Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/16/2020 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
20-704 11. ResolutionResolution Overruling the Airport Land Use Commission's determination of inconsistency for the proposed Southern Humboldt Community Hospital in Garberville on APN 032-091-014approvedPass Action details Not available
20-739 12. Informational ReportLetter of Support for Assembly Bill 3071 Related to Wildfire Preparedness (Supervisor Rex Bohn)approvedPass Action details Not available
20-730 13. Board OrderApproval of the Action Summary - Meeting of June 9, 2020approvedPass Action details Not available
20-648 14. Informational ReportThird Amendment to the Professional Services Agreement with SVT Gruppe, Inc. Regarding the Provision of Security and Secure Transportation ServicesapprovedPass Action details Not available
20-532 15. Informational ReportProfessional Services Agreement with Cloney’s Pharmacy, Inc. Regarding the Provision of Medication Delivery, Inspection, Replacement and Destruction ServicesapprovedPass Action details Not available
20-649 16. Informational ReportProfessional Services Agreement with Diamond Drugs, Inc. Regarding the Provision of Pharmaceutical and Prescription Monitoring ServicesapprovedPass Action details Not available
20-660 17. Informational ReportProfessional Services Agreement with Traditions Behavioral Health, a Psychological Corporation, Regarding the Provision of Licensed Personnel to Fill Various Psychiatrist Positions at Department of Health and Human Services - Behavioral Health FacilitiesapprovedPass Action details Not available
20-715 18. Informational ReportRevise Mental Health Charge Rate Schedule effective January 1, 2020approvedPass Action details Not available
20-351 19. Informational ReportApproval of a Salaries and Benefits and Related Revenue Appropriation Transfer from Budget Unit (BU) 508 to BU 511 for Fiscal Year (FY) 2019-2020approvedPass Action details Not available
20-650 110. Informational ReportProfessional Services Agreement with Alcohol Drug Care Services, Inc. Regarding the Provision of Residential Substance Use Disorder Treatment, Counseling and Detoxification Services to Eligible Humboldt County ResidentsapprovedPass Action details Not available
20-659 111. Informational ReportProfessional Services Agreement with Humboldt Recovery Center, Inc. Regarding the Provision of Residential Substance Use Disorder Treatment and Counseling Services to Eligible Humboldt County ResidentsapprovedPass Action details Not available
20-646 112. Informational ReportExecute a Purchase Order Between the County of Humboldt and Carahsoft Technology Corporation for the Accela Standard Web-Based Permitting Software and Approve a Supplemental Budget for Environmental Health (4/5 Vote Required)approvedPass Action details Not available
20-672 113. Informational ReportAgreement with the California Department of Corrections and Rehabilitation - Division of Juvenile Justice Facilities (CDCR/DJJ)approvedPass Action details Not available
20-705 114. Informational ReportHumboldt County Sanctuary Ordinance Report- Probation DepartmentapprovedPass Action details Not available
20-663 115. ResolutionResolution Authorizing Acceptance of Grant Funds from the Ocean Protection Council for the Natural Shoreline Infrastructure ProjectapprovedPass Action details Not available
20-693 116. Informational ReportTemporary Use of Parking Lanes or Stalls Within the Public Right of Way for Business UseapprovedPass Action details Not available
20-614 11. Informational ReportConsumer Price Index Increases on Cannabis Excise Tax Bills   Action details Video Video
20-684 12. OrdinanceIntroduction of an Ordinance Repealing and Replacing Chapter 3, Division 3, of Title III of the Humboldt County Code Relating to Airport Approach Zone Building Height RegulationsapprovedPass Action details Video Video
20-702 13. Informational ReportIntroduction of Ordinance Amending Sections 421-1 through 421-7, Relating to Stop Signs in the Eureka, Shelter Cove, Redway and Garberville Areas of Chapter 1 of Division 2 of Title IV of the Humboldt County Code.approvedPass Action details Video Video
20-644 11. Board OrderCommunity Development Block Grant Final Report - 16-CDBG-11150, Micro Enterprise Technical AssistanceapprovedPass Action details Video Video
20-731 11. Informational Report9:00 a.m. - Update on Local Conditions Surrounding COVID-19   Action details Video Video
20-720 11. Closed Session ItemConference with Legal Counsel – pursuant to Government Code Section 54956.9(d)(2) & (e)(3) to discuss a claim filed by R. Kalin.    Action details Not available
20-721 12. Closed Session ItemPursuant to Government Code section 54957, to consider a Public Employee Performance Evaluation for the position of the Public Defender.    Action details Not available
20-728 13. Closed Session ItemConference with Legal Counsel – pursuant to Government Code Section 54956.9(d)(1) to discuss existing litigation in the matter of Humboldt County Mental Health Fiscal Period Ended June 30, 2011, California Department of Health Care Services – Office of Administrative Hearings and Appeals Case No. MH20-0611-734B-MR   Action details Not available
20-729 14. Closed Session ItemConference with Legal Counsel – pursuant to Government Code Section 54956.9(d)(1) to discuss existing litigation in the matter of Humboldt County Mental Health Fiscal Period Ended June 30, 2012, California Department of Health Care Services – Office of Administrative Hearings and Appeals Case No. MH20-0612-876-JP   Action details Not available