MENDOCINO COUNTY  
BOARD OF SUPERVISORS AGENDA  
REGULAR MEETING  
May 5, 2026 - 9:00 AM  
Meeting Location(s): 501 Low Gap Road, Room 1070, Ukiah, CA. 95482 (Board Chambers)  
Zoom Phone Number (if joining via telephone): 1 669 900 9128 ; Zoom Webinar ID: 879 2257 9734  
Listed below are some of the Board of Supervisors Public Engagement options. For streaming options  
and a complete list of ways to interact with agenda items (or more information on any of these listed)  
Written Comment  
Verbal Comment  
- Speak in person at any physical meeting location when the Chair calls for Public Comment  
- Join the Zoom Webinar and use the "raise hand" feature when the Chair calls for Public Comment  
(if joining via telephone: press *9 to raise your hand, and *6 to unmute yourself when called)  
- Leave a voicemail message, up to 3 minutes in length, by calling 707-234-6333  
*Note: Voicemail comments are not played back during Open Session, but are immediately available  
to the full Board of Supervisors upon submittal.  
Supervisor Bernie Norvell (Chair, D4), Supervisor Ted Williams (Vice-Chair, D5)  
Supervisor Madeline Cline (D1), Supervisor Mo Mulheren (D2), Supervisor John Haschak (D3)  
Darcie Antle, Chief Executive Officer/Clerk of the Board | Katharine L. Elliott, Interim County Counsel  
OPEN SESSION (PLEDGE OF ALLEGIANCE AND ROLL CALL 9:00 A.M.)  
The Mendocino County Board of Supervisors meets concurrently as the Board of Directors of  
the: In Home Supportive Services Public Authority Governing Board; Mendocino County Air  
Quality Management District; Mendocino County Public Facilities Corporation; and the  
Mendocino County Water Agency.  
Roll Call  
Pledge of Allegiance  
PUBLIC EXPRESSION  
Members of the public are welcome to address the Board on items not listed on the agenda,  
but within the jurisdiction of the Board of Supervisors. The Board is prohibited by law from  
taking action on matters not on the agenda.  
Individuals wishing to address the Board under Public Expression are welcome to do so via  
any method listed on the front page of this agenda or on our Public Engagement page, at:  
For more information on any of these methods, please call the Mendocino County Clerk of the  
Board at (707) 463-4441  
CONSENT CALENDAR  
The Consent Calendar is considered routine and non-controversial and will be acted upon by  
the Board at one time without discussion. Any Board member may request that any item be  
removed from the Consent Calendar for individual consideration.  
See section at the end of this document for the full listing of Consent items.  
REGULAR CALENDAR  
Recommended Action:  
Accept  
any  
informational  
reports  
provided  
by  
the  
Assessor/Clerk-Recorder/Registrar of Voters, Auditor-Controller/Treasurer-Tax  
Collector, District Attorney, Sheriff and Various County Department Heads or  
Designee(s).  
Recommended Action:  
Approve or deny requests from Department Heads and Elected Officials  
regarding budget impacts, funding and recruitment of vacant or new positions  
following the strategic hiring process.  
Attachments:  
Recommended Action:  
Present updated cash flow projections for the Ameresco Proposed Energy  
Saving Performance Project and provide direction to staff on whether to  
continue with the project or not.  
Attachments:  
Recommended Action:  
Accept the 3rd Quarter Budget Report on the status of County departmental  
spending and revenues for Fiscal Year (FY) 2025-26; approve recommended  
budget adjustments and journal entries; approve Executive Office  
recommendations; adopt Resolution amending the FY 2025-26 Adopted Budget;  
and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Accept presentation on Mendocino County's preliminary Fiscal Year (FY)  
2026-27 budget; possible direction to staff; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Provide direction to staff to return with ordinance amendments to address the  
following seven issues:  
1. Write off as uncollectable the delinquent 2018 and 2019 Cannabis Business  
Tax.  
2. Write off as uncollectable the delinquent 2020 through 2024 Cannabis  
Business Tax owed by cultivators no longer active in the program.  
3. Offer Amnesty for Interest and Penalty for delinquent Cannabis Taxes for Tax  
Years 2020 through 2024 for cultivators. Payments must be in the amount of  
each individual outstanding Year's amount (no installment plans).  
4. Cannabis Business Tax and True Ups for Tax Years 2025 and 2026 due and  
payable with Interest and Penalty if not paid timely.  
5. Cancel True Up minimum tax starting Tax Year 2027 - all cultivators pay 2.5%  
starting 2027.  
6. Amend the Ordinance to require full Cannabis Business Tax payment and  
report filing compliance for all Cannabis Business License renewals starting with  
2028 year.  
