Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/7/2019 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
19-425 15.1 MinutesApprove Minutes of the Board of Supervisors meetings held March 12, 2019 and March 19, 2019   Action details Video Video
19-441 15.2 ResolutionAdopt a Resolution Amending Resolution No. 2018-132 Establishing Position Allocations for Fiscal Year 2018-2019, Budget Unit 1012, Administrative Office    Action details Video Video
19-443 15.3 ResolutionAdopt a Resolution Amending the County of Lake’s Classification Plan for the Classification of Supervising Payroll Analyst I/II   Action details Video Video
19-428 15.4 AgreementApprove First Amendment to the Verity Master Agreement between the County of Lake and Hart InterCivic, Inc. to revise the Sales Tax Rate in the amount of $2,815.25 and authorize the Chair to sign   Action details Video Video
19-124 15.5 AgreementApprove Amendment One to the Agreement between the County of Lake and Redwood Community Services, Inc. Tule House for Substance Use Disorder (SUD) Perinatal Residential Services for Fiscal Year 2018-19 for a new contract maximum of $162,000 and authorize the Chair to sign   Action details Video Video
19-195 15.6 AgreementApprove Amendment One to the Agreement between the County of Lake and Women’s Recovery Services for Fiscal Year 2018-19 for a total contract maximum of $13,000 and authorize the Chair to sign   Action details Video Video
19-242 25.7 AgreementApprove Amendment One between the County of Lake and Ford Street Project for Substance Use Disorder Residential and Detoxification Services for FY 2018-19 for an increase of $15,000, and authorize the Chair to sign   Action details Video Video
19-266 25.8 Agreementa) 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 LocumTenens.com, LLC. for Telepsychiatry Services for Fiscal Year 2018-19 for a contract maximum of $66,560 and authorize the Chair to sign   Action details Video Video
19-448 15.9 Action ItemApprove Request for Lateral Step Hiring of Psychiatric Technician I, Step 5 for Patricia Trujillo   Action details Video Video
19-424 15.10 ResolutionAdopt Resolution Approving a Grant Agreement and a Certification Statement between County of Lake Health Services and California Department of Public Health for the Supplemental Nutrition Assistance Program Education (SNAP-ED) in an Amount Not to Exceed $450,000 for Federal Fiscal Years 2019 through 2022, and Authorizing the Board Chair to Sign Said Certification   Action details Video Video
19-423 15.11 ResolutionAdopt Resolution Amending Resolution No. 2018-132 Establishing Position Allocations for Fiscal Year 2018-2019, Budget Unit No. 1341, Human Resources   Action details Video Video
19-382 15.12 Resolution(Sitting as LACOSAN, Board of Directors) Adopt Resolution Authorizing and Designating Special District's Administrator, or her Designee, to Sign and Submit a Funding Agreement Application and any Amendments thereto for funding under the State Water Resources Control Board for Improvements and Upgrades at the Middletown Wastewater Treatment Plant   Action details Video Video
19-385 15.13 Action ItemAdopt Proclamation Designating the Month of May 2019 as Maternal Mental Health Awareness Month in Lake County, CA   Action details Video Video
19-377 15.14 Action Item(a) Waive the formal bidding process, per Ordinance #2406, Purchasing Code No. 38.2, making a determination that competitive bidding would produce no economic benefit to the County, and (b) Authorize the Public Works Director/Assistant Purchasing Agent to issue purchase orders for four (4) vehicles through the Statewide Bid Contract in the amount of $58,559.41 and to Matt Mazzei in the amount of $54,469.90   Action details Video Video
19-421 15.15 ResolutionAdopt Resolution Expressing Support for the Middletown Days Parade and Events; and Temporarily Authorizing a Road Closure, Prohibiting Parking and Authorizing Removal of Vehicles and Ordering the Department of Public Works to Post Signs   Action details Video Video
19-422 15.16 AgreementApprove Agreement for Federal Apportionment Exchange Program and State Match Program for California Department of Transportation - Non MPO County, and authorize the Chair to Sign   Action details Video Video
19-372 15.17 Action ItemApprove Amendment One of the Lease between the State of California and the County of Lake for vault space at the Seigler Mountain Communications site and authorize the Chair to sign   Action details Video Video
19-350 15.18 Action ItemAdopt Proclamation Designating the Week of May 5-11, 2019 as Correctional Officers Week in Lake County, CA   Action details Video Video
19-380 15.19 Action ItemAdopt Proclamation Designating the Month of May 2019 as CalFresh Awareness Month in Lake County   Action details Video Video
19-420 15.20 AgreementApprove Third Amendment to Lease Agreement with Ewing and Associates, Extending Through June 30, 2020 at Annual Lease Rate of $3,600 and authorize the Chair to signapprovedPass Action details Video Video
19-412 16.2 Ceremonial Item9:10 A.M. - (a) Presentation of Proclamation Designating the Week of May 5-11, 2019 as Correctional Officers Week in Lake County; (b) Presentation of Proclamation Designating the Month of May 2019 as Maternal Mental Health Awareness Month in Lake County; and (c) Presentation of Proclamation Designating the Month of May 2019 as CalFresh Awareness Month in Lake County   Action details Video Video
18-1111 17.2 ResolutionConsideration of (a) Resolution authorizing the County Administrative Officer to execute a Funding Agreement with Pacific Forest and Watershed Lands Stewardship Council, approving the County’s receipt of $796,993 in lieu of property taxes related to the transfer of 891 acres, located near the Eel River, Lower Trout Creek area, from the Pacific Gas & Electric Company to the United States Forest Service; and (b) Resolution authorizing the County Administrative Officer to execute a Funding Agreement with Pacific Forest and Watershed Lands Stewardship Council, approving the County’s receipt of $56,428 in lieu of property taxes related to the transfer of 95 acres, located near the Eel River, Lower Trout Creek area, from the Pacific Gas & Electric Company to the Potter Valley TribeAdopted  Action details Video Video
19-434 17.3 AgreementConsideration of Memorandum of Understanding (MOU) By and Between the Lake County Deputy Sheriff’s Association (LCDSA) and the County of Lake for May 7, 2019 to December 31, 2019approvedPass Action details Video Video
19-437 17.4 Action ItemConsideration of a Side Letter to the Lake County Sheriff Management Association (LCSMA) Calendar Year 2019 MOUapprovedPass Action details Video Video
19-427 17.5 ResolutionConsideration of (a) Resolution Amending Resolution 2018-125 Establishing Salaries and Benefits for Management Employees for the Period from July 1, 2018 to June 30, 2019; (b) Resolution Amending Resolution 2018-126 Establishing Salaries and Benefits for Employees Assigned to the Confidential Unit, Section A, for July 1, 2018 to June 30, 2019; and (c) Resolution Amending Resolution 2018-127 Establishing Salaries and Benefits for Employees Assigned to the Confidential Unit, Section B, for July 1, 2018 to June 30, 2019Adopted  Action details Video Video
19-376 17.6 Action ItemConsideration of an Exception to LCEA Unit 4 MOU Requirement for a 75% Health Stipend for a Recent Retiree   Action details Video Video
19-439 18.1 Closed Session ItemConference with Legal Counsel: Existing Litigation pursuant to Gov. Code sec. 54956.9(d)(1): County of Lake, et al. v. PG&E, et al   Action details Video Video
19-461 18.2 Closed Session ItemADDENDUM: Public Employee Appointment Pursuant to Gov. Code Section 54957(b)(1): Appointment of Registrar of Voters   Action details Video Video