MENDOCINO COUNTY  
BOARD OF SUPERVISORS AGENDA  
REGULAR MEETING - AMENDED AGENDA  
February 3, 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: 863 1481 0348  
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  
TIMED ITEMS  
Item R4 will be heard no sooner than 10:30AM.  
Please note that all times provided are considered approximate  
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).  
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:  
Provide direction to staff regarding recommendations from the State of California  
Auditor's Report on Mendocino County released on December 18, 2025.  
Attachments:  
R4  
Recommended Action:  
1) Reconsider Board of Supervisors action to approve the proposed 2026  
Special Assignment Roster as presented on January 6, 2026 and 2) Discuss  
appointment to the Inland Water and Power Commission while upholding other  
appointments on the roster; and authorize Clerk of the Board staff to transmit  
said appointments to each, as necessary.  
Attachments:  
R5  
Recommended Action:  
Adopt Resolution to increase the number of Trustees on the Cemetery District of  
the Redwoods Board of Trustees from three to five; and authorize the Chair to  
sign same.  
Attachments:  
R6  
Recommended Action:  
Direct staff to prepare an Ordinance incorporating the provisions of AB 518  
establishing a new use type of Transient Habitation: Low Intensity Camping and  
a framework for permitting said use type within the inland (Division I) section of  
the Mendocino County Zoning Code.  
Attachments:  
R7  
Recommended Action:  
Provide direction to staff regarding establishing a new use type of short-term  
rentals for the Inland Area (OA_2023-0004).  
Attachments:  
R8  
Recommended Action:  
(1) Adopt 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) adopt 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) adopt 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); and authorize Chair to sign same.  
Attachments:  
R9  
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.  
M1  
Recommended Action:  
Accept the Essential Services Sales Tax allocation method (Measure P) for first  
quarter of Fiscal Year 2025-26, as proposed by the Mendocino County Fire  
Districts Association of Elected Officials (Exhibit A); accept 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); accept 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 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:  
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 January 6, 2026, organizational meeting.  
Attachments:  
C2  
C3  
Recommended Action:  
Approve minutes of January 13, 2026, Board Workshop (special meeting).  
Attachments:  
Recommended Action:  
Approve minutes of January 14, 2026, Board Workshop (special meeting).  
Attachments:  
APPOINTMENTS  
C4  
Recommended Action:  
Approve the following appointments/reappointments:  
1. Julie Golden, Member, Hopland Municipal Advisory Council;  
2. Kevin Slater, First District Representative, Civil Service Commission;  
3. Sandra Applegate, General Representative, First 5 Mendocino;  
4. Henry Mayer, Member, Gualala Municipal Advisory Council;  
5. Nicole Everett, Member, Gualala Municipal Advisory Council;  
6. Alexander Rich, BOS Chair/Ex-Officio (or Designee), Law Library Board of  
Trustees;  
7. Lew Chichester, Third District Representative, Library Advisory Board;  
8. Traci Pellar, Third District Representative, Mendocino County Fish and Game  
Commission;  
9. Stephen Smith, Long-Term Director, Mendocino County Resource  
Conservation District;  
10. Sherrie Ebyam, Third District Representative, Mental Health Treatment Act  
Citizens Oversight Committee;  
11. Angie Lewis, Person Responsible for Management of Substance Use  
Disorders Treatment (Alcohol and Drug Programs), Policy Council on Children  
and Youth;  
12. Deneese Parker, Person Responsible for Management of Welfare or Public  
Social Services, Policy Council on Children and Youth;  
13. Jenine Miller, Person Responsible for Management of Mental Health  
Services for Children, Policy Council on Children and Youth;  
14. Izen Locatelli, Person Responsible for Management of Probation, Policy  
Council on Children and Youth;  
15. Nicole Glentzer, The Superintendent of the County Office of Education or  
Designee, Policy Council on Children and Youth;  
16. Townley Saye, A Representative of a Nonprofit Corporation Serving Children  
and Youth, Policy Council on Childre and Youth;  
17. Teri Sedrick, A Representative of the Local Child Care Resource and  
Referral Agency (North Coast Opportunities), Policy Council on Children and  
Youth;  
18. Brandy Maxwell, An Additional Representative of a Private Nonprofit, Policy  
Council on Children and Youth;  
19. Victoria Kelly, A Member of the Community Who is a Parent, Policy Council  
on Children and Youth;  
20. Jim Mathews, A Member of the Community At Large, Policy Council on  
Children and Youth;  
21. Percilla Stevenson, A Member of the Community At Large, Policy Council on  
Children and Youth; and  
22. Ronald Ford, Trustee, Russian River Cemetery District.  
*Appointments of Townley Saye and Teri Sedrick include a residency waiver, as  
both applicants reside outside of Mendocino County but hold a role and/or have  
expertise specific to the seat.  
C6  
Recommended Action:  
Approve out of state travel for Supervisor Cline to attend NACo's Legislative  
Conference in Washington D.C; and authorize expenditure of conference  
registration and lodging in the approximate amount of $2,600.  
