Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 6/22/2021 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
21-587 15.1 Action ItemAdopt Proclamation Commending Jeff Rein for his 30 Years of Service to the County of Lake   Action details Video Video
21-583 15.2 Action ItemAdopt Proclamation Commending Dave Deakins for his 33 years of service to the residents of Lake County   Action details Video Video
21-591 15.3 ReportApprove Revised Committee Appointments for Emergency Medicare Care Committee   Action details Video Video
21-593 15.4 Action ItemApprove Leave of Absence request for Behavioral Health Employee Judith Krings from September 6, 2021 through November 17, 2021 and authorize the Chair to sign   Action details Video Video
21-558 15.5 ReportApprove Memorandum of Understanding Between the Golden State Finance Authority and the County of Lake Regarding the Development/Update of a Broadband Strategic Plan and Authorize Chair to Sign.    Action details Video Video
21-568 15.6 ReportApprove the First Amendment to 2019 Agreement Between the City of Clearlake, City of Lakeport and the County of Lake Relative to Operation of a Local Public, Educational, Governmental (PEG) Cable Television Channel, extending the term through June 30, 2023   Action details Video Video
21-541 15.7 ResolutionAdopt Resolution Approving Unanticipated Revenue to Fund Aquatic Weed Control Program   Action details Video Video
21-564 15.8 AgreementApprove Agreement with California Department of Food Agriculture for Certified Farmer’s Market Program Investigation and Enforcement in the Amount of $1,425.00 Agreement # 21-0163-000-SA   Action details Video Video
21-565 15.9 AgreementApprove Agreement No. 21-0037-000-SA with the State of California, Department of Food and Agriculture and Authorize the Execution of the Fuels, Lubricants, and Automotive Products Program Agreement for Periods July 1, 2021 through June 30, 2022 in the Amount of $2,475.00   Action details Video Video
21-573 15.10 ResolutionAdopt Resolution Establishing 2021-2022 Appropriations Limit for the County of Lake and Special Districts Governed by the Board of Supervisors   Action details Video Video
21-567 15.11 Action ItemAdopt Resolution Authorizing Cancellation of Audit Settlement Reserve Designations in the amount of $835,000 to provide required funds for the Support and Care of Persons and for Profession and Specialize accounts   Action details Video Video
21-572 15.12 Action ItemAdopt Resolution defining Lake County Behavioral Health Services position on Laura’s Law implementation.   Action details Video Video
21-575 15.13 MinutesApprove Minutes of the Board of Supervisors Meetings May 25, 2021   Action details Video Video
21-553 15.14 Action ItemApprove Amendment to Contracts for Abandoned Vehicle Towing and Disposal Services with Jones Towing and Kelseyville Auto Salvage   Action details Video Video
21-524 15.15 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
21-525 15.16 ResolutionApprove the Continuation of a 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
21-526 15.17 Action ItemApprove the Continuation of a Local Emergency due to the Mendocino Complex Fire Incident (River and Ranch Fires).    Action details Video Video
21-527 15.18 Action ItemApprove the Continuation of a Local Emergency due to COVID-19   Action details Video Video
21-528 15.19 Action ItemApprove the Continuation of a Local Emergency due to the Pawnee Fire Incident.   Action details Video Video
21-529 15.20 Action ItemApprove the Continuation of an Emergency Declaration for Drought Conditions   Action details Video Video
21-530 15.21 Action ItemApprove the Continuation of a Local Emergency In Lake County in Response to the LNU Lightning Complex Wildfire Event    Action details Video Video
21-550 15.22 ResolutionAdopt Resolution Authorizing Cancellation of Capital Improvement Reserve Designations in the Amount of $11,000 to Pay Off the Loan Acquired for the Lampson Field Runway Pavement Rehabilitation Project   Action details Video Video
21-554 25.23 ResolutionAdopt Resolution to Establish a List of Projects Proposed to be Funded in FY 2021/2022 Pursuant to the Road Repair and Accountability Act of 2017 (SB1)    Action details Video Video
21-555 15.24 ResolutionAdopt Resolution Establishing County Maintained Mileage for 2020   Action details Video Video
