Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/16/2014 9:00 AM Minutes status: Final  
Meeting location: 825 FIFTH STREET EUREKA, CA 95501 SUPERVISORS’ CHAMBER, FIRST FLOOR
Regular Meeting
Published agenda: Agenda (PDF) Agenda (PDF) Published minutes: Action Summary Action Summary  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
14-1105 11. ResolutionContinuation of Emergency - Prolonged Drought in Humboldt County (Supervisor Ryan Sundberg)approvedPass Action details Not available
14-1177 12. Informational ReportCertificates of Achievement for Gold and Silver Award Recipients of Girl Scouts of Northern California, Redwood Area (Supervisor Rex Bohn)approvedPass Action details Not available
14-1039 13. Board OrderApproval of the Action Summary - Meeting of December 9, 2014approvedPass Action details Not available
14-1186 14. AppointmentApproval of Appointments of Board Members to Various Boards, Commissions and Committees for Calendar Year 2015approvedPass Action details Not available
14-1173 15. Informational ReportAdoption of 2015 State and Federal Legislative Platformsapproved as amendedPass Action details Not available
14-1185 16. Informational ReportJanitorial Product and Dispenser AgreementapprovedPass Action details Not available
14-1192 17. ResolutionResolution Establishing a Citizens' Advisory Committee on Measure Z ExpendituresapprovedPass Action details Not available
14-1195 18. Informational ReportMemorandum of Agreement with Humboldt Bay Harbor, Recreation and Conservation DistrictapprovedPass Action details Not available
14-1123 19. Informational ReportHumboldt County Student Placement Agreement with Humboldt State UniversityapprovedPass Action details Not available
14-1181 110. Informational ReportAgreement with St. Joseph Hospital of Eureka for the Period of January 1, 2015 through June 30, 2016approvedPass Action details Not available
14-1182 111. AppointmentAppointments to the Humboldt County Behavioral Health BoardapprovedPass Action details Not available
14-1183 112. Informational ReportSecond Amendment to California Home Visiting Program Agreement with Del Norte County for Fiscal Year 2013/14approvedPass Action details Not available
14-1184 113. Informational ReportHumboldt County - Intensive Home Based ServicesapprovedPass Action details Not available
14-1193 114. Informational ReportSupplemental Budget between the County Library and Humboldt Literacy Project (4/5 Vote Required)approvedPass Action details Not available
14-1180 115. Informational ReportHousing and Urban Development Administrative Updates: Limited English Proficiency Analysis and Plan and Section 504 Self-EvaluationapprovedPass Action details Not available
14-1190 116. Informational ReportLicense Agreement with Humboldt Redwood Company, LLC for the Dyerville Gravel Storage Site, APN 211-141-003, Dyerville Loop Road (6D100), DyervilleapprovedPass Action details Not available
14-1191 117. Request for ProposalConstruction of Red Cap Road (8Q100) Shoulder Widening PM 0.0 TO 0.3 (PHASE I); Project No.: RPSTPLE-5904(128) Contract No.: 321606approvedPass Action details Not available
14-1189 118. Informational ReportApproval of Subtenant Agreement (with Long Prairie Gun and Archery Club) for Use of Facility for Pistol, Rifle, and Shotgun TrainingapprovedPass Action details Not available
14-1194 119. Informational ReportResolution to Auction Tax-Defaulted PropertiesapprovedPass Action details Not available
14-1163 11. Special PresentationRetirement Resolution for Terri Bittner Commending Her on Her 18 Years of Service for Humboldt County Sheriff's Department and 25 Years Combined Service for the County (Supervisor Rex Bohn)approvedPass Action details Video Video
14-1164 12. Special PresentationProclaim January 23rd through February 7, 2015 as Humboldt Steelhead Days (Supervisor Mark Lovelace)approvedPass Action details Video Video
14-1081 13. Informational ReportHumboldt Bay Municipal Water District (HBMWD) Water Resource Planning Process Update (Supervisor Mark Lovelace)   Action details Video Video
14-1187 14. Special PresentationCounty Engineers 100th Anniversary Resolution (Supervisor Rex Bohn)approvedPass Action details Video Video
14-1165 11. ResolutionInterest Waiver for Homeowner Rehabilitation Water System ImprovementapprovedPass Action details Video Video
14-1211 11. Public AppearancePublic Appearances: Sign-In Sheet and Handouts   Action details Not available
14-1188 11. Code EnforcementAdministrative Abatement Hearing. The Estate of Edwin and Pearl Arndt. 2150 Park Road, McKinleyville, California. AP# 509-121-033approvedPass Action details Video Video
14-1010 11. ResolutionTOMAC LLC General Plan Amendment and Zone Reclassification Petition Application Number 9221, Case Number GPP-14-004/ZRP-14-002; Assessor Parcel Numbers 201-241-015, 201-241-018; Alton AreaapprovedPass Action details Video Video
14-1148 12. OrdinanceRobert Eggel Zone Reclassification, Agricultural Preserve Dis-Establishment and Partial Cancellation, Agricultural Preserve Reformation, Coastal Development Permit and Lot Line Adjustment; Case Numbers ZR-13-002, AGPN-13-006, AGP-13-004, CDP-14-020, LLA-13-016; Assessor Parcel Numbers (APNs) 101-212-004, 101-281-001, 101-281-003, 101-291-004, 101-291-007, 101-291-011, 106-151-002, 106-161-001, 106-161-002, 106-081-004, 106-081-008, 106-061-039, 106-101-059; Ferndale AreaapprovedPass Action details Video Video
14-1115 13. Informational ReportFinal Supplemental Program Environmental Impact Report on Gravel Removal form the Lower Mad River, Humboldt County, Californiaapproved as amendedPass Action details Video Video
14-1045 11. Informational ReportReports on Board Member Travel at County Cost, Meeting Attendance, and Supervisorial District Matters   Action details Video Video