Downloads:
 Agenda  Agenda Packet


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 – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
4. Public Employee appointment or employment (AG Commissioner) Pursuant to Government Code 54957; Board action:
Pledge of Allegiance
Announcements
THE ITEM REGARDING THE ZONING AMENDMENT FOR JED RICHARDSON THAT WAS TABLED FROM THE JULY 25, 2017 MEETING, WILL BE CONTINUED TO A FUTURE MEETING DATE.
RECOGNITION AND ACKNOWLEDGEMENTS
5. Adopt a Proclamation recognizing Kathy Northington's 40 years of service as an educator in Calaveras County.
document Proclamation Printout
a. 20170808 KNorthington Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
6. Minutes of Jun 20, 2017 9:00 AM
7. Minutes of Jul 25, 2017 8:00 AM
8. Adopt a Resolution approving changes to and the extension of the Service Employees International Union, Local 1021, MOU.
document Resolution Printout
a. SEIU Extended MOU 2017
b. SEIU MOU 2017 Draft
9. Adopt a Resolution approving the addendum to Deputy Sheriffs' Association MOU.
document Resolution Printout
a. ADDENDUM TO DEPUTY SHERIFFS for HEALTHCARE
10. Adopt a Resolution approving the addendum to Sheriffs' Management Unit MOU.
document Resolution Printout
a. ADDENDUM TO SMU for HEALTHCARE
11. Adopt a Resolution approving the addendum to Calaveras County Public Safety Employees Association (CCPSEA) MOU.
document Resolution Printout
a. ADDENDUM TO CCPSEA for HEALTHCARE
12. 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
13. 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
14. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
15. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
16. Approve Budget Transfers increasing appropriations in the amount of $279,961 and establishing a FY 17-18 budget necessary for expenditures related to the Blagen Road Bridge Project (FEMA DR-4301). Requires 4/5ths vote of the Board.
document Action Item Printout
a. Blagen Road Budget Transfer - Project Detail
b. Blagen Road Budget Transfer - County Contribution
c. Blagen Road Budget Transfer - Roads (Admin)
REGULAR AGENDA
17. Receive a report from Staff, CalOES, and local organizations regarding the ongoing Butte Fire Recovery.
document Informational Item Printout
18. 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
THIS ITEM WILL BE CONTINUED TO A FUTURE MEETING DATE TO ALLOW FOR THE FULL BOARD TO BE PRESENT.
19. Authorize the CAO to execute an agreement with Superion to develop and implement a new electronic permit tracking system in the amount not to exceed $450,810 not to exceed 60 months from date of execution.
document Non Resolution Agreement Printout
a. Superion SCOPE OF WORK
b. Superion STATEMENT OF WORK
c. Superion - VENDOR
d. Superion TERMS
20. Ratify County Administrative Office approval revising the capital equipment spending plan to the not to exceed $33,000 capital expense allocations approved by the Board on July 11, 2017.
document Action Item Printout
a. OHV Capital BOS Action 7-11-17
21. Approve a Resolution to adopt the Mitigated Negative Declaration for Dogtown Road over French Gulch Bridge Replacement Project ("Project").
document Resolution Printout
a. Draft CEQA ISMND, Final CEQA IS/MND, and Appendices A through J
b. Appendix A_Mitigation Monitoring & Reporting Program [MMRP]
22. Authorize the Board Chair to execute the Second Amendment between Calaveras County and Far Western Anthropological Research Group, Inc., to the Professional Services Agreement for Monitoring and Treatment Plan and Archaeological Monitoring for Unanticipated Cultural Resources Discoveries During Construction of Rail Road Flat Road Bridge Over Esperanza Creek Project, Federal-aid No. BRLS-5930(037) (“Agreement”) for an additional amount of $53,037.96 and a not to exceed amount of $81,211.91 and a term ending December 31, 2017.
document Non Resolution Agreement Printout
a. First Amendment
b. Original Agreement
23. Approve contract change order(s) in the amount of $13,012.93 for the Agreement between Calaveras County and K.W. Emerson for construction of the Rail Road Flat Road Bridge Replacement Project, Federal-aid project BRLS-5930(037).
document Action Item Printout
a. Contract Change Order 1
b. Contract Change Order 2
24. Adopt a Resolution naming the Calaveras County Arts Council as the official Arts Agency and State-Local Partner for Calaveras County to receive funds from State or Federal grants.
document Resolution Printout
25. 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 2016-629 for Stewart Alberts on APN: 021-021-005 (File 2016-629).
document Resolution Printout
a. 2016-629 Signed Reso
b. Staff Report PKG 6-22-17
c. Appeal Letter 5-26-17
d. 2016-629PowerPoint
e. Signed Minutes PC 6-22-17
f. BOS NOTICE OF A PUBLIC HEARING 2016-629
g. Request for extension
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.