Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/15/2020 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
20-1579 21. Informational ReportResolution Recognizing Steve Werner on His Retirement (Supervisor Estelle Fennell)approvedPass Action details Not available
20-1590 12. Informational ReportResolution Recognizing Humboldt County Health Officer Dr. Teresa Frankovich (Supervisor Estelle Fennell)approvedPass Action details Not available
20-1631 13. Informational ReportRecognition of Mercer-Fraser on their 150th Anniversary (Supervisor Rex Bohn)approvedPass Action details Not available
20-394 14. Informational ReportSubmittal of Supervisor’s Monthly Expense Report on Meetings Pursuant to Government Code Section 53232.3(d)approvedPass Action details Not available
20-1567 15. Informational ReportVacancies on the Humboldt County Resource Conservation DistrictapprovedPass Action details Not available
20-1608 16. Informational ReportLetter of Appreciation to Gary Markegard for His Service on the Humboldt County Resource Conservation DistrictapprovedPass Action details Not available
20-1609 17. Informational ReportVacancy on the Assessment Appeals BoardapprovedPass Action details Not available
20-1623 18. Board OrderApproval of the Action Summary - Meeting of December 8, 2020approvedPass Action details Not available
20-1519 19. Informational ReportLocal Proposition 172 Fire District Allocations for Fiscal Year 2020-21 and Supplemental Budget (4/5 Vote Required)approvedPass Action details Not available
20-1568 110. Informational ReportAssignment of Acting Supervisor Out of Class Temporary Pay Assignment of Tyson Sanchez from Senior Information Technology (IT) Technician to IT Systems SupervisorapprovedPass Action details Not available
20-1602 111. Informational ReportAnnual Resolutions Authorizing New Chair and Vice-Chair of the Board of Supervisors for 2021 to take all Acts Necessary to Act as Chair and Vice-Chair, Including Authorized Signatures on Necessary Documents on Financial TransactionsapprovedPass Action details Not available
20-1532 112. Informational ReportProfessional Services Agreement with the Betty Kwan Chinn Homeless Foundation Regarding the Provision of Emergency Shelter, Case Management and Supportive Services to Individuals and Families Who Are Experiencing Homelessness in Humboldt CountyapprovedPass Action details Not available
20-1555 213. Informational ReportAppoint Veronica Meggerson and Megan Blanchard to the First Five Humboldt CommissionapprovedPass Action details Not available
20-1508 114. Informational ReportApproval of Paul Bugnacki, LCSW, as Clinical Director and Hospital Administrator of Humboldt County Behavioral Health - Sempervirens Psychiatric Health FacilityapprovedPass Action details Not available
20-1524 115. Informational ReportApplication Process for Mental Health Services Act Prevention and Early Intervention Program - Local Implementation Agreements Regarding the Provision of Professional Services Intended to Reduce the Impact of Mental Illness within Humboldt CountyapprovedPass Action details Not available
20-1529 116. Informational ReportProfessional Services Agreement with the Humboldt County Office of Education Regarding the Continued Development of a Multi-Tiered System of Support Coalition within Humboldt CountyapprovedPass Action details Not available
20-1576 117. Informational ReportMemorandum of Understanding with Partnership HealthPlan of California Regarding Implementation of a Behavioral Health Integration Incentive Program in Humboldt CountyapprovedPass Action details Not available
20-1536 118. Informational ReportWomen, Infants and Children (WIC) Memorandum of Understanding (MOU) Regarding Registered Dietitian Services Provided to County of Del NorteapprovedPass Action details Not available
20-1507 119. Informational ReportFirst Amendment to Software License and Support Services Agreement with JUMP Technology Services, L.L.C. Regarding the Provision, Support and Maintenance of an Electronic Case Management SystemapprovedPass Action details Not available
20-1563 120. Informational ReportAcceptance of Grant Funding Made Available by the California Department of Insurance through the Workers’ Compensation Insurance Fraud Program and Supplemental Budget Approval (4/5 Vote Required)approvedPass Action details Not available
20-1564 121. Informational ReportAcceptance of Grant Funding Made Available by the California Department of Insurance through the Automobile Insurance Fraud Program and Supplemental Budget Approval (4/5 Vote Required)approvedPass Action details Not available
20-1584 122. Informational ReportDesignation of Humboldt County’s Primary and Alternative Representative to the Public Risk Solutions and Management (PRISM) Board of DirectorsapprovedPass Action details Not available
