Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Government Code 54957.6, Conference with Labor Negotiator, Judy Hawkins, regarding unrepresented employees; Board action:
2. Public Employment - pursuant to Government Code Section 54957 (b)(1): Title: County Counsel; Board action:
3. Public Employee Appointment - pursuant to Government Code Section 54957 (b)(1): Title: Interim County Counsel; Board action:
4. Conference with Real Property Negotiator pursuant to Government Code section 54956.8 - Instruction to negotiator regarding potential purchase, price, and terms of payment for the following property affected by the Mountain Ranch Road Improvement Project. Agency Negotiator: Dokken Engineering; Negotiating Party and Respective Property APN: JR LLC as to APN 042-034-013 and 042-034-007; Board action:
5. Conference with Real Property Negotiator pursuant to Government Code section 54956.8 - Instruction to negotiator regarding potential purchase, price, and terms of payment for the following property affected by the Mountain Ranch Road Improvement Project. Agency Negotiator: Dokken Engineering; Negotiating Party and Respective Property APN: Richard and Roberta Held, trustees of the Held Family Trust as to APN 042-034-012; Board action:
6. Conference with Real Property Negotiator pursuant to Government Code section 54956.8 - Instruction to negotiator regarding potential purchase, price, and terms of payment for the following property affected by the Mountain Ranch Road Improvement Project. Agency Negotiator: Dokken Engineering; Negotiating Party and Respective Property APN: Ronald Beaton and Robert Beaton as to APN 042-034-002; 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
7. Adopt a Proclamation honoring Megan Stedtfeld for her outstanding service to the residents of Calaveras County.
document Proclamation Printout
a. M Stedtfeld proclamation 12102019
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
8. Minutes of Nov 19, 2019 8:00 AM
9. Authorize the Board Chair to execute Amendment No. 1 to an Agreement with Colantuono, Highsmith, Whatley, PC, for on-going representation in Superior Court Case No. 18CV43460 to increase the not to exceed amount by $120,000 for a total not to exceed amount of $170,000.
document Non Resolution Agreement Printout
a. Amendment #1 Colantuono Contract 170K
10. Approve FY 2019-20 CCP Implementation Plan with Budget Adjustment.
document Action Item Printout
a. 1920 Plan
b. Budget increase DF 58100020
c. Budget increase 10100510
11. Authorize the Planning Department to issue a full refund of $6,765.00 for 2018-067 Epic Wireless Zoning Amendment and Administrative Use Permit for withdrawal of project pursuant to County Code Section 17.88.021(B).
document Action Item Printout
a. Full documentation for ZA and AUP 11-14-19
12. 1. Authorize the Purchasing Agent to issue a Purchase Order to Folsom Lake Ford in the amount of $205,248.00, plus applicable sales tax and fees for the acquisition of six (6) Ford F150 Police Responder trucks; 2. Authorize the Purchasing Agent to issue a purchase order to Downtown Ford Sales for a new Ford Transit Cargo T250 Van in the amount of $38,761.00, plus applicable sales tax and fees; and 3. Authorize the Purchasing Agent to issue a purchase order to Folsom Lake Ford for a new Ford Transit Workcrew Transport Van in the amount of $37,798.00, plus applicable sales tax and fees.
document Action Item Printout
a. 2020 Ford F-150 Police Responders Quotes
b. 2020 Ford Transit Cargo Van Quote
c. 2020 Ford Transit Workcrew Transport Van Quotes
13. Authorize the Board Chair to execute Amendment 02 to a Professional Services Agreement with West Coast Arborists, Inc. for tree maintenance on Main Street in Murphys in an amount of $6,150, increasing the maximum amount payable to $56,095 for the period of October 1, 2019 through December 31, 2019.
document Non Resolution Agreement Printout
a. 1020-1902 A02 West Coast Arborists, Inc. Agmt. Exp. 12-31-19
b. 1020-1902 A01 West Coast Arborists, Inc. Agmt. Exp. 12-31-19
c. 1020-1902 West Coast Arborists, Inc. Agmt. Exp 11-1-19
14. Authorize the Board Chair to execute an Agreement for acquisition of property for the Permanent Right-of-Way Easement between Calaveras County and Constance Marie Freeland, Trustee of the Living Trust of Constance Marie Freeland for the Monge Ranch Road Bridge Replacement Project.
document Non Resolution Agreement Printout
a. Freeland Trust - Certificate of Acceptance
b. 66-024-019 Freeland Monge Ranch Road ROW Agreement
15. Authorize the Board Chair to execute an Agreement for acquisition of property for the Permanent Right-of-Way Easement between Calaveras County and Beverly Ann Britschgi-Johnson for the Monge Ranch Road Bridge Replacement Project.
