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; Calaveras Planning Coalition v. Calaveras County Board of Supervisors, et al.; Calaveras County Superior Court Case No. 19CV44471.
2. Pursuant to Govt. Code § 54957.6, conference with County-designated labor negotiators Nick Marvin and Cori Allen regarding the following employee organization: Service Employees International Union (SEIU) Local 2015.
3. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation.
Pledge of Allegiance
Staff 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 Acknowledgments
4. Proclaim October 2022 as Breast Cancer Awareness Month in Calaveras County.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
5. Minutes of Sep 27, 2022 8:00 AM
6. Approve and authorize the Board Chair to execute a Memorandum of Understanding between Calaveras County and four other counties for a Pesticide Disposal Event between November 2-4, 2022.
document Agreement Printout
a. MOU Five County Pesticide Disposal
7. Authorize the Board Chair to execute an Agreement with Rite of Passage Adolescent Treatment Centers and Schools, Inc., for the provision of specialty mental health services in an amount not to exceed $600,000 per fiscal year over the period of July 1, 2022 through June 30, 2024, to be utilized on an as-needed basis.
document Agreement Printout
a. Rite of Passage Agmt. Exp. 6.20.24 for BOS
8. Authorize the Board Chair to sign Amendment 01 to the Agreement with Willow Glen Care Center for residential mental health rehabilitation services for adults with serious mental illness, to increase the total not to exceed amount to $160,000 for the period of July 1, 2021 through June 30, 2022.
document Agreement Printout
a. 20210713-6183 After Meeting
b. Willow Glen Care Center A01 Exp. 6-30-22
9. Authorize the Board Chair to execute Amendment 01 to the County's Agreement with BHC Heritage Oaks Hospital, Inc. for psychiatric treatment services, extending the contract's term and increasing the not to exceed amount to $180,000 for the period of July 1, 2021 through June 30, 2023.
document Agreement Printout
a. Heritage Oaks Agmt. Exp. 6-30-23 A01
b. Heritage Oaks Agmt. Exp. 6-30-22
10. 1) Adopt a Resolution approving the Agreement for the Mental Health Performance Contract No. 22-20096 between Calaveras County and the California Department of Health Care Services for the period of July 1, 2022 through June 30, 2027; and 2) Authorize the Director of the Health and Human Services Agency to sign aforementioned Agreement.
document Resolution Printout
a. 3.0 2022-27 Calaveras MHP Contract Renewal - Exhibit A FINAL 22-20096
b. 4.0 2022-27 Calaveras MHP Contract Renewal - Exhibit B FINAL 22-20096
c. 6.0 2022-27 Calaveras MHP Contract Renewal - Exhibit E FINAL 22-20096
d. 7.0 2022-27 Calaveras MHP Contract Renewal - Exhibit F FINAL 22-20096
e. 5.0 Exhibit D(F) new
f. 9.0 CCC 042017 new
11. 1) Adopt a resolution for the application and acceptance of the 2022 California Department of Transportation (DOT) Aeronautics Airport Improvement Program Grant in the amount of $22,959 for airfield runway rehabilitation; and 2) direct the County Administrative Officer, or designee, to administer the grant, and sign and submit all required documents for a period ending September 30, 2023.
document Resolution Printout
a. Exhibit A
12. 1) Adopt the design plans, specifications and estimates (PS&E) for construction of the Dogtown Road over Indian Creek Bridge Replacement Project, BRLO 5930(063); 2) Authorize the Director of Public Works to incorporate any minor edits to plans and specifications; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. Indian Creek - Tech Specs Special Provision
b. Indian Creek_Final Estimate
c. Indian Creek_Final Plans
13. 1) Authorize the final Contract Change Order 05.1 for the 2021 Paving Program, Valley Springs, Jenny Lind, Community Service Area 4; 2) Accept the work of American Pavement Systems, Inc. as complete and authorize the Board Chair to sign and record the associated Notice of Completion; and 3) Authorize the Department of Public Works to release all retained funds.
