Mendocino Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/1/2016 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070, County Administration Center
Regular Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-1109 15a) PresentationsChief Executive Officer's Report (http://www.co.mendocino.ca.us/administration/CEOReports.htm)   Not available Not available
16-1110 15b) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform   Not available Not available
16-739 15c) ApprovalDiscussion and Possible Approval of the Mendocino County Library Advisory Board Bylaws   Not available Video Video
16-1098 15d) PresentationsDiscussion and Possible Action Regarding Mendocino County’s Inclusion in the Regional Workforce Alliance of the North Bay (WANB) Joint Powers Agency (JPA), Including Transmission of Letter Requesting Inclusion and Authorizing the Chief Executive Officer to Sign the JPA, if Approved   Not available Video Video
16-1097 15e) PresentationsInformational 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   Not available Video Video
16-1114 15f) PresentationsDiscussion and Possible Action Regarding an Informational Presentation on New State Law that is Intended to Provide Incentives for Property Owners to Construct Accessory Dwellings as a Form of Housing   Not available Video Video
16-1111 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
16-1088 16b) PresentationsDiscussion and Possible Acceptance of Presentation by AT&T on the Connect America Funding Phase II Plans for Mendocino, and Update on AT&T’s North Coast Network Resiliency Plan Upgrade (Sponsor: Supervisor Hamburg)   Not available Video Video
16-1116 16c) PresentationsAdjournment to Celebration of Manzanita Services 8th Anniversary, Located at 410 Jones Street, Ukiah, CA   Not available Not available
16-1106 14c) ApprovalOctober 4, 2016 Regular Board Meeting   Not available Not available
16-1105 14d) ApprovalOctober 18, 2016 Regular Board Meeting   Not available Not available
16-1113 14e) ApprovalApproval of Recommended Appointments/Reappointments   Not available Not available
16-1015 24f) AgreementApproval of Memorandum of Understanding Between the County of Mendocino, the City of Ukiah, and the Ukiah Valley Trail Group (UVTG) Regarding the Maintenance and Improvement of Low Gap Regional Park and Adoption of UVTG’s 2015 Low Gap Park Trail Plan   Not available Not available
16-1104 14g) ApprovalReaffirmation of a Declaration of Emergency Pursuant to MCC Sec. 2.32.040 and Public Contract Code Section 22050 Due to Damage to a County Owned Facility Located at 737 S. State St., Ukiah Caused by Flooding   Not available Not available
16-1115 14h) ProclamationAdoption of Proclamation Recognizing Susan Norgard’s Accomplishments for Mendocino County   Not available Not available
16-1095 14i) AgreementApproval of Agreement with Mendocino Coast Hospitality Center in the Amount of $105,039 to Provide Emergency Shelter and Resource Services in Fort Bragg and the Coastal Region in Fiscal Year (FY) 2016-17   Not available Not available
16-1102 14j) ApprovalAdoption of Proclamation Recognizing November 8, 2016, as the Fifth Anniversary of the Passage of Measure A in Mendocino County   Not available Not available
16-1049 14k) AgreementApproval of Agreement with Softfile, Inc., in the Amount of $100,000 to Provide Digital Archiving and File Indexing Services for Planning and Building Services for the Term of July 1, 2016 to June 30, 2017   Not available Video Video
16-1086 14l) ResolutionAdoption of Resolution Approving Airport Capital Improvement Plans for the Little River and Round Valley Airports for Fiscal Years 2018 - 2022 and Authorizing the Director of Transportation to Sign All Pertinent Documents Required for Filing Said Plans with the Federal Aviation Administration (Little River and Covelo Areas)   Not available Not available
16-1099 14m) ApprovalAcceptance of Informational Report Regarding the Issuance of Emergency Coastal Development Permit No. EM 2016-0005 (Seitz) to Remove Contaminated Soil from an Aboveground Storage Tank (AST) Leak in the Town of Caspar, Located at 16224 N. Highway 1; APN 017-400-09   Not available Not available
16-1103 14n) ApprovalApproval of Certification of the October 17, 2016, Board of Retirement Election, Electing Patrick Sullivan, General Member, 2nd Seat, to a Term Beginning December 1, 2016; and Further Ordering that No Election be Held for the 7th Seat of the Board of Retirement, Pursuant to Government Code Section 31523, Directing the Retirement Administrator to Cast a Unanimous Ballot for Craig Walker, Safety Member, for Said Seat, Effective November 1, 2016   Not available Not available