Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/26/2019 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
19-158 15.1 ResolutionAdopt Resolution Amending Resolution No. 2018-165 Declaring the Board of Supervisors Intent to Sell Property Not Required for Public Use, Located at 8695 Soda Bay Road, Kelseyville, California (APN 009-002-430), Pursuant to Government Code Section 25520 Et Seq.   Action details Video Video
19-115 15.2 Report(Sitting as the Lake County Air Quality Management District Board of Directors) Approve waiver of the 900 hour limitation for Extra Help Air Quality Specialist Robert Boss.   Action details Video Video
19-123 15.3 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 BHC Heritage Oaks Hospital for the Fiscal Year 2018-19 for a contract maximum of $25,454 and authorize the Board Chair to sign.   Action details Video Video
19-107 15.4 AgreementApprove First Amendment to the Service Agreement Between County of Lake and Redwood Toxicology Lab, INC in the Amount of $25,000 From July 1, 2017 to June 30, 2020 and Authorize the Chair to Sign.   Action details Video Video
19-133 15.5 Action ItemApprove the Plans and Specifications for the Hill Road Correctional Facility Security Electronics Upgrade Project, Bid No. 19-03, and authorize the Public Services Director / Assistant Purchasing Agent to advertise for bids.   Action details Video Video
18-1092 15.6 ResolutionAdopt a Resolution authorizing the Special Districts Administrator to initiate all transfers of Starview Water CSA #18 assets, liabilities and fund equity in a manner prescribed by the County Auditor-Controller and as authorized and approved by the County Administrative Officer and that all conveyance of property, real and personal of the dissolved district, as illustrated in Attachment A, to Cobb Area County Water District shall be properly executed by the Special Districts Administrator.    Action details Video Video
18-1093 15.7 ResolutionAdopt a Resolution authorizing the Special Districts Administrator to initiate all transfers of Bonanza Springs Water CSA #7 assets, liabilities and fund equity in a manner prescribed by the County Auditor-Controller and as authorized and approved by the County Administrative Officer and that all conveyance of property, real and personal of the dissolved district, as illustrated in Attachment A, to Cobb Area County Water District shall be properly executed by the Special Districts Administrator.    Action details Video Video
18-1094 15.8 ResolutionAdopt a Resolution authorizing the Special Districts Administrator to initiate all transfers of CSA #22 Mt Hannah Water assets, liabilities and fund equity in a manner prescribed by the County Auditor-Controller and as authorized and approved by the County Administrative Officer and that all conveyance of property, real and personal of the dissolved district, as illustrated in Attachment A, to Cobb Area County Water District shall be properly executed by the Special Districts Administrator.   Action details Video Video
19-132 15.9 Action ItemAward Bid for the Relocation of Sewer Facilities in Middletown project, in the amount of $341,449.00 to Terracon Constructors, Inc. of Healdsburg, CA and Authorize the Chair to execute the Notice of Award and Agreement.approvedPass Action details Video Video
19-132 15.9 Action ItemAward Bid for the Relocation of Sewer Facilities in Middletown project, in the amount of $341,449.00 to Terracon Constructors, Inc. of Healdsburg, CA and Authorize the Chair to execute the Notice of Award and Agreement.approved  Action details Video Video
19-163 16.2 Action Item10:00 A.M. - Consideration of Approval of Resolution of the Board of Directors of the Lakeport Fire Protection District Calling for a Mail Ballot Election for Voter Approval of a Parcel TaxapprovedPass Action details Video Video
19-164 16.3 Action Item10:15 A.M. - Discussion and Consideration of the efficacy of the Cannabis Cultivation Ordinance with possible direction to staffcontinued  Action details Video Video
19-139 17.3 Action ItemConsideration of Change in Composition of Board appointed committee to negotiate with the City of Lakeport regarding the South Main areaapprovedPass Action details Video Video
19-135 17.4 Action ItemConsideration of Reactivation of the Airport Land Use CommissionapprovedPass Action details Video Video
19-143 17.5 Action ItemConsideration of Letter to Governor Newsom to express appreciation for his support of AB 72approvedPass Action details Video Video
19-142 17.6 Action ItemConsideration of update from staff on recruitment efforts for the Department Head positions of Registrar of Voters and Animal Care and Control Directorapproved  Action details Video Video
19-137 17.7 Action ItemConsideration of Agreement Between the County of Lake and Community Development Services for Community Development Block Grant (CDBG) General Administrative Services for $210,000 approvedPass Action details Video Video
19-162 17.8 AgreementDiscussion and Consideration of a Second Amendment to the Joint Powers Agreement Creating the Lake County Community Risk Reduction Authority In Order to Include the Lake County Fire Protection District as a MemberapprovedPass Action details Video Video
19-161 17.9 Action ItemConsideration of Correction of Typographical Error in Approved Resolutions of Intention to Create: (a) Zone of Benefit Clearlake Riviera Within CSA No.23; (b) Zone of Benefit Buckingham Within CSA No.23; (c) Zone of Benefit Riviera West Within CSA No.23; and (d) Zone of Benefit Riviera Heights Within CSA No.23.approvedPass Action details Video Video
19-102 17.10 ResolutionConsideration of Resolution Approving Alternate Office Hours for Health Services DepartmentAdoptedPass Action details Video Video
19-130 17.11 Action ItemConsideration of Change Order #3 for Anderson Springs Sewer Project for an increase of $8,391.01 and a revised contract amount of $6,966,041.17 and authorize the Administrator to sign. approvedPass Action details Video Video