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: 1/10/2017 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
17-0001 12a) ProclamationAdoption of Proclamation Recognizing January 15, 2018, as the Rev. Martin Luther King, Jr. Day in Mendocino County (Sponsors: Supervisors McCowen and Hamburg)   Not available Not available
16-1302 15a) PresentationsConduct Swearing-In Ceremony of Newly Elected/Re-Elected Mendocino County Officials   Not available Video Video
16-1277 15b) AppointmentElection of Chair and Vice-Chair of the Mendocino County Board of Supervisors for Calendar Year 2017   Not available Video Video
16-1212 15c) ResolutionDiscussion and Possible Action Including Adoption of Resolution Adopting the Board of Supervisors Revised Rules of Procedure   Not available Video Video
16-1278 15d) ResolutionDiscussion and Possible Adoption of Resolution Regarding Board Standing Committees for 2017   Not available Video Video
16-1278 15d) ResolutionDiscussion and Possible Adoption of Resolution Regarding Board Standing Committees for 2017   Not available Video Video
16-1279 15e) ApprovalDiscussion and Possible Action Including Adoption of the 2017 Board of Supervisors Master Meeting Calendar   Not available Video Video
16-1280 15f) ApprovalDiscussion and Possible Approval of Board Special Assignments/Appointments as Recommended by the Chair of the Board   Not available Video Video
16-1281 15g) AppointmentDiscussion and Possible Action Regarding Appointment of a Mendocino County Representative to the North Coast Railroad Authority (NCRA)   Not available Video Video
16-1308 15h) ApprovalDiscussion and Possible Action Regarding Mendocino County Appointments to the Public Policy Facilitating Committee (PPFC) Pursuant to the Memorandum of Understanding Among the United States Army Corps of Engineers (USACE), National Marine Fisheries Service (NMFS), and the Sonoma County Water Agency (SCWA)   Not available Video Video
16-1285 15i) Resolution-OrdinanceNoticed Public Hearing - Discussion and Possible Adoption of a Resolution Amending the Master Fee Schedule Effective February 19, 2017 for the Department of Agriculture   Not available Video Video
16-1296 15j) PresentationsChief Executive Officer's Report (http://www.co.mendocino.ca.us/administration/CEOReports.htm)   Not available Not available
16-1297 15k) PresentationsDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform   Not available Not available
16-1240 15m) PresentationsPresentation of Retirement Association Actuarial Valuation and Review for the Fiscal Year Ending June 30, 2016 and Possible Adoption of Retirement Association Rates for Fiscal Year 2017/18   Not available Not available
16-1241 15n) ApprovalDiscussion and Possible Approval of Mendocino County Employees Retirement Association Resolution 2016-06 by the Board of Supervisors Pertaining to Regulations for IRC Code Section 415 - Annual Limits   Not available Not available
16-1304 15o) 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 Not available
16-1299 15p) ApprovalTransportation Director’s Report   Not available Not available
16-1298 16a) PresentationsSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest   Not available Not available
16-1300 14b) ApprovalDecember 19, 2016 Regular Board Meeting   Not available Not available
16-1301 14c) ApprovalDecember 20, 2016 Regular Board Meeting   Not available Not available
16-1245 14d) ApprovalApproval of Recommended Appointments/Reappointments   Not available Not available
16-1303 14e) ApprovalAuthorization for the County Clerk to Conduct and Consolidate a Special Election for the Southern Humboldt Community Healthcare District’s Parcel Tax Measure (Measure W) on Tuesday, May 2, 2017   Not available Not available
16-1242 14f) MinutesApproval of December 12, 2016 General Government Committee Meeting Minutes (Sponsor: General Government Committee)   Not available Not available
16-1309 24g) ApprovalApproval of Transmittal of Letter to Caltrans Requesting Additional Signage in Willits Alerting Travelers to Services and Attractions within the City of Willits (Sponsor: Supervisor McCowen)   Not available Not available
16-1306 24h) ApprovalApproval of Letter to President Obama in Opposition of Off-Shore Oil Drilling Off the California Coastline and Urging a Permanent Ban, and Stressing the Importance of the Mendocino Coast (Sponsors: Supervisors Gjerde and Hamburg)   Not available Not available
