TOM WOODHOUSE 3rd District Supervisor

Similar documents
MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011

MENDOCINO COUNCIL OF GOVERNMENTS

BOARD OF SUPERVISORS. Humboldt County AGENDA

SUMMARY ACTION MINUTES

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

CITY OF HUNTINGTON PARK

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

CITY OF HUNTINGTON PARK

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Board of Supervisors County of Sutter AGENDA SUMMARY

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

CITY OF HUNTINGTON PARK

BOARD OF SUPERVISORS. Humboldt County AGENDA

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

SPECIAL CITY OF GRASS VALLEY CITY COUNCIL STUDY SESSION/COMMUNITY DISCUSSION. Jan Arbuckle Ben Aguilar Jason Fouyer

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING REVISED* AGENDA

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

AGENDA PLANNING COMMISSION

City and County of Denver

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

City of South Pasadena

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

Wednesday, February 20, 2019

WEDNESDAY, MAY 3, 2017

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

CITY OF HUNTINGTON PARK

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018

Regular City Council Meeting Agenda July 10, :00 PM

CITY OF HUNTINGTON PARK

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Tuesday, March 19, 2019

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Wednesday, December 19, 2018

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

Pursuant to County Code Section OCTOBER 25, 2011

Regular City Council Meeting Agenda June 13, :00 PM

CITIZEN COMMUNICATIONS

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

Stanislaus Animal Services Agency

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

Ripon City Council Meeting Notice & Agenda

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

WEDNESDAY, FEBRUARY 21, 2018

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

Lassen County. Meeting Agenda Board of Supervisors

Board of Supervisors San Joaquin County AGENDA

Transcription:

CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL J. ANGELO Chief Executive Officer/ Clerk of the Board KATHARINE L. ELLIOTT County Counsel COUNTY ADMINISTRATION CENTER 501 Low Gap Road, Room 1070 Ukiah, CA 95482 (707) 463-4441 (t) (707) 463-5649 (f) cob@co.mendocino.ca.us MENDOCINO COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 02, 2016-9:00 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 1:30 P.M. Discussion and Possible Direction to Staff Regarding a Draft Medical Cannabis Cultivation Ordinance, Draft Medical Cannabis Cultivation Site Zoning Regulation and Commencing a California Environmental Quality Act (CEQA) Project Description and Initial Study - Continued from the July 19, 2016 Board of Supervisors Meeting (Sponsor: General Government Committee) (refer to item 6b)

1. OPEN SESSION (9:00 A.M.) 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. Public Expression 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 5a) Chief Executive Officer s Report (http://www.co.mendocino.ca.us/administration/ceoreports.htm) 5b) Discussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform Page 2

5c) Discussion and Possible Adoption of Resolution Requesting That the Sonoma Clean Power (SCP) Authority Act as Community Choice Aggregator on Behalf of the County and Implement the Sonoma Clean Power Community Choice Aggregation (CCA) Program Within the Unincorporated Areas of Mendocino County; and, Introduce and Waive Reading of an Ordinance Authorizing the Implementation of a Community Choice Aggregation Program Adopt resolution requesting that SCP act as the CCA on behalf of the County and implement the SCP CCA program within the unincorporated areas of Mendocino County, and authorize Chair to sign same; and, introduce and waive reading of an ordinance authorizing the implementation of a CCA program. Discussion and Possible Adoption of Resolution to Present to the Voters of the County (1) a Proposed Ordinance Adding Chapter 6.32 of Title 6 to the Mendocino County Code Establishing Cannabis Business License Taxes and (2) an Advisory Ballot Measure Regarding the Expenditure of any Funds Raised by Chapter 6.32, if Approved by the Voters, and Ordering Consolidation of Said Election with the Consolidated General Election Called for November 8, 2016; Second Reading and Adoption of an Ordinance Adding Chapter 6.32 to the Mendocino County Code Imposing a Cannabis Business Tax on Commercial Cannabis Businesses; and Appointment of an Ad Hoc Committee to Prepare Arguments in Favor of the Ordinance and Rebuttal Arguments to any Opposition Adopt Resolution Presenting to the voters of the County (1) a Proposed Ordinance Adding Chapter 6.32 of Title 6 to the Mendocino County Code Establishing Cannabis Business License Taxes and (2) an Advisory Ballot Measure Regarding the Expenditure of any Funds Raised by Chapter 6.32, if Approved by the Voters, and Ordering Consolidation of Said Election with the Consolidated General Election Called for November 8, 2016, and authorize Chair to sign same; Conduct Second Reading and Adopt Ordinance adding Chapter 6.32 to Title 6 to the Mendocino County Code imposing a Cannabis Business Tax on commercial cannabis businesses, and authorize Chair to sign same; and Appoint an Ad Hoc Committee to Prepare Arguments in Favor of the Ordinance and Rebuttal Arguments to any Opposition. Page 3

