MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011

Similar documents
MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

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

TOM WOODHOUSE 3rd District Supervisor

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Board of Supervisors County of Sutter AGENDA SUMMARY

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

MENDOCINO COUNCIL OF GOVERNMENTS

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

MARINA COAST WATER DISTRICT

PISMO BEACH COUNCIL AGENDA REPORT

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

Lassen County. Meeting Agenda Board of Supervisors

CALL TO ORDER ROLL CALL

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

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

1. Public Comment at 922 Machin Avenue - None

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

Lassen County. Meeting Agenda Board of Supervisors

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

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

CITY COUNCIL AGENDA REPORT

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

SUMMARY OF PROCEEDINGS

CITY OF HUNTINGTON PARK

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

CITY COUNCIL & SUCCESSOR AGENCY

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

TAMPA CITY COUNCIL. Rules of Procedure

MARINA COAST WATER DISTRICT

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

BOARD OF SUPERVISORS. Humboldt County AGENDA

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

4:00 P.M. - ADJOURNED REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

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

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Commissioners gave the opening invocation and said the Pledge of Allegiance.

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY COUNCIL MEETING February 3, 1999

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

AGENDA ITEM NO. 2: The invocation was offered by Tony Seikel, Portneuf Sangha

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, NOVEMBER 12, 2013

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

CITY OF SIGNAL HILL OVERSIGHT BOARD

Bylaws of the Board of Trustees

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

The Board of Supervisors

TRINITY COUNTY. Board Item Request Form Phone

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Transcription:

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT KENDALL SMITH FOURTH DISTRICT CHAIR DAN HAMBURG FIFTH DISTRICT CARMEL J. ANGELO CHIEF EXECUTIVE OFFICER/ CLERK OF THE BOARD JEANINE B. NADEL COUNTY COUNSEL BOARD RESOURCE INFORMATION: OFFICE: (707) 463-4221 FAX: (707) 463-7237 EMAIL THE BOARD: BOS@CO.MENDOCINO.CA.US BEFORE THE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA FAIR STATEMENT OF PROCEEDINGS (PURSUANT TO CALIFORNIA GOVERNMENT CODE 25150) REGULAR MEETING SPECIAL SESSION PLANNING MATTERS AGENDA ITEM NO. 1 OPEN SESSION (ROLL CALL AND PLEDGE OF ALLEGIANCE 9:02 A.M.) Present: Supervisors Carre Brown, John McCowen, John Pinches, Kendall Smith, and Dan Hamburg. Chair Smith presiding. Staff Present: Ms. Carmel J. Angelo, Chief Executive Officer/Clerk of the Board; Ms. Jeanine B. Nadel, County Counsel; and Ms. Kristine Lawler, Deputy Clerk of the Board. Pledge of Allegiance: Mr. J.R. Rose. T1-150 AGENDA ITEM NO. 3 PUBLIC EXPRESSION Presenter/s: Mr. Steve Scalmanini. Board Action: No action taken. T1-425 AGENDA ITEM NO. 4 APPROVAL OF MINUTES Presenter/s: Chair Smith. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Brown, and carried unanimously; IT IS ORDERED that the minutes of the October 25, 2011, meeting, are approved as presented. Board Directive: BY ORDER OF THE CHAIR the minutes of the October 18, 2011, meeting, are hereby continued. T1-455 AGENDA ITEM NO. 5 CONSENT CALENDARS REGULAR & AIR QUALITY MANAGEMENT DISTRICT Presenter/s: Consent Calendar item 5(a) was removed by the department. Public Comment: Mr. Louis Bigfoot. WEBSITE: WWW.CO.MENDOCINO.CA.US/BOS WATCH LIVE BOARD MEETINGS VIA WEB STREAMING WWW.MENDOCINOACCESS.ORG Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Brown, and carried unanimously (with Supervisor McCowen abstaining on item No. 5b); IT IS ORDERED that regular Consent Calendar items 5(b-j) are approved as follows: (a) Claim of Kurt O. Smallcomb Removed by the department subsequent to agenda publication; BOARD ACTION MINUTES (SEE LAST PAGE FOR MORE INFORMATION) (b) Adoption of Proclamation Honoring Dennis Huey for His Service to the Mendocino County Board of Retirement -- Adopted and the Chair is authorized to sign same - NEXT MEETING (AGENDAS ARE POSTED ON THURSDAYS) WWW.CO.MENDOCINO.CA.US/BOS PAGE 244

BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 PAGE 245 AGENDA ITEM NO. 5 CONSENT CALENDAR CONTINUED (c) BOS 10-138-A2 Approval of Amendment No. 2 to BOS No. 10-138, Transfer Stations Operations Contract with Solid Wastes of Willits Pertaining to Ownership of Improvements at South Coast Transfer Station Executive Office -- Approved and the Chair is authorized to sign same; (d) BOS 11-142 Approval of Agreement with BlackTalon Enterprises, Inc. (Napa, CA) in the Amount of $51,480 to Provide Uniformed Security Officers in the Ukiah and Fort Bragg Social Services Offices in Fiscal Year 2011/2012 Executive Office -- Approved and the Chair is authorized to sign same; (e) Adoption of Resolution Amending Position Allocation Table as follows: Move Position No. 3286 Administrative Assistant C30A (1 FTE) from Budget Unit 1010 to Budget Unit 1020 Human Resources -- Adopted and the Chair is authorized to sign same RESOLUTION NO. 11-162 RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS AMENDING THE POSITION ALLOCATION TABLE PROVIDING FOR THE NUMBER AND COMPENSATION OF OFFICERS, DEPUTIES AND EMPLOYEES IN THE VARIOUS OFFICES OF THE COUNTY OF MENDOCINO (f) Adoption of Resolution of the Mendocino County Board of Supervisors Authorizing the Director and Assistant Director of Emergency Services to Execute For, or On Behalf Of, the County of Mendocino, Any Actions Necessary for the Administration of the Federal Department of Homeland Security, Emergency Management Performance Grant Sheriff -- Adopted and the Chair is authorized to sign same RESOLUTION NO. 11-163 RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS AUTHORIZING THE DIRECTOR AND ASSISTANT DIRECTOR OF EMERGENCY SERVICES TO EXECUTE FOR, AND ON BEHALF OF, MENDOCINO COUNTY ANY ACTIONS NECESSARY FOR THE ADMINISTRATION OF THE FEDERAL DEPARTMENT OF HOMELAND SECURITY EMERGENCY MANAGEMENT PERFORMANCE GRANT (g) Adoption of Resolution Approving Release of Contract Surety, Department of Transportation Contract No. 070123, 2006 Storm Damage Repairs on Orr Springs Road, CR 223, M.P. 33.80, M.P. 34.56, and M.P. 34.60 (Ukiah Area) Transportation -- Adopted and the Chair is authorized to sign same RESOLUTION NO. 11-164 RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS APPROVING RELEASE OF CONTRACT SURETY, DEPARTMENT OF TRANSPORTATION CONTRACT NO. 070123, 2006 STORM DAMAGE REPAIRS ON ORR SPRINGS ROAD, CR 223, M.P. 33.80, M.P. 34.56, AND M.P. 34.60 (UKIAH AREA) (h) Adoption of Resolution Approving Release of Contract Surety, Department of Transportation Contract No. 080001, 2006 Storm Damage Repairs on Orr Springs Road, CR 223, M.P. 33.05, M.P. 33.26, and M.P. 33.73 (Ukiah Area) Transportation -- Adopted and the Chair is authorized to sign same RESOLUTION NO. 11-165 RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS APPROVING RELEASE OF CONTRACT SURETY, DEPARTMENT OF TRANSPORTATION CONTRACT NO. 080001, 2006 STORM DAMAGE REPAIRS ON ORR SPRINGS ROAD, CR 223, M.P. 33.05,

BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 PAGE 246 T1-852 M.P. 33.26, AND M.P. 33.73 (UKIAH AREA) (i) Acceptance of the September 30, 2011 Report of Mendocino County Pooled Investments Treasurer-Tax Collector Approved; (j) Approval of the Air Quality Management District's Application for Subvention Funds from the California Air Resources Board Approved. AGENDA ITEM NO. 8C OFF-AGENDA ITEM SUPERVISOR BROWN PURSUANT TO GOVERNMENT CODE SECTION 54954.2 ADOPTION OF A PROCLAMATION IN HONOR OF THE 100 TH ANNIVERSARY OF THE GIRL SCOUTS OF THE USA Presenter/s: Supervisor Brown reported that urgent Board consideration of this matter is necessary due to timeframes. Board Action: Upon motion by Supervisor Brown, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that this matter arose subsequent to the agenda being published pursuant to Government Code Section 54954.2. Board Action: Upon motion by Supervisor Brown, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED the Board of Supervisors hereby adopts the Proclamation in Honor of the 100 th Anniversary of the Girl Scouts of the USA. T1-974 AGENDA ITEM NO. 6A CHIEF EXECUTIVE OFFICER S REPORT Presenter/s: Ms. Carmel J. Angelo, Chief Executive Officer. Board Directive: BY ORDER OF THE CHAIR directs staff to agendize a discussion in December regarding the Courthouse Environmental Impact Report (EIR) and a possible submission of comments. Board Action: No action taken. T1-1520 AGENDA ITEM NO. 11A APPOINTMENTS TO BOARDS AND COMMISSIONS Board Action: Upon motion by Supervisor Pinches, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors reappoints the following listed applicant: Board or Commission Appointee Category Covelo Fire Protection District John Rohrbough Long-Term Director AGENDA ITEM NO. 6B DISCUSSION AND POSSIBLE ACTION INCLUDING REVIEW, ADOPTION, AMENDMENT, CONSIDERATION OR RATIFICATION OF LEGISLATION PURSUANT TO THE ADOPTED LEGISLATIVE PLATFORM Presenter/s: Ms. Kristi Furman, Deputy Chief Executive Officer. Board Action: No action taken. T1-1859 AGENDA ITEM NO. 6D DISCUSSION AND POSSIBLE APPOINTMENT OF BOARD MEMBER REPRESENTATIVE AND ALTERNATE REPRESENTATIVE TO THE CALIFORNIA STATE ASSOCIATION OF COUNTIES (CSAC) BOARD OF DIRECTORS FOR 2012 Presenter/s: Ms. Carmel J. Angelo, Chief Executive Officer. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Pinches, and carried unanimously; IT IS ORDERED that the Board of Supervisors appoints Supervisor Carre Brown as Director and Supervisor Dan Hamburg as an Alternate to the California State Association of Counties (CSAC) Board of Directors for the 2012 calendar year; authorizing staff to transmit said appointments to CSAC. RECESS: 9:58 10:11 A.M.

BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 PAGE 247 T1-1991 AGENDA ITEM NO. 6C NOTICED PUBLIC HEARING MID-TERM REVIEW OF THE REDEVELOPMENT AGENCY OF THE COUNTY OF MENDOCINO'S 5-YEAR IMPLEMENTATION PLAN SPONSORING DEPARTMENT: EXECUTIVE OFFICE Presenter/s: Mr. Steve Dunnicliff, Deputy Chief Executive Officer. Public Comment: Mr. J.R. Rose. Board Action: Upon motion by Supervisor Pinches, seconded by Supervisor Hamburg, and carried unanimously; IT IS ORDERED that the Board of Supervisors holds the public hearing, and receives the Mid-Term Review of the Redevelopment Agency of the County of Mendocino's 5-Year Implementation Plan. T2-63 AGENDA ITEM NO. 8A SUPERVISORS REPORTS Presenter/s: Board members. Board Action: No action taken. T2-985 AGENDA ITEM NO. 8B ACCEPTANCE OF BOARD AD-HOC COMMITTEE INTERIM PROGRESS REPORT ON DEVELOPMENT OF THE 2012 LEGISLATIVE PLATFORM - SPONSORS: SUPERVISORS BROWN AND HAMBURG Presenter/s: Supervisors Brown and Hamburg, and Ms. Kristi Furman, Deputy Chief Executive Officer. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Brown, and carried unanimously; IT IS ORDERED that the Board of Supervisors receives the status report, directing that adoption of the 2012 Mendocino County Legislative Platform be scheduled for Board action on December 6, 2011; adding that the Ad-Hoc Committee continue to work with the Executive Office to finalize the item. T1-1645 AGENDA ITEM NO. 7A DISCUSSION AND POSSIBLE ACTION TO INTRODUCE AND WAIVE READING OF AN ORDINANCE ADDING CHAPTER 5.150 TO TITLE 5 OF THE MENDOCINO COUNTY CODE ESTABLISHING AN ASSESSMENT APPEALS BOARD TO REPLACE THE EXISTING BOARD OF EQUALIZATION SPONSORING DEPARTMENT: COUNTY COUNSEL Presenter/s: Ms. Jeanine B. Nadel, County Counsel. Motion by Supervisor McCowen, seconded by Supervisor Pinches, to accept the introduction and waive the reading of an Ordinance adding Chapter 5.150 to Title 5 of the Mendocino County Code establishing an Assessment Appeals Board to replace the existing Board of Equalization with a change to assign a five member board. (Motion amended as follows by Supervisor McCowen. Supervisor Pinches accepted the amendment.) Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Pinches, and carried (3/2 with Supervisors Brown and Hamburg dissenting); IT IS ORDERED that the Board of Supervisors accepts the introduction and waives reading of an Ordinance adding Chapter 5.150 to Title 5 of the Mendocino County Code establishing an Assessment Appeals Board to replace the existing Board of Equalization. Board Directive: BY ORDER OF THE CHAIR the Board will adjourn to Closed Session followed immediately by lunch recess, and will reconvene in Open Session at 1:30 p.m. ADJOURNED TO CLOSED SESSION: 11:52 A.M. AGENDA ITEM NO. 12A (A) SITTING AS THE IHSS PUBLIC AUTHORITY GOVERNING BOARD: PURSUANT TO GOVERNMENT CODE SECTION 54957.6 - CONFERENCE WITH LABOR NEGOTIATOR - AGENCY NEGOTIATORS: CARMEL J. ANGELO, PAT MEEK, STACEY CRYER, AND MARYLOU LEONARD; EMPLOYEE ORGANIZATION(S): IHSS PROVIDERS

BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 PAGE 248 AGENDA ITEM NO. 12 (B) PURSUANT TO GOVERNMENT CODE SECTION 54957.6 - CONFERENCE WITH LABOR NEGOTIATOR - AGENCY NEGOTIATORS: CARMEL J. ANGELO, PAT MEEK, AND RICK HAEG; EMPLOYEE ORGANIZATION(S): ALL AGENDA ITEM NO. 12 (C) PURSUANT TO GOVERNMENT CODE SECTION 54956.9B(3)(A) - CONFERENCE WITH LEGAL COUNSEL - ANTICIPATED LITIGATION: SIGNIFICANT EXPOSURE TO LITIGATION - ONE CASE AGENDA ITEM NO. 12 (D) PURSUANT TO GOVERNMENT CODE SECTION 54956.9 - CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION: SEIU V. COUNTY OF MENDOCINO, MENDOCINO COUNTY SUPERIOR COURT CASE NO. SF-CE-834-M AGENDA ITEM NO. 12 (E) PURSUANT TO GOVERNMENT CODE SECTION 54956.9C - CONFERENCE WITH LEGAL COUNSEL - INITIATION OF LITIGATION: ONE CASE (LIGHT V. CALIFORNIA STATE WATER RESOURCES CONTROL BOARD) AGENDA ITEM NO. 12 (F) PURSUANT TO GOVERNMENT CODE SECTION 54957 - PUBLIC EMPLOYEE PERFORMANCE EVALUATION - HEALTH AND HUMAN SERVICES AGENCY DIRECTOR RECONVENED IN OPEN SESSION: 1:32 P.M. AGENDA ITEM NO. 12 REPORT OUT OF CLOSED SESSION Presenter: Chair Smith. Board Action: No action was taken other than direction given to staff. T2-2572 AGENDA ITEM NO. 7B APPROVAL OF (A) MEMORANDUM OF UNDERSTANDING (MOU) WITH MENDOCINO COUNTY PLANNING AND BUILDING SERVICES (PBS) IN THE AMOUNT OF $97,616 TO DEVELOP A SUSTAINABLE LAND USE CODE IN FISCAL YEAR 2011/2012; (B) AGREEMENT WITH THE CITY OF UKIAH IN THE AMOUNT OF $100,000 FOR THE PREPARATION OF A DOWNTOWN ZONING CODE; AND (C) AGREEMENT IN THE AMOUNT OF $93,749 WITH THE CITY OF FORT BRAGG FOR THE PREPARATION OF A CLIMATE ACTION PLAN, GENERAL PLAN SUSTAINABILITY ELEMENT AND GREENHOUSE GAS INVENTORY SPONSORING DEPARTMENTS: HEALTH AND HUMAN RESOURCES AND PLANNING AND BUILDING SERVICES Presenter/s: Ms. Stacey Cryer, Health and Human Services Agency Director and Mr. Nash Gonzalez, Planning and Building Services Director. RECESS/FIRE ALARM-EVACUATION: 1:38 1:54 P.M. Public Comment: Mr. Alan Levin; Ms. Marie Jones; Mr. Steve Scalmanini; and Mr. Charlie Stump. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Hamburg, and carried unanimously; IT IS ORDERED that the Board of Supervisors approves and authorizes the Board Chair to sign (a) MOU with Mendocino County Planning and Building Services in the amount of $97,616; (b) Agreement with City of Ukiah in the amount of $100,000; (c) Agreement with the City of Fort Bragg in the amount of $97,749; and authorizes the HHSA Director to sign any future amendments to each (a), (b), and (c), that do not affect the annual maximum amount. THE BOARD OF SUPERVISORS WILL NOW CONVENE AS THE MENDOCINO COUNTY WATER AGENCY BOARD OF DIRECTORS T3-807 Item No. 13 a Timed Item - MENDOCINO COUNTY WATER AGENCY WORKSHOP AND STATUS OF EXISTING PROJECTS/COMMITMENTS CONTINUED FROM JUNE 7, 2011. Presenter/s: Mr. Nash Gonzalez, Planning and Building Services, Director and Mr. Wells Hutchins, Planning and Building Services, Staff Assistant III. Public Comment: Mr. Alan Levine; Ms. Anna Birkas; Ms. Janet Olave, Mendocino County Resource Conservation District Director; Mr. Tony Shaw, Agricultural Business Coalition and Employers Council of Mendocino County Mendocino County Agriculture; Ms. Devon Jones, Mendocino County Farm Bureau, Executive Director; Mr. Steve Scalmanini; and Mr. Dennis Slota, Water Agency Hydrologist.

BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 PAGE 249 RECESS: 4:02 4:10 P.M. Board Directive: GENERAL CONSENSUS OF THE BOARD directs staff to bring back the fund balance item for Board direction after the 1 st quarter budget report. Board Directive: GENERAL CONSENSUS OF THE BOARD directs staff to bring back the fees for Service (Stormwater) and the Fish and Game Commission items for separate Board consideration and discussion. Board Directive: GENERAL CONSENSUS OF THE BOARD gives staff the following direction: a. Primary focus be given to the National Pollutant Discharge Elimination System (NPDES) and storm water compliance and cross-train all Planning and Building Services staff for stormwater compliance; b. Continue educational outreach efforts as they relate to water related issues and storm water education and compliance, with more emphasis on the development community; c. That grant funding be pursued for classroom education, including administrative costs for administering such grants be covered to off-set any costs incurred by the Water Agency; d. Attention be devoted to the Mill Creek Dams and that staff work towards securing the required stream alteration permits from the Department of Fish and Game, and the implementation of the Restoration Plan; e. Water Agency staff continue to focus on stream gauge efforts, but work with community partners to absorb the costs of servicing and maintaining the stream gauges to the point where the Water Agency has defrayed the cost of the entire obligation previously carried by the Agency, putting partners for the Navarro and Noyo gauges on notice that the gauges will no longer be subsidized by the County; f. The Water Agency continue to serve as a policy advisor to the Board on regional water related issues; g. Water Agency staff continue to gather data that will be utilized in the formulation of groundwater studies and that grant funding be explored to cover the cost of such studies; h. That Water Agency staff continue to work with the 5-County effort, so long as Water Agency involvement is reimbursed and/or there is minimal expenditures encountered by the Water Agency; i. Water Agency staff continue to be utilized for technical assistance in the development of the County Land Use and Development Code, including the integration of the County s Stormwater Ordinance into the code. j. Conservation issues such as Prop 84 Grant, should be removed from Water Agency s Responsibility and other community partners assume due to limited availability of staff; Board Directive: GENERAL CONSENSUS OF THE BOARD directs staff, in regards to Page 10 of the Memorandum from the Planning and Building Services dated November 8, 2011, to remove the strikeout from Scout Lake and Coyote Dam Feasibility Study (Item H); and strikeout Navarro River/Agricultural Water Use Inventory Project (Item G), and strikeout Noyo River/Navarro River Stream Gauge Monitoring (Item K). THE BOARD OF SUPERVISORS RECONVENED AS THE BOARD OF SUPERVISORS Board Directive: BY ORDER OF THE CHAIR Closed Session will be continued to the November 15, 2011 meeting. AGENDA ITEM NO. 14 COMMUNICATIONS RECEIVED AND FILED (a) Protest of Non-Renewal of Agriculture Preserve Contract - Owner: Gilbert Duran

BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 PAGE 250 (b) (c) (d) Notice of availability of a Draft Program Environmental Impact Report (DPEIR) for the Delta Plan, available for review and comment from November 4, 2011, through (and including) January 3, 2012; written comments should be provided on or before January 3, 2012, and may be sent to: "EIR Comments", Delta Stewardship Council, 980 Ninth Street, Suite 1500, Sacramento, CA 95814; electronic comments may be sent either through the Delta Stewardship Council's website at www.deltacouncil.ca.gov, or via e-mail with the subject line "Draft EIR" to eircomments@deltacouncil.ca.gov; written or oral comments may also be presented at public Council meetings scheduled for November 17, 2011, 1:00 p.m.-4:30 p.m., Sheraton Grand Hotel, 1230 J Street, Sacramento, CA, and December 15, 2011, 1:00 p.m.-4:30 p.m., California State Capitol, Room 447, Sacramento, CA State of California Fish and Game Commission, notice of proposed regulatory action relating to Kellet's Whelk sport and commercial fisheries; questions may be directed to Dr. Craig Shuman, Marine Advisor, at (310) 869-6574; comments may be provided orally or in writing, relevant to this action, at a hearing to be held at the Veteran's Memorial Building, 112 West Cabrillo Blvd, Santa Barbara, CA, on Thursday, November 17, 2011, at 8:30 a.m., or as soon there after as the matter may be heard; the same goes for a hearing to be held in the Hubbs Sea World Research Institute, Shedd Auditorium, 2595 Ingraham Street, San Diego, CA, on Thursday, December 15, 2011, at 8:30 a.m., or as soon thereafter as the matter may be heard; written comments must be received before 5:00 p.m. on December 12, 2011, and no later than December 15, 2011, at the hearing in Sacramento; comments may be faxed to (916) 653-5040, sent by e-mail to FGC@fgc.ca.gov, or mailed to John K. Fischer, Acting Executive Director, Fish and Game Commission, 1416 Ninth Street, Box 944209, Sacramento, CA 94244-2090 City of Ukiah, notice of proposed increase in rates for solid waste collection and disposal service; a public hearing has been scheduled for December 7, 2011, at 6:15 p.m., or as soon thereafter as the matter may be heard, at 300 Seminary Avenue, Ukiah, Ca, in the City Council Chambers; protests may be submitted prior to, or at the public hearing; written protests submitted prior to the hearing should be addressed to the City Clerk at the Ukiah Civic Center, 300 Seminary Ave., Ukiah, CA 95482; all written protests need to include your name, the address or Mendocino County Assessor's parcel number of the parcel you own or rent, a representation that you are the legal owner of the parcel, or that you are a lawful renter of the property who pays the garbage bill, a statement that you protest the proposed rate increase, and your signature THERE BEING NOTHING FURTHER TO COME BEFORE THE BOARD, THE MENDOCINO COUNTY BOARD OF SUPERVISORS ADJOURNED AT 5:27 P.M. (Tape End T5-921) Attest: KRISTINE LAWLER Deputy Clerk of the Board KENDALL SMITH, Chair

BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 PAGE 251 NOTICE: PUBLISHED MINUTES OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS MEETINGS Effective March 1, 2009, Board of Supervisors minutes will be produced in action only format. As an alternative service, public access to recorded Board proceedings will be available on the Board of Supervisors website in indexed audio format LIVE WEB STREAMING OF BOARD MEETINGS is now available through Mendocino Access Television: www.mendocinoaccess.org Requires Windows Media Player (Version 9+). If technical assistance is needed, please contact Mendocino Access Television at (707) 357-0624 Minutes are considered draft until adopted/approved by the Board of Supervisors The Board of Supervisors action minutes are also posted on the County of Mendocino website at: www.co.mendocino.ca.us/bos To request an official record of a meeting of the Mendocino County Board of Supervisors, please contact the Executive Office at (707) 463-4441 Please reference the departmental website to obtain additional resource information for the Board of Supervisors and Clerk of the Board: www.co.mendocino.ca.us/bos Thank you for your interest in the proceedings of the Mendocino County Board of Supervisors