Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/19/2019 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
19-1151 14.1 Action ItemEXTRA ITEM - Consideration of report on PG&E Public Safety Power Shutoff (PSPS) eventapprovedPass Action details Not available
19-1089 15.1 Action ItemAdopt Resolution Pertaining to Tax Revenue Exchange for Annexation to Callayomi County Water District AdoptedPass Action details Video Video
19-1084 15.2 Action ItemConsideration of Side Letter to LCSMA January 1, 2019 – December 31, 2019 MOU   Action details Video Video
19-1079 15.3 MinutesApprove Minutes of the Board of Supervisors meeting held June 5, 2019, September 17, 2019, and September 24, 2019   Action details Video Video
19-1083 15.4 Action ItemApprove Request for Lateral Step Hiring of Registered Nurse, Step 5 for Judith Krings.    Action details Video Video
19-393 25.5 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 Video
19-1077 15.6 Action ItemApprove 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 Video
19-1065 15.7 Action ItemApprove 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 Video
19-1067 15.8 Action ItemAdopt 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 Video
19-1064 15.9 Action ItemAdopt 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 Video
19-1081 15.10 AgreementApprove Amendment No. 2 to Facility Space License Agreement with T-Mobile West LLC.    Action details Video Video
19-1048 15.11 ResolutionAdopt Resolution Authorizing the Public Works Director to Execute Permits to Conduct Aeronautical Activities at Lampson Field Airport   Action details Video Video
19-1078 15.12 ResolutionAdopt 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 Video
19-1046 15.13 ResolutionAdopt 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 Video
19-1044 15.14 Action ItemApprove 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 Video
19-1093 16.2 Resolution9:20 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 Video
19-1062 16.3 Action Item9:30 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 Video
19-1080 17.2 AgreementConsideration 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, CaliforniaapprovedPass Action details Video Video
19-1090 17.3 Action ItemDiscussion and Consideration of next steps for the Registrar of Voters (ROV) Office   Action details Video Video
19-998 17.4 Action ItemConsideration of Proposed 2020 Board of Supervisors Regular Meeting Calendar approvedPass Action details Video Video
19-1085 17.5 Action ItemDiscussion and Consideration of the Community Assistance Visit Corrective Action PlanapprovedPass Action details Video Video
19-1091 18.1 Action ItemPublic 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 Video
19-1094 18.2 Closed Session ItemConference 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 Video
19-1096 18.3 Closed Session ItemPublic Employee Evaluation Title: County Counsel    Action details Video Video