Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/12/2017 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
17-807 17.1 LetterApprove Letter of Support asking the Regional Water Quality Board to Lift the Hidden Valley Lake Community Services District (CSD) Water System Meter Moratorium, and authorize all five Board members to sign   Action details Video Video
17-802 17.2 Action ItemAdopt Resolution Amending Resolution No. 2017-80 Establishing the Western Regional Town Hall Known as “WRTH” for the Upper Lake, Blue Lakes, and Lake Pillsbury Areas.   Action details Video Video
17-776 17.3 MinutesApprove Minutes of the Board of Supervisors meetings held August 8, 2017 and August 15, 2017.   Action details Video Video
17-812 17.4 ResolutionAdopt Resolution of Opposition to AB1250   Action details Video Video
17-808 17.5 AgreementApprove Amendment to Memorandum of Understanding (MOU) by and between the County of Mendocino and the County of Lake for Sealer of Weights and Measures Service (Mendocino County Agreement No. 17-048), and authorize the Department Head to sign.   Action details Video Video
17-785 17.6 ResolutionAdopt Resolution Fixing Tax Rates for Local Agencies, General Obligation Bonds and Other Voter Approved Indebtedness for Fiscal Year 2017/18.   Action details Video Video
17-803 17.7 Action ItemAdopt Proclamation Designating the Month of September 2017 as National Alcohol and Drug Addiction Recovery Month, in Lake County, Calif.   Action details Video Video
17-371 17.8 Agreement(a) Waive the formal bidding process, pursuant to the 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 Resource Development Associates for the Implementation of the Evaluation Plan for the Network of Care website for Fiscal Year 2017-18 for a contract maximum of $53,000 and authorize the Board Chair to sign the Agreement.   Action details Video Video
17-711 17.9 ResolutionAdopt Resolution to approve the Standard Agreement between the County of Lake and the Department of Health Care Services for Fiscal Year 2017-18 through Fiscal Year 2020-21 and to authorize the Behavioral Health Administrator to sign the Standard Agreement.   Action details Video Video
17-799 17.10 ResolutionAdopt Resolution Setting Rate of Pay for Election Officers for the November 7, 2017 General District Election Pursuant to Section 12310 of the Elections Code.   Action details Video Video
17-800 17.11 Action ItemApprove Fire Protection Districts and Water Districts Resolutions Requesting Consolidation with Elections Called to be Held on the Same Day as the November 7, 2017 General District Election    Action details Video Video
17-778 17.12 ResolutionAdopt Resolution Approving Agreement Between the County of Lake and the County of Plumas for Medi-Cal Administrative Activities (MAA) and Targeted Case Management (TCM), and Authorizing the Director of Health Services to Sign   Action details Video Video
17-770 17.13 ResolutionAdopt Resolution Authorizing the Lake County Health Services Department to Submit an Application for the California Department of Public Health's (CDPH), Oral Health Program (OHP) for Fiscal Years 2017 Through 2022 not to Exceed an Amount of $820,250   Action details Video Video
17-774 17.14 ResolutionAdopt Resolution Authorizing Acceptance of Proposition 99 Funding to Support the California Tobacco Control Program in the Amount of $150,000 Per Year Not to Exceed an Amount of $600,000 for Fiscal Years 2017/2018 Through 2020/2021 and Authorize the Health Services Director to Sign Grant Acceptance Paperwork   Action details Video Video
17-767 17.15 ResolutionAdopt Resolution Approving the Application and Certification Statement for the State Department of Health Care Services, CMS Branch's California Children's Services (CCS) Administration Plan Renewal Grant in the Amount of $243,469 for FY 2017-2018 and Authorize the Board Chair to Sign Said Certification Statement   Action details Video Video
17-769 17.16 ResolutionAdopt Resolution Approving the Application and Certification Statement for the State Department of Health Services, CMS Branch's Child Health and Disability Prevention Program (CHDP) and Health Care Program for Children in Foster Care (HCPCFP) Renewal Grant for FY 2017/2018 and Authorize the Board Chair to Sign Said Certification Statement   Action details Video Video
17-745 17.17 ResolutionAdopt Resolution Approving a Request from the Lake County Health Services Department to Accept New Proposition 56 Funding to Support the California Tobacco Control Program in the Amount of $150,000 per Year for Fiscal Years 2017/2018 through 2020/2021 Not to Exceed a Total of $600,000 and Authorize the Health Services Director to Sign   Action details Video Video
