Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 11/17/2020 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
20-1142 14.1 ReportEXTRA ITEM: (a) Consideration of “extra” agenda item, and, (b) Consideration of Letter to Governor Newsom requesting review of actions announced yesterday to curb COVID-19 transmission   Action details Not available
20-1091 15.1 ReportApprove the early release of one member of the Lucerne Area Town Hall (LATH)   Action details Video Video
20-1123 15.2 Action ItemRatify Second Side Letter Agreement with County of Lake Deputy Sheriff’s Association Regarding Amendment to the 2019 MOU   Action details Video Video
20-1090 15.3 Action ItemApprove Amendment to the COUNTY OF LAKE COVID-19 PUBLIC HEALTH EMERGENCY Return to Work – Worksite Protection ProtocolAdoptedPass Action details Video Video
20-1040 15.4 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 Redwood Community Services, Inc. Tule House for Substance Abuse Block Grant (SABG) Eligible Substance Use Disorder (SUD) Perinatal Residential Services for Fiscal Year 2020-21, for an amount not to exceed $50,000.00 and authorize the Board Chair to sign the Agreement.    Action details Video Video
20-1044 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 or services; and (b) Approve the Agreement between the County of Lake and Redwood Community Services, Inc. Tule House for Drug Medi-Cal (DMC) Eligible Substance Use Disorder (SUD) Perinatal Residential Services for Fiscal Year 2020-21, for an amount not to exceed $150,000.00 and authorize the Board Chair to sign the Agreement.    Action details Video Video
20-1072 15.6 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 Willow Glen Care Center for Adult Residential Support Services and Specialty Mental Health Services for Fiscal Year 2020-21 for a contract maximum of $100,000 and authorize the Board Chair to sign the Agreement.    Action details Video Video
20-1083 15.7 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 Agreement between the County of Lake and Social Service Data Solutions, Inc. DBA Decipher HMIS and Impact Homelessness Project for the Coordination of Activities involved in the Compliance with the Lake County Continuum of Care Homeless Management Integration Software for Fiscal Year 2020-21 for a contract maximum of $54,300.00 and authorize the Board Chair to sign the Agreement.    Action details Video Video
20-1063 15.8 ResolutionAdopt Resolution Approving the Standard Agreement between County of Lake and the Department of Housing and Community Development in the Amount of $560,227.00 and Authorize the Board Chair to Sign the Agreement.   Action details Video Video
20-1089 15.9 Action ItemApprove Addendum No. 3 to the Commercial Lease Agreement between the County of Lake and Bruno’s Property Management to allow for the additional lease of attached property at the 6302 Thirteenth Avenue, Lucerne, California and authorize the Board Chair to sign.   Action details Video Video
20-1092 15.10 ResolutionAdopt Resolution to Amend the Budget for FY 2020-2021 by Appropriating Unanticipated Revenue for Public Health Services and authorize the Health Services Director to sign necessary documents to secure these funds    Action details Video Video
20-1094 15.11 ReportAdopt Resolution Amending Resolution 2020-134 Establishing Position Allocations for Fiscal Year 2020-21, Budget Unit No.4011, Public Health   Action details Video Video
20-1054 15.12 Action ItemApprove the Continuation of a Local Health Emergency and Order Prohibiting the Endangerment of the Community through the Unsafe Removal, Transportation, and Disposal of Fire Debris for the Mendocino Complex Fire.Adopted  Action details Video Video
20-1055 15.13 Action ItemApprove the Continuation of a Local Health Emergency Related to the 2019 Coronavirus (COVID-19) as Proclaimed by the Lake County Public Health OfficerAdoptedPass Action details Video Video
20-1105 15.14 Action Item(a) Authorize the Public Services Director / Assistant Purchasing Agent to issue a purchase order not to exceed $65,000 to Leete Generators for a portable diesel generator, including installation; and (b) Approve Budget Transfer in Budget Unit 4011, Health Services Department, Public Health Division to Object Code 62-74, to purchase and install a backup generator in the amount of $65,000   Action details Video Video
20-1060 15.15 ResolutionApprove the Continuation of Resolution Ratifying the Declaration of Local Health Emergency and Order Prohibiting the Endangerment of the Community through the Unsafe Removal, Transport, and Disposal of Fire Debris for the LNU Complex Wildfire   Action details Video Video
20-1056 15.16 Action ItemApprove the Continuation of a Local Emergency due to the Mendocino Complex Fire Incident (River and Ranch Fires).    Action details Video Video
20-1057 15.17 Action ItemApprove the Continuation of a Local Emergency due to the Pawnee Fire Incident.   Action details Video Video
