LAKEPORT, Calif. – An update on a landslide that has damaged a north Lakeport subdivision as well as the appointment of a treasurer-tax collector are on the Board of Supervisors' agenda this week.
The meeting will begin at 9 a.m. Tuesday, June 4, in the board chambers on the first floor of the Lake County Courthouse, 255 N. Forbes St., Lakeport. It will be broadcast live on TV8.
At 9:15 a.m., county staff will update the board on the latest on the Lakeside Heights Subdivision, with consideration of continued response to the county emergency, which the board declared in April.
Several homes have been red-tagged and several more have been issued voluntary evacuation notices, but more recently subdivision residents have reported that there hasn't been significant land movement and that water that was coming out of the hillside and going into a storm drain on Downing Drive has nearly stopped.
In other business, at 9:30 a.m., the board will hear about the report regarding local impacts of implementation of the provisions of the Mental Health Services Act.
In untimed items, the board will continue its consideration of appointing a new treasurer-tax collector, discuss approval of a notice of completion for the Middletown Library/Senior Center, consider a request for a letter of opposition regarding the governor’s May budget revision to redirect county health care funds.
A proposed property purchase at 8250 Reclamation Road, Upper Lake, as part of the Middle Creek Flood Damage Reduction and Ecosystem Restoration Project, also will be taken up as an untimed item.
The full agenda follows.
TIMED ITEMS
9 a.m., A-1 to A-4: Approval of consent agenda, which includes items that are expected to be routine and noncontroversial, and will be acted upon by the board at one time without discussion; presentation of animals available for adoption at Lake County Animal Care and Control; consideration of items not appearing on the posted agenda, and contract change orders for current construction projects.
9:05 a.m.: Citizen's input. Any person may speak for three minutes about any subject of concern, provided that it is within the jurisdiction of the Board of Supervisors and is not already on the agenda. Prior to this time, speakers must fill out a slip giving name, address and subject (available in the clerk of the board’s office, first floor, courthouse).
9:10 a.m., A-5: Presentation of proclamation commending Donna Gitchell for her years of service to the county of Lake.
9:15 a.m., A-6: (a) Update on Lakeside Heights Subdivision; and (b) consideration of services recommendations for continued response.
9:30 a.m., A-7: Presentation of report regarding local impacts of implementation of the provisions of the Mental Health Services Act.
NONTIMED ITEMS
A-8: Supervisors’ weekly calendar, travel and reports.
A-9: Consideration of appointment of treasurer-tax collector.
A-10: Carried over from April 23, May 7 and 14, consideration of proposed resolution authorizing the chair to sign a notice of completion for the Middletown Library/Senior Center.
A-11: Consideration of request for letter of opposition regarding the governor’s May budget revision to redirect county health care funds.
A-12: Consideration of proposed purchase contract for property located at 8250 Reclamation Road, Upper Lake (APN 004-014-19 - Brad Floyd and Mary Floyd) for the Middle Creek Flood Damage Reduction and Ecosystem Restoration Project.
CLOSED SESSION
A-13: 1. Conference with Labor Negotiator: (a) county negotiators: A. Grant, L. Guintivano, S. Harry, M. Perry, A. Flora and C. Shaver; and (b) employee organizations: Deputy District Attorney's Association, Lake County Deputy Sheriff's Association, Lake County Correctional Officers Association, Lake County Employees Association and Lake County Safety Employees Association.
A-13: 2. Conference with legal counsel: Existing litigation pursuant to Gov. Code Sec. 54956.9(d)(1): California Public Utilities Commission (CPUC) (CalWater).
A-13: 3. Conference with legal counsel: Significant Exposure to litigation pursuant to Gov. Code Sec. 54956.9(d)(2),(e)(5): City of Lakeport.
A-13: 4. Conference with legal counsel – significant exposure to litigation pursuant to Government Code Section 54956.9, subdivision (d)(2),(e)(2): Public Records Act request of Lake County News.
CONSENT AGENDA
C-1: Approve minutes of the Board of Supervisors meeting held on May 21, 2013.
C-2: Adopt proclamation commending Donna Gitchell for her years of service to the county of Lake.
C-3: Carried over from May 14 and 21, approve plans and specifications for construction Clearlake Oaks Senior Center, and authorize the county administrative officer/purchasing agent to advertise for bids.