7. All Cannabis Business Taxes must be paid current by January 31, 2028, and  
Quarterly Filings must be current by January 31, 2028, for 2028 License  
Renewal.  
Attachments:  
Recommended Action:  
Provide direction to staff to develop ordinance amendments as necessary to  
eliminate the minimum cannabis business tax, effective tax year 2027, further  
allowing the expiration of temporary cannabis business tax decreases which  
began in 2023, with future cannabis business taxes due at 2.5% of sales as per  
county code.  
Attachments:  
Recommended Action:  
Accept the Chief Executive Officer's report.  
Recommended Action:  
Provide direction to staff on matters of legislation.  
Recommended Action:  
Provide direction to staff on matters of legislation.  
MODIFICATIONS TO AGENDA  
Items added to the agenda subsequent to agenda publication, up to 72 hours in advance of  
the meeting, pursuant to Government Code section 54954.  
CLOSED SESSION  
Any public reports of action taken in the closed session will be made in accordance with  
Government Code sections 54957.1.  
CONSENT CALENDAR - CONTINUED  
The Consent Calendar is considered routine and non-controversial and will be acted upon by  
the Board at one time without discussion. Any Board member may request that any item be  
removed from the Consent Calendar for individual consideration.  
ITEMS RECOMMENDED FOR APPROVAL:  
MINUTES  
Recommended Action:  
Approve minutes of April 21, 2026, regular meeting.  
Attachments:  
APPOINTMENTS  
Recommended Action:  
Approve the following appointments/reappointments:  
1. Curtis Dightman, Tenant Commissioner (Inland), Community Development  
Commission;  
2. Richard Willoughby, Third District Representative, Community Development  
Commission;  
3. Kip Folkerts, Member, Hopland Municipal Advisory Council; and  
4. Patty Madigan, Fifth District Representative, Mendocino County Fish and  
Game Commission.  
Attachments:  
BOARD OF SUPERVISORS  
Recommended Action:  
Adopt the Proclamation recognizing the 50th anniversary of the Mendocino  
Theatre Company and declaring May 20, 2026, as Mendocino Theatre Company  
Day in Mendocino County; and authorize the Chair to sign the same.  
Attachments:  
Recommended Action:  
Adopt Proclamation recognizing May as Community Action Month; and authorize  
Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Proclamation recognizing May 5, 2026, as Mendocino County Day of  
Awareness for Missing and Murdered Indigenous Women and People; and  
authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Proclamation recognizing May 2026 as Mental Health Awareness Month  
in Mendocino County; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Proclamation recognizing May 6-12, 2026, as National Nurses Week in  
Mendocino County; and authorize Chair to sign same.  
Attachments:  
EXECUTIVE OFFICE  
Recommended Action:  
Approve Agreement with Clifton Environmental, LLC in the amount of  
$399,511.91 for Environmental Consulting Services related to the Wildfire  
Community Resilience Project, effective upon contract execution, through March  
31, 2027; authorize the Chief Executive Officer or designee to sign; and  
authorize Chair to sign same.  
Attachments:  
HUMAN RESOURCES  
Recommended Action:  
Adopt Proclamation recognizing May 3-9, 2026, as Public Service Recognition  
Week in Mendocino  
County; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution amending the Position Allocation Table as follows: budget unit  
5010 (Social Services), add 1.0 FTE, Program Specialist II $56,721.60 -  
$68,931.20/annually; delete 1.0 FTE (PN 719) Account Specialist III $48,776.00  
- $59,280.00/annually; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution amending the position allocation table as follows: transfer  
position no. 4803 (Integrated Services Coordinator II) 1.0 FTE and position no.  
4804 (Senior Integrated Services Coordinator) 1.0 FTE from budget unit 0418 to  
budget unit 4035; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution revising the salary range of Supervising Mental Health  
Clinician  
from  
$78,166.40 -  
$94,993.60/annually  
to  
$89,793.60 -  
$109,158.40/annually; and authorize Chair to sign same.  
Attachments:  
PLANNING AND BUILDING SERVICES  
Recommended Action:  
Approve first amendment to BOS Agreement 23-104 with Land Logistics, to  
extend the termination date from June 30, 2026, to December 31, 2027, for  
special planning projects; and authorize Chair to sign same.  
Attachments:  
PROBATION  
Recommended Action:  
Approve Agreement (second amendment to Agreement JH-J23-003) with  
Armorous to extend the termination date of the Agreement to June 30, 2027,  
and amend Exhibit B Payment Terms, to provide security guard services for  
detained youth temporarily housed in facilities other than the Mendocino County  
Juvenile Hall; authorize the Chief Probation Officer to sign any future  
amendments to the Agreement that do not increase the maximum amount; and  
authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Approve Agreement (second amendment to Agreement PR-P23-002) with Mark  
A. Clementi, PhD., to extend the termination date to June 30, 2027, to provide  
law enforcement psychological services to the Probation Department; authorize  
the Chief Probation Officer to sign any future amendments to the Agreement  
that do not increase the maximum amount; and authorize Chair to sign same.  
