Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with labor negotiator - Pursuant to Government Code sec. 54957.6, conference with County designated labor negotiator Judy Hawkins, regarding employee organization Service Employees International Union; Board action:
2. Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section 54957; Board action:
3. Public Employment, pursuant to Government Code Section 54957(b)(1): Title--County Administrative Officer; 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.
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Nov 6, 2018 8:30 AM
5. Adopt a Resolution to declare the results of the canvass for the Statewide General Election held on November 6, 2018.
document Resolution Printout
a. Exhibit A - Statement of Votes Cast
b. Exhibit B Canvass 11-6-2018
c. Exhibit C Canvass Appointments 11-06-2018
d. Exhibit D Measure E
e. Exhibit E Measure G
f. Exhibit F Measure C
g. Exhibit G Measure D
h. Exhibit H Measure F
6. Authorize the submittal of a Local Government Waste Tire Enforcement Grant application to CalRecycle for Fiscal Year 2018/19 through Fiscal Year 2022/23, authorize the Board Chair to sign and execute annual grant agreements, and authorize the Environmental Health Director to sign subsequent grant amendments and requests for payment.
document Resolution Printout
7. Authorize the Board Chair to sign Grant Agreement No. 16-10132, Amendment 01 with the California Department of Public Health for the Supplemental Nutrition Assistance Program - Education (SNAP-Ed) for the period of October 1, 2016 through September 30, 2019 to increase grant funding in the amount of $34,043, for a total amount of $415,841 in revenue for the grant term.
document Non Resolution Agreement Printout
a. CDPH SNAP ED Agmt 16-10132, A01
b. CDPH SNAP ED Original Executed Agmt 16-10132
8. Authorize the Board Chair to execute a an Amendment to a Memorandum of Understanding with Tuolumne County and Dr. Dean Kelaita for the provision of reciprocal temporary Health Officer coverage effective July 1, 2018 and remaining in effect until Dr. Dean Kelaita's contract with Calaveras County expires.
document Action Item Printout
a. Tuolumne A01
b. Tuolumne County MOU Temp. Health Officer V1
9. Approve an Indian Community Development Block Grant (ICDBG) budget transfer increasing Fiscal Year 2018/19 budget appropriations requiring a 4/5 vote.
document Action Item Printout
a. ICDBG Board Authority to HHSA Dir Meeting 06-26-18
b. ICDBG Budget Transfer
c. ICDBG Budget Transfer Form 18-19
10. Adopt a Resolution vacating a 501-foot Pedestrian and Equestrian Easement as shown on the Subdivision Map of Camanche Lake Estates, Units 1, 2, and 3, between Lots 10 and 11.
document Resolution Printout
a. Exhibit A - Map
11. Authorize the Purchasing Agent to issue a purchase order to Folsom Lake Ford in the amount of $137,200.00, plus applicable sales tax and fees for the acquisition of four (4) Ford F150 Police Responder trucks for the Sheriff's Office.
document Action Item Printout
a. Quotes for F150
12. 1. Authorize the Purchasing Agent to issue a Blanket Purchase Order with Discovery Office Systems of Sacramento, California for the lease of a Copier for District Attorney's Office for a 60 month term following Board approval in an amount of $282.87 per month, plus applicable tax and cost per copy; and 2. Authorize the Purchasing Agent to execute any required lease documents, conditioned upon County Counsel and Risk Management review and approval.
