Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/29/2020 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
20-1164 11. Informational ReportApproval of Cooperative Agreement No. 20-0506-020-SF Sudden Oak Mortality Regulatory Program Contract in the Amount of $19,477.41approvedPass Action details Not available
20-1265 12. ResolutionResolution Setting the Tax Rates for Fiscal Year 2020-2021approvedPass Action details Not available
20-1204 13. Informational ReportChildhood Cancer Awareness Month Proclamation (Supervisor Rex Bohn)approvedPass Action details Not available
20-1212 14. Informational ReportAppoint Leslie Zondervan-Droz to the Housing Authority Commission Representing the Fifth District (Supervisor Steve Madrone)approvedPass Action details Not available
20-1242 15. Informational ReportProclaim September 13th through September 19th as Assisted Living Week in Humboldt County (Supervisor Rex Bohn)approvedPass Action details Not available
20-391 16. Informational ReportSubmittal of Supervisor’s Monthly Expense Report on Meetings Pursuant to Government Code Section 53232.3(d)approvedPass Action details Not available
20-1150 17. Informational ReportLetters of Appreciation to Mr. Glover and Mr. Valadinham for their Service on the Human Rights CommissionapprovedPass Action details Not available
20-1215 18. Informational ReportApproval of the Action Summary - Meeting of September 15, 2020approvedPass Action details Not available
20-1253 19. Board OrderApproval of the Action Summary - Special Meeting of September 18, 2020approvedPass Action details Not available
20-1100 110. Informational ReportHeadwaters Fund Board ReappointmentapprovedPass Action details Not available
20-1259 111. Informational ReportRevised Coronavirus Aid, Relief and Economic Security Act (CARES Act) Relief Fund Spending PlanapprovedPass Action details Not available
20-1157 112. Informational ReportResolution Rescinding Resolution No. 18-99 and Adopting an Amended Conflict of Interest Code for the County of HumboldtapprovedPass Action details Video Video
20-1196 113. Informational ReportIntergovernmental Agreement with the California Department of Health Care Services Regarding the Transfer of Public FundsapprovedPass Action details Not available
20-1217 114. Informational ReportRatification of Agreements by and Between the Department of Health and Human Services and Various Community Partners in Response to COVID-19approvedPass Action details Not available
20-1218 115. Informational ReportAllocation of Funding Made Available through the California Homeless Coordinating and Financing Council’s Homeless Housing, Assistance and Prevention Program for the Purpose of Supporting Providence Supportive Housing’s Ongoing Efforts to Acquire and Convert the Humboldt Inn to Permanent Housing for Individuals and Families Who Are Experiencing Homelessness in Humboldt CountyapprovedPass Action details Not available
20-1118 116. Informational ReportAgreement with the State of California Childhood Lead Poisoning Prevention Program (CLPPP)approvedPass Action details Not available
20-1144 117. Informational ReportSupplemental Budget and Grant Agreement with California Department of Public Health (CDPH) for COVID-19 funds. Funds for California Ryan White HIV/AIDS Program (4/5 Vote Required)approvedPass Action details Not available
20-1135 118. Informational ReportFirst Amendment to the Professional Services Agreement with Changing Tides Family Services Regarding the Provision of Support Services related to the Emergency Child Care Bridge Program for Foster ChildrenapprovedPass Action details Not available
20-1136 119. Informational ReportProfessional Services Agreement with Betty Kwan Chinn Homeless Foundation Regarding the Provision of Community Outreach and Support Services Related to the CalFresh ProgramapprovedPass Action details Not available
20-1140 120. Informational ReportProfessional Services Agreement with the Humboldt State University Sponsored Programs Foundation Regarding the Provision of Community Outreach and Support Services Related to the CalFresh ProgramapprovedPass Action details Not available
20-1160 121. Informational ReportProfessional Services Agreement with Humboldt County Office of Education Regarding the Provision of Community Outreach and Support Services Related to the CalFresh ProgramapprovedPass Action details Not available
20-1203 122. Informational ReportAmendment of the Classification Plan and Associated Resolution to Comply with State Minimum Wage RequirementsapprovedPass Action details Not available
20-1257 123. Informational ReportAdoption of the Revised Classifications of County Counsel, Director of Library Services, and Health Officer-Medical DirectorapprovedPass Action details Not available
20-1162 124. Zoning ItemBenbow Zone Reclassification Petition APN: 033-160-002, 033-041-036 (por.) Case No.: PLN-2020-16217approvedPass Action details Not available
20-1185 125. Zoning ItemSuccessor Land Conservation Contract Successor Contract for Karl Benemann, New Owner of “Walker Preserve” Class “B” Agricultural Preserve; Petrolia area Case Number: PLN-2020-16472 Assessor’s Parcel Numbers (APN): 104-191-001, 104-221-017, 104-222-017, 104-232-003, 104-232-004, 104-232-005, 105-101-011approvedPass Action details Not available
20-1275 126. Zoning ItemAllpoints Outdoor, Inc. Appeal of the Planning Commission Denial of Allpoints Outdoor, Inc. Special Permit requesting authorization to reconstruct a legal nonconforming billboard structure damaged during a winter storm in November 2019approvedPass Action details Not available
20-1154 127. Informational ReportConsultant Services Agreement with Mark Thomas and Company, Inc. Regarding the Provision of Professional Design Engineering Services for the Garberville Complete Streets Project and the Redway Drive/Redwood Drive Intersection Highway Safety Improvement ProjectapprovedPass Action details Not available
20-1199 128. Informational ReportAdoption of Relocation Assistance Policy for County Property Acquisition   Action details Not available
20-1216 129. Informational ReportReport of Pacific Gas & Electric Rule 20A Work Credits and Status of Undergrounding ProjectsapprovedPass Action details Not available
20-1303 1  Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
20-1132 130. Informational ReportHumboldt County Drug Task Force (HCDTF) Memorandum of Understanding and Authorization for Sheriff Honsal and District Attorney (DA) Fleming to Execute HCDTF AgreementsapprovedPass Action details Not available
20-1214 11. Informational ReportAppointment of 2020-21 Member and Alternate to the California State Association of Counties (CSAC) Board of Directorsapproved as amendedPass Action details Video Video
20-1202 12. Informational ReportProvide an Update on the General Relief Vendor Voucher Program, and Rescind the General Relief Vendor ProgramapprovedPass Action details Video Video
20-1278 13. Informational ReportADP Project Implementationapproved as amendedPass Action details Video Video
20-1254 11. Informational Report9:00 a.m. - Update on Local Conditions Surrounding COVID-19   Action details Video Video
20-1268 11. Closed Session ItemPursuant to Government Code section 54954.5 and 54957 to consider Public Employee Appointment for the position of Director of Library Services.   Action details Not available
20-1267 12. Closed Session ItemPursuant to Government Code section 54954.5 and 54957 to consider Public Employee Appointment for the position of County Counsel.   Action details Not available