Downloads:
 Agenda  Agenda Packet


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; Todd Barr v. County of Calaveras - Case No. CSMCS #ARB-16-0452; Board action:
2. Pursuant to Government 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:
3. Conference with legal counsel - anticipated litigation – initiation of litigation, (one case) pursuant to Government Code section 54956.9 (d)(4); Board action:
4. Conference with legal counsel - anticipated litigation – significant exposure to litigation, (two cases) pursuant to Government Code section 54956.9 (d)(2); 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
5. Proclaim the week of February 11th through February 17th, 2018 as Kindness Week in Calaveras County.
document Proclamation Printout
a. Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
6. Minutes of Jan 10, 2018 8:30 AM
7. Minutes of Jan 16, 2018 9:00 AM
8. Minutes of Jan 23, 2018 8:00 AM
9. Adopt a resolution to authorize the destruction of certain Sheriff's Office records pursuant to sections 26202 and 26202.6 of the Government Code of the State of California. Requires 4/5 affirmative approval of the Board.
document Resolution Printout
a. County Counsel Written Consent GC 26202.6
10. Adopt a Resolution ordering a Special Election allowing Mark Twain Health Care District to submit a measure to the voters for approval and consolidating said election with the June 5, 2018 Statewide Primary Election
document Resolution Printout
a. MTHCD-filed Resolution
11. Adopt a Resolution ordering a Special Municipal Election allowing the City of Angels to submit a measure to the voters for approval and consolidating said election with the June 5, 2018 Statewide Primary Election
document Resolution Printout
a. City of Angels Signed Resolution-18-02
12. Adopt a Resolution amending the number of positions on the County Service Area 4 - Diamond XX Road Advisory Committee from five (5) to three (3); and amend the term expiration date for member position 2, thereby staggering terms .
document Resolution Printout
13. Adopt a Resolution authorizing the Public Works Department to apply for funding through the Calaveras Council of Governments Call for Projects FY 2019-20 through FY 2022-23.
document Resolution Printout
14. Adopt the proposed Bylaws Template for all Citizen Boards/Committees/Commissions under the jurisdiction of the Board of Supervisors.
document Action Item Printout
a. 20171208 Draft Template - Commission ByLaws
15. Authorize the Director of Health and Human Services to sign the Multi-Year Substance Use Disorder Services Agreement and subsequent exhibits with the California Department of Health Care Services for the provision of drug and alcohol prevention and treatment services for three year term of July 1, 2017 through June 30, 2020 resulting in revenue of $1,521,468.
document Non Resolution Agreement Printout
a. California Civil Rights - SABG - FY 2017-2020 - Calaveras
b. CCC 042017 - SABG - FY 2017-2020 - Calaveras
c. Exhibit A Attachment I - SABG - FY 2017-20 - Calaveras
d. Exhibit B - SABG - FY 2017-20 - Calaveras
e. Exhibit B, Attachment I - SABG - FY 2017-2020 - Calaveras
f. Exhibit D(F) - SABG - FY 2017-20 - Calaveras
g. Exhibit E - SABG - FY 2017-2020 - Calaveras
h. Exhibit F - SABG - FY 2017-2020 - Calaveras
i. Exhibit F, Attachment I - FY 2017-20 - Calaveras
j. Exhibit A - SABG - FY 2017-2020 - Calaveras
k. 213 - SABG - FY 2017-2020 - Calaveras
16. 1) Authorize the Board Chair to sign Agreement No. 16-11071 with the California Department of Public Health resulting in revenue in the amount of $10,631 for the two year period of June 1, 2017 through June 30, 2019; and 2) Approve the associated budget transfer increasing revenue and expenditure object codes by $10,631, requiring a 4/5 vote.
document Resolution Printout
a. CDPH Naloxone Agmt. Exp. 6-30-19
17. Authorize the Director of Health and Human Services to sign the Acceptance of Allotment and all documents related to the acceptance and claiming of the California Department of Public Health (CDPH) Tuberculosis Prevention and Control funding in the amount of $6,257 for the period of July 1, 2017 through June 30, 2018.
document Non Resolution Agreement Printout
a. CDPH Tuberculosis Agmt. Exp. 6-30-18
18. Authorize the Board Chair to sign Amendment A05 to Agreement 14-10495 with the California Department of Public Health shifting funding between categories for actual services performed, expiring June 30, 2018.
document Resolution Printout
a. PHEP Agmt. 14-10495 A04 Exp. 6-30-18
b. PHEP Agmt 14-10495 A03 Exp. 6-30-17
c. PHEP Agmt 14-10495 A02 Exp. 6-30-17
d. PHEP Agmt 14-10495 A01 Exp. 6-30-17
e. PHEP Agmt. Exp. 6-30-17
f. CDPH PHEP A05 Exp. 6-30-18
19. Authorize the Board Chair to execute an Agreement to be utilized on an as-needed basis with Psynergy Programs, Inc., for residential care services for the period of July 1, 2017 through June 30, 2019, in an amount not to exceed $400,000.
