Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel - anticipated litigation – initiation of litigation, (one case) pursuant to Government Code section 54956.9 (d)(4); Board action:
2. Conference with legal counsel - anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
3. Pursuant to Govt. Code section 54957.6, personnel matter: conference with labor negotiator (Judy Hawkins, Director of Human Resources & Risk Management) re: Deputy Sheriff's Association (DSA), Sheriff's Management Unit (SMU), Service Employees International Union (SEIU), and Calaveras County Public Safety Employees Association (CCPSEA) negotiations; Board action:
Pledge of Allegiance
Announcements
This is a time for board members and County staff to provide updates of upcoming County events that may be of interest to the public.
RECOGNITION AND ACKNOWLEDGEMENTS
4. Adopt a Proclamation honoring Sydney Prest for over 35 years of service to the residents of Calaveras County in the Health and Human Services Agency and congratulating her on her retirement.
document Proclamation Printout
a. 2604 (2)
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Authorize the Auditor-Controller to release by warrant to the Resource Connection of Amador and Calaveras Counties, Inc., Presley Funds and Domestic Violence Education and Training Fund Probation/Court Collections collected July 1, 2016 through June 30, 2017, supporting the Domestic Violence Shelter-Based Program in Calaveras County in the amount of $8,281.05.
document Action Item Printout
a. _doc033232
6. Authorize the Board Chair to sign a Certificate of Compliance for the Subvention Program with the California Department of Veterans Affairs for Fiscal Year 2017-18.
document Non Resolution Agreement Printout
a. Certificate of Compliance Subvention 17-18
7. Authorize the Board Chair to sign a Certificate of Compliance for the Medi-Cal Cost Avoidance Program with the California Department of Veterans Affairs for Fiscal Year 2017-18.
document Non Resolution Agreement Printout
a. Certificate of Compliance Medi-Cal 17-18
8. Authorize the Board Chair to execute an Agreement with Bret Harte Union High School District (BHUHSD) for the reimbursement of substance use disorder prevention and counseling services resulting in revenue of $19,552 for the two year period of July 1, 2017 through June 30, 2019.
document Action Item Printout
a. BHUSHD Agreement Exp. 6.30.19
9. Adopt a Resolution to declare the results of the canvass for the Central Calaveras Fire and Rescue Protection District Special Tax Election held on November 7, 2017.
document Resolution Printout
a. Certificate of Facts 11-7-2017
b. Exhibit A Statement of votes cast 11-7-2017
c. Exhibit B Measure E
10. Approve one-time funding augmentation of grant funds in the amount of $6,975.05 from the CA Department of Parks and Recreation-Boating & Waterways Division and for approval to allocate revenue and expenditures in the Marine Safety Fund (10100360) - 4/5th vote required.
document Action Item Printout
a. one time augmentation
b. Budget Transfer form
11. Approve First Amendment to California Forensic Medical Group Agreement for additional professional medical services to the Calaveras County Jail including a term extension from July 1, 2018 to June 30, 2019 and to increase the not to exceed amount of the agreement from $515,436 to 595,340, net increase of $79,904. A 4/5ths vote is required.
document Non Resolution Agreement Printout
a. First Amendment to CFMG w signatures 11-9-17
b. Budget Form CFMG Increase 11-9-17
12. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
13. Adopt a Resolution continuing a Local State of Emergency for the winter storm damage from extreme weather events that began on January 7, 2017 through the month of February 2017.
document Resolution Printout
a. OES Director LSoE
14. Adopt a Resolution continuing a Local State of Emergency for the removal of hazardous trees caused by the Butte Fire with the imminent threat of severe winter weather.
document Resolution Printout
15. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
REGULAR AGENDA
16. Ratify County Administrative Officer signature for receipt of Calaveras Community Foundation grant funds in the amount of $10,000.00 and acknowledge the Calaveras Community Foundation for their generous contribution towards the betterment of the Calaveras County Government Center grounds.
document Action Item Printout
17. Update on asbestos and lead abatement of old jail and Sheriff's Office
document Action Item Printout
a. NAL July 24, 2017 Report
18. Adopt a Resolution waiving the requirement described in County Code Section 15.08.130 that a Request for Proposal be issued by the County to secure engineering consultants or vendors to prepare the Nexus Study and designating SCI Consulting Group as the District’s impact fee consultant to prepare the Nexus Study and fee program.
