Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/26/2018 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
18-571 15.1 Action ItemConsideration of Resolution Confirming Existence of a Local Emergency Due to the Pawnee Fire Incidentapproved  Action details Video Video
18-573 15.2 Action ItemConsideration of Proclamation of a Local Health Emergency by the Lake County Health Officer Due to the Pawnee Fire Incidentapproved  Action details Video Video
18-523 17.1 Action ItemAdopt Proclamation commending Kevin Seymour and Matt Selzer for their life saving efforts at a structure fire in Hidden Valley Lake, Ca.   Action details Not available
18-567 17.2 MinutesApprove Minutes of the Board of Supervisors meetings held May 8, 2018 and May 15, 2018   Action details Not available
18-554 17.3 Agreement(a) Approve Settlement Agreement and Release with Accord Communications and authorize the Chair to sign; and (b) Approve Restructured Agreement with Accord Communications and authorize the Chair to sign    Action details Not available
18-550 17.4 AgreementApprove Second Amendment to Agreement between the City of Clearlake, City of Lakeport and the County of Lake Relative to Operation of a Local Public, Educational, and Governmental (PEG) Cable Television Channel; and authorize the Chair to sign   Action details Not available
18-539 17.5 ResolutionAdopt Resolution Approving Unanticipated Revenue to Fund Aquatic Weed Control Program   Action details Not available
18-528 17.6 Action Item(Sitting as LCAQMD, Board of Directors): Adopt Resolution authorizing participation in Woodsmoke Reduction Pilot Program, and authorizing the APCO to sign the MOU and all program documents   Action details Not available
18-529 17.7 Action Item(Sitting as LCAQMD, Board of Directors): Adopt Resolution authorizing participation in AB617 Community Air Protection Program, and authorizing the APCO to sign and execute the Grant Agreement and all program documents   Action details Not available
18-530 17.8 Action Item(Sitting as LCAQMD, Board of Directors): Adopt Resolution authorizing participation in AB197 Emissions Inventory District Grant Program, and authorizing the APCO to sign and execute the grant agreement and all program documents   Action details Not available
18-562 17.9 Agreement(a) Waive the formal bidding process, per Ordinance #2406, Purchasing Code 38.2, determining that competitive bidding would produce no economic benefit to the County; and (b) Consider hourly contract for Veterinary Services with Dr. Richard Bachman, DVM, in the not to exceed amount of $25,000 and authorize the Chair to sign    Action details Not available
18-538 17.10 Action ItemAuthorize Advanced Step Hiring of David Schwenger for Chief Deputy Assessor-Recorder-Valuations, Step 5    Action details Not available
18-553 17.11 ResolutionAdopt Resolution Establishing 2018-2019 Appropriations Limit for the County of Lake and Special Districts Governed by the Board of Supervisors   Action details Not available
18-518 17.12 ResolutionAdopt the Resolution approving Amendment A01 to the Standard Agreement between the County of Lake and the Department of Health Care Services (DHCS) for the period of May 1, 2013 through June 30, 2017 and authorize the Behavioral Health Administrator to sign the Amendment   Action details Not available
18-519 17.13 ResolutionAdopt the Resolution approving the Standard Agreement between the County of Lake and the Department of Health Care Services (DHCS) for the period of July 1, 2017 through June 30, 2022 and authorize the Behavioral Health Administrator to sign the Standard Agreement   Action details Not available
18-486 17.14 AgreementApprove Contract Between the County of Lake and Trina Maia, for Physical Therapy in Support of the California Children's Services Program (CCS) and the Medical Therapy Program (MTP) for a term starting July 1, 2018 through June 30, 2019 and a maximum amount of $81,375; and authorize the Chair to sign    Action details Not available
18-487 17.15 AgreementApprove Contract Between County of Lake and Sheila McCarthy, OT, Registered for Occupational Therapy Services in Support of the California Children's Services Program (CCS) and the Medical Therapy Unit (MTU) for a term starting July 1, 2017 through June 30, 2019 and a maximum compensation of $27,244.80; and authorize the Chair to sign   Action details Not available
18-552 17.16 Action ItemApprove Purchase of Vertiv Uninterruptible Power Supply (UPS) unit and accessories in the County Courthouse server room in the amount of $29,515.04; and authorize the IT Director to issue Purchase Order to CDW   Action details Not available
18-499 17.17 AgreementApprove Amendment to the Lease Agreement Between the County of Lake and Gary Weiser and Shelley Weiser for the Office Space Located at 4477 Moss Ave, Unit B, Clearlake, CA. for the Period From April 1, 2018 Through March 31, 2021 for an Amount Not To Exceed $13,200 annually; and Authorize the Chair to Sign   Action details Not available