document Non Resolution Agreement Printout
a. Psynergy Agmt. Exp. 6-30-19
20. Authorize the Board Chair, the Director of Health and Human Services, and the Public Health Services Manager to sign the Policy Compliance and Certification forms for the FY 2017-18 Annual Funding Application for the Maternal Child and Adolescent Health (MCAH) Program in an amount not to exceed $132,847.
document Non Resolution Agreement Printout
a. CDPH-MCAH FY 2017-2018 Agreement Funding Application
21. 1) Authorize the Board Chair to sign the California Oral Health Grant Funding Agreement accepting revenue of $743,095.00 from the State over a period of five years, resulting in revenue of $148,619 for the current Fiscal Year 2017-2018 and the next consecutive four fiscal years thereafter. 2) Authorize the Health and Human Services Agency Director to make modifications to the Scope of Work and budgets for the term of this agreement, so long as approval is received from the State.
document Non Resolution Agreement Printout
a. California Oral Health Grant
22. Authorize the Board Chair to execute Amendment 4 to an Agreement with Bureau Veritas North America, Inc., increasing the current contract by $85,000.00 for a period of December 31st, 2017 through June 30th 2020.
document Non Resolution Agreement Printout
a. original contract BV
b. 2nd amend BV
c. 3rd amend BV
d. proposed 4th amend BV
23. Authorize the Board Chair to execute Amendment 2 to an Agreement with 4Leaf, Inc., increasing the current contract by $200,000.00, for a total of three hundred thousand dollars ($300,000) from December 31st, 2017 through June 30th, 2020.
document Non Resolution Agreement Printout
a. original 4leaf contract
b. proposed second amend 4leaf
24. Approve and sign the First Amendment to the Services Agreement between the Calaveras County Building Department and Matthew L. Brown adopting the fee, tool and equipment schedule dated October 2nd, 2017 which is different than "Exhibit B" listed in the Original Contract. Total compensation amount of the Original Contract will not be affected.
document Non Resolution Agreement Printout
a. original contract for M.Brown
b. proposed first amend M. Brown
25. Adopt a Resolution required by the Department of Justice to give the Human Resources Department access to federal background information.
document Resolution Printout
26. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
27. 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
28. 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
29. 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
30. Receive a report from Staff, CalOES, and local organizations regarding the ongoing Butte Fire Recovery.
document Informational Item Printout
31. 1) Receive a report from the Calaveras Council of Governments (CCOG) and Transit Policy Committee on the potential transition of the transit program from the County to a new provider; 2) Authorize the relinquishment of the transit program operated by the Public Works Department; 3) Approve a Joint Powers Agreement (JPA) between the County, City of Angels Camp and CCOG for transit services within the County.
document Action Item Printout
a. Transit JPA_01-16-18
b. Transition Plan Draft 01-16-18
c. Calaveras JPA PowerPoint Draft 01-31-18
32. Make a finding of public benefit and approve a fee waiver requested by the Calaveras County Arts Council for a special event permit for the third annual Ride & Walk 4 Art.
document Action Item Printout
a. Fee waiver request 1-12-18
33. Adopt a Resolution approving modifications to the Calaveras County Public Safety Employees Association MOU for January 1, 2018 to June 30, 2019.
document Resolution Printout
a. CCPSEA MOU Jan 18 to Jun 19 Draft2
b. CCPSEA MOU Jan 18 to Jun 19 Final
34. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20180125 Vacancy List
35. Certify EIR, Adopt CEQA Findings of Fact and MMRP; Adopt a Resolution calling a special election or calling a special “advisory vote” election and consolidating it with the June 5, 2018 Statewide Primary Election for the purpose of enabling the people of Calaveras County to vote to approve or reject an Ordinance rescinding Chapter 17.95 and replacing it with a new Chapter 17.95 banning or regulating cannabis cultivation and related commercial activities.
document Resolution Printout
a. Resolution-Both Measures
b. Resolution-Ban Cannabis
c. Resolution-Regulate Cannabis
d. Resolution-Advisory Measure Election
e. Ordinance--Ban
f. Markup--Ban
g. Ordinance--Regulatory
h. Markup--Regulatory
i. MMRP--Regulatory Ordinance
j. EIR Certifications
k. FOF--Ban
l. FOF--Ban + Reg
m. FOF--Regulatory
n. FEIR Cannabis Ordinance
o. Cannabis Ord DEIR 04.26.17
p. Apdx A - D
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.