Meeting Document

May 3, 2018 Protest Hearing

NOTICE IS HEREBY GIVEN that the Executive Officer of the Humboldt Local Agency Formation Commission (LAFCo) will conduct a public hearing on Thursday, May 3, 2018, at 6:00 p.m. at the Blocksburg Town Hall, Church Street, Blocksburg, CA 95514. The hearing will be conducted by the Commission’s Executive Officer who has been delegated the authority… Read more May 3, 2018 Protest Hearing

Agendas & Minutes 2018

To receive notifications when new meeting documents are posted please signup here.

November 14
Agenda
5A Draft Minutes for 9-19-18
5B Notice of Expiring Commissioner Terms
6A Time Extension for City of Eureka Brainard Annexation
7A City of Ferndale MSR-SOI Update
7B City of Rio Dell MSR-SOI Update
8A SB 929 Website Requirements
8B Status of Current and Future Proposals
9A CALAFCO Annual Conference Report Out
9B CALAFCO Calendar for 2019

Adopted Minutes – November 14, 2018

September 19
Agenda
5A Draft Minutes for 7-18-18
6A Time Extension for SPFPD Reorganization
6B Year-End Financial Report FY 2017-18
7A City of Ferndale MSR-SOI Update
8A Status of Current and Future Proposals
9A CALAFCO Annual Conference Preliminary Program
9B CALAFCO Daily Legislative Report (Sept 2018)
9C Letter Requesting Governor Signature on AB 2258
10A CSDA Field Update
10B Ed Voice Letter Re GSD Annexation MND, APN 032-141-010

Adopted Minutes -September 19, 2018 Meeting

July 18
Agenda
4A Status of Commissioner Terms
6A Draft Minutes for 5-16-18
7A HCSD Langlois Lane Annexation
7B Administrative Policies and Procedures Amendment
9A CALAFCO Annual Conference items
9B Status of RCRPD
9C Status of Current and Future Proposals
10C CALAFCO 7-20-18 Board Meeting Agenda
10D CALAFCO Daily Legislative Report
Adopted Minutes

May 16
Agenda
5A Draft Minutes 3-21-18
6A Executive Officer Staffing Services Contract
6B Professional Services Contracts for Legal Counsel and Engineering
6C Boundary Change Policies and Procedures
6D SHCHD Protest Hearing Confirmation
7A Final Budget for  FY 2018-19
8A Status of Expiring Commissioner Terms
8B Status of Current and Future Proposals
9A CALAFCO 05-11-18 Board Meeting Agenda
9B CALAFCO Daily Legislative Report (May 2018)
Adopted Minutes

March 21
Agenda
5A Draft Minutes 1-17-18
6A City of Trinidad Water Service Extension to 207 Quarry Road
6B HCSD Service Extension to McKay Ranch Subdivision Parcel
6C Fieldbrook-Glendale CSD Annexation
6D Brainard Annexation Protest Hearing Confirmation
6E Executive Officer Staffing Services Contract
7A SHCHD Blocksburg Area Detachment
7B Proposed Budget for FY 2018-19
8A Status of Expiring Commissioner Terms
8B Special District Appointment to RDA Oversight Board
8C Status of RCRPD
8D Status of Current and Future Proposals
9A CALAFCO 02-23-18 Board Meeting Agenda
9B CALAFCO White Paper on Ag Preservation (Feb 2018)
9C CALAFCO Daily Legislative Report (March 2018)
10A Ed Voice Comments on GSD Chlorine Contact Chamber 03-18
Adopted Minutes

January 17
Meeting Agenda
5A Draft Minutes 11-15-17
5B Meeting Calendar for 2018
6A Designation of Chair and Vice Chair for 2018
6B FY 2017-18 Mid-Year Budget Report and Amendment
6C Boundary Change Policies and Procedures
6D Professional Services Contracts
7A Proposed Brainard Annexation to the City of Eureka
8A Preview of Proposed SHCHD Detachment
8B Status of RCRPD
8C Status of Current and Future Proposals
9A CALAFCO 12-8-17 Board Meeting Agenda
9B CALAFCO 2018 Calendar
9C CALAFCO 2018 Legislative Policies
9D CALAFCO Daily Legislative Report (Jan 2018)
9F CSDA Humboldt Area Chapter Meeting
Adopted Minutes

Agendas & Minutes 2017

To receive notifications when new meeting documents are posted please signup here.