document Action Item Printout
a. CCO 05.1
b. NOC Ex A
c. NOC American Pavement Systems Inc. 2021 Paving Program
14. Adopt an Ordinance establishing Chapter 12.09 of the County Code titled Outdoor Dining Encroachment Permits.
document Ordinance Printout
a. Draft Post-Adoption Legal Notice
b. ProofPub-Item 6955
15. Adopt a Resolution continuing a Local State of Emergency for the COVID-19 outbreak.
document Resolution Printout
a. 20210622r067
b. 20210810r089
c. 20210928r113 After Meeting
d. 20211116r140 After Meeting
e. 20220222r018 After Meeting
f. 20220712r076 After Meeting
16. Adopt a Resolution reaffirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around February 12, 2019.
document Resolution Printout
a. Calaveras County Winter Storm Proclamation February 2019
b. 20210622r068
c. 20210810r090
d. 20210928r114 After Meeting
e. 20211116r141 After Meeting
f. 20220222r022 After Meeting
g. 20220712r077 After Meeting
17. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
b. 20210622r069
c. 20210810r091
d. 20210928r115 After Meeting
e. 20211116r142 After Meeting
f. 20220222r019 After Meeting
g. 20220712r078 After Meeting
18. 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
a. 20210622r070
b. 20210810r092
c. 20210928r116 After Meeting
d. 20211116r143 AfterMeeting
e. 20220222r020 After Meeting
f. 20220712r079 After Meeting
19. 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
b. 20210622r071 AFTER MEETING
c. 20210810r093 AFTER MEETING
d. 20210928r117 After Meeting
e. 20211116r144 After Meeting
f. 20220222r023 After Meeting
g. 20220712r080 After Meeting
20. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
b. 20210622r072
c. 20210810r094
d. 20210928r118 After Meeting
e. 20211116r145 AfterMeeting
f. 20220222r021 After Meeting
g. 20220712r081 After Meeting
21. Adopt a Resolution re-affirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around December 23, 2021.
document Resolution Printout
a. Late December Winter Storm 2021 Declaration
b. 20220104r001 After Meeting
c. 20220222r025 After Meeting
d. 20220712r083 After Meeting
Regular Agenda
22. 1) Conduct a Public Hearing; 2) Adopt Negative Declaration 2021-055; 3) find the Proposed Project to be a Later Activity Within the Scope of the October 22, 2019 Cannabis Program EIR; 4) Approve Zoning Amendment 2021-055 to Change the Zoning Designation of a 41-Acre Parcel from RA-20 (Residential Agriculture, 20-Acre Minimum) to A-1 (General Agriculture, 20-Acre Minimum) for Whiskey Slide Farms, LLC; and 5) Authorize Summary Publication and Brief Property Description.
document Ordinance Printout
a. PC Resolution 2022-008 - Amended.
b. WhiskeySlideppt
c. 1. 2021-055 PC Staff Report 9-8-22
d. 2b. NOC 2021-055 ZA Whiskey Slide Farms
e. 2c. 2021-055 ISND Whiskey Slide Farms Zoning Amendment
f. 4. WSF Letters of Support Aggregated 8.18.22
g. 4-7 Letters
h. NPH 2021-055 ZA Whiskey Slide Farms - BOS Meeting
i. WHISKEY SLIDE DRAFT POST-ADOPTION NOTICE
23. 1) Introduce amendments to the County Storm Water Quality Ordinance; 2) Waive the first reading of the Ordinance; and 3) Authorize the Department of Public Works to publish a summary of the changes made to the Storm Water Quality Ordinance for public review.
document Action Item Printout
a. Stormwater Update 2022
b. Summary Changes to Calaveras County Code Title 13 2022
c. Summary Publication
24. Receive a presentation on Calaveras County's 2021 Agricultural Crop and Livestock Report.
document Informational Item Printout
a. 2021 Crop Report Final Print
b. 2021 Cannabis Production Final Print
c. AgCropReport
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.