Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Govt. Code section 54957.6, personnel matter: conference with labor negotiator (Judy Hawkins, Director of Human Resources & Risk Management) re: Deputy Sheriff's Association (DSA), Sheriff's Management Unit (SMU), Service Employees International Union (SEIU), and Calaveras County Public Safety Employees Association (CCPSEA) negotiations; Board action:
2. Pursuant to Govt. Code section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Christopher Wilson v. County of Calaveras, Worker's Compensation Appeals Board, Case No. CCVC-362477; Board action:
3. Conference with legal counsel - anticipated litigation – initiation of litigation, (one case) pursuant to Government Code section 54956.9 (d)(4); Board action:
Pledge of Allegiance
Announcements
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Jul 11, 2017 8:00 AM
5. Approve the Victim Services Subaward Amendment and the 3 Year Lease Agreement for Professional Office Space
document Action Item Printout
a. Augmented Budget Packet sent to CalOES
b. CSAC EIA CERIFICATE OF COVERAGE
c. Real Estate Lease
6. Approve Blanket Purchase Orders for each of the following vendors: Calaveras Auto Supply for an amount not to exceed $90,000; George Reed for an amount not to exceed $550,000; Holt of California for an amount not to exceed $140,000; Hunt and Sons for an amount not to exceed $400,000; and Valley Pacific Petroleum for an amount not to exceed $65,000 for Fiscal Year 2017/18.
document Action Item Printout
7. Adopt a Resolution to conduct a Special Election on November 7, 2017 and render specified services to Central Calaveras Fire and Rescue Protection District to place a special tax measure before the voters of said District.
document Resolution Printout
a. 2017-007 Central Calaveras Fire Resolution
8. Authorize the Sheriff to approve a contract with the US Army Corps of Engineers for law enforcement services for New Lake Hogan for 2017-2021 and Task Order 1 for period of May 22, 2017 through September 30, 2017 at an amount not to exceed $51,886.80.
document Non Resolution Agreement Printout
a. W9123817F0020 Task Order 1
b. W9123817D0026 SATOC Law Enforcement New Hogan
9. Authorize the Board Chair to execute Amendment 2 to the special patrol services agreement with East Bay Municipal Utility District in the total not to exceed amount of $248,000.
document Non Resolution Agreement Printout
a. Amendment No. 2 EBMUD
10. Approve Privacy Consulting Group Professional Services agreement for $90,000 to support Calaveras County HHSA and County IT in establishing Privacy and Security programs that support HIPAA Privacy and Security. Support additional Privacy and Security requirements of Calaveras County which are not specific to HIPAA.
document Action Item Printout
a. PCG Contract - 2017-07-25
11. Adopt a Resolution authorizing Human Resources to update job descriptions that follow Merit System Services Program without bringing them before to the Board of Supervisors for approval.
document Resolution Printout
12. Adopt a Resolution approving changes to and the extension of the Calaveras County Public Safety Employees Association MOU expiration from June 30, 2017 to December 31, 2017.
document Resolution Printout
a. CCPSEA MOU Dec 2017 Ext Draft
b. CCPSEA MOU Dec 2017
13. Adopt a Resolution approving the addendum to Deputy Sheriffs' Association MOU.
document Resolution Printout
a. ADDENDUM TO DEPUTY SHERIFFS
14. Approve a Memorandum of Understanding (MOU) between the County and the Superior Court of California, Calaveras County allocating Dependency Counsel Funds from the Court to the County for reimbursement of dependency counsel services rendered
document Action Item Printout
a. Final MOU Court County for Juv Dependency Matters
15. Approve an Agreement for Conflict Public Defender Services between the County and David K. Singer for FY 17/18 and FY18/19 for an amount not to exceed six thousand dollars ($6,000) per month.
document Action Item Printout
a. Conflict PF Contract 7-2017
16. Award a contract to Barth Roofing for the replacement of the roof of the County Archives building in an amount of $74,492.00, authorize additional contingency funding in the amount of $5,508.00 to be made available for unforeseeable damage and authorize the County Administrative Officer to sign agreement and any subsequent documents.
document Action Item Printout
a. Barth Roofing Contract
17. Approve Two (2) Lease Agreements between Calaveras County and M&B Bruno Family, LP for office space at 373 West St. Charles St, Suite E and Suite B, San Andreas, CA.
document Action Item Printout
a. Bruno Lease Ste E
b. Bruno Lease Ste B
18. 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
19. 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
20. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
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
REGULAR AGENDA
22. Adopt a Resolution authorizing additional changes to the Position Control List for FY 2017/2018 recommended budget effective July 22, 2017.
document Resolution Printout
a. Information Technology Security Analyst (006)
23. Accept a presentation on the Calaveras County In-Home Supportive Services Public Authority.
document Informational Item Printout
a. Public Authority Presentation 7-2017
24. Adopt a Resolution to decrease Fiscal Year 2017/18 Public Works Transit recommended operations budget revenue and expenses by $117,803, requiring a 4/5s vote.
