Mendocino Logo
File #: 20-1124    Version: 1 Name:
Type: Resolution Status: Consent Agenda
File created: 11/20/2020 In control: Executive Office
On agenda: 12/8/2020 Final action:
Title: Adoption of Resolution Amending the Fiscal Year (FY) 2020-21 Adopted Budget (Sponsor: Executive Office)
Attachments: 1. Resolution 20-163, 2. Resolution, 3. RESOLUTION 1st Qtr Adjustments - 20-21, 4. Attachment A - 1st Quarter Department Net Zero Adjustments, 5. Attachment B - 1st Quarter Fixed Assets Requests, 6. Attachment C - Funding Needs FY 2020-21
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

 

To:  Board of Supervisors

FromExecutive Office

Meeting DateDecember 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