Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/10/2020 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
20-1442 11. Informational ReportNational Hunger and Homelessness Awareness Week Proclamation (Supervisor Steve Madrone)approvedPass Action details Not available
20-1460 22. Informational ReportRecognition of Deputy Clerk of the Board Tracy Damico for Achieving the Certified Clerk of the Board (CCB) Professional Designation from the California Clerk of the Board of Supervisors Association (CCBSA) (Supervisor Rex Bohn)approvedPass Action details Video Video
20-1486 23. Informational ReportVeterans Day Proclamation (Supervisor Rex Bohn)approvedPass Action details Video Video
20-1443 14. Informational ReportLetters of Appreciation for Art Wilson and Eric Thompson for their service on the Behavioral Health BoardapprovedPass Action details Not available
20-1457 15. Board OrderApproval of the Action Summary - Special Meeting of October 30, 2020approvedPass Action details Not available
20-1469 16. Board OrderApproval of the Action Summary - Meeting of November 3, 2020approvedPass Action details Not available
20-1405 17. Informational ReportHeadwaters Fund Community Investment Fund Grant to the Redwood Region Economic Development CommissionapprovedPass Action details Video Video
20-1290 18. Informational ReportProfessional Services Agreement with the City of Arcata Regarding the Acquisition of Five Manufactured Homes for the Purpose of Providing Housing Assistance Services to Individuals and Families Experiencing, or at Risk of Experiencing, Homelessness in Humboldt CountyapprovedPass Action details Not available
20-1436 29. Informational ReportGovernment-to-Government Letter Asking Tribal Leaders to Accept Initial Updates from the Department of Health & Human Services and Develop a Method to Accept Future UpdatesapprovedPass Action details Not available
20-1394 110. Informational ReportParticipation Agreement with the California Mental Health Services Authority Regarding the Humboldt County Department of Health and Human Services - Behavioral Health’s Participation in the State Hospitals ProgramapprovedPass Action details Not available
20-1481 111. Informational ReportADP Project Implementation Reporting Agent AuthorizationapprovedPass Action details Not available
20-1375 112. Informational ReportStorm Damage Repair to Alderpoint Road (6B165) Post Mile 36.98approvedPass Action details Not available
20-1400 113. Informational ReportAccept Completed Contract for Storm Damage Repair to Blue Slide Road (F2G100) Post Mile 3.24approvedPass Action details Not available
20-1416 114. Informational ReportStorm Damage Repair to Mattole Road (3C010) Post Mile 6.50approvedPass Action details Not available
20-1419 115. Informational ReportStorm Damage Repair to Mattole Road (3C010) Post Miles 5.00 and 13.67approvedPass Action details Not available
20-1408 116. Informational ReportRevised Fiscal Year (FY) 2019-20 Equitable Sharing Agreement and CertificationapprovedPass Action details Not available
20-1413 117. Informational ReportAcceptance of Subrecipient Allocation and Supplemental Budget for Fiscal Year 2020-21 Community Power Resiliency (CPR) Funding budget unit 1100-221803 (4/5 Vote Required)approvedPass Action details Not available
20-1359 118. Informational ReportPurchase of Prime Software from Hinderliter De Llamas and Associates (HdL)approvedPass Action details Not available
20-1420 119. Informational ReportResolution to Auction Tax-Defaulted PropertiesapprovedPass Action details Not available
20-1505 1  Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
20-1458 11. Informational ReportBoard Meeting - Calendar Year 2021approvedPass Action details Video Video
20-1433 12. Informational ReportIntroduction of Ordinance Amending Chapter 1, Division 1, Title VIII (Business Licenses, Franchises and Municipal Solar Utility Programs) of the Humboldt County CodeapprovedPass Action details Video Video
20-1484 11. Board OrderFriends of Ferndale for a Livable Community’s Appeal of a Conditional Use Permit approved by the Planning Commission on September 17, 2020, authorizing five (5) concerts and two (2) motorcycle racing events annually at the Humboldt County Fairgrounds by the Humboldt County Fair Associationapproved as amendedPass Action details Video Video
20-1477 11. Closed Session Item3:00 p.m. - Conference with Labor Negotiator - Pursuant to Government Code section 54957.6 it is the intention of the Board of Supervisors to meet in closed session to review the County's position and instruct its designated labor negotiators. Labor negotiators: Kelly Barns, Elishia Hayes and Jack Hughes. Employee Organizations (represented): American Federation of State, County and Municipal Employees (AFSCME local 1684) and Humboldt Deputy Sheriffs Organization (Law Enforcement Non-Management Unit).   Action details Video Video
20-1473 11. Closed Session ItemConference with Legal Counsel – pursuant to Government Code Section 54956.9(d)(1) to discuss existing litigation in the case of State of California v. Humboldt County Department of Health and Human Services, et al.; Case No. CV-180-143.   Action details Video Video