MENDOCINO COUNTY  
BOARD OF SUPERVISORS AGENDA  
REGULAR MEETING  
April 21, 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: 836 9876 6821  
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).  
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:  
Adopt Resolution amending Exhibit X - 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; and authorize Chair to sign same.  
Attachments:  
R4  
Recommended Action:  
Approve the recommended Community Corrections Partnership (CCP) Budget  
for Fiscal Year (FY) 2026-27 in the amount of $8,700,629, excluding growth  
funds; authorize the Chief Probation Office 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 authorize the Chief Probation Officer to implement the CCP  
Budget.  
Attachments:  
R5  
Recommended Action:  
Accept the Mendocino County Juvenile Justice Plan (MCJJP) date March 20,  
2026, which represents Mendocino County's Comprehensive Multi-Agency  
Juvenile Justice Plan (CMJJP); approve the Juvenile Justice Crime Prevention  
Act (JJCPA) budget for Fiscal Year (FY) 2026-27; and authorize the Chief  
Probation Officer to implement the JJCPA budget.  
Attachments:  
R6  
Recommended Action:  
Accept the Mendocino County California Juvenile Justice Realignment Block  
Grant (JJRBG) Annual Plan for FY 2026-27 dated March 20, 2026; accept the  
JJRBG budget for FY 2026-27; and authorize the Chief Probation Officer to  
implement the JJRBG budget.  
Attachments:  
R7  
Recommended Action:  
Adopt 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); and authorize Chair to sign same.  
Attachments:  
R8  
Recommended Action:  
Accept the Chief Executive Officer's report.  
Attachments:  
R9  
Recommended Action:  
Provide direction to staff on matters of legislation.  
Recommended Action:  
Provide direction to staff on matters of legislation.  
Attachments:  
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 April 7, 2026, regular meeting.  
Attachments:  
APPOINTMENTS  
C2  
Recommended Action:  
Approve the following appointments/reappointments:  
1. Deneese Parker, Director, County Commission on Medical Care/Partnership  
Health Plan of California;  
2. Neeka Aguirre, Second District Representative, Museum Advisory Board; and  
3. William Oliver, Member, Round Valley Municipal Advisory Council.  
Attachments:  
EXECUTIVE OFFICE  
C3  
Recommended Action:  
Approve 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;  
approve the related Business Associate Agreement; and 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:  
C4  
Recommended Action:  
Approve 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; 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:  
C5  
Recommended Action:  
Approve 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; and authorize the Chief Executive  
Officer or designee to sign the resulting agreement and any amendments that  
do not increase the maximum amounts.  
Attachments:  
C6  
Recommended Action:  
Approve 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; authorize the Chief Executive Officer or designee to sign any  
future amendments to the Agreement that do not increase the maximum  
amount; and authorize Chair to sign same.  
Attachments:  
C7  
C8  
Recommended Action:  
Ratify letter of support for AB 2279 (Gipson).  
Attachments:  
Recommended Action:  
Ratify letter of support for ACR 97 (Rogers) - Charlie Barra Memorial Bridge.  
Attachments:  
C9  
Recommended Action:  
Ratify letter of support for Sonoma Water Q/Z Mussel Prevention and Inspection  
Efforts at Lake Mendocino Grant Application.  
Attachments:  
Recommended Action:  
Ratify letters of Support for California Counties' H.R.1 Multi-Year Budget  
Request.  
Attachments:  
Recommended Action:  
Ratify letter of opposition for AB 2099 (Gonz lez), Advertising display:  
customary maintenance.  
Attachments:  
ASSESSOR/CLERK-RECORDER  
Recommended Action:  
Authorize for the Registrar of Voters to Consolidate and Conduct the  
Mendocino-Lake Community College District Measure (A) with the June 2, 2026,  
Election.  
Recommended Action:  
Adopt 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;  
and authorize the Chair to sign same.  
Attachments:  
BEHAVIORAL HEALTH AND RECOVERY SERVICES  
Recommended Action:  
Approve 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; authorize the Health Services  
Director or designee to sign any future amendments to the Agreement that do  
not increase the maximum amount; and authorize Chair to sign same.  
Attachments:  
CHILD SUPPORT  
Recommended Action:  
Approve 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; and authorize Chair to sign same.  
Attachments:  
HUMAN RESOURCES  
Recommended Action:  
Adopt Proclamation recognizing April 19-25, 2026, as Volunteer Appreciation  
Week in Mendocino County; and authorize Chair to sign the same.  
Attachments:  
Recommended Action:  
Adopt 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; approve reclassification of incumbent; and  
authorize Chair to sign same.  
Attachments:  
PLANNING AND BUILDING SERVICES  
Recommended Action:  
Authorize 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.  
Attachments:  
PUBLIC HEALTH  
Recommended Action:  
Adopt 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; and authorize Chair to sign same.  
Attachments:  
SHERIFF-CORONER  
Recommended Action:  
Approve request for appropriation of funds and authorize the purchase of two  
handheld narcotics analyzer devices in the total amount of $89,860.64; add the  
devices to the County's list of fixed assets; and authorize Chair to sign same.  
Attachments:  
SOCIAL SERVICES  
Recommended Action:  
Approve Memorandum of Understanding (MOU) and annual renewals with  
Partnership HealthPlan (PHP) 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 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; 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:  
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.