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: 4/21/2026 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
26-0160 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
26-0392 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
26-0400 1R3 ApprovalNoticed Public Hearing - Discussion and Possible Action Including Adoption of Resolution Amending Exhibit X - Mendocino County Master Fee Schedule Effective June 20, 2026, Unless Code or Policy Require Longer, Adopting Fee Modifications for the Departments of Agriculture, Executive Office, Environmental Health, Health Services, Museum, Planning and Building Services, Social Services, and Land Improvement/Transportation (Sponsor: Executive Office)   Not available Not available
26-0310 1R4 ApprovalDiscussion and Possible Action Including Approval of the Recommended Community Corrections Partnership (CCP ) Budget for Fiscal Year (FY) 2026-27 in the amount of $8,700,629, Excluding Growth Funds; Authorization for the Chief Probation Officer to Update the Approved Budget by the Amount of Growth Funds Received, if Any, Less Mandated Allocation to the Local Innovation Subaccount, by Designating the Funds as Contingency or Reserve; and Authorization for the Chief Probation Officer to Implement the CCP Budget (Sponsor: Probation)   Not available Not available
26-0342 1R5 ApprovalDiscussion and Possible Action Including Acceptance of the Mendocino County Juvenile Justice Plan (MCJJP) Date March 20, 2026, Representing Mendocino County’s Comprehensive Multi-Agency Juvenile Justice Plan (CMJJP); Approval of the Juvenile Justice Crime Prevention Act (JJCPA) Budget for Fiscal Year (FY) 2026-27; and Authorization for the Chief Probation Officer to Implement the JJCPA Budget (Sponsor: Probation)   Not available Not available
26-0341 1R6 ApprovalDiscussion and Possible Action Including Acceptance of the Mendocino County California Juvenile Justice Realignment Block Grant (JJRBG) Annual Plan for Fiscal Year (FY) 2026-27 Dated March 20, 2026; Acceptance of the JJRBG Budget for Fiscal Year 2026-27; and Authorization for the Chief Probation Officer to Implement the JJRBG Budget (Sponsor: Probation)   Not available Not available
26-0391 1R7 ApprovalDiscussion and Possible Action Including Adoption of Resolution of the Mendocino County Board of Supervisors Approving and Disapproving Certain Exceptions from the County Road Standards for the Bella Vista Subdivision Project (Ukiah Area) (Sponsor: Transportation)   Not available Not available
26-0059 1R8 ApprovalChief Executive Officer’s Report (Sponsor: Executive Office)   Not available Not available
26-0078 1R9 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
26-0097 1R10 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
26-0396 1CS1 ApprovalPursuant to Government Code section 54956.9(d)(1) - Conference with Legal Counsel - Existing Litigation: Multiple Cases - In Re: National Prescription Opiate Litigation, U.S. District Court for the Northern District of Ohio, Case Nos. 1:17-md-02804-DAP and 1:18-op-45654-DAP; County of Mendocino, et al. v. Amerisourcebergen Drug Corporation, et al. - Case No. 1:18-cv-02712, (Six Remnant Defendants - Associated Pharmacies, Inc (and American Associated Pharmacies); J M Smith Corporation; Louisiana Wholesale Drug Company, Inc.; Morris and Dickson Co.; North Carolina Mutual Wholesale Drug Company, Inc.; and United Natural Foods, Inc. (including its subsidiaries SuperValu and Advantage Logistics))   Not available Not available
26-0416 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
26-0397 1CS3 Closed SessionPursuant to Government Code Section 54957 - Public Employee Appointment - Chief Executive Officer   Not available Not available
26-0401 1C1 ApprovalApproval of Minutes of April 7, 2026, Regular Meeting   Not available Not available
26-0408 1C2 ApprovalApproval of Appointments/Reappointments   Not available Not available
26-0290 1C3 AgreementApproval of Agreement with Premise Health Employer Solutions, LLC. on Behalf of its Affiliate eHealthScreenings, in the Amount of $135,000, to Provide Wellness Screening Services, Effective January 1, 2026 through December 31, 2028; and Approval of the Related Business Associate Agreement   Not available Not available
26-0362 1C4 AgreementApproval of Retroactive Agreement with Shaw Yoder Antwih Schmelzer and Lange, Inc., in the Amount of $94,500, for Consulting Services to Provide Legislative Representation on Behalf of Mendocino County Before the State Legislature, and to Assist Mendocino County in Achieving its Legislative Goals, Effective April 1, 2026, through June 30, 2028   Not available Not available