20-1615 123. Informational ReportExtension of Extra-Help Hours - Personnel (130) (4/5 Vote Required)approvedPass Action details Not available
20-1616 124. Informational ReportApproval of a Side Letter of Agreement with the American Federation of State, County, and Municipal Employees (AFSCME) Local 1684 for Units 1-4approvedPass Action details Not available
20-1628 125. Informational ReportRatification of Side Letters of Agreement with All Bargaining Groups for December 24, 2020 HolidayapprovedPass Action details Not available
20-1531 126. Informational ReportAdoption of Ordinance approving the Development Agreement between the Samoa Pacific Group and the County of Humboldt APNs: 401-031-055, 401-031-070 Case No.: DA-17-001; Application No. 13646approvedPass Action details Not available
20-1540 127. Zoning ItemPre-Qualification List of Contractors and Consultants to Assist the Code Enforcement Unit with Performing County AbatementsapprovedPass Action details Not available
20-1535 128. Informational ReportAward Recommendation for Juvenile Delinquency Prevention GrantapprovedPass Action details Not available
20-1587 129. Informational ReportSemi-Annual Humboldt County Sanctuary Ordinance Report- Probation Department approvedPass Action details Not available
20-1263 130. ResolutionApproval of Second Option to Extend the Lease at 2420 Sixth Street for the Department of Child Support ServicesapprovedPass Action details Not available
20-1556 131. Informational ReportAllocation of Senior Environmental Analyst in Natural Resources Planning DivisionapprovedPass Action details Not available
20-1559 132. Informational ReportSecond Amended Planning Agreement for the Potter Valley Project and Memorandum of Understanding for Cost Sharing for Integrated Licensing Process ConsultantapprovedPass Action details Not available
20-1654 21. Informational ReportDiscussion Related to Limiting Short-term Vacation Rentals for all but Documented Essential Personnel During the Pandemic through an Emergency Ordinance (which requires a 4/5 Vote) or through a Public Health Order (Supervisor Steve Madrone)   Action details Video Video
20-1619 11. Informational ReportAdoption of the 2021 Legislative Platformapproved as amendedPass Action details Video Video
20-1618 12. Informational ReportRequest of the Auditor-Controller for Outside Counsel Representationapproved as amendedPass Action details Video Video
20-1534 11. Zoning ItemHooven Zone Reclassification (4/5 Vote Required) Case Number ZR-17-008, Assessor Parcel Number 511-501-002 McKinleyville AreaapprovedPass Action details Video Video
20-1578 12. Zoning ItemContinuation of a Scheduled Hearing for Revocation of the Approved Bear Butte Farms, LLC Conditional Use Permit (PLN-11676-CUP) Allowing 21,780 Square Feet of Existing Outdoor Cannabis Cultivation on Assessor’s Parcel Number (APN) 221-230-003approvedPass Action details Video Video
20-1401 11. Informational Report9:00 a.m. - Assemblymember Wood End of the Year Wrap Up (Supervisor Rex Bohn)   Action details Video Video
20-1620 12. Closed Session Item10:00 a.m. - Conference with Legal Counsel – pursuant to Government Code Section 54956.9(d)(2) & (e)(2) Letter from attorney Cyndy Day-Wilson regarding judicial action to seek appointment of outside counsel.   Action details Video Video
20-1613 13. Informational Report12:00 p.m. - Recognition of Supervisor Estelle Fennell as Chair of the Humboldt County Board of Supervisors by California State Senator Mike McGuire   Action details Video Video
20-1630 11. Closed Session ItemConference with Legal Counsel – pursuant to Government Code Section 54956.9(d)(2) & (e)(3) to discuss a claim filed by on behalf of E. Schwenk.   Action details Not available
20-1633 12. Closed Session ItemPursuant to Government Code section 54954.5 and 54957 to consider a Public Employee Performance Evaluation for the position of Aviation Director.   Action details Not available
20-1639 13. Closed Session ItemConference with Labor Negotiator - Pursuant to Government Code section 54957.6 it is the intention of the Board of Supervisors to meet in closed session to review the County's position and instruct its designated labor negotiators. Labor negotiators: Kelly Barns, Elishia Hayes and Jack Hughes. Employee Organizations (represented and unrepresented): American Federation of State, County and Municipal Employees (AFSCME local 1684), Humboldt County Attorneys Association, Humboldt Deputy Sheriffs Organization (Law Enforcement Non-Management Unit), Humboldt Deputy Sheriffs Organization (Law Enforcement Management Unit), Elected and Appointed Department Heads, and Management and Confidential employees.   Action details Not available