17-715 17.18 ResolutionAdopt Resolution Authorizing Acceptance of Grant Funding in the Amount of $207,336 from the California Department of Public Health, Childhood Lead Poisoning Prevention Branch (CLPPP) Grant Program for Fiscal Years 2017/2018 through 2019/2020, and Authorize the Director of Health Services to Sign Grant Acceptance Paperwork   Action details Video Video
17-775 17.19 Action ItemApprove Long Distance Travel September 20, 2017 through September 23, 2017 to Washington, DC for Kimberly Baldwin, Program Coordinator, Public Health Division   Action details Video Video
17-779 17.20 ResolutionAdopt Resolution Temporarily Prohibiting Parking and Authorizing Removal of Vehicles and Ordering the Department of Public Works to Post Signs on Various Roads in Kelseyville September 29th and 30th, 2017 for Kelseyville Pear Festival   Action details Video Video
17-796 17.21 ResolutionAdopt Resolution Authorizing the Public Works Director to Sign the Notice of Completion for the Foard Road at Anderson Creek Bridge Replacement Project; Bid No. 16-03   Action details Video Video
17-795 17.22 ResolutionAdopt Resolution Authorizing the Public Works Director to Sign the Notice of Completion for the Dry Creek Road at Dry Creek Bridge Replacement Project; Bid No. 16-04   Action details Video Video
17-794 17.23 AgreementApprove Amendment One to Agreement between the County of Lake and Quincy Engineering, Inc. for Construction Management Services for Replacement of Anderson Creek Bridge at Foard Road (14C-0076 and Dry Creek Bridge at Dry Creek Road (14C-0070) in Lake County, California in the amount not to exceed $368,594.56, and Authorize the Chair to Sign.   Action details Video Video
17-780 17.24 Agreement(a) Waive the formal bidding process, per Ordinance #2406, Purchasing Code 38.2, as it is not in the public interest due to the unique nature of goods or services; and (b) Approve Agreement between the County of Lake and A&P Helicopters for Fiscal Year 2017/18 in the amount of $100,000 and authorize the Chair to sign.   Action details Video Video
17-791 17.25 AgreementApprove Agreement between the Sheriff’s Department and the Public Works Department for use of inmate workers   Action details Video Video
17-781 17.26 Action Item(a) Approve Equitable Sharing Agreement and Certification between the County of Lake Sheriff's Department and the US Department of Justice; and (b) Authorize the Sheriff and Chair to sign.   Action details Video Video
17-792 17.27 AgreementApprove Tenth Amendment to the Agreement between the County of Lake and Sun Ridge Systems, Inc. for the purchase and installation of CorEMR Link Software in the amount of $8,142, and authorize the Chair to sign.   Action details Video Video
17-790 17.28 Action ItemApprove a Grant Agreement with the State of California Department of Boating and Waterways in the Amount of $90,000 for the Purchase of a New Law Enforcement Patrol Boat and Trailer; and Authorize the Sheriff and County Administrative Officer to sign the contract documents.   Action details Video Video
17-777 17.29 Action ItemApprove the Appointment of Michelle (Micki) Dolby to the Permanent Position of Deputy Director of the Lake County Department of Social Services Effective September 12, 2017.   Action details Video Video
17-784 27.30 Action ItemApprove a Budget Transfer for Lake County Sanitation (Budget Units 8354 & 8355) to Provide Sufficient Funding for Accrued Utilities Expense for Fiscal Year 16/17   Action details Video Video
17-766 17.31 Action ItemApprove Long Distance Travel for Phil Moy to attend the Western Regional Panel on Aquatic Nuisance Species in San Diego, CA on September 12, 2017.approvedPass Action details Video Video
17-793 18.3 Action Item9:15 A.M. - HEARING - Consideration of Appeal of Marijuana Nuisance Abatement; located at 2814 Madrone Way, Spring Valley (APN 062-511-10 - Myra Arin and Wingrove Williams)deniedPass Action details Video Video
17-805 18.4 Action Item10:00 A.M. - PUBLIC HEARING - Consideration of the Final Recommended Budget for Fiscal Year 2017/2018 for the County of Lake and Special Districts Governed by the Board of SupervisorsAdopted  Action details Video Video
17-798 18.5 Action Item10:15 A.M. - Consideration and Approval of the Award of Bid for the Eastlake Elementary Safe Routes to School and Community Development Block Grant Project; Bid No. 16-16, Federal Aid Project No: SRTSL-5914(097), and authorize the Chair to sign the attached Notice of Award and execute the Agreement.approvedPass Action details Video Video
17-693 19.2 Action ItemConsideration and Approval of Out-of-Cycle Classification and Compensation Committee Findings and Recommendations approved  Action details Video Video
17-765 19.3 Action ItemConsideration of Administrative Encroachment Permit 17-36 to close a 500 by 2400 foot area of Clear Lake between Library Park and the Skylark Resort for the 2017 Splash-in.approvedPass Action details Video Video
17-806 110.1 Closed Session ItemPublic Employee Evaluations Title: Community Development Director    Action details Video Video