortega, PCCY, Member #18 - A Representative of a Community-based group with Ties to an Ethnic Community; 18) Laura Welter, PCCY, Member #22 - A Representative of the Workforce Investment Board Youth Council; 19) Sheryn Hildebrand, PCCY, Member #23 - An Additional Representative of a Private Nonprofit (Appointment of Sheryn Hildebrand includes a waiver of residency as Ms. Hildebrand is a resident of Lake County); 20) Anne Molgaard, PCCY, Member #25 - A Member of the Community at Large; 21) Joanna Olson, PCCY, Member #27 - A Member of the Community at Large; 22) Michael Webster; Mendocino County Resource Conservation District, Long-Term Director; 23) Brian Dressler, Redwood Coast Fire Protection District, Short-Term Director; 24) Terisa Buchanan, Workforce Investment Board, Member #11/Business B-11 (appointment of Terisa Buchanan includes a waiver of voter registration as Ms. Buchanan is not a registered voter in Mendocino County); 25) Diana Easley, Workforce Investment Board, Member #28/Mandatory M-10; 26) Lisa Epstein, Workforce Investment Board, Member #12/Business B-12; and 27) Robyn Stalcup, Workforce Investment Board, Member #21/Mandatory M-4 (appointment of Robyn Stalcup includes a waiver of residency as Ms. Stalcup is a resident of Humboldt County).
(f) Acceptance of Certification of Initiative Signatures by the Mendocino County Registrar of Voters Regarding Measure W - "Shall a Charter Commission be Elected to Propose a Mendocino County Charter?"
Recommended Action/Motion: Accept the certification of initiative signatures by the Mendocino County Registrar of Voters regarding Measure W – “Shall a Charter Commission be Elected to Propose a Mendocino County Charter?”
(g) Acceptance of Certification of Initiative Signatures by the Mendocino County Registrar of Voters regarding Measure V - "Shall the People of Mendocino County Declare Intentionally Killed and Left Standing Trees a Public Nuisance?"
Recommended Action/Motion: Accept the certification of initiative signatures by the Mendocino County Registrar of Voters Measure V - “Shall the People of Mendocino County Declare Intentionally Killed and Left Standing Trees a Public Nuisance?”
(h) Approval of Letter to the United States Geological Survey (USGS) Board on Geographic Names in Support of the Manchester Band of Pomo Indians Regarding a Proposed Name Change for the Garcia River to the Traditional Pomo Name of P’ da Hau - (Sponsor: Supervisor Hamburg)
Recommended Action/Motion: Approve the letter to the USGS Board on Geographic Names in support of the Manchester Band of Pomo Indians regarding a proposed name change for the Garcia River to the traditional Pomo name of P' da Hau; and authorize Chair to sign same.
(i) Approval of Settlement Agreement in the California River Watch v. County of Mendocino Lawsuit (C-15-3263-YRG) in an Amount Not to Exceed $ 16,666.67
Recommended Action/Motion: Approve the settlement agreement in the California River Watch v. County of Mendocino Lawsuit (C-15-3263- YRG) in amount not to exceed $16,666.67; and authorize Chair to sign the same.
HEALTH AND HUMAN SERVICES AGENCY
(j) Approval of the Appointment of Jenine Miller, Director of Behavioral Health and Recovery Services, as the Substance Use Disorder Treatment (SUDT) Administrator for Mendocino County Health and Human Services Agency as Requested by the California Department of Health Care Services
Recommended Action/Motion: Approve the appointment of Jenine Miller, Director of Behavioral Health and Recovery Services, as the Substance Use Disorder Treatment (SUDT) Administrator for Mendocino County Health and Human Services Agency as requested by the California Department of Health Care Services.
