Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/5/2019 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
19-1500 11. Informational ReportCalifornia Retired Teacher Week Proclamation (Supervisor Virginia Bass)approvedPass Action details Not available
19-1555 12. Informational ReportResolution Recognizing the Retirement of Michael Damian (Supervisor Rex Bohn)   Action details Not available
19-1567 23. Informational ReportProclaim November 15, 2019 as “Zero Waste Day” in Humboldt County (Supervisor Mike Wilson)approvedPass Action details Not available
19-1571 24. Informational ReportSempervirens 50th Anniversary and Community Mental Health Day (Supervisor Mike Wilson)approvedPass Action details Not available
19-1611 25. Informational ReportLetter to Pacific Gas and Electric (PG&E) regarding the recent Public Safety Power Shutoffs in Humboldt County (PSPS) (Supervisor Rex Bohn)approvedPass Action details Not available
19-1586 16. Board OrderApproval of the Action Summary - Meeting of October 22, 2019approvedPass Action details Not available
19-1374 17. Informational ReportHeadwaters Fund Grant Manuals RevisionsapprovedPass Action details Not available
19-1603 18. Board OrderPublic Safety Power Shutoff (PSPS) License Agreement with Pacific Gas & Electric Company (PG&E)approvedPass Action details Not available
19-1531 19. ResolutionAdopt a Resolution Authorizing the County to Receive Grant Funding under the Voting System Replacement Contract 2018, Agreement No. 18G30112, Amendment 1 and Supplemental Budget (4/5 Vote Required) approvedPass Action details Not available
19-1472 110. Informational ReportProfessional Services Agreement with Humboldt County Office of Education for Nutrition and Physical Activity for the term of October 1, 2019 through September 30, 2022approvedPass Action details Not available
19-1573 111. Informational ReportCertification of Compliance for the Child Health and Disability Prevention and California Children’s Services Programs for Fiscal Year 2019-20approvedPass Action details Not available
19-1575 112. Informational ReportAgreement with the State of California Office of Traffic Safety for the Pedestrian and Bicycle Safety Program for Fiscal Year 2019-20approvedPass Action details Not available
19-1492 113. Board OrderAppointment of a New Consultant to the County of Humboldt Extraction Review Team (CHERT)approvedPass Action details Not available
19-1487 114. ResolutionResolution to Summarily Vacate a One (1) Foot, Non-Vehicular Access Easement on Edeline Avenue in McKinleyville on APN 508-402-001 and APN 508-402-018approvedPass Action details Not available
19-1546 115. Informational ReportAmended Notice of Intention to Purchase Real Property at 1017 Fourth Street, 1023 & 1025 Fourth Street, and 1031, 1035, & 1039 Fourth Street, EurekaapprovedPass Action details Not available
19-1550 116. Informational ReportResolution Authorizing the Humboldt County Department of Public Works to Apply For, and Accept, Funding Made Available through the California Climate Investment Fire Prevention Grant ProgramapprovedPass Action details Not available
19-1564 117. Informational ReportStorm Damage Repair to Alderpoint Road Post Mile 0.22approvedPass Action details Not available
19-1538 118. Informational ReportPosition Allocation Modification to Humboldt County Sheriff’s Office (HCSO) for the Administrative Secretary positionapprovedPass Action details Not available
19-1643 1  Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
19-1605 21. Informational ReportResolution Recognizing Deputy Greg Berry on his Retirement (Supervisor Rex Bohn)approvedPass Action details Video Video
19-1574 11. Informational ReportAppointment of 2020 Delegate and Alternate to Rural County Representatives of California (RCRC) Board of Directors and Golden State Finance Authority (GSFA)approved as amendedPass Action details Video Video
19-1534 12. Informational ReportBoard Meeting - Calendar Year 2020approvedPass Action details Video Video
19-1599 13. Informational ReportAssess Potential Road Improvement Project Near Rio Dell Using Funding from Wind Energy ProjectapprovedPass Action details Video Video
19-819 14. ResolutionMobile Home Rent Stabilization Ordinance Implementing Rules and Proceduresapproved as amendedPass Action details Video Video
19-1594 11. Closed Session Item11:00 a.m. - Pursuant to Government Code sections 54954.5 and 54957, to consider a Public Employee Performance Evaluation for the position of the County Counsel.   Action details Not available
19-1595 12. Closed Session Item11:00 a.m. - A conference with legal counsel pursuant to Government Code section 54956.9(d)(1) in the matter of Jeffrey S. Blanck v. County of Humboldt et al. – case number CV190389.   Action details Not available
19-1596 13. Closed Session Item11:00 a.m. - A conference with legal counsel pursuant to Government Code section 54956.9(d)(1) in the matter of Jeffrey S. Blanck v. County of Humboldt et al. – case number 1:19-cv-3055.   Action details Not available
19-1597 14. Closed Session Item11:00 a.m. - A conference with legal counsel pursuant to paragraph 1 of Government Code section 54956.9(d) in the matter of Jeffrey S. Blanck v. Lisa Dematteo et al.; case number DR190340.   Action details Not available