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: Sheryl Straub and Anna Lewis v. Calaveras County, et al., Calaveras County Superior Court Case No. 18CV43036; Board action:
2. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation: Calaveras Cannabis Legal Defense Fund, et al. vs. County of Calaveras, et al., Calaveras County Superior Court Case No. 18CV43043; Board action:
3. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation: Mark Bolger and Rimrock Farms, Inc. v. County of Calaveras, et al., Calaveras Superior Court Case No. 18CV43299; Board action:
4. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation: Aaron John Elliott, et al. v. County of Calaveras, et al., Calaveras Superior Court Case No. 18CV43311; 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.
THE BOARD WILL RECESS FOR LUNCH AT 12:00 PM UNTIL 2:00 PM TO PARTICIPATE IN ELDER ABUSE AWARENESS ACTIVITIES IN THE GAZEBO AREA.
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Jun 12, 2018 9:00 AM
6. Minutes of Jun 13, 2018 9:00 AM
7. Minutes of Jun 14, 2018 9:00 AM
8. Minutes of Jun 19, 2018 8:00 AM
9. Adopt a Resolution establishing an Annual Revenue Threshold for Special District 5-Year Audits.
document Resolution Printout
a. GC2909
10. Unanimously approve a Five-Year Audit Period for West Point Veterans Memorial District.
document Resolution Printout
a. WPVMD
11. Uphold Administrative Citation for Sandy Hankins and the property identified as APN 020-015-010 located at 5839 Old Emigrant Trail West Mountain Ranch, CA authorizing abatement and a lien for administrative and abatement costs.
document Action Item Printout
a. Certified Mail Receipt & NOV, Order, CITE
b. PROOF OF SERVICE
c. EXHIBIT A
d. EXHIBIT B
e. EXHIBIT C
f. EXHIBIT D
12. Authorize the Board Chair to execute an Agreement for participation in the Federal Apportionment Exchange and State Match Program and authorize the Board Chair to execute the Agreement for Regional Surface Transportation Program (RSTP) funds for Fiscal Year (FY) 2017-18 in the amount of $256,676.
document Non Resolution Agreement Printout
a. State Match Agreement
13. Authorize the Board Chair to execute Amendment 04 to an Agreement with Far Western Anthropological Research Group, Inc. for a monitoring and treatment plan and archaeological monitoring for unanticipated cultural resources discoveries during construction of the Rail Road Flat Road Bridge over Esperanza Creek Project, Federal-aid No. BRLS-5930(037).
document Non Resolution Agreement Printout
a. Amendment 04
b. Amendment 03
c. Amendment 02
d. Amendment 01
e. Agreement
14. Authorize the Board Chair to sign the 2018/22 Multi Year Cooperative Service Agreement and FY 2018/19 Financial Plan with USDA/APHIS-Wildlife Services for the provision of services to control predatory wildlife causing livestock loss and safety concerns and address nuisance wildlife complaints; delegate execution of subsequent Financial Plans to CAO through term of Agreement.
document Action Item Printout
a. Wildlife Services Financial Plan and Cooperative Service Agreement
b. Calaveras-WS 5 yr take summary
c. Calaveras-WS TA summary
15. Adopt Revision of District Rule 513 - Source Recordkeeping and Emissions Statement
document Resolution Printout
a. Rule 513 Staff Report
b. Attachment A Proposed Revisions to Rule 513
c. Enterprise Proof of Publication
d. Valley Springs Proof of Publication
e. Attachment A Revised Rule 513 wo Tracked Edits
16. 1) Authorize the Director of the Health and Human Services Agency (HHSA) to sign Agreement No. 1090-0004 with R.L. Hastings & Associates, LLC. in an amount not to exceed $1,500 to administer a Request for Proposal (RFP) process that meets all State and Federal requirements and that identifies a vendor that may be utilized to develop applications for and/or administer the Indian Community Development Block Grant (ICDBG) program in partnership with the Calaveras Band of Mi-Wuk Indians. 2) Provide conceptual approval for the pursuit of the ICDBG program in partnership with the Calaveras Band of Mi-Wuk Indians. 3) Authorize the Director of HHSA to enter into an agreement not to exceed $15,000 with the selected vendor as a result of the RFP process to develop ICDBG program applications in partnership with the Calaveras Band of Mi-Wuk Indians. 4) Require the HHSA Director to return to the Board with contracts for ICDBG program administration in the event the application(s) are successfully awarded.
document Non Resolution Agreement Printout
a. R.L. Hastings & Associates,LLC Agreement
17. Authorize the Board Chair to execute an Agreement with The Resource Connection of Amador and Calaveras Counties, Inc. for the provision of CalWORKs Stage 1 Childcare services in an amount not to exceed $200,000 for the period of July 1, 2018 through June 30, 2019.
