Skip to main content
Mendocino Logo
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/7/2026 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
Regular Meeting
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
26-0159 1R1 ApprovalDiscussion and Possible Action Including Acceptance of Informational Report(s) from the Assessor/Clerk-Recorder/Registrar of Voters, Auditor-Controller/Treasurer-Tax Collector, District Attorney, Sheriff and Various County Department Heads or Designee(s) (Sponsor: Executive Office)   Not available Not available
26-0343 1R2 ResolutionDiscussion and Possible Action Including Approval or Denial of Requests from Department Heads and Elected Officials Regarding Budget Impacts, Funding and Recruitment of Vacant or New Positions Following the Strategic Hiring Process (Sponsor: Human Resources)   Not available Not available
26-0372 2R3 ApprovalDiscussion and Possible Action Including Consideration of the Formation of an Ad Hoc Committee Appointing Supervisors Mulheren and Cline to Work with County Staff Regarding Justice Facilities Coordination and Future Use of County Properties in Ukiah by 1. Exploring Opportunities to Relocate Justice-related Offices Including the District Attorney, Public Defender, Alternate Defender, Probation Department Functions to Locations in Closer Proximity to the New Ukiah Courthouse; 2. Evaluate the Potential Relocation of the Ukiah Branch Library within the Same General Area to Support a Centralized Civic Services Hub; and 3. Along with the Mendocino County Superior Court Assess and Provide Recommendations Regarding the Future Use, Redevelopment or Disposition of the Existing County Courthouse Located on State Street (Sponsors: Supervisor Mulheren and Supervisor Cline)   Not available Not available
26-0365 1R4 ApprovalDiscussion and Possible Action, Including Direction to Staff Regarding Ordinance Amendments to Support Cannabis Business Tax Compliance, and Direction Regarding Delinquent Cannabis Business Taxes Beginning in 2018 (Sponsors: Cannabis and Auditor-Controller Treasurer-Tax Collector)   Not available Not available
26-0369 1R5 ApprovalDiscussion and Possible Action Including Adoption of a Resolution Approving a Zero Tax Sharing Agreement with the City of Ukiah for the Ukiah Corporation Yard Annexation (1 Carousel Lane), Mendocino Local Agency Formation Commission (LAFCo) File No A-2025-06 (Sponsor: Executive Office)   Not available Not available
26-0058 1R6 ApprovalChief Executive Officer’s Report (Sponsor: Executive Office)   Not available Not available
26-0077 1R7 ApprovalDiscussion and Possible Action Including Review, Adoption, Amendment, Consideration or Ratification of Legislation Pursuant to the Adopted Legislative Platform (Sponsor: Executive Office)   Not available Not available
26-0096 1R8 ApprovalSupervisors’ Reports Regarding Board Special Assignments, Standing and Ad Hoc Committee Meetings, and Other Items of General Interest (Sponsor: Board of Supervisors)   Not available Not available
26-0373 1CS1 Closed SessionPursuant to Government Code Section 54957 - Public Employee Appointment - Chief Executive Officer   Not available Not available
26-0374 1CS3 ApprovalPursuant to Government Code Section 54957 - Public Employee Appointment - County Counsel   Not available Not available
26-0375 1CS2 ApprovalPursuant to Government Code Section 54957.6 - Conference with Labor Negotiator - Agency Negotiators: Darcie Antle and Cherie Johnson; Employee Organization(s): Service Employees' International Union (SEIU) Local 1021, Mendocino County Deputy Sheriffs' Association (DSA), Mendocino County Law Enforcement Management Association (MCLEMA), Mendocino County Management Association, Mendocino County Association of Confidential Employees (MCACE), Mendocino County Department Head Association, Mendocino County Probation Employees' Association (MCPEA)Teamsters Local 856, Mendocino County Public Authority   Not available Not available
26-0371 1C1 ApprovalApproval of Minutes of March 24, 2026, Regular Meeting   Not available Not available
26-0347 1C2 ApprovalAdoption of Proclamation Recognizing April 2026 as National Alcohol Awareness Month in Mendocino County (Sponsor: Supervisor Norvell and Behavioral Health and Recovery Services)   Not available Not available
