To: Board of Supervisors
From: Executive Office
Meeting Date: December 8, 2020
Department Contact: |
Carmel J. Angelo |
Phone: |
463-4441 |
Department Contact: |
Darcie Antle |
Phone: |
463-4441 |
Item Type: Consent Agenda |
|
Time Allocated for Item: N/A |
Agenda Title:
title
Adoption of Resolution Amending the Fiscal Year (FY) 2020-21 Adopted Budget
(Sponsor: Executive Office)
End
Recommended Action/Motion:
recommendation
Adopt Resolution amending the FY 2020-21 Adopted Budget as presented on November 17, 2020; and authorize Chair to sign same.
End
Previous Board/Board Committee Actions:
The Board of Supervisors adopted the FY 2020-21 Mendocino County Budget on June 23, 2020 (Resolution 20-088) after budget hearings held on June 9-10, 2020.
On November 17, 2020, the Board conducted Fiscal Year 2020-21 1st Quarter Workshop, approving the Chief Executive Officer’s recommended adjustments
Summary of Request:
The Mendocino County Board of Supervisors, approved the Chief Executive Officer 1st Quarter Report for Fiscal Year 2020-21. The attached Resolution, in accordance with Government Code Section 29089, is being presented to formally adopt the amended Budget for Fiscal Year 2020-21.
Alternative Action/Motion:
Return the item to staff and provide additional direction.
Supplemental Information Available Online at: N/A
Fiscal Impact:
Source of Funding: Various |
Budgeted in Current F/Y: N/A |
|
Current F/Y Cost: Various |
Annual Recurring Cost: N/A |
|
|
|
|
Supervisorial District: All |
Vote Requirement: Majority |
|
Agreement/Resolution/Ordinance Approved by County Counsel: Yes
CEO Liaison: Janelle Rau, Deputy CEO |
|
|
CEO Review: Yes |
|
|
CEO Comments:
FOR COB USE ONLY
Executed By: Atlas Pearson, Deputy Clerk I |
Final Status:Adopted |
Date: December 9, 2020 |
Executed Item Type: Resolution Number: 20-163 |
|

|
|
|