Meeting Name: BOARD OF SUPERVISORS Agenda status: Final
Meeting date/time: 9/28/2021 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
21-958 15.1 LetterApprove Letter of Support of an Application by Seigler Springs Community Redevelopment Association (SSCRA) to the CoCo AIM Grant Program and authorize the Chair to sign   Action details Video Video
21-957 15.2 Agreement(a) Rescind incorrect 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 approved on September 14, 2021 and (b) Approve correct MOU Between County of Lake and Lake County Resource Conservation District For Management of Goat’s Rue in Lake County for FY 2021-2023 in the Amount of $21,041.12 as referenced in Resolution 2021-113, adopted on September 14, 2021, and authorize the Chair to sign   Action details Video Video
21-939 15.3 ReportSitting as the Lake County Air Quality Management District Board of Directors - Re-Appoint Mark Burkdoll to the LCAQMD Hearing Board for a three year term pursuant to California Health and Safety Code.   Action details Video Video
21-967 15.4 ReportAdopt Resolution Authorizing Cancellation of Reserve Designations in the Amount of $1,136,610 and Establishing 2020/2021 Appropriations for Contractual Obligations Incurred and Approve Budget Transfer   Action details Video Video
21-903 25.5 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 September 30, 2026 and authorize the Behavioral Health Services Director to sign the Standard Agreement and Grant Award Claim Form.    Action details Video Video
21-913 25.6 AgreementApprove AMENDMENT No. 1 to the agreement between the County of Lake and Manzanita House for Fiscal Year 2021-22 in the amount of $185,150.00 and authorize the chair to sign. AdoptedPass Action details Video Video
21-916 25.7 ResolutionAdopt Resolution Authorizing the Agreement between the County of Lake and the California Mental Health Services Authority for the period of October 1, 2021 through June 30, 2022 and Authorize the Board Chair to sign the Agreement.    Action details Video Video
21-919 25.8 AgreementApprove AMENDMENT No. 1 to the agreement between the County of Lake and Women’s Recovery Services for Fiscal Year 2021-22 in the amount of $105,850.00 and authorize the Board Chair to sign the Agreement.   Action details Video Video
21-920 25.9 ResolutionAdopt Resolution Authorizing the Standard Agreement between the County of Lake and the Department of Health Care Services for the Period of July 1, 2021 through June 30, 2024 and Authorize the Behavioral Health Director to sign the Standard Agreement and the Contractor Certification Clause (CCC 04/2017).    Action details Video Video
21-924 15.10 Action Itema) Accept Bid from Con-Wal, Inc. for a tarpARMOR Tarp Deployment System at the Eastlake Landfill and Authorize the Public Services Director/Assistant Purchasing Agent to sign a Purchase Order to Con-Wal, Inc. for an amount not to exceed $110,000; and b) Approve budget transfer in BU4121 to increase object code 62.74 equipment-other and authorize the Chair to sign    Action details Video Video
21-927 15.11 Agreementa) Approve Standard Agreement #21-5020 Between County of Lake and California Department of Social Services for Resource Family Approval Program Services in the Amount of $116,116 for the Term of July 1, 2021 to June 30, 2023, and b) Adopt Resolution Authorizing the Director of Social Services to Sign the Standard AgreementAdoptedPass Action details Video Video
21-915 16.2 Action Item9:06 A.M. - Consideration of Memorandum of Understanding By and Between the Lake County Employees Association, Units #3, #4, & #5 and the County of Lake for October 21, 2021 - June 30, 2025AdoptedPass Action details Video Video
21-921 16.3 Action Item9:07 A.M. - Consideration of Memorandum of Understanding By and Between the Lake County Correctional Officers Association and the County of Lake for October 21, 2021 - June 30, 2025AdoptedPass Action details Video Video
21-917 16.4 Action Item9:08 A.M. - Consideration of Memorandum of Understanding By and Between the Lake County Deputy District Attorney’s Association and the County of Lake for October 21, 2021 - June 30, 2025AdoptedPass Action details Video Video
21-918 16.5 Action Item9:09 A.M. - Consideration of Memorandum of Understanding By and Between the Lake County Safety Employees Association and the County of Lake for October 21, 2021 - June 30, 2025AdoptedPass Action details Video Video