17-0006 14i) ApprovalApproval for Mendocino County Solid Waste Director to Transmit a Letter to Solid Waste of Willits (SWOW) Rescinding Waiver of Performance Bond Requirements for Franchise Areas 1, 3, 4, the Caspar Transfer Station, and the County Transfer Station Agreements (Sponsors: Supervisors Hamburg and McCowen - Solid Waste of Willits Ad Hoc Committee)   Not available Not available
17-0005 14j) ApprovalApproval for Mendocino County Solid Waste Director to Transmit a Letter to Solid Waste of Willits (SWOW) Requesting Covenant Not to Sue and Hold Harmless Agreement (Sponsors: Supervisors Hamburg and McCowen - Solid Waste of Willits Ad Hoc Committee)   Not available Not available
16-1287 14k) OrdinanceAdoption of Ordinance Creating New Chapter of County Code Establishing Administrative Citation and Penalty Procedures to be used by Multiple Departments and Applicable to Any Violation of County Code (Sponsors: County Counsel and Planning and Building Services)   Not available Not available
16-1288 14l) OrdinanceAdoption of Ordinance Creating New Chapter of County Code Establishing Office of County Hearing Officer to Satisfy Due Process Requirements in Conformance with Language in California Government Code and Applicable to Multiple Departments (Sponsors: County Counsel and Planning and Building Services)   Not available Not available
16-1289 14m) OrdinanceAdoption of Ordinance Revising County Code Chapter 8.75, Revising Public Nuisance Abatement Procedures Applicable to Multiple Departments (Sponsors: County Counsel and Planning and Building Services)   Not available Not available
16-1290 14n) OrdinanceAdoption of Ordinance Creating New Chapter of County Code Establishing Cannabis Specific Nuisance Abatement and Code Enforcement Procedures to be used by Multiple Departments   Not available Not available
16-1291 14o) OrdinanceAdoption of Ordinance Revising Chapter 9.31 Changing a Reference Referring to the Current Nuisance Abatement Procedures to the New Cannabis Specific Nuisance Abatement Procedures, which will be used by Multiple Departments   Not available Not available
17-0004 14p) ResolutionAdoption of Resolution Designating the Chief Executive Officer (CEO) as Official Responsible for Proposing and Facilitating the Development and Submission of the Fiscal Year (FY) 2017-2018 Budget   Not available Not available
16-1232 14q) ApprovalApproval of Agreement Amendment with Granicus, Inc., in the Amount of $22,319.11, for a New Total Agreement Amount of $69,000, for Government Transparency Technology Solutions Services Through June 30, 2017   Not available Not available
16-1286 14r) ApprovalApproval of the List of Personnel Authorized to Use County Vehicles for Work-to-Home/Home-to-Work Travel, Pursuant to Mendocino County Code Chapter 3.12, “The County Vehicle Policy”   Not available Not available
16-1292 14s) OrdinanceAdoption of Ordinance Amending Section 3.16 of Title 3 of the Mendocino County Code to Modify Section 3.16.140, Titled “Appeals”   Not available Not available
16-1294 14t) OrdinanceAdoption of Ordinance Amending Section 3.04 of Title 3 of the Mendocino County Code to Modify Section 3.04.150, Titled “Vacation Leave with Pay”   Not available Not available
16-1275 14u) ResolutionAdoption of Resolution Approving Notice of Completion and Release of Contract Surety, Department of Transportation Contract Number 130042, 2011 Storm Damage Repairs on Mountain View Road, County Road 510, Mile Post 14.04 (Boonville Area)   Not available Not available
16-1283 14v) Resolution-AgreementAdoption of Resolution Approving Department of Transportation Agreement Number (No.) 160092 with Bender Rosenthal, Inc., in the Amount of $250,000, for Professional Appraisal and Right of Way Services for the 2017 On Call Appraisal and Right of Way Support Services Agreement, and Authorizing the Director of Transportation to Sign any and all Amendments to the Agreement Not to Exceed $30,000 (County-Wide)   Not available Not available
16-1270 14w) ApprovalApproval of Mendocino County Investment Policy for Calendar Year 2017   Not available Not available
16-1284 14x) ApprovalApproval of Request to Allow the Two Judgments in Case Number (No.) 06-13899 and 06-97532 to Expire   Not available Not available