|
Call to Order |
|
|
Roll Call |
|
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. |
|
GENERAL PUBLIC COMMENT - 30 MINUTES |
|
CONSENT AGENDA |
|
1. |
Minutes of Aug 27, 2019 9:00 AM |
|
2. |
1. Declare as surplus to the needs of the County one (1) Boulton Powerboat MSB-1 2002 and one (1) Shorelander MST-8 Trailer (Asset ID # 00001371 & 03500403, respectively); and 2. Authorize the Sheriff’s Office to return the boat and trailer to the State of California, Division of Boating and Waterways. |
|
|
|
Action Item Printout |
|
3. |
Receive the FY 18-19 Inmate Welfare Expenditure Report pursuant to California Penal Code Section 4025. |
|
|
|
Action Item Printout |
|
|
a. |
FY18-19 Inmate Welfare Fund Expenditure Report |
|
4. |
Reject all bids received for the Hawver Road Repair Project opened on August 15, 2019, as the bid received significantly exceeded the projected budget and exceeded the value of the proposed work estimated at $281,500. |
|
|
|
Action Item Printout |
|
5. |
Adopt a Resolution Establishing Ad Valorem Property Tax Rates for Fiscal Year 2019-20. |
|
|
|
Resolution Printout |
|
|
a. |
BOS submittal comparison 2019 |
|
6. |
Authorize the Board Chair to sign an Agreement with Mother Lode Job Training for the provision of Expanded Subsidized Employment for the not to exceed value of $55,647 for the period of July 1, 2019 through June 30, 2020. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
MLJT Exp. 6-30-20 |
|
7. |
Authorize Board Chair to sign an agreement with Christa Thompson for the provision of mental health services on an as needed basis not to exceed $100,000.00 for the two year period of July 1, 2019 through June 30, 2021. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Thompson Exp. 6-30-21 |
|
8. |
Authorize the Board Chair to execute an Agreement with Kings View Corporation for the three year period of July 1, 2019 through June 30, 2022, in an amount not to exceed $597,666.00 for the Mental Health Program Electronic Health Record (EHR) software system. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Kings View Agmt. Exp. 6-30-22 |
|
9. |
Direct staff to initiate a Zoning Ordinance amendment pursuant to 17.86.020.B to revise the setback requirements of the Business Park (M4) zone to be consistent with other industrial zones. |
|
|
|
Action Item Printout |
|
10. |
Adopt a Resolution approving modifications to the Memorandum of Understanding between Calaveras County and Calaveras County Public Safety Employees Association (CCPSEA) for the term of July 1, 2019 to June 30, 2020. |
|
|
|
Resolution Printout |
|
|
a. |
CCPSEA MOU Jun 20 Draft |
|
11. |
Authorize the County Administrative Officer to execute the annual funding agreement and authorize payment in the amount of $151,597.00 to University of California Cooperative Extension for the local provision of UCCE programs and services provided during the 2019-20 Fiscal Year. |
|
|
|
Action Item Printout |
|
|
a. |
Central Sierra CE Interlocal Agreement renewal letter - Calaveras 06.03.16 |
|
|
b. |
UCCE Central Sierra Interlocal Agreement 2011-16 Signed IA |
|
|
c. |
FY 19-20 Funding |
|
12. |
1. Dispense with competitive bidding requirements in accordance with County Ordinance 3.28; 2. Authorize the Purchasing Agent to piggy back on the County of El Dorado Bid #19-425-057 for the purchase of Systems furniture, chairs, and storage solutions through April 1, 2021 or any extended term; and 3. Authorize the Purchasing Agent to issue purchase orders for the acquisition of same up to whatever amounts are available within each requesting department's budget. |
|
|
|
Action Item Printout |
|
|
a. |
19-425-057 EDC Office Furniture Bid |
|
|
b. |
19-425-057 Sierra Office Systems Bid Response |
|
|
c. |
19-425-057 Office Furniture Evaluation Spreadsheet |
|
13. |
Adopt a Resolution continuing a Local State of Emergency on Tree Mortality. |
|
|
|
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. |
|
|
|
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. |
|
|
|
Resolution Printout |
|
16. |
Adopt a Resolution continuing the Local State of Emergency for the Butte Fire. |
|
|
|
Resolution Printout |
|
|
a. |
Original Declaration |
|
17. |
Approve and authorize the Board Chair to sign the response to the FY 2018-19 Grand Jury Report. |
|
|
|
Action Item Printout |
|
|
a. |
BOS 2018-19 Grand Jury Response_BOS 09102019 |
|
Items Pulled from Consent |
|
REGULAR AGENDA |
|
18. |
Adopt a Resolution finding that the Murphys State Route 4 Complete Streets Plan is exempt from CEQA and adopting said plan. |
