|
Call to Order |
|
|
Roll Call |
|
Pledge of Allegiance |
|
Announcements |
|
9:00 AM to 9:30 AM: PUBLIC COMMENT |
|
CONSENT AGENDA |
|
1. |
Minutes of Sep 8, 2015 8:00 AM |
|
2. |
Minutes of Sep 10, 2015 1:30 PM |
|
3. |
Approve the appointment of Mr. Justin Catalano, District 2, to the position of Calaveras Council of Governments Citizen Member in accordance with the Joint Powers Agreement between the City of Angels Camp and County of Calaveras. |
|
|
|
Action Item Printout |
|
4. |
Authorize the Board Chair to sign Amendment 01 to an Agreement with Calaveras County Office of Education for the provision of outreach and prevention services for the three year period of July 1, 2014 through June 30, 2017 in an amount not to exceed $323,295. |
|
|
|
Action Item Printout |
|
|
a. |
CCOE Agmt. Amdmt. 01 Exp. 6-30-17 |
|
5. |
Authorize the Board Chair to sign a Memorandum of Understanding with California Health and Wellness Plan, a Medi-Cal Managed Care Plan for the period of July 1, 2015 through June 30, 2018. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
CHWP MHP MOU Exp. 6-30-18 |
|
6. |
Authorize the Board Chair to sign Grant Agreement 15-10415 with the California Department of Public Health for the Immunization Local Assistance Grant in the amount of $72,500 for the two year period of July 1, 2015 through June 30, 2017. |
|
|
|
Action Item Printout |
|
|
a. |
CDPH Iz Grant Exp. 6-30-17 |
|
7. |
Approve the request to replenish the imprest cash fund at the Rock Creek Solid Waste Facility and authorize the attached request for Relief of Liability |
|
|
|
Action Item Printout |
|
|
a. |
Relief of Liability_Signed |
|
8. |
Approve a Resolution adopting Traffic Order No. 318 establishing a "No Parking" zone on Jones Street, Road No. 39, in Murphys |
|
|
|
Resolution Printout |
|
|
a. |
318 Traffic Order_Signed |
|
9. |
Approve the Second Amendment to the Professional Services Agreement between Calaveras County and Paratransit Services for operation and management of Calaveras Transit for an amount not to exceed $1,280,961 for a 21-month term ending June 30, 2017 |
|
|
|
Action Item Printout |
|
|
a. |
Second Amendment |
|
|
b. |
Operations Contract-Service Hours Increased |
|
|
c. |
First Amendment |
|
|
d. |
Original Agreement |
|
10. |
Approve the U.S. Department of Justice Annual Equitable Sharing Agreement and Certification Report |
|
|
|
Action Item Printout |
|
|
a. |
Equitable Sharing Certification and Agreement |
|
11. |
Adopt a Resolution Continuing the Local State of Emergency. |
|
|
|
Resolution Printout |
|
|
a. |
Original Declaration |
|
12. |
Ratification of Local Health State of Emergency By Environmental Health Director and County Health Officer |
|
|
|
Action Item Printout |
|
|
a. |
Declaration of Local Health Emergency |
|
REGULAR AGENDA |
|
13. |
Authorize the Board Chair to execute a Recognition Agreement with Service Employees International Union (SEIU) to take effect on August 1, 2015. |
|
|
|
Action Item Printout |
|
|
a. |
SEIU Recognition Agreement |
|
14. |
Approve an Agreement between Calaveras County and Tyler Technologies, Incorporated, for software license, implementation, support and maintenance of a new Recording, Clerk, Vital Records and Cashiering System for a total amount of $302,833 and allow for the purchase of hardware In the amount Of $100,000 and permit the Clerk-Recorder discretion to make change order request for a total project budget not to exceed $450,000. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Annual Maintenance 10 year cycle |
|
|
b. |
Tyler California SOS |
|
|
c. |
Calaveras - CS 9.4.15A (7) |
|
|
d. |
Contract Approval Routing Form |
|
|
e. |
Contract Signed by Tyler 9-15 |
|
15. |
Planning Department recommends the Board of Supervisors Deny 2015-060 Appeal by Joyce Techel, Lora Most, Carol Parks, Don Most, Don Kuhn, and Clyde Clapp of the August 13, 2015 Planning Commission Action to Approve 2012-038 Modification of Existing Permit for the Olive Orchard Estates Subdivision Project 2003-157. |
|
|
|
Resolution Printout |
|
|
a. |
Planning Commission Packet of August 13, 2015 Modification of Existing Permit 2012-038 for Olive Orchard Estates Subdivision |
|
|
b. |
APPEAL BY TECHEL ET AL 08-27-15 OF PC DECISION ON MEP 2012-028 for OLIVE ORCHARD ESTATES |
|
|
c. |
SIGNED_PC_RES_2015-016_NEG_DEC_2012-038_FOR_OLIVE_ORCHARD_ESTATES_8-13-15 |
|
|
d. |
SIGNED_PC_RES_2015-017_MEP_APPROVAL_FOR_2012-038_OLVIE_ORCHARD_ESTATES_08-13-15 |
|
|
e. |
Supplement to Appeal - Techel et al |
|
16. |
Review and discussion of the Planning Commission recommended General Plan vision statement and guiding principles and provide direction to staff as needed. |
|
|
|
Action Item Printout |
|
|
a. |
Att. 1 - PC Recommended Vision Statement 07-23-15 |
|
|
