Weather
The Pine Tree, News for Calaveras County and Beyond Weather
Amador Angels Camp Arnold Bear Valley Copperopolis Murphys San Andreas Valley Springs Moke Hill/West Point Tuolumne
News
Business Directory
Weather & Roads
Sports
Real Estate
Search
Weekly & Grocery Ads
Entertainment
Life & Style
Government
Law Enforcement
Business
Wine News
Health & Fitness
Home & Garden
Food & Dining
Religion & Faith
Frogtown USA
Calendar
Polls
Columns
Free Classifieds
Letters to the Editor
Obituaries
About Us


Log In
Username

Password

Remember Me



Posted by: thepinetree on 05/24/2016 09:25 AM Updated by: thepinetree on 05/24/2016 08:35 PM
Expires: 01/01/2021 12:00 AM
:



Supervisors For May 24th. Captain Jim Macedo Was Honored For Service To Calaveras County. (Video Replay Up Now)

San Andreas, CA...The Board of Supervisors agenda for May 24, 2016 is enclosed. Captain Jim Macedo's being honored today for service to Calaveras County. Watch Live Now...

ccbos15
Click Above For Replay Of Today's Meeting







Board of Supervisors Regular Meeting
5/24/2016 9:00 AM
Board of Supervisors Chambers
891 Mountain Ranch Road   San Andreas, CA 95249



