Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code §54956.9 (d)(2).
2. Public Employee Performance Evaluation: (Government Code §54957(b)(1)) Title: Public Works Director
Pledge of Allegiance
Announcements
THE BOARD WILL BE TAKING A LUNCH BREAK FROM 12:00 PM UNTIL 2:00 PM.
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
3. Minutes of Aug 8, 2017 8:00 AM
4. 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
5. 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
6. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
7. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
8. Authorize the Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of a Youth Leadership Program in an amount not to exceed $116,000 for the period of July 1, 2017 through June 30, 2019.
document Non Resolution Agreement Printout
a. CCOE Youth Leadership Agmt. Exp. 6-30-19
9. Adopt a Resolution approving the addendum to Deputy Sheriffs' Association MOU.
document Resolution Printout
a. ADDENDUM TO DEPUTY SHERIFFS for HEALTHCARE
10. Authorize the Board Chair to execute an Agreement with the Amador Tuolumne Community Action Agency (ATCAA) for the operation of the CalWORKs Housing Support Program for the period of July 1, 2017 through June 30, 2018, in an amount not to exceed $143,642.
document Action Item Printout
a. ATCAA HSP Agmt. Exp. 6-30-18
11. Authorize the Chair of the Board of Supervisors to execute an Agreement with Amador Residential Partners, Inc. for residential care services for the period of May 1, 2017 through June 30, 2019, in an amount not to exceed $200,000. Authorize the Chair of the Board of Supervisors to execute an Agreement with Amador Residential Care, Inc. for residential care services, for the period of May 1, 2017 through June 30, 2019 in an amount not to exceed $200,000.
document Non Resolution Agreement Printout
a. Amador Res. Partners Agmt. Exp. 6-30-19
b. Amador Res. Care Agmt. Exp. 6-30-19
12. Authorize the Planning Department to issue a partial refund of $5,091.02 for 2016-286 Sparks Zoning Amendment for withdrawal of project pursuant to County Code Section 17.88.021(B).
document Action Item Printout
a. All documentation
13. Authorize the Board Chair to sign the renewal of existing contract with Maxine Singer Youth Guidance Center.
document Action Item Printout
a. Camp Singer contract
14. Authorize the Board Chair to sign Agreement 17-10147 with the California Department of Public Health, Emergency Preparedness Office, for Public Health Emergency Preparedness funds of $1,542,195.00 for the five year period of July 1, 2017 through June 30, 2022. Authorize the Director of Health and Human Services to modify the scope of work on an as-need basis with approval by the California Department of Public Health.
document Resolution Printout
a. PHEP Agmt 17-10147 Exp. 6-30-22
15. Authorize the Board Chair to sign Agreement No. 17-10255 with the California Department of Public Health for the administration of the Childhood Lead Prevention Program resulting in revenue in the amount of $201,915 for the three year period of July 1, 2017 through June 30, 2020.
document Non Resolution Agreement Printout
a. CDPH CLPP Agmt 17-10255 Exp. 6-30-22
16. Authorize a refund of Commercial Road Impact Mitigation fees and Valley Springs Benefit Basin fees in the amount of $18,180 to Brian Mansfield.
document Action Item Printout
a. RIM Fee Calculations
b. Mansfield Letter
17. Approve the FY16-17 U.S. Department of Justice Annual Equitable Sharing Agreement and Certification and authorize the Sheriff to submit the Agreement and Certification.
document Action Item Printout
a. Certification Form 7-27-17
18. Adopt Resolution approving the Sale of Tax-Defaulted Property Subject to the Power of Sale at Public Auction via internet (Revenue and Taxation Codes 3692.2 and 3694) and authorizing re-offer at the end of the Sale or within the 90 day period of any parcel which does not receive the minimum bid.
document Resolution Printout
a. Minimum Bid List - 2017
REGULAR AGENDA
19. Receive a presentation from Common Grounds Senior Services on the services the organization provides to residents of the County.
document Informational Item Printout
20. Adopt a Resolution consistent with the modified and extended contract with Service Employees International Union (SEIU), Local 1021, ending December 31, 2017 for Appointed Department Heads, Mid-Management, Professional, Supervisory/Confidential, and Other.
