Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 1/12/2021 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
20-1276 15.1 Action ItemApprove extension of Families First Coronavirus Response Act (FFCRA) Emergency Paid Sick Leave (EPSL) and Emergency Family Medical Leave (EFMLA) through March 31, 2021   Action details Video Video
20-1253 15.2 Resolution(a) Adopt Resolution Amending Resolution No. 2020-134 Establishing Position Allocations for Fiscal Year 2020-2021, Budget Unit No. 1012, Administrative Office; and (b) Adopt Resolution Amending Resolution No. 2020-134 Establishing Position Allocations for Fiscal Year 2020-2021, Budget Unit No. 1341, Human Resources Department    Action details Video Video
20-1254 15.3 ResolutionAdopt Property Tax Exchange Resolution for Proposed Annexation to Clearlake Oaks County Water District    Action details Video Video
20-1255 15.4 ResolutionAdopt Property Tax Exchange Resolution for Proposed Annexation to Callayomi County Water District    Action details Video Video
20-1231 15.5 ResolutionAdopt Resolution amending Resolution No, 2020-134 Establishing Position Allocations for Fiscal Year 2020-2021, Budget Unit No. 4012, Health Services Administration   Action details Video Video
20-1250 15.6 ResolutionAdopt Resolution Approving Certification Statement for the State Department of Health Care Services, CMS Branch’s California Children’s Services (CCS) Administration Plan Renewal Grant for FY 2020-20201and Authorize the Board Chair to Sign Said Certification Statement   Action details Video Video
20-1236 15.7 Action ItemApprove the Continuation of a Local Health Emergency Related to the 2019 Coronavirus (COVID-19) as Proclaimed by the Lake County Public Health Officer   Action details Video Video
20-1237 15.8 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
20-1238 15.9 Action ItemApprove the Continuation of a Local Emergency due to the Mendocino Complex Fire Incident (River and Ranch Fires).    Action details Video Video
20-1239 15.10 Action ItemApprove the Continuation of a Local Emergency due to the Pawnee Fire Incident.   Action details Video Video
20-1240 15.11 Action ItemApprove the Continuation of a Local Emergency due to COVID-19   Action details Video Video
20-1241 15.12 Action ItemApprove the Continuation of a Local Emergency In Lake County in Response to the LNU Lightning Complex Wildfire Event    Action details Video Video
20-1251 16.1 Report9:05 A.M. - PUBLIC INPUT   Action details Video Video
20-1203 16.2 Action Item9:10 A.M. - Lakeport Armory/Clearlake Property Land Swap Proposal Update and direction to staff   Action details Video Video
20-1248 16.3 Report9:45 A.M. - Hope Rising Partners Update regarding projects and progress for making Lake County a healthy place for every person to live, learn, engage and thrive   Action details Video Video
20-1247 16.4 Report10:00 A.M. - Consideration of Update on COVID-19   Action details Video Video
20-1275 17.2 Action ItemConsideration of letter to CPUC opposing rate increase for Golden State Water DistrictAdoptedPass Action details Video Video
20-1273 17.3 Action ItemConsideration of an Agreement between Lake County Health Services and Lake County Office of Education, for RFP #LCHS 20-001 Prevention, Detection and Support: A Lake County COVID-19 Initiative for Latino-Focused Outreach for a one time cost of $192,268 and authorize the Chair to signapprovedPass Action details Video Video
20-1257 17.4 AppointmentConsideration of the following Advisory Board appointments: Spring Valley CSA #2 Advisory Board AdoptedPass Action details Video Video
20-1262 17.5 Report(a) Demonstration of Zoom Webinar Option for Board of Supervisors (BOS) Meetings, and (b) Consideration of Direction to Staff to Implement Zoom Webinar for BOS meetings   Action details Video Video
20-1266 18.1 Action ItemConsideration of the following Assessment Appeal Application No. 19-2018 Dolgen California, LLC   Action details Video Video
20-1264 18.2 Action ItemApprove Stipulation on the following Assessment Appeal Applications: a) No. 24-2018 Ross & Evelyn Ireland; and b) No. 25-2018 Anthony & Lori Sperling   Action details Video Video
20-1265 18.3 Action ItemAccept request for withdrawal on the following Assessment Appeal Applications: No. 33-2018 Garcia    Action details Video Video
20-1263 18.4 Action ItemContinue the following Assessment Appeal Applications: No. 21-2018 Safeway, Inc.; and b) No. 22-2018 Safeway, Inc.; and c) No. 38-2018 Misha M. Grothe; and d) No. 31-2018 H&S Energy    Action details Video Video
20-1267 19.1 Closed Session ItemConference with Legal Counsel: Existing litigation pursuant to Government Code section 54956.9(d)(1): Center for Biological Diversity v. County of Lake, et al.   Action details Video Video
20-1268 19.2 Closed Session ItemConference with Legal Counsel: Existing litigation pursuant to Government Code section 54956.9(d)(1): California Native Plant Society v. County of Lake, et al.   Action details Video Video