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 54957.6, County designated labor negotiator Judy Hawkins regarding employee organization Calaveras County Sheriffs’ Management Unit; Board action:
2. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator, Judy Hawkins, regarding employee organization Calaveras County Public Safety Employees Association; Board action:
3. Pursuant to Government Code Section 54956.9(d)(1): conference with legal counsel re: existing litigation; Donald Auten v. County of Calaveras, Case No. ADJ9561858/ADJ10139270; Board action:
4. 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 County staff to provide updates of upcoming County events that may be of interest to the public.
RECOGNITION AND ACKNOWLEDGEMENTS
5. Receive a presentation from the County Archivist regarding historical photographs on display in the Board Chambers.
document Informational Item Printout
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
6. Minutes of Jul 16, 2019 8:00 AM
7. Minutes of Jul 23, 2019 8:00 AM
8. Minutes of Jul 30, 2019 8:00 AM
9. Minutes of Jul 31, 2019 8:30 AM
10. Adopt Resolution approving the Sale of Tax-Defaulted Property Subject to the Power of Sale at Public Auction via internet (Revenue and Taxation Codes 3692.2 and 3694) and authorizing re-offer at the end of the Sale or within the 90 day period of any parcel which does not receive the minimum bid.
document Resolution Printout
11. Approve the Contract with Dirty Werks for abatement services in the amount not to exceed $150,000 for a term of two years from date of approval.
document Non Resolution Agreement Printout
a. Dirty Werks Abatement Cotract- PSA Term through 6-30-21
12. Authorize the Board Chair to execute an Improvement Agreement between Calaveras County and Denova Homes to guarantee completion of onsite improvements associated with Tentative Subdivision Tract Map 93-535 (Copper Hills Subdivision).
document Non Resolution Agreement Printout
a. Denova Homes Copper Hills Unit 2 Subdivision Agmt.
13. 1) Award RFP 19-0920-40-913 for the construction of the Murphys Drive Disaster Recovery Project; 2) Authorize the Board Chair to execute an Agreement with K.W. Emerson, Inc. for construction of the Murphys Drive Repair Replacement Project in an amount not to exceed $297,815 for the period of August 1, 2019, through December 31, 2019; and 3) Authorize the Auditor-Controller to process a budget/General Fund Reserve transfer in the amount of $448,000 to fully fund this project until such time as State and Federal reimbursement may be received, requiring a 4/5 affirmative vote of the Board of Supervisors.
document Non Resolution Agreement Printout
a. K.W. Emerson Inc. Agmt. 0920-1901 Exp. 12-31-19
b. General Fund Reserve Budget Transfer
c. Winter Storm Budget Transfer
14. Authorize the Planning Department to issue a partial refund of $5,592.23 for 2019-008 Griffith Tentative Parcel Map for withdrawal of project pursuant to County Code Section 17.88.021(B).
document Action Item Printout
a. Documentation
15. Authorize the Board Chair to execute an Agreement with Pan American Life Insurance Company for the provision of benefits for In-Home Supportive Services (IHSS) Providers in the amount not to exceed $230,000.00 for the period of September 1, 2019 through August 31, 2020.
document Non Resolution Agreement Printout
a. Health insurance change - signed-signed
b. Pan Am Agmt.
16. Authorize the Board Chair to execute the ESRI Enterprise License Agreement Renewal for GIS for the period of August 1, 2019 through July 31, 2022 at a cost of $35,000 plus sales tax per year.
document Action Item Printout
a. Esri Quote Q-382456 - August 01, 2019 - July 31, 2022
17. Approve a Resolution authorizing the Auditor-Controller to make year end budget transfers for closing the 2018-19 fiscal year, requiring 4/5 vote of the Board.
document Resolution Printout
a. Budget Transfer
18. Authorize the Sheriff to execute Option Year 2 to revenue grant Contract R17PC00057 (Modification No. P00003, Requisition No. 0040424660) with Bureau of Reclamation to exercise option to prolong the contract term by one more year from June 1, 2019 through May 31, 2020 for the amount not to exceed of one hundred sixty-four thousand one hundred eighty-two dollars and sixty cents ($164,182.60) for law enforcement services by the Calaveras County Sheriff's Office at New Melones Lake.
