Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation: County of Calaveras v. Pacific Gas & Electric Company, et al., San Francisco County Superior Court Case No. CGC-18-564465; 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. Public Employee Performance Evaluation: (Government Code §54957(b)(1)) Title: Planning Director; Board action:
4. Public Employee Performance Evaluation: (Government Code §54957(b)(1)) Title: Building Official; 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
5. Adopt a Proclamation recognizing May as Mental Health Awareness Month in Calaveras County.
document Proclamation Printout
a. Revised Proclamation May Mental Health Awareness Month 2018
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
6. Minutes of May 8, 2018 8:30 AM
7. Minutes of May 15, 2018 8:00 AM
8. Approve blanket purchase orders with Sysco of Central California, Ted Food Service, Ecolab and Bob Baker in the joint and several not to exceed amount of $180,000.00 for the fiscal year 2018-2019 for inmate food and supplies at the Calaveras County Sheriff's Jail.
document Action Item Printout
9. Adopt language revisions to the current County Investment Policy and Guidelines for 2018-19.
document Action Item Printout
a. Calaveras InvestPolicy Redline 20180403 Draft
10. Approve a resolution for Discharge of Accountability for certain Delinquent Unsecured tax bills incorporating unpaid Personal Property bills, Mobile Homes, and Supplemental Unsecured bills for Fiscal Years 2009-2010 through 2012-2013.
document Resolution Printout
a. Discharge of Accountability 2018
11. Authorize the Director of Health and Human Services to sign the Acceptance of Allotment and all documents related to the acceptance and claiming of the California Department of Public Health (CDPH) Tuberculosis Prevention and Control funding in the amount of $3,937 for the period of July 1, 2017 through June 30, 2018.
document Non Resolution Agreement Printout
a. TB Allotment
12. Authorize the Board Chair to sign an Agreement with Sierra Child and Family Services, Inc. for the provision of mental health services in the amount of $200,000 for the period of January 1, 2018 through December 31, 2019.
document Non Resolution Agreement Printout
a. Sierra Child & Family Agmt. Exp. 12-31-19
13. Authorize the Board Chair to sign an Agreement with Aurora Behavioral Healthcare for specialty mental health services in an amount not to exceed $200,000 for the two year period of July 1, 2017 through June 30, 2019.
document Non Resolution Agreement Printout
a. Aurora Agmt. Exp. 6-30-19
14. Uphold Administrative Citation for Paul & Jean Eastridge for Code Case #2064 and the property identified as APN 020-022-011 located at 4601 South Railroad Flat Road, Mountain Ranch, CA 95246 authorizing abatement and a lien for administrative and abatement costs.
document Action Item Printout
a. NOV, Order, Citation -01/23/18
b. Exhibit A & Exhibit B
c. Exhibit C & Exhibit D
15. Approve the annual payment of the $137,121.00 to University of California Cooperative Extension.
document Action Item Printout
a. Central Sierra CE Interlocal Agreement renewal letter - Calaveras 06.03.16
b. UCCE Central Sierra Interlocal Agreement 2011-16 Signed IA
16. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
17. 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
18. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
19. 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
REGULAR AGENDA
20. Receive a presentation to acknowledge the donation of 26 laptop computers for eligible foster youth in Calaveras County from the Rural County Representatives of California (RCRC) and the National Homebuyers Fund, Inc. (NHF).
document Action Item Printout
21. Receive a presentation from Government Financial Strategies, Inc. on the proposed Transient Occupancy Tax increase.
document Informational Item Printout
22. Receive a presentation and annual report from the IHSS Advisory Committee.
document Informational Item Printout
a. 20171106 IHSS Adv Comm BOS Item Request
b. 20131022 Res 2013-161
23. Adopt a resolution supporting CCWD and other water agencies and counties voicing support for the outcome of the AB 142 process and the desire for legislation to be carried forward implementing the recommendations of the report and its special provisions that includes wild and scenic designation of approximately 37 miles of the Upper Mokelumne River.
document Resolution Printout
a. Wild and Scenic Mokelumne River Presentation
b. Wild and Scenic-Final-Report_Chp 7
c. Wild and Scenic-Final-Report _ ES and cover
d. Mokelumne Wild and Scenic Overview
24. Adopt a Resolution establishing the FY 2018-19 schedule of fees and land classification for property related Solid Waste Parcel Fees.
document Resolution Printout
a. Ordinance 2510
25. Receive a presentation on the 2017 Housing Element Annual Report to the California Department of Housing and Community Development.
document Informational Item Printout
a. 2017 Annual HCD Report
b. Implementation Program
c. 2018-05-22 Annual Housing Report
26. Adopt a proclamation recognizing that Calaveras County's policies comply with Federal Immigration Laws within the limits of its legal obligations imposed by state law and judicial authority and proclaiming Calaveras County's non-support of the California Values Act and that Calaveras County does not constitute a "sanctuary" jurisdiction.
document Proclamation Printout
a. Proclamation 5-15-18
27. Introduce and waive reading of the ordinance superseding and replacing the current Chapter 8.06 of the Calaveras County Code, "Public Abatement -- Property Maintenance Code."
document Action Item Printout
a. Purposed 8.06 Final Draft
28. Correct a clerical error related to the term expirations for three members on the Murphys Cemetery District Board of Trustees based on the Clerk's recommendation determined during the review of the District.
document Action Item Printout
29. Adopt a Resolution disbanding the Calaveras County Commission on Aging.
document Resolution Printout
a. 19731126 Res 73-371
b. 19750519 Res 75-189
c. 19750825 Res 75-342
d. 19750902 Res 75-368
e. 19791203 Res 79-584
f. 19820208 Res 82-56
g. 19830808 Res 83-362
h. 20090324 Res 09-034
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.