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: 1/23/2018 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
18-1234 15a) PresentationsDiscussion and Possible Action Regarding Presentation of Mendocino County Employees Retirement Association Actuarial Valuation for the Fiscal Year Ending June 30, 2017, and Adoption of Retirement Contribution Rates for Fiscal Year 2018-19 (Sponsor: Mendocino County Employees Retirement Association)   Not available Video Video
18-1247 15b) PresentationsDiscussion and Possible Action Regarding Presentation of the Fiscal Year 2016-17 Annual Report from the Behavioral Health Advisory Board (Sponsor: Health and Human Services Agency)   Not available Video Video
18-1259 15c) ApprovalDiscussion and Possible Action Regarding the Cannabis Overlay Exemption Development and Scope of Work with Michael Baker International (the County’s Contractor for Said Services) (Sponsors: Executive Office and Planning and Building Services)   Not available Video Video
18-1257 15d) Resolution-OrdinanceDiscussion and Possible Adoption of Resolution to Present to the Voters of the County a Measure Amending Mendocino County Code Chapter 5.20 for Collection of Transient Occupancy Tax on Private Campgrounds and Recreational Vehicle Parks at the June 5, 2018 General Election; and Introduction and Waive Reading of Ordinance Amending Chapter 5.20 of the Mendocino County Code (Sponsors: Treasurer-Tax Collector and County Counsel)   Not available Video Video
18-1272 15e) PresentationsDiscussion and Possible Action Regarding Updates Associated with Fire Recovery Efforts in Mendocino County (Sponsor: Executive Office)   Not available Video Video
18-1248 15f) PresentationsDiscussion and Possible Action Regarding Presentation of the Department of Planning and Building Services Development Activity Report for the Month of December, 2017 (Sponsor: Planning and Building Services)   Not available Video Video
18-1285 15g) PresentationsDiscussion and Possible Action Regarding Informational Update on the Implementation of the Mendocino County Cannabis Cultivation Program and Cannabis Compliance and Code Enforcement Unit (Sponsor: Agriculture)   Not available Not available
18-1280 15h) PresentationsDiscussion and Possible Direction Regarding Possible Amendments to the Mendocino County Cannabis Cultivation Ordinance (Chapters 10A.17 and 20.242) of the Mendocino County Code and Cannabis Facilities Ordinance (Chapters 6.36 and 20.243) of the Mendocino County Code (Sponsor: County Counsel)   Not available Video Video
18-1273 15i) PresentationsChief Executive Officer's Report (Sponsor: Executive Office)   Not available Video Video
18-1270 16a) ProclamationAdoption of Proclamation and Acceptance of Informational Presentation Recognizing January 2018, as Positive Parenting Awareness Month in Mendocino County (Sponsor: Supervisor Hamburg)   Not available Not available
18-1240 14a) AppointmentApproval of Recommended Appointments/Reappointments   Not available Not available
18-1284 14b) MinutesApproval of Regular Meeting Minutes   Not available Not available
18-1260 14c) ApprovalApproval of Transfer of $87,186 from Budget Unit 9991, Appropriations for Contingencies, to Budget Unit 1940, Miscellaneous, to Fund County Fire Agencies; Authorize Chair to Sign Funding Allocation Agreements for City of Ukiah (Fire Department) in the Amount of $51,105, Ukiah Valley Fire Protection District in the Amount of $64,956, and Fort Bragg Fire Protection Authority in the Amount of $57,411; and Accept the Corrected Footnote No. 2 on the Fire Funding Allocation Spreadsheet as Presented to the Board on December 18, 2017 (updating from $1,363 to $1,463)   Not available Not available
18-1269 14d) ResolutionAdoption of Resolution Opposing Off Shore Oil Drilling on the Pacific Coast in Response to the Call for Comments on the Bureau of Ocean Energy Management’s Draft Proposed Five-Year Outer Continental Shelf Offshore Oil and Gas Leasing Program for 2019 through 2024 (Sponsors: Supervisors Gjerde and Hamburg)   Not available Not available
