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: 11/14/2016 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
16-1154 15a) PresentationsChief Executive Officer's Report (http://www.co.mendocino.ca.us/administration/CEOReports.htm)   Not available Not available
16-1155 15b) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform   Not available Not available
16-1150 15c) ResolutionPresentation of FY 2016-17 1st Quarter Budget Report and Adoption of Resolution Amending the FY 2016-17 Adopted Budget   Not available Video Video
16-1101 15d) PresentationsDiscussion and Possible Action Regarding the Adult Mental Health Services Transition and First Quarter Accomplishments (July 1 - September 30, 2016)   Not available Video Video
16-1143 15e) ResolutionNoticed Public Hearing - Discussion and Possible Action to Consider an Appeal of the Planning Commission’s October 6, 2016, Acceptance of a Memorandum as an Addendum to the Mitigated Negative Declaration Adopted for Use Permit UR_2009-0002 and Determination that the Proposed Relocation of the International Institute for Philosophy & Ethics (IIPE) East Campus is Consistent with Condition B-1 of Use Permit UR 2009-0002   Not available Video Video
16-1125 15f) OrdinanceNoticed Public Hearing - Discussion and Possible Adoption of an Ordinance Rezoning One (1) Parcel, (R_2016-0003 - Roschelle), Totaling 119± Acres Currently Zoned RL (Rangeland) to TPZ (Timber Production Zone), Located at 23700 Ridgeway Highway, Potter Valley; Assessor Parcel Numbers 108-223-02, and 037-370-34   Not available Video Video
16-1124 15g) OrdinanceNoticed Public Hearing - Discussion and Possible Adoption of an Ordinance Rezoning One (1) Parcel, (R_2016-0001- Rustic Retirement), Totaling 160± Acres Currently Zoned RL (Rangeland) to TPZ (Timber Production Zone), Located at 9120 Peachland Road, Boonville; Assessor Parcel Number 046-550-76   Not available Not available
16-1127 15h) OrdinanceDiscussion and Possible Action to Introduce and Waive First Reading of an Ordinance Amending Chapter 18.16 of the County Code Relating to the Master Grid and Property Numbering System   Not available Not available
16-1128 15i) 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
16-1157 15j) ApprovalDiscussion and Possible Acceptance of Department of Planning and Building Services Development Activity Report for the Month of October 2016   Not available Video Video
16-1153 15k) PresentationsTransportation Directors Report   Not available Video Video
16-1156 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Video Video
16-1152 14a) ApprovalApproval of Recommended Appointments/Reappointments   Not available Not available
16-1138 14b) ApprovalAcceptance of Report for 2016-17 from the Mendocino County Superintendent of Schools on the Status of Decile 1-3 Schools in Mendocino County, Pursuant to the Williams Legislation   Not available Not available
16-1139 14c) 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
16-1094 14d) Resolution-AgreementAdoption of Resolution Approving the Inclusion of Properties within the County’s Jurisdiction in the California HERO Program to Finance Distributed Generation Renewable Energy Sources, Energy and Water Efficiency Improvements and Electric Vehicle Charging Infrastructure and Approval of an Amendment to a Certain Joint Powers Agreement Adding County of Mendocino as an Associate Member of the Western Riverside Council of Governments to Permit the Provision of Property Assessed Clean Energy (PACE) Program Services   Not available Not available
16-1130 24e) ApprovalAuthorization of Blanket Declaration of Surplus Property and Authorization for Purchasing Agent to Dispose of Said Surplus Property Throughout Fiscal Year (FY) 2016-17   Not available Not available
16-1137 14f) ProclamationAdoption of Proclamation Recognizing John Macdonald in Achieving the Rank of Eagle Scout in the Boy Scouts of America, Troop 316 in Mendocino County (Sponsors: Supervisor McCowen and Supervisor Brown)   Not available Not available
16-1136 14g) AgreementApproval of Amendment to Agreement No. PA 16-99 with LACO Associates in the Amount of $27,000, for a New Total Agreement Amount of $77,000 for Fiscal Year 2016-2017, and Extend the Termination Date from December 31, 2016 to June 30, 2017, to Provide Professional Services Specific to the Development of a Medical Cannabis Cultivation Regulation Initial Study   Not available Not available
16-1140 14h) ApprovalAdoption of the Mendocino County Assessment Appeals Board Local Rules for 2016-17   Not available Not available
16-1120 14i) ResolutionAdoption of Resolution Authorizing the Consolidation of Election of the Governing Board of the Mendocino Unified School District with the General Election to be Held in November During Even-Numbered Years   Not available Not available
16-1092 14j) AgreementApproval of Agreement with Humboldt County Department of Health and Human Services Mental Health in the Amount of $150,000 to Provide Specialized Mental Health Services for Mendocino County Probation Youth Placed in the Locked Facility in Fiscal Year 2016-17   Not available Not available
16-1118 14k) ProclamationAdoption of Proclamation Declaring November 2016 as Diabetes Awareness Month in Mendocino County   Not available Not available
16-1122 14l) ResolutionAdoption of Resolution Amending Resolution No. 16-132, Correcting the Salary Grade, Bargaining Unit, and Biweekly Salary of Deleted Position Number 3723, Deputy Director of Mental Health Services   Not available Not available
16-1126 14m) ApprovalAuthorization of the Issuance of Coastal Development Permit No. CDP 2016-0022 (Heid/Malina) to Construct a Guest Cottage in Albion, Located at 33801 Navarro Ridge Road; APN 123-320-07   Not available Not available
16-1093 14n) AgreementRatification of Submission of 2017 Application for Domestic Cannabis Eradication Suppression Program (DCESP) Funding From the United States Department of Justice (U.S. DOJ) Drug Enforcement Agency (DEA)   Not available Not available
16-1119 14o) ApprovalAcceptance of the September 30, 2016, Report of Mendocino County Pooled Investments   Not available Not available
16-1141 14p) ApprovalApproval of Application for Subvention Funds from the California Air Resources Board and Authorization for the Air Pollution Control Officer to Sign and Submit the Application to the California Air Resources Board   Not available Not available
16-1143 15e) ResolutionNoticed Public Hearing - Discussion and Possible Action to Consider an Appeal of the Planning Commission’s October 6, 2016, Acceptance of a Memorandum as an Addendum to the Mitigated Negative Declaration Adopted for Use Permit UR_2009-0002 and Determination that the Proposed Relocation of the International Institute for Philosophy & Ethics (IIPE) East Campus is Consistent with Condition B-1 of Use Permit UR 2009-0002   Not available Video Video
16-1125 15f) OrdinanceNoticed Public Hearing - Discussion and Possible Adoption of an Ordinance Rezoning One (1) Parcel, (R_2016-0003 - Roschelle), Totaling 119± Acres Currently Zoned RL (Rangeland) to TPZ (Timber Production Zone), Located at 23700 Ridgeway Highway, Potter Valley; Assessor Parcel Numbers 108-223-02, and 037-370-34   Not available Video Video
16-1125 15f) OrdinanceNoticed Public Hearing - Discussion and Possible Adoption of an Ordinance Rezoning One (1) Parcel, (R_2016-0003 - Roschelle), Totaling 119± Acres Currently Zoned RL (Rangeland) to TPZ (Timber Production Zone), Located at 23700 Ridgeway Highway, Potter Valley; Assessor Parcel Numbers 108-223-02, and 037-370-34   Not available Video Video