COUNTY COUNSEL 5d) Discussion and Possible Adoption of Resolution to Present to the Voters of the County (1) a Proposed Ordinance Adding Chapter 6.32 of Title 6 to the Mendocino County Code Establishing Cannabis Business License Taxes and (2) an Advisory Ballot Measure Regarding the Expenditure of any Funds Raised by Chapter 6.32, if Approved by the Voters, and Ordering Consolidation of Said Election with the Consolidated General Election Called for November 8, 2016; Second Reading and Adoption of an Ordinance Adding Chapter 6.32 to the Mendocino County Code Imposing a Cannabis Business Tax on Commercial Cannabis Businesses; and Appointment of an Ad Hoc Committee to Prepare Arguments in Favor of the Ordinance and Rebuttal Arguments to any Opposition Adopt Resolution Presenting to the voters of the County (1) a Proposed Ordinance Adding Chapter 6.32 of Title 6 to the Mendocino County Code Establishing Cannabis Business License Taxes and (2) an Advisory Ballot Measure Regarding the Expenditure of any Funds Raised by Chapter 6.32, if Approved by the Voters, and Ordering Consolidation of Said Election with the Consolidated General Election Called for November 8, 2016, and authorize Chair to sign same; Conduct Second Reading and Adopt Ordinance adding Chapter 6.32 to Title 6 to the Mendocino County Code imposing a Cannabis Business Tax on commercial cannabis businesses, and authorize Chair to sign same; and Appoint an Ad Hoc Committee to Prepare Arguments in Favor of the Ordinance and Rebuttal Arguments to any Opposition. HEALTH AND HUMAN SERVICES AGENCY 5e) Discussion and Possible Action Regarding the Status of Adult Mental Health Services Transition and Related Activities Accept the update regarding the status of the Mental Health Adult Services Transition Plan and the status of the various activities associated with mental health services. Page 4

PLANNING AND BUILDING SERVICES 5f) Noticed Public Hearing - Discussion and Possible Adoption of Ordinance Amendment No. OA_2015-0001, Amending Chapter 20, Divisions I and II of the Mendocino County Code to Modify the Definitions of "Family," Supportive Housing, Transitional Housing," "Emergency Shelter;" and the "Group Care" Use Type and to Allow Emergency Shelters in C-1 and C-2 Zoning Districts by Right Adopt Ordinance Amendment No. OA_2015-0001, amending Chapter 20, Divisions I and II of the Mendocino County Code, to modify the definitions of "Family," "Supportive Housing," "Transitional Housing," "Emergency Shelter;" and the "Group Care" use type; and, allow Emergency Shelters in C-1 and C-2 zoning districts by right by finding the request to be consistent with the General Plan and 2014-2019 Housing Element Update; and authorize Chair to sign same. 5g) Informational 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 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 6a) Supervisors Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest 6b) Discussion and Possible Direction to Staff Regarding a Draft Medical Cannabis Cultivation Ordinance, Draft Medical Cannabis Cultivation Site Zoning Regulation and Commencing a California Environmental Quality Act (CEQA) Project Description and Initial Study - Continued from the July 19, 2016 Board of Supervisors Meeting (Sponsor: General Government Committee) Provide direction to Staff regarding a draft Medical Cannabis Cultivation Ordinance, draft Medical Cannabis Cultivation Site Zoning Regulation and commencing a CEQA project description and initial study. Page 5

