Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
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
1. Proclaim August 2018 as Child Support Awareness Month in Calaveras County.
document Proclamation Printout
a. Child Support Awareness Month Proclamation
2. Adopt a Proclamation honoring Dan Leary's service to the Ebbetts Pass Fire District and the greater Arnold area.
document Proclamation Printout
a. 20180814 Dan Leary Proclamation
3. Adopt a Proclamation honoring Mother Lode Chapter #123 Order of the Eastern Star for 125 years of service in Calaveras County.
document Proclamation Printout
a. OES 125 Years Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Jul 17, 2018 9:00 AM
5. Minutes of Jul 24, 2018 8:00 AM
6. Minutes of Aug 7, 2018 8:00 AM
7. Approve CCP Implementation Plan Spending Adjustment for 2018-19 Fiscal Year. Pursuant to Section 1230.1(c) of the Penal Code, the plan shall be deemed accepted by the Board unless rejected by a 4/5 vote.
document Action Item Printout
a. 1819 Budget
8. Approve the FY17-18 US Department of Justice Annual Equitable Sharing Agreement and Certification and authorize the electronic execution and submission on behalf of the Board and the Sheriff through the e-Share portal.
document Action Item Printout
a. FY17-18 Equitable Sharing Agreement
9. Receive the FY 17-18 Inmate Welfare Expenditure Report pursuant to California Penal Code Section 4025.
document Action Item Printout
a. FY17-18 Inmate Welfare Fund Expenditure Report
10. Authorize the Sheriff to sign the second performance year of contract W9123817D0026 with the US Army Corps of Engineers (USACE) for law enforcement services for New Lake Hogan for May 1, 2018 through September 30, 2018 in the not to exceed amount of $61,209.
document Non Resolution Agreement Printout
a. FY18 Period Year 2 - Amendment USACE-New Hogan
11. Adopt a Resolution to approve the Initial Study/Mitigated Negative Declaration for Dogtown Road over Indian Creek Bridge Replacement Project, Federal-aid Project No. BRLO-5930(074).
document Resolution Printout
a. Dogtown Road Indian Creek Bridge IS/MND
b. Proof of Publication
12. Adopt a Resolution to approve the Initial Study/Mitigated Negative Declaration for Lime Creek Road over Spring Valley Creek Bridge Replacement Project; Federal-aid Project No. BRLO-5930(058).
document Resolution Printout
a. IS/MND Lime Creek Road Bridge
b. Proof of Publication
13. Adopt a Resolution authorizing the Public Works Department to apply for funding through a Highway Safety Improvement Program (HSIP) Cycle 9 Call for Projects for Fiscal Year (FY) 2019-20 through FY 2022-23.
document Resolution Printout
14. Authorize the Board Chair to execute an Agreement with Jackson & Coker for the provision of specialty mental health services, including psychiatry services, on an as-needed basis for the period of July 1, 2018 through June 30, 2019, in an amount not to exceed $600,000.
document Non Resolution Agreement Printout
a. Calaveras County - 1062-0066 - 07.01.2018-06.30.2019
15. Adopt a Resolution authorizing the Auditor-Controller to place delinquent and unpaid charges due to the Mokelumne Hill Sanitary District on the County Tax Roll to be billed and collected by the Treasurer-Tax Collector in the same manner as property taxes; and authorize the Auditor-Controller to deduct 1% of the amount billed to cover administrative costs.
document Resolution Printout
a. MHSD Resolution 2018-02
16. Approve an Agreement for Forensic Medical Services between the County of Calaveras and Forensic Consultants Medical Group, Inc. for the period of November 1, 2017 through December 31, 2019 and authorize the County Coroner to sign the Agreement.
document Non Resolution Agreement Printout
a. Forensic Consultants Services Agreement
17. 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
18. 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
19. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
20. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
REGULAR AGENDA
21. Conduct a public hearing and approve an Ordinance amending the Zoning of APN: 066-020-040 from Rural Commercial (RC) to Two-Family Residential (R2) for Mark Wilson, 2018-017 located at 3554 Main Street, Vallecito.
document Ordinance Printout
a. BOS NOTICE OF A PUBLIC HEARING 2018-017
b. 2018-017 Wilson Staff Report
c. 2018-017 PowerPoint
22. Conduct a public hearing, adopt mitigated negative declaration, and adopt an Ordinance amending the zoning of APN 030-010-058 from General Commercial-Planned Development (C2-PD) to Business Park-Planned Development (M4-PD) for Matthew Greenberg, located at 5146 Commercial Way, Hathaway Pines. Authorize publication of brief description and map of reclassified property.
document Ordinance Printout
a. Planning Commission Staff report packet
b. BOS Presentation
c. 2016-016_BOS_NOTICE OF A PUBLIC HEARING_8-14-18
23. Conduct a public hearing, find project exempt from CEQA, and adopt zoning ordinance amendment 2018-038 ZA to amend Chapter 17.94, changing the way planning fees are adopted from ordinance to resolution of the Board of Supervisors. Authorize publication of summary ordinance.
document Ordinance Printout
a. 2018-038 PC Resolution 2018-050
b. Existing Chapter 17.94
c. GOV_66014
d. BOS NOTICE OF PUBLIC HEARING 8-14-18 2018-038
24. Conduct a public hearing, find project exempt from CEQA, and adopt zoning ordinance amendment 2018-043 ZA to amend Chapter 17.93, Post-Disaster Recovery Ordinance, to allow for additional extensions of the time in which the ordinance provisions may apply. Authorize publication of ordinance summary.
document Ordinance Printout
a. 2018-043 ZA PC Resolution 2018-053
b. Existing Chapter 17.93
c. BOS NOTICE OF PUBLIC HEARING 8-14-18 2018-043
25. Receive an update on disaster recovery activity throughout Calaveras County for Butte Fire 2015, Tree Mortality 2015, Winter Storms 2017.
document Informational Item Printout
26. Accept donations from the Friends of the Calaveras County Sheriff's Office (FOCCSO) totaling $23,627.31 and recognize FOCCSO for their continued support of the County Sheriff's Office.
document Resolution Printout
27. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20180620 Vacancy List
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.