Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/7/2020 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
19-1202 15.1 Action ItemApprove Additional Leave of Absence request for Probation Department, Deputy Probation Officer III Claudia Acosta from January 11, 2020 to March 9, 2020 and authorize the Chair to sign.   Action details Video Video
19-1201 15.2 Action ItemApprove Additional Leave of Absence request for Department of Social Services, Eligibility Specialist III Gary Pepper from December 18, 2019 to January 5, 2020 and authorize the Chair to sign.   Action details Video Video
19-1204 15.3 AgreementApprove First Amendment to Second Amended Second Agreement with Golden State Finance Authority for Residence Emergency Disaster Assistance and authorize the Board Chair to sign.   Action details Video Video
19-1159 15.4 Action ItemApprove Code Enforcement Officer Safety Personnel Protective Equipment Policies and Procedures for Body Armor and Pepper Spray.approved  Action details Video Video
19-1190 15.5 Action ItemApprove Acceptance of $10,000 Donation for the Middletown Branch of the Lake County Library.   Action details Video Video
19-1172 15.6 AgreementApprove Agreement Between County of Lake, Probation Department and the State of California, Franchise Tax Board from the Date of Approval Through November 30, 2022. The State Will Receive a Maximum of 15% of Collected Fines and Fees Referred to Them By Lake County Probation; and Authorize the Chief Probation Officer to Sign.   Action details Video Video
19-1174 15.7 Action ItemApprove Amendment One between the County of Lake and Lake County Community Radio, Inc. for the Facility Space License Agreement located at 9289 Konocti Road, Kelseyville, CA (Buckingham Peak) in the reduced amount of $500 per month and authorize the Chair to sign.   Action details Video Video
19-1176 15.8 Action ItemApprove Amendment One between the County of Lake and Bennet Omalu Pathology for a Five-Year Cost Plan and Fee Schedule for Pathology Services at an estimated cost increase of $68,400 and authorize the Chairman to sign.   Action details Video Video
19-1175 15.9 Action ItemApprove Memorandum of Agreement (MOA) Between the Lake County Sheriff’s Office and Sonoma County Sheriff’s Office for mutual aid provided during the Kincaid Fire and authorize the Sheriff/Coroner to sign.approved  Action details Video Video
19-1188 15.10 AgreementApprove Contract Between the County of Lake and Brain Learning Psychological Corporation for Learning Disability Testing and Evaluation Services in the Amount of $67,500 from January 1, 2020 to June 30, 2021 and Authorize the Chair to Sign.approved  Action details Video Video
19-1180 16.1 Appointment9:01 A.M. - Election of Chair of the Board of Supervisors and Vice-Chair of the Board of Supervisors for 2020 (outgoing Chair conducts election)approved  Roll call Video Video
19-1104 16.2 Appointment9:02 A.M. - (Sitting as the Lake County Board of Equalization) - Election of Chair and Vice-Chair of the Lake County Local Board of Equalization for 2020approved  Action details Video Video
19-1105 16.3 Appointment9:03 A.M. - (Sitting as the Lake County In-Home Supportive Services) - Election of Chair and Vice-Chair of the Lake County In-Home Supportive Services Public Authority Board of Directors for 2020approved  Action details Video Video
19-1199 16.4 Action Item9:05 A.M. - Public Input   Action details Video Video
19-1169 16.5 Report9:10 A.M. - Presentation by First 5 - State of Our Children Project   Action details Video Video
19-1103 17.2 AppointmentConsideration of Chairman's recommended 2020 Committee Assignments for Members of the Board of Supervisorsapproved as amendedPass Action details Video Video
19-1189 17.3 Action ItemConsideration of motion to approve the County’s good faith participation in the Lake Local Agency Formation Commission’s (LAFCo) proposed process outlined in its letter dated December 4, 2019, with respect to the City of Lakeport’s application for the South Main Annexation ProjectapprovedPass Action details Video Video
19-1200 17.4 Action ItemConsideration of Addition of Special Meeting to the Board’s Annual Meeting Calendar for 2020approvedPass Action details Video Video
19-996 17.5 AppointmentConsideration of the following appointments: Cobb Municipal Advisory Council Lakeport Fire Protection District Board of Directors Lower Lake Waterworks District One Board of Directors Mental Helath Board Upper Lake Cemetery District Western Region Town Hall (WRTH) approved  Action details Video Video
19-1187 17.6 Action Itema) Consideration of Amendment One to Tower Space License Agreement between the County of Lake and Lake County Sanitation District; and b) (Sitting as the Lake County Sanitation District, Board of Directors) Consideration of Amendment One to Tower Space License Agreement between the County of Lake and Lake County Sanitation District.approved  Action details Video Video