Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/14/2017 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
17-2607 11. Informational ReportApproval of Cooperative Agreement No. 17-0081-001-SF, Asian Defoliating Moth Trapping Contract in the Amount of $9,993.00approvedPass Action details Not available
17-2620 12. Informational ReportProclaim November llth-19th, 2017 as National Hunger and Homelessness Awareness Week (Supervisor Virginia Bass)approvedPass Action details Not available
17-2589 13. Board OrderApproval of the Action Summary - Meeting of November 7, 2017approvedPass Action details Not available
17-2596 14. Informational ReportFinancing for Senate Bill (SB) 863 Humboldt County Corrections Reentry Resource CenterapprovedPass Action details Not available
17-2614 15. Informational ReportService Animal PolicyapprovedPass Action details Not available
17-2619 16. Informational ReportMeasure Z Memorandum of UnderstandingsapprovedPass Action details Not available
17-2637 17. Informational ReportAviation Gap Funding Needed to Complete the Humboldt County Airport Rescue and Fire Fighting Facility Building ProjectapprovedPass Action details Not available
17-2530 18. Informational ReportDistrict Resolutions to Transition to Even-Year Elections Pursuant to Senate Bill 415 (California Voter Participation Act)approvedPass Action details Not available
17-2586 19. AppointmentAppointment of Special District DirectorsapprovedPass Action details Not available
17-2580 110. Informational ReportSecond Option to Extend the Lease at 430 F Street, Suite B, EurekaapprovedPass Action details Not available
17-2584 111. Informational ReportExtend Existing Acting Supervisor out of Class Temporary Pay for William Linn, Administrative Analyst II Pursuant to Article 12.4.1 of the AFSCME Memorandum of Understanding (MOU)approvedPass Action details Not available
17-2636 112. Informational ReportCalifornia Department of Health Care Services Substance Use Disorder Services Standard Agreement No. 17-94072 for Fiscal Years 2017-18, 2018-19 and 2019-20approvedPass Action details Not available
17-2599 113. Informational ReportApproval of Agreement Concerning Targeted Case Management (TCM) and Medi-Cal Administrative Activities (MAA) between the County of Humboldt and Plumas County for the Period Beginning July 1, 2017 through June 30, 2018approvedPass Action details Not available
17-2629 114. Informational ReportAgreement with the State of California Office of Traffic Safety for the Pedestrian and Bicycle Safety Program for Fiscal Years 2017-18 and Supplemental Budget (4/5th Vote Required)approvedPass Action details Not available
17-2630 115. Informational ReportAgreement with United Indian Health Services to Assist with CalFresh Outreach and Support ActivitiesapprovedPass Action details Not available
17-2601 116. ResolutionGrant Award for Fiscal Year (FY) 2017-18 Automobile Insurance Fraud Program (4/5 Vote Required)approvedPass Action details Not available
17-2605 117. Informational ReportGrant Award for Fiscal Year (FY) 2017-18 Workers' Compensation Insurance Fraud Program (4/5 Vote Required)approvedPass Action details Not available
17-2613 118. Informational ReportSoftware License and Support, and Internet Based Hosting Agreement with Karpel Solutions for Implementation, Support, Maintenance and Hosting Services Pertaining to a Paperless Case Management System Contract Amendment for Update/Upgrades/Enhancements Testing SiteapprovedPass Action details Not available
17-2618 119. ResolutionRevision to the Amendment of the Memorandum of Understanding between the County of Humboldt and the American Federation of State, County and Municipal Employees (AFSCME), Local 1684 to Adopt the New 40 Hour Classification of Communicable Disease Investigator I/IIapprovedPass Action details Not available
17-2623 120. Code EnforcementCode Enforcement Compliance Agreements with Various Responsible PartiesapprovedPass Action details Not available
17-2606 121. Informational ReportUnited States Marshals Service Regional Fugitive Task Force Memorandum of UnderstandingapprovedPass Action details Not available
17-2600 122. Informational ReportLease/Purchase of Two Ten/Twelve Yard Dump Trucks, Authorization to Enter Into Lease/Purchase Agreements (4/5 Vote Required)approvedPass Action details Not available
17-2615 123. Informational ReportRequest to Use County Equipment in the Annual Truckers' ParadeapprovedPass Action details Not available
17-2616 124. Informational ReportExtension of Extra Help Hours - Facilities Management (162) (4/5 Vote Required)approvedPass Action details Not available
17-2617 125. Informational ReportExtension of Extra Help Hours - Measure Z (298) (4/5 Vote Required)approvedPass Action details Not available
17-2631 126. Informational ReportRatification of the Revised Letter of Commitment for the Humboldt County Public Works Aviation Division and Redwood Coast Energy Authority for a Solar Plus Battery Storage Microgrid at the California Redwood Coast-Humboldt County Airport in McKinleyville in Partnership with Redwood Coast Energy Authority and Schatz Energy Research Center at Humboldt State UniversityapprovedPass Action details Not available
17-2653 11. Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
17-2562 11. Annual ReportOffice of Education Superintendent Chris Hartley's Annual Report on Local School Districts 2017 (Supervisor Virginia Bass)approvedPass Action details Video Video
17-2399 11. Informational Report9:30 a.m. - Challenge Award PresentationapprovedPass Action details Video Video
17-2632 12. Informational Report1:30 p.m. - Allocation of Unspent Measure Z Funding (4/5th Vote Required)approved as amendedPass Action details Video Video
17-2459 11. OrdinanceExtension of Coastal Zone Commercial Cannabis Prohibition Ordinance; Case Number OR-17-006approvedPass Action details Video Video
17-2622 12. Zoning OrdinanceInterim Zoning Ordinance Amendments: Commercial Cannabis Activities for Adult Use & Interim Permitting; Case Number OR-17-007approved as amendedPass Action details Video Video
17-2635 13. Zoning OrdinanceAlchemy Group Zone Reclassification; Assessor Parcel Numbers: 214-181-017 and 214-181-018; Application Number: 13623; Case Number ZR-17-005; Phillipsville AreaapprovedPass Action details Video Video
17-2610 11. Closed Session ItemIt is the intention of the Board of Supervisors to meet in closed session to consider the Public Employee Performance Evaluation for the position of the Department of Health and Human Services Director pursuant to Government Code sections 54954.5 and 54957.   Action details Not available
17-2611 12. Closed Session ItemIt is the intention of the Board of Supervisors to meet in closed session to consider the Public Employee Performance Evaluation for the position of the Public Works Director pursuant to Government Code sections 54954.5 and 54957.   Action details Not available
17-2612 13. Closed Session ItemIt is the intention of the Board of Supervisors to meet in closed session to consider the Public Employee Performance Evaluation for the position of the Child Support Services Director pursuant to Government Code sections 54954.5 and 54957.   Action details Not available
17-2621 14. Closed Session ItemConference with Legal Counsel - pursuant to Government Code section 54956.9 subd. (d)(2) regarding the status of the California Attorney General's ongoing investigation into the County's compliance with the Child Abuse Neglect and Reporting Act.   Action details Not available