|
Call to Order |
|
|
Roll Call |
|
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 |
|
1. |
Adopt a Proclamation recognizing Scott McReynolds for 19 years of distinguished public service in the Department of Public Works Roads and Bridges Division. |
|
|
|
Proclamation Printout |
|
|
a. |
PROCLAMATION |
|
2. |
Proclaim January 2019 as National Mentoring Month in Calaveras County. |
|
|
|
Proclamation Printout |
|
|
a. |
20190122 Proclamation National Mentoring Month |
|
3. |
Adopt a Proclamation Recognizing the 20th anniversary of the California Children and Families Act, the County of Calaveras Children and Families Commission, known as First 5 Calaveras and their partners. |
|
|
|
Proclamation Printout |
|
|
a. |
20 Year Proclamation |
|
GENERAL PUBLIC COMMENT - 30 MINUTES |
|
CONSENT AGENDA |
|
4. |
Minutes of Jan 8, 2019 8:00 AM |
|
5. |
Authorize the Board Chair to execute an Agreement with Aegis Treatment Centers, LLC for the provision of drug treatment services for the period of July 1, 2017 through June 30, 2019, in an amount not to exceed $250,000.00. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Aegis Agmt. Exp. 6-30-19 |
|
6. |
Authorize the Director of Health and Human Services to sign Amendment 01 of 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, increasing revenue by $18,876 which results in a total revenue of $1,540,344. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
A01 STD 213A - SABG - FY 2017-2020 - Calaveras - 17-94122 |
|
|
b. |
A01 04-2017 - SABG - FY 2017-2020 - Calaveras - 17-94122 |
|
|
c. |
A01 California Civil Rights - SABG - FY 2017-2020 - Calaveras - 17-94122 |
|
|
d. |
A01 Exhibit B A1 - SABG - FY 2017-2020 - Calaveras - 17-94122 |
|
|
e. |
A01 Exhibit A Attachment I A1 - SABG - FY 2017-2020 - Calaveras - 17-94122 |
|
|
f. |
A01 Exhibit B, Attachment I - SABG - FY 2017-2020 - Calaveras - 17-94122 |
|
|
g. |
A01 Exhibit F A1 - SABG - FY 2017-2020 - Calaveras - 17-94122 |
|
7. |
Adopt the plans and specifications for construction of the Singletree Drive Low Water Crossing Conversion Project, BR-NBIL (518), and authorize the Department of Public Works to solicit formal construction bids. |
|
|
|
Action Item Printout |
|
|
a. |
Plans |
|
8. |
Authorize the Board Chair to execute an Improvement Agreement between Calaveras County and Denova Homes to guarantee completion of offsite improvements associated with Tentative Subdivision Tract Map 93-535 (Copper Hills Subdivision). |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Maps |
|
|
b. |
Denova Homes Subdivision Agmt. |
|
9. |
Approve continuation of 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. Requires a 4/5th vote. |
|
|
|
Action Item Printout |
|
|
a. |
5691 Govt Roofing Project Budget and Costs |
|
|
b. |
PCC 22050 Emergency Contracts |
|
10. |
Adopt a Resolution continuing a Local State of Emergency on Tree Mortality. |
|
|
|
Resolution Printout |
|
|
a. |
10.30.15_Tree_Mortality_State_of_Emergency |
|
11. |
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. |
|
|
|
Resolution Printout |
|
|
a. |
OES Director LSoE |
|
12. |
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. |
|
|
|
Resolution Printout |
|
13. |
Adopt a Resolution continuing the Local State of Emergency for the Butte Fire. |
|
|
|
Resolution Printout |
|
|
a. |
Original Declaration |
|
REGULAR AGENDA |
|
14. |
Receive a presentation by First 5 Calaveras on about the programs and services they provide in Calaveras County. |
|
|
|
Informational Item Printout |
|
15. |
Authorize the County Administrative Officer to Execute and Administer the California Complete Count Census 2020 Education and Outreach Agreement. |
|
|
|
Resolution Printout |
|
|
a. |
Census 2020 - County Package (002) |
|
16. |
Conduct a public hearing, find that the project is exempt from CEQA, adopt an ordinance amending Chapter 17.66 regarding Accessory Dwelling Well Requirements, and authorize summary publication |
|
|
|
Ordinance Printout |
|
|
a. |
PC Resolution 2018-063 |
|
|
b. |
BOS NOTICE OF PUBLIC HEARING 1-22-19 2018-066 |
|
17. |
Adopt a Resolution authorizing the Director of Public Works and Transportation to perform emergency work upon County roads in accordance with Public Contract Code Section 20395(e). |
|
|
|
Resolution Printout |
|
18. |
Receive a presentation regarding the 2019 Calaveras County Five-Year Public Works Capital Improvement Program. |
|
|
|
Informational Item Printout |
|
|
a. |
2019 CIP Complete January Workshop |
|
19. |
Adjust the FY 18-19 budget to cover refunds from the Medical Cannabis Cultivation Registration (MCCR) Designated Fund in the amount of $940,043. This budget adjustment requires a 4/5th affirmative vote of the Board. |
|
|
|
Action Item Printout |
|
|
a. |
Budget transfer |
|
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. |