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
17, 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
Please note that
all times provided are considered approximate.
9:15 A.M. Discussion and Possible
Acceptance of Recommendations Regarding the Operations of the Health and Human
Services Agency (HHSA) Animal Care Services (ACS) in Conjunction with the Mendocino
County Sheriff's Office as Requested by the Board of Supervisors (See Item No.
5c)
10:00 A.M. Adoption of Resolution
Introducing, Reading the Title of, and Waiving Further Reading of an Ordinance
Adopting the 2013 California Building Standards Codes with Proposed Local
Amendments to Title 18 of the Mendocino County Code, Adopting Local Findings,
Reorganizing Existing Authority Over Excavation and Grading, Making Other
Technical and Administrative Revisions to Title 18 and Setting the Date for a Noticed
Public Hearing to Consider the Proposed Ordinance (See Item No. 5d)
1. Open Session
(a)
Roll Call
(b)
Pledge of Allegiance
2. Proclamations
Items in this
section are automatically adopted unless specifically pulled by a Supervisor.
Proclamations may be presented or commented on as needed.
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.
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
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.
HEALTH AND
HUMAN SERVICES AGENCY
(c)
Discussion and Possible
Acceptance of Recommendations Regarding the Operations of the Health and Human
Services Agency (HHSA) Animal Care Services (ACS) in Conjunction with the
Mendocino County Sheriff's Office as Requested
by the Board of Supervisors (Sponsors: Health and Human Services Agency and
Sheriff's Office)
Recommended Action/Motion: Accept recommendations regarding
operations of the HHSA Animal Care Services (ACS) in conjunction with the
Mendocino County Sheriff's Office and direct staff to explore possible
alternatives related to ACS (including the unsolicited letter of intent from
Petaluma Animal Services Foundation).
PLANNING
AND BUILDING SERVICES
(d)
Adoption of Resolution
Introducing, Reading the Title of, and Waiving Further Reading of an Ordinance
Adopting the 2013 California Building Standards Codes with Proposed Local
Amendments to Title 18 of the Mendocino County Code, Adopting Local Findings, Reorganizing Existing Authority Over
Excavation and Grading, Making Other Technical and Administrative Revisions to
Title 18 and Setting the Date for a Noticed Public Hearing to Consider the
Proposed Ordinance
Recommended Action/Motion: Adopt Resolution introducing,
reading the title of, and waiving further reading of an Ordinance adopting the
2013 California Building Standards Codes with proposed local amendments to
Title 18 of the Mendocino County Code, adopting local findings, reorganizing
existing authority over excavation and grading, making other technical and
administrative revisions to Title 18 and setting March 17, 2015 as the date for
a noticed public hearing to consider the proposed ordinance.
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.
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
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.
(a)
Closed
Session - Pursuant to Government Code Section 54956.9(a) - Conference with Legal
Counsel - Existing Litigation: County of
Mendocino, a Political Subdivision of the State of California v. Solid Wastes
Systems, a California Corporation; Mendocino County Superior Court case No.
SCUK CVG 11-59459
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, Heidi Dunham, Alan Flora, 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 54956.9(a) - Conference with Legal Counsel -
Existing Litigation: Mark Scaramella v.
County of Mendocino. Mendocino County Superior Court Case No. SCTM-CVG-15-65072
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)
Westport Municipal Advisory
Council (WMAC) - Notice of summary of WMAC activities for the year 2014; for
additional information please visit www.westportmac.org.
(b)
State Water Resource Control
Board - Notice of report prepared by the Division of Water Rights with
recommendations to improve the implementation of the water rights priority
system in future dry years pursuant to Resolution No. 2014-0031. Presentation
of the report to the Board is tentatively scheduled for February 17, 2015 as an
informational item at the Board Meeting; for additional information please
contact Michael Buckman at (916) 341-5448 or via email at
Michael.buckman@waterboards.ca.gov.
(c)
State Water Resource Control
Board - Notice of supplemental water quality report and hydrologic status
report (January 22 - January 29, 2015) for the Russian River as required by the
August 25th Order approving the agency's petition for temporary urgency change
in Permit 12947A. 12949, 12950, and 16596; for additional information please
contact John Mendoza, Engineer III, Sonoma County Water Agency, (707) 547-1929.
(d)
State Water Resource Control
Board - Notice of order approving elements of a Temporary Urgency Change
Petition (TUCP) filed by the California Department of Water Resources (DWR) and
the United States Bureau of Reclamation regarding permits and license of the
State Water Project (SWP) and the federal Central Valley Project (CVP). The
deadline to file an objection to the TUCP is February 13, 2015 by noon; for
additional information please contact Diane Riddle at (916) 341-5297, or Rich
Satkowski at (916) 341-5439.