document Non Resolution Agreement Printout
a. TRC Stage1 Child Care agmt exp 6.30.19
18. Authorize the Board Chair to sign an Agreement between Willow Glen Care Center and Calaveras County for residential mental health rehabilitation services for severely mentally ill adults used on an as needed basis in an amount not to exceed $200,000 for the two year period of July 1, 2018 through June 30, 2020.
document Non Resolution Agreement Printout
a. Willow Glen Agmt Exp. 6-30-20
19. 1) Authorize the Board Chair to execute an Agreement with the Amador Tuolumne Community Action Agency (ATCAA) for the operation of the California Work Opportunity and Responsibility to Kids (CalWORKs) Housing Support Program (HSP) for the period of July 1, 2018 through June 30, 2019, in an amount not to exceed $143,642 and 2) Authorize the Health and Human Services Agency (HHSA) Director to make modifications to the scope of work so long as it does not effect the not to exceed amount.
document Non Resolution Agreement Printout
a. ATCAA HSP Agmt Exp 6.30.19
20. Authorize the Board Chair to execute an Agreement with Doctors Medical Center of Modesto, Inc. for psychiatric treatment services in an amount not to exceed $300,000 for the period of July 1, 2018 through June 30, 2020.
document Non Resolution Agreement Printout
a. Doctors Medical Center of Modesto agmt exp 6.30.20
21. Authorize the Board Chair to execute an Agreement with LocumTenens.com for the provision of certain mental health services, including psychiatry services, on an as-needed basis for the period of July 1, 2018 through June 30, 2019, in an amount not to exceed $700,000.
document Non Resolution Agreement Printout
a. LocumTenens.com Agmt. Exp. 6-30-19
22. Adopt a Resolution appointing the Health and Human Services Agency Director as Acting Director of Local Mental Health Services.
document Resolution Printout
23. Authorize the Board Chair to execute an Agreement with BHC Fremont Hospital for psychiatric treatment services to be used on an as needed basis in an amount not to exceed $100,000 for the period of July 1, 2018 through June 30, 2019.
document Non Resolution Agreement Printout
a. Fremont Hospital Agmt. Exp. 6-30-19
24. Adopt a Resolution to 1) Authorize the Director of the Health and Human Services Agency (HHSA) to sign Agreement No. 17MHSOAC059 with the Mental Health Services Oversight and Accountability Commission (MHSOAC) resulting in revenue not to exceed $492,291.00 over the three year period of July 1, 2018 - June 30, 2021 and 2) Authorize the Director of HHSA to make modifications to Agreement No. 17MHSOAC059 so long as it does not effect the not to exceed amount and approval by MHSOAC is received.
document Resolution Printout
a. MHSOAC Children's Triage Grant Agreement exp. 6.30.21
25. Adopt a Resolution appointing the Deputy Director of the Behavioral Health Division, as Alcohol and Drug Program Administrator.
document Resolution Printout
26. Approve Second Amendment to the Agreement for Public Defender Legal Services with Richard A. Ciummo & Associates effective July 1, 2018 and terminating on June 30, 2021.
document Non Resolution Agreement Printout
a. Public Defender Agreement and First Amendment
b. Second Amendment to Agreement for Public Defender Legal Services (Final)
27. 1. Award Bid #17-1018-14-962 for Hauling Services to the lowest, responsive, responsible bidders: Sacramento Aggregates & Transportation, Inc. of Roseville, California, Vito Trucking, LLC of Modesto California, and California Waste Recovery Systems of Arnold, California; and 2. Authorize the Purchasing Agent to execute agreements for hauling services on an “as needed” basis for the Public Works and Integrated Waste Management Departments for a three (3) year term conditioned upon County Counsel and Risk Management review and approval.
document Action Item Printout
a. 17-1018-14-962 Hauling Services Evaluation Spreadsheet
b. SAMPLE PROFESSIONAL SERVICES AGREEMENT
28. Declare vehicles and equipment as surplus and subject to disposal and authorize the County Administrative Officer to dispose of the vehicles and equipment pursuant to County Code.
document Action Item Printout
29. 1. Adopt a Resolution authorizing the County Administrative Officer to execute a Memorandum of Understanding between Public Works (County) and the Calaveras Transit Agency (CTA) for the transfer of capital assets to the CTA; and 2. Authorize the Purchasing Agent to dispose of transit inventory items surplus to the needs of Public Works in any manner that is in the best interest of the County and consistent with local ordinance and Government Code.
document Resolution Printout
a. MOU Transfer of Assets
30. Adopt a Resolution authorizing the County Administrator to execute an agreement assigning the transit maintenance services agreement with Paratransit Services from the Department of Public Works (County) to the Calaveras Transit Agency effective July 1, 2018.
