Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/11/2017 9:00 AM Minutes status: Final  
Meeting location: Board Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
17-292 27.1 Action Item(a) Waive the formal bidding process pursuant to Lake County Code Section 38.2, as it is not in the public interest due to the unique nature of goods or services; and (b) Approve the Agreement between the County of Lake and Catholic Charities for Specialty Mental Health Services provided at St. Vincent School for Boys for Fiscal Year 2017-18 in the amount of $50,000; and authorize the Chair to sign.   Action details Video Video
17-295 27.2 Action Item(a) Waive the formal bidding process pursuant to Lake County Code Section 38.2, as it is not in the public interest due to the unique nature of goods or services; and (b) Approve the Agreement between the County of Lake and Victor Treatment Centers, Inc. for Specialty Mental Health Services for Fiscal Year 2017-18 in the amount of $75,000; and authorize the Chair to sign.   Action details Video Video
17-297 27.3 Action Item(a) Waive the formal bidding process, pursuant to Lake County Code Section 38.2, as it is not in the public interest due to the unique nature of goods or services; and (b) Approve the Agreement between the County of Lake and Lake County Office of Education – Safe Schools Healthy Students Program for School-Based Specialty Mental Health Services for Fiscal Year 2017-18 for a contract maximum of $250,000; and authorize the Chair to sign   Action details Video Video
17-302 27.4 Agreement(a) Waive the formal bidding process, pursuant to Lake County Code Section 38.2, as it is not in the public interest due to the unique nature of goods or services; and (b) Approve the Agreement between the County of Lake and Native American Mental Health Services dba North American Mental Health Services for Telepsychiatry Services for Fiscal Year 2017-18 for a contract maximum of $300,000; and authorize the Chair to sign   Action details Video Video
17-607 17.5 Action ItemApprove the Renewal of Annual Veterans Subvention Program Certificate of Compliance and Annual Medi-Cal Cost Avoidance Program Certificate of Compliance and Authorize the Chair to sign   Action details Video Video
17-619 17.6 ResolutionAdopt Resolution Approving a Request for County of Lake Health Services to Submit a Renewal Application and Certification Statement for the Maternal, Child and Adolescent Health (MCAH) Grant with the State of California, Department of Public Health for Fiscal Year 2017 through 2018, in the Amount of $285,272 and Authorizing the Board Chair to Sign Said Certification   Action details Video Video
17-560 17.7 AgreementApprove Agreement between the County of Lake, Probation Department and Hilltop Recovery Services for Intensive Residential Alcohol and Drug Treatment for the period of July 1, 2017 through June 30, 2018, for an amount not to exceed $50,000 annually; and authorize the Chair to sign.   Action details Video Video
17-588 17.8 Report(Sitting as the Lake County Sanitation District, Board of Directors) - Approve Amendment #1 between Lake County Sanitation District and Brelje & Race Consulting Engineers in the amount of $64,000 and a total contract amount of $544,000 for the Anderson Springs Septic to Sewer Project; and authorize the Chair to sign.   Action details Video Video
17-598 17.9 Resolution(Sitting as the Lake County Sanitation District, Board of Directors) - Adopt Resolution Authorizing Special District’s Administrator to Sign Funding Agreement in the Amount of $1,123,000 with United States Department of Agriculture-Rural Utilities Service for the Anderson Springs Sewer Project   Action details Video Video
17-618 17.10 Action Itema) Approve Lease Agreement between the County of Lake and the Assembly Committee on Rules, California State Assembly for a District Satellite Office at the County-owned building at 885 Lakeport Blvd; and authorize the Chair to sign and b) Approve Amendment One to the Lease Agreement between the County of Lake and the Senate Rules Committee, California Legislature for a District Satellite Office at the County-owned building at 885 Lakeport Blvd; and authorize the Chair to sign.   Action details Video Video
