Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 12/16/2019 9:00 AM Minutes status: Final  
Meeting location: 1011 WATERFRONT DRIVE EUREKA, CA 95501 ADORNI CENTER
Special Meeting
Published agenda: Agenda (PDF) Agenda (PDF) Published minutes: Action Summary Action Summary  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-1774 11. Informational ReportApproval of Cooperative Agreement No. 19-0769-000-SG, known as the Bee Safe Program with the California Department of Food and Agriculture in the amount of $4,952.95 and Supplemental Budget (4/5 Vote Required)approvedPass Action details Not available
19-1673 22. Informational ReportProclaim December 2019, as Human Rights Awareness Month in Humboldt County (Supervisor Rex Bohn)approvedPass Action details Not available
19-1693 13. Informational ReportReappoint Greg Anderson to the Humboldt County Assessment Appeals Board (Supervisor Virginia Bass)approvedPass Action details Not available
19-1700 14. Informational ReportAppoint Lane Russ to the Humboldt County Resource Conservation District (HCRCD) (Supervisor Rex Bohn)approvedPass Action details Not available
19-1731 15. Informational ReportAdjust North Coast Regional Department of Child Support Services Hours of Operation annually on the third Wednesday in April and third Wednesday in October, commencing in 2020 (4/5 Vote Required)approvedPass Action details Not available
19-1780 16. Board OrderApproval of the Action Summary - Special Meeting of December 9, 2019approvedPass Action details Not available
19-1783 17. Board OrderApproval of the Action Summary - Meeting of December 10, 2019approvedPass Action details Not available
19-1584 18. Informational ReportLegislative Agreements for State and Federal Advocacy ServicesapprovedPass Action details Not available
19-1623 19. Informational ReportFirst Amendment to the Service Agreement with Hinderliter, de Llamas & Associates for Sales Tax Audit ServicesapprovedPass Action details Not available
19-1707 110. Informational ReportBid Authorization for the Juvenile Probation Division Americans with Disabilities Act (ADA) Modification Project; Project Number 2018-103approvedPass Action details Not available
19-1744 111. Informational ReportRio Dell Annexation Tax Exchange Agreement ProposalapprovedPass Action details Not available
19-1768 112. Informational ReportBid Authorization for the Construction of the Garberville Mini-ComplexapprovedPass Action details Not available
19-1752 113. Board OrderResolution Requesting Consolidation of the Bridgeville Elementary School District Bond Election with the March 3, 2020, Presidential Primary ElectionapprovedPass Action details Not available
19-1772 114. Informational ReportResolution No. 19-20-014 Requesting Consolidation of Eureka City Schools District Bond Election with the March 3, 2020, Presidential Primary ElectionapprovedPass Action details Not available
19-1777 115. Informational ReportResolution from the Telegraph Ridge Fire Protection District Election Requesting Consolidation of the Special Election with Humboldt County’s Presidential Primary Election on March 3, 2020, and Placing the Special Tax Measure on the BallotapprovedPass Action details Not available
19-1722 116. Informational ReportAnnual Resolutions Authorizing New Chair and Vice-Chair of the Board of Supervisors for 2020 to take all Acts Necessary to Act as Chair and Vice-Chair, Including Authorized Signatures on Necessary Documents of Financial TransactionsapprovedPass Action details Not available
19-1754 117. Informational ReportFirst Amendment to the Project Takeover Agreement with Western Surety Company Regarding the Humboldt County Juvenile Hall Facility Replacement ProjectapprovedPass Action details Not available
19-1708 118. Informational ReportProfessional Services Agreement with Redwood Community Action Agency Regarding the Provision of Rental Assistance, Case Management and Supportive Services to Individuals Under 22-Years of Age who are Experiencing, or at Risk of Experiencing, Homelessness in Humboldt CountyapprovedPass Action details Not available
19-1730 119. Informational ReportResolution Authorizing the Humboldt County Department of Health and Human Services to Apply for and Accept Funding Made Available through the California Department of Housing and Community Development’s No Place Like Home ProgramapprovedPass Action details Not available