EXECUTIVE OFFICE  
Recommended Action:  
Approve the 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; and authorize Chair to  
sign same.  
Attachments:  
C8  
Recommended Action:  
Approve 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; authorize  
the Chief Executive Officer or designee to sign any future amendments that do  
not increase the maximum amount; and authorize Chair to sign same.  
Attachments:  
C9  
Recommended Action:  
Authorize Mendocino County Policy #2 Board of Supervisors Positions on  
Initiatives and Referendums, Policy #8 Proclamations, and Policy #15 Board of  
Supervisors Agenda Consent Items, to be rescinded.  
Recommended Action:  
Adopt 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; and authorize  
Chair to sign same.  
Attachments:  
Recommended Action:  
Authorize 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 authorize 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.  
Recommended Action:  
Authorize 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 authorize 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.  
Recommended Action:  
Approve 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; authorize the Purchasing  
Agent or designee to sign any future amendments to the Agreement that do not  
increase the maximum amount; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adoption 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; and authorize Chair to sign same.  
Attachments:  
AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR  
Recommended Action:  
Accept the December 31, 2025, Mendocino County Pooled Investments Report.  
Attachments:  
BEHAVIORAL HEALTH AND RECOVERY SERVICES  
Recommended Action:  
Adopt 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; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Approve 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; authorize the Health 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 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; authorize the Health 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 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; authorize the Health 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 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;  
authorize the Health 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 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;  
authorize the Health 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 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; authorize the Health  
Services Director or designee to accept the allocation and sign any future  
Amendments that do not increase the maximum amount; and authorize Chair to  
sign same.  
Attachments:  
Recommended Action:  
Approve 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;  
authorize the Health Services Director or designee to sign any future  
amendments that do not increase the maximum amount; and authorize Chair to  
sign same.  
Attachments:  
Recommended Action:  
Approve the update to the 25-26 Annual Update to the 2023-26 Mental Health  
Services Act Three-Year Program and Expenditure Plan; and authorize the  
Health Services Director to sign and submit the plan to the Department of Health  
Care Services.  
Attachments:  
Recommended Action:  
Ratify submission of grant application to the Public Health Institute for the  
California Overdose Prevention Network Accelerator 7.0 Program; authorize the  
Health Services Director to execute the resulting grant Agreement, up to  
$15,000, effective January 1, 2026 through October 31, 2026; and authorize the  
Health Services Director or designee to sign any amendments that do not  
increase the maximum amount.  
Attachments:  
COUNTY COUNSEL  
Recommended Action:  
Adopt 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; and authorize the Chair to sign same.  
Attachments:  
DISTRICT ATTORNEY  
Recommended Action:  
Approve the 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.  
Attachments:  
HUMAN RESOURCES  
Recommended Action:  
Adopt Resolution amending the Position Allocation Table: budget unit 2710  
(Agriculture), delete 1.0 FTE (position no. 4413) Office Services Supervisor,  
$50,585.60 - $61,505.60/annually; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution amending the Position Allocation Table: 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; and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution amending the Position Allocation Table to delete positions with  
a vacancy of six (6) months or longer as outlined in Attachment A; and authorize  
Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution amending Resolution No. 26-005 and amending Position  
Allocation Table: budget unit 0327 (AQMD), add 1.0 FTE, Staff Assistant III  
$45,760.00 - $55,598.40/annually; and authorize Chair to sign same.  
Attachments:  
LIBRARY  
Recommended Action:  
Ratify submission of application by the Library for the California State Library's  
Lunch at the Library Summer 2026 grant and authorize acceptance of award of  
$23,764 to provide library services to youth at summer sites throughout the  
County.  
Attachments:  
Recommended Action:  
Ratify and approve the submission of the 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 authorize the Library Director or designee to  
execute the grant Agreement, other necessary documents, and submit all  
documents if awarded.  
Attachments:  
MENDOCINO COUNTY EMPLOYEES RETIREMENT ASSOCIATION  
Recommended Action:  
Accept the Mendocino County Retirement Association Actuarial Valuation report  
for the fiscal year ending June 30, 2025; and adopt the Retirement Board's  
recommended employee and employer retirement contribution rates as  
contained within the report for fiscal year 2026/2027.  
Attachments:  
PLANNING AND BUILDING SERVICES  
Recommended Action:  
Adopt Resolution authorizing the processing of a Consolidated Costal  
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); and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Authorization 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.  
Attachments:  
SHERIFF-CORONER  
Recommended Action:  
Authorize purchase of a drone kit in the amount of $21,773.91, classified as  
military equipment; and add the equipment to the County's list of fixed assets;  
and authorize Chair to sign same.  
Attachments:  
TRANSPORTATION/SOLID WASTE  
Recommended Action:  
Adopt 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); and authorize Chair to sign same.  
Attachments:  
Recommended Action:  
Adopt Resolution approving Agreement (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); 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.