26-0378 1C5 ApprovalApproval of Request by Covelo Fire Protection 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
26-0385 1C6 ApprovalApproval of Agreement with Towill, Inc., in the Amount of $107,000 for LiDAR Mapping Services for Phase I of the Building Resilient Infrastructure and Communities (BRIC) Program, Effective Upon Contract Execution, Through October 15, 2026   Not available Not available
26-0407 1C7 ApprovalRatification of Letter of Support for AB 2279 (Gipson)   Not available Not available
26-0409 1C8 ApprovalRatification of Letter of Support for ACR 97 (Rogers) - Charlie Barra Memorial Bridge   Not available Not available
26-0411 1C9 ApprovalRatification of Letter of Support for Sonoma Water Q/Z Mussel Prevention and Inspection Efforts at Lake Mendocino Grant Application   Not available Not available
26-0412 1C10 ApprovalRatification of Letters of Support for California Counties’ H.R.1 Multi-Year Budget Request   Not available Not available
26-0410 1C11 ApprovalRatification of Letter of Opposition for AB 2099 (González), Advertising Display: Customary Maintenance   Not available Not available
26-0384 1C12 AgreementAuthorization for the Registrar of Voters to Consolidate and Conduct the Mendocino-Lake Community College District Measure (A) with the June 2, 2026, Election   Not available Not available
26-0386 1C13 AgreementAdoption of Resolution Approving the Application for Funds Under the Help America Vote Act (HAVA) to Improve the Administration of Election for Federal Office, Including to Enhance Election Technology and/or Make Election Security Improvements, Authorizing the County Clerk-Recorder to Conduct all Negotiations, Execute and Submit All Documents, and Authorize the Mendocino County Assessor, Clerk-Recorder to Execute Future Agreements with the State of California for Receipts of HAVA Funds for Reimbursement for Election Activities   Not available Not available
26-0383 1C14 ApprovalApproval of Second Amendment to Agreement No. BOS-25-035 with Restpadd Health Corp. in the Amount of $350,000 for a New Agreement Total of $1,350,000, to Provide Inpatient Psychiatric Services to Qualified Mendocino County Clients, Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0381 1C15 ApprovalApproval of First Amendment to Agreement No. BOS-25-097 with Kirk Gorman, Attorney at Law, in the Amount of $30,000 for a New Total of $186,000 to Provide Part-Time Child Support Attorney Services Effective July 1, 2025, through June 30, 2026   Not available Not available
26-0382 1C16 ApprovalAdoption of Proclamation Recognizing April 19-25, 2026, as Volunteer Appreciation Week in Mendocino County   Not available Not available
26-0399 1C17 ApprovalAdoption of Resolution Correcting Resolution No. 26-060 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 Approval of Reclassification of Incumbent   Not available Not available
26-0356 1C18 ApprovalAuthorization of the Issuance of Administrative Coastal Development Permit No. CDP_2025-0019 to Authorize the Work Completed Under EM_2025-0001 to Replace the Foundation and Shore Up the Front Facade of the Main Structure; in Addition, the Project Proposes Changing the Use of the Main Structure to a Single-Family Residence, Remodel the Interior and Exterior of the Structure, Convert an Existing Garage into an Accessory Dwelling Unit, and Construct a Driveway Between the Two Structures, and a Parking Area in the Rear Yard; Located at 38911 N. Highway 1, Westport, APN:013-300-58   Not available Not available
26-0367 1C19 ApprovalAdoption of Resolution Authorizing the Chief Executive Officer or Designee to Sign and Execute the Public Beach Safety Program Grant Agreement, Certify Invoices and Disbursement Requests, and Any Amendments or Renewals Thereto that do not Increase the Annual Maximum Amount with the California State Water Resources Control Board   Not available Not available
26-0353 1C20 ApprovalApproval of Request for Appropriation of Funds and Authorization to Purchase Two Handheld Narcotics Analyzer Devices in the Total Amount of $89,860.64 and Addition of the Equipment to the County’s List of Fixed Assets   Not available Not available
26-0377 1C21 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
26-0393 1C22 ApprovalApproval of First Amendment to Agreement No. BOS-25-040 with North Coast Opportunities, Inc., in the Amount of $645,000, for a New Total of $1,020,607 to Administer California Work Opportunity and Responsibility to Kids (CalWORKs) Stage One Child Care for CalWORKs Welfare-to-Work Participants, Effective July 1, 2025, through June 30, 2026   Not available Not available