Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/5/2019 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
19-1022 15.1 Action ItemAdopt Proclamation Recognizing the South Lake County Fire Protection District for 50 Years of Ambulance Service    Action details Video Video
19-1024 15.2 Action ItemApprove Agreement between the County of Lake and Management Connections for Temporary Clerical/Analyst and Appraiser Aide Personnel in the Assessor-Recorder's Office in an amount not to exceed $180,000 and authorize the Chair to sign.   Action details Video Video
19-1018 15.3 AgreementApprove the Agreement between the County of Lake and Paragons, LLC for the Coordination of Activities Involved with the No Place Like Home (NPLH) and SB2 Grants for Fiscal Year 2019-20 in the amount of $50,000 and authorize the Chair to sign.   Action details Video Video
19-402 25.4 Report(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 Redwood Community Services, Inc. for the Lake County Wrap Program, Foster Care Program and Intensive Services Foster Care (ISFC) Program for Fiscal Year 2019-20 for a contract maximum of $850,000 and authorize the Board Chair to sign the Agreement.    Action details Video Video
19-1043 15.5 Action ItemAuthorize CSAC-EIA to Assign Carl Warren & Company as Lake County’s Third Party Claims Administrator   Action details Video Video
19-1045 15.6 Action ItemApprove budget transfer and new capital asset in the amount of $32,186 for the purchase of a 2019 Ram Promaster van and authorize the Board Chair to sign.   Action details Video Video
19-1036 15.7 Resolution(Sitting as the Lake County Sanitation District, Board of Directors) Adopt Resolution accepting the Relocation of Sewer Facilities in Middletown Project, Bid 18-23, as complete and authorize the Special District Administrator to sign the Notice of Completion   Action details Video Video
19-988 15.8 AgreementApprove the Continuation of a Local Emergency due to the Atmospheric River Event 2019.   Action details Video Video
19-989 15.9 AgreementApprove the Continuation of a Local Emergency due to the Mendocino Complex Fire Incident (River and Ranch Fires).    Action details Video Video
19-990 15.10 AgreementApprove the Continuation of a Local Emergency due to the Pawnee Fire Incident.   Action details Video Video
19-991 15.11 AgreementApprove the Continuation of a Local Emergency due to the Clayton Fire.   Action details Video Video
19-992 15.12 AgreementApprove the Continuation of a Local Emergency due to the Atmospheric River Storm 2017.   Action details Video Video
19-994 15.13 AgreementApprove the Continuation of a Local Emergency due to the Sulphur Fire Incident.   Action details Video Video
19-1037 15.14 Action Itema) Adopt Resolution Amending Resolution No. 2019-127 Establishing Temporary Position Allocations For Fiscal Year 2019-2020, Budget Unit No. 1671, Buildings And Grounds; and b) Authorize the Public Services Director to appoint Dave Hendricks as Interim Facilities Maintenance Superintendent at Step 1, retroactive to October 03, 2019   Action details Video Video
19-997 15.15 Action ItemAccept the Irrevocable Offer of Dedication for Roadway and Public Utility Purposes - Unnamed Access Road off Highway 29, 1 mile Westerly of Kits Corner - Rich-Ted Trucking (Siri) / Neasham Lot Line Adjustment.   Action details Video Video
19-1019 15.16 AgreementApprove the Commercial Lease between the County of Lake and Skypark Properties, LLC, for Property at 900 Airport Blvd, Lakeport CA., to be used as a Pilots Lounge for a three year term at $1,000.00 per month; and authorize the Chair to sign the Lease.   Action details Video Video
19-1047 15.17 Action ItemApprove Long Distance Travel for Lake County Water Resources Invasive Species Coordinator Angela De Palma-Dow to attend and present at the 39th Annual International Symposium of the North America Lake Management Society in Burlington, VT from November 11-15, 2019. approvedPass Action details Video Video
19-1023 16.2 Ceremonial Item9:10 A.M. - Presentation of Proclamation Recognizing the South Lake County Fire Protection District for 50 Years of Ambulance Service   Action details Video Video
19-993 16.3 Resolution9:15 A.M. - Consideration of Continuation of a Local Health Emergency and Order Prohibiting the Endangerment of the Community through the Unsafe Removal, Transportation, and Disposal of Fire Debris for the Mendocino Complex Fire.approvedPass Action details Video Video
19-1033 16.4 Resolution9:20 A.M. - PUBLIC HEARING - (THIS ITEM WILL BE CONTINUED TO THE NOVEMBER 19, 2019 MEETING) Consideration of a Resolution amending the Master Fee Schedule for Departmental Services Rendered by the CountycontinuedPass Action details Video Video
19-1042 17.2 Letter(Continued from the October 22, 2019 Meeting) Discussion and Consideration of Letter of Intent to sell 7175 South Center Drive, Clearlake to Lake Transit Authority   Action details Video Video
19-1063 17.3 Action ItemADDENDUM - Discussion of possible changes to policy as it relates to our employees and their work situation during times of disaster, PSPS and other related events   Action details Video Video
19-1060 17.4 Action ItemConsideration of appointment of two Supervisors to serve on a committee with two City Council members from Clearlake and from Lakeport to develop, propose and demand solutions to PG&E-imposed Public Safety Power ShutoffsapprovedPass Action details Video Video
19-1040 17.5 AppointmentConsideration of (a) Board appointment of delegate and alternate to the Rural County Representatives (RCRC) Board of Directors for 2020; (b) Board appointment of delegate and alternate to Golden State Finance Authority (GSFA) Board of Directors for 2020; and (c) Board appointment of delegate and alternate to the Rural Counties Representatives of California Environmental Services Joint Powers Authority (ESJPA) Board of Directors for 2020. approvedPass Action details Video Video
19-1039 17.6 ReportDiscussion and Consideration of Area Plan UpdatesapprovedPass Action details Video Video
19-1058 17.7 ResolutionConsideration of Resolution Amending Resolution No. 2019-70, Adopting a Policy for the Collection of Taxes Due Pursuant to the Lake County Cannabis Cultivation Tax OrdinanceAdoptedPass Action details Video Video
19-1059 17.8 OrdinanceConsideration of an Ordinance amending specified sections of Chapter 13 of the Lake County Code relating to Administrative Fines for Violations of County Code relating to the failure to obtain Cannabis Cultivation Permits.   Action details Video Video
19-1041 17.9 Action ItemConsideration of Change Order No. One for Three SB1 Rehabilitation Improvement Projects, Bid No. 19-10, for a decrease of $5,334.02 and a Revised Contract amount of $560,718.23approvedPass Action details Video Video
19-1035 17.10 Action ItemConsideration of (a) Purchase of four (4) fully equipped 2020 Ford Transit 150 PTV Jail Transport Vans from Redwood Ford from the Sheriff/Pursuit Vehicle Replacement Budget Unit 2217, Object Code 62.72 and (b) Authorize the Sheriff/Coroner or his Designee to issue a Purchase Order to Redwood Ford in the amount of $258,176.approvedPass Action details Video Video
19-1056 18.1 Closed Session ItemConference with Legal Counsel: Significant Exposure to Litigation pursuant to Gov. Code sec. 54956.9 (d)(2), (e) (3): Claim of Robinson   Action details Video Video
19-1057 18.2 Closed Session ItemConference with Legal Counsel: Significant Exposure to Litigation pursuant to Gov. Code sec. 54956.9 (d)(2), (e) (5): One Potential Case   Action details Video Video