|
|
|
Resolution Printout |
|
|
a. |
Corridor Study Area |
|
|
b. |
Murphys-SR4_Complete-Streets-Plan_Public-Draft-July_2019 |
|
|
c. |
Feeney Park Foundation 2019-07-24 |
|
|
d. |
PC Reso 2019-023 |
|
|
e. |
Figure_4-12_Recommended_Improvements_MainStreet |
|
|
f. |
BOS_Presentation_091019 |
|
|
g. |
2018-012 BOS NOTICE 09-10-19 |
|
19. |
Adopt a Resolution disestablishing Agriculture Preserve Contract No. 309 and simultaneously establishing Agriculture Preserve No. 364 pursuant to the Williamson Act for Roland & Franziska Scharbram on behalf of the Schabram Family Trust. |
|
|
|
Resolution Printout |
|
|
a. |
Calif Land Conservation Contract No. 364 Applicant Signed |
|
|
b. |
SIGNED_RES_2019-013_FOR_AG_PRESERVE_SCHABRAM_7-25-19 |
|
|
c. |
Memo from Ag Commissioner RE Schabram 364 |
|
|
d. |
Ag Advisory Committee Reprot 6-07-19 |
|
|
e. |
Boundry of APC 364 |
|
|
f. |
Figure 1 - Location Map |
|
|
g. |
Figure 2 - Aerial Photo |
|
|
h. |
Figure 3 - Groundwater Potential Map |
|
|
i. |
Figure 4 - FRAP Fire Hazard Map |
|
|
j. |
Figure 5 - Zoning Exhibit A |
|
20. |
Conduct a public hearing and adopt an Ordinance approving the Zoning Amendment to Agriculture Preserve to recognize Agriculture Preserve Contract No. 364 pursuant to the Williamson Act for Roland and Franziska Schabram, trustees of the Schabram Family Trust; authorize summary publication. |
|
|
|
Ordinance Printout |
|
|
a. |
Summary Notice for Schabram 2019-023 |
|
21. |
Adopt a Resolution Establishing Agriculture Preserve No. 365 pursuant to the Williamson Act for Jason and Jodie Brixey on behalf of the J Heart Revocable Trust |
|
|
|
Resolution Printout |
|
|
a. |
Calif Land Conservation Contract No. 365 Signed by Applicant |
|
|
b. |
SIGNED_RES_2019-014_FOR_AGPPRESERVE_AND_ZONING_BRIXEY_7-11-19 |
|
|
c. |
Ag Advisory Committee Report 6-07-19 |
|
|
d. |
Memo from Ag Commissioner RE Brixey 365.doc |
|
|
e. |
Feasiblity Study 7-31-14 |
|
|
f. |
Figure 1 - Ag Preserve Boundary Map |
|
|
g. |
Figure 2- Location Map |
|
|
h. |
Figure 3 - General Plan Map |
|
|
i. |
Figure 4 - Aerial Photo |
|
|
j. |
Figure 5 - Groundwater Potential Map |
|
|
k. |
Figure 6 - FRAP Fire Hazard Map |
|
|
l. |
Figure 7 - Zoning Amendment Map |
|
22. |
Conduct a public hearing and adopt an Ordinance approving the Zoning Amendment to Agriculture Preserve to recognize Agriculture Preserve Contract No. 365 pursuant to the Williamson Act for Jason and Jodie Brixey on behalf of the J Heart Revocable Trust; authorize summary publication. |
|
|
|
Ordinance Printout |
|
|
a. |
Summary Notice for Brixey 2019-024 |
|
23. |
Adopt a Resolution Disestablishing Agriculture Preserve Contract No. 34 and simultaneously Establishing Agriculture Preserve No. 373 pursuant to the Williamson Act for Maurice and Amy Protzen on behalf of Bar Down Enterprises |
|
|
|
Resolution Printout |
|
|
a. |
Contract 373 Signed by Applicant |
|
|
b. |
PC Res 2019-015 |
|
|
c. |
Ag Advisory Committee Recommendation 6-07-19 |
|
|
d. |
Memo from Ag Commissioner |
|
|
e. |
Figure 1 - Boundary of Ag Preserve 373 |
|
|
f. |
Figure 2 - Location Map |
|
|
g. |
Figure 3 - General Plan Map |
|
|
h. |
Figure 4 - Aerial Photo |
|
|
i. |
Figure 5 - Groundwater Potential Map |
|
|
j. |
Figure 6 - FRAP Fire Hazard Map |
|
|
k. |
Figure 7 - Zoning Amendment Exhibit |
|
24. |
Conduct a public hearing and adopt an Ordinance approving the Zoning Amendment to Agriculture Preserve to recognize Agriculture Preserve Contract No. 373 pursuant to the Williamson Act for Maurice and Amy Protzen on Behalf of Bar Down enterprises; authorize summary publication. |
|
|
|
Ordinance Printout |
|
|
a. |
Summary Notice for Bar Down 2019-031 |
|
25. |
Conduct a public hearing and adopt a Resolution approving the addendum to the Negative Declaration and adopting the 2019 Housing Element update. |
|
|
|
Resolution Printout |
|
|
a. |
PC Recommended Draft Housing Element 8-8-19 |
|
|
b. |
Draft Housing Element_Appendices_7.5.19 |
|
|
c. |
HCD Approval Letter 2019-05-31 |
|
|
d. |
PC Reso 2019-021 Signed |
|
|
e. |
2019 Addendum to 2010 ND |
|
|
f. |
2010 Housing Element Neg Dec |
|
|
g. |
BOS NOTICE 09-10-19 |
|
26. |
Provide direction to staff on how to proceed in filling the vacancy for Auditor-Controller. |
|
|
|
Action Item Printout |
|
27. |
Conduct the FY 2019-20 County Budget Hearing and direct Staff to return on September 24, 2019 with the County Budget Resolutions. |
|
|
|
Action Item Printout |
|
|
a. |
FY 2019-20 Final Budget |
|
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. |