18-1258 14e) ResolutionAdoption of Resolution ratifying the Ordinance of the Ukiah Valley Fire District Adopting the 2016 Edition of the California Fire Code with Amendments, Regulating and Governing the Safeguarding of Life and Property from Fire and Explosion and for Providing for the Issuance of Permits, Repealing All Other Ordinances and Parts of Ordinances of the Ukiah Valley Fire District in Conflict Herewith   Not available Not available
18-1246 14f) ApprovalApproval of Submission for Grant Application for Funds Available through California Office of Traffic Safety (OTS) in the Amount of $300,000 to Provide Public Awareness and Community Education to Combat Drug Impaired Driving and Improve Pedestrian and Bicycle Safety for the period of November 1, 2018 through October 31, 2019; Authorization for Health and Human Services Agency Director or Designee to Sign Agreement if Funding is Granted and any Renewals or Amendments that do not Exceed the Annual Maximum Amount; and Direction for the Auditor Controller to Create Budget Information and Allow HHSA Director to Implement Spending   Not available Not available
18-1235 14g) AgreementApproval of Retroactive Agreement with InterRemedy Insurance Services (a Sub-Contractor of Voya Financial) to Provide Stop Loss Services for the County’s Self-Insured Health Plan, Specific and Aggregate Excess Coverage and Associated Administration in an Amount Not to Exceed $1,060,000 for the Period of January 1, 2018, Through December 31, 2018, and Authorize the Human Resources Director, Upon Completion of a Marketing Analysis Each Year, to Approve Future Annual Stop Loss Renewals with InterRemedy Insurance Services That Do Not Exceed an Annual 10% Increase Over Existing Rates   Not available Not available
18-1236 14h) ResolutionAdoption of Resolution Authorizing the Changes to the Position Allocation Table for the Health and Human Services Agency Budget Units 0488, 4010, 4011, 4012, 4013, 4050, 5010, and 5020 per Attachment A   Not available Not available
18-1250 14i) ApprovalAuthorization of the Issuance of a Coastal Development Permit, CDP_2017-0028 (Baker), to Demolish and Replace an Existing Modular Home with a 1,782 Square Foot Manufactured Home, in the Coastal Zone, 6.6 miles Northeast of the Community of Gualala, and 1.2 Miles North of the Intersection of Iversen Road and Fish Rock Road, at 42001 Iversen Road, Gualala (APN: 141-100-12)   Not available Not available
18-1251 14j) AppointmentApproval of Appointment of Mr. John Dixon as a Coastal Representative to Fill a Vacant Seat on the Business Improvement District (BID) Advisory Board   Not available Not available
18-1252 14k) AppointmentApproval of Appointment of Mr. Marcus Magdaleno as an Inland Representative to Fill a Vacant Seat on the Business Improvement District (BID) Advisory Board   Not available Not available
18-1254 14l) AppointmentApproval of Appointment of Ms. Wendy Roberts as an At Large Representative to Fill a Vacant Seat on the Business Improvement District (BID) Advisory Board   Not available Not available
18-1286 14m) AgreementApproval of Agreement with Land Logistics, in the Amount of $50,000 for the Period of January 23, 2018, Through April 30, 2018, for Contract Planning and Interim Director Services in the Department of Planning and Building Services   Not available Not available
18-1287 14n) AgreementApproval of Amendment to BOS Agreement 17-005 with Taylor Code Consulting, Inc., Modifying the Scope of Work to Address the Need for On-going Department Support for a Code Enforcement Division Manager, and Increasing the Amount by $350,000 for a New Total Amount of $500,000 for the Term January 1, 2017 through June 30, 2020   Not available Video Video
17-1125 14o) ApprovalApproval of the Air Quality Management District’s Application for Subvention Funds from the California Air Resources Board for Fiscal Year 2017/2018 and Authorization for the Air Pollution Control Officer to Sign and Submit the Application to the California Air Resources Board   Not available Not available