20-19
| 1 | 5.1 | | Action Item | Approve the Updated Bylaws of the Western Region Town Hall (WRTH) | | |
Action details
|
Video
|
19-1192
| 1 | 5.2 | | Agreement | Approve Amendment No. 3 to the Contract between County of Lake and Granicus, Inc. for PEAK Agenda Management and Government Transparency Services at no additional cost and authorize the Chair to sign. | | |
Action details
|
Video
|
20-20
| 1 | 5.3 | | Action Item | Approve Change in Board Member Assignment to the Treasurer-Tax Collector Ad Hoc Committee | | |
Action details
|
Video
|
20-17
| 1 | 5.4 | | Action Item | Approve Long Distance Travel from March 16, 2020 to March 20, 2020 for Chief Deputy Auditor-Controller Marcy Harrison and Chief Deputy Auditor-Controller Lisa Casian to attend the CentralSquare 2020 Customer Event in Las Vegas, Nevada. | | |
Action details
|
Video
|
20-18
| 1 | 5.5 | | Action Item | Approve Minutes of the Board of Supervisors meetings held October 8, 2019, October 22, 2019, and November 5, 2019. | | |
Action details
|
Video
|
20-10
| 1 | 5.6 | | Action Item | Approve Appropriate Workplace Attire for the Community Development Department | | |
Action details
|
Video
|
19-1068
| 2 | 5.7 | | Resolution | Adopt Resolution Approving Amendment No.1 to Agreement No. 18G30117 between the Secretary of State and the County of Lake for Voting System Replacement Funds. | | |
Action details
|
Video
|
20-06
| 1 | 5.8 | | Resolution | Adopt Resolution Approving the Application and Certification Statement for the State Department of Health Care Services, CMS Branch’s California Children’s Services (CCS) Administration Plan Renewal Grant for FY 2019-2020 and Authorize the Board Chair to Sign Said Certification Statement | | |
Action details
|
Video
|
20-08
| 1 | 5.9 | | Resolution | Adopt Resolution Approving the Application and Certification Statement for the State Department of Health Services, CMS Branch’s Child Health & Disability Program (CHDP), Health Care Program for Children in Foster Care Program (HCPCFC), Monitoring Oversight of Foster Children Treated with Psychotropic Meds (HCPCFC-PMMO) and Caseload Relief (HCPCFC-CR) Grant for FY 2019-2020 and Authorize the Board Chair to Sign Said Certification Statement | | |
Action details
|
Video
|
20-04
| 1 | 5.10 | | Resolution | Adopt Resolution Approving the Lake County Health Services Department to Submit Acceptance Paperwork and a Certification Clause from the California Department of Public Health (CDPH) Tuberculosis Control Branch (TBCB) for Real-Time Allotment Funding for Tuberculosis (TB) Cases in Lake County in the Amount of $9,513 for FY2019-2020 and Authorizing the Board Chair to Sign Said Certification Clause | | |
Action details
|
Video
|
19-1193
| 1 | 5.11 | | Action Item | Approve the Continuation of a Local Emergency due to the Atmospheric River Event 2019. | | |
Action details
|
Video
|
19-1194
| 1 | 5.12 | | Action Item | Approve the Continuation of a Local Emergency due to the Mendocino Complex Fire Incident (River and Ranch Fires).
| | |
Action details
|
Video
|
19-1195
| 1 | 5.13 | | Action Item | Approve the Continuation of a Local Emergency due to the Pawnee Fire Incident. | | |
Action details
|
Video
|
19-1196
| 1 | 5.14 | | Action Item | Approve the Continuation of a Local Emergency Due to the Kincade Fire Incident, the Burris Fire Incident and the October 2019 PG&E PSPS Events | | |
Action details
|
Video
|
19-1198
| 1 | 5.15 | | Action Item | (a) Approve Letter of Agreement between the Lake County Sheriff's Office and the Drug Enforcement Administration (DEA) of the United States Department of Justice (DOJ) in the amount of $210,000 for the period October 1, 2019 to September 30, 2020; and (b) authorize Sheriff to sign the Agreement and (c) authorize the Chairman to sign Workplace Certifications and Grant Assurances | | |
Action details
|
Video
|
20-22
| 1 | 5.16 | | Action Item | Approve the Distribution of Excess Proceeds in the amount of $199,021.71 from Tax Defaulted Land Sale #144A held on June 13, 2005. | | |
Action details
|
Video
|
19-1197
| 1 | 6.2 | | Action Item | 9:06 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. | approved | Pass |
Action details
|
Video
|
19-1185
| 1 | 6.3 | | Action Item | 9:30 A.M. - PUBLIC HEARING Consideration of Appeal, AB 19-02 of Use Permit, UP 18-23 and Initial Study, IS 18-28. APN: 013-060-18 | | |
Action details
|
Video
|
19-1184
| 1 | 6.4 | | Action Item | 10:00 A.M. - PUBLIC HEARING Consideration of Appeal, AB 19-06 of Major Use Permit, UP 18-43 and Initial Study, IS 18-58. APN: 014-004-20 | denied | Pass |
Action details
|
Video
|
20-30
| 1 | 6.5 | | Action Item | 10:15 A.M. - Discussion and Consideration of a Response to Letter from City of Clearlake Re: Treasurer/ Tax Collector | | |
Action details
|
Video
|
20-29
| 1 | 7.2 | | Action Item | (a) Consideration of Resolution Declaring County Property Surplus and Authorizing the Sale of a Portion of the Property to the Lake County Transit Authority (LTA), and (b) Consideration of Letter of Support for LTA’s Bus Depot Project | | |
Action details
|
Video
|
20-24
| 1 | 8.1 | | 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
|
20-31
| 1 | 8.2 | | Closed Session Item | Conference with Legal Counsel: Existing Litigation pursuant to Gov. Code sec. 45956.9 (d)(1) – Existing Litigation: Heart Consciousness Church v. County of Lake, et al.
| | |
Action details
|
Video
|
20-32
| 1 | 8.3 | | Closed Session Item | Conference with Legal Counsel: Existing litigation pursuant to Gov. Code sec. 54956.9(d)(1): John vs. County of Lake, et al.
| | |
Action details
|
Video
|