(k) Approval of Letter to the Commissioner of the California Department of Motor Vehicles Requesting Exemption of Title 13, California Vehicle Code, Section 12527(d)(2) for Long Valley Fire Protection District (LVFPD)
Recommended Action/Motion: Approve letter to the Commissioner of the California Department of Motor Vehicles requesting exemption of Title 13, California Vehicle Code, Section 12527 (d)(2) for Long Valley Fire Protection District (LVFPD); and authorize Chair to sign same.
(l) Authorization for the Mendocino County Health and Human Services Agency, Public Health Prevention and Planning Unit, to Apply for the Five-Year Drug Free Communities (DFC) Grant, in the Amount of $125,000 Per Year, for Federal Fiscal Years 2016-17 through 2020-21, to Support Fort Bragg Alcohol and Drug Abuse Prevention Activities
Recommended Action/Motion: Authorize the Mendocino County Health and Human Services Agency, Public Health Prevention and Planning Unit, to apply for the five-year Drug Free Communities (DFC) grant, in the amount of $125,000 per year, for Federal Fiscal Years 2016-17 through 2020-21, to support Fort Bragg alcohol and drug abuse prevention activities.
(m) Authorization for the Mendocino County Health and Human Services Agency, Public Health Prevention and Planning Unit, to Apply for the United States Department of Agriculture Supplemental Nutrition Assistance Program Education (SNAP-Ed) Grant in the Amount of $720,000 for Nutrition Education and Obesity Prevention for Federal Fiscal Years 2016-17 through 2019-20
Recommended Action/Motion: Authorize Mendocino County Health and Human Services Agency, Public Health Prevention and Planning Unit, to apply for the United States Department of Agriculture Supplemental Nutrition Assistance Program Education (SNAP-Ed) grant in the amount of $720,000 for nutrition education and obesity prevention for Federal Fiscal Years 2016-17 through 2019-20.
(n) Adoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Treasurer-Tax Collector's Office, Budget Unit 2012 - Delete One (1) Full-Time Equivalent (FTE) Revenue Recovery Specialist; Human Resources, Budget Unit 1320 - Add One (1) FTE Staff Assistant II
Recommended Action/Motion: Adopt Resolution authorizing changes to the Position Allocation Table as follows: Treasurer-Tax Collector’s Office, Budget Unit 2012 – delete one (1) full-time equivalent (FTE) Revenue Recovery Specialist; Human Resources, Budget Unit 1320 – add one (1) FTE Staff Assistant II; and authorize Chair to sign same.
(o) Adoption of Ordinance Amending Section 3.04 of Title 3 of the Mendocino County Code to Add Section 3.04.062, Titled "Outside Employment - County Attorneys"
Recommended Action/Motion: Adopt Ordinance amending section 3.04 of Title 3 of the Mendocino County Code to add Section 3.04.062, titled “Outside Employment – County Attorneys”; and authorize Chair to sign same.
(p) Adoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Sheriffs Office, Budget Unit 2310 Delete One (1) Full-Time Equivalent (FTE) Account Specialist II; Add One (1) FTE Account Specialist III
Recommended Action/Motion: Adopt Resolution authorizing changes to the Position Allocation Table as follows: Sheriff’s Office, Budget Unit 2310 – delete one (1) full-time equivalent (FTE) Account Specialist II; add one (1) FTE Account Specialist III; and authorize Chair to sign same.
(q) Adoption of Resolution Authorizing Changes to the Position Allocation Table as Follows: Health and Human Services Agency, Budget Unit 5010 - Delete Four (4) Full-Time Equivalent (FTE) Eligibility Worker II and One (1) FTE Program Specialist II; Add Three (3) FTE Vocational Assistant, One (1) FTE Social Worker Supervisor II, and One (1) Program Administrator
Recommended Action/Motion: Adopt Resolution authorizing changes to the Position Allocation Table as follows: Health and Human Services Agency, Budget Unit 5010 delete four (4) full-time equivalent (FTE) Eligibility Worker II and one (1) FTE Program Specialist II; add three (3) FTE Vocational Assistant, one (1) FTE Social Worker Supervisor II, and one (1) Program Administrator; and authorize Chair to sign same.
