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

Coming Soon...
Saturday, Apr 27
All Day Come Celebrate Calaveras’ Spring Wine Weekend
All Day The Big Used XC Ski Sale Starts April 20th at Bear Valley Adventure Company!
All Day HCO Sledfest 2024 is April 26-28 at Bear Valley
All Day Huge Savings at Millworkz Inventory Reduction Sale Every Saturday!
10:30 AM The 2024 Murphys Mutt March & Muttminster Dog Show
05:00 PM Annual Whiskerino Dinner Dance featuring The Poison Oakies.
Sunday, Apr 28
All Day Come Celebrate Calaveras’ Spring Wine Weekend
All Day The Big Used XC Ski Sale Starts April 20th at Bear Valley Adventure Company!
All Day HCO Sledfest 2024 is April 26-28 at Bear Valley
All Day Our Sunday Edition with Local Features, Local Specials & More Every Sunday All Day Long!
Saturday, May 4
All Day Get Your Tickets Now for the Fourth Annual Ragin Cajun Festival!! (Past Years Photos Below)
09:00 AM The 24th Annual Kids Fishing Clinic is May 4th!
Sunday, May 5
All Day Our Sunday Edition with Local Features, Local Specials & More Every Sunday All Day Long!

Log In
Username

Password

Remember Me



Posted by: thepinetree on 06/28/2016 08:55 AM Updated by: thepinetree on 06/28/2016 09:31 AM
Expires: 01/01/2021 12:00 AM
:



Full Agenda Enclosed For Today's Board of Supervisors Meeting! Live Webcast Starts At 9am

San Andreas, CA..Some of the Agenda items are: Adopt a Proclamation recognizing and honoring Barbara Elben, Victim/Witness Program Coordinator, for twenty-one years of service in the District Attorney's Office. Receive a Report from the Board Chair, Department Heads, CalOES and FEMA Update on Butte Fire Recovery. Adopt a Resolution approving Fiscal Year 2016-17 Recommended Budget for the County of Calaveras. Adopt a Resolution denying the appeal made by Nove Plaza LLC and upholding the Planning Commission action to deny Zoning Amendment 2016-009. These items are much more are on a packed meeting agenda enclosed...


Click Above To View Meeting Starting At 9am


The Board Adopted a Proclamation recognizing and honoring Barbara Elben, Victim/Witness Program Coordinator, for twenty-one years of service in the District Attorney's Office. to open the meeting...




LIVE Webcast






Board of Supervisors Regular Meeting
6/28/2016 8:00 AM
Board of Supervisors Chambers
891 Mountain Ranch Road   San Andreas, CA 95249



Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Public Employee Discipline/Dismissal/Release, pursuant to Government Code 54957(b)(1).
2. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (two cases) pursuant to Government Code section 54956.9 (d)(2).
Pledge of Allegiance
Announcements
RECOGNITION AND ACKNOWLEDGEMENTS
3. Adopt a Proclamation recognizing and honoring Barbara Elben, Victim/Witness Program Coordinator, for twenty-one years of service in the District Attorney's Office.
document Proclamation Printout
a. PROCLAMATION RECOGNIZING AND HONORING BARBARA ELBEN2 (3)
PUBLIC COMMENT - 30 MINUTES
REGULAR AGENDA
4. Receive a Report from the Board Chair, Department Heads, CalOES and FEMA Update on Butte Fire Recovery.
document Informational Item Printout
5. Adopt a Resolution approving Fiscal Year 2016-17 Recommended Budget for the County of Calaveras.
document Resolution Printout
a. Exhibit A-FY 2016-17 Recommended Budget Recapitulation & Recap
6. Adopt a Resolution approving Fiscal Year 2016-17 Recommended Budget for Districts Governed by the Board of Supervisors.
document Resolution Printout
7. Adopt a Resolution approving Fiscal Year 2016-17 Recommended Budget for the certain County Designated Funds.
document Resolution Printout
a. Exhibit A - Committed Fund Balances
8. Adopt a Resolution authorizing the purchase of certain Capital Assets at Fiscal Year 2016-17 Recommended Budget.
document Resolution Printout
a. Exhibit B FY 2016-17 Capital Asset
9. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2016/17 Recommended Budget effective July 9, 2016.
document Resolution Printout
a. permit tech I II III b7102.7791.7792 DRAFT
b. Plans Examiner b7440 DRAFT
c. senior plans examiner 437 DRAFT
d. gis tech i.ii.iii b7439.7530.7795 (Proposed) - 2016-05-18
e. gis coordinator b7660 (DRAFT) - 2016-05-18
f. public health nurse I_II_III DRAFT
g. air pollution control specialistI_II DRAFT
h. senior deputy sheriff to Corporal DRAFT
i. clinical nurse I II b7655.7680 DRAFT
j. permit tech I II III b7102.7791.7792 rev
k. Plans Examiner b7440
l. senior plans examiner 437
m. gis tech i.ii.iii b7439.7530.7795 rev
n. gis coordinator b7660 rev
o. public health nurse I_II_III rev
p. air pollution control specialist I_II
q. Contract Management Specialist
r. Deputy Sheriff Corporal
s. clinical nurse I II b7655.7680 rev
10. Adopt a Resolution approving Fiscal Year 2016-17 Recommended Budget for the Air Pollution Control District.
document Resolution Printout
11. Adopt a Resolution approving Fiscal Year 2016-17 Recommended Budget for the In Home Supportive Services Public Authority.
document Resolution Printout
12. Approve a resolution and contract for the collection of taxes and administrative costs for properties in the incorporated City of Angels participating in the PACE program under YGRENE.
document Resolution Printout
a. AB 811_Angels Camp
b. SB 555_Angels Camp
c. CALAVERAS AGREEMENT FOR COUNTY COLLECTION OF TAXES DRAFT 5-26-16
13. Approve the Department of Public Works' recommendation to suspend two bridge projects in the Capital Improvement Program.
document Action Item Printout
a. Exhibit A
14. Approve payment to the California Conservation Corps (CCC) in the amount not to exceed three hundred forty-six thousand, six hundred sixty-seven dollars and forty-eight cents ($346,667.48) in labor, material and supplies costs for critical services provided to the Butte Fire burn area.
document Action Item Printout
a. CCC Invoice
15. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
16. Consider Calaveras County Water District's (CCWD) request for a Fee Waiver for zoning amendment application for APN 048-003-190; public benefit finding required.
document Action Item Printout
a. Request for Rezoning Fee Waiver
17. Adopt a Resolution denying the appeal made by Nove Plaza LLC and upholding the Planning Commission action to deny Zoning Amendment 2016-009.
document Resolution Printout
a. SIGNED_PC_RES_2016-010_FOR_2016-009_DENYING_ZA_NOVE_PLAZA_5-12-16
b. 2016-009_Staff Report_05-12-16 _complete package
18. Receive a technology update as presented by AT&T.
document Informational Item Printout
CONSENT AGENDA
19. Minutes of May 31, 2016 5:30 PM
20. Minutes of Jun 14, 2016 8:00 AM
21. Minutes of Jun 15, 2016 9:00 AM