document Resolution Printout
a. Budget Transfer
25. Authorize the Board Chair to: (1) Execute Rental Agreement with Acrow Bridge for rental and delivery of a temporary bridge on Blagen Road, White Pines, CA in the amount of $77,220 (including tax) (12-months rental), with an additional 12-month rental rate of $1,800 (plus tax) a month. (2) Execute a Professional Services Agreement between K.W. Emerson, Inc., and Calaveras County for the Installation of Temporary Bridge on Main Street (Blagen Road) White Pines, CA project for an amount not to exceed $170,910 and an expiration date of August 16, 2017. (3) Authorize payment of project from General Fund source to be identified, with reimbursement anticipated to be received from FEMA and Cal OES at a future date.
document Non Resolution Agreement Printout
a. Exhibit A - FEMA Subgrant App
b. Exhibit B - Project Extension Request
c. Exhibit C- Public Assistance Request
d. Exhibit D - Bridge Rental Quote
e. K.W. Emerson Agreement
26. Approve the Contract with Mathew L. Brown for eradication of illegal and unregistered cannabis cultivation sites in the amount not to exceed $250,000 for a term of one year from date of approval.
document Non Resolution Agreement Printout
a. Matthew Brown Contract
27. Approve the Contract with Fisk Demolition for eradication of illegal/unregistered cannabis cultivation sites in the amount not to exceed $250,000 for a term of one year from date of approval.
document Non Resolution Agreement Printout
a. Fisk Demolition Contracts
28. Adopt an Ordinance amending the zoning of real property in Calaveras County from Rural Residential (RR-5) to Residential Agriculture (RA) for Jed Richardson.
document Ordinance Printout
a. SIGNED_Planning_Commission_Resolution_for_2017-006_ZA_RICHARDSON_5-25-17
b. Planning_Commission_Packet_ZA_Richardson
c. Memo to Planning Commissioners 5-23-17
d. Powerpoint
29. Conduct a Public Hearing and adopt a resolution upholding the Planning Commission's denial of the appeal of the Planning Director's denial of Commercial Cannabis Registration (2016-693) for Ismael Silva on 8454 Cave City Road, Mountain Ranch. APN 036-012-014
document Resolution Printout
a. Letter of Appeal 6-16-17
b. PC Staff Report Package 6-8-17
c. PC Signed Resolution 2017-041
d. PC Minutes 6-8-17
e. BOS Notice of Public Hearing 6-13-17
f. Notice to Appellant of BOS Hearing 6-19-17
g. 2016-693 BOS Slide Show
30. Conduct a Public Hearing and adopt a resolution upholding the Planning Commission's denial of the appeal of the Planning Director's denial of Commercial Cannabis Registration (2016-534) for BLB Collaborative Farms at 5938 Southworth Road, Valley Springs. APN 048-025-105
document Resolution Printout
a. Letter of Rescission
b. Letters of Appeal 6-22-17 & 7-11-17
c. Application for Registration
d. PC Appeal Brief 6-7-17
e. PC Staff Report Package 6-8-17
f. BLAs for O'Leary 2016-109
g. PC Signed Resolution 2017-020
h. PC Minutes 6-8-17
i. BOS Notice of Public Hearing
j. Notice to Appellant of BOS Hearing
k. 2016-534 BOS Slide Show
31. Conduct a Public Hearing and adopt a resolution upholding the Planning Commission's denial of the appeal of the Planning Director's denial of Commercial Cannabis Registration (2016-561) for Ray Moore on 6216 Trout Lane, Mountain Ranch. APN 021-010-030
document Resolution Printout
a. Letter of Appeal 6-8-17
b. PC Staff Report Package 5-25-17
c. Petkovich-Lady Bug Farms Documentation
d. PC Appeal Brief 5-23-17
e. PC Signed Resolution 2017-022
f. PC Signed Minutes 5-25-18
g. BOS Notice of Public Hearing
h. Notice to Appellant of BOS Hearing
i. 2016-561 BOS Slide Show
32. Conduct a Public Hearing and adopt a Resolution upholding the Planning Commission's denial of the appeal of the Planning Director's rejection of a Commercial Cannabis Registration for Steve and Ranae Snowden on APN: 068-003-079 (File 2017-046)
document Resolution Printout
a. Appeal Letter 6-20-17
b. SIGNED_RES_2017-045_FOR_2017-046_DENYING_APPEAL_CCR_REGISTRATION_SUBMITTAL_SNOWDEN_6-8-17
c. PCStaff Report PKG 6-8-17
d. Snowden cannabis cultivation registration packet
e. PC_Minutes_17608m
f. 2017-046_Snowden BOS NOTICE OF A PUBLIC HEARING 7-25-2017
g. 2017-046_SNOWDEN_BOS_PRESENTATION_7-25-2017
SUPERVISOR ANNOUNCEMENTS
In compliance with AB 1234, chaptered as Government code Section 53232.3(d), this is the time for board members to report on meetings attended on behalf of the County and to carry out their duties as a County Supervisor.