C-4: Adopt resolution to amend Resolution 2010-177, “A Resolution authorizing Mental Health Director to participate in the California Mental Health Services Authority and approval of the Joint Exercise of Powers Agreement,” and authorizing the Behavioral Health director to sign.
C-5: Approve first amendment to agreement between the county of Lake and Crestwood Behavioral Health for FY 2012-13 adult residential and mental health services, an increase of $350,000, and authorize the chair to sign.
C-6: Health Services Adopt Resolution approving the Medi-Cal Targeted Case Management (TCM) provider participation agreement between the county of Lake and the California Department of Health Services and authorize the director of Health Services to sign.
C-7: Adopt resolution approving agreement between the county of Lake and the county of Marin for Medi-Cal Administrative Activities (MAA) and Targeted Case Management (TCM), and authorizing the director of Health Services to sign.
C-8: Approve agreement between the county of Lake and Dazzling Janitorial, for FY 2013-14 janitorial services at the Redbud Branch Library, in the amount of $11,700, and authorize the chair to sign.
C-9: (a) Approve grant deed and direct clerk to certify for recordation (a portion of APN 014-210-33 - Dwight Holford and Joelle Holford), and approve purchase agreement between the county of Lake and
Dwight Holford and Joelle Holford for the Hilderbrand Road Bridge Project, and authorize the chair to sign agreement.
C-10: (a) Approve grant deed and direct clerk to certify for recordation (a portion of APN 008-029-15 - Diane Beverlin and Dale Beverlin), and approve purchase agreement between the county of Lake and Diane Beverlin and Dale Beverlin for the Soda Bay Road/Cole Creek Bridge Project, and authorize the chair to sign agreement.
C-11: Approve Drug Enforcement Administration Marijuana Eradication (DEA) agreement between the county of Lake and Drug Enforcement Administration of the United States Department of Justice (DEA will pay Lake County $170,000 to defray the cost relating to the eradication and suppression of illicit marijuana), authorize the sheriff to sign the letter of agreement and authorize the chair to sign the workplace certifications and grant assurances.
C-12: (a) Adopt resolution amending Resolution No. 2012-106 to amend the Adopted Budget for FY 2012-13 by adjusting revenues and appropriations in Budget Unit 2203 - Sheriff - Marijuana ($20,000 for flight time); (b) approve first amendment to agreement between the county of Lake and A&P Helicopters for FY 2012-13 marijuana reconnaissance and eradication on public and private lands, an increase of $20,000, and authorize the chair to sign; and (c) approve agreement between the county of Lake and A&P Helicopters for FY 2013-14 marijuana reconnaissance and eradication on public and private lands, in an amount not to exceed $60,000, and authorize the chair to sign.
C-13: Approve request to waive 900 hour limit for the following extra help employees: Sheriff/Marine Patrol – Jim Campbell, Dane Hayward, Robert Piveronas and Lloyd Wells; Sheriff/Court Security – Wes Frey, James Everhart and Duayne Emis; and interim OES Coordinator Willie Sapeta.
C-14: Approve retroactive agreement between the county of Lake and the California Department of Social Services (CDSS) for transitional adoption services from July 1, 2012 through March 31, 2013, amount not to exceed $25,000, and authorize the chair to sign.
C-15: Approve third amendment to agreement between the county of Lake and North Coast Opportunities/Rural Communities Childcare for administration of the Stage One Child Care program for CalWORKs recipients (changing the compensation allocation from 25 percent of total provider payments to 25 percent of annual CalWORKs allocation for Stage One childcare), and authorize the chair to sign.
C-16: Adopt resolution amending Resolution No. 2012-107 establishing position allocations for Fiscal Year 2012-2013, Budget Unit No. 5011, Department of Social Services (delete one Eligibility Worker III position and add one Staff Services Analyst I/II position).
C-17: Amend Bid Award for Bid No. SD 13-05 to a total amount of $31,275, an increase of $217 for increased sales tax (previously awarded on March 26, 2013).
LAKE COUNTY WATERSHED PROTECTION DISTRICT BOARD OF DIRECTORS
C-18: Approve amendment one to agreement between the Lake County Watershed Protection District and the University of Southern California for Clear Lake Limnological Analysis (modifying the scope of work with no additional cost to the County), and authorize the chair to sign.
C-19: Approve amendment one to agreement between the Lake County Watershed Protection District and the Regents of University of California for Clear Lake Limnological Analysis (modifying the scope
of work with no additional cost to the county), and authorize the chair to sign.
Email Elizabeth Larson at