22. Minutes of Jun 21, 2016 9:00 AM
23. Authorize the Board Chair, Deputy Director of Health and Human Services, Public Health Officer, and Program Administrators for the California Children's Services (CCS) and Child Health and Disability Prevention (CHDP) programs to sign Certification Statements associated with submission of the FY 2015-16 plan and budgets for the Children's Medical Services (CMS) programs in the amount of $340,939.
document Action Item Printout
a. FY 2015-16 CMS Plans and Budgets
24. Authorize the Board Chair, the Deputy Director of Health and Human Services, and the Public Health Services Manager to sign the Policy Compliance and Certification forms for the FY 2016-17 Annual Funding Application for the Maternal Child and Adolescent Health (MCAH) Program in an amount not to exceed $127,427.
document Non Resolution Agreement Printout
a. FY 2016-17 MCAH Board Packet
25. Authorize the Board Chair to sign Amendment 01 to an Agreement with Sierra Child and Family Services, Inc. for the provision of mental health services increasing the maximum amount payable to $210,000 for the 26 month period of April 1, 2015 through June 30, 2017.
document Action Item Printout
a. SCFS Amdmt. 01 Exp. 6-30-17
b. SCFS Agmt. Exp. 6-30-17
26. 1) Authorize the Board Chair to execute an Agreement with LocumTenens.com for the provision of psychiatry services for the period of July 1, 2016 through June 30, 2017 in an amount not to exceed $515,000; and 2) Authorize the Deputy Director of Health and Human Services to sign amendments to the Agreement related to scheduling and assignment of physicians, without affecting the maximum amount payable.
document Non Resolution Agreement Printout
a. LocumTenens Agmt. Exp. 6-30-17
27. Authorize the Board Chair to sign three (3) Agreements for the provision of after-hours mental health crisis intervention services for the two (2) year period of July 1, 2016 through June 30, 2018 in the amount of $100,000 each, for an aggregate of $300,000.
document Non Resolution Agreement Printout
a. Chain Agmt Exp. 6-30-18
b. Davis Agmt Exp. 6-30-18
c. Taylor Agmt Exp. 6-30-18
28. Accept the Annual Report of the Calaveras County Mental Health Advisory Board for the period of January 1, 2015 through December 31, 2015.
document Action Item Printout
a. 2015 MHB Annual Report
29. Authorize Board Chair to sign seven (7) Fee for Service Provider Agreements for the provision of mental health services in the aggregate amount of $1,050,000 for the three year period of July 1, 2016 through June 30, 2019.
document Non Resolution Agreement Printout
a. Brock Agmt. Exp. 6-30-19
b. Calderwood Agmt. Exp. 6-30-19
c. Alliende Agmt. Exp. 6-30-19
d. Johnson Agmt. Exp. 6-30-19
e. Limas Agmt. Exp. 6-30-19
f. Thompson Agmt. Exp. 6-30-19
g. DuCray Agmt. Exp. 6-30-19
30. Approve a Community Development Block Grant (CDBG) budget transfer increasing FY 2015-16 budget appropriations requiring a 4/5 vote.
document Action Item Printout
a. CDBG Budget Transfer Form 6-28-16
b. CDBG Public Hearing Memo 4-26-16
c. TRCAC Amdmt. 01 Memo 4-26-16
31. Authorize the Board Chair to sign an Agreement with the State of California Department of Veterans Affairs for mental health outreach services to veterans for the period of July 1, 2016 through June 30, 2017 resulting in revenue of $22,500.
document Non Resolution Agreement Printout
a. VA MHSA Outreach Agmt. Exp. 6-30-17
32. Authorize Board Chair to sign "Certificate of Assurance of Compliance" for Victim/Witness Grant Renewal Application.
document Action Item Printout
a. CALOES VW 2016 2017
b. 2-104f COAOC Victims of Crime Act (VOCA)
c. missing page--certification assuring compliance
33. Request the Air Pollution Control Board to authorize the Auditor Controller approve a FY 2015-16 Budget Adjustment to increase appropriations and revenues for the Air Pollution Control District Budget in the amount of $200,000.00 for Carl Moyer grant funds received to fund the projects under contract for the replacement of 2 school buses and 1 fire truck. This action requires a 4/5 vote of the Board.
document Action Item Printout
a. Budget Transfer
34. Authorize the Chair to sign the Work and Financial Plan for FY 2016-17 between USDA/APHIS-Wildlife Services and Calaveras County for Fiscal Year 2016/17 in an amount not to exceed $66,377.