document Resolution Printout
21. Adopt a Resolution establishing the Fiscal Year 2017/18 schedule of fees and land classification for property related Solid Waste Parcel Fees.
document Resolution Printout
22. Adopt Mitigated Negative Declaration for Singletree Drive Low Water Crossing Conversion Project.
document Resolution Printout
a. Proof of Publication
b. Singletree Mitigated Negative Declaration (MND)
23. Approve the request for Relief of Liability in the amount of $157. A deposit made on July 21, 2017, from the Rock Creek Solid Waste Facility did not match the receipts that were submitted and exceeds staff authority.
document Action Item Printout
a. Relief of Liability Form
24. Adopt a Resolution approving a temporary loan of $384,432.57 from the General Fund No. 1010 to the Transit Services Fund No. 1021 to meet Transit operating expenses during Fiscal Year 2016/17, Requiring 4/5 Board approval.
document Resolution Printout
25. 1) Conduct a Public Hearing for the purpose of soliciting citizens’ views regarding the potential submission of a Special Wildfire Disaster Recovery Community Development Block Grant (CDBG) application in the amount of $2,808,000 for tree removal, watershed restoration, tree planting and road repairs within the Butte Fire Disaster Area; and 2) Adopt a Resolution authorizing the Director of Health and Human Services, or designee, to submit the application to the State.
document Resolution Printout
a. Attachment A_Butte Fire Disaster Map
b. CDBG Wildfire Disaster Recovery Program Application
c. CDBG Notice of Public Hearing 8.2.17
26. 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
27. 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
28. 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 (2016-654) for Norman Gunsell and Amie Volpe-Gunsell at a site located on the west side of Adobe Gulch Road approximately one-half mile north of the intersection of Cave City Road and Adobe Gulch Road, Mountain Ranch. APN 036-031-017.
document Resolution Printout
a. Letter of Appeal 7-27-17
b. PC Staff Report Package 7-13-17
c. BOS Figures
d. PC Resolution 2017-029
e. PC Minutes 7-13-17
f. BOS Notice of Public Hearing 8-10-17
g. Notice to Appellant of BOS Hearing 7-31-17
h. BOS Slide Show
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 (2016-655) for Norman Gunsell and Amie Volpe-Gunsell at a site located approximately 700 feet west of Adobe Gulch Road at a point approximately one-half mile north of the intersection of Cave City Road and Adobe Gulch Road, Mountain Ranch. APN 036-031-016.
document Resolution Printout
a. Letter of Appeal 7-27-17
b. PC Staff Report Package 7-13-17
c. BOS Figures
d. PC Resolution 2017-030
e. PC Minutes 7-13-17
f. BOS Notice of Public Hearing 8-10-17
g. Notice to Appellant of BOS Hearing 7-31-17
h. 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 (2016-656) for Norman Gunsell and Amie Volpe-Gunsell at a site located at 8380 Grarbaldi Street, Mountain Ranch. APN 036-001-051
document Resolution Printout
a. Letter of Appeal 7-27-17
b. PC Staff Report Package 7-13-17
c. BOS Figures
d. PC Resolution 2017-031
e. PC Minutes 7-13-17
f. BOS Notice of Public Hearing 8-10-17
g. Notice to Appellant of BOS Hearing 7-31-17
h. BOS Slide Show
31. Authorize the Auditor-Controller to make short-term loans from General Fund monies to meet certain FY 2016-2017 operating expenses, which short-term loans shall be repaid when the related grant reimbursements are received. Authorize the Auditor-Controller to transfer funds from the General Fund to cover obligations for the outstanding operating expenses of certain departments for which no grant or other funds are available or expected to be received. Authorize certain technical adjustments with respect to the Rock Creek Gatehouse Capital Improvement Project. Authorize the Implementation of the Cannabis Regulatory Program Memo. Requires a 4/5 vote of the board.
document Resolution Printout
a. Exhibit B
b. Exhibit A and Exhibit A1
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.