21-552 15.25 Action ItemAdopt Resolution authorizing the acceptance of the 2021/22 Boating Safety and Enforcement financial aid funding from the State of California, Department of Parks and Recreation, Division of Boating and Waterways in the amount of $315,312   Action details Video Video
21-556 15.26 Action ItemApprove Addendum 2 to Trinity Food Services Agreement between Trinity Services Group and Lake County for the implementation of a meal take out program and Authorize the Chairman to Sign   Action details Video Video
21-538 15.27 Action ItemApprove Background Investigations Contract with Christopher Eggers in an amount not to exceed $25,000 and authorize the Chairman to sign   Action details Video Video
21-544 15.28 Action ItemAuthorize the Sheriff to enter into an agreement with the Office of Education for reimbursement of three (3) Deputy Sheriffs to participate as School Resource Officers (SRO) to be assigned to various school districts    Action details Video Video
21-547 15.29 Action ItemApprove lease agreement with the US Forest Service for placement of a repeater vault on Goat Mountain and Authorize the Chairman of the Board to sign   Action details Video Video
21-557 15.30 Action ItemApprove Amendment #2 of Inmate Telephone and Video Visitation Service Agreement with Inmate Calling Solutions, LLC and Authorize the Chairman to sign   Action details Video Video
21-535 25.31 Action ItemWaive 900-hour limit for Extra-Help Field Worker Austin Pratt.   Action details Video Video
21-589 25.32 Action Item(Sitting as the Board of Directors for the Lake County Watershed Protection District) Approve the Purchase Agreement with Francisco Ortega and Angela Ortega for Property within the Middle Creek Flood Damage Reduction and Ecosystem Restoration Project in the amount of $170,000.00 and authorize the Chair of the Board of Directors to sign the Agreement   Action details Video Video
21-590 25.33 Action Item(Sitting as the Board of Directors of the Watershed Protection District) Approve Amendment No. 1 for the Big Valley Groundwater Sustainability Agency (GSA) Charter DocumentAdoptedPass Action details Video Video
21-582 16.2 Report9:06 A.M. - Presentation of Proclamation Commending Dave Deakins for his 33 years of service to the residents of Lake County   Action details Video Video
21-588 16.3 Action Item9:07 A.M. - Presentation of Proclamation Commending Jeff Rein for his 30 Years of Service to the County of Lake   Action details Video Video
21-584 16.4 Action Item9:10 A.M. - Consideration of Hiring Incentive Policy and Updated Employee Referral Program   Action details Video Video
21-592 17.2 Action ItemConsideration of Agreement for Investment Advisory and Management Services   Action details Video Video
21-597 17.3 Action ItemConsideration of Amendment to the County of Lake COVID-19 Public Health Emergency Worksite ProtocolAdoptedPass Action details Video Video
21-537 17.4 Action Item(a) Consideration to 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) Consideration of Amendment 1 to the Agreement between the County of Lake and Redwood Community Services, Inc. for the Family Stabilization Program Provided at The Nest during Fiscal Year 2021-22 for an increase in the contract maximum to $280,632.08 and authorize the Board Chair to sign the Amendment.   Action details Video Video
21-539 17.5 Action Item(a) Consideration to 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) Consideration to Approve Amendment 1 to the Agreement between the County of Lake and Redwood Community Services, Inc. for the MHSA Transitional Age Youth (TAY) Drop-In Center for Fiscal Year 2021-22 for an increase in the contract maximum up to $261,000.00 and authorize the Board Chair to sign the Amendment.   Action details Video Video
21-563 17.6 AppointmentConsideration of the following Advisory Board appointments: Emergency Medical Care Committee, First 5 Lake Commission, and Community Visioning Forum Planning Committee    Action details Video Video
21-580 18.1 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
21-581 18.2 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
21-585 18.3 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
21-586 18.4 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
21-595 18.5 Closed Session ItemSitting as the Board of Directors of the Lake County IHSS Public Authority: Conference with (a) Chief Negotiator M. Long and County Negotiator C. Markytan; and (b) Employee Organization: California United Homecare Workers Union Local 4034   Action details Video Video