Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 1/13/2015 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
15-19 11. ResolutionContinuation of Emergency - Prolonged Drought in Humboldt County (Supervisor Ryan Sundberg)approvedPass Action details Not available
15-20 12. Informational ReportDeputy Clerk of the Board Ana Hartwell Adjustment to Compensation Pursuant to Section 7 of the Salary Resolution. (Supervisor Ryan Sundberg)approvedPass Action details Not available
15-21 23. Informational ReportLetter of Support for Cal Trout's Request to the Coastal Conservancy for Funding for a Floodplain Enhancement Project (Supervisor Ryan Sundberg)approvedPass Action details Not available
15-22 14. ResolutionAdoption of Resolutions Urging the 114th Congress of the United States to Reauthorize Long-Term Funding for Secure Rural Schools and Community Self-Determination Act (SRS) and Federal Payment in Lieu of Taxes (PILT) Program (Supervisor Rex Bohn)approvedPass Action details Not available
15-23 15. Informational ReportProclaim Monday, January 19, 2015 as Martin Luther King Jr. Day in Humboldt County (Supervisor Rex Bohn)approvedPass Action details Not available
15-24 16. Board OrderApproval of the Action Summary - Meeting of January 6, 2015approvedPass Action details Not available
15-25 17. ResolutionSpecial Assessments for Unpaid Administrative Penalties: John McDowell, A.P. 508-291-007; Judi Reed, A.P. 300-082-023; William Lorenzen, A.P. 100-101-103; Manuel Enos, A.P. 100-201-039; John Hale, A.P. 220-261-046; and George Formby, A.P. 109-141-010approvedPass Action details Not available
15-26 18. Informational ReportReallocation of Vacant Position in Revenue RecoveryapprovedPass Action details Not available
15-27 19. Informational ReportAgreements with the Board of Equalization for the Administration of Measure ZapprovedPass Action details Not available
15-28 110. Informational ReportExtension of Extra Help Hours Past the 960 Hour LimitapprovedPass Action details Not available
15-29 111. Informational ReportMemorandum of Understanding between the County of Humboldt and the City of Eureka Regarding the Placement of Biosolids from the City of Eureka on Rohnerville Airport Property Managed by the Humboldt County SheriffapprovedPass Action details Video Video
15-30 11. Special PresentationRetirement Resolution for Jane Miller Commending Her on Her Sixteen Years of Service to Humboldt County (Supervisor Rex Bohn)approvedPass Action details Video Video
15-32 11. Informational ReportEmployment and Resolution of Temporary Retired Annuitant as Emergency Services Manager in the Sheriff's OfficeapprovedPass Action details Video Video
15-31 12. AppealStatus Report on the Appeal of Director's Determination of Administrative Refund by Patrick Shannon; Case Numbers SP-08-109E, SP-08-109, Building Permit Numbers 29524 and 32658; Assessor Parcel Number 522-174-009approved as amendedPass Action details Video Video
15-33 11. CAO ReportCounty Administrative Officer Report: Citizens' Advisory Committee on Measure Z Expenditures, Governor's Budget, and Various Other Topicsapproved as amendedPass Action details Video Video
15-71 11. Public AppearancePublic Appearance Sign-In Sheet and Handouts   Action details Not available
15-34 12. Informational ReportReports on Board Member Travel at County Cost, Meeting Attendance, and Supervisorial District Matters   Action details Video Video