document Resolution Printout
a. Calaveras Consolidated Resolution
b. Title 15 Chapter 15.08 Fire Mitigation Fee
19. 1.) To the extent required, dispense with competitive bidding requirements in accordance with Chapter 3.28 of the County Code 2.) Authorize the County Administrative Officer to negotiate and execute an amendment to the County’s existing agreement with Superion Public Sector, LLC for the purchase and installation of OpenGov’s Government Transparency Data Connector budget module software license and maintenance (inclusive of one time professional installation services) in an amount not to exceed $151,855.00 (prorated amount for FY 2017-18 is $108,105.00); and 3.) Authorize a Budget Transfer in the amount of $108,105.00 for same.
document Action Item Printout
a. OpenGov Budget Transfers
20. Authorize the Board Chair to execute Amendment 05 to the Professional Services Agreement between Calaveras County and Mark Thomas & Company, Inc., for additional engineering services on the Stagecoach Road Bridge Project with Diamond XX Subdivision in Copperopolis and increasing compensation by $19,083 for a total not to exceed amount of $342,733.44 and extending the term of the Agreement to December 31, 2018.
document Non Resolution Agreement Printout
a. Amendment 05
b. Amendment 04
c. Amendment 03
d. Amendment 02
e. Extension of Term to 12-30-14
f. Extension of Term to 12-30-13
g. Amendment 01
h. Professional Services Agreement
21. Adopt a Resolution to accept the plans and specifications for construction of the Stagecoach Road Low Water Crossing Replacement Project, (Project) BRLO-5930(039).
document Resolution Printout
a. Special Provisions
b. Plans
22. Conduct a Public Hearing and adopt a Resolution to change the names of Old Powerhouse Road and a portion of Manuel Road.
document Resolution Printout
a. Proof of Publication
23. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
b. 20171108 Publication
d. 20170804 Publication b
24. Approve Findings for Lot Line Adjustment 17-08 for Shanna Gregory and Sammy & Heather Cox
document Resolution Printout
a. NOD 4-26-17
b. MEMORANDUM FROM AG COMMISSIONER RECOMMENDING APPROVAL 9-29-17
25. Disestablish Agriculture Preserve No. 48 for Emmet A. and Russel E. Gregory and Approve Application 2017-136 by Establishing Agriculture Preserve No. 359 For Shanna Gregory
document Resolution Printout
a. MEMORANDUM FROM AG COMMISSIONER RECOMMENDING APPROVAL 9-29-17
b. Williamson Act Contract 359 for Gregory
26. Disestablish Agriculture Preserve No. 119 for Marjorie Webster Williams and Establish Agriculture Preserve No. 360 For Sammy N. & Heather C. Cox and Establish Agriculture Preserve No. 361 for the Marjorie Lillian Hazard GST Trust.
document Resolution Printout
a. MEMORANDUM FROM AG COMMISSIONER RECOMMENDING APPROVAL 9-29-17
b. Williamson Act Contract 360 for Cox
c. Williamson Act Contract 361 for Williams
27. Adopt a Negative Declaration and approve an Ordinance amending the Zoning of APN: 20-031-002 and APN: 020-031-003 from U (Unclassified) to A1 (General Agriculture) for Mark Bolger (File 2017-075).
document Ordinance Printout
a. PC RES 2017-068 for 2017-075 Approving ZA Amendment Bolger 10-12-17
b. IINITIAL STUDY AND NEG DEC
c. Letters of Support for Bolger 2017-075 ZA
d. Report of Findings on Possible Land Use by SOA 10-12-17
e. 2017-075_Powerpoint_10-12-17
28. Conduct a Study Session on a Potential Ban of Safe and Sane Fireworks in the Unincorporated parts of the County.
document Informational Item Printout
SUPERVISOR ANNOUNCEMENTS
In compliance with AB1234, chaptered as Government Code Section 53232.3(d), Board members shall provide brief reports on meetings they attended at the expense of the local agency at the next regular meeting of the legislative body. This report is required to include meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc.), but may also, at the Board members discretion, include any other meeting attended by the Supervisor on behalf of the County.