Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/1/2019 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
19-949 15.1 MinutesApprove Minutes of the Board of Supervisors meeting held August 20, 2019   Action details Video Video
19-948 15.2 AgreementApprove Member Agreement with Plexux Global for a three (3) year term and authorize the Chair to sign.   Action details Video Video
19-921 15.3 ResolutionAdopt Resolution Approving a MOU with the California Agricultural Commissioners and Sealers Association and Authorizing Execution of the Contractor Certification Clause and Signatures for Pesticides Use Reporting Data Entry for the Fiscal Year 2019-2020   Action details Video Video
19-951 15.4 Action ItemApprove Long Distance Travel for Richard Yocum to attend the Clarity Human Services User Conference and Training October 9-11, 2019 in Las Vegas, NV   Action details Video Video
19-922 15.5 Resolution(Lake County Sanitation District, Board of Directors) Adopt Resolution accepting the Southeast Paving Project SD19-05, as complete and authorize the Special Districts Administrator to sign the Notice of Completion.    Action details Video Video
19-926 15.6 Action Item(a) Approve the purchase of a Bandit 150XP Brush Chipper from Cal-Line Equipment; and (b) Authorize the Public Services Director/Assistant Purchasing Agent to issue a Purchase Order in the amount of $39,749.00 to Cal-Line Equipment.   Action details Video Video
19-918 15.7 AgreementApprove the Extension of Food Services Agreement with Trinity Services Group Inc., to supervise the preparation and service of meals at the Lake County Jail/Hill Road Facility and authorize the Sheriff to sign the letter for the CPI increase.   Action details Video Video
19-920 15.8 AgreementApprove the Addendum to the Lease Agreement between the County of Lake and Margaret E. Lyon Survivor Trust for installation of a generator and transfer switch to the Anderson Ranch Parkway office and authorize the Chair to sign.approvedPass Action details Video Video
19-942 16.2 Action Item9:15 A.M. - HEARING - Nuisance Abatement Assessment Confirmation and Proposed Recordation of Notice of Lien for Lawrence Ratcliffe (deceased); in the Amount of $7,931.14approvedPass Action details Video Video
19-943 16.3 Action Item9:25 A.M. - HEARING - Nuisance Abatement Assessment Confirmation and Proposed Recordation of Notice of Lien for Lee Nasha Rice; in the Amount of $2407.31approvedPass Action details Video Video
19-898 16.4 Action Item9:30 A.M. - HEARING - Nuisance Abatement Assessment Confirmation and Proposed Recordation of Notice of Lien for Michael Hart (deceased); in the Amount of $15,175.53approvedPass Action details Video Video
19-962 17.2 Action ItemConsideration of Response to the 2018-19 Grand Jury Final ReportapprovedPass Action details Video Video
19-947 17.3 Action ItemDiscussion and Possible Direction Concerning Area Plan Updates to Include Timelines, Meetings to Date, and the Update Process   Action details Video Video
19-912 18.1 Closed Session ItemPublic Employee Evaluations Title: Air Pollution Control Officer   Action details Video Video
19-952 18.2 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
19-953 18.3 Closed Session ItemPublic Employee Appointment Pursuant to Gov. Code Section 54957(b)(1): Appointment of Public Health Officer    Action details Video Video
19-963 18.4 Closed Session ItemConference with Labor Negotiator: (a) Chief Negotiator: M. Long; County Negotiator: C. Huchingson; and (b) Employee Organization: LCSMA    Action details Video Video