To: BOARD OF SUPERVISORS
From: Executive Office
Meeting Date: July 29, 2025
Department Contact: |
Sara Pierce |
Phone: |
707-463-4441 |
Item Type: Consent Agenda |
|
Time Allocated for Item: N/A |
Agenda Title:
title
Authorization to Rescind the Following Mendocino County Policies: #4 Travel Reimbursements, #5 General Plan Amendment Schedule, #7 Reimbursements to Attorneys in SSI, SSP Cases, #9 Special Districts, #11 Courthouse Banners, #36 Public Access to County Records, #40 Unfunded Actuarial Liability, #53 COVID-19 Temporary Policy: COVID-19 Advanced Sick Leave Program, and #54 COVID-19 Temporary Policy: Implementation of Families First Coronavirus Response Act (FFCRA)
End
Recommended Action/Motion:
recommendation
Authorize the following Mendocino County Policies to be rescinded: #4 Travel Reimbursements, #5 General Plan Amendment Schedule, #7 Reimbursements to Attorneys in SSI, SSP Cases, #9 Special Districts, #11 Courthouse Banners, #36 Public Access to County Records, #40 Unfunded Actuarial Liability, #53 COVID-19 Temporary Policy: COVID-19 Advanced Sick Leave Program, and #54 COVID-19 Temporary Policy: Implementation of Families First Coronavirus Response Act (FFCRA).
End
Previous Board/Board Committee Actions:
Policy #4 Travel Reimbursements: Adopted February 21, 1984 and modified November 7, 1989.
Policy #5 General Plan Amendment Schedule: Adopted July 17
Policy #7 Reimbursement to Attorneys in SSI, SSP Cases: Adopted February 2, 1985
Policy #9 Special Districts: Adopted June 4, 195
Policy #11 Courthouse Banners: Adopted January 21, 1986 and modified February 11, 1986
Policy #36 Public Access to County Records: Adopted September 12, 2000 and amended May 19, 2015
Policy #40 Unfunded Actuarial Liability: Adopted October 8, 2002, modified April 22 2008, and modified November 3, 2009
Policy #53 COVID-19 Temporary Policy: COVID-19 Advanced Sick Leave Program: Adopted April 7, 2020
Policy #54 COVID-19 Temporary Policy: Implementation of Families First Coronavirus Response Act (FFCRA): Adopted April 7, 2020
Summary of Request:
The County Leadership team in collaboration with the Executive Office has been reviewing numerous Countywide policies and is recommending the following policies be rescinded.
• #4 Travel Reimbursements - the policy is outdated and contradicts what is in the current Memorandum of Understanding. Additionally, Policy 18 addresses travel reimbursement and use of personal vehicles for County business.
• #5 General Plan Amendment Schedule - the policy is outdated, and California Government Code 65358 outlines the allowable schedule for General Plan Amendments.
• #7 Reimbursements to Attorneys in SSI, SSP Cases - the policy is outdated, and County attorneys are not utilized for any such benefit applications, nor does the County pay fees for these cases.
• #9 Special Districts - the policy is outdated, as we do not have a County Fire Warden, we participate in the Inland Water and Power Commission, and we have an Emergency Operation Plan which outlines our coordinated efforts.
• #11 Courthouse Banners - the policy below is outdated and is no longer in charge of operations at the courthouse.
• #36 Public Access to County Records - the policy is outdated, and the County follows California Public Records Act (CPRA).
• #40 Unfunded Actuarial Liability - the policy is outdated, as an actuarial study regarding the cost of benefit enhancements is now required as part of the PEPRA provisions.
• #53 COVID-19 Temporary Policy: COVID-19 Advanced Sick Leave Program - In accordance with the term provision of the policy, which set the effective ending date of the policy to the ending date of the County-declared COVID-19 Emergency, this policy ended when the County terminated the local health emergency on February 28, 2023, through Resolution No. 23-047.
• #54 COVID-19 Temporary Policy: Implementation of Families First Coronavirus Response Act (FFCRA) - In accordance with term provision of the policy, the expiration date was December 31, 2020.
Alternative Action/Motion:
Do not approve and provide alternate direction.
Strategic Plan Priority Designation: An Effective County Government
Supervisorial District: All
Vote Requirement: Majority
Supplemental Information Available Online At: <https://www.mendocinocounty.gov/government/executive-office/policy-manual>
Fiscal Details:
source of funding: N/A |
current f/y cost: N/A |
budget clarification: N/A |
annual recurring cost: N/A |
budgeted in current f/y (if no, please describe): N/A |
revenue agreement: N/A |
AGREEMENT/RESOLUTION/ORDINANCE APPROVED BY COUNTY COUNSEL: N/A
CEO Liaison: Darcie Antle, CEO
CEO Review: Yes
CEO Comments:
FOR COB USE ONLY
Executed By: Deputy Clerk |
Final Status: Item Status |
Date: Date Executed |
Executed Item Type: item |
|
Number: |
|
|