Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/14/2020 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
20-19 15.1 Action ItemApprove the Updated Bylaws of the Western Region Town Hall (WRTH)    Action details Video Video
19-1192 15.2 AgreementApprove 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 Video
20-20 15.3 Action ItemApprove Change in Board Member Assignment to the Treasurer-Tax Collector Ad Hoc Committee   Action details Video Video
20-17 15.4 Action ItemApprove 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 Video
20-18 15.5 Action ItemApprove Minutes of the Board of Supervisors meetings held October 8, 2019, October 22, 2019, and November 5, 2019.   Action details Video Video
20-10 15.6 Action ItemApprove Appropriate Workplace Attire for the Community Development Department   Action details Video Video
19-1068 25.7 ResolutionAdopt 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 Video
20-06 15.8 ResolutionAdopt 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 Video
20-08 15.9 ResolutionAdopt 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 Video
20-04 15.10 ResolutionAdopt 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 Video
19-1193 15.11 Action ItemApprove the Continuation of a Local Emergency due to the Atmospheric River Event 2019.   Action details Video Video
19-1194 15.12 Action ItemApprove the Continuation of a Local Emergency due to the Mendocino Complex Fire Incident (River and Ranch Fires).    Action details Video Video
19-1195 15.13 Action ItemApprove the Continuation of a Local Emergency due to the Pawnee Fire Incident.   Action details Video Video
19-1196 15.14 Action ItemApprove 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 Video
19-1198 15.15 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 Video
20-22 15.16 Action ItemApprove 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 Video
19-1197 16.2 Action Item9:06 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.approvedPass Action details Video Video
19-1185 16.3 Action Item9:30 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 Video
19-1184 16.4 Action Item10:00 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 deniedPass Action details Video Video
20-30 16.5 Action Item10:15 A.M. - Discussion and Consideration of a Response to Letter from City of Clearlake Re: Treasurer/ Tax Collector   Action details Video Video
20-29 17.2 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 Video
20-24 18.1 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
20-31 18.2 Closed Session ItemConference 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 Video
20-32 18.3 Closed Session ItemConference with Legal Counsel: Existing litigation pursuant to Gov. Code sec. 54956.9(d)(1): John vs. County of Lake, et al.    Action details Video Video