PLANNING AND BUILDING SERVICES
(r) Adoption of Resolution Formally Designating the Workforce Investment Board and its Current Members as the Workforce Development Board, in Accordance with the Workforce Innovation and Opportunity Act (WIOA Public Law 113-128 Section 107)
Recommended Action/Motion: Adopt Resolution formally designating the Workforce Investment Board and its current members as the Workforce Development Board, in accordance with the Workforce Innovation and Opportunity Act (WIOA Public Law 113-128 Section 107); and authorize Chair to sign same.
(s) Adoption of Resolution Authorizing the Chief Executive Officer (CEO) to Execute All Loan Documents Related to the Provision of $300,000 of Community Development Block Grant (CDBG) Program Income to the Sun House Senior Housing Project in Ukiah
Recommended Action/Motion: Adopt Resolution authorizing the CEO to execute all loan documents related to the provision of $300,000 of CDBG program income to the Sun House Senior Housing Project in Ukiah; and authorize Chair to sign same.
(t) Adoption of Ordinance Amending Section 15.04.030(B) of the Mendocino County Code - Speed Zoning on County Roads, Adding Paragraph 15.04.030(B)(39), Establishing a 25 Miles Per Hour (MPH) Prima Facie Speed Limit on Laytonville Dos Rios Road, CR 322, From Mile Post 11.22 to Mile Post 12.00 (Dos Rios Area)
Recommended Action/Motion: Adopt Ordinance amending section 15.04.030(B) of the Mendocino County Code - Speed Zoning on County Roads, adding paragraph 15.04.030(B)(39), establishing a 25 MPH prima facie speed limit on Laytonville Dos Rios Road, CR 322, from MP 11.22 to MP 12.00 (Dos Rios area); and authorize Chair to sign same.
(u) Adoption of Resolution Approving the Parcel Map for Minor Subdivision No. MS 14-2010 (DeBold-Darr) and Accepting on Behalf of the Public, Item (1) and Item (2) of the Owner's Statement as Designated on the Parcel Map for the Purposes Specified Thereon, Located Approximately 10 Miles North of Laytonville, Lying on Both Sides of Bell Springs Road, CR 324 (Laytonville Area)
Recommended Action/Motion: Adopt Resolution approving the Parcel Map for Minor Subdivision No. MS 14-2010 (DeBold-Darr); accept on behalf of the public, item (1) and item (2) of the Owner’s Statement as designated on the parcel map for the purposes specified thereon, located approximately 10± miles north of Laytonville, lying on both sides of Bell Springs Road, CR 324 (Laytonville Area); and authorize Chair to sign the same.
(v) Adoption of Resolution Approving Release of Contract Surety, Department of Transportation (DOT) Contract No. 130043, 2011 Storm Damage Repairs on Mountain View Road, CR 510, M.P. 15.36 (Boonville Area)
Recommended Action/Motion: Adopt Resolution approving release of Contract Surety, DOT Contract No. 130043, 2011 Storm Damage Repairs on Mountain View Road, CR 510, M.P. 15.36 (Boonville area); and authorize Chair to sign same.
(w) Adoption of Resolution Approving Release of Contract Surety, Department of Transportation (DOT) Contract No. 130044, 2011 Storm Damage Repairs on Mountain View Road, CR 510, M.P. 15.40 (Boonville Area)
Recommended Action/Motion: Adopt Resolution approving release of Contract Surety, DOT Contract No. 130044, 2011 Storm Damage Repairs on Mountain View Road, CR 510, M.P. 15.40 (Boonville area); and authorize Chair to sign same.
(x) Adoption of Resolution Approving the Request to Sell Tax-Defaulted Property Subject to the Power of Sale
Recommended Action/Motion: Adopt Resolution approving the request to sell tax-defaulted property subject to the power of sale; and authorize Chair to sign same.
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