Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/28/2020 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
20-71 14.1 Action ItemEXTRA ITEM - Consideration of Amendment Number 1 to Lake County Standard Agreement Number CCC-18-20013, in the amount of $88,000 approved  Action details Video Video
20-56 15.1 Action ItemAdopt Proclamation Recognizing Caltrans District 1 and Konocti Conservation Camp Crews for Outstanding Efforts to Mitigate Wildfire Risk in 2019   Action details Video Video
20-54 15.2 Action ItemApprove Additional Leave of Absence request for Department of Social Services, Eligibility Specialist III Gary Pepper from January 7, 2020 to June 1, 2020 and authorize the Chair to sign.   Action details Video Video
20-55 15.3 Action ItemApprove Amendment Number 4 to the Agreement for Indigent Services between the County of Lake and Lake Indigent Defense, LLP and authorize the Chair to sign.   Action details Video Video
19-1203 15.4 ResolutionAdopt Resolution authorizing Lake County Behavioral Health Services to approve Funding Allocations for the Whole Person Care Pilot Program (WPC Program).    Action details Not available
20-47 15.5 Action ItemApprove Minutes of the Board of Supervisors meeting held November 19, 2019.   Action details Video Video
20-38 25.6 Action ItemAdopt Resolution authorizing the 2020-2021 Grant Project- Lake County Child Advocacy Center Program and Authorize the Chair to sign the Certification and Assurance of Compliance   Action details Video Video
20-33 15.7 Action ItemApprove Plans and Specifications for the Clayton Creek Road at Clayton Creek Bridge Replacement Project; Bid No. 20-02, Federal Project No: BRLO-5914(077)   Action details Video Video
20-34 15.8 Action ItemApprove Plans and Specifications for the Bartlett Springs Road at Cache Creek Bridge Replacement Project; Bid No. 20-01, Federal Project No: BRLO-5914(092)   Action details Video Video
19-1176 15.9 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.approved  Action details Video Video
20-45 15.10 AgreementApprove First Amendment to the Contract Betweeen the County of Lake and Chabot-Las Positas Community College District and Authorize the Chair to Sign.   Action details Video Video
20-35 15.11 ResolutionAdopt Resolution revising the Fiscal Year 2019-2020 Adopted Budget of the County of Lake by cancelling reserves in Fund 262 County Service Area No. 2, Spring Valley Water Roads/Bridges and Dams, in the amount of $33,581.   Action details Video Video
20-36 15.12 AgreementApprove Agreement between the County of Lake on behalf of CSA 2 Spring Valley and WEST Consultants, Inc., for Dam Inundation Mapping and Emergency Action Plan Services for the period from January 7, 2020 to December 31, 2020 for an amount not to exceed $33,581 and authorize the Chair to execute the agreement.   Action details Video Video
20-37 15.13 Agreement(Sitting as the Lake County Sanitation District Board of Directors) Approve Agreement between Lake County Sanitation District (LACOSAN) and WEST Consultants, Inc., for Dam Inundation Mapping and Emergency Action Plan Services for the period from January 7, 2020 to December 31, 2020 for an amount not to exceed $43,186 and Authorize the Chair to execute the agreement.approvedPass Action details Video Video
20-44 17.2 AppointmentConsideration of the following appointments: Lower Lake Cemetery Board East Region Town Hall (EaRTH) Glenbrook Cemetery District Lake County (IHSS) Public Authority Advisory Committee Emergency Medical Care Committee    Action details Video Video
20-40 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
20-62 18.2 Closed Session ItemConference with Legal Counsel: Existing Litigation pursuant to Gov. Code section 54956.9(d)(1) – Flesch v. Lake County District Attorney’s Office, et al.   Action details Video Video
20-63 18.3 Closed Session ItemConference with Legal Counsel: Existing Litigation pursuant to Gov. Code section 54956.9 (d)(1) – County of Lake, et al v. PG&E, et al.   Action details Video Video
20-64 18.4 Closed Session ItemConference with Legal County: Decision Whether to Initiate Litigation pursuant to Gov. Code section 5456.9(d)(4) – Two Potential Cases   Action details Video Video