(e)
State Water Resource Control
Board - Notice that on April 21, 2015, the State Water Resources Control Board
will consider a resolution adopting an individual exception to the California
Ocean Plan and approving an associated negative declaration addendum. This
resolution will allow continued discharge of waste from the UC Davis San Diego,
Scripps Institution of Oceanography into the San Diego - Scripps Area of
Special Biological Significance. Interested parties must submit comments to the
State Board by noon on March 23, 2015. The hearing is on April 21, 2015 at 9:00
am at 1001 I Street, Sacramento, CA; for additional information please contact
Maria de la Paz Carpio-Obeso, at (916) 341-5858, or Kathleen Faick at (916)
445-2317, or visit www.waterboards.ca.gov/public_notice/comments/index.shtml.
(f)
California Water Quality
Monitoring Council - Notice of public meeting to discuss issues relating to its
responsibilities pursuant to California Senate Bill 1070 (Kehoe, 2006). The
Meeting will take place on February 23, 2015 at 10:00 A.M. at the Joe Serna Jr.
Cal/EPA Headquarters Building, 1001 I Street, Sacramento; for additional
information please contact Jon Marshack at (916) 341-5514, or Kris Jones at
(916) 376-9756.
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:
BOARD OF
SUPERVISORS
Recommended Action/Motion: Adopt Resolution urging congress
to reauthorize and fund the Secure Rural Schools and Community
Self-Determination Act of 2000 as
presented, authorizing the Chair to sign same.
Recommended Action/Motion: Receive the update regarding the
Business Improvement District (BID) Ad Hoc Committee.
EXECUTIVE
OFFICE
(c)
Approval of
Automobile Allowance for Interim Human Resources Director Position
Recommended Action/Motion: Approve automobile allowance for
Interim Human Resources Director; distribute approved paperwork to Human
Resources, and Auditor-Controller.
Recommended Action/Motion: Authorize staff to initiate the
process to provide 457 deferred compensation plans offered by Mass Mutual and
CalPERs for Mendocino County employees beginning in January 2016.
(e)
Authorization
for the Chief Executive Officer Carmel J. Angelo to Sign an Agreement with
California Clean Power to Begin a
Feasibility Study Assessing the County's Participation in a Community
Choice Aggregation (CCA) Implementation Process
Recommended Action/Motion: Authorize the Chief Executive
Officer Carmel J. Angelo to sign an Agreement with California Clean Power to
begin the a feasibility study assessing the County's participation in a
Community Choice Aggregation (CCA) implementation process.
GENERAL
SERVICES AGENCY
(f)
Acceptance of
the Risk Management Insurance Program Annual Report for Fiscal Year 2013/2014
Recommended Action/Motion: Accept the Risk Management
Insurance Program Annual Report covering the Fiscal Year 2013/2014.
(g)
Approval of
Amendment No. 3 to County of Mendocino Standard Services Agreement, General
Services Agency No. 13-7, Purchasing Agent Agreement No. 14-09A and Purchasing
Agent Agreement No. 14-53A to Increase the Contract
Amount with Roger Sternberg for a Total Revised Contract Price of $53,192.77
for the work in Relation to the Non-Industrial Timber Management Plan (NTMP) at
the County Owned Little River Airport in Mendocino County
Recommended Action/Motion: Approve Amendment No. 3 to
County of Mendocino Standard Services Agreement, General Services Agency No.
13-7, Purchasing Agent Agreement No. 14-09A and Purchasing Agent Agreement No.
14-53A to increase the contract amount with Roger Sternberg for a total revised
contract price of $53,192.77 for the work in Relation to the Non-Industrial
Timber Management Plan (NTMP) at the County Owned Little River Airport in
Mendocino County and authorize Chair to sign same.
Recommended Action/Motion: Approve Change Order to existing
contract with R&C Construction for the Sheriff's Log Cabin Renovation
Project increasing the total contract price by $66,954 for a revised total
contract price of $651,939, and authorize the Purchasing Agent to sign the
Change Order.
HEALTH AND
HUMAN SERVICES AGENCY
(i)
Adoption of
Resolution Approving the 2014-2015 Performance Contract Between the Department
of Health Care Services (DHCS) and Mendocino County Behavioral Health and
Recovery Services (BHRS) and Authorization of the Health and Human Services Agency (HHSA) Assistant Director of
Health Services to Sign the Agreement on Behalf of the County
Recommended Action/Motion: Adopt Resolution approving the
performance contract between the County of Mendocino and the California
Department of Health Care Services, and authorize Chair to sign same, and
further authorize the HHSA Assistant Director of Health Services to sign this
agreement and any amendments that do not increase the maximum dollar amount on
behalf of the County.
HUMAN
RESOURCES
Recommended Action/Motion: Adopt Resolution authorizing changes to the
Position Allocation Table as follows: Budget Unit 1020, add one (1) FTE Office
Services Supervisor - Confidential; Budget Unit 1020, delete one (1) FTE
Administrative Assistant - Confidential, and authorize the Chair to sign same.
