Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 4/26/2016 9:00 AM Minutes status: Final  
Meeting location: 825 FIFTH STREET EUREKA, CA 95501 SUPERVISORS’ CHAMBER, FIRST FLOOR
Regular Meeting
Published agenda: Not available Published minutes: Action Summary Action Summary  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
16-2530 11. Informational ReportApproval of Standard Agreement No. 15-0290, Exotic Pest Detection Trapping Contract in the Amount of $18,743.00approvedPass Action details Not available
16-1439 12. Informational ReportCertificates of Recognition for Soroptimist International of Eel River Valley Award Winners (Supervisor Estelle Fennell)approvedPass Action details Not available
16-2505 13. AppointmentInformational Report on the Appointment of Liz Smith to the Human Rights Commission Representing District 5 (Supervisor Ryan Sundberg)approvedPass Action details Not available
16-2519 14. ResolutionResolution in Support of California Budget Augmentation for Senior Nutrition Programs (Supervisor Virginia Bass)approvedPass Action details Not available
16-2572 15. Informational ReportLetter of Support for Blue Lake Rancheria Resilience Training Center Funding Request to FEMA Tribal Homeland Security Grant Program (Supervisor Ryan Sundberg)approvedPass Action details Not available
16-1838 16. Board OrderApproval of the Action Summary - Meeting of April 19, 2016approvedPass Action details Not available
16-2525 17. Code EnforcementSpecial Assessments for Unpaid Administrative Penalties; The Estate of Noel and Janice Crain, A.P. 402-042-013; Humberto and Lynette Vera, A.P. 301-082-014; Gaile Bigham-Young, A.P. 109-271-041/109-271-042; Nathaniel King, Jerry Norwood and Betty Norwood, A.P. 316-233-021approved as amendedPass Action details Not available
16-2506 18. Informational ReportMemorandum of Understanding with Del Norte County for Agricultural Commissioner ServicesapprovedPass Action details Not available
16-2412 19. Informational ReportAuthorize Temporary Increase in Pay for Kathryn Dawkins, Supervising Psychiatric Nurse Pursuant to Article 12.4.1 of the AFSCME Memorandum of Understanding (MOU)approvedPass Action details Not available
16-2410 110. Informational ReportSecond Option to Extend the Lease at 824 Harris Street, Eureka with Rachel-Jill HemmertapprovedPass Action details Not available
16-2508 111. Informational ReportSecond Amendment to the Service Agreement with St. Joseph Hospital of Eureka for the Period July 1, 2016 through June 30, 2017approvedPass Action details Not available
16-2511 112. Informational ReportFirst Amendment to the Memorandum of Understanding with Crestwood Behavioral Health, Inc. for the Time Period of June 1, 2012 through May 31, 2020approvedPass Action details Not available
16-2512 113. Informational ReportMemorandum of Agreement with North Coast Health Information NetworkapprovedPass Action details Not available
16-2477 114. Informational ReportCharitable Product Donation Agreement between Kaleo Inc. and Department of Health and Human Services (DHHS) - Public HealthapprovedPass Action details Not available
16-2510 115. Informational ReportFirst Option to Extend Lease at 317 Second Street, Eureka for Fiscal Year 2016-17approvedPass Action details Not available
16-2509 116. Informational ReportAgreement with Arcata House Partnership to Assist with CalFresh Outreach and Support ActivitiesapprovedPass Action details Not available
16-2536 117. Informational ReportExtension of Extra Help Hours to 1950 for Juvenile Corrections Officer Molly Turner (4/5 Vote Required)approvedPass Action details Not available
16-2475 118. Informational ReportPublic Works Agreement between City of Eureka and County of Humboldt for a New Sewer Connection to the New Juvenile Hall Facility and Supplemental Budget (4/5 Vote Required)approvedPass Action details Not available
16-2526 119. Informational ReportSecond Amendment to the Agreement for Consultant Services to Rehabilitate Brookwood Drive Bridge (04C-124) Over Jacoby Creek, Contract No.: 594124approvedPass Action details Not available
16-2533 120. Informational ReportAgreement with Michael and Kristi Landry to Grant Pacific Gas and Electric Company an Easement for the New Juvenile Hall FacilityapprovedPass Action details Not available
16-2409 121. Informational ReportFiscal Year 2015-16 Budget Adjustment Request for Humboldt County Correctional Facility Budget Unit 243 for Purchase of Trailer {4/5 Vote Required)approvedPass Action details Not available
16-2414 122. ResolutionResolution Authorizing Submittal of Application to California Department of Parks and Recreation for Off Highway Vehicle Grant Funds ProgramapprovedPass Action details Not available
16-2527 123. Informational ReportFiscal Year 2015-16 Budget Adjustment Request for Humboldt County Sheriff's Operations Budget Unit 221 for Purchase of 3-D Scanner Camera (4/5 Vote Required)approvedPass Action details Not available
16-2528 124. Informational ReportAgreement Number 2016-21 between the Humboldt County Sheriff's Office and the Drug Enforcement Administration of the United States Department of JusticeapprovedPass Action details Not available
16-2535 125. Informational ReportFiscal Year 2015-16 Appropriation Transfer for Humboldt County Correctional Facility Budget Unit 243 for Purchase of Replacement Oven and Commercial Washer in Jail (4/5 vote required).approvedPass Action details Not available
16-2378 11. Special PresentationRetirement Resolution for Tim Hershberger Commending Him on Twenty-Six Years of Service to Humboldt County (Supervisor Rex Bohn)approvedPass Action details Video Video
16-1234 12. Special PresentationProclamation Recognizing the Kinetic Sculpture Race (Supervisor Mark Lovelace)approvedPass Action details Video Video
16-1461 13. Special PresentationProclaim May 2016 as Bike Month in Humboldt County (Supervisor Virginia Bass)approvedPass Action details Video Video
16-2181 14. Special PresentationHumboldt Redwood Company Presentation and Update on Forest Management and Market Services (Supervisor Estelle Fennell)approved  Action details Video Video
16-2933 11. Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
16-2524 11. Code EnforcementAdministrative Abatement Hearing. Egan Enterprises LLC. 575 Connick Creek Road, Garberville California, AP# 222-156-017approved as amendedPass Action details Video Video
16-1037 11. OrdinanceSamoa Town Master Plan General Plan Amendment (Local Coastal Plan Amendment) and Zoning Text Changes; Assessor Parcel Number 401-031-036; Case Numbers CPA-14-001/ZR-14-001; 920 and 931 Vance Road, SamoaapprovedPass Action details Video Video
16-2523 11. CAO ReportCounty Administrative Officer Report: Medical Cannabis Track and Trace Pilot Project and Various Other Topicsapproved as amendedPass Action details Video Video
16-2532 12. Informational ReportReports on Board Member Travel at County Cost, Meeting Attendance, and Supervisorial District Matters   Action details Video Video