Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 2/25/2020 9:00 AM Minutes status: Final  
Meeting location: Board Chambers
Mid Year Budget
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-61 15.1 Action ItemApprove Long Distance Travel from March 16, 2020 to March 20, 2020 for Accountant-Auditor, Technology Anthony (Tony) Valdez to attend the CentralSquare 2020 Customer Event in Las Vegas, Nevada.   Action details Video Video
19-1203 15.2 ResolutionAdopt Resolution authorizing Lake County Behavioral Health Services to approve Funding Allocations for the Whole Person Care Pilot Program (WPC Program).    Action details Video Video
20-108 15.3 ReportApprove Addendum to the Commercial Lease Agreement between the County of Lake and Tri-Star Properties, L.P. for the lease of property located at 845 and 849 Bevins Street, Lakeport, CA 95453 in the amount of $1,964.07 per month and authorize the Chair to sign   Action details Not available
20-137 15.4 Action ItemApprove Minutes of the Board of Supervisors meetings held November 26, 2019, December 10, 2019, December 17, 2019, January 14, 2020, and February 11, 2020.   Action details Video Video
20-121 15.5 ResolutionAdopt Resolution Setting Rate of Pay for Election Officers for the March 3, 2020 Presidential Primary Election    Action details Video Video
20-126 15.6 LetterApprove Letter of Support to Sonoma County Board of Supervisors and authorize Board Chair to sign   Action details Video Video
20-69 15.7 Action ItemAdopt Proclamation Recognizing the Retirement of Denise Rosann Doukas, Health Programs Support Specialist II and Honoring her Many Years of Outstanding Service to the County of Lake    Action details Video Video
20-114 15.8 ResolutionAdopt Resolution Approving Agreement between the County of Lake and County of Santa Cruz for Medi-Cal Administrative Activities (MAA) and Targeted Case Management (TCM), and Authorize the Director of Health Services to Sign Agreement.    Action details Video Video
20-117 15.9 ResolutionAdopt Resolution Approving the Health Services Department’s Application to the California Department of Public Health, Childhood Lead Poisoning Prevention Branch (CLPPP) Grant Program for Fiscal Years 2020/2021 Through 2022/2023 and Authorizing the Director of Health Services to Sign Said Application and Grant in the amount of $74,112.   Action details Video Video
20-103 15.10 Action ItemApprove Amendment One to Equipment Repair and Service Contract between the County of Lake and Peterson Tractor Company in the increased amount of $75,000 and authorize the Chair to sign.   Action details Video Video
20-26 15.11 Action ItemApprove Telecommunications Site Agreement between ComSites West and the Lake County Sheriff's Office for space in their repeater vault on St. Helena   Action details Video Video
20-111 15.12 Action ItemApprove the Everbridge Mass Notification User Agreement in the amount of $18,207.95 from March 20, 2020 to March 19, 2021 and authorize the Chair to sign   Action details Video Video
20-112 15.13 Action ItemApprove revised Amendment One between the County of Lake and Bennet Omalu Pathology for a Five-Year Cost Plan and Fee Schedule for Pathology Services and authorize the Chairman to sign.   Action details Video Video
20-118 15.14 Action ItemApprove Long Distance Travel on April 20-23, 2020 for Sherri DeLaTorre, ICPC Coordinator and Mary Pagan, Program Manager to Attend the Interstate Compact on Placement of Children (ICPC) in Denver, Colorado. The Title IV-E Chabot Training Contract will Provide Funding for the Costs of Travel and Training.approved as amended  Action details Video Video
20-116 16.3 Resolution9:15 A.M. - Consideration of Resolution Authorizing the Public Works Director to Sign the Notice of Completion for Three SB1 Rehabilitation Improvement Projects, Bid No. 19-10Adopted  Action details Video Video
20-125 17.2 ResolutionConsideration of (a) Resolution Amending Resolution No. 2019-126 to Amend the FY 2019-20 Adopted Budget by Adjusting Reserves, Fund Balance Carry Over, Revenues, and Appropriations; and (b) Resolution Amending Resolution 2019-127 to Amend the Position Allocations for FY 2019-20 to Conform to the Mid-year Budget Adjustments. Adopted  Action details Video Video
20-129 17.5 Action ItemConsideration of Proposed Findings of Fact and Decision in the Appeal of Judson Hodges (AB 19-06)approved  Action details Video Video
20-127 17.6 ResolutionConsideration of Resolution Authorizing the Chairman of the Board to Approve and Direct the Tax Collector to Sell, at Public Auction via Internet, Tax Defaulted Property which is subject to Power to Sell in Accordance with Chapter 7 of Part 6 Division 1, of the California Revenue and Taxation Code and Approving Sales Below Minimum Price in Specified Cases.Adopted, as amended  Action details Video Video
20-43 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
20-136 18.2 Closed Session ItemConference with Legal Counsel: Decision Whether to Initiate Litigation pursuant to Gov. Code section 5456.9(d)(4) – One Potential Cases   Action details Video Video
20-138 18.3 Closed Session ItemConference with Legal Counsel: Existing Litigation pursuant to Gov. Code section 54956.9(d)(1): EEOC Complaint of Cari McCormick   Action details Video Video
20-139 18.4 Closed Session ItemConference with Legal Counsel: Existing Litigation pursuant to Gov. Code section 54956.9(d)(1): Heart Consciousness Church v. County of Lake   Action details Video Video
20-140 18.5 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   Action details Video Video
20-141 18.6 Closed Session ItemConference with Legal Counsel: Significant Exposure to Litigation Pursuant to Government Code section 54956.9(d)(2)(e)(3): One potential claim   Action details Video Video