19-1755 120. Informational ReportProfessional Services Agreement with Arcata House Partnership Regarding the Acquisition and Renovation of the Real Property located at 5095 Boyd Road, Arcata, California for the Purpose of Providing Emergency Shelter and Supportive Services to Individuals Experiencing, or at Risk of Experiencing, Homelessness in Humboldt CountyapprovedPass Action details Not available
19-1641 121. Informational ReportResolution Authorizing the Application of California Welfare and Institutions Code Section 5151 to Interpret the 72-Hour Clock to Start Upon Admittance to Designated Inpatient Psychiatric Facility, SempervirensapprovedPass Action details Not available
19-1753 122. Informational ReportMental Health Organizational Provider Services Agreement with Redwood Community Action Agency Regarding the Provision of Children’s Specialty Mental Health Treatment Services to Eligible Medi-Cal Beneficiaries Residing in Humboldt CountyapprovedPass Action details Not available
19-1765 123. Informational ReportMental Health Organizational Provider Services Agreement with Changing Tides Family Services Regarding the Provision of Children’s Specialty Mental Health Treatment Services, Therapeutic Behavioral Services and Intensive Home-Based Services to Eligible Medi-Cal Beneficiaries Residing in Humboldt CountyapprovedPass Action details Not available
19-1745 124. Informational ReportSecond Amendment to the Professional Services Agreement with Oral Health Solutions (OHS) for the Dental Transformation Initiative’s Local Dental Pilot ProjectapprovedPass Action details Not available
19-1677 125. Informational ReportProfessional Services Agreement with Richard England, LCSW, ICWA Expert WitnessapprovedPass Action details Not available
19-1758 126. Informational ReportAcceptance of Grant Funding Made Available by the California Department of Insurance through the Workers’ Compensation Insurance Fraud Program and Supplemental Budget Approval (4/5 Vote Required)approvedPass Action details Not available
19-1759 127. Informational ReportAcceptance of Grant Funding Made Available by the California Department of Insurance through the Automobile Insurance Fraud Program and Supplemental Budget Approval (4/5 Vote Required)approvedPass Action details Not available
19-1760 128. Informational ReportAcceptance of Grant Funding Made Available by the California Governor’s Office of Emergency Services through the Child Advocacy Center ProgramapprovedPass Action details Not available
19-1739 129. Informational ReportRevised Class Description for Director of Human ResourcesapprovedPass Action details Not available
19-1771 130. Informational ReportHumboldt County Sanctuary Ordinance Report - Probation DepartmentapprovedPass Action details Not available
19-1561 131. Informational ReportSecond Amendment to the Agreement for Consultant Services with Mark Thomas & Company, Inc. Regarding the Provision of On-Call professional Design Engineering Services and/or Environmental ServicesapprovedPass Action details Not available
19-1685 132. Informational ReportSecond Amendment to the Agreement for Consultant Services with Points West Surveying Company Regarding the Provision of On-Call Professional Land Surveying ServicesapprovedPass Action details Not available
19-1689 133. Informational ReportStorm Damage Repair to Murray Road Post Mile 5.57approvedPass Action details Not available
19-1696 134. Informational ReportStorm Damage Repair to Shelter Cove Road Post Mile 7.60approvedPass Action details Not available
19-1738 135. ResolutionApproval of Gavin Lane Subdivision, APN 508-081-061, McKinleyville AreaapprovedPass Action details Not available
19-1747 136. Informational ReportHumboldt County Sanctuary Ordinance Semiannual ReportapprovedPass Action details Not available
20-3 1  Public AppearancePublic Comment Sign-In Sheet and Handouts   Action details Not available
19-1671 137. Informational ReportDelegation of Authority to County Treasurer for Investment Responsibility of County Treasury for 2020approvedPass Action details Not available
19-1672 138. Informational ReportAppointment of Board Of Directors - Humboldt County Public Property Leasing CorporationapprovedPass Action details Not available
19-1691 139. Informational ReportResolution Allowing School Districts in the County to Sell Bonds on their Own BehalfapprovedPass Action details Not available
19-1757 11. Informational ReportResolution for the Employment of Temporary Retired Annuitant as Senior Legal Office Assistant at the Probation DepartmentapprovedPass Action details Video Video
19-1779 11. AppealHumboldt Wind Energy Project- Appeal of Planning Commission Decision Project # PLN-13999-CUPapproved as amendedPass Action details Video Video