Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54957.6, conference with County-designated labor negotiators Judy Hawkins, Nick Marvin, and Che Johnson regarding the following employee organizations: Calaveras Management Union; Calaveras Supervisors Union.
Pledge of Allegiance
Election of Chair and Vice Chair
2. Election of the 2022 Chair and Vice Chair of the Board of Supervisors.
document Action Item Printout
Staff Announcements
This is a time for County staff to provide updates of upcoming County events that may be of interest to the public.
Public Health Update
3. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
Recognition and Acknowledgments
4. Adopt a Proclamation recognizing County employees for their hard work supporting the recovery efforts from the December 2021 Winter Storm Event.
document Proclamation Printout
5. Adopt a Proclamation proclaiming January 2022 as Human Trafficking and Child Sexual Exploitation Prevention Month.
document Proclamation Printout
a. BOS CSEC 1.11 Updated
General Public Comment - 30 Minutes
Consent Agenda
6. Minutes of Nov 16, 2021 8:00 AM
7. Minutes of Dec 7, 2021 8:00 AM
8. Minutes of Dec 14, 2021 8:00 AM
9. Minutes of Jan 4, 2022 9:00 AM
10. Adopt a resolution finding that the COVID-19 pandemic state of emergency continues to present imminent risks to the health or safety of attendees without a teleconference participation option.
document Resolution Printout
11. Authorize the Board Chair to sign Amendment 02 to the Agreement with Calaveras County Office of Education for the provision of the Friday Night Live Mentoring and Youth Leadership Program in an amount not to exceed $153,750 for the period of July 1, 2021 through June 30, 2022.
document Agreement Printout
a. CCOE - Friday Night Live Mentoring & Youth Leadership Program Contract Exp. 6.30.22 Fully Executed
b. CCOE FNLM & Youth Leadership Agreement - Amendment 01 Exp. 6.30.22 Fully Executed
c. CCOE FNLM & Youth Leadership Agmt Amendment 02 Exp 6.30.22
12. 1) Approve the Calaveras Child Care Council Membership as recommended by the Calaveras Child Care Council (CCCC); and 2) Approve the Calaveras Child Care Council New Membership of Consumer Representative.
document Action Item Printout
a. LPC Membership 2021-2022
b. CCCC Info sheet 2021
c. 11-16-21 Calaveras Child Care Council Minutes
Regular Agenda
13. Assign members of the Board of Supervisors to various committees for calendar year 2022.
document Action Item Printout
a. 2021 BOS Comm Assign & 700
b. 2022 BOS Comm Assign & 700-Blank
c. 20220111 Form 806
d. CSAC 2021-2022 Memo and Nomination Form
e. GSFA 2022 MEMO FORM
f. ESJPA 2022 MEMO FORM
g. RCRC 2022 MEMO FORM
h. RCRC 2022 Meeting Calendar FINAL
14. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20211208 Vacancy List
b. 2021 BOS memo PCAC recommendations
c. 2021RCD Proof Publication
15. Conduct a public hearing, adopt an Ordinance approving a Negative Declaration and amending the zoning of APN: 030-016-012 from Professional Office - Planned Development (CP-PD) to Local Commercial - Planned Development (C1-PD) for April Johnson, and authorize publication of brief property description and map of reclassified property.
document Ordinance Printout
a. 2021-023 BOS NPH
b. PC RES 2021-024 for ZA 2021-023 Johnson
c. Exhibit A_Johnson
d. INITIAL STUDY_2021-023
e. Location Map
f. street view
g. Zoning Map-Color
h. Summary Notice_Johnson_2021-023 (DRAFT)
16. Conduct a public hearing and adopt a Resolution denying the appeal by the Citizens for Responsible Industry of the Planning Commission's approval of the CEQA addendum and Conditional Use Permit for the construction and operation of a community-scale 3 megawatt biomass combined heat and power facility in Wilseyville.
document Resolution Printout
a. Appeal of CUP 2020-074 from Citizens for Resonsible Industry
b. Signed Planning Commission Resolution No. 2021-020
c. Planning Commission Staff Report 2020-074 CUP_11-10-2021
d. Attachment 2- CEQA Addendum with Exhibits 2020-074 CUP
e. Attachment 3- 2017 Initial Study Mitigated Negative Declaration for 2015-011 AUP
f. Attachment 3 Exhibit 1- Phase I Environmental Site Assessment 9-19-2013
g. Attachment 3 Exhibit 2- Phase 2 Environmental Site Assessment 1-15-2014
h. Attachment 3 Exhibit 3- Biological Site Assessment 3-31-15
i. Attachment 3 Exhibit 4- Monkeyflower Survey 6-9-2016
j. Attachment 3 Exhibit 5- Stormwater Pollution Prevention Plan 12-20-2014
k. Attachment 3 Exhibit 7- U.S. Army Corps of Engineers 1-6-2016
l. Attachment 3 Exhibit 8- Biomass Feedstock Procurement Plan 4-27-2015
m. Attachment 3 Exhibit 9- Planning Director Zoning Determination 10-20-2011
n. Attachment 3 Exhibit 10- Preliminary Engineering Report 11-2014
o. Attachment 4- Mitigation Monitoring and Reporting Program 2020-074 CUP
p. Attachment 5- Administrative Use Permit 2015-011 for CHIPS
q. 2021-062_BOS Appeal Presentation 1-11-2022
r. 2021-062 BOS Notice Appeal to BOS 12-31-2021
s. Adopted PC Hearing Procedures Corrected 10-3-17
Supervisor Announcements
In compliance with Govt. Code § 53232.3(d), Board members shall provide brief reports on any meetings attended at the expense of the local agency, and may make other announcements or report out.