Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Govternment 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:
2. Public Employment - pursuant to Government Code Section 54957 (b)(1): Economic Development Director; Board action:
The Board will convene to closed session regarding Item #2 at approximately 11:00 AM and return after the lunch break at approximately 1:30 PM
3. Conference with legal counsel - anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); 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.
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Nov 14, 2017 8:00 AM
5. Approve the Calaveras Child Care Council Annual Membership Certification as recommended by the Calaveras Child Care Council (CCCC).
document Action Item Printout
a. 20171212 BOS MembershipCert_Coverltr
b. 20171212 CCCCC Certification
6. Reauthorization of the Social Security Number Truncation Program Fee
document Resolution Printout
a. SSNTP Resolution No. 08-021
b. Calaveras County SSNTP 1st Review
c. Calaveras County SSNTP 2nd Review
7. Authorize the Director of Public Works to execute Utility Agreement 15-UE-17 between Calaveras County and Pacific Gas and Electric Company (PG&E) to relocate power poles on O'Byrnes Ferry Road at Duchess Drive for an amount not to exceed $220,666.
document Non Resolution Agreement Printout
a. Utility Agrmt 15-UE-17
b. Exhibit A
8. Authorize the Board Chair to execute an Improvement Agreement between Calaveras County and CD DG West Point, LLC to guarantee completion of improvements associated with Tentative Parcel Map 2016-002 (Dollar General).
document Non Resolution Agreement Printout
a. Improvement Agreement
9. Accept State of California Parks and Recreation Boating and Waterways Division law enforcement marine equipment grant in the amount of $127,000, and authorize the Sheriff to sign the grant; authorize the transfer $8,514 from Sheriff AB443 Funds (10100326) to Marine Safety Fund (10100360) to provide total funding in the amount of $135,513 of which $127,804 shall be capital funds for the purchase of a rescue and recovery sonar imagine submersible remote operating vehicle (ROV) for the Calaveras County Sheriff's Marine Safety Unit dive team.
document Resolution Printout
a. DBW 2017
b. BTF BOS 3392
10. Approve a budget transfer to increase revenues and expenditures to receive the Calaveras Community Foundation grant funds in the amount of $10,000.00. Requires 4/5 affirmative vote of the Board.
document Action Item Printout
a. Facilities Budget Transfer
11. Adopt a Resolution accepting donation of land for County Airport Use, Execute Exh. D of Final Settlement Agreement (Grazing Lease), and authorize County Administrative Officer to execute the Donee Acknowledgment Section of Donor's IRS Form 8283.
document Resolution Printout
a. Exh A to Resolution of Acceptance
b. Property Description for Grazing Lease
c. Grant Deed & Description of Donated Land
d. General Plan Consistency Finding
e. Exh D to Settlement--Grazing Lease
REGULAR AGENDA
12. Receive a report from Staff, CalOES, and local organizations regarding the ongoing Butte Fire Recovery.
document Informational Item Printout
13. Establish an Ad Hoc Committee for the Calaveras County Transient Occupancy Tax (TOT) review and appoint two Supervisors to said committee.
document Action Item Printout
14. Establish a Pension Liability Ad Hoc Committee to review potential pension pre-funding options and appoint two Supervisors to said committee.
document Action Item Printout
15. Receive a presentation regarding Tree Mortality Project Management.
document Informational Item Printout
a. CC BOS PPT draft 20171118
16. Approve FY 2017-18 CCP Implementation Plan with Budget Adjustment. Pursuant to Section 1230.1(c) of the Penal Code, the plan shall be deemed accepted by the BOS unless rejected by a 4/5 vote.
document Non Resolution Agreement Printout
a. Budget Transfer DRC Rent
b. 1718 CCP Plan Final
17. Approve 2017-099 General Plan Amendment from Public Service to Commercial on APN: 018-007-043
document Resolution Printout
a. PLANNING COMMISSION STAFF REPORT FOR 2017-099 GPA, ZA, CUP, PD FOR ADAMS
b. SIGNED_RES_2017-096_FOR_2017-099_APPROVING_GPA_ADAMS_11-9-17
c. SIGNED_RES_2017-097_FOR_2017-099_APPROVING_ZA_PD_ADAMS_11-9-17
d. SIGNED_RES_2017-098_FOR_2017-099_APPROVING_PD_ADAMS_11-9-17
18. Approve 2017-099 Zoning Amendment from PS-PD (Public Service - Planned Development) to C2-PD (General Commercial - Planned Development) on APN: 018-007-043
document Ordinance Printout
a. PLANNING COMMISSION STAFF REPORT FOR 2017-099 GPA, ZA, CUP, PD FOR ADAMS
b. SIGNED_RES_2017-096_FOR_2017-099_APPROVING_GPA_ADAMS_11-9-17
c. SIGNED_RES_2017-097_FOR_2017-099_APPROVING_ZA_PD_ADAMS_11-9-17
d. SIGNED_RES_2017-098_FOR_2017-099_APPROVING_PD_ADAMS_11-9-17
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.