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 section 54956.9 (d)(2); Board action:
2. 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
This is a time for board members and County staff to provide updates of upcoming County events that may be of interest to the public.
RECOGNITION AND ACKNOWLEDGEMENTS
3. Receive a presentation from participants in the local 4-H Program.
document Informational Item Printout
4. Adopt a Proclamation honoring Corporal Tom Oldham for his 14 years of service to the residents of Calaveras County as a Deputy with the Sheriff's Office and congratulating him on his retirement.
document Proclamation Printout
a. 20171010 TOldham Proclamation
5. Adopt a Proclamation recognizing October 2017 as Domestic Violence Awareness Month.
document Proclamation Printout
a. BOS 2017-DV Awareness Month
6. Proclaim the week of October 15 through 21, 2017 as Freedom from Workplace Bullies Week in Calaveras County.
document Proclamation Printout
a. 20171010 Freedom from Workplace Bullies Week Proclamation
7. Proclaim the month of October 2017 as Breast Cancer Awareness Month in Calaveras County.
document Proclamation Printout
a. 20171010 Breast Cancer Awareness Month Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
8. Authorize the Director of Public Works to sign the Sales Order/Quotation in order to purchase a Caterpillar 930M Loader from Holt of California under a California Multiple Award Schedule (CAMS) contract in an amount not to exceed $274,467.18.
document Non Resolution Agreement Printout
a. Sales Order/Quotation
9. Authorize a refund of Residential Road Impact Mitigation fees, Valley Springs Benefit Basin fees, and Encroachment fee in the amount of $6,191 to Old Golden Oaks, LLC. Assessor's Parcel Number 073-059-020.
document Action Item Printout
a. Supporting Documentation
10. Adopt a Resolution to adopt the Mitigated Negative Declaration for the Schaad Road over Forest Creek Bridge Replacement Project.
document Resolution Printout
a. Proof of Publication_The Valley Springs News
b. Calaveras Enterprise Publication
c. FINAL ISMND
d. Appendix A_Figures
e. Appendix B_Visual Impact Assessment
f. Appendix C_Air Quality Memo
g. Appendix D_Biological Resources
h. Appendix E_Initial Site Assessment
i. Appendix F_MMRP
j. DRAFT ISMND
11. Adopt a Resolution agreeing to contract with the California Department of Forestry and Fire Protection (CAL FIRE) for dispatch services for the period for the period of July 1, 2017 through June 30, 2020 in an amount not to exceed $990,179.00.
document Resolution Printout
a. Contract
12. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
13. 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
14. 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
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
REGULAR AGENDA
16. Receive a report from Staff, CalOES, and local organizations regarding the ongoing Butte Fire Recovery.
document Informational Item Printout
17. Accept a presentation on the Continuum of Care Reform: a multi-systemic approach to transforming the Child Welfare System.
document Informational Item Printout
a. CCR BOS PP
18. Introduce and waive reading of an Ordinance establishing qualifications for the Office of the Auditor-Controller, amending Ordinance 526 Section 2, 1969 and approve a summary publication of the Ordinance.
document Action Item Printout
a. Qualifications of Office
b. Proposed Ordinance
19. Authorize the Chair of the Board to sign the first amended and restated MOU for implementation of the Sustainable Groundwater Management Act (SGMA) in the Eastern San Joaquin Groundwater Basin by supporting formation of the Eastside San Joaquin Groundwater Sustainability Agency
document Action Item Printout
a. WEST-#1491121-v1-Amended_and_Restated_MOU__Redlined_
b. East Side Amended_and_Restated_MOU__Clean_ (2)
20. Receive status report on Department's Capital Improvement Program (CIP) including process and funding discussion.
document Informational Item Printout
a. CIP 2017-2020
21. Adopt a Resolution to incorporate the list of projects funded by SB 1: The Road Repair Accountability Act into FY 2017-18 Public Works Department – Roads and Bridges Division budget.
document Resolution Printout
a. Attachment A SB-1 10-10-17
b. Attachment B Reso SB-1 10-10-17
22. Receive information from the County Administrative Officer on FEMA funding delays and provide input on recommended actions
document Action Item Printout
23. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20170901 VSN Legal Notice AAB vacancy
b. 20170405 Public Notice Law Library
24. 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 Medical Cannabis Registration 2016-520 for Huy Pham on APN: 046-001-015.
document Resolution Printout
a. Appeal Letter 8-10-17
b. SIGNED PC RESOLUTION 2017-061 DENYING APPEAL OF CCR REGISTRATION 7-27-17
c. SIGNED MINUTES 7-27-17
d. 2016-520 Staff Report PKG Pham 7-27-17
e. BOS NOTICE OF A PUBLIC HEARING 2016-520
f. 45 day waiver
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 Medical Cannabis Registration 2016-890 for Rocco Rosano on APN: 021-005-019.
document Resolution Printout
a. Appeal Letter 9-6-17
b. 2016-890 Rosano Staff Report PKG 8-24-17
c. SIGNED_RES_2017-064_FOR_2016-890_APPEAL_OF_CCR_DENIAL_ROSANO_8-24-17
d. BOS NOTICE OF A PUBLIC HEARING 2016-890
e. Packet submitted to the PC
f. PC_Minutes
SUPERVISOR ANNOUNCEMENTS
In compliance with AB1234, chaptered as Government Code Section 53232.3(d), Board members shall provide brief reports on meetings they attended at the expense of the local agency at the next regular meeting of the legislative body. This report is required to include meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc.), but may also, at the Board members discretion, include any other meeting attended by the Supervisor on behalf of the County.