Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/6/2018 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
18-1351 11. Informational ReportRenewal of Memorandum of Understanding with Trinity County Department of Agriculture to Provide Regulatory Weights & Measures Inspection Services approvedPass Action details Not available
18-1383 12. Informational ReportAgreement with California Assessors’ Association and Harold W. Bertholf, Inc., for Petroleum and Geothermal Property Sales StudyapprovedPass Action details Not available
18-1397 13. Informational ReportProclamation for National Hunger and Homelessness Awareness Week 2018 (Supervisor Mike Wilson)approvedPass Action details Not available
18-1401 14. Informational ReportCertificate of Recognition for Eureka Host Lions Club for their 90th Anniversary (Supervisor Virginia Bass)approvedPass Action details Not available
18-1410 15. Board OrderApproval of the Action Summary - Meeting of October 23, 2018approvedPass Action details Not available
18-1439 16. Informational ReportVacancies on the Humboldt County Resource Conservation DistrictapprovedPass Action details Not available
18-1447 17. Informational ReportLetters of Appreciation for George Wheeler and Vernon Price for their Service on the Housing Trust Fund and Homelessness Solutions CommitteeapprovedPass Action details Not available
18-1452 18. Informational ReportLetter of Appreciation for Hugo Klopper for his service on the Humboldt County Resource Conservation District BoardapprovedPass Action details Not available
18-1393 19. Informational ReportAccessibility Upgrades at Clam Beach County Park located at Clam Beach Drive, McKinleyville and Supplemental Budget (4/5 Vote Required)approvedPass Action details Not available
18-1396 110. Informational ReportProfessional Services Agreement between the County of Humboldt and CDX Wireless, Inc. for Administration of Request for Proposals (RFP) Regarding Radio Replacement ProjectapprovedPass Action details Not available
18-1398 111. Informational ReportSupplemental Budget for Headwaters for Fiscal Year 2018-19 (4/5 Vote Required)approvedPass Action details Not available
18-1405 112. Informational ReportProfessional Service Agreement with SZS Engineering Access, Inc.approvedPass Action details Not available
18-1422 113. Informational ReportRatification of Agreement between the Humboldt Area Foundation and the Human Rights Commission for Administration of the Humboldt County Human Rights Human Trafficking FundapprovedPass Action details Not available
18-1421 114. Informational ReportProfessional Services Agreement with Restpadd Health Corporation Regarding the Provision of Adult and Youth Psychiatric Inpatient Services to Eligible Medi-Cal Beneficiaries Residing in Humboldt CountyapprovedPass Action details Not available
18-1409 115. Informational ReportMemorandum of Understanding Between the California Department of Health Care Services, Humboldt County Special Investigations Unit, and Humboldt County In-Home Supportive Services ProgramapprovedPass Action details Not available
18-1412 116. Informational ReportRevised Class Description and Title for Assistant Director of Library Services to Assistant Library DirectorapprovedPass Action details Not available
18-1438 117. Informational ReportTransition of Payroll Functions from the Auditor-Controller Department to the Human Resources Department and Budget Adjustments (4/5 Vote Required)approvedPass Action details Not available
18-1342 118. Informational ReportSupplemental Budget Request to Install Library Fences/Gates (4/5 Vote Required)approvedPass Action details Not available
18-1387 119. Informational ReportAdjust Humboldt County Library Hours of Operation for November 21, 2018 at All Branch Locations (4/5 Vote Required)approvedPass Action details Not available
18-1050 120. ResolutionNotice of Intent Quitclaim Real Property from County of Humboldt to City of Fortuna (APN 201-021-003 and Remainder Identified on Assessor’s Map Book 040, Page 341 As “Hum Co. for Street”) (4/5 Vote Required)approvedPass Action details Not available
18-1196 121. ResolutionResolution to Quitclaim Real Property (APN 508-401-066) from the County of Humboldt to the McKinleyville Community Services District (4/5 Vote Required)approvedPass Action details Not available
18-1366 122. ResolutionApproval of Sydni Court Subdivision, APN 019-131-018, Eureka AreaapprovedPass Action details Not available
18-1384 123. Informational ReportLease for Development of Health and Human Services (DHHS) for One Stop Access to Program Services in McKinleyvilleapprovedPass Action details Not available
18-1492 1  Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
18-1399 124. Informational ReportPedestrian Countdown Signal Project; Federal Project Number HSIPL-5904(160); Contract Number 217102approvedPass Action details Not available
18-1369 11. Informational Report9:05 a.m. - Tree Risk Assessment for Humboldt Bay Trail South Projectapproved as amendedPass Action details Video Video
18-1414 12. Closed Session Item1:30 p.m. - Pursuant to Government Code section 54957.6, it is the intention of the Board of Supervisors to meet in closed session with its labor negotiator Jack Hughes to discuss Department Head compensation.   Action details Not available
18-1433 13. Closed Session Item1:30 p.m. - It is the intention of the Board of Supervisors to meet in closed session to discuss threatened litigation pursuant to Government Code Section 54956.9(d)(2), (e)(2); related to overtime pay and the impact of Flores v. City of San Gabriel.   Action details Not available
18-1403 21. Informational ReportCalifornia Clerk of the Board of Supervisors Week Proclamation (Supervisor Ryan Sundberg)approvedPass Action details Video Video
18-1364 21. Informational ReportAppointment of 2019 Delegate and Alternate to Rural County Representatives of California (RCRC) Board of Directors and Golden State Finance Authority (GSFA)adopted as amendedPass Action details Video Video
18-1360 12. Informational ReportBoard Meetings - Calendar Year 2019approvedPass Action details Video Video
18-1046 13. ResolutionNotice of Intent to Convey Real Property from Humboldt County Flood Control District to City of Fortuna (APN 201-011-006) (4/5 Vote Required)approvedPass Action details Video Video
18-1310 11. Zoning ItemViltrakis Lot Line Adjustment and Zone Boundary Adjustment File No.: APNs 206-081-001 et seq. Case No.: LLA-17-027, ZBA-17-002 Carlotta area (4/5 Vote Required)approvedPass Action details Video Video
18-1352 12. Informational ReportCalFire General Plan Amendment (Local Coastal Plan Amendment) File No. APN 515-241-011; Case No: GPA-16-004, Trinidad AreaapprovedPass Action details Video Video
18-1456 13. Zoning ItemCity of Fortuna Appeal of Planning Commission Approval of Humboldt Boutique Gardens Conditional Use Permits and Special Permits to Allow Indoor Cannabis Cultivation in the ML-B-5(2.5)-Q Zoning District within the Sphere of Influence of the City of Fortunaapproved as amendedPass Action details Video Video