Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/25/2019 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
19-634 15.1 Action ItemApprove Leave of Absence request for Substance Abuse Counselor III, Leroy Fields, from September 16, 2019 through November 21, 2019, and authorize the Chair to sign   Action details Video Video
19-630 15.2 ResolutionAdopt Resolution Amending Resolution 2019-80 Establishing New Classifications and Amending the Position Allocation Table for Fiscal Year 2019-20 to Conform to the Recommended Budget   Action details Video Video
19-513 15.3 ResolutionAdopt a Resolution Approving Cooperative Agreement No. 19-0098-000-SA with the California Department of Food and Agriculture State Organic Program for the County of Lake    Action details Video Video
19-514 15.4 ResolutionAdopt a Resolution Approving Agreement No. 19-0205-000-SA with the California Department of Food and Agriculture to Provide Reimbursement for Weighmaster Program Inspections for Fiscal Years July 1, 2019 Through June 30, 2020   Action details Video Video
19-588 15.5 ResolutionAdopt a Resolution Adopting Agreement No. 18-0619-009 SF with the California Department of Food and Agriculture for Compliance with the European Grapevine Moth Detection Program and Authorization Thereof   Action details Video Video
19-589 15.6 ResolutionAdopt Resolution Establishing 2019-2020 Appropriations Limit for the County of Lake and Special Districts Governed by the Board of Supervisors   Action details Video Video
19-605 15.7 Action ItemApprove Request to close Behavioral Health Services offices on Friday, June, 28, 2019 from noon-5:00pm for Summer All Staff Training meeting   Action details Video Video
19-435 25.8 Action ItemApprove Amendment 2 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 $270,000 and authorize the Chair to sign the Amendment.   Action details Video Video
19-613 15.9 Action ItemApprove Request to Appoint Jack Smalley as Interim Chief Building Official at Step One, retroactive to June 12, 2019   Action details Video Video
19-635 15.10 AgreementApprove First Amendment to the Agreement for Medical Services in the Lake County Detention Facility, and Authorize Board Chair to Sign said Amendment   Action details Video Video
19-597 15.11 Resolutiona) Adopt Resolution authorizing the application for funding under the Proposition 68 Statewide Park Development and Community Revitalization Program for Hammond Park in Nice and authorize the Public Services Director to sign the Application, Grant Agreement and other necessary documents; b) Adopt Resolution authorizing the application for funding under the Proposition 68 Statewide Park Development and Community Revitalization Program for Kelseyville Community Park and authorize the Public Services Director to sign the Application, Grant Agreement and other necessary documents; c) Adopt Resolution authorizing the application for funding under the Proposition 68 Statewide Park Development and Community Revitalization Program for Hammond Park in Nice and authorize the Public Services Director to sign the Application, Grant Agreement and other necessary documents   Action details Video Video
19-598 15.12 Action ItemApprove Amendment Two to Agreement between the County of Lake and Helix Environmental, Inc (formerly Foothill Associates) for Proposition 68 Statewide Park Development and Community Revitalization Program Support Services in the amount of $57,125 and authorize the Chair to sign   Action details Video Video
19-625 15.13 ResolutionAdopt Resolution Delegating to the County Public Works Director the Authority to Negotiate and Acquire a Portion of Certain Parcels as Required for Clayton Creek Road at Clayton Creek Bridge Replacement Project    Action details Video Video
19-620 15.14 Action Itema) Waive the formal bidding process for the new excavators, per Ordinance #2406, Purchasing Code No. 38.4 Cooperative Purchases, with the determination Sourcewell meets the requirements of said Purchasing Code; and b) Authorize the Public Works Director / Assistant Purchasing Agent to issue a purchase order not to exceed $187,023.44 for the John Deere 135G excavator and a purchase order not to exceed $89,664.38 for the John Deere 60G excavator to Pape Machinery, Inc.   Action details Video Video
19-614 15.15 Action ItemApprove MOU between the County of Lake and the Mendocino - Lake Community College District for inmate programs and authorize the Chair to sign    Action details Video Video
19-611 15.16 AgreementApprove Contract Between the County of Lake and The Regents of the University of California for Training Services in the Amount of $136,000 from July 1, 2019 to June 30, 2020 and Authorize the Chair to Sign.   Action details Video Video
19-591 15.17 AgreementApprove the Third Amendment to the Lease between the County of Lake Department of Social Services and Lillian Allen for the premises known as 1216, 1222 and 1228 South Main Street, Lakeport, Ca. for an annual amount of $18,950.40 from July 1, 2019 to June 30, 2020, and authorize the Chair to sign   Action details Video Video
19-596 15.18 AgreementApprove Contract Between the County of Lake and Lake Family Resource Center for Cal-Learn Teen Parenting Services in the amount of $38,899, from July 1, 2019 to June 30, 2020 and authorize the Chair to sign   Action details Video Video
19-618 15.19 AgreementApprove Contract Between the County of Lake and JUMP Technology Services, LLC for Software in the Amount of $9,504 per fiscal year, for a total of $28,512 from July 1, 2019 to June 30, 2022 and authorize the Chair to Sign   Action details Video Video
19-628 15.20 Action ItemApprove Budget Transfer of $200,000 from BU 5011 - Social Services Admin to BU 5121 General Welfare for Foster Care payments for the Month of June 2019 and authorize the Chair to signapprovedPass Action details Video Video
19-636 16.2 Action Item9:15 A.M. - Discussion and Consideration of County Action in Response to PG&E's Decision to Withdraw its License Application for the Potter Valley ProjectapprovedPass Action details Video Video
19-629 17.2 Agreement(Continued from June 18, 2019) - Consideration of an Agreement Between the City of Clearlake, City of Lakeport and the County of Lake Relative to Operation of a Local Public, Educational, Governmental (PEG) Cable Television ChannelapprovedPass Action details Video Video
19-572 17.3 Action Item(Continued from June 4, 2019) - Discussion and Consideration of Amendments to Article 71 of the Lake County Zoning Ordinance, Regulations for the Placement of Communications Towers and Antennae approved  Action details Video Video
19-648 17.4 Action ItemConsideration of Changes to the Water Resources Director RecruitmentapprovedPass Action details Video Video
19-619 17.5 Agreement(Sitting as Lake County Sanitation District, Board of Directors) Consideration of proposed Agreement for Construction of Anderson Springs Sewer Project (Private Property Improvements) between Lake County Sanitation District (LACOSAN) and Mercer-Fraser Company of Eureka, CAapprovedPass Action details Video Video
19-617 17.6 AgreementConsideration of a Memorandum of Understanding between the County of Lake and Lake Transit Authority for the Establishment of a Limited Bus Route on Mount KonoctiapprovedPass Action details Video Video
19-595 17.7 AgreementConsideration of Contract between the County of Lake and Chabot-Las Positas Community College District for Title IV-E Training in the amount of $1,000,000 from July 2019-June 2020 and authorize the Chair to signapprovedPass Action details Video Video
19-616 17.8 Action ItemConsideration of the Distribution of Excess Proceeds in the amount of $889,619.04 from Tax Defaulted Land Sale #155 held on June 9, 2017 (per R&T Code Section 4675)approvedPass Action details Video Video
19-649 18.1 Closed Session ItemConference with Legal Counsel: Decision whether to Initiate Litigation Pursuant to Gov. Code sec. 54956.9(d)(4): One Potential Case    Action details Video Video