Call to Order
Roll Call
Pledge of Allegiance
Announcements
RECOGNITION AND ACKNOWLEDGEMENTS
1. Adopt a Proclamation Recognizing Captain Jim Macedo's Service to Calaveras County.
document Proclamation Printout
a. 20160524 JMacedo Proclamation
PUBLIC COMMENT - 30 minutes.
Any item of interest to the public that is within the subject matter jurisdiction of the Board and is not posted on the Consent or Regular agendas may be addressed during the Public Comment period. California law prohibits the Board from taking action on any matter which is not posted on the agenda unless it is determined to be an emergency by the Board of Supervisors. If Public Comment is completed before the 30 minute allotted time period, the Board may immediately move to the Regular Agenda
REGULAR AGENDA
2. Receive a Presentation by the Calaveras High School Waste Audit Project.
document Informational Item Printout
3. Adopt a Resolution consenting to inclusion of properties within the County's jurisdiction in the California Home Finance Authority Community Facilities District No. 2014-1 (Clean Energy) to finance renewable energy improvements, energy efficiency and water conservation improvements and electric vehicle charging infrastructure.
document Resolution Printout
a. 40019-4-16_YgreneOverview_PRINT
b. 40002-4-16_Eligible Improvements_PRINT
c. 40005-2-16_YgerneWorksFAQ
d. ConsumerProtections Ygrene
4. Adopt a Resolution consenting to inclusion of properties within the County's unincorporated area in the California Home Finance Authority Program to finance renewable energy generation, energy and water efficiency improvements and electric vehicle charging infrastructure.
document Resolution Printout
5. Adopt a Resolution approving and authorizing execution of an Agreement for Collection of Special Taxes and Contractual Assessments.
document Resolution Printout
a. PACE AGREEMENT FOR COLLECTION OF TAXES
6. Receive a Presentation of the 2015 Library Commission Annual Report.
document Informational Item Printout
a. 20160524 2015 Library Commission Report
b. 20160524 Library Brochure
7. Receive a Report from the Board Chair, Department Heads, CalOES and FEMA Update on Butte Fire Recovery.
document Informational Item Printout
8. Reconsideration of an acceptable debris flow risk threshold for the placement of FEMA's Manufactured Housing Units (MHU) on private land.
document Action Item Printout
a. 100 Year Storm Recurrence Interval Map
9. Approve a Contract with Ironstone Vineyards and Winery for Supplemental Law Enforcement Services from July 1, 2016 to June 30, 2019.
document Non Resolution Agreement Printout
a. Ironstone 2016 Contract
10. Authorize the Sheriff to execute the Fourth Option Year Under Contract W91238-12-C-0013 with U.S. Army Corp of Engineers in the amount of $57,340.80 for Supplemental Law Enforcement Services from May 1, 2016 to April 30th, 2017.
document Non Resolution Agreement Printout
a. D10.3 Contract Modification W91238-12-C-0013 P00005
11. Authorize the Board Chair to sign a Letter of Opposition regarding AB 2395 to Assemblyman Low.
document Action Item Printout
a. AB 2395 Opposition Letter-Final
12. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20160524 CSA1 Public Notice
d. 2016 Ertel MHB Rec
CONSENT AGENDA
13. Minutes of Apr 22, 2016 11:00 AM
14. Minutes of Apr 26, 2016 8:00 AM
15. Minutes of May 2, 2016 9:00 AM
16. Minutes of May 3, 2016 9:00 AM
17. Minutes of May 10, 2016 8:00 AM
18. Authorize the Board Chair to execute a Subdivision Improvement Agreement for Forest Meadows, Unit 4A (TSTM 92-528) and Unit 5 (Tract 90-491) for a term ending May 24, 2021.
document Non Resolution Agreement Printout
a. Subdivision Improvement Agreement
19. Accept the construction of the Red Hill Landfill Cell A Final Cover Repair project as complete; approve the Balancing Change Order, authorize final payment in the amount of $3,924 to Ford Construction Company, Inc. and authorize the Board Chair to execute a Notice of Completion.
document Action Item Printout
a. Balancing Change Order
b. Notice of Completion
20. Adopt a Resolution authorizing Calaveras County to submit regional applications for Grants and "City County Payment Programs," for which Calaveras County and the City of Angels Camp are eligible.
document Resolution Printout
a. Authorization Letter
21. Adopt a Resolution establishing the Fiscal Year 2016/17 schedule of fees and land classification for property related Solid Waste Parcel Fees.
document Resolution Printout
22. Adopt a Resolution summarily vacating Sewage Disposal and Sewage Collection Easements in Lots 554 and 556, and vacating a sewage disposal easement in Lot 555, Lake Mont Pines Subdivision, Unit 5.
document Resolution Printout
a. QUITCLAIM DEED - APN: 032-020-018
b. QUITCLAIM DEED - APN: 032-020-019
c. QUITCLAIM DEED - APN: 032-021-019
23. Adopt a Resolution summarily vacating a portion of a Public Utility and Drainage Easement within Lot 403, Lake Tulloch Shores Subdivision, Unit 2.
document Resolution Printout
24. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2015-16.
document Resolution Printout
a. Facilities Maintenance & Grounds Manager DRAFT
25. Adopt the County Investment Policy and Guidelines for 2016-17.
document Action Item Printout
a. Calaveras InvestPolicy 2016 REC DRAFT
26. Adopt a Resolution approving the application for funding for the 2015-16 State of California, Department of Parks and Recreation, Off-Highway Vehicle (OHV) Grant Cycle.
document Resolution Printout
a. 2015-16 OHV Grant Application
27. Adopt a Resolution designating certain individuals in the Calaveras County Sheriff’s Office as authorized officials to execute applications and documents for financial assistance provided by the Federal Department of Homeland Security.
document Resolution Printout
28. Authorize Board Chair to Sign New Certificate of Assurance to Comply with Updated Grant Requirements for Victim Witness Grant.
document Action Item Printout
a. amended cert IX
29. Authorize the Board Chair to sign amendment 01 to the CalWORKs Housing Support Program Agreement which includes technical budget adjustments, but does not affect the term or maximum amount payable.
document Non Resolution Agreement Printout
a. ATCAA Housing Agmt. Amdmt. 01 Exp. 6-30-16
b. ATCAA Housing Agmt. Exp. 6-30-16
30. Authorize the Auditor-Controller to change the funding allocation for position 83-49, Administrative Services Manager II, effective May 28, 2016.
document Action Item Printout
31. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
32. Adopt a Resolution continuing the Local State of Emergency.
document Resolution Printout
a. Original Declaration
33. Adopt a Resolution continuing the Local Health State of Emergency by Environmental Health Director and County Health Officer.
document Resolution Printout
a. Revised Health Officer Declaration with Jason Sig
34. Adopt a Resolution creating the Medical Cannabis Cultivation Registration Program Designated Fund.
document Resolution Printout
35. Approve an Amendment to the Conflict of Interest Code for the Central Calaveras Fire & Rescue District.
document Action Item Printout
a. CCFPD COI
SUPERVISOR ANNOUNCEMENTS
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
June 14-17, 2016: FY 2016/17 Budget Hearings
September 2016: General Plan Update



Comments - Make a comment
The comments are owned by the poster. We are not responsible for its content. We value free speech but remember this is a public forum and we hope that people would use common sense and decency. If you see an offensive comment please email us at news@thepinetree.net

What's Related
These might interest you as well
Photo Albums

Local News

Calendar

phpws Business Directory

Web Pages


Mark Twain Medical Center
Meadowmont Pharmacy
Angels & San Andreas Memorial Chapels
Bear Valley Real Estate
Gerard Insurance
Bank of Stockton
Fox Security
Bistro Espresso
Chatom Winery
Middleton's Furniture
Bear Valley Mountain Resort
Cave, Mine & Zip Lines
High Country Spa & Stove
Ebbetts Pass Scenic Byway
Sierra Logging Museum Calaveras Mentoriing
Jenny's Kitchen

Copyright © The Pine Tree 2005-2023