Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 7/9/2019 9:00 AM Minutes status: Final  
Meeting location: 825 FIFTH STREET EUREKA, CA 95501 SUPERVISORSā€™ 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
19-1018 11. Informational ReportCertificate of Achievement for Wyatt Dean Wheetley for Earning the Rank of Eagle Scout (Supervisor Rex Bohn)approvedPass Action details Not available
19-1024 12. Informational ReportLetter of Appreciation to Richard Fenton for his Service on the Humboldt County Aviation Advisory CommitteeapprovedPass Action details Not available
19-1031 13. Informational ReportApproval of the Action Summary - Meeting of July 2, 2019approvedPass Action details Not available
19-646 14. Informational ReportFirst Amendment to Professional Services Agreement with MetaBIM, Inc.approvedPass Action details Not available
19-762 15. Informational ReportBid Award Authorization for Americans with Disabilities Act (ADA) Department of Justice (DOJ) Consent Decree Barrier Removal at the Mental Health Facility, 720 Wood Street, Eureka, California 95501; Project Number 2018-402 and Supplemental Budget (4/5 Vote Required)approvedPass Action details Not available
19-814 16. Board OrderNational Health Emergency (NHE) Phase II Opioid Crisis National Dislocated Worker Grant Agreement and Contract with Smart Business Resource Center for Fiscal Year 2019-20approvedPass Action details Not available
19-848 17. Board OrderContract Agreement with the Humboldt County Office of Education for use of Workforce Innovation Opportunity Act SlingShot FundsapprovedPass Action details Not available
19-868 18. Informational ReportFirst Amendment to the Services Agreement between the County of Humboldt and the Humboldt County Office of EducationapprovedPass Action details Not available
19-885 19. Board OrderContract Agreement with the McKinleyville Community Collaborative D.B.A. McKinleyville Family Resource CenterapprovedPass Action details Not available
19-934 110. Informational ReportChange Order Authorization for Fortuna Veterans Hall Americans with Disabilities Act (ADA) Project located at 1426 Main Street, Fortuna, CA; Project Number 2017-402approvedPass Action details Video Video
19-936 111. Informational ReportAppraisal Services for Real Property Located at 39171 Hwy 299, Willow Creek and Transfer from General Fund Contingencies (4/5 Vote Required)approvedPass Action details Not available
19-1026 112. Informational ReportBid Authorization for the Construction of the Courthouse Fifth Floor Remodel Project; County Project Number 2018-102approvedPass Action details Not available
19-990 113. Informational ReportApproval of Agreement by and between County of Humboldt and AssetPulse LLC for an Asset Tracking Solution for the Department of Health and Human Services (DHHS)approvedPass Action details Not available
19-1011 114. Informational ReportResolution Authorizing Acceptance of Funding Made Available through the California Department of Housing and Community Developmentā€™s California Emergency Solutions and Housing ProgramapprovedPass Action details Not available
19-951 115. Informational ReportProfessional Services Agreement with Preferred Healthcare Registry, Inc. for Temporary Placement of Occupational or Physical TherapistapprovedPass Action details Not available
19-799 116. Informational ReportApproval of California Child and Family Services Review, 5-Year System Improvement Plan for Humboldt County Child Welfare Services and Probation Department (2017-2022)approvedPass Action details Not available
19-905 117. Informational ReportAgreement with 2-1-1 Humboldt Information and Resource Center to Assist with CalFresh Outreach and Support ActivitiesapprovedPass Action details Not available
19-1006 118. Informational ReportProfessional Services Agreement with the University of California, Davis to Provide Training for Eligibility Services for Fiscal Year (FY) 2019-20approvedPass Action details Not available
19-873 119. Informational ReportBoyle Forests, LP Lot Line Adjustment and Joint Timber Management Plan (4/5 Vote Required) APNs: 215-151-002 et seq. Case No.: LLA-17-023, JTMP-17-008approvedPass Action details Not available
19-939 120. Informational ReportMemorandum of Understanding (MOU) with City of Rio Dell and City of Blue Lake for Assistance with State of California Housing and Community Development (HCD) Program AdministrationapprovedPass Action details Not available
19-1015 121. Informational ReportSupplemental Budget for Motor Pool Fiscal Year 2018-19 (4/5 Vote Required)approvedPass Action details Not available
19-1000 122. Informational ReportAcceptance of Cooperative Agreement #01A1939 with the California Department of TransportationapprovedPass Action details Not available
19-1075 1  Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
19-1033 11. Zoning OrdinanceZoning Text Amendments to Implement the General Plan - Group 2 Land Use Element Agricultural & Forest Resources Related Zoning Changesapproved as amendedPass Action details Video Video