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Authorize the following Mendocino County Policies to be rescinded: #4 Travel Reimbursements, #5 General Plan Amendment Schedule, #7 Reimbursements to Attorneys in SSI, SSP Cases, #9 Special Districts, #11 Courthouse Banners,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