6c) Discussion and Possible Action Regarding a Tax Sharing Agreement Between the County of Mendocino and the City of Willits (Sponsor: Supervisor Woodhouse) Discuss the possibility of a Master Tax Sharing Agreement between the City of Willits and the County of Mendocino and form an ad hoc committee to work with the City of Willits to draft a tax sharing agreement. 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. 9. CLOSED SESSION Any public reports of action taken in the closed session will be made in accordance with Government Code sections 54957.1. Pursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Carmel J. Angelo, Heather Coffman, Heidi Dunham, Alan Flora, Cherie Johnson and Donna Williamson; Employee Organization(s): All Pursuant to Government Code Section 54956.9(a) - Conference with Legal Counsel - Existing Litigation: James Neuroth and Joan C. Nygren v. Mendocino County, et al., Case No. 15-3226 NJV Pursuant to Government Code Section 54956.9(a) - Conference with Legal Counsel - Existing Litigation: Linda Morales v. County of Mendocino, et al., USDC Case No.:16-CV-02429-EMC Pursuant to Government Code Section 54956.9d(2) Conference with Legal Counsel Anticipated Litigation: Significant Exposure to Litigation One Case 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. 10a) State Water Resources Control Board for the week of July 8 - July 14, 2016. For more information, please contact John Mendoza at (707) 547-1929, or via email at John.Mendoza@scwa.ca.gov. 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. Page 6

ITEMS RECOMMENDED FOR DENIAL/REJECTION: 4a) Claim of Tim Brennan 4b) Claim of Brookside Retirement Residence 4c) Claim of Sarah Rouse ITEMS RECOMMENDED FOR APPROVAL: APPOINTMENTS 4d) Approval of Recommended Appointments/Reappointments Approve the following appointments/reappointments: 1) Erica Bruce, Cemetery District of the Redwoods, Trustee; 2) Martin Holzhauser, Covelo Public Cemetery District, Trustee; 3) Susan Wynd Novotny, Health and Human Services Agency Advisory Board, Community Representative; 4) Ernest Harpe, Hopland Cemetery District, Trustee (appointment of Mr. Harpe includes a waiver of residency as he lives outside of the Hopland Cemetery District boundaries). ASSESSOR/CLERK-RECORDER 4e) Acceptance of the Certification of Initiative Signatures by the Mendocino County Registrar of Voters regarding the petition titled, An Initiative to Regulate Medical Cannabis Cultivation, Processing, Testing, Distribution, Transportation, Delivery and Dispensing Accept the certification of initiative signatures by the Mendocino County Registrar of Voters. 4f) Acceptance of the Certification of Initiative Signatures by the Mendocino County Registrar of Voters Regarding the Petition Titled, An Initiative to Add a Temporary Half-Cent Sales Tax to Fund Facilities in Mendocino County to Assist in the Diagnosis and Treatment of Mental Health and Drug Dependency and Board Action Accept the certification of initiative signatures by the Mendocino County Registrar of Voters regarding the petition titled, "An Initiative to Add a Temporary Half-Cent Sales Tax to Fund Facilities in Mendocino County to Assist in the Diagnosis and Treatment of Mental Health and Drug Dependency." Page 7

AUDITOR-CONTROLLER 4g) Approval of Agreement with Golden State Finance Authority to Pay Collection Fees to the County of Mendocino for the Collection of Special Taxes and Special Contractual Assessments for Properties within the County's Unincorporated Area in the Golden State Finance Authority Program for Financing Renewable Energy Generation, Energy and Water Efficiency Improvements, and Electric Vehicle Charging Infrastructure Approve Agreement with Golden State Finance Authority to pay collection fees to the County of Mendocino for the collection of special taxes and special contractual assessments for properties within the County's unincorporated area in the Golden State Finance Authority program for financing renewable energy generation, energy and water efficiency improvements, and electric vehicle charging infrastructure; and authorize Chair to sign same. HEALTH AND HUMAN SERVICES AGENCY 4h) Adoption of Resolution Authorizing Health and Human Services Agency (HHSA), Public Health Prevention and Planning Unit (PAPU) to Accept the Five-Year Drug Free Communities (DFC) Grant, in the Amount of $125,000 per Year, for Federal Fiscal Years (FY) 2016-17 Through 2020-21, to Support Fort Bragg Alcohol and Drug Abuse Prevention Activities Adopt Resolution authorizing Mendocino County HHSA, PAPU to accept the five-year DFC grant, in the amount of $125,000 per year, for Federal FY 2016-17 through 2020-21, to support Fort Bragg alcohol and drug abuse prevention activities; and authorize Chair to sign same. Page 8

4i) Authorization for Health and Human Services Agency (HHSA), to Apply for a Four-Year Sober Truth on Preventing Underage Drinking Act (STOP Act) Grant, in the Amount of $50,000 Per Year, for Federal Fiscal Years 2016-17 Through 2019-20 to Support Fort Bragg Alcohol Abuse Prevention Activities; and Adoption of Resolution Authorizing HHSA Director or Designee to Accept the Grant and Sign Any Future Amendments to the Grant that do not Affect the Annual Maximum Amount HUMAN RESOURCES Authorization for HHSA/PAPU to apply for a four-year Sober Truth on Preventing Underage Drinking Act (STOP Act) Grant, in the amount of $50,000 per year, for Federal FY 2016-17 through 2019-20 to support Fort Bragg alcohol abuse prevention activities; and adoption of Resolution authorizing HHSA Director or designee to accept the grant and sign any future amendments to the grant that do not affect the annual maximum amount; and authorize Chair to sign same. 4j) Adoption of Resolution Adopting the Classification and Establishing the Salary of Chief Deputy Auditor Controller Adopt Resolution adopting the classification and salary of Chief Deputy Auditor Controller; and authorize Chair to sign same. PLANNING AND BUILDING SERVICES 4k) Approval of Workforce Development Board (WDB)/Local Elected Official (LEO)/Administrative Staff Partnership Agreement, in Accordance and Pursuant to Changes Required Due to Workforce Innovation and Opportunity Act (WIOA) Law Approve WDB/LEO/Administrative Staff Partnership Agreement pursuant to requirements of the Workforce Innovation and Opportunity Act (WIOA) law; and authorize Chair to sign same. 4l) Approval of the Department Planning and Building Services Establishment and Implementation of a Building Permit Amnesty Program Resulting in the Waiver of Investigative/Penalty Fees on Residential Building Permit Applications for Self-Reported Illegal Construction for the Period of July 1, 2016 to June 30, 2017 Approve the Department Planning and Building Services implementation of a Building Permit Amnesty Program that will result in the waiver of investigative/penalty fees on residential building permit applications for self-reported illegal construction for the period July 1, 2016 to June 30, 2017. Page 9

4m) Approval of a Service Agreement with Solano County, Establishing the Financial Framework for A Workforce Development Board (WDB) Partnership with The North Bay Business Sector Alliance (NBBSA) That Was Recently Awarded a $1 Million Slingshot Grant of Which Mendocino County WDB Will Receive $156,000 of Revenue for 21 months SHERIFF-CORONER Approve the Service Agreement with Solano County, establishing the financial framework for a Workforce Development Board (WDB) partnership with the North Bay Business Sector Alliance (NBBSA); authorize the Planning and Building Services Director to sign any future amendments to the Agreement that do not affect the maximum amount; and authorize Chair to sign same. 4n) Adoption of Resolution authorizing the Mendocino County Emergency Services Director, the Sheriff-Coroner/Assistant Emergency Services Director, the Public Health Director or Designee, to Execute for, and on Behalf of, the County of Mendocino, Any Action Necessary for the Administration of the 2016 State Homeland Security Grant Program TRANSPORTATION Adopt Resolution authorizing the Mendocino County Sheriff-Coroner Office, Office of Emergency Services to submit an application for the 2016 Homeland Security Grant Program with the California Office of Emergency Services naming the Emergency Services Director, Assistant Emergency Services Director and Public Health Director or designee as authorized agents and return two signed and certified originals of the Resolution for submittal to the State of California. 4o) Adoption of Resolution Approving Agreement Number 160056 in the Amount of $5,000, with and Accepting the Grant Deed Conveying Real Property from Alvin D. Dodd and Edwina R. Dodd, for the Acquisition of Rights of Way Needed for Construction of the Branscomb Road Pedestrian Bridge over Ten Mile Creek, Project Number A-1201, Located on Branscomb Road, County Road 429, Milepost 25.41 (Laytonville Area) Adopt Resolution approving Agreement No. 160056 in the amount of $5,000, with and accepting the grant deed conveying real property from Alvin D. Dodd and Edwina R. Dodd, for the acquisition of rights of way needed for construction of the Branscomb Road pedestrian bridge over Ten Mile Creek, project number A-1201, located on Branscomb Road, County Road (CR) 429, milepost (M.P.) 25.41 (Laytonville area); and authorize Chair to sign same. Page 10

