Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/26/2023 9:00 AM Minutes status: Final  
Meeting location: 825 FIFTH STREET EUREKA, CA 95501 SUPERVISORS’ CHAMBER, FIRST FLOOR
Regular Meeting - Hyrbid
Published agenda: Agenda (PDF) Agenda (PDF) Published minutes: Action Summary Action Summary  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
23-1253 12. Informational ReportResolution Setting the Tax Rates for Fiscal Year 2023-2024approvedPass Action details Not available
23-1282 13. Board OrderApproval of the Action Summary - Meeting of September 12, 2023approvedPass Action details Not available
23-1161 14. Informational ReportProfessional Services Agreement with Development Group, Inc. Regarding the Provision of Technological Support ServicesapprovedPass Action details Not available
23-1184 15. Informational ReportEnd-User License Agreement with Absolute Software, Inc. Regarding the Provision of Virtual Private Network LicensesapprovedPass Action details Not available
23-1224 16. Informational ReportAuthorize a Temporary Increase for James Cookman, Staff Services Analyst II Pursuant to Section 12.4.1 of the American Federation of State, County and Municipal Employees (AFSCME) Memorandum of Understanding (MOU)approvedPass Action details Not available
23-1225 17. Informational ReportAuthorize a Temporary Increase in Pay for Christine Messinger, Staff Services Analyst III Pursuant to Section 12.4.1 of the American Federation of State, County and Municipal Employees (AFSCME) Memorandum of Understanding (MOU)approvedPass Action details Not available
23-1226 18. Informational ReportAuthorize a Temporary Increase for Gillian Allen, Staff Services Analyst II Pursuant to Section 12.4.1 of the American Federation of State, County and Municipal Employees (AFSCME) Memorandum of Understanding (MOU)approvedPass Action details Not available
23-1228 19. Informational ReportProfessional Services Agreement with McKinleyville Community Collaborative Regarding Implementation of the Infant-Family and Early Childhood Mental Health Certificate Training ProgramapprovedPass Action details Not available
23-1246 110. Informational ReportAgreement with the State of California Childhood Lead Poisoning Prevention Program (CLPPP) for Fiscal Years 2023-24 through 2025-26approvedPass Action details Not available
23-1221 111. Informational ReportSalary Increase and Deallocation of Positions in Road MaintenanceapprovedPass Action details Not available
23-1260 112. Informational ReportAppointment of County of Humboldt Merit System Appeals PanelistapprovedPass Action details Not available
23-1261 113. Informational ReportRatification of a Side Letter of Agreement Between the County of Humboldt and the Humboldt Deputy Sheriff’s Organization (HDSO) Unit 6approvedPass Action details Not available
23-1163 114. Informational ReportMemorandum of Understanding by and between the County of Humboldt and College of the Redwoods for Fiscal Year 2023-24approvedPass Action details Not available
23-1190 115. Informational ReportCorrection of Planning and Building Fiscal Year 2023-2024 Personnel Allocations for Budget Unit 277approvedPass Action details Not available
23-1215 116. Zoning ItemProfessional Services Agreement with Planet Labs PBC to Continue to Provide High-Resolution Imagery ServicesapprovedPass Action details Not available
23-1077 117. Informational ReportAuthorization to Negotiate Terms for the Purchase of Real Property Located at 803 4th Street, Eureka, CaliforniaapprovedPass Action details Not available
23-1255 118. Informational ReportThird Lease Amendment with Eureka Old Town, LLC. for Continued Use of 507 F Street, Eureka, for OfficesapprovedPass Action details Not available
23-1274 119. Informational ReportAuthorization for the Humboldt County Department of Public Works to Accept and Administer Funding Made Available Through the 2022 Defensible Space Assistance Grant ProgramapprovedPass Action details Not available
23-1292 11. Informational ReportApprove Standard Agreement No. 96407, Cannabis Cultivation Licensing Inspection Agreement between Humboldt County and the California Department of Cannabis Control, Compliance Divisionapproved as amendedPass Action details Video Video
23-1025 11. Informational ReportHumboldt County Americans with Disabilities Act (ADA) Compliance Project UpdateapprovedPass Action details Video Video
23-1211 11. Informational ReportRevocation of a Coastal Development Permit for Demolition of an Existing 1,700 Square-Foot Residence, Existing fence, and Construction of a New 2-Story Residence Consisting of a 788 Square-Foot Garage with a 788 Square-Foot, 1-Bedroom Accessory Dwelling Unit Above. Revocation is being Pursued because the Permit has been Operated Contrary to the Terms and Conditions of Approval, the Use for Which the Permit was Granted has been Conducted as to be a Public Nuisance, and the Use for Which the Permit was Granted has Ceased for a Period of 1 Year or MoreapprovedPass Action details Video Video
23-1259 11. Closed Session ItemConference with Legal Counsel – Anticipated Litigation pursuant to Government Code Section 54956.9(d)(2) and (e)(3) regarding exposure to litigation in one potential case: claim for refund of property taxes submitted by Pacific Gas and Electric Company   Action details Video Video