Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 4/7/2020 9:00 AM Minutes status: Final  
Meeting location: Board Chambers
Please see agenda for public participation information or send written comments to: PublicComment@lakecountyca.gov and note the agenda item number addressed.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-872 14.1 ReportEXTRA ITEM: (a) Consideration of “extra” agenda item, and, (b) Consideration of Response from Treasurer-Tax Collector Barbara Ringen to constituent’s questions about property tax bills due on 04/10/20 and whether the due date can be extended due to the COVID-19 pandemic   Action details Not available
20-303 15.1 Action ItemApprove Late Travel Claim for County Administrative Officer Carol Huchingson for January 2020, authorizing the Auditor-Controller to pay.    Action details Video Video
20-268 15.2 AgreementAdopt Resolution Approving Agreement No. 19-0737-008-SF with the California Department of Food and Agriculture to Provide Reimbursement for Asian Citrus Pysllid Winter Trapping Program for the amount of $8,762 beginning October 1, 2019 through June 30, 2020    Action details Video Video
20-283 15.3 Report(Sitting as Lake County Air Quality Management District) Authorize the APCO to submit the Ozone Emergency Plan Exemption Request to ARB and EPA.   Action details Video Video
20-311 15.4 AgreementApprove Geothermal Consultant Agreement between the County of Lake and Harold W. Bertholf, Inc. for appraisal services starting April 30, 2020 and authorize the Chair to sign   Action details Video Video
20-294 15.5 ResolutionAdopt Resolution Authorizing Lake County Behavioral Health Services Rate Adjustment for Substance use Disorder Services   Action details Video Video
20-310 15.6 Action ItemApprove Agreement Between County of Lake and Behavioral Health Services as Lead Agency of the Lake County Continuum of Care and Kelseyville Methodist Church as the Fiscal Agent of the Hope Rising Warming Center Project for Fiscal Year 2019-20 and authorize the Chair to sign   Action details Video Video
20-293 15.7 Action ItemApprove Amendment No. 1 to the Agreement between the County of Lake and Hilltop Recovery Services for Substance Use Disorder Intensive Outpatient Program and Outpatient Drug Free Services for Fiscal Year 2019-20, and authorize the Chair to sign   Action details Video Video
20-322 15.8 ResolutionAdopt Resolution of the Lake County Board of Supervisors Authorizing Lake County Behavioral Health Services Department to Advance Funds in Order to Maintain COVID-19 Shelter Operations until Receipt of COVID-19 Emergency Homelessness Funding From the California Homeless Coordinating and Financing Council.   Action details Video Video
20-319 15.9 Action ItemApprove 6th Cycle (2019-2027) Housing Element Update Contract with EMC Planning Group for $51,960 and authorize Chair to sign.    Action details Video Video
20-313 15.10 Action ItemAdopt Proclamation Designating the Month of April 2020 as Child Abuse Prevention Month.   Action details Video Video
20-253 15.11 Action Item(a) Waive the formal bidding process, pursuant to Lake County Code Section 38.2, as it is not in the public interest due to the unique nature of goods or services; and (b) Approve Amendment No. 1 to the Agreement between the County of Lake and Mountain Valley Family and Child Services for Specialty Mental Health Services for Fiscal Year 2019-20 increasing the total amount payable from $25,000 to $48,400 and authorize the Board Chair to sign the Amendment.   Action details Video Video
20-244 15.12 ResolutionAdopt Resolution Approving County of Lake Health Services to Apply for One Time Grant Funding in the Amount of $158,987 Through the California Department of Public Health for Fiscal Year 19/20    Action details Video Video
20-299 15.13 Action ItemApprove Extended Leave of Absence for Deputy Probation Officer III Claudia Acosta from 3/9/2020 - 5/10/2020   Action details Video Video
20-314 16.2 Ceremonial Item9:06 A.M. - Presentation of Proclamation Designating the Month of April 2020 as Child Abuse Prevention Month   Action details Video Video
20-308 16.3 Action Item9:10 A.M. - Consideration of Update on COVID-19   Action details Video Video
20-312 16.4 Action Item9:30 A.M. - Consideration of (a) Update on Benefit Zone Requirements, (b) Shortening abatement requirements for necessary fuel reduction, (c) Public notifications of the need for property owners to ramp up reduction of hazardous vegetation, and (d) Reinforcement and confirmation of the definition of Essential Worker to include Vegetation Services, Tree Maintenance, Landscapers, Gardeners and Property Managers   Action details Video Video
20-304 16.5 Action Item10:30 A.M. - PUBLIC HEARING - CONTINUED FROM March 24, 2020 - Industrial Hemp Zoning Ordinance Text Amendment (AM 20-01) Categorical Exemption (CE 20-07)    Action details Video Video
20-307 17.2 Letter(Continued from March 31, 2020) Consideration of Letter to Governor Newsom asking to suspend Legislation that would affect Private Enterprise Jobs   Action details Video Video
20-318 17.3 Action ItemConsideration of Ratification of County Administrative Officer's action to send letters to tenants of the Harbor Village Artist Cottages to offer relief of rent during the COVID-19 Health EmergencyapprovedPass Action details Video Video
20-323 17.4 LetterConsideration of Letter responding to the City of Clearlake regarding concerns with property tax sales by the Lake County Treasurer-Tax CollectorapprovedPass Action details Video Video
20-309 17.5 Action ItemConsideration of Acceptance of a Donation of a Refrigerated Trailer for Disaster Response by Hub Group, Incorporated, of Oak Park, ILapprovedPass Action details Video Video
20-198 17.6 Action ItemConsideration of Change Order No. 3 with Coleman Environmental Engineering, Inc. for FEMA FMAG Culvert Replacement No. 1 & No. 2, Federal Project No.'s FMAG DR 5093-1-1R & FMAG DR 5112-1-1R, Bid No. 19-01, For an increase of $2,540.94 and a Revised Contract amount of $647,841.27approvedPass Action details Video Video
20-324 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