Attachments:  
PUBLIC HEALTH  
Recommended Action:  
Adopt Resolution authorizing the application for and acceptance of grant funds  
from the California State Department of Resources and Recycling and Recovery  
Local Enforcement Agency for the Local Enforcement Agency (LEA) Program for  
fiscal year 2026/27 through fiscal year 2031/32 and authorize the Health  
Services Director or Designee to execute annual grant agreements.  
Attachments:  
Recommended Action:  
Approve first amendment to BOS Agreement No. 25-052 with Toshiba America  
Business Solutions, Inc. (Toshiba), in the amount of $33,3972 for a new total of  
$212,492 for Backfile Scanning, effective May 20, 2025, through June 30, 2026;  
authorize the Health Services Director to sign any future amendments that do  
not increase the maximum amount; and authorize the Chair to sign same.  
Attachments:  
SHERIFF-CORONER  
Recommended Action:  
Adopt Proclamation recognizing May 3-9, 2026, as National Correctional  
Officers Week in Mendocino County; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Proclamation recognizing May 15, 2026, as National Peace Officers  
Memorial Day and the week of May 10-16, 2026, as National Police Week; and  
authorize Chair to sign same.  
Attachments:  
SOCIAL SERVICES  
Recommended Action:  
Approve the retroactive Memorandum of Understanding (MOU) between the  
County of Sacramento Department of Human Assistance and the County of  
Mendocino Department of Social Services (MCDSS) to establish and maintain  
an effective working relationship and provide an efficient process to secure CAPI  
(Cash Assistance Program for Immigrants) applications, determine eligibility,  
make aid payments, maintain case records and create reports; and authorize  
Chair to sign same.  
Attachments:  
TRANSPORTATION/SOLID WASTE  
Recommended Action:  
Adopt Resolution approving the first amendment to BOS Agreement 23-097  
(second amendment to Department of Transportation Agreement Number  
220042) with Geo-Logic Associates, Inc., in the amount of $15,000 for a new  
Agreement amount of $308,829, for engineering and design services for  
Laytonville Landfill cover repairs (Laytonville Area); and authorize Chair to sign  
same.  
Attachments:  
Recommended Action:  
Adopt Resolution approving the list of Road Maintenance and Rehabilitation  
Account Projects for Fiscal Year 2026-27, funded by Senate Bill 1: the Road  
Repair and Accountability Act of 2017 (Caspar/Comptche, Redwood Valley,  
Potter Valley, Ukiah, and Calpella Areas); and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution approving Agreement (Department of Transportation  
agreement number 240035) with Wood Rodgers, Inc. in the amount of  
$1,300,000 for professional engineering design services, and authorizing an  
additional contingency amount of $130,000, for the Fort Bragg Sherwood Road  
Bridge Replacement Project over Sherwood Creek, County Road 419, Mile Post  
31.18 (Willits area); and authorize Chair to sign the same.  
Attachments:  
Recommended Action:  
Adopt Resolution authorizing the Director of Transportation to approve a  
contract change order in the amount of $14,279 for Department of  
Transportation contract number 250016 for a total contract amount of $58,612  
for construction of the Eureka Hill Road Bridge at Garcia River Revegetation  
Project, County Road 505, Milepost 4.92 (Point Arena Area); and authorize  
Chair to sign the same.  
Attachments:  
ADJOURNMENT  
Additional Meeting Information for Interested Parties  
For a full list of the latest available options by which to engage with agenda items, please visit  
All electronically submitted comment is immediately available to Supervisors, staff, and the  
general  
public  
by  
clicking  
this  
meeting's  
eComment  
link  
at  
LIVE  
WEB  
STREAMING  
OF  
BOARD  
MEETINGS  
is  
available  
at  
also livestreamed from the Mendocino County Facebook page. For technical assistance,  
please contact the Clerk of the Board at (707) 463-4441. Please reference the departmental  
website to obtain additional resource information for the Board of Supervisors:  
The Mendocino County Board of Board of Supervisors complies with the Americans with  
Disabilities Act (ADA) requirements and upon request, will attempt to reasonably  
accommodate individuals with disabilities by making meeting material available in appropriate  
alternative formats (pursuant to Government Code 54953.2). Anyone requiring a reasonable  
accommodation to participate in a meeting of the Board of Supervisors or Affiliate Meeting  
Body should contact the Mendocino County Clerk of the Boards Office at (707) 463-4441, not  
less than 48 hours prior to the meeting.  
Thank you for your interest in the proceedings of the Mendocino County Board of  
Supervisors.