document Non Resolution Agreement Printout
a. Britschgi-Johnson - Certificate of Acceptance
b. 66-009-009 Britschgi-Johnson Monge Ranch Road ROW Agreement
16. Approve a budget transfer associated with previously authorized capital equipment purchases.
document Action Item Printout
a. Capital Equipment Budget Transfer
17. 1) Adopt design, plans, and specifications for construction of the 2017 Winter Storms – Blagen Road Project, FEMA PA-09-CA-4301-PW-00130(0); 2) Authorize the Director of Public Works to make minor edits to plans and specifications; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. Blagen Road Final Plans
b. Blagen Road Cost Estimate Final
c. RSS A10-18-19 2018
18. 1) Award Invitation to Bid 19-1020-02-912 for the 2019 Annual Striping Program; and 2) Authorize the Board Chair to execute an Agreement for construction of the 2019 Annual Striping Program with Central Striping Service, Inc. in an amount not to exceed $200,000 for the period of December 10, 2019 through November 30, 2020.
document Non Resolution Agreement Printout
a. 1020-1904 Central Striping Service Inc. Agmt. Exp. 11-30-20
b. 1020-1904 Central Striping Service Inc. Ex. A Exp. 11-30-20
c. 1020-1904 Central Striping Service Inc. Ex. B Exp. 11-30-20
19. Adopt a Resolution to declare the results of the canvass for the City of Angels Special Election held on November 5, 2019 and declaring Measures C and D passed.
document Resolution Printout
a. Certificate of Facts and Exhibit A B C
20. Adopt a Resolution authorizing the fostering and adoption of horses seized on August 27, 2019 and establish adoption fees for the horses.
document Resolution Printout
21. Adopt a Resolution authorizing the Board Chair to sign a letter requesting assistance from the Public Utilities Commission (CPUC) regarding Pacific Gas and Electric's failure to remove cut trees and slash.
document Resolution Printout
a. CC BOS Ltr CPUC Regarding PGE Logs draft 20191108
22. Adopt a Resolution authorizing the County Administrative Officer, Deputy County Administrative Officer and the Director of Emergency Services to accept funding in the amount of $134,112 for the fiscal year 2019 Emergency Management Performance Grant (EMPG), and authorize the submittal of any applications or amendments thereto with the State of California for the purposes of executing grant activities.
document Resolution Printout
a. Calaveras County
23. Adopt an Ordinance repealing and replacing Chapter 3.29 of the County Code regarding bidding procedures for public projects and authorize a summary publication.
document Ordinance Printout
a. Proof of summary publication 11.15.19
24. Authorize the Chair to execute a two year agreement with Olympic Cleaning Service for Janitorial Services for the Sheriff's Office for a two (2) year term in the amount of $74,880.00 annually.
document Non Resolution Agreement Printout
a. Olympic Cleaning Service - PSA signed by Contractor
25. Approve a Resolution establishing a new Job Description for County Counsel.
document Resolution Printout
a. County Counsel
b. county counsel b304
26. Authorize the Board Chair to execute an Agreement with The Resource Connection Early Childhood Programs, for home visiting for the period of July 1, 2019 through June 30, 2020, in an amount not to exceed $74,512.
document Non Resolution Agreement Printout
a. Resource Connection HVI Exp. 6-30-20
REGULAR AGENDA
27. Receive a presentation from Mia O’Connell of O’Connell and Dempsey regarding Federal Advocacy. Provide guidance for Calaveras County priorities for the 2019-2020 legislative year.
document Informational Item Printout
a. County of Calaveras Legislative Platform_OConnell and Dempsey
28. Conduct a public hearing and adopt a Resolution denying the appeal by William and Judith Miller of the Planning Commission's denial of an appeal of the Planning Director's denial of a variance to reduce a parcel's side setback to 1 foot to accommodate a tram.
document Resolution Printout
a. 1-Appeal letter 11-5-19
b. 2-Planning Commission resolution 2019-029
c. 3-Planning Commission Staff Report Packet
29. Conduct a public hearing and adopt a Resolution to disestablish California Land Conservation Contract / Agriculture Preserve No. 56 for Raymond Garamendi and simultaneously establish six new California Land Conservation Contract / Agriculture Preserves No. 367, 368, 369, 370, 371 & 372 for the recipients of the Garamendi Family Trust.