18-537 17.18 AgreementApprove Agreement between the Lake County Sheriff's Department and U.S. Forest Service for FY 17/18 annual operating and financial plan, in the amount of $19,000 for Controlled Substance Operations, and authorize the Sheriff and the Chairman to sign   Action details Not available
18-544 17.19 Action ItemApprove the sealed bid award for the purchase of a Full Body Scanner for use by the Lake County Jail/Hill Road Facility and to authorize the Sheriff/Coroner/Assistant Purchasing Agent to issue purchase order to Adani Systems, Inc. in the amount of $113,662.50   Action details Not available
18-545 17.20 Action ItemApprove Late Travel Claim in the amount of $64 to Susan West for meal reimbursement while attending a training session   Action details Not available
18-556 17.21 AgreementApprove Contract between the County of Lake and Lake Transit Authority in the Amount of $73,920 from July 1, 2018 to June 30, 2019 for CALWORKS Public Transportation Services and authorize the Chair to sign   Action details Not available
18-559 17.22 AgreementApprove Contract Between the County of Lake and Lake Family Resource Center in the Amount of $25,000 from July 1, 2018 to June 30, 2019 for CALWORKS Domestic Violence Services, and authorize the Chair to signapprovedPass Action details Not available
18-456 18.3 Action Item9:15 A.M. - Consideration of Continuing a Proclamation of a Local Emergency Due to the Sulphur Fire IncidentapprovedPass Action details Video Video
18-457 18.4 Action Item9:16 A.M. - Consideration of Continuing a Proclamation of a Local Emergency due to Wildfire Conditions, pertaining to the Rocky, Jerusalem and Valley FiresapprovedPass Action details Video Video
18-458 18.5 Action Item9:17 A.M. - Consideration of Continuing a Proclamation of a Local Emergency due to Clayton FireapprovedPass Action details Video Video
18-459 18.6 Action Item9:18 A.M. - Consideration of Continuing a Proclamation of a Local Emergency due to the Atmospheric River StormapprovedPass Action details Video Video
18-520 18.7 Action Item9:20 A.M. - APPEAL HEARING - Consideration of Appeal of an Administrative Citation for Renatto AguasapprovedPass Action details Video Video
18-521 18.8 Resolution9:30 A.M. - PUBLIC HEARING Consideration of a Resolution amending the Master Fee Schedule for Departmental Services Rendered by the CountyAdoptedPass Action details Video Video
18-522 18.9 Action Item9:45 A.M. - Consideration and Approval of Lucerne Hotel RFP Proposer’s Recommendation by Proposal Evaluation PanelapprovedPass Action details Video Video
18-566 19.2 AppointmentConsideration of the following appointments: (IHSS) Public Authority Advisory Committee (MCAH) Maternal, Child and Adolescent Health Advisory Board approvedPass Action details Video Video
18-540 19.3 Action ItemConsideration of (a) Board Member Appointment to new Redevelopment Agency (RDA) Oversight Board; and (b) Public Member Appointment to new Redevelopment Agency (RDA) Oversight Board approved  Action details Video Video
18-555 19.4 ResolutionConsideration of (a) Resolution adopting the Post-Employment Benefits Trust Administered by Public Agency Retirement Services (PARS) and Appointing the County Administrative Officer as the Plan Administrator; and (b) Resolution Transferring the Current Balance in the Pension Stabilization Reserve (Fund 155) to the Section 115 Post-Employment Benefits Trust and Authorizing Initial Investment Portfolio Option Adopted  Action details Video Video
18-485 19.5 AgreementConsideration of an Agreement for Medical Services in Lake County's Detention Facility with California Forensic Medical Group for FY 2018-2019approvedPass Action details Video Video
18-570 19.6 Action ItemConsideration of (a) Amendment One to Agreement between the County of Lake and Lake County Waste Solutions, Inc. for Solid Waste Handling and Recycling Services; and (b) Amendment One to Agreement between the County of Lake and South Lake Refuse Company, LLC for Solid Waste Handling and Recycling Servicesapproved  Action details Video Video
18-433 19.7 Action ItemConsideration of Resolution and Adoption of the Local Hazard Mitigation PlanAdoptedPass Action details Video Video
18-549 110.1 Closed Session ItemPublic Employee Evaluation Title: County Librarian   Action details Video Video
18-563 110.2 Closed Session ItemEmployee Disciplinary Appeal (EDA 18-01) Pursuant to Gov. Code sec. 54957 deniedPass Action details Video Video
18-564 110.3 Closed Session ItemPublic Employee Appointments pursuant to Gov. Code Section 54957(b)(1): (a) Appointment of Water Resources Director (b) Appointment of Community Development Directorapproved  Action details Video Video