b. |
Att. 2 - PC Minutes July 9, 2015 |
|
|
c. |
Att. 3 - PC Minutes July 23, 2015 |
|
|
d. |
Att. 4 - PC Staff Report Package 7-9-15 |
|
|
e. |
Att. 5 - Public Comments from PC |
|
17. |
Approve an Agreement for Sale of Conservation Credits, signed by the Public Works Director for the Board of Supervisors, between Calaveras County and the Big Gun Conservation Bank as required for the Stagecoach Road Low Water Crossing Replacement Project (Project) for an amount not to exceed $155,000 |
|
|
|
Action Item Printout |
|
|
a. |
Signed Agreement |
|
18. |
Noticed public hearing pursuant to Public Resources Code Section 21092 regarding discussion and possible action to approve a Resolution to adopt the Mitigated Negative Declaration (MND) and Mitigation Monitoring Plan (MMP) for the Monge Ranch Road over Coyote Creek Bridge Replacement Project (Project) |
|
|
|
Resolution Printout |
|
|
a. |
IS/MND |
|
|
b. |
Public Notice Ad |
|
19. |
1) Conduct a Public Hearing for the purpose of soliciting citizens' views regarding the potential selection of a Community Development Block Grant project for the 2016 grant cycle; and 2) Direct staff to bring back a recommendation for projects at a later meeting. |
|
|
|
Action Item Printout |
|
|
a. |
CDBG Funding Limit Chart |
|
|
b. |
CDBG Proof of Publication |
|
20. |
Resolution Establishing Ad Valorem Property Tax Rates for Fiscal Year 2015-16 |
|
|
|
Resolution Printout |
|
|
a. |
15-16 Bond Rate Comparison to PY |
|
21. |
Adopt a resolution approving the application for funding for the Butte Fire from the California Disaster Assistance Act Program and authorize Supervisors Cliff Edson and Chris Wright, and County Administrative Officer to act as Authorized Agents on behalf of the County |
|
|
|
Resolution Printout |
|
|
a. |
Cal EMA 126 CDAA Application (Rev 05-11) |
|
|
b. |
Calaveras Butte Fire Cal EMA130 |
|
22. |
Authorize the County Administrative Office to Enter Into a Memorandum of Understanding with CalRecycle for a State-Managed Debris Removal Program Related to the Butte Fire |
|
|
|
Action Item Printout |
|
|
a. |
CalRecycle MOU |
|
23. |
Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2015-16 Adopted Budget effective October 3, 2015 |
|
|
|
Resolution Printout |
|
24. |
Approve the Joint Powers Agreement to allow flexibility of meeting time, date and location for the Calaveras Council of Governments (CCOG) Council meetings. |
|
|
|
Action Item Printout |
|
|
a. |
Original JPA |
|
|
b. |
COG Changes |
|
25. |
Hold a Public Hearing with the possible adoption of a Resolution of Application requesting the Calaveras Local Agency Formation Commission take proceedings for the formation of a Resource Conservation District (RCD) in Calaveras County with boundaries to be coterminous with the boundary as defined in Exhibit A. |
|
|
|
Resolution Printout |
|
|
a. |
Exhibit B RCD Map |
|
|
b. |
Resource Conservation District Public Notice |
|
|
c. |
Exhibit C - Calaveras RCD Plan for Services |
|
|
d. |
RCD description of Calaveras County excluding Angels Camp and EB MUD |
|
|
e. |
Exibit A RCD description of Calaveras County excluding Angels Camp and EB MUD |
|
|
f. |
Calaveras County Resource Conservation District Proposal Powerpoint |
|
26. |
Adopt a Resolution approving the Fiscal Year 2015-16 Adopted Budget for the County of Calaveras. |
|
|
|
Resolution Printout |
|
|
a. |
Exhibit A-FY 2015-16 Adopted Budget Recap |
|
|
b. |
FY 2015-16 Final Budget Position Allocation List |
|
27. |
Adopt a Resolution approving the Fiscal Year 2015-16 Adopted Budget for Districts governed by the Board of Supervisors. |
|
|
|
Resolution Printout |
|
28. |
Adopt a Resolution approving the Fiscal Year 2015-16 Adopted Budget for Certain County Designated Funds. |
|
|
|
Resolution Printout |
|
29. |
Adopt a Resolution approving the Fiscal Year 2015-16 Adopted Budget for the Air Pollution Control District. |
|
|
|
Resolution Printout |
|
30. |
Adopt a Resolution approving the Fiscal Year 2015-16 Adopted Budget for the In-Home Supportive Services Public Authority. |
|
|
|
Resolution Printout |
|
31. |
Adopt a Resolution authorizing the purchase of certain Capital Assets as part of Fiscal Year 2015-16 Adopted Budget. |
|
|
|
Resolution Printout |
|
|
a. |
Exhibit C - FY 2015-16 Capital Assets |
|
32. |
Board Member Announcements - In compliance with AB 1234, chaptered as Government code Section 53232.3(d), this is the time for board members to report on meetings attended on behalf of the County and to carry out their duties as a County Supervisor. |
|
UPCOMING ITEMS -- TENTATIVE SCHEDULE |
|
|
Study Session on the role of the Parks & Recreation Commision |
|
|
Comprehensive Solid Waste Study |
|
|
General Plan Update |
|
|
Periodic Public Works Operation and Project Updates |