Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/10/2018 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
18-586 17.1 Action ItemApprove Resolution of the City Council of the City of Clearlake calling for and providing for and giving notice of the General Municipal Election to be held in the City of Clearlake, County of Lake, State of California, on the 6th day of November 2018 for the purpose of electing two City Council Members and a City Treasurer, each to hold a term of four years, or until their successors are elected and qualified, and requesting approval of the Lake County Board of Supervisors for election services to be provided by the County Elections Department   Action details Video Video
18-593 17.2 Action ItemApprove Extended Leave of Absence for Deputy Assessor-Recorder III Marilyn Higgins   Action details Video Video
18-326 37.3 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 Crestwood Behavioral Health for Adult Residential Support and Specialty Mental Health Services for Fiscal Year 2018-19 for a contract maximum of $800,000 and authorize the Board Chair to sign the Agreement.   Action details Video Video
18-333 27.4 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 Davis Guest Home for Adult Residential Support Services and Specialty Mental Health Services for Fiscal Year 2018-19 for a contract maximum of $130,000 and authorize the Board Chair to sign the Agreement.   Action details Video Video
18-578 17.5 ResolutionAdopt Resolution designating the Community Development Director to review less than three acre conversion exemption applications received from the California Department of Forestry and Fire Protection   Action details Video Video
18-582 17.6 Action ItemApprove Annual Renewal of Veterans Subvention Program Certificate of Compliance and Medi-Cal Cost Avoidance Program Certificate and authorize the Board Chair to Sign   Action details Video Video
18-574 17.7 AgreementApprove Plans and Specifications for the 2016 HSIP Signs and Striping Project; Bid No. 18-02, Federal Aid Project No: HSIPL-5914(104); and authorize the Public Works Director/ Assistant Purchasing Agent to advertise for bids once authorization to proceed with construction phase is received from Caltrans   Action details Video Video
18-576 17.8 AgreementApprove Plans and Specifications for the Cycle 8 HSIP Signs and Striping Project; Bid No. 18-04, Federal Aid Project No: HSIPL-5914(113); and authorize the Public Works Director/Assistant Purchasing Agent to advertise for bids once authorization to proceed with construction phase is received from Caltrans   Action details Video Video
18-588 17.9 AgreementApprove Inspection Agreement for Doug Bridges (Bridges Construction) to provide engineering services for the review of plans and specifications of Assessor’s Parcel No. 008-061-26 and authorize the Chair to sign   Action details Video Video
18-597 17.10 Action ItemApprove Plans and Specifications for the Lampson Field Airport Rehabilitation of Runway 10-28, Bid No. 18-01, AIP Project No. 3-06-0117-019-2018; and authorize the Public Works Director/ Assistant Purchasing Agent to advertise for bids   Action details Video Video
18-587 17.11 Action ItemApprove Waiver of the 900 Hour extra help limit for Law Enforcement Records Technician Von McPherson   Action details Video Video
18-558 17.12 ReportApprove Long Distance Travel for Kelli Page, Program Manager, Housing to Attend the Lindsey Software Systems Training in Hot Springs, Arkansas, July 16-19, 2018   Action details Video Video
18-561 17.13 AgreementApprove Contract between the County of Lake and Industrial Employers and Distributers Association in the Amount of $22,588, from July 1, 2018 to June 30, 2019 and authorize the Chair to sign   Action details Video Video
18-565 17.14 Action ItemApprove Acceptance of Easement Deeds on Multiple Parcels in Anderson Springs for the Anderson Springs Septic to Sewer Project and Authorize Clerk to Sign approvedPass Action details Video Video
18-589 18.2 Action Item9:10 A.M. - Consideration of the Continuation of a Proclamation of a Local Health Emergency by the Lake County Health Officer due to the Pawnee Fire IncidentapprovedPass Action details Video Video
18-583 18.3 Action Item9:15 A.M. - HEARING - Nuisance Abatement Assessment confirmation and proposed recordation of Notice of Lien in the amount of $2,863.89, for 8875 North State Highway 29, Upper Lake (APN 003-041-23 - Joann Madia) approvedPass Action details Video Video
18-584 18.4 Action Item9:20 A.M. - HEARING - Nuisance Abatement Assessment confirmation and proposed recordation of Notice of Lien in the amount of $3,685.77, for 12886 Fourth Street, Clearlake Oaks (APN 035-381-31 - Cecilia Kerry)approvedPass Action details Video Video
18-580 18.5 Planning Item9:30 A.M. (Continued from June 19, 2018) PUBLIC HEARING - Consideration of Appeal of Planning Commission’s approval of Deviation DV 16-01 for Parcel Map PM 15-03; AB 18-01 APNs 024-049-07 and 10 Supervisor District 1approved with conditionsPass Action details Video Video
18-590 18.7 Action Item10:15 A.M. - Consideration of Acceptance of Donation in the amount of $25,000 from Rebuild Northbay Foundation (RNBF) for Pawnee Fire reliefapprovedPass Action details Video Video
18-585 18.8 Action Item10:30 A.M. - Consideration of providing space in Historic Courthouse Museum Square to place a sculpture celebrating the culture and resilience of the Pomo people of Lake County. approvedPass Action details Video Video
18-596 19.2 Action ItemConsideration of Advisory Board Appointments Lake County Resource Conservation Districtnot acted on  Action details Not available
18-575 19.3 ResolutionConsideration of Resolution Declaring the Board of Supervisors Intent to Sell Property Not Required for Public Use, Located at 934-946 Bevins Court, Lakeport, California (APN’s 025-462-100 & 090), Pursuant to Government Code Section 25520 Et Seq.AdoptedPass Action details Video Video
18-595 19.4 Action ItemConsideration and Possible Adoption of a County of Lake Employee Compensation PhilosophyAdopted, as amendedPass Action details Video Video
18-605 19.5 OrdinanceDiscussion and Consideration of a County Ordinance Adding Article VII to Chapter 18 of the Lake County Code Establishing a Cannabis Business Taxcontinued  Action details Video Video
18-599 110.1 Closed Session ItemConference with Legal Counsel: Significant Exposure to Litigation Pursuant to Gov. Code sec. 54956.9(d)(2)(e)(3): Claim of Global Discoveries, Ltd.    Action details Video Video
18-600 110.2 Closed Session ItemPublic Employee Evaluation Title: Health Services Director   Action details Video Video