document Non Resolution Agreement Printout
a. Partially Executed Option Year 2 with Bureau of Reclamation for New Melones (13-R17PC00057 P00003-DF)
b. 2017 Agreement
19. Authorize the Board Chair to execute an Agreement for Conflict Public Defender Services between the County and David K. Singer for FY 2019-20 and FY 2020-21 for an amount not to exceed seven thousand dollars ($7,000) per month.
document Action Item Printout
a. Conflict Public Defender Contract
20. Authorize the Board Chair to execute Amendment I to an Agreement with Aspen Street Architects, Inc. necessary for the inclusion of project management services associated with various Capital Improvement Projects and increasing the total not to exceed amount of the Agreement from $50,000 to $300,000.
document Non Resolution Agreement Printout
a. Amendment I to Aspen Street Architects
b. Aspen Street Architects - Fully Executed Agreement
c. Estimated budget allocations under Amendment I
21. Authorize the Board Chair to execute Amendment I to the Professional Services Agreement with O'Connell & Dempsey, LLC, for the provision of federal advocacy services to the Board of Supervisors, extending the term for one additional year and increasing the total not to exceed amount of the agreement by $64,000.00 for a total not to exceed amount of $128,000.00.
document Non Resolution Agreement Printout
a. O'Connell & Dempsey - Original PSA
b. O'Connell & Dempsey - Amendment I
22. Adopt a Resolution designating the County Administrative Officer, Director of Emergency Services, and the Auditor-Controller as the County's Authorized Agent(s) for Non-State Agencies (CalOES 130 Form) for purposes of closing out claims for federal and state grant funding.
document Resolution Printout
a. CalOES 130
REGULAR AGENDA
23. Adopt a Resolution appointing Douglas Oliver to the position of Chief Building Official effective September 3, 2019.
document Resolution Printout
24. Receive a semi-annual presentation from the Calaveras County Economic & Community Development Department regarding activities for the last two quarters of FY 2018-2019.
document Informational Item Printout
a. presentation 8.13.19
25. Receive an update on Calaveras County’s preparedness activities regarding PG&E’s Public Safety Power Shutdown program.
document Informational Item Printout
26. Conduct a public hearing and adopt an Ordinance approving Zoning Amendment 2018-048 for APN 054-014-019, located at 90 Rock Creek Road, Copperopolis, from C2(General Commercial) to C2-PD (General Commercial- Planned Development) for Continue LP
document Ordinance Printout
a. SIGNED_RES_2019-017_FOR_2018-048_ZA_CONTINUE_LP_7-11-2019
b. Staff Report PKG 2018-048 TPM ZA PD Continue LP 7-11-19
c. 2018-048_BOS Presentation_08-13-19
d. 2018-048_BOS NOTICE OF A PUBLIC HEARING 8-13-19
27. Conduct a public hearing and adopt a Resolution approving Planned Development Permit 2018-048 for APN 054-014-019, located at 90 Rock Creek Road, Copperopolis, for Continue LP.
document Resolution Printout
a. SIGNED_RES_2019-018_FOR_2018-048_PD_CONTINUE_LP_7-11-2019
b. Staff Report PKG 2018-048 TPM ZA PD Continue LP 7-11-19
c. 2018-048_BOS Presentation_08-13-19
d. 2018-048_BOS NOTICE OF A PUBLIC HEARING 8-13-19
28. Adopt a Resolution approving 2018-048 TPM for APN 054-014-019, located at 90 Rock Creek Road, Copperopolis, for Continue LP.
document Resolution Printout
a. SIGNED_RES_2019-019_FOR_2018-048_TPM_CONTINUE_LP_7-11-2019
b. Staff Report PKG 2018-048 TPM ZA PD Continue LP 7-11-19
c. 2018-048_BOS Presentation_08-13-19
d. 2018-048_BOS NOTICE OF A PUBLIC HEARING 8-13-19
29. Appointment of applicants to serve on various Citizen Advisory Boards, Committees and Commissions.
document Action Item Printout
a. 20190710 Vacancy List
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.