MENDOCINO COUNTY  
BOARD OF SUPERVISORS AGENDA  
REGULAR MEETING  
April 7, 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: 814 6348 2070  
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  
R1  
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).  
Attachments:  
R2  
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:  
R3  
Recommended Action:  
Appoint Supervisors Mulheren and Cline to serve as an Ad Hoc Committee to  
work with County staff regarding Justice Facilities Coordination and future use of  
County properties in Ukiah by 1. explore 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.  
R4  
Recommended Action:  
Provide direction to staff to return with ordinance amendments that will support  
cannabis business tax compliance, and provide direction to staff regarding  
delinquent cannabis business taxes beginning in 2018.  
Attachments:  
R5  
Recommended Action:  
Adopt 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; and authorize  
Chair to sign same.  
Attachments:  
R6  
R7  
Recommended Action:  
Accept the Chief Executive Officer's report.  
Recommended Action:  
Provide direction to staff on matters of legislation.  
R8  
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  
C1  
Recommended Action:  
Approve minutes of March 24, 2026, regular meeting.  
Attachments:  
BOARD OF SUPERVISORS  
C2  
Recommended Action:  
Adopt Proclamation recognizing April 2026 as National Alcohol Awareness  
Month in Mendocino County; and authorize Chair to sign same.  
Attachments:  
EXECUTIVE OFFICE  
C3  
Recommended Action:  
Accept the Essential Services Sales Tax allocation method (Measure P) for the  
second quarter of Fiscal Year 2025-26, as proposed by the Mendocino County  
Fire Districts Association of Elected Officials; accept 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; accept 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 authorize the Chief  
Executive Officer or designee to negotiate and enter into Agreements with the  
Fire Agencies and the Mendocino County Fire Safe Council, not to exceed the  
amounts appropriated.  
Attachments:  
C4  
Recommended Action:  
Approve 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; and authorize the Chief  
Executive Officer or designee to sign the resulting Agreement and any  
amendments that do not increase the maximum amounts.  
Attachments:  
C5  
Recommended Action:  
Approve 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.  
C6  
Recommended Action:  
Authorize Mendocino County Policy #33 Reserve for Major Repair and  
Maintenance of Facilities and Policy #35 Information Technology Replacement,  
to be rescinded  
CANNABIS  
Recommended Action:  
Approve 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; and authorize Chair to sign same.  
Attachments:  
COUNTY COUNSEL  
C8  
Recommended Action:  
Adopt 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; and authorize Chair to  
sign same.  
Attachments:  
C9  
Recommended Action:  
Adopt an ordinance adding Chapter 8.100 to the Mendocino County Code  
regulating noise; and authorize the Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution delegating to County Counsel the authority to present petitions  
pursuant to California Welfare and Institutions Code section 6500; and authorize  
Chair to sign same.  
Attachments:  
DISTRICT ATTORNEY  
Recommended Action:  
Adopt Proclamation recognizing the week of April 19-25, 2026, as Crime Victim's  
Rights Week in Mendocino County; and authorize Chair to sign same.  
Attachments:  
HUMAN RESOURCES  
Recommended Action:  
Adopt 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; 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, 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; 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 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; approve reclassification of  
incumbent; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution adopting the salary revision for Vital Statistics Technician from  
$45,718.40 - $55,556.80 to $46,841.60 - $56,929.60/annually; and authorize  
Chair to sign same.  
Attachments:  
LIBRARY  
Recommended Action:  
Approve and authorize 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; and authorize Chair to sign same.  
Attachments:  
PLANNING AND BUILDING SERVICES  
Recommended Action:  
Authorize 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.  
Attachments:  
PUBLIC HEALTH  
Recommended Action:  
Ratify submission of Children's Medical Services plan and California Health  
Certification Statement for Children's Medical Services for fiscal year 2024-25;  
authorize Health Services Director or designee to sign; and authorize Chair to  
sign same.  
Attachments:  
Recommended Action:  
Ratification of submission of Agreement Funding Application (AFA) to California  
Department of Public Health (CDPH) for Maternal, Child and Adolescent Health  
(MCAH) program funding; authorization for the Director of Health Services to  
accept the allocation, execute the resulting revenue Agreement, and execute  
any amendments that do not increase the maximum amount.  
Attachments:  
Recommended Action:  
Approve allocation letter and submission of workplan and program budgets each  
fiscal year with California Department of Public Health, in the amount of  
$413,030.00, to support sexually transmitted infection (STI) 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; authorize the Health Services  
Director or designee to accept the initial allocation and any additional allocation  
which may be disbursed.  
Attachments:  
SHERIFF-CORONER  
Recommended Action:  
Approve 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; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Proclamation recognizing April 12-18, 2026, as National Public Safety  
Telecommunicators Week in Mendocino County; and authorize Chair to sign  
same.  
Attachments:  
Recommended Action:  
Approve 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; authorize the  
Sheriff to sign any future amendments that do not affect the annual maximum  
Agreement total; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Ratify 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; and  
authorize the Sheriff to accept the funds and sign the resulting Revenue  
Agreement if awarded by the U.S. Department of Justice (DOJ).  
Attachments:  
SOCIAL SERVICES  
Recommended Action:  
Adopt Proclamation recognizing April 2026 as Child Abuse Prevention Month in  
Mendocino County; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Retroactively adopt 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; approve 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;  
authorize the Social Services Director or designee to sign any future  
amendments that do not increase the annual maximum amount; and authorize  
Chair to sign same.  
Attachments:  
Recommended Action:  
Approve the retroactive submission of the 2024-2025 Continuum of Care (CoC)  
Program Planning Grant Application and approve 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; authorize the Social Services Director or designee  
to sign any future amendments that do not increase the annual maximum  
amount; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Approve Memorandum of Understanding (MOU) and annual renewals with  
Partnership HealthPlan of California, to govern the coordination of the delivery of  
care and services for PHP Members who are receiving County Child Welfare  
Services, effective upon full execution for one year with automatic renewals,  
unless amended or notice of termination by one of the parties in accordance  
with this MOU; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Approve retroactive 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; authorize the  
Social Services Director or designee to sign any future amendments that do not  
increase the maximum account; and authorize Chair to sign same.  
Attachments:  
TRANSPORTATION/SOLID WASTE  
Recommended Action:  
Adopt 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; authorizing the Director of Transportation to sign the grant  
application, grant agreement, and any other necessary related documents  
(Talmage Area); and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution establishing the total mileage of County Maintained Roads at  
1,016.61 miles as of December 31, 2025 (County Wide); and authorize Chair to  
sign 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.