4p) Adoption of Resolution Approving Agreement Number 160057 in the Amount of $2,650, with and Accepting the Grant Deed Conveying Real Property from Marion D. Nelson, for the Acquisition of Rights of Way Needed for Construction of the Branscomb Road Pedestrian Bridge over Ten Mile Creek, Project Number A-1201, Located on Branscomb Road, County Road 429, Milepost 25.41 (Laytonville Area) Adopt Resolution approving Agreement No. 160057 in the Amount of $2,650, with and accepting the Grant Deed conveying real property from Marian D. Nelson, for the acquisition of rights of way needed for construction of the Branscomb Road pedestrian bridge over Ten Mile Creek, Project No. A-1201, located on Branscomb Road, County Road (CR) 429, milepost (M.P.) 25.41 (Laytonville area); and authorize Chair to sign same. 4q) Adoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Contract Number 150114 in the Amount of $107,000 for Construction of the Mendocino Village Americans with Disabilities Act Access and Sidewalk Segment on Kasten Street, County Road 407L, Mile Post 0.00 (Mendocino Area) Adopt Resolution authorizing the Department of Transportation (DOT) to advertise for bids and award Contract No. 150114 in the amount of $107,000 for the construction of the Mendocino Village Americans with Disabilities Act (ADA) access and sidewalk segment on Kasten Street, County Road (CR) 407L, Mile Post (M.P.) 0.00 (Mendocino Area); and authorize Chair to sign same. 4r) Adoption of Resolution Approving Agreement Number 160072 in the Amount of $14,000, with and Accepting the Grant Deed Conveying Real Property from Paolo Shere and Meadow Shere, for the Acquisition of Rights of Way Needed for Construction of the Branscomb Road Pedestrian Bridge over Ten Mile Creek, Project Number A-1201, Located on Branscomb Road, County Road 429, Milepost 25.41 (Laytonville Area) Adopt Resolution approving Agreement No. 160072 in the amount of $14,000, with and accepting the Grant Deed conveying real property from Paolo Shere and Meadow Shere, for the acquisition of rights of way needed for construction of the Branscomb Road pedestrian bridge over Ten Mile Creek, Project No. A-1201, located on Branscomb Road, County Road (CR) 429, milepost (M.P.) 25.41 (Laytonville area); and authorize Chair to sign same. Page 11

4s) Adoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Contract Number 160047 in an Estimated Amount of $370,000 to Perform Repairs to a Portion of the Westerly Capping Fill of the Closed Laytonville Landfill, and Increase the Director of Transportation s Change Order Authority to 10% of the Contract (Laytonville Area) Adopt Resolution authorizing Department of Transportation (DOT) to advertise for bids and award Contract Number 160047 in an estimated amount of $370,000 to perform repairs to a portion of the westerly capping fill of the closed Laytonville Landfill; increase the Director of Transportation's change order authority to 10% of the contract; and authorize Chair to sign same. 4t) Adoption of Resolution Authorizing the Department of Transportation to Advertise for Bids and Award Contract Number 160044 in the Amount of $100,000 for Construction of the Mendocino Village Parking Striping on Lansing Street, County Road 500, Mile Post 0.00 to Mile Post 0.16 and Main Street, County Road 407E, Mile Post 0.05 to Mile Post 0.36. (Mendocino Area) ADJOURNMENT Adopt Resolution authorizing the Department of Transportation (DOT) to advertise for bids and award contract number 160044 in the amount of $100,000 for the construction of the Mendocino Village Parking Striping on Lansing Street, County Road (CR) 500, Mile Post (M.P.) 0.00 to M.P. 0.16 and Main Street, CR 407E, M.P. 0.05 to M.P. 0.36 (Mendocino Area); and authorize Chair to sign same. Page 12

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. L I V E W E B S T R E A M I N G O F B O A R D M E E T I N G S : www.co.mendocino.ca.us/bos/meetings/publishedmeetings.htm under the "Live Video" tab, or visit the County YouTube channel. For technical assistance, please contact the Executive Office at (707) 463-4441. 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. Page 13