November 15
Meeting Agenda
5A Draft Minutes 09-20-17
6A Expiring Commissioner Terms
6B Humboldt Area Chapter of CSDA Membership
8A Preview of Proposed Brainard Annexation to the City of Eureka
8B Status of Rohner Rec and Park District Reorganization
8C Status of Current and Future Proposals
9A CALAFCO Conference Report Out
9B CALAFCO The Sphere (Oct 2017)
9C CALAFCO Legislative Report (Nov 2017)
Adopted Minutes

September 20
Meeting Agenda
5A Draft Minutes 07-10-17
6A_Trinidad Water Service Exemption Request for 540 Westhaven Drive
6B CALAFCO Board Nominations
7A_Humboldt Bay Regional Fire Services MSR
8A CALAFCO Quarterly (July 2017)
8B Little Hoover Commission Report (August 2017)
8C Status of Current and Future Proposals
9C CALAFCO Daily Legislative Report (September 2017)
10B Nelson-Hillside Association Letter and Response
Adopted Minutes

July 10
Meeting Agenda
5A Draft Minutes 05-15-17
6A Samoa Fire Reorg Protest Hearing Confirmation
6B 1705 Buttermilk Ln Annexation to the City of Arcata
8A CALAFCO Annual Conference Items
8B Status of Current and Future Projects
Adopted Minutes

May 15
Meeting Agenda
6A Draft Minutes 03-15-17
6B Draft Minutes 04-13-17
8A Proposed Samoa Peninsula FPD Reorganization
8B Final FY 2016-17 Budget
9A CSDA Chapter Planning
9B Status of Current and Future Proposals
11A Voice Correspondence
Adopted Minutes

April 13
Meeting Agenda
5A Reconsideration Arcata Service Extension
Adopted Minutes

March 15
Meeting Agenda
Full Agenda Packet
5A Draft Minutes 01-18-17
6A 2017 Commission Work Plan
7A Proposed FY2017-18 Budget
8A Samoa Peninsula FPD Reorganization – Initial Review
8B Status of Current and Future Proposals
Adopted Minutes

January 18
Meeting Agenda
Full Agenda Packet (24mb)
5A Draft Minutes 09-21-16
5B Meeting Calendar for 2017
6A Designation of Chair and Vice Chair for 2017
6B FY 2016-17 Mid-Year Budget Report and Amendment
6C Strongs Creek Valley Annexation Protest Hearing Confirmation
7A Eel River Valley -Lost Coast Fire MSR
7B North County Fire MSR
8A CALAFCO Conference Report Out
8B Strategy Session for 2017 Work Plan
8C Status of Current and Future Proposals
9A CALAFCo The Sphere, October 2016
9B CALAFCo Quarterly, December 2016
9C CALAFCo White Paper on Sustainable Groundwater Management Act
10A Voice Letter on SHCP FEIR Response to Comments
10B CALAFCo Thank You Letter
Adopted Minutes

 

Agendas & Minutes 2014

Agendas & Minutes 2015

November 18
Meeting Agenda
5A Draft Minutes 07-15-15
5B Draft Minutes 09-16-15
5C Draft Minutes 10-14-15 (special meeting)
6A Expiring Commissioner Terms
8A Groundwater Sustainability
8B Status of Current and Future Proposals
Approved Minutes

October 14 (Special Meeting)
Special Meeting Agenda
5A Disapproval of 2212 Jacoby Creek Road Annexation
Approved Minutes

September 16
Meeting Agenda
6A Fieldbrook CSD Annexation Conducting Authority Proceedings
6B Boyd Road Annexation to the City of Arcata
7A 2212 Jacoby Creek Road Annexation to the City of Arcata
7B Sunny Brae Forest Annexation to the City of Arcata
7C Countywide Recreation and Park District MSR
8A Status of Current and Future Proposals
8B CALAFCO Conference Report Out
Approved Minutes

