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: 2/3/2026 9:00 AM Minutes status: Draft  
Meeting location: Board Chambers, Room 1070 County Administration Center
Regular Meeting - Amended Agenda
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Not available  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
26-0155 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
26-0133 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
26-0177 1R3 ApprovalDiscussion and Possible Action Including Direction to Staff Regarding Recommendations from the State of California Auditor’s Report on Mendocino County Released on December 18, 2025 (Sponsor: Executive Office)   Not available Not available
26-0183 1R4 ApprovalDiscussion and Possible Action Including Reconsideration of Approval of Board Special Assignments/Appointments as Recommended by the Chair of the Board (Sponsor: Supervisor Haschak)   Not available Not available
26-0131 1R5 ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution to Increase the Number of Trustees on the Cemetery District of the Redwoods Board of Trustees from Three to Five (Sponsor: Supervisor Haschak)   Not available Not available
26-0147 1R7 ApprovalDiscussion and Possible Action Including Direction to Staff Regarding Establishing a New Use Type of Short-Term Rentals for the Inland Area (OA_2023-0004) (Sponsor: Planning and Building Services)   Not available Not available
26-0146 1R8 ApprovalNoticed Public Hearing - Discussion and Possible Action to Modify the Previously-Approved Bella Vista Subdivision Vesting Tentative Map and Development Agreement (“Bella Vista Subdivision Project”) Including (1) Adoption of a Resolution Approving a Second Addendum to the Garden's Gate Final Environmental Impact Report and an Amended Mitigation Monitoring & Reporting Program for the Bella Vista Subdivision Project; (2) Adoption of Resolution Approving the Bella Vista Subdivision Project, an Amended Vesting Tentative Map (S_2020-0001) Subject to Conditions of Approval and an Amended Mitigation Monitoring & Reporting Program, a Density Bonus and Reductions in Development Standards per State Density Bonus Law, Modified Preliminary Landscape Plan & Planting Plan, and an amended Inclusionary Housing Plan; (3) Adoption of an Ordinance Adding Section 21.04.040 to the Mendocino County Code and Approving a Second Restated Development Agreement for the Bella Vista Subdivision Project Located at 3000 South State Street Near Ukiah (DEV_2020-0001) (Sponsor: Planning and Building Services)   Not available Not available
26-0154 1R6 ApprovalDiscussion and Possible Action Including Providing Updated Direction to Staff Regarding an Ordinance Adopting Regulations for Low Intensity Camping in Accordance with State Assembly Bill (AB) 518 (Sponsors: Supervisor Haschak and Supervisor Williams)   Not available Not available
26-0054 1R9 ApprovalChief Executive Officer’s Report (Sponsor: Executive Office)   Not available Not available
26-0073 1R10 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
26-0092 1R11 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
26-0053 1M1 ApprovalAcceptance of the Essential Services Sales Tax (Measure P) Allocation Method for First Quarter of Fiscal Year 2025-26, as Proposed by the Mendocino County Fire Districts Association of Elected Officials (Exhibit A); Acceptance of the Mendocino County Camping Transient Occupancy Tax (Measure D) Allocation Method for First Quarter of Fiscal Year 2025-26, as Proposed by the Mendocino County Fire Chiefs Association (Exhibit B); Acceptance of the Mendocino County Proposition 172 Allocation Method for First Quarter of Fiscal Year 2025-26, as Proposed by the Mendocino County Fire Chiefs Association (Exhibit C); 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
26-0182 1C1 ApprovalApproval of Minutes of January 6, 2026, Organizational Meeting   Not available Not available
26-0185 1C2 ApprovalApproval of Minutes of January 13, 2026, Board Workshop (Special Meeting)   Not available Not available
26-0186 1C3 ApprovalApproval of Minutes of January 14, 2026, Board Workshop (Special Meeting)   Not available Not available
26-0153 1C4 ApprovalApproval of Appointments/Reappointments   Not available Not available
26-0047 1C5 ApprovalAdoption of Proclamation Recognizing January 2026 as Positive Parenting Awareness Month in Mendocino County (Sponsor: Supervisor Haschak)   Not available Not available
26-0192 1C6 ApprovalApproval of Out of State Travel for Supervisor Cline to Attend National Association of Counties' (NACo) Legislative Conference in Washington D.C; and Authorization of Expenditure of Conference Registration and Lodging in the Approximate Amount of $2,600 (Sponsor: Supervisor Cline)   Not available Not available
26-0021 1C7 ApprovalApproval of Retroactive First Amendment to BOS Agreement No. 23-189 with Yao Engineering, a California Corporation to Extend the Termination Date of the Agreement from October 31, 2025, to October 31, 2027   Not available Not available