document Resolution Printout
a. Application for Calif Land Conservation Contract No. 367 for Long
b. Figure 2 AP 367 Map for Megan Long
c. Williamson Act Contract 367 Long
d. Application for Calif Land Conservation Contract No. 368 for Robert Garamendi
e. Figure 3 APC 368 Map for Robert Garamendi
f. Williamson Act Contract 368 Garamendi Robert
g. Application for Calif Land Conservation Contract No. 369 for Connolly
h. Figure 4 APC 369 Map for Katherine and Bridget Connolly
i. Williamson Act Contract 369 Garamendi-Connolly
j. Application for Calif Land Conservation Contract No. 370 for Connolly
k. Figure 5 APC 370 Map for Katherine and Bridget Connolly
l. Williamson Act Contract 370 Garamendi-Connolly
m. Application for Calif Land Conservation Contract No. 371 for Sam Garamendi
n. Figure 6 APC 371 Map for Samuel Garamendi
o. Williamson Act Contract 371 Garamendi Sam
p. Application for Calif Land Conservation Contract No. 372 for John Garamendi
q. Figure 7 AP 372 Map for John Garamendi
r. Williamson Act Contract 372 Garamendi John
s. Feasibility Study
t. Memo from Ag Commissioner RE Garamendi Contracts 367-372
u. Ag Advisory Committee Recommendation 6-07-19
v. SIGNED_RES_2019-033_FOR_GARAMENDI_ZA_AG_PRESERVE_11-14-19
30. Conduct a public hearing and adopt an Ordinance approving the Zoning Amendment to Agriculture Preserve to recognize Agriculture Preserve Contract No. 367 pursuant to the Williamson Act for Megan Long; authorize summary publication.
document Ordinance Printout
a. SIGNED_RES_2019-033_FOR_GARAMENDI_ZA_AG_PRESERVE_11-14-19
b. Ag Advisory Committee Recommendation 6-07-19
c. Summary Notice for Long 2019-017
31. Introduce, waive reading, and authorize the summary publication of an Ordinance amending Chapter 15.04 of the County Code.
document Action Item Printout
a. Chapter_15.04_Strikeouts
b. Chapter_15.04_2019 version
c. NOTICEPUBLIC HEARING 1st read
32. Receive a presentation regarding the 2020 Calaveras County Five-Year Public Works Capital Improvement Program.
document Informational Item Printout
a. 2020 Public Works CIP DRAFT
33. Adopt a Resolution authorizing the County Administrative Officer, Deputy County Administrative Officer and the Director of Emergency Services to accept funding in the amount of $121,460 for the fiscal year 2019 Cal-OES Homeland Security Grant Program (HSGP), and authorize the submittal of any applications or amendments thereto with the State of California for the purposes of executing grant activities.
document Resolution Printout
a. FY19 HSGP Subaward Letters - Calaveras County
34. Approve the Health and Human Services Agency – Behavioral Health Division Mental Health Program’s Mental Health Services Act Fiscal Year 2019-20 Annual Update and Three Year Prevention and Early Intervention Evaluation Report.
document Action Item Printout
a. MHSA Annual Update FY2019-2020 and 3 year PEI Evaluation Report
b. Calaveras MHSA Annual Update
35. Authorize 1) the Board Chair to execute an Agreement with Sierra Hope for the purpose of delivering Homeless Emergency Aid Program (HEAP) allowable Services to eligible community members in Calaveras County; and 2) the Health and Human services Agency Director to make modifications to the Agreement so long as they do not affect the not-to-exceed amount.
document Non Resolution Agreement Printout
a. Sierra Hope Agmt.-HEAP Exp. 11.30.20
36. Conduct a Public Hearing for the purpose of soliciting citizens’ views to set priorities for the potential submission of a Community Development Block Grant application to the State Department of Housing and Community Development in 2020.
document Action Item Printout
a. 1-Activity-Funding-Limits-Chart-F-2018
37. 1) Conduct a Public Hearing to receive public comments on Community Development Block Grant #16-CDBG-1148 funded programs and services as a requirement to close out the Grant. 2) Authorize the Director of Health and Human Services Agency, or his or her designee, to approve, sign, and submit the Closeout Certification for Community Development Block Grant #16-CDBG-11148.
document Action Item Printout
a. Calaveras 16.11148 closeout certification form_11.14.19
38. Receive a presentation regarding the 2019/2020 Community Development Block Grant Call For Projects process and direct staff to initiate a Call for Projects.
document Action Item Printout
a. Calaveras Call for Projects form 2019
b. 1-Activity-Funding-Limits-Chart-F-2018
39. 1) Adopt the Division of Cannabis Control - Cannabis Regulation operating budget and the Cannabis Regulatory Fees special revenue fund budget for the Fiscal Year 2019/2020, and approve related budget transfers, 2) direct the Auditor-Controller's Office to post said budget transfers, and 3) authorize and direct the Purchasing Agent to adjust the Fiscal Year 2019-2020 Capital Asset Schedule to include a vehicle in the amount of $25,000, a vehicle radio in the amount of $3,050, and an identification card machine in the amount of $10,246. This action requires four-fifths affirmative vote of the Board of Supervisors.
document Action Item Printout
a. Cannabis Regulation Budget Transfer
b. Cannabis Regulatory Fees SRF Budget Transfer
40. Adopt a Resolution authorizing Changes to the Position Control List related to the Cannabis Regulatory Program and approving the job description and salary range for the new positions of the Director of Cannabis Control and Environmental Assessment & Enforcement Specialist.
document Resolution Printout
a. Director of Cannabis Control - Draft
b. Environmental Assessment & Enf. Specialist
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.