Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


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 Labor Negotiator. Pursuant to Government Code sec. 54957.6, conference with County designated labor negotiator Judy Hawkins, regarding employee organization Service Employees International Union; 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
3. Minutes of Oct 16, 2018 9:00 AM
4. Authorize the Board Chair to execute Amendment 03 to an Agreement with Quincy Engineering, Inc for construction engineering services for the Rail Road Flat Road over Esperanza Creek Bridge Project, Federal-Aid No. BRLS-5930(037).
document Non Resolution Agreement Printout
a. Amendment 03
b. Amendment 02
c. Amendment 01
d. Agreement
5. Authorize the Purchasing Agent to piggyback on Sourcewell contract 061015-RRL with Vehicle Services Group, LLC/Rotary Lift for the acquisition of two (2) heavy duty surface lifts including heavy duty rolling jacks and installation in an amount not to exceed $66,911.00, plus applicable sales tax.
document Action Item Printout
a. Sourcewell Rotary Lift Agmt. 061015-RRL
6. Adopt a Resolution supporting the Calaveras Healthy Impact Product Solutions (CHIPS) Wilseyville Biomass Project.
document Resolution Printout
7. Authorize the Director of Health and Human Services Agency to 1) sign the Acceptance of Allotment for the California Department of Public Health (CDPH) Tuberculosis Prevention and Control funding in the amount of $6,151 for Fiscal Year (FY) 2018-19; and 2) accept subsequent allotments, so long as a single allotment does not exceed $10,000 and the total annual Tuberculosis allotment for FY 2018-19 does not exceed $20,000.
document Non Resolution Agreement Printout
a. CDPH TBCB Allotment Agreement
8. Authorize the Director of the Health and Human Services Agency to: 1) Sign the Acceptance of Allocation Agreement for tobacco prevention and education funds resulting in revenue of up to $302,415 for the period of July 1, 2018 through June 30, 2019; and 2) Sign the associated quarterly prospective payment invoices for the period of July 1, 2018 through June 30, 2019, to receive the allocated funds.
document Non Resolution Agreement Printout
a. Prospective Payment Invoices 1st and 2nd Qtr
b. Acceptance of Allocation Agreement FY 2018-19
9. Authorize 1) the discharge of uncollectible debt for one Community Development Block Grant (CDBG) and three HOME loans in an aggregate amount of $404,908.83; 2) a budget transfer requiring a 4/5 affirmative vote to increase the appropriate line item to allow the Auditor-Controller to process the discharge of debt; and 3) the Auditor-Controller to discharge the aforementioned debt in our financial system.
document Action Item Printout
a. BOS write off worksheet 6-2018
b. Budget Transfer
10. Authorize 1) the Board Chair to sign Agreement Number 17-94176 to allow the Health and Human Services Agency to provide Drug Medi-Cal services for substance abuse treatment with the California Department of Health Care Services for the period of July 1, 2017 through June 30, 2020, resulting in revenue of up to $534,000 and 2) the Director of the Health and Human Services Agency to sign subsequent amendment(s), if any, so long as it does not result in an increase of revenue under this agreement.
document Resolution Printout
a. DHCS Drug Medi-Cal Agreement Exp. 6.30.20
11. Authorize the Board Chair to approve the MHSA Updated Reversion Plan for Fiscal Year 2017-2018 through Fiscal Year 2019-2020.
document Non Resolution Agreement Printout
a. Calaveras County MHSA Updated Reversion Plan 82918
12. Adopt an Ordinance repealing Chapter 2.72 of the Calaveras County Code, entitled “Disaster Council” in its entirety and replacing it with a new Chapter 2.72 entitled “Emergency Organizations and Functions”.
document Ordinance Printout
a. Updated OES Ordinance
b. Legal Notice
13. 1. Make findings that an emergency exists and that action is necessary to respond to such emergency; 2. Dispense with competitive bidding requirements pursuant to County Ordinance Title 3, Chapter 3.29 and Chapter 2.5 Emergency Contracting Procedures, Section 22050 of the Public Contract Code; and 3. Authorize the Purchasing Agent to let an emergency contract with All Sierra Roof Company, Inc. of Jackson, CA for emergency repairs to the roofs of buildings A, D, & E of the County Government Center Campus. This requires a 4/5th vote of the Board.
document Resolution Printout
14. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
15. 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
16. 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
17. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
REGULAR AGENDA
18. Receive a presentation from the Area 12 Agency on Aging updating the Board on current activities and issues.
document Informational Item Printout
a. FY 2018-19 A12AA Powerpoint
b. A12AA Annual Report FY 2017-18
19. Receive UCCE Farm Advisor Susan Kocher's presentation on Prescribed Fire in California.
document Informational Item Printout
20. Adopt a Resolution authorizing changes to the Department Analyst and Senior Department Analyst job descriptions.
document Resolution Printout
a. draft DEPARTMENT ANALYST(2018)
b. draft SENIOR DEPARTMENT ANALYST(2018)
c. SENIOR DEPARTMENT ANALYST(10-2018)
d. DEPARTMENT ANALYST(10-2018)
21. Select one member of the Board of Supervisors to act as the 2019 CSAC Representative and one member to act as the Alternate for the CSAC Association Year beginning November 27, 2018.
document Action Item Printout
a. 2019 CSAC Rep Information
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.