Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 7/7/2020 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 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
20-620 15.1 Action ItemApprove Change to Board’s Annual Meeting Calendar for 2020   Action details Video Video
20-614 15.2 Action ItemApprove Advance Step Increase of Client Support Assistant I/II, Step 5 for Ms. Hailey Keller   Action details Not available
20-615 15.3 Action ItemApprove Late Travel claim for Staff Services Analyst Daniel McAtee in the Amount of $138.35 and Authorize the Auditor-Controller to Process Payment    Action details Video Video
20-592 15.4 Action Item(a) Waive the formal bidding process, pursuant to Lake County Section Code 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 Manzanita House for Adult Residential Support Services and Specialty Mental Health Services for Fiscal Year 2020-21 for a contract maximum of $153,300 and authorize the Board Chair to sign the Agreement.   Action details Video Video
20-595 15.5 Action ItemApprove Resolution 2020-25 of the City Council for the City of Clearlake calling for and providing for and giving notice of the General Municipal Election to be held in the City of Clearlake, County of Lake, State of California, on the 3rd day of November, 2020 for the purpose of electing three City Council members , each to hold a term of four years, or until their successors are elected and qualified, and requesting approval of the Lake County Board of Supervisors for Election Services to be provided by the County Elections Department   Action details Video Video
20-577 15.6 ResolutionAdopt Resolution Authorizing the 2020-2021 Grant Project-Lake County Victim Witness Assistance Program and Authorize the Chair to Sign the Certification of Compliance   Action details Video Video
20-607 15.7 AgreementApprove Annual Renewal of Veterans Subvention Program Certificate of Compliance and Medi-Cal Cost Avoidance Program Certificate and authorize the Board Chair to Sign   Action details Video Video
20-598 15.8 AgreementApprove Contract Between County of Lake and The Regents of the University of California for Training Services in the Amount of $126,480, from July 1, 2020 to June 30, 2021, and Authorize the Chair to Sign.   Action details Video Video
20-599 15.9 AgreementApprove 3 year Lease Agreement Between County of Lake and Penna Realty Property Management for the Property Located at 16170 Main Street in Lower Lake, Units C, D, and G, in the Amount of $83,355 Per Fiscal Year, From July 1, 2020 to June 30, 2023, and Authorize the Chair to Sign.   Action details Video Video
20-600 15.10 AgreementApprove Contract between County of Lake and Adams Ashby Group for HOME and CDBG Loan Portfolio Management Services in the amount of $45,000, from July 1, 2020 to December 31, 2022, and authorize the Chair to sign.   Action details Video Video
20-624 15.11 Agreement(a) Approve Agreement between the County of Lake and Megabyte Systems Inc., for FY 2020-21 MPTS property tax system maintenance, Online Business Property Filing Licensing/Support and the Transient Occupancy Tax Licensing/Support, in the amount of $197,368.13 and authorize the Chair to sign; and (b) Approve Web Services Addendum to the Agreement between the County of Lake and Megabyte Systems Inc. for FY 2020-21 online tax bills and e-payment processing services, in the amount of $4,601.14, and authorize the Chair to sign.approvedPass Action details Video Video
20-623 16.1 Report9:01 A.M. - PUBLIC INPUT   Action details Video Video
20-631 16.2 Action Item9:02 A.M. - Consideration of Update on COVID-19   Action details Video Video
20-616 16.3 Action Item9:30 A.M. - Consider and Approve Guenoc Valley Mixed Use Planned Development Project (AM 18-04; DA 18-01, GPAP 18-01; RZ 18-01 & RZ 20-01; GPD 18-01; SD 18-01, SD 20-01, UP 18-49 and UP 20-02)continued to a future datePass Action details Video Video
20-612 16.4 Action Item3:00 P.M. - Economic Development Workshop with County Department Heads   Action details Video Video
20-621 27.2 Action ItemConsideration of Advisory Board Appointments Lake County Resource Conservation DistrictapprovedPass Action details Video Video
20-628 17.3 Action ItemConsideration of Cannabis Tax Internal Grant Program   Action details Video Video
20-596 17.4 Action ItemConsideration of John T. Klaus Trust and Direction to Staff for Future Efforts   Action details Video Video