17-611 17.11 ResolutionAdopt a Resolution Declaring Intent to Adopt a Resolution to Vacate a Portion of Summer Drive in the Anderson Springs Subdivision, in the County of Lake   Action details Video Video
17-536 17.12 Action ItemApprove Contract by and between the County of Lake and Dr. Jacqueline Benjamin, MD for pathology services as needed by the Sheriff/Coroner; and authorize the Chair to sign.   Action details Video Video
17-613 17.13 AgreementApprove Contract Between the County of Lake and Lake Family Resource Center (LFRC) for Differential Response Services in the Amount of $70,000.00, from July 1, 2017 to June 30, 2020; and authorize the Chair to Sign.   Action details Video Video
17-629 17.14 AgreementApprove the Standard Agreement (Number 16-5022) between the California Department of Social Services and the County of Lake, for the Resource Family Approval (RFA) program from January 1, 2017 through June 30, 2019; and authorize the Social Services Director to sign. approvedPass Action details Video Video
17-612 28.2 Planning Item9:30 A.M. - PUBLIC HEARING - Consideration of General Plan Amendment (GPAP 12-02) of all or a portion of four properties from Agriculture to Rural Residential, and a Rezone (RZ 12-02) from “A-FF-FW-SC-WW” Agriculture-Floodway Fringe-Floodway-Scenic Combining-Waterway to “RR-FF-FW-SC-WW” Rural Residential-Floodway Fringe-Floodway-Scenic Combining-Waterway; project is located at 20444, 20646 and 20684 State Highway 175 and 20612 Dry Creek Cutoff, Middletown (APNs 014-002-39, 40, 48 and 014-440-05) approved  Action details Video Video
17-626 19.1 AppointmentConsideration of Appointment of One Supervisor to serve as alternate Governing Board (GB) Member to the Lake and Mendocino Area Agency on Aging (AAA)approvedPass Action details Video Video
17-627 19.2 AppointmentConsideration of the Following Appointments: Mental Health Board Public Defender Oversight Committee approved  Action details Video Video
17-609 19.3 OrdinanceConsideration of an Ordinance Amending Section 2-192.1, Article XXVI, Chapter 2 of the Lake County Code, Providing Authority to Execute Leases and LicensesAdvanced  Action details Video Video
17-621 19.4 Resolution(a) Consideration of Resolution Amending Resolution 2016-07 Declaring the Board of Supervisors Intent to Sell Property, Not Required for Public Use, Known as Holiday Harbor, Located at 3605 and 3655 Lakeshore Boulevard, Nice, California (APN’s 032-133-35 and 032-137-01), Pursuant to Government Code Section 25520 Et Seq.; and (b) Consideration of Resolution Declaring the Board of Supervisor Intent to Sell Property, Not Required for Public Use, Known as the Visitor Information Center, Located at 6110 State Highway 20, Lucerne, California (APN 034-112-360), Pursuant to Government Code Section 25520 Et Seq.AdoptedPass Action details Video Video
17-556 19.6 AgreementConsideration of an Agreement for Medical Services in Lake County Detention Facilities with California Forensic Medical Group for FY2017-2018approvedPass Action details Video Video
17-548 19.7 OrdinanceConsideration of an Ordinance Repealing Load and Speed Limits on Wolf Creek Bridge on Wolf Creek Road, Bridge No. 14C-0049Advanced  Action details Video Video
17-617 19.8 Agreement(Continued from June 27, 2017) Consideration of the Award of Bid for the Harbin Springs Road at Harbin Creek Bridge Replacement Project; Bid No. 17-04, Federal Aid Project No: BRLO-5914(106) in the amount of $1,092,803.60; and authorize the Chair to sign the Agreement and execute the Notice of AwardapprovedPass Action details Video Video
17-623 110.1 Closed Session ItemPublic Employee Evaluations Title: Health Services Director   Action details Video Video
17-640 110.2 Closed Session Item(Continued from June 27, 2017 and June 20, 2017) - Closed Session pursuant to Revenue and Taxation Code section 1605.4 for Local Board of Equalization deliberations as to Assessment Appeal of Princess Margaret LLC c/o Leland Kraemer, 950 Waugh Lane, Ukiah, CA. Application No. 15-010 (Mendocino County), Assessor’s Parcel No. 003-150-00-03recommended for approvalPass Action details Video Video