26-0309 1C3 ApprovalAcceptance of the Essential Services Sales Tax (Measure P) Allocation Method for the Second Quarter of Fiscal Year 2025-26, as Proposed by the Mendocino County Fire Districts Association of Elected Officials; Acceptance of the Mendocino County Camping Transient Occupancy Tax (Measure D) Allocation Method for the Second Quarter of Fiscal Year 2025-26, as Proposed by the Mendocino County Fire Chiefs Association; Acceptance of the Mendocino County Proposition 172 Allocation Method for the Second Quarter of Fiscal Year 2025-26, as Proposed by the Mendocino County Fire Chiefs Association; and Authorization for the Chief Executive Officer or Designee to Negotiate and Enter Into Agreements with Fire Agencies and the Mendocino County Fire Safe Council, Not to Exceed the Amounts Appropriated   Not available Not available
26-0359 1C4 ApprovalApproval of Request by Brooktrails Township Community Services District to Extend the One-Time Pacific Gas and Electric Disaster Settlement Funds, in the Amount of $15,044 to Purchase EMS Equipment and Supplies   Not available Not available
26-0361 1C5 ApprovalApproval of Appointment of the Risk Manager as the Primary Representative and the Administrative Analyst I or II in the Health Benefits Program as the Alternative Representative to the Public Risk Innovation, Solutions, and Management (PRISM) Board of Directors   Not available Not available
26-0364 1C6 ApprovalAuthorization to Rescind Mendocino County Policy #33 Reserve for Major Repair and Maintenance of Facilities and Policy #35 Information Technology Replacement   Not available Not available
26-0328 1C7 ApprovalApproval of Appropriation Transfer of Funds for the Fiscal Year 2025-2026, Increasing Authority in the Org WOLP24, and Decreasing Authority in the Org CN by $31,138.53   Not available Not available
26-0324 1C8 ResolutionAdoption of Resolution Granting County Counsel, in Coordination With the Chief Executive Officer, the Authority to Retain Specialized Outside Counsel for General Legal Services Not to Exceed $25,000 Consistent with the Monetary Authority Limit as Defined by the Mendocino County Purchasing Policy   Not available Not available
26-0363 1C9 ApprovalAdoption of an Ordinance Adding Chapter 8.100 to the Mendocino County Code Regulating Noise   Not available Not available
26-0370 1C10 ResolutionAdoption of Resolution Delegating to County Counsel the Authority to Present Petitions Pursuant to California Welfare and Institutions Code Section 6500   Not available Not available
26-0354 1C11 CommunicationAdoption of Proclamation Recognizing the Week of April 19-25, 2026, as Crime Victim’s Rights Week in Mendocino County (Sponsor: District Attorney)   Not available Not available
26-0349 1C12 ApprovalAdoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 4050 (Mental Health), Add 2.0 FTE, Crisis Intervention Specialist $62,108.80 - $75,504.00/Annually; Delete 2.0 FTE (PN 3729 & 3737) Mental Health Rehabilitation Specialist $60,299.20 - $73,299.20 Annually   Not available Not available
26-0350 1C13 ApprovalAdoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 5010 (Social Services), Add 1.0 FTE, Social Worker Advanced - FCS $76,169.60 - $92,580.80/Annually; Delete 2.0 FTE (PN 2022 & 4797) Social Worker IV-B $76,169.60 - $92,580.80/Annually   Not available Not available
26-0351 1C14 ApprovalAdoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 5010 (Social Services), Add 1.0 FTE Administrative Services Manager I, $82,284.80 - $100,027.20/Annually; Delete 1.0 FTE (PN 2157) Staff Services Administrator, $75,920.00 - $92,268.80/Annually; and Approve Reclassification of Incumbent   Not available Not available
26-0352 1C15 ApprovalAdoption of Resolution Adopting the Salary Revision for Vital Statistics Technician from $45,718.40 - $55,556.80 to $46,841.60 - $56,929.60/Annually   Not available Not available
26-0358 1C16 ApprovalApproval and Authorization for the County Librarian/Director to Accept the Award for the California State Library’s Lunch at the Library Summer 2026 Grant, in an amount not to exceed $23,764, to Support Library Services for Youth at Summer Sites throughout the County   Not available Not available
26-0330 1C17 ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit No. CDP_2025-0030 (Ferguson) to Reconfigure the Exterior Stairway and Deck, Including the Alteration of the Exterior Dimensions of the Building, Located within the Town of Mendocino, at 10551 Kasten Street, Mendocino; APN: 119-233-01   Not available Not available
26-0296 1C18 ApprovalRatification of Submission of Children’s Medical Services Plan with the California Department of Health Care Services and California Health Certification Statement for Children’s Medical Services for Fiscal Year 2024-25   Not available Not available
