Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 12/1/2020 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
20-1137 15.1 ReportSecond Reading of Ordinance allowing Microenterprise Home Kitchen Operations with a Pilot Program   Action details Video Video
20-1139 15.2 ReportAdopt proclamation for Calpine Corporation the Geysers - Sixty Years of Power   Action details Video Video
20-1143 15.3 Action ItemAdopt Proclamation Commending Jan Coppinger for her 12 Years of Service to the County of Lake    Action details Video Video
20-1153 15.4 ReportApprove Amendment No. 1 to Agreement for Sulphur, Pawnee and Mendocino Complex Wildfires Structural Burn Debris Removal Insurance Cost Recovery and Invoicing in Lake County, CA   Action details Video Video
20-1146 15.5 Action ItemApprove amendment to the COUNTY OF LAKE COVID-19 PUBLIC HEALTH EMERGENCY Return to Work – Worksite Protection ProtocolapprovedPass Action details Video Video
20-1099 15.6 ResolutionAdopt Resolution approving Amended Agreement with California Department of Food and Agricultural Industrial Hemp Cultivation Agreement No. 20-0328-000-SA for a Revision in Terms and Conditions    Action details Video Video
20-1104 15.7 ReportAdopt Resolution Approving MOU Between County of Lake and Lake County Resource Conservation District For Management of Goat’s Rue in Lake County for FY 2020-2021 in the Amount of $60,000   Action details Video Video
20-1134 15.8 AgreementAdopt Resolution Approving Agreement No. 20-0153 with the State of California, Department of Food and Agriculture and Authorize the Execution of Post-Consumer Certification Contract and Contractor Certification Clause and Signatures for Insect Trapping in the Amount of $131,716.00 For Activities in FY 20-22    Action details Video Video
20-1113 15.9 ReportSitting as the Lake County Air Quality Management District Board of Directors, Re-Appointment Cameron Reeves to the LCAQMD Hearing Board.   Action details Video Video
20-1115 15.10 Action ItemApprove Amendment No. 1 to the Agreement between 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 2020-21 and authorize the Board Chair to sign the Amendment.   Action details Video Video
20-1151 15.11 MinutesApprove Minutes of the Board of Supervisors Meetings for August 11, 2020, October 27, 2020, November 3, 2020, November 12, 2020, and November 19, 2020    Action details Video Video
20-1150 15.12 AgreementApprove Contract between the County of Lake Health Services Department and Sarah Katz, for Epidemiologist Services in Support of the Public Health COVID-19 Crisis Response for a term starting November 1, 2020 through November 17, 2022 not to exceed a maximum amount of $165,000.00; and Authorize the Board Chair to Sign   Action details Video Video
20-1161 15.13 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
20-1071 15.14 Action Item(a) Approve the purchase of three livescan fingerprinting machines with DataWorks Plus and year two maintenance agreements in the amount of $52,111 and (b) authorize the Sheriff or his designee to sign the purchase order.   Action details Video Video
20-1093 15.15 Action ItemApprove the Department of Boating and Waterways 2021/22 Application for Financial Aid in the amount of $350,458.20; and authorize the Sheriff to sign.   Action details Video Video
20-1145 15.16 ReportApprove Designation of Subrecipient’s Agent Resolution, authorizing County Administrative Officer, Carol Huchingson and Auditor-Controller, Cathy Saderlund to provide to the California Governor’s Office of Emergency Services (Cal OES) the assurances and agreements required   Action details Video Video
20-1126 15.17 AgreementApprove Amendment No. 1 to the Agreement between County of Lake on Behalf of CSA #20 Soda Bay Water System and Yolo County Flood Control and Water Conservation District extending the agreement for an additional two-year term.   Action details Video Video
20-1127 15.18 AgreementApprove Amendment No. 1 to the Agreement between County of Lake on Behalf of CSA #21 North Lakeport Water System and Yolo County Flood Control and Water Conservation District extending the agreement for an additional two-year term.   Action details Video Video
20-1130 25.19 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, as it is not in the public interest due to the unique nature of the goods or services, and (b) Approve the Agreement between the County of Lake and Monument Inc. for appraisal and acquisition services for the Middle Creek Flood Damage Reduction and Ecosystem Restoration Project and authorize the Chair of the Board of Directors to sign the Agreement   Action details Video Video
20-1149 35.20 Action ItemAdopt resolution authorizing the Lake County Watershed Protection District to File a Grant Application for a Building Resilient Infrastructure and Communities (BRIC) Pre-Disaster and Flood Mitigation Assistance Grant Program for FY 2020/2021 Titled Middle Creek Flood Damage Reduction and Ecosystem Restoration Project (MCFDRERP): Parcel Acquisition.approvedPass Action details Video Video
20-1141 16.1 Report9:01 A.M. - PUBLIC INPUT   Action details Video Video
20-1144 16.2 Ceremonial Item9:10 A.M. - Presentation of Proclamation Commending Jan Coppinger for her 12 Years of Service to the County of Lake    Action details Not available
20-1140 16.3 Ceremonial Item9:15 A.M. - Presentation of Proclamation for Calpine Corporation the Geysers - Sixty Years of Power   Action details Video Video
20-1158 16.4 Report9:20 A.M. - Consideration of Update on COVID-19   Action details Video Video
20-1138 17.2 AppointmentConsideration of Advisory Board Appointment: Callayomi County Water District, Board of DirectorsapprovedPass Action details Video Video
20-1159 18.1 Closed Session ItemPublic Employee Evaluations: Title: County Administrative Officer Title: Director of Child Support Services   Action details Video Video
20-1162 18.2 Closed Session ItemConference with legal counsel: Significant Exposure to Litigation pursuant to Government Code section 54956.9(d)(2), (e)(3) – Claim of McQueen   Action details Video Video
20-1163 18.3 Closed Session ItemConference with legal counsel: Decision Whether to Initiate Litigation pursuant to Government Code section 54956.9 (d)(4) – One potential case   Action details Video Video