19-1151
| 1 | 4.1 | | Action Item | EXTRA ITEM - Consideration of report on PG&E Public Safety Power Shutoff (PSPS) event | approved | Pass |
Action details
|
Not available
|
19-1089
| 1 | 5.1 | | Action Item | Adopt Resolution Pertaining to Tax Revenue Exchange for Annexation to Callayomi County Water District
| Adopted | Pass |
Action details
|
Video
|
19-1084
| 1 | 5.2 | | Action Item | Consideration of Side Letter to LCSMA January 1, 2019 – December 31, 2019 MOU | | |
Action details
|
Video
|
19-1079
| 1 | 5.3 | | Minutes | Approve Minutes of the Board of Supervisors meeting held June 5, 2019, September 17, 2019, and September 24, 2019 | | |
Action details
|
Video
|
19-1083
| 1 | 5.4 | | Action Item | Approve Request for Lateral Step Hiring of Registered Nurse, Step 5 for Judith Krings.
| | |
Action details
|
Video
|
19-393
| 2 | 5.5 | | Action Item | (a) Waive the formal bidding process, pursuant to the 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 Neuropsychological Associates of California - A Psychological Services Corporation for Psychological Services for Fiscal Year 2019-20 for a contract maximum of $30,000 and authorize the Board Chair to sign the Agreement. | | |
Action details
|
Video
|
19-1077
| 1 | 5.6 | | Action Item | Approve Health Services Request to Appoint Dr. Gary Pace to Serve on the Partnership HealthPlan Board of Commissioners and Represent Lake County for a Period of Four Years | | |
Action details
|
Video
|
19-1065
| 1 | 5.7 | | Action Item | Approve Resolution of the Board of Trustees of the Yuba Community College District Ordering an Election to Authorize the Issuance of General Obligation Bonds, Establishing Specifications of the Election Order, and Requesting Consolidation with Other Elections Occurring March 3, 2020, Pursuant to the District's Resolution No. 19-37 | | |
Action details
|
Video
|
19-1067
| 1 | 5.8 | | Action Item | Adopt Resolution Authorizing the Public Services Director to Sign the Notice of Completion for Work Performed under Agreement dated January 15, 2019 for the Lower Lake Parks Maintenance Facility, Bid No 18-17. | | |
Action details
|
Video
|
19-1064
| 1 | 5.9 | | Action Item | Adopt Resolution to apply for a grant with county matching funds in the amount of $30,000 for an Outdoor Fitness Court at Kelseyville Community Park and Hammond Park as part of the 2020 National Fitness Campaign. | | |
Action details
|
Video
|
19-1081
| 1 | 5.10 | | Agreement | Approve Amendment No. 2 to Facility Space License Agreement with T-Mobile West LLC. | | |
Action details
|
Video
|
19-1048
| 1 | 5.11 | | Resolution | Adopt Resolution Authorizing the Public Works Director to Execute Permits to Conduct Aeronautical Activities at Lampson Field Airport | | |
Action details
|
Video
|
19-1078
| 1 | 5.12 | | Resolution | Adopt Resolution Authorizing the Public Works Director to Sign the Notice of Completion for the Clark Drive Pavement Repair Project. Federal Project No. BRLS-5914(025); Bid No. 18-24 | | |
Action details
|
Video
|
19-1046
| 1 | 5.13 | | Resolution | Adopt Resolution Delegating the County Public Works Director Authority to Enter into a Cooperative Work Agreement with Caltrans to Extend the Deadline for Lapsing Funds on the Middle Creek Bridge Rehabilitation Project Along Rancheria Road in Upper Lake, CA | | |
Action details
|
Video
|
19-1044
| 1 | 5.14 | | Action Item | Approve Aeronautical Activities Permit at Lampson Field Airport between the County of Lake and Steve's Aircraft for Fiscal Year 2019 / 2020, and authorize the Chair to sign | | |
Action details
|
Video
|
19-1093
| 1 | 6.2 | | Resolution | 9:20 A.M. - PUBLIC HEARING - (Continued from the November 5, 2019 Meeting) Consideration of a Resolution amending the Master Fee Schedule for Departmental Services Rendered by the County | | |
Action details
|
Video
|
19-1062
| 1 | 6.3 | | Action Item | 9:30 A.M. - a) Presentation of Mental Health Services Act Annual Updates for Fiscal Year 2017-2018 through Fiscal Year 2019-2020 and; b) Consideration of Resolution Approving the FY 2018-19 & FY 2019-20 Annual Updates to the Mental Health Services Act Three-Year Program and Expenditure Plan for Fiscal Year 2017-2018 through Fiscal Year 2019-2020 | | |
Action details
|
Video
|
19-1080
| 1 | 7.2 | | Agreement | Consideration of Memorandum of Understanding Between the California Counties Foundation, Inc., Mendocino County and Lake County to Host a Series of CSAC Institute Courses in Ukiah, California | approved | Pass |
Action details
|
Video
|
19-1090
| 1 | 7.3 | | Action Item | Discussion and Consideration of next steps for the Registrar of Voters (ROV) Office | | |
Action details
|
Video
|
19-998
| 1 | 7.4 | | Action Item | Consideration of Proposed 2020 Board of Supervisors Regular Meeting Calendar
| approved | Pass |
Action details
|
Video
|
19-1085
| 1 | 7.5 | | Action Item | Discussion and Consideration of the Community Assistance Visit Corrective Action Plan | approved | Pass |
Action details
|
Video
|
19-1091
| 1 | 8.1 | | Action Item | Public Employee Appointment Pursuant to Gov. Code Section 54957(b)(1):
(a) Interviews of Interim Registrar of Voters
(b) Appointment of Interim Registrar of Voters | | |
Action details
|
Video
|
19-1094
| 1 | 8.2 | | Closed Session Item | Conference with Labor Negotiator: (a) Chief Negotiator: M. Long; County Negotiators: C. Huchingson and P. Samac; and (b) Employee Organizations: LCDDAA, LCDSA, LCCOA, LCEA, LCSEA and LCSMA | | |
Action details
|
Video
|
19-1096
| 1 | 8.3 | | Closed Session Item | Public Employee Evaluation
Title: County Counsel | | |
Action details
|
Video
|