Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 5/18/2021 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
21-406 15.1 Action ItemAdopt Proclamation Designating the Week of May 22nd Through May 28th 2021 as National Safe Boating Week in Lake County   Action details Video Video
21-377 15.2 ResolutionAdopt Resolution Authorizing the Standard Agreement between the County of Lake and the Mental Health Services Oversight and Accountability Commission (MHSOAC) for the period beginning upon Contract Execution through March 31, 2025 and authorize the Behavioral Health Services Director to sign the Standard Agreement and Grant Award Claim Form.AdoptedPass Action details Video Video
21-403 15.3 Action ItemAppoint the Public Services Director and Public Works Director, or their designees, to serve as the negotiating team relative to the purchase of property for the Eastlake Landfill Expansion Project   Action details Video Video
21-388 15.4 ResolutionAdopt Resolution Authorizing the Public Works Director to Sign the Notice of Completion for the Clayton Creek Road at Clayton Creek Bridge Replacement Project; Federal Aid Project No. BRLO-5914(077); Bid No. 20-10    Action details Video Video
21-402 15.5 AgreementApprove Fifth Amendment to the Lease Agreement Between County of Lake and NL Family Trust/KLA Family Trust for the Property Located at 1216, 1222 and 1228 South Main Street in Lakeport, for the Amount of $20,890.32 Per Fiscal Year, From July 1, 2021 to June 30, 2022, and Authorize the Chair to Sign.   Action details Video Video
21-404 15.6 ReportApprove Lease Agreement Between County of Lake and Schall Investments, Corp. for the Property Located at 805 & 809 S. Main Street, Lakeport, CA 95453, in the Amount of $34,020 Per Fiscal Year, from July 1, 2021 to June 30, 2022, and Authorize the Chair to Sign.   Action details Video Video
21-412 15.7 LetterApprove Letter of Support to the Senate Budget & Fiscal Review Sub. No. 3 and Assembly Budget Sub. No. 1 California State General Fund Request; from the County Welfare Directors Association (CWDA) who is Co-Sponsoring a Budget Request with Children Now to Invest $50 Million State Funds in Year 1, and $100 Million On Going, to Support Statewide Implementation of the Prevention Services Provisions of the Family First Prevention Services Act (FFPSA). for Child Welfare Services and Authorize the Chair to Sign.approvedPass Action details Video Video
21-408 16.2 Action Item9:06 A.M. - Presentation of Proclamation Designating the Week of May 22nd Through May 28th 2021 as National Safe Boating Week in Lake County   Action details Video Video
21-429 16.3 Report9:45 A.M. - Presentation to the Board Regarding the Smart Start Bright Future Initiative   Action details Video Video
21-431 18.1 Action ItemApprove Stipulation on the following Assessment Appeal Applications: Appeal Number 09-2019 Locke, Appeal Number 27-2019 & 28-2019 Nguyen, Appeal Number 42-2019 Ireland, Appeal Number 43-2019 Sperling   Action details Video Video
21-432 18.2 Action ItemAccept request for withdrawal on the following Assessment Appeal Applications: Appeal Number 20-2019 American Tower, Appeal Number 22-2019 Brookes, Appeal Number 26-2019 Flores, Appeal Number 32-2019 to 34-2019 Turner, Appeal Number 35-2019 Dolgen, Appeal Number 36-2019 Mather, Appeal Number 39-2019 Aitchison, Appeal Number 40-2019 Shannon Wine   Action details Video Video
21-433 18.3 Action ItemContinue the following Assessment Appeal Applications: Appeal Numbers 01-2019, 04-2019, 05-2019, 06-2019, 07-2019, 08-2019, 10-2019, 11-2019, 12-2019, 13-2019, 14-2019, and 15-2019 Weston, Appeal Number 23-2019 Weese, Appeal Numbers 37-2019 & 38-2019 Safeway, Appeal Number 41-2019 Worldmark   Action details Video Video
21-456 18.4 Action ItemDeny the following Assessment Appeal Applications on Timeliness, as no request for hearing received: Appeal Number 18-2019 Rachynsky, Appeal Number 25-2019 Dunker, Appeal Numbers 29-2019, 30-2019, and 31-2019 Shekou Management   Action details Video Video
21-451 19.1 Closed Session ItemConference with Legal Counsel: Existing Litigation pursuant to Gov. Code section 54956.9(d)(1) -Center for Biological Diversity v. County of Lake, et al   Action details Video Video
21-452 19.2 Closed Session ItemConference with Legal Counsel: Existing Litigation pursuant to Gov. Code section 54956.9(d)(1) – California Native Plant Society v. County of Lake, et al   Action details Video Video
21-453 19.3 Closed Session ItemPublic Employee Appointment Pursuant to Gov. Code Section 54957(b)(1): Appointment of Public Health Officer    Action details Video Video
21-454 19.4 Closed Session ItemConference with Legal Counsel: Significant Exposure to Litigation pursuant to Gov. Code section 54956.9 (d)(2), (e)(1) – One potential case   Action details Video Video