July 15
Meeting Agenda
5A Draft Minutes 05-20-15
6A Fruitland FPD Formation
6B Time Extension for GSD Annexation
7A Fieldbrook-Glendale CSD Annexation
7B Telegraph Ridge FPD Annexation
7C Countywide Recreation and Park District MSR
8A Status of Current and Future Proposals
10A CALAFCO Conference and Board Election
Approved Minutes

May 20
Meeting Agenda
5A Draft Minutes 03-18-15
6AProposed Upper 9th Street Annexation to the City of Fortuna
7A Proposed Fruitland FPD Formation
7B Final Budget for Fiscal Year 2015-2016
8A Status of Current and Future Proposals
10A CALAFCO Conference Announcement
10B CALAFCO Board Recruitment and Nomination
10C CALAFCO Achievement Awards Nomination
Approved Minutes

March 18
Meeting Agenda
5A Draft Minutes 01-21-15
7A Humboldt CSD SOI Update
7B Fruitland Ridge FPD Formation
7C Proposed Budget for Fiscal Year 2015-16
10A SDRMA 2015 Board Nomination Notice
10B School District Annexation Letter
Approved Minutes

January 21
Meeting Agenda
5A Draft Minutes 12-17-14
5B Meeting Calendar for 2015
6A Designation of Chair and Vice Chair for 2015
6B FY 2014-15 Mid Year Budget Report
7A Humboldt CSD SOI Update
8A Status of Current and Future Proposals
Approved Minutes

Agendas & Minutes 2016

November 16
Meeting Cancelled

September 21
Meeting Agenda
5A Draft Minutes 07-20-16
6A CALAFCO 101
6B Financial Report Fiscal Year 2015-16
7A Proposed Strongs Creek Valley Annexation to the City of Fortuna
7B Countywide Recreation and Park Services MSR
8A Status of Current and Future Proposals
10A CALAFCO Quarterly – September 2016
Approved Minutes

July 20
Meeting Agenda
4A Status of Commissioner Terms
6A Draft Minutes 05-25-16 (Special Meeting)
7A Proposed Response to Grand Jury Report
7B CALAFCO Annual Conference Items
7C Request for Hydrant Connection to Kimtu Waterline in Garberville
8A Cont. Public Hearing – South County Fire MSR
9A Preview of Proposed Fortuna Strongs Creek Valley Annexation
9B LAFCo Staff Comment Letter on Southern Humb. Community Park DEIR
9C Status of Current and Future Proposals
Approved Minutes

May 25
Meeting Agenda
5A Draft Minutes 03-16-16
6A City of Blue Lake Service Extension to 271 Davis Street
6B Status of Expiring Commissioner Terms in 2016
6C Professional Services Contracts Extensions Approval
7A Final FY 2016-17 Budget
7B South County Fire MSR
8A Overview of Samoa Peninsula FPD Reorganization
8B EO Action on City of Eureka Service Extension to Mobile Estates
8C Status of Current and Future Proposals
Approved Minutes

March 16
Meeting Agenda
5A Draft Minutes 01-20-16
6A Boyd Road Annexation to the City of Arcata
6B Professional Services Contracts
7A Proposed FY 2016-17 Budget
8A South County Fire MSR Draft Agency Profiles
8B Status of Current and Future Proposals
10A_SDRMA Rate Stabilization Letter
10B SDRMA Property-Liability Longevity Distribution Letter
10C CALAFCO Quarterly-February 2016
Approved Minutes

January 20
Meeting Agenda
5A Draft Minutes 11-18-15
5B Meeting Calendar for 2016
6A Designation of Chair and Vice Chair for 2016
6B FY 2015-16 Mid-Year Budget Review
6C MSR and SOI Work Plan and Schedule
8A Indianola Water Services Meeting
8B Special District Member Nomination and Election
8C Status of Current and Future Proposals
Approved Minutes