26-0112 1C8 AgreementApproval of First Amendment to Agreement No. BOS 23-098 with Mendocino County Fire Safe Council, for an Original Amount of $1,182,600, to Remove Specific Locations for Hazardous Fuels Reduction and CEQA Analysis for Future Projects, Add Specific Locations for Roadside Fuel Reduction, Add County-Wide Prescribed Burn Capacity Enhancement, Add Prevailing Wage Terms and Conditions, Add Funding for an AmeriCorps/Grizzly Corps Intern, and Update the Budget Breakdown, Effective March 10, 2023, through March 15, 2026   Not available Not available
26-0138 2C9 ApprovalAuthorization to Rescind Mendocino County Policy #2 Board of Supervisors Positions on Initiatives and Referendums, Policy #8 Proclamations, and Policy #15 Board of Supervisors Agenda Consent Items   Not available Not available
26-0145 1C10 ApprovalAdoption of Resolution Approving an Application for Funding and the Execution of a Grant Agreement and Any Amendments Thereto, Related to any Award Made Pursuant to Such Applications as it Relates to any 17DR-Infrastructure & 17MIT-Rip Project Award Issued from the California Department of Housing and Community Development (HCD) in the Amount of $17,317,474   Not available Not available
26-0148 1C11 ApprovalAuthorization for the Purchasing Agent or Designee to Establish a Capital Improvement Project to Replace the Fuel Management and Leak Detection System at the Garage Fueling Station at 841 Low Gap Road in Ukiah in the Amount of $95,000 with General Fund One Time Funding and Authorization for the Capital Projects Manager to Act as Project Manager to Enter Contracts and Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Not available Not available
26-0149 1C12 ApprovalAuthorization for the Purchasing Agent or Designee to Establish a Capital Improvement Project to Complete Repairs to Hangar Doors at the Little River Airport Metal Hangar Building at 43001 Airport Road in Little River in the Amount of $35,000 with General Fund One Time Funding and Authorization for the Capital Projects Manager to Act as Project Manager to Enter Contracts and Approve Change Orders for the Project, Pursuant to Public Contract Code Section 20142   Not available Not available
26-0139 1C13 ApprovalApproval of Second Amendment to BOS Agreement 25-027 (Third Amendment Overall) with Toshiba Business Solutions, for a Decrease in the Amount by -$39,052, for a New Total of $150,948, to Provide Continued Maintenance and Services for the County of Mendocino’s Multifunctional Toshiba Copier Device Fleet, Effective July 1, 2024, through June 30, 2026   Not available Not available
26-0174 1C14 ApprovalAdoption of Resolution Repealing Resolution 25-200, and Declaring APN 033-240-26 and 033-240-39 (Covelo Community Services District Office at 23950 Grange St in Covelo) to be “Exempt Surplus” Land, and Finding that Adoption of this Resolution is Exempt from CEQA Review Based on State CEQA Guidelines Section 15378   Not available Not available
26-0141 1C15 ApprovalAcceptance of December 31, 2025, Mendocino County Pooled Investments Report   Not available Not available
26-0119 1C16 ApprovalAdoption of Resolution Authorizing the Auditor Controller/Treasurer Tax Collector or Designee to Process and Pay for Outstanding Invoices, Totaling the Amount of $117,111.10, From Various Psychiatric Hospitals, Clinics and Physician Offices for Mandated Services Provided to Qualified Mendocino County Mental Health Clients   Not available Not available
26-0122 1C17 ApprovalApproval of Agreement (First Amendment to MH-25-044) with Foothill Heights Care Center, LLC in the Amount of $70,000 for a New Total of $115,000, to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0123 1C18 ApprovalApproval of Agreement (First Amendment to No. MH-25-029) with Maple Healthcare in the Amount of $90,000 for a New Total of $110,000, to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0124 1C19 ApprovalApproval of First Amendment to Agreement No. BOS-25-095 with Willow Glen Care Center in the Amount of $250,000 for a New Total of $750,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0125 1C20 ApprovalApproval of First Amendment to Agreement No. BOS-25-088 with Hilborn Care, Inc. dba Creekside Rehabilitation and Behavioral Health in the Amount of $20,440 for a New Total of $379,600 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0126 1C21 ApprovalApproval of Agreement (First Amendment to No. PA-26-48) with RG Legacy II LLC DBA Pasadena Nursing Center in the Amount of $176,000 for a New Total of $220,000 to Provide Residential Care to Mendocino County Lanterman-Petris-Short Clients, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0129 1C22 ApprovalApproval of Retroactive Allocation Agreement from the California Department of Health Care Services in the Amount of $35,948 to support the Medical Therapies Program, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0130 1C23 ApprovalApproval of Retroactive Allocation Agreement from the California Department of Health Care Services in the Amount of $476,066 to Support the California Children Services Program, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0140 1C24 ApprovalApproval of the Update to the 25-26 Annual Update to the 2023-26 Mental Health Services Act Three-Year Program and Expenditure Plan; and Authorization for the Health Services Director to Sign and Submit the Plan to the Department of Health Care Services   Not available Not available