document Resolution Printout
a. Assignment of Contract from County to CTA (Paratransit Svcs)
b. Calaveras Transit JPA
31. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
32. 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
33. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
34. 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
REGULAR AGENDA
35. Receive a presentation from Fairbank, Maslin, Maullin, Metz & Associates, Inc. regarding the results of a public opinion survey for a potential Transient Occupancy Tax increase.
document Informational Item Printout
36. Adopt a Resolution authorizing the Discharge of Accountability to clear outstanding amounts in unrecoverable accounts receivable and Non-Sufficient Funds Checks.
document Resolution Printout
a. Summary of Accounts Receivable to be Discharged
37. Authorize the Board Chair to execute a fifth amendment to the Professional Services Agreement between Calaveras County and Tetra Tech, Inc. for arboricultural and tree removal monitoring services due to the Butte Fire Incident to compensate for additional tree removal, monitoring expenses necessary for compliance with the approved NEPA monitoring requirements, and for extended work days for an additional amount of $793,322.01 and a total not to exceed amount of $5,246,352.01 and a term ending June 30, 2019.
document Non Resolution Agreement Printout
a. Tetra Tech Inc_FIFTH Amend Arboricultural & Tree Removal Monitoring $793,322 [$5,246,352] to 6-30-19
b. Tetra Tech Inc_FOURTH Amendment Arboricultural & Tree Removal Monitoring Services [C]
c. Tetra Tech Inc_THIRD Amend Arbor-Compliance of Archaeological Treatmt Plan $1,659,542 [$4,453,030] 06-30-18 [C]
d. Tetra Tech Inc_SECOND Amend Arbor-Tree Removal_Compliance of Archaeologicl Treatmt Plan-Adj Rate Sheet [c]
e. Tetra Tech, Inc_FIRST Amend Arboricultural & Tree Removal Monitoring $1,588,488 06-30-18_[C]
f. Tetra Tech, Inc_Arboricultural and Tree Removal Monitoring Services $1,205,000 to 06-30-18_[C]
38. Adopt the FY 2018-19 Recommended Budget.
document Resolution Printout
a. Exhibit A - General Fund Summary
b. Exhibit B - All Operating Funds Summary
c. Exhibit C - 2018-2019 Recommended Budget - Post Budget Hearing
39. Adopt a Resolution authorizing the purchase of certain Capital Assets for Fiscal Year 2018-19.
document Resolution Printout
a. FY1819 Recommended Budget Capital Asset List
40. Adopt a Resolution approving Fiscal Year 2018-19 Recommended Budget for Special Revenue/Designated Funds.
document Resolution Printout
a. DF Approp Summary
41. Adopt a Resolution approving Fiscal Year 2018-19 Recommended Budget for the Air Pollution Control District.
document Resolution Printout
42. Adopt a Resolution approving FY 2018-19 Recommended Budget for Districts Governed by the Board of Supervisors.
document Resolution Printout
a. Exhibit A - Special Districts Summary
43. Adopt a Resolution approving FY 2018-19 Recommended Budget for the In Home Supportive Services Public Authority.
document Resolution Printout
44. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2018/19 Recommended Budget effective July 7, 2018.
document Resolution Printout
a. DRAFT Deputy CAO
b. DRAFT Deputy CAO-Solid Waste
c. DRAFT Groundskeeper
d. DRAFT Safety and Training Specialist
e. DRAFT Confidential Clerical Asst.I-II doc
f. DRAFT Administrative Services Officer I.II (2018)
g. DRAFT plans examiner engineer
h. DRAFT Plans Examiner I-IIdoc 5.31.18
i. DEPARTMENT ANALYST
j. SENIOR DEPARTMENT ANALYST
k. DRAFT IT Support Tech I-II
l. DRAFT Medical Billing Specialist I_II
m. Executive Assistant to CAO
n. DRAFT Planner Trainee
o. DRAFT Equip Service Center Coordinator_6.19.18
45. Adopt one of two resolutions either adopting the Cal-Waste 4.23% rate increase or rejecting the Cal-Waste 4.23% rate increase for Contract Year 2018/19
document Resolution Printout
a. RESOLUTION ADOPTING A 4.23% CAL WASTE INCREASE FOR CONTRACT YEAR JULY 1, 2018 THROUGH JUNE 30, 2019
b. RESOLUTION REJECTING THE 4.23% CAL-WASTE RATE INCREASE AND REDUCING THE FRANCHISE FEES OR RECYCLABLE INCOME SHARE OTHERWISE OWED BY CAL-WASTE FOR CONTRACT YEAR JULY 1, 2018 THROUGH JUNE 30, 2019
c. Resolution 20161011r177
46. 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 November 6, 2018 Statewide General 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 or casting an advisory vote regarding the same.
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.