Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/12/2019 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
19-290 11. Informational ReportLetters of Appreciation for Lance Morton and Steve Bridenbaugh for their Service on the Humboldt County Behavioral Health Board (Supervisor Mike Wilson)approvedPass Action details Not available
19-291 12. Informational ReportProclaim March 2019 as Grand Jury Awareness Month in Humboldt County (Supervisor Mike Wilson)approvedPass Action details Not available
19-292 13. Informational ReportProclamation for Arbor Week (Supervisor Virginia Bass)approvedPass Action details Not available
19-299 14. Informational ReportAppointment of Mary Lyons to the Humboldt County Human Rights Committee Representing District Four (Supervisor Virginia Bass)approvedPass Action details Not available
19-344 15. Informational ReportCertificates of Recognition for Soroptimist International of Eureka (Supervisor Virginia Bass)approvedPass Action details Not available
19-356 16. Board OrderApproval of the Action Summary - Meeting of March 5, 2019approvedPass Action details Not available
19-315 17. Informational ReportRate Schedule Adjustment for Court-Appointed AttorneysapprovedPass Action details Not available
19-345 18. Informational ReportContract Amendment for Architectural Design and Project Management Services for the Americans with Disabilities Act Project with Nichols, Melburg, & Rossetto Architects, Inc.approvedPass Action details Not available
19-284 19. Informational ReportClinical Education Affiliation Agreement with University of New England Regarding Supervised Practical Social Work at Department of Health and Human Services - Social Services FacilitiesapprovedPass Action details Not available
19-296 110. Informational ReportMaster Lease Agreement by and between County of Humboldt and Rio Dell Rigby, LPapprovedPass Action details Not available
19-297 111. Informational ReportMaster Lease Agreement by and between County of Humboldt and Samoa Vance Ave, LPapprovedPass Action details Not available
18-1339 112. Informational ReportResolution to Summarily Vacate a Portion of Fern Spring Road in BenbowapprovedPass Action details Not available
19-13 113. Informational ReportRequest approval of a Lease at 600 W. Clark Street in Eureka with PUBA Properties.approvedPass Action details Not available
19-267 114. Informational ReportResolution Rescinding Resolution Nos. 18-32 and 18-64 and Approving a Further Amended List of Projects to be Funded by California Senate Bill No. 1: The Road Repair and Accountability Act of 2017 for Fiscal Year 2018-2019approvedPass Action details Not available
19-283 115. Informational ReportSurplus Property - 1987 HUMVEEapprovedPass Action details Not available
19-394 1  Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
19-367 11. Informational ReportProject Trellis: The County of Humboldt Cannabis Micro-grant, Marketing, and Local Equity Programapproved as amendedPass Action details Video Video
19-332 12. Informational ReportPotter Valley Project UpdateapprovedPass Action details Video Video