Skip to main content
Mendocino Logo
File #: 25-0709    Version: 1 Name:
Type: Approval Status: Consent Agenda
File created: 7/14/2025 In control: Executive Office
On agenda: 7/29/2025 Final action:
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)

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Authorize the following Mendocino County Policies to be rescinded: #4 Travel Reimbursements, #5 General Plan Amendment Schedule, #7 Reimbursements to Attorneys in SSI, SSP Cases, #9 Special Districts, #11 Courthouse Banners,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: