Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, County designated labor negotiator Judy Hawkins, regarding employee organization Calaveras County Sheriffs’ Management Unit; Board action:
2. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, County designated labor negotiator, Judy Hawkins, regarding employee organization Calaveras County Public Safety Employees Association; Board action:
3. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, County designated labor negotiator, Judy Hawkins, regarding employee organization Calaveras County Deputy Sheriff’s Association; Board action:
Pledge of Allegiance
Announcements
This is a time for County staff to provide updates of upcoming County events that may be of interest to the public.
RECOGNITION AND ACKNOWLEDGEMENTS
4. Adopt a Proclamation recognizing Lisa Boulton for her seven years of service as the Executive Director for the Calaveras Visitors Bureau.
document Proclamation Printout
a. PROCLAMATION RECOGNIZING AND THANKING LISA BOULTON FOR HER SEVEN YEARS AS THE EXECUTIVE DIRECTOR OF THE CALAVERAS VISITORS BUREAU
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of May 28, 2019 8:00 AM
6. Minutes of Jun 11, 2019 8:00 AM
7. Minutes of Jun 12, 2019 9:00 AM
8. Adopt a Resolution extending the provisions of Chapter 17.93 for Butte Fire victims for an additional year.
document Resolution Printout
9. Authorize the Board Chair to execute an Agreement with Asha Brock, LMFT for the provision of mental health services for a not to exceed value of $100,000 for the period of July 1, 2019 through June 30, 2021.
document Non Resolution Agreement Printout
a. Asha Brock Agmt. Exp. 6-30-21
10. Authorize the Board Chair to sign an Agreement with JDT Consultants, Inc. for the provision of therapeutic behavioral services for a not to exceed amount of $400,000 for the period July 1, 2019 – June 30, 2021.
document Non Resolution Agreement Printout
a. JDT Agmt. Exp. 6-30-21
11. Authorize the Board Chair to execute an Agreement with LocumTenens.com for the provision of certain mental health services, including psychiatry services, on an as-needed basis for the period of July 1, 2019 through June 30, 2020, in an amount not to exceed $670,000.
document Non Resolution Agreement Printout
a. LocumTenens.com Agmt. Exp. 6-30-20
12. Authorize the Board Chair to execute an Agreement with Samantha Cooper for the provision of mental health services for a not to exceed value of $100,000 for the period of July 1, 2019 through June 30, 2021.
document Non Resolution Agreement Printout
a. Samantha Cooper Agmt. Exp. 6-30-21
13. 1) Adopt the plans and specifications for construction of the West Point Bikeway Project; 2) Grant the Director of Public Works the authority to incorporate any final changes into the bid documents before advertising for bids; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB ##-###-###_West Point Bikeway
14. 1) Adopt design plans and specifications for construction of the Murphys Drive Road Repair Project, FEMA PA-09-CA-4301-PW-00489(0); 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB Murphys Drive 6-5-2019
15. 1. Make a finding of public benefit; and 2. Approve and authorize the Board Chair to execute the West Point Lions Club lease for a five (5) year term beginning upon mutual execution through June 30, 2024 with an annual lease amount of $1.
document Non Resolution Agreement Printout
a. Current Legals - WED
b. final lease signed 6.7.19
16. Approve and authorize Board Chair to execute the Third Amendment to California Forensic Medical Group, Inc. Agreement for inmate medical services in the detention facility; this amendment will prolong the term from July 1, 2019 through June 30, 2020 and increase the not to exceed annual amount of the Agreement from $691,432.92 to $712,175.88, a net increase of $20,742.96.
document Action Item Printout
a. EXHIBIT C - fully Executed Original CFMG Agreement
b. EXHIBIT D - fully Executed First Amendment to CFMG Agreement 12-5-17
c. EXHIBIT E - Fully Executed Second Amendment to CFMG Agreement
d. Partially Executed Thrid Amendment to Agreement with CFMG
17. Authorize the Board Chair to exercise First Amendment to helicopter service Agreement with James Sadrian Marshall, doing business as Marshall Construction, dated May 11, 2017; and approve First Amendment to the Agreement for a term extension from May 11, 2017 through June 30, 2020 and increase the not to exceed annual amount of the Agreement from $60,000 to $80,000, a net increase of $20,000, for the aggregate four fiscal years within the Term.
document Action Item Printout
a. EXHIBIT C - Marshall Helicopter Contract-signed
b. Partially Executed First Amendment to Agreement with James Marshall
18. Authorize the Board Chair to exercise First Amendment to helicopter service Agreement with Sacramento Executive Helicopters, Inc., dated May 11, 2017; and approve First Amendment to the Agreement for a term extension from May 11, 2017 through June 30, 2020 and increase the not to exceed annual amount of the Agreement from $60,000 to $80,000, a net increase of $20,000, for the aggregate four fiscal years within the Term.
document Action Item Printout
a. EXHIBIT C - Sacramento Executive Contract-Signed
b. Partially Executed Amendement to Agreement with Sac Exec Helicopters
19. Approve the 2019 Supplemental Law Enforcement Services Agreement with Kautz Vineyards, Inc., doing business as Ironstone Vineyards and Winery, for the Term from July 1, 2019 through June 30, 2022, and authorize the Board Chair to execute the Agreement.
document Non Resolution Agreement Printout
a. Partially Executed 2019 Renewal Supplemental LE Agreement with Ironstone
20. Approve Cooperative Law Enforcement Agreements (base Agreement No. 19-LE-11051360-015; Exhibit A—2019 Annual Operating and Financing Plan for Patrol Activities for $6,000 of reimbursement; and Exhibit B—2019 Controlled Substance Annual Operating and Financial Plan for $18,000 reimbursement) with the USDA, Forest Service for the provision of law enforcement activities including removal of controlled substance on Federal Forest Land for a period of five years from when the base Agreement is fully executed in 2019 through December 31, 2024; and authorize the Board Chair and the Sheriff to execute the three Agreements.
document Non Resolution Agreement Printout
a. Partially Executed 2019 Cooperative LE Agreement with USDA, Forest Service
b. Partially Executed USDA, Forest Service Exhibit A, Mod 01 L.E. 2019 Annual Operating and Financial Plan
c. Partially Executed USDA, Forest Service Exhibit B, Mod 02 C.S. 2019 Annual Operating and Financial Plan
21. Approve Agreement between CCOG and the County for Accounting and Treasury Services for a total not to exceed $25,000 per year from July 1, 2019 through June 30, 2024
document Action Item Printout
a. CCOG Contract
22. Approve the Fourth Amendment to the Agreement for Coroner Services between the County of Calaveras and Calaveras Mortuaries, Inc. to extend the term through June 30, 2020 and authorize the County Coroner to sign the Agreement.
document Non Resolution Agreement Printout
a. Coroner Contracts - Second and Third Amendments
b. Original Contract
c. Coroner Contract - First Amendment
d. Fourth Amendment to Coroner Contract
23. Approve the FY 2019-20 Administrative Match Agreement between the County of Calaveras and Area 12 Agency on Aging in the amount of $99,053.00 and authorize the Board Chair to sign the Agreement.
document Non Resolution Agreement Printout
a. A12AA Administrative Match
24. Approve a revised designation of Applicant's Agent for Non-State Agencies (Cal OES 130 Form), designating the County Administrative Officer, Assistant County Administrative Officer and the Director of Emergency Services as authorized agents.
document Action Item Printout
a. Approve Designation of Applicant's Agent
25. Adopt a Resolution authorizing the purchase of certain Capital Assets for FY 2019-20.
document Resolution Printout
a. Exhibit A - Capital Asset Requests
26. Adopt a Resolution approving FY 2019-20 Recommended Budget for Special Districts Governed by the Board of Supervisors.
document Resolution Printout
a. Exhibit A - Special Districts
27. Adopt a Resolution approving Fiscal Year 2019-20 Recommended Budget for Special Revenue Funds.
document Resolution Printout
a. Exhibit A - Special Revenue Funds
28. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2019/20 Recommended Budget effective July 6, 2019.
document Resolution Printout
a. Fire Prevention Inspector
b. PW Project Manager
c. Road Maint Supervisor
d. Senior Appraiser
e. MHSA Support Svc. Supervisor
f. DRAFT Senior Road Maintenance Worker
g. Senior Road Maintenance Worker
29. Adopt a Resolution authorizing changes to the Position Control List for specific department reclassifications and job description updates for Fiscal Year 2019/20 effective July 6, 2019.
document Resolution Printout
a. DRAFT Integrated Waste Equipment Operator
b. DRAFT Integrated Waste Gatekeeper b7120
c. DRAFT Integrated Waste HouseholdHazardous Waste Technician
d. DRAFT Integrated Waste Operations Foreman
e. DRAFT Integrated Waste Operations Supervisor
f. DRAFT Integrated Waste Worker I-II
g. DRAFT Road Maintenance Worker I-II-III
h. Integrated Waste Mgmt Equipment Operator
i. Integrated Waste Mgmt Gatekeeper
j. Integrated Waste Mgmt HouseholdHazardous Waste Technician
k. Integrated Waste Mgmt Operations Foreman
l. Integrated Waste Mgmt Operations Supervisor
m. Integrated Waste Mgmt Worker I-II
n. Road Maintenance Worker I-II-III
o. Supervising Substance Use Disorder Counselor
30. Adopt a Resolution authorizing changes to the Position Control List, reclassifying the position of Administrative Assistant II within the Environmental Management Agency to Department Analyst effective July 6, 2019.