26-0144 1C25 ApprovalRatification of Submission of Grant Application to the Public Health Institute for the California Overdose Prevention Network Accelerator 7.0 Program; and Authorization for the Health Services Director to Execute the Resulting Grant Agreement, up to $15,000, Effective January 1, 2026, through October 31, 2026   Not available Not available
26-0048 1C26 OrdinanceAdoption of an Ordinance Delegating Authority to Invest or Reinvest the Funds of the County and its Other Depositors in the County Treasury to the Treasurer for Calendar Year 2026   Not available Not available
26-0176 1C27 ApprovalApproval of Allocation of District Attorney Asset Forfeiture to Support the CHP 11-99 Foundation Providing Critical Financial Assistance to Families of Highway Patrol Officers Who are Killed in the Line of Duty and Who Suffer Catastrophic Injuries   Not available Not available
26-0111 1C28 ApprovalAdoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 2710 (Agriculture), Delete 1.0 FTE (Position No. 4413) Office Services Supervisor, $50,585.60 - $61,505.60/Annually   Not available Not available
26-0142 1C29 ApprovalAdoption of Resolution Amending the Position Allocation Table as Follows: Budget Unit 5010 (Social Services), Add 2.0 FTE, Social Worker IV-B, $76,169.60 - $92,580.80/Annually; Add 1.0 FTE Eligibility Specialist Supervisor; $63,918.40 - $77,688.00/Annually; Add 1.0, FTE Program Administrator (Family Children Services); $75,920.00 - $92,268.80/Annually; Delete 1.0 FTE Program Administrator (Position No. 2523, Adult Aging Services); $75,920.00 - $92,268.80/Annually; Delete 1.0 FTE (Position No. 4183) Registered Nurse, $80,932.80 - $98,363.20/Annually; Delete 1.0 FTE (Position No.4361) Screener, $42,203.20 - $51,272.00/Annually   Not available Not available
26-0143 1C30 ApprovalAdoption of Resolution Amending the Position Allocation to Delete Positions with a Vacancy of Six (6) Months or Longer as Outlined in Attachment A   Not available Not available
26-0134 1C31 ApprovalAdoption of Resolution Amending Resolution No. 26-005 and Amending the Position Allocation Table as Follows: Budget Unit 0327 (Air Quality Management District), Add 1.0 FTE, Staff Assistant III $45,760.00 - $55,598.40/Annually   Not available Not available
26-0113 1C32 ApprovalRatification of Submission of Application by the Library for the California State Library’s Lunch at the Library Summer 2026 Grant and Authorization to Accept Award of $23,764 to Provide Library Services to Youth at Summer Sites throughout the County   Not available Not available
26-0114 1C33 ApprovalRatification and Approval of Submission of Grant Application by the Library for the Carl Moyer Memorial Air Quality Standards Attainment Program from the California Air Resources Board in the Amount of $100,000 for the Library’s Hybrid Bookmobile Project; and Authorization for the Library Director or Designee to Execute the Grant Agreement, Other Necessary Documents, and Submit All Documents if Awarded   Not available Not available
26-0052 1C33 ApprovalAcceptance of the Mendocino County Employees Retirement Association Actuarial Valuation Report for the Fiscal Year Ending June 30, 2025; and Adoption of the Retirement Contribution Rates Contained Within the Report for Fiscal Year 2026/2027   Not available Not available
26-0127 1C34 ApprovalAdoption of Resolution Authorizing the Processing of a Consolidated Coastal Development Permit (LCP_2025-0004 Mendocino Land Trust) by the California Coastal Commission, for Improvement Projects to Design and Plan a Segment of the California Coastal Trail on Saunders Landing Preserve owned by Mendocino Land Trust and Redwood Coast Land Conservancy south of Point Arena (APNs: 142-010-53, 142-010-54 and 142-010-03)   Not available Not available
26-0132 1C35 ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit No. CDP_2023-0040 (Weintraub) to Allow for Construction of a 624 sf Single Family Residence (SFR), Use of a Trailer Coach for Occupancy while Constructing a Dwelling, Temporary Camping up to Sixty (60) Days in any Six (6) Month Period, Septic Infrastructure, and Water Storage Tanks, Convert Existing Test Well to Production; Develop Driveway, and Connect to Utilities; Located at 45400 Bill Owens Road, Point Arena, APN: 027-361-15   Not available Not available
26-0137 1C36 ApprovalAuthorization to Purchase a Drone Kit in the Amount of $21,773.91, Classified as Military Equipment; and Addition of the Equipment to the County’s List of Fixed Assets   Not available Not available
26-0135 1C37 Resolution-AgreementAdoption of Resolution Approving Agreement (Department of Transportation Agreement Number 250047) with SHN Consulting Engineers and Geologists, Inc. in the Amount of $147,569 for Environmental Professional Services, and Authorizing a Contingency Amount of $14,757, for Mitigation Monitoring and Maintenance for the Lambert Lane Bridge over Robinson Creek Replacement Project (Boonville Area)   Not available Not available
26-0136 1C38 Resolution-AgreementAdoption of Resolution Approving (Department of Transportation Agreement Number 250046) with SHN Consulting Engineers and Geologists, Inc. in the Amount of $124,323 for Environmental Professional Services, and Authorizing a Contingency Amount of $12,432, for Mitigation Monitoring and Maintenance for the Ackerman Creek Bridge Replacement Project on North State Street (Ukiah Area)   Not available Not available