Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/2/2020 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 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
20-467 15.1 Agreement(Sitting as Air Quality Management District, Board of Directors) Authorize the APCO to sign and submit the Grant agreement between the District and CARB for AB197 Emissions Inventory District Grant, and sign all other program documents.   Action details Video Video
20-455 15.2 ResolutionAdopt Resolution Approving the Amended Agreement No.19-0237 with the State of California, Department of Food and Agriculture for Exotic Pest Detection in the Amount of $38,223 for FY 2019-20    Action details Video Video
20-460 15.3 AgreementApprove Amendment No. 1 to the Agreement between the County of Lake and Redwood Community Services, Inc. for the Lake County WRAP Program, Foster Care Program, and Intensive Services Foster Care (ISFC) Program for Specialty Mental Health Services for Fiscal Year 2019-20 from April 1, 2020 through June 30, 2020 for an increase in fees and payment terms due to COVID-19.    Action details Video Video
20-502 15.4 Report(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 the Agreement between the County of Lake and Hilltop Recovery Services for Substance Use Disorder Intensive Outpatient Program and Outpatient Drug Free Services for FY 2020-21, for a contract maximum of $175,000 and authorize the Board Chair to sign the Agreement.   Action details Video Video
20-456 15.5 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 and/or services; and (b) Approve Agreement between County of Lake and High Country Security for Commercial Fire Alarm Installation and Monitoring at 14092 Lakeshore Drive, Clearlake for Fiscal Years 2019-20 and 2020-21 for a contract maximum of $28,366.70 and authorize the Board Chair to sign the Agreement. not acted on  Action details Video Video
20-496 15.6 MinutesApprove Minutes of the Board of Supervisors Meetings March 10, 2020, March 24, 2020, and May 12, 2020   Action details Video Video
20-485 15.7 ResolutionAdopt Resolution Approving County of Lake Health Services to Apply for Grant Funding in the Amount of $176,856 through the County Medical Services Program Governing Board (CMSP) for Fiscal Year 19/20    Action details Video Video
20-454 15.8 Action Item(a) Approve the purchase of a mobile radio communications vault for the Goat Mountain repeater site (b) approve budget transfer and (c) authorize the Sheriff or his designee to sign the Purchase Order in an amount of $119,064   Action details Video Video
20-461 15.9 Action ItemApprove Contract for Commissary Services between the County of Lake and Keefe Commissary Network, LLC with costs neutral to the county.   Action details Video Video
20-493 15.10 AgreementApprove Second Amendment to Lease Agreement Between County of Lake and Gary Sada and Sheila Sada for $86,332.68, From July 1, 2020 to June 30, 2021, for the Property Located at 926 S. Forbes St. in Lakeport and Authorize the Chair to Sign.   Action details Video Video
20-497 15.11 AgreementApprove Second Amendment to Lease Agreement Between County of Lake and Gary Weiser and Shelly Weiser for $15,000 per fiscal year, from July 1, 2020 to June 30, 2025, for the Property Located at 4477 Moss Avenue, Unit C, in Clearlake and Authorize the Chair to Sign   Action details Video Video
20-457 15.12 Action ItemApprove Amendment One to the Agreement between the County of Lake and SCS Engineers for CEQA Environmental Review and Regulatory Agency Permitting Services for the Eastlake Landfill Expansion Project in the increased amount of $121,800 and authorize the Chair to sign   Action details Video Video
20-466 15.13 ResolutionAdopt Resolution Establishing County-Maintained Mileage for 2019    Action details Video Video
20-494 15.14 Action ItemApprove Award of Bid for the Clayton Creek Road at Clayton Creek Bridge Replacement Project, Bid No. 20-10; Federal Aid Project No. BRLO-5914(077) and Authorize the Chair to Sign   Action details Video Video
20-524 15.15 AgreementApprove Addendum to Agreement by and between the County of Lake and Megabyte Systems Inc. to purchase the Transient Occupancy Tax (TOT) module for the amount of $25,000 and authorize the Chair to sign.approvedPass Action details Video Video
20-476 25.16 Action ItemApprove to Waive 900-hour limit for Extra Help Quagga Mussel Coordinator Edward (Marty) Jones.   Action details Video Video
20-477 25.17 Action ItemApprove to Waive 900-hour limit for Extra help Field Technician II Daniella CazaresapprovedPass Action details Video Video
20-514 16.1 Report9:01 A.M. - PUBLIC INPUT   Action details Video Video
20-527 17.2 Action ItemConsideration of Timeline for resumption of in-person Board of Supervisors Meetings.not acted on  Action details Video Video
20-521 17.3 Action ItemConsideration of rescission of Urgency Ordinance No. 3091 establishing temporary safety protocols for County facilities to the public during the ongoing COVID-19 state of emergencyapprovedPass Action details Video Video
20-523 17.4 ResolutionConsideration of Resolution Further Amending Resolution 2019-79 to Clarify the Procedures Used in the Collection of Taxes Due Pursuant to the Lake County Cannabis Cultivation Tax OrdinanceAdoptedPass Action details Video Video