26-0333 1C19 ApprovalRatification of Submission of Agreement Funding Application (AFA) to California Department of Public Health (CDPH) for Maternal, Child and Adolescent Health (MCAH) Program Funding in the Amount of $309,088.46 to Support the Delivery of Services and Benefits of the MCAH Program, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0334 1C20 ApprovalApproval of Allocation Letter and Submission of Workplans and Program Budgets Each Fiscal Year with California Department of Public Health, in the Amount of $413,030, to Support Sexually Transmitted Infection Prevention and Control Activities, and any Other Conditions Stipulated by the California Department of Public Health, Sexually Transmitted Diseases Control Branch, Effective July 1, 2026, through June 30, 2031   Not available Not available
26-0301 1C21 ApprovalApproval of Third Amendment to BOS Agreement No. 22-247 Memorandum of Understanding (MOU) Between the Sheriff’s Office and the Superior Court of California, County of Mendocino, for Court Security Services Extending the End Date from June 30, 2025, to June 30, 2027   Not available Not available
26-0337 1C22 ApprovalAdoption of Proclamation Recognizing April 12-18, 2026, as National Public Safety Telecommunicators Week in Mendocino County   Not available Not available
26-0340 1C23 ApprovalApproval of Retroactive Revenue Agreement No. 2026-27 with the U.S. Department of Justice, Drug Enforcement Administration (DOJ, DEA) in the Amount of $100,000 for the Eradication and Suppression of Illicit Cannabis on Federal Lands for the Term of October 1, 2025, through September 30, 2026   Not available Not available
26-0345 1C24 ApprovalRatification of Submission of Grant Application for the Bureau of Justice Assistance FY25 Edward Byrne Memorial Justice Assistance Grant (JAG) Program Local Formula in the Amount of $13,865 for the Replacement of Aging Computer Equipment   Not available Not available
26-0325 1C25 ApprovalAdoption of Proclamation Recognizing April 2026 as Child Abuse Prevention Month in Mendocino County (Sponsor: Supervisor Norvell and Social Services)   Not available Not available
26-0335 1C26 ApprovalRetroactive Adoption of Resolution Authorizing Submission of the Application For Round 6 of Homeless Housing, Assistance and Prevention (HHAP-6) Program Funds That Includes a Regionally Coordinated Homelessness Action Plan (RCHAP), and Administration of the Mendocino County Homeless Services Continuum of Care’s (MCHSCoC) Allocation of HHAP-6 Funds as its Administrative Entity; Approval of Memorandum of Understanding (MOU) with MCHSCoC, in the Amount of $0, to Submit a Joint Application For Round 6 of HHAP Program Funds through a RCHAP for a Combined Total of $1,826,480.60, and Administration of the MCHSCoC’s Allocation of HHAP-6 Funds as its Administrative Entity, Effective February 24, 2025, through June 30, 2029   Not available Not available
26-0336 1C27 ApprovalApproval of Retroactive Submission of the 2024-2025 Continuum of Care (CoC) Program Planning Grant Application and Approval of Grant Agreement (Agreement No. CA2344L9T092400) with the United States Department of Housing and Urban Development in the Amount of $96,081, Effective January 1, 2026, through December 31, 2026   Not available Not available
26-0339 1C28 ApprovalApproval of the Memorandum of Understanding (MOU), and Annual Renewals, Between Partnership HealthPlan (PHP) of California and Mendocino County Social Services, Family and Children’s Services, to Govern the Coordination of the Delivery of Care and Services for PHP Members who are Receiving County Child Welfare Services   Not available Not available
26-0355 1C29 ApprovalRetroactive Approval of Agreement (First Amendment to Agreement No. PA-26-25, SS-25-015) with North Coast Opportunities, Inc, in the Amount of $38,750, for a New Total of $102,079 to Provide Child Care Navigation and Trauma-Informed Care Trainings, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0346 1C30 ResolutionAdoption of Resolution Authorizing Submittal of a Grant Application to California Department of Parks and Recreation Division of Boating and Waterways to Continue Implementation of the Quagga and Zebra Mussel Prevention Plan for Mill Creek Ponds; and Authorizing the Director of Transportation to Sign the Grant Application, Grant Agreement, and Any Other Necessary Related Documents (Talmage Area)   Not available Not available
26-0357 1C31 ResolutionAdoption of Resolution Establishing the Total Mileage of County Maintained Roads at 1,016.61 Miles as of December 31, 2025 (County Wide)   Not available Not available