Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 3/17/2020 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
20-237 14.1 Action ItemEXTRA ITEM - (a) Consideration of “extra” agenda item; and (b) Consideration of Ratification of Proclamation of a Local Emergency due to COVID-19   Action details Video Video
20-241 14.2 Action ItemEXTRA ITEM - (a) Consideration of “extra” agenda item; and (b) Consideration of impacts of the four week closure of local schools on the County workforce with possible direction to staff.   Action details Video Video
20-242 14.3 ResolutionEXTRA ITEM - (a) Consideration of “Extra” Agenda Item; and (b) Consideration of Proposed Closure of Lake County Library Branches due to COVID-19    Action details Video Video
20-271 14.4 ResolutionEXTRA ITEM - (a) Consideration of “Extra” Agenda Item; and (b) Consideration of a Resolution Imposing Substantive Limitations on Residential and Commercial Evictions   Action details Not available
20-214 15.1 Action ItemAdopt Proclamation Commending Operation Tango Mike for 17 Years of Support for Military Personnel and Their Families   Action details Video Video
20-220 15.2 Action ItemAdopt Proclamation Designating the Month of March 2020 as March for Meals Month   Action details Video Video
20-219 15.3 Action ItemAdopt Resolution Authorizing the Planning Division of the Community Development Department to File a Grant Application to the California Strategic Growth Council for a Proposition 84 Wildfire and Resiliency and Recovery Planning Grant to Update the Upper Lake/Nice Area and Riviera's Area Plans   Action details Video Video
20-222 15.4 Action ItemApprove Wildfire Resiliency and Recovery Planning Grant Letter of Commitment for updates to the Upper Lake-Nice and Rivieras Area Plans and authorize Chair to sign.    Action details Video Video
20-178 15.5 AgreementApprove California Mutual Aid Region II Intra-Region Cooperative Agreement for Emergency Medical and Health Disaster Assistance and authorize Board Chair to Sign   Action details Video Video
20-228 15.6 Action ItemApprove PC Purchase for District Attorney   Action details Video Video
20-182 15.7 AgreementApprove Supplemental Service Agreement between the County of Lake and Mead & Hunt, Consultants, for Mandatory Filings of Lampson Field Airport Capital Improvement Plan 2020-2025, not to Exceed $5,000.00, and Authorize the Chair to Execute the Agreement.   Action details Video Video
20-176 15.8 Action ItemAdopt Resolution Authorizing the Director of Social Services to Execute the Standard Agreement and All Other Documents Necessary to Participate in the HOME Program Administered by the California Department of Housing and Community Development (HDC).   Action details Video Video
20-218 25.9 Action ItemAdopt Resolution authorizing the Lake County Water Resources Department to file a grant application to the California Strategic Growth Council for a Proposition 84 Wildfire and Resiliency and Recovery Planning Grant to update the Lake County Storm Water Management Plan.approvedPass Action details Video Video
20-195 16.4 Action Item9:20 A.M. – Presentation of Annual Report by Lake County PEG TVnot acted on  Action details Video Video
20-216 16.5 Ordinance9:40 A.M. - Consideration of Ag Department Ordinance for Industrial Hemp RegulationsAdvanced  Action details Video Video
20-207 16.6 Action Item10:00 A.M. - Consideration of CPS HR’s County of Lake Total Compensation Reportnot acted on  Action details Video Video
20-208 17.2 Action ItemContinuation of Consideration of a Temporary Policy for Teleworkcontinued  Action details Video Video
20-231 17.3 Action ItemConsideration of Accommodations to Facilitate Broader Electronic Access to Board of Supervisors Meetings in Light of COVID-19 and Executive Order N-25-20not acted on  Action details Video Video
20-230 17.4 Action ItemConsideration of structure of the Department of Public Works (DPW) and the Community Development Department (CDD)not acted on  Action details Video Video
20-217 17.5 AppointmentConsideration of the following appointment: Audit CommitteeapprovedPass Action details Video Video
20-224 17.6 Action ItemConsideration of Proposed Findings of Fact and Decision in the Appeal of Antonio and Doris Guerra-Freire (AB 19-02)approved as amended  Action details Video Video
20-215 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
20-221 18.2 Closed Session ItemPublic Employee Evaluations Title: Animal Control Director   Action details Video Video
20-225 18.3 Closed Session ItemConference with (a) Temporary Representatives designated to meet with County Department Heads regarding salary and benefits and (b) Unrepresented management employees    Action details Video Video
20-226 18.4 Closed Session ItemConference with Legal Counsel: Significant exposure to litigation pursuant to Government Code section 54956.9(d)(2), (e)(3) Threat of Litigation – City of Clearlake   Action details Video Video
20-227 18.5 Closed Session ItemConference with Legal Counsel: Existing litigation pursuant to Government Code section 54956.9(d)(1) – Ugorji v. County of Lake, et al.   Action details Video Video
20-232 18.6 Closed Session ItemPublic Employee Evaluations Title: Interim Community Development Director/ Interim Water Resource Director/ Public Works Director   Action details Video Video