document Action Item Printout
a. Ray Morgan C7570i Calaveras County DA Office March 2018
b. Discovery Office Systems Copier Quote for DA
c. Kyocera Wells SLG Lease for County of Calaveras 7052ci DA office 6.21.2018
d. Calaveras Amendment for DA agreement # 9682094-001
13. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
14. 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
15. 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
16. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
REGULAR AGENDA
17. Receive a presentation from the Calaveras County Homeless Task Force.
document Informational Item Printout
a. Calaveras County Homeless Task Force Update
18. Approve FY 2018-19 CCP Implementation Plan with Budget Adjustment, requiring a 4/5 vote by the Board of Supervisors.
document Action Item Printout
a. 2018-2019 CCP Plan
b. CCP Budget Transfer 111618
c. CCP Contingency Transfer 111618
19. Approve Amendment I to Agreement for Services with Dirty Werks for cannabis eradication and abatement services; and approve a Budget Transfer from Contingency in the amount of $75,000.00 for the Marijuana Enforcement Team to cover costs associated with same. Requires a 4/5ths affirmative Vote.
document Non Resolution Agreement Printout
a. Contingency Transfer
b. Amendment 1 - Matthew Brown dba Dirty Werks
c. Dirty Werks Agreement-Fully executed
20. Conduct a public hearing and adopt a Resolution establishing Agriculture Preserve and Williamson Act Contract No. 362 for Steven Simonich and Denise Simonich Pombo.
document Resolution Printout
a. BOS NOTICE OF A PUBLIC HEARING
b. Calif Land Conservation Contract No. 362
c. SIGNED_RES_2018-058_FOR_2018-053_AG_PRESERVE_ZONING_AMENDMENT_SIMONICH
d. Ag Advisory Committee Recommendation 8-28-18
e. Feasability Study 8-01-17
f. Summary Notice for Simonich
21. Conduct a public hearing and adopt an Ordinance approving the Zoning Amendment from Residential Agriculture to Agriculture Preserve recognizing the establishment of Agriculture Preserve and Williamson Act Contract No. 362 for Steven Simonich and Denise Simonich Pombo.
document Ordinance Printout
22. Conduct a public hearing and adopt an Ordinance Rescinding Ordinance 2771, which approved Development Agreement 2000-19 for the Oak Canyon Ranch Specific Plan, for purposes of establishing an Agriculture Preserve and Williamson Act Contract No. 354 for 3,171.72 acres for The Airola Trust; Authorize summary publicatoin; Authorize Board Chair to sign cancellation and rescission agreement.
document Ordinance Printout
a. BOS NOTICE OF A PUBLIC HEARING
b. Approved PC RES 2018-060 10-25-18
c. Cancellation and Recission of DA
d. AG Advisory Committee Recommendation
e. Williamson Act Contract 354 Airola
f. PC Memo 10-23-18
g. SCANNED COMMENTS
h. Summary Notice for Airola
i. Summary Notice for the DA Airola
j. Feasibility Study
23. Conduct a public hearing and adopt a Resolution Amending the General Plan of the subject properties from the Oak Canyon Ranch Specific Plan to Natural Resource Lands, Agriculture Preserve for William A. and Deloris J. Airola, Trustees of the Airola 2015 Revocable Trust. The project is categorically exempt from CEQA.
document Resolution Printout
24. Conduct a public hearing and adopt an Ordinance approving the Zoning Amendment to Agriculture Preserve to recognize Williamson Act Contract No. 354 for the Airola 2015 Revocable Trust; authorize summary publication.
document Ordinance Printout
25. Conduct a public hearing and adopt a Resolution establishing an Agriculture Preserve and Williamson Act Contract No. 354 for William A. and Deloris J. Airola, Trustees of the Airola 2015 Revocable Trust for 3,171.72 acres.
document Resolution Printout
26. Adopt a Resolution continuing Emergency Contracting Procedures pursuant to Public Contract Code Chapter 2.5, Section 22050 for emergency repair work necessary to skylight structures to the roofs of Buildings A, D, and E of the County Government Campus.
document Resolution Printout
a. All Sierra Roof Inc. A D E Emergency Repairs
b. Exhibit A Plans Specs & Architectural drawings
c. Emergency Doghouse Repairs & Seal Coating Cost Summary
d. PCC 22050 Emergency Contracts
27. Appoint members to the Calaveras County Resource Conservation District.
document Action Item Printout
a. 2018 RCD Ltr of Recommendation
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.