Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel - anticipated litigation - Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Section 54956.9: two cases; 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. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, County designated labor negotiator, Judy Hawkins, regarding employee organization Calaveras County Sheriff's Management Unit; Board actoion:
4. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator, Judy Hawkins, regarding employee organization Calaveras County Public Safety Employees Association; Board action:
5. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator, Judy Hawkins, regarding employee organization Calaveras County Deputy Sheriff's Association (DSA); 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
6. Adopt a Proclamation recognizing the week of April 7 - 13, 2019 as National Library Week in Calaveras County.
document Proclamation Printout
a. National Library Week 2019
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
7. Minutes of Mar 26, 2019 8:00 AM
8. Appointment of Applicants to Middle River Community Services District Pursuant to Government Code Section 1780.
document Action Item Printout
9. Appointment of Applicants to Three Cent Flat Community Services District Pursuant to Government Code Section 1780.
document Action Item Printout
10. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to the Estate of Eula Mae Kolb Et Al, C/O Sheila Jenson in case number 1848, related to the property located at 5394 Hub Court, Copperopolis, APN 054-001-009.
document Action Item Printout
a. Attachment A
b. Attachment B
c. Attachment C
d. Attachment D
e. Attachment E
f. CE-003 NOV CITE 12-13-2018
g. CE-003a Attachment 12-13-18
11. 1) Authorize the Board Chair to sign the second Amended and Restated CALSAWS Joint Exercise of Powers Agreement and; 2) Authorize the Board Chair to sign the second modified Memorandum of Understanding between the 58 California Counties and the JPA itself, to provide equipment and services for a statewide automated welfare system.
document Non Resolution Agreement Printout
a. CalSAWS JPA
b. CalSAWS MOU
12. Authorize the Board Chair to sign a Memorandum of Understanding between Calaveras County and the Friends of the Calaveras County Library.
document Action Item Printout
b. 20190322152608
13. Adopt a Resolution authorizing the Calaveras County Sheriff’s Office to access state and federal level summmaries of criminal history information for the issuance and monitoring of cannabis regulatory permits.
document Resolution Printout
14. Authorize the Board Chair to sign the Howard Lease Agreement for the leasing of office space for the Health and Human Services Agency for the term of May 1, 2019 to April 30, 2024, in the not to exceed amount of $178,416.
document Non Resolution Agreement Printout
a. Howard Lease Exp. 4.30.24
15. Authorize the Board Chair to sign an Amendment to the Agreement between JDT Consultants, Inc. and the Health and Human Services Agency for the provision of therapeutic behavioral services for a total not to exceed amount of $400,000 for the period July 1, 2017 – June 30, 2019.
document Non Resolution Agreement Printout
a. JDT Consultants Inc. Agmt. Exp. 6-30-19
b. JDT Agmt. Amendment 01 Exp. 6-30-19
16. Adopt the plans and specifications for construction of the Delineators for Major Collectors Project HSIPL-5930 (084) and authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. Exhibit A-Plans
17. Authorize the Board Chair to execute Amendment 07 to an Agreement with Dokken Engineering for an additional $102,614 increasing the maximum amount payable to $675,368 in order to update the technical studies and Environmental Document for the Calaveritas Road Bridge over Calaveritas Creek Project, Federal-aid No., BRLO-5930(060).
document Non Resolution Agreement Printout
a. Dokken_A07 1200-1205 Calaveritas-Monge Rd Bridges $675,368 [C]
b. Amendment 06
c. Amendment 05
d. Amendment 04
e. Amendment 03
f. Amendment 02
g. Amendment 02
h. Amendment 01
i. Professional Services Agreement
18. Authorize the Board Chair to execute an agreement for acquisition of property for permanent Right-of-Way Easement and Temporary Construction Easement between Calaveras County and Charles Pineda Jr. and Rosario Pineda for the Hogan Dam Road Low Water Crossing Conversion Project, BR-NBIL(516).
document Non Resolution Agreement Printout
a. Agreement for Acquisition_Pineda
19. Authorize the Board Chair to execute an agreement for acquisition of property for Permanent Right-of-Way Easement and Temporary Construction Easement between Calaveras County and Fredrick P Hulburt and Frauke R. Hulburt for the Hogan Dam Road Low Water Crossing Conversion Project, BR-NBIL(516).
document Non Resolution Agreement Printout
a. Agreement for Acquisition of Property_Hulburt
20. Direct the Purchasing Agent to issue a Blanket Purchase Order for Hunt and Sons in an amount not to exceed $100,000 for fiscal year 2018-19.
document Action Item Printout
21. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
22. 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
23. 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
24. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
25. Approve continuation of Emergency Contracting Procedures pursuant to Public Contract Code Chapter 2.5, Section 22050 for emergency repair work necessary to skylight structures to the roofs of Buildings A, D, and E of the County Government Campus. Requires a 4/5th vote.
document Action Item Printout
a. PCC 22050 Emergency Contracts
b. Fully Executed Change Order 02
c. 5691 Govt Roofing Project Budget and Costs updated for 4.9.19 Mtg
26. Approve the revised bylaws of the Children and Families Commission - First 5 Calaveras.
document Action Item Printout
a. 20190409 First 5 Calaveras Bylaws Revision REVISED March 2019 - MARKUPS
b. 20190409 First 5 Calaveras Bylaws Revision March 2019 FINAL
27. Adopt a Resolution establishing a meeting schedule for the IHSS Advisory Committee.
document Resolution Printout
REGULAR AGENDA
28. 1) Approve various projects and allocate PG&E Settlement funds. Determine that any and all allocations to non-County entities are in the public's benefit. Authorize and direct staff to effect the related budget transfers, which funds will ultimately be transferred on a reimbursement basis. Requires 4/5th affirmative vote of the Board; or, 2) Direct staff to include the proposal as a stand-alone budget unit in the CAO’s recommended budget in June 2019. This action only requires a 3/5ths affirmative vote of the Board.
document Action Item Printout
a. PG&E Budget Transfers
b. Butte Fire Settlement Matrix
29. 1) Accept and approve the Butte Fire Road Restoration Plan; 2) Authorize the Auditor-Controller to process the budget transfer associated with implementation of the Butte Fire Road Restoration Plan, requiring a 4/5th affirmative vote of the Board of Supervisors; and 3) Direct the County Administrative Officer to update the FY 2018-19 capital asset list to include the capital equipment contained in the plan in the near future.
document Resolution Printout
a. Butte Fire Road Restoration Plan
b. Butte Fire PG&E Settlement Road Program Budget Transfers
The Board will recess as the Board of Supervisors and convene as the Air Pollution Control District Board.
30. (1) Authorize Board Chair to sign the Community Air Protection Program Grant Agreement, (2) Approve establishment of a Special Revenue Fund for receipt of grant funds and collection of interest, and (3) Authorize the Air Pollution Control Officer to sign subsequent grant amendments and requests for payment. Requires a 4/5s vote of the Board.
document Action Item Printout
a. Community Air Protection Program Grant Agreement
b. New Rev Fund Transfer
c. Air Dist Transfer
31. Authorize the Board Chair to sign annual Point Source Emissions Data Grant agreements, and the Air Pollution Control Officer to sign associated grant amendments and requests for payment. Requires a 4/5s vote of the Board.
document Action Item Printout
a. Calaveras County FY 2018-2019 Grant Provisions
b. Budget Transfer Point Source Emissions
The Board will adjourn as the Air Pollution Control District Board and reconvene as the Board of Supervisors.
32. Conduct a public hearing and adopt a Resolution amending the General Plan of APN: 058-001-009 from Residential Suburban to Commercial Recreation within the City of Angels Sphere of Influence for the Calaveras Humane Society, Application No. 2018-024.
document Resolution Printout
a. PC Resolution 2018-024 GPA Final Revision 2-14-19
b. PC Resolution 2018-024 ZA Final Revision 2-14-19
c. PC Resolution 2018-024 CUP Final Revision 2-14-19
d. PC Resolution 2018-024 PD Final Revision 2-14-19
e. Caltrans 10-18-18
f. City of Angels Comments
g. BOS NPH for 2018-024 CHS
h. Attachment No. 1 Location Map
i. Attachment No. 2 General Plan Map Sphere of Influence
j. Attachment No. 3 Zoning and Surrounding Area Land Use
k. Attachment No. 4 General Plan Update Map
l. Attachment No. 5 Site Plan with Landscaping
m. Attachment No. 6 Exterior Elevations
n. Attachment No. 7 Image of Front Elevation
o. Attachment No. 8 Image of Side Elevation
p. Attachment No. 9 Proposed Signage
33. Conduct a public hearing and adopt an Ordinance Amending the Zoning of APN: 058-001-009 from General Commercial - Planned Development (C2-PD) to Rural Commercial - Planned Development (RC-PD) for the Calaveras Humane Society, Application No. 2018-024; authorize publication of summary and brief property description.
document Ordinance Printout
a. Summary Notice for CHS 2018-024
34. Conduct a public hearing and adopt a Resolution approving a Conditional Use Permit for the Calaveras Humane Society Animal Shelter, application 2018-024, located on APN: 058-001-009
document Resolution Printout
35. Conduct a public hearing and adopt a Resolution approving a Planned Development Permit for the Calaveras Humane Society Animal Shelter project, application 2018-024, located on APN: 058-001-009
document Resolution Printout
36. Adopt a Resolution to authorize the dissolution of the County Service Area (CSA) Road Advisory Committees (RAC) and replace the committees with an alternate public input process for CSA road maintenance, improvements, and repairs.
document Resolution Printout
37. 1) Conduct a Public Hearing and extend Interim Ordinance 3113 concerning Hemp Cultivation by a 4/5 vote for a period not to exceed 22 months and 15 days; and 2) By a majority vote issue a status report on actions taken to alleviate the need for the Interim Ordinance.
document Action Item Printout
a. Att. A: STATUS REPORT ON THE INTERIM ORDINANCE DECLARING A TEMPORARY MORITORIUM ON THE CULTIVATION OF INDUSTRIAL HEMP WITHIN THE UNINCORPERATED AREAS OF CALAVERAS COUNTY
b. Att. B: ORDINANCE 3113 ADOPTED MARCH 12, 2019
c. Att. C: BOS NOTICE OF PUBLIC HEARING 4-9-19
38. Receive the 2018 Annual Report from the Hardwood Advisory Committee.
document Action Item Printout
a. Hardwood Advisory December 2018 Report
39. Adopt a Resolution reorganizing the membership of the Calaveras County Hardwood Advisory Committee by amending Exhibit B of Resolution 96-284.
document Resolution Printout
a. Hardwood Advisory December 2018 Report
b. Voluntary Oak Woodland Plan with attachments
c. new oak_care_ag
d. 19960826r284
e. 20010910r264
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.