document Non Resolution Agreement Printout
a. 2016 Work Plan with Wildlife Services
b. Wildlife Services 2014-15 Report
35. Authorize removal of the assessed lien from the tax roll in Code Compliance case 14-25 regarding Judith Tegan Sterling. The Board may approve the removal of a lien for any reason (R & T Code Section 4831) not involving Assessor direction.
document Action Item Printout
36. Resolution accepting the canvass of the Presidential Primary Election held on June 7, 2016 and declaring certain candidates elected and Measure "A" approved.
document Action Item Printout
a. Exhibit A Statement of Votes Cast
b. Exhibit B canvass 6-7-2016
c. Exhibit C Measure A
37. Approve a three (3) year agreement with the City of Angels Camp for municipal law enforcement services.
document Non Resolution Agreement Printout
a. 2016 ACPD Dispatch Contract v 4.0
b. Angels Camp Police Dispatch Contract
c. Agreement-signed by Counsel 6-10-16
d. Unsigned Agreement
e. Agreement-signed by Counsel 6-10-16
38. Approve and Authorize the Sheriff to Sign Cooperative Law Enforcement Agreements with the Department of Interior, United States Forest Service, for the Provision of Patrol Services and for the Investigation and Removal of Controlled Substance, on Federal Forest Land, during the 2016 Federal Fiscal Year.
document Non Resolution Agreement Printout
a. 20160415104305
b. 20160415104324
c. USFS MOD 8 FY16-17
39. Approve a Resolution authorizing: (1) the change of Six Mile Road's (Road #313) Functional Classification in the Circulation Element of the County's General Plan from Local Road to Major Collector and (2) the submittal of a Functional Classification Change Request Form for Local Streets and Roads to the State of California, Department of Transportation to change the Functional Classification of Six Mile Road from Local Road to Major Collector.
document Resolution Printout
40. Authorize payment of three invoices in the amount of $2,677.85 from CGL/Kitchell Facility Maintenance for emergency maintenance response.
document Action Item Printout
a. Invoice No. 66058
b. Invoice No. 66431
c. Invoice No. 66983
41. Adopt a Resolution Authorizing the Disability Retirement of Deputy Sheriff II Jeff Whiting.
document Resolution Printout
42. Approve the ESRI Enterprise License Agreement Renewal for Geographic Information Systems (GIS) for the period of July 1, 2016 to June 30, 2019 at a cost of $37,625 per year.
document Action Item Printout
a. ESRI FY15-16
43. Award a Bid for RFP R-0429-16 to Smith and Newell, Certified Public Accountants to conduct examination of the Comprehensive Annual Financial Report (CAFR) and Financial Audit for Calaveras County for an amount not to exceed $328,090 for a term of five (5) years and authorize the County Administrative Officer to sign the Contract for Services.
document Non Resolution Agreement Printout
a. Smith and Newell PSA
44. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
45. Adopt a Resolution continuing the Local State of Emergency.
document Resolution Printout
a. Original Declaration
46. 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
47. Approve the FY 2016/17 Administrative Match Agreement between the County of Calaveras and Area 12 Agency on Aging in the amount of $90,988 and authorize the Board Chair to sign the Agreement.
document Non Resolution Agreement Printout
a. Area 12 Agency on Aging FY 2016-17 Agreement
48. Authorize Board Clerk to sign a memorandum notifying Bret Harte Union High School District, Calaveras County Board of Education and Calaveras Unified School District that the County will not issue the 2016-17 Tax and Revenue Participation Note (TRAN) borrowings on their behalf which authorizes the districts to issue the TRAN borrowings on their own behalf as set forth in Government Code §53858.
document Action Item Printout
a. Exhibit A - Letter from Dale Scott & Company
b. Exhibit B - Executive Summary
c. Exhibit C - Memorandum
SUPERVISOR ANNOUNCEMENTS
49. 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
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

Calendar

Local News

phpws Business Directory


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