Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 10/27/2020 9:00 AM Minutes status: Final  
Meeting location: Board Chambers
Please see agenda for public participation information and eComment submission on any agenda item.
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
20-979 15.1 ReportAdopt Resolution Concerning Implementation of Electronic Recording   Action details Video Video
20-987 15.2 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 the Agreement between the County of Lake and Sutter Center for Psychiatry for Acute Inpatient Psychiatric Hospital Services and Professional Services associated with Acute Inpatient Psychiatric Hospitalizations for Fiscal Year 2020-21 to cover payment of services rendered during Fiscal Year 2019-20 for a contract maximum of $49,980.00 and authorize the Board Chair to sign the Agreement.   Action details Video Video
20-1021 15.3 Action ItemAdopt Resolution Correcting Typographical Errors in Resolution No 2020-134 Amending the Position Allocation Chart for Fiscal Year 2020-2021to Conform to the Recommended Budget   Action details Video Video
20-968 15.4 AgreementApprove Amendment to the Agreement between the County of Lake and County of Yuba on behalf of Yuba-Sutter-Colusa Tri-County Regional Juvenile Rehabilitation Facility Maxine Singer Youth Guidance Center, Youth Housing Agreement for an amount not to exceed $48,000 per County Fiscal Year.   Action details Video Video
20-1004 15.5 Action ItemApprove the Agreement for Electrical Engineering Services for the Hill Road Correctional Facility Generator Project with JMC Corporation in the amount not to exceed $51,000 and authorize the Chair to sign the Agreement.   Action details Video Video
20-1003 15.6 ResolutionAdopt Resolution Authorizing the Public Works Director to sign the Notice of Completion for the Cycle 7 & Cycle 8 HSIP Signs & Striping Project; Federal Aid Project No.'s HSIPL-5914(104) & HSIPL-5914(113); Bid No. 18-22AdoptedPass Roll call Video Video
20-1018 16.1 Report9:01 A.M. - PUBLIC INPUT   Action details Video Video
20-1026 16.2 Agreement9:30 A.M. (Continued from October 20, 2020) - Consideration of Memorandum of Understanding By and Between the Lake County Employees Association Units #3, #4, & #5 and the County of Lake for October 21, 2020 – October 20, 2021 approvedPass Action details Video Video
20-1027 16.3 Agreement9:30 A.M. (Continued from October 20, 2020) - Consideration of Update on the Status of Ratification of the Memorandum of Understanding (MOU) By and Between the Lake County Safety Employees Association (LCSEA) and the County of Lake for October 21, 2020 – October 20, 2021   Action details Video Video
20-1029 16.4 Agreement9:30 A.M. (Continued from October 20, 2020) - Consideration of Memorandum of Understanding By and Between the Lake County Deputy Sheriff’s Association Units and the County of Lake for October 21, 2020 – October 20, 2021approvedPass Action details Video Video
20-1028 16.5 Agreement9:30 A.M. (Continued from October 20, 2020) - Consideration of Memorandum of Understanding By and Between the Lake County Correctional Officers Association Units and the County of Lake for October 21, 2020 – October 20, 2021 AdoptedPass Action details Video Video
20-959 26.6 Action Item10:00 A.M. PUBLIC HEARING - Hearing on Account and Proposed Assessment for 10100 Bell Ave., Lower Lake, CAapprovedPass Action details Video Video
20-1038 16.7 Report11:00 A.M. - Discussion of Potential Eradication of Mute Swans from Clear Lake by the California Department of Fish and Wildlife   Action details Video Video
20-1032 17.2 Action ItemConsideration of Cannabis Tax Usage & Expenditure Policies & ProceduresAdoptedPass Action details Video Video
20-1006 17.3 AppointmentConsideration of (a) Board appointment of delegate and alternate to the Rural County Representatives (RCRC) Board of Directors for 2021; (b) Board appointment of delegate and alternate to Golden State Finance Authority (GSFA) Board of Directors for 2021; and (c) Board appointment of delegate and alternate to the Rural Counties Representatives of California Environmental Services Joint Powers Authority (ESJPA) Board of Directors for 2021 approvedPass Action details Video Video
20-1039 17.4 Action ItemConsideration of proposed findings of fact and decision in the appeal of Clint Nelson/Red Hills AVA Stakeholders Alliance (AB 20-01)Adopted  Action details Video Video
20-1007 17.5 Action ItemConsideration of Appointments of a Director and Alternate to the California State Association of Counties (CSAC) Board of Directors for 2021approvedPass Action details Video Video
20-1025 17.6 Ordinance(Second Reading) Consideration of An Ordinance Amending Section 2-3A.1 of Article I, Chapter 2 of the Lake County Code, Compensation of the Board of SupervisorsAdoptedPass Action details Video Video
20-1020 18.1 Closed Session ItemPublic Employee Appointment Pursuant to Gov. Code Section 54957(b) (1): Appointment of Special Districts Administrator   Action details Video Video
20-1035 18.2 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
20-1036 18.3 Closed Session ItemConference with (a) County Negotiators: M. Simon, B. Sabatier, C. Huchingson, S. Carter (b) Temporary Representatives designated to meet with County Department Heads regarding salary and benefits and (c) Unrepresented management employees    Action details Video Video
20-1037 18.4 Closed Session ItemPublic Employee Evaluations: Title: Public Health Director Title: Air Quality Control Director    Action details Video Video