document Resolution Printout
31. Approve and authorize the Auditor-Controller to post budget transfers: 1) Increasing appropriations in the amount of $29,411 in the Butte Fire Debris budget; 2) Increasing appropriations in the amount of $22,000 in the GIS budget; 3) Increasing appropriations in the amount of $674 in the Community Organizations budget; 4) Decreasing revenues and increasing General Fund contribution in the amount of $132,000 in the Assessor budget; 5) Increasing appropriations in the amount of $329,816 in the County Contributions budget; 6) Decreasing revenues and increasing General Fund contribution in the amount of $75,500 in the Environmental Health budget; and 7) Decreasing revenues and increasing General Fund contribution in the amount of $3,000 in the Onsite Wastewater budget. Requires 4/5th affirmative vote of the Board.
document Action Item Printout
a. Community Orgs Budget Transfer
b. GIS Budget Transfer
c. County Contributions Budget Transfer
d. Butte Debris Budget Transfer
e. Assessor Budget Transfer
f. Onsite Wastewater Budget Transfer
g. Environmental Health Budget Transfer
32. Adopt the FY 2019-20 Recommended Budget.
document Resolution Printout
a. Exhibit A - FY 2019-2020 Recommended Budget
b. Exhibit B - General Fund Summary
c. Exhibit C: Budget Hearing Adjustments
REGULAR AGENDA
THE BOARD RECESSED AS THE BOARD OF SUPERVISORS AND CONVENED AS THE AIR POLLUTION CONTROL DISTRICT BOARD.
33. Adopt a Resolution approving Fiscal Year 2019-20 Recommended Budget for the Air Pollution Control District.
document Resolution Printout
THE BOARD ADJOURNED AS THE AIR POLLUTION CONTROL DISTRICT BOARD AND CONVENED AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
34. Adopt a Resolution approving FY 2019-20 Recommended Budget for the In Home Supportive Services Public Authority.
document Resolution Printout
THE BOARD ADJOURNED AS THE IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY AND RECONVENED AS THE BOARD OF SUPERVISORS
35. Receive a Presentation on the 2019 Return on Investment Study by the Calaveras Visitors Bureau.
document Informational Item Printout
a. SMG ROI study Calaveras Visitors Bureau
36. Conduct a public hearing and adopt a Resolution implementing Fire Impact Mitigation Fees on behalf of the Calaveras Consolidated Fire District pursuant to the provisions of Government Code, Section 66000 et seq. and Chapter 15.08 of the Calaveras County Code
document Resolution Printout
a. Calaveras Consolidated Resolution
b. Title 15 Chapter 15.08 Fire Mitigation Fee
c. Resolution 20171205r237 Calaveras Consolidated Nexus Study - SCI Consult.
d. Final Nexus Study
e. Fire Impact Mitigation Fee Proposal
f. CCFPD Resolution No 20190529
g. Calaveras Consolidated Legals
37. Receive an update on disaster recovery activity throughout Calaveras County for Butte Fire Federal Highway Administration, Winter Storms and Tree Mortality.
document Action Item Printout
a. Disaster Recovery Update June 2019 - final AA
38. Approve bylaws for the IHSS Advisory Committee effective immediately.
document Action Item Printout
a. 20190625 IHSS Bylaws Staff Version w Attachments
b. 20190520 StaffVersionWithFULLCommitteeEdits
39. Conduct a public hearing and adopt a Resolution denying the appeal by Thomas Tryon of the Planning Commission's denial of an appeal of the Planning Director's determination that the Angels Gun Club is a legal, non-conforming use.
document Resolution Printout
a. Non-Conforming Use Determination 2018-12-20
b. Appeal 4-10-19
c. 2019-001 PC Staff Report Tryon Appeal Angels Gun Club 3-14-19
d. 2019-001 PC Addendum Tryon Appeal Angels Gun Club
e. Tryon Brief w attachments
f. Tryon submittal in addition to brief 3-25-19
g. Angels Gun Club Inc.'s Brief 3-25-19
h. PC_RES_2019-009_DENYING_APPEAL_TRYON_ANGELS_GUN_CLUB_LEGAL_NONCOMFORMING_USE_3-28-19
i. BOS NOTICE 2019-001 Tryon
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.