20-1058 15.18 Action ItemApprove the Continuation of a Local Emergency due to COVID-19AdoptedPass Action details Video Video
20-1059 15.19 Action ItemApprove the Continuation of a Local Emergency In Lake County in Response to the LNU Lightning Complex Wildfire Event    Action details Video Video
20-1086 25.20 Action Item(Sitting as the Board of Directors, Lake County Watershed Protection District) Consideration and approval of joint funding agreement with the U.S. Geological Survey, U.S. Dept. of the Interior (USGS) for annual maintenance of the Kelsey Creek flow gauge station in the amount of $14,430 and authorize the Chair to sign   Action details Video Video
20-1087 25.21 Action Item(Sitting as the Board of Directors for the Lake County Watershed Protection District) (a) Waive the formal bidding process, pursuant to Lake County Code Section 38.2 (2) & (3), as it is not in the public interest due to the unique nature of the goods or services and its determined that competitive bidding would produce no economic benefit to the County. (B) Approve the Agreement between the County of Lake and EOA, Inc. environmental consulting firm in the amount of $104,000 to provide assistance to meet NPDES storm water permit and TMDL compliance and to authorize the Chair of the Board of Directors to sign the Agreement   Action details Video Video
20-1088 25.22 Action Item(Sitting as the Board of Directors for the Lake County Watershed Protection District) Approve the reimbursement agreements between the District and (a) the City of Lakeport and the (b) City of Clearlake to provide reimbursement for TMDL and storm water program services and to authorize the Chair of the Board of Directors to sign the Agreements.   Action details Video Video
20-1045 15.23 AgreementApprove Amendment One to Agreement between the County of Lake and Quincy Engineering, Inc. for Engineering Services for Hill Road MP 7.75 Landslide Repair Project in Lake County CAAdoptedPass Action details Video Video
20-1031 15.24 Action ItemApprove Amendment Two to the Agreement between the County of Lake and Quincy Engineering, Inc. for Engineering Services for Replacement of Cooper Creek Bridge at Witter Springs Road (14C-0119) in Lake County, CA   Action details Video Video
20-1124 15.25 Action ItemApprove additional leave of absence that extends beyond Department Leave and County Administrative Officer approved leave for Shirah Ruiz from 11/12/2020 through 1/4/2021 and authorize the Board of Supervisors Chair to sign the requestAdopted  Action details Video Video
20-1061 16.1 Report9:01 A.M. - PUBLIC INPUT   Action details Video Video
20-1109 16.2 Report9:05 A.M. - Consideration of Update on COVID-19   Action details Video Video
20-1107 16.4 Report10:30 A.M. - Discussion of Proposition 64 Draft Cannabis Equity Assessment and Funding For Equity Program   Action details Video Video
20-1097 16.5 Report10:45 A.M. - Consideration of Ordinance allowing Microenterprise Home Kitchen Operations with a Pilot ProgramAdoptedPass Action details Video Video
20-1106 16.6 Action Item11:15 A.M. - October 6, 2020 continuance of Hearing on Account and proposed Assessment for the property 12942 Second St., Clearlake Oaks, CAAdoptedPass Action details Video Video
20-1108 17.2 Report(a) Discussion and Possible Direction to Staff Regarding Friday Closures; (b) Consideration of a Resolution Extending Friday Closures through March 31, 2021, in Light of COVID-19 and Expected Effects of the 2020-21 Flu Season AdoptedPass Action details Video Video
20-1068 17.3 Action ItemConsideration of Proposed 2021 Board of Supervisors Regular Meeting Calendar AdoptedPass Action details Video Video
20-1067 17.4 Action ItemConsideration of Amendment Two to the Agreement between the County of Lake and the Kelseyville Motel for COVID-19 Emergency Isolation Housing and authorize the Chair to signAdoptedPass Action details Video Video
20-1110 18.1 Closed Session ItemPublic Employee Appointment Pursuant to Gov. Code Section 54957(b) (1): Appointment of Special Districts Administrator   Action details Video Video
20-1111 18.2 Closed Session ItemPublic Employee Evaluations: Title: County Administrative Officer Title: Public Health Officer   Action details Video Video
20-1116 18.3 Closed Session ItemConference with Legal Counsel: Existing litigation pursuant to Government Code section 54956.9 (d)(1): City of Clearlake v. County of Lake, et al.    Action details Video Video
20-1117 18.4 Closed Session ItemConference with Legal Counsel: Significant Exposure to litigation pursuant to Government Code section 54956.9(d)(2)(e)(3)- Claim of Lillie   Action details Video Video
20-1118 18.5 Closed Session ItemConference with Legal Counsel: Existing litigation pursuant to Government Code section 54956.9 (d)(1): Sabalone v. County of Lake   Action details Video Video