TRANSPORTATION
(k)
Adoption of
Resolution Approving Amendment No. 6 to Board of Supervisors (BOS) Agreement
No. 00-324/Department of Transportation (DOT) Agreement No. 990099,
Professional Services Agreement with Rau and Associates,
Inc., in the Amount of $56,000, for Additional Engineering Work for the
Reconstruction and Widening of Roadway on East Side Potter Valley Road, CR 240,
M.P. 2.40 to M.P. 6.42 (Potter Valley Area)
Recommended Action/Motion: Adopt the Resolution approving
Amendment No. 6 to Board of Supervisors (BOS) Agreement No. 00-324/DOT
Agreement No. 990099, Professional Services Agreement with Rau and Associates
Associates for additional engineering work for the reconstruction and widening
of roadway on East Side Potter Valley Road, CR 240, M.P. 2.40 to M.P. 6.42; and
authorize Board Chair to sign the Amendment in the amount of $56,000.
(l)
Adoption of
Resolution Approving Department of Transportation (DOT) Agreements (for a Total
Amount of $15,500) 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 $15,500, accept
the Grant Deeds conveying real property from said 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, and
authorize the Board Chair to execute 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.
(m) Adoption of
Resolution Approving Parcel Map for Minor Subdivision No. MS 21-2008 (Pickus)
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 0.75± Miles Northwest of Yorkville, Lying on the West Side
of Big Oaks Drive, CR 120A (Yorkville Area)
Recommended Action/Motion: Adopt Resolution approving the
Parcel Map for Minor Subdivision No. MS 21-2008, accept Item (A) of the Owner's
Statement designated on the within map for the purposes specified thereon on
behalf of the public, located
approximately 0.75± miles northwest of Yorkville, lying on the west side of Big
Oaks Drive, CR 120A, and authorize the Chair to sign the same. Direct the Clerk
of the Board to deliver the map to the Recorder for processing and recording.
Recommended Action/Motion: Adopt Resolution releasing the
Contract Surety for DOT Contract No. 140013, 2014 Three Step Chip Seal Project
on Old River Road and Hensley Creek Road, pursuant to applicable terms and
conditions, and authorize the Chair to sign same.
Recommended Action/Motion: Adopt Resolution releasing the
Contract Surety for DOT Contract No. 140015, 2014 Chip Seal Project on Various
County Maintained Roads, pursuant to applicable terms and conditions, and
authorize the Chair to sign same.
(p)
Adoption of
Resolution Authorizing Department of Transportation (DOT) to Award, for an
Amount Greater Than Previously Authorized and a New Total Amount of $837,792.25,
DOT Contract No. 140082 for Construction of the
Calpella Community Safe Routes to School Project on North State Street, CR 104,
and Moore Street, CR 229B, and Perform Corrective Maintenance to Adjacent
Street Pavements (Calpella Area)
Recommended Action/Motion: Adopt Resolution authorizing
Department of Transportation (DOT) to award, for an amount greater than
previously authorized and a new total amount of $837,792.25, DOT Contract No.
140082 for construction of the Calpella community Safe Routes to School project
on North State Street, CR 104, and Moore Street, CR 229B, and perform
corrective maintenance to adjacent street pavements.
Recommended Action/Motion: Approve and Authorize the Board
Chair to sign the Notice of Completion and direct the Clerk of the Board to
file the Notice of Completion for DOT Contract No. 130034, South State Street
Bulb Outs on South State Street, CR
104A, M.P. 0.90 and M.P. 1.02, with the County Recorder.
TREASURER-TAX
COLLECTOR
Recommended Action/Motion: Adopt resolution approving the
request to sell tax-defaulted property subject to the power of sale and
authorize the Chair to sign same.
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 Air
Quality Management District
(s)
Authorization for the
Air Quality Management District to Participate in the State Carl Moyer Program,
Acceptance of State Program Funds in the Amount of $244,075, and Authorization
to Follow the Requirements of the State Program for Fiscal Year 2014/2015 (Funding Year 17) and
Authorization for the Air Pollution Control Officer to Sign and Submit the
Application to the California Air Resources Board
Recommended Action/Motion: Authorize the Air Quality
Management District to participate in the state Carl Moyer Program, accept
state program funds in the amount of $244,075, and authorize following the
requirements of the state program for fiscal year 2014/2015 (Funding Year 17)
and authorize the Air Pollution Control Officer to sign and submit the
Application to the California Air Resources Board and request the Clerk of the
Board to provide a Minute Order to the District of the Board's decision.
Recommended Action/Motion: Approve the Air Quality Management
District's Motor Vehicle Program Fund Dust Mitigation Grant Program as proposed
and authorize the appropriation of $30,000 from the District's Motor Vehicle
Fund Balance to cover the cost of the Program.
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