21-971 16.6 Action Item9:10 A.M. - Consideration of Memorandum of Understanding By and Between the Lake County Deputy Sheriff’s Association and the County of Lake for October 21, 2021 - June 30, 2025AdoptedPass Action details Video Video
21-922 16.7 Action Item9:11 A.M. - Consideration of Resolution Establishing Salaries and Benefits for Employees Assigned to the Confidential Unit, Section A, for October 21, 2021, to June 30, 2025AdoptedPass Action details Video Video
21-940 16.8 Action Item9:12 A.M. - Consideration of Resolution Establishing Salaries and Benefits for Employees Assigned to the Confidential Unit, Section B, for October 21, 2021, to June 30, 2025AdoptedPass Action details Video Video
21-942 16.9 Agreement9:13 A.M. - Consideration of Memorandum of Understanding By and Between the Lake County Sheriff’s Management Association and the County of Lake for November 1, 2021 - June 30, 2025AdoptedPass Action details Video Video
21-899 36.10 Resolution9:14 A.M. - Consideration of Resolution Establishing Salaries and Benefits for Management Employees for the Period from November 1, 2021, to June 30, 2025AdoptedPass Action details Video Video
21-988 16.11 Ceremonial ItemADDENDUM - 9:30 A.M. - Presentation of Employee Service Awards   Action details Video Video
21-954 16.12 Action Item10:15 A.M. - (Sitting as the Lake County Housing Commission, Board of Housing Commissioners), (a) Consideration of Rural Communities Housing Development Corporation Request to Divest Security and Previous Development Interest in Real Property; and (b) Consideration of Agreement to Develop Affordable Housing (6853 Collier Avenue, Nice, California)AdoptedPass Action details Video Video
21-970 16.13 Action Item10:30 A.M. - Presentation by PG&E Representatives on Power Outages Occurring in Lake County   Action details Video Video
21-960 16.14 Action Item11:15 A.M. - (a) Waive formal bidding process pursuant to section 2–30 8.2 of the County Purchasing Ordinance due to the unique goods and services; and, (b) Approve a Two-Year Lease of nineteen (19) Automated License Plate Reader cameras from Flock Group Inc., 1170 Howell Mill Rd., NW., Suite 210, Atlanta, GA 30318, in an amount not to exceed $52,250 for Year One and $47,500 for Year Two, and authorize the Chair to signAdoptedPass Action details Video Video
21-961 16.15 Action Item11:30 A.M. - Consideration of County Investment PolicyAdoptedPass Action details Video Video
21-974 17.2 Action ItemConsideration of New Resolution Urging the California Citizens Redistricting Commission to Rejoin All of Lake County With Neighboring Contiguous Counties of Napa and Sonoma Within the Same United States Congressional DistrictAdopted  Action details Video Video
21-962 17.3 Action ItemConsideration of (a) Special Meeting Dates of December 2 and December 9, 2021 (or any other dates of your Board's choosing) to be added to the Board of Supervisors Annual Calendar for 2021 for Department Head Evaluations; and (b) Removal of Special Meeting date of November 18, 2021 from the Board of Supervisors Annual Calendar for 2021   Action details Video Video
21-892 27.4 AgreementConsideration of (a) Lease for Commercial Property Located at 525 N. Main Street, Lakeport and (b) authorize the Department Head to Sign on Behalf of Lake County Behavioral Health ServicesAdoptedPass Action details Video Video
21-953 17.5 ReportConsideration of Resolution Granting Authority to Execute the Golden State Connect Authority Joint Exercise of Powers Agreement Adopted  Action details Video Video
21-926 17.6 AppointmentConsideration of the following Advisory Board appointments: Hartley Cemetery District AdoptedPass Action details Video Video
21-976 17.7 Action Item(a) Consideration of the Effects of Assembly Bill 361; and (b) Consideration of the Adoption of a Resolution Authorizing Teleconfered Meetings during a State of Emergency, and Possible Direction to other Board-Established Commissions, Committees, and Boards Subject to the Brown ActAdopted  Action details Video Video
21-969 18.1 Closed Session ItemPublic Employee Appointment Pursuant to Gov. Code Section 54957(b)(1): (a) Interviews of Public Health Officer (b) Appointment of Public Health Officer    Action details Video Video
21-977 18.2 Closed Session ItemPublic Employee Evaluation: Title: Director: Health Services Director   Action details Video Video