Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator, Che I Johnson, regarding employee organization Service Employees International Union (SEIU); 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
2. Proclaim the week of September 17 through 23, 2019 as Constitution Week in Calaveras County.
document Proclamation Printout
a. 09112019 DAR Constitution Week Proclamation
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
3. Minutes of Sep 10, 2019 9:00 AM
4. Minutes of Sep 17, 2019 9:00 AM
5. 1) Award ITB 19-1020-02-912 for the 2019 Annual Striping Program; and 2) Authorize the Board Chair to execute an Agreement for construction of the 2019 Annual Striping Program between Calaveras County and Traffic Limited in an amount not to exceed $200,000 for the period of September 1, 2019 through August 31, 2020.
document Non Resolution Agreement Printout
a. Traffic Limited Agmt. 1020-1901 Exp. 8-31-20
6. 1) Adopt a Resolution of Intent to establish Permanent Road Division (PRD) No. 2, Murphys Oaks; and 2) Authorize Public Works to set a date for a public hearing to consider formation of the PRD and a special tax election.
document Resolution Printout
a. AFFIDAVIT Signed
b. Exhibit A Petition
c. Exhibit B Engineers Special Tax Report
7. Approve a license agreement in the amount of $36,000 per year with Ron Mobley for floor space in a radio building and communication tower space for county-owned radio communication equipment for a five-year term commencing upon approval.
document Non Resolution Agreement Printout
a. 2019 Mobley Quiggs Lease
8. Authorize the Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of the Independent Living Program (ILP) in an amount not to exceed $80,000 for the period of July 1, 2019 through June 30, 2020.
document Non Resolution Agreement Printout
a. CCOE ILP Exp. 6-30-20
9. Authorize the Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of the Friday Night Live Mentoring and Youth Leadership Program in an amount not to exceed $100,000 for the period of July 1, 2019 through June 30, 2020.
document Non Resolution Agreement Printout
a. CCOE FNL Exp. 6-30-20
10. Authorize the Board Chair to sign Grant Agreement No. 19-10371 with the California Department of Public Health for the provision of CalFresh Healthy Living Program services for the three-year period of October 1, 2019 through September 30, 2022 resulting in $450,000.00 in revenue.
document Non Resolution Agreement Printout
a. CalFresh 19-10371
11. Approve an action authorizing the Board Chair to execute a Notice of Non-Renewal for California Land Conservation Contract No. 7 (Walsh).
document Action Item Printout
a. Walsh non renew letter from Ag
b. Walsh letter to county
c. Walsh Ag Advisory Rec
d. Walsh Exhibit A
e. Walsh Staff Initianted Nonrenewal form
12. Approve an action authorizing the Board Chair to execute a Notice of Non-Renewal for California Land Conservation Contract No. 337 (Fuchs).
document Action Item Printout
a. Fuchs Ag Advisory Rec
b. Fuchs county non-renew letter
c. Fuchs parcel description
d. Fuchs Staff Initianted Nonrenewal form
13. Approve an action authorizing the Board Chair to execute a Notice of Non-Renewal for California Land Conservation Contract No. 345 (McKee).
document Action Item Printout
a. McKee Ag Advisory
b. McKee non renew letter
c. McKee Staff Initianted Nonrenewal form
d. Exhibit A McKee
14. Approve an action authorizing the Board Chair to execute a Notice of Non-Renewal for California Land Conservation Contract No. 96 (Kerstan).
document Action Item Printout
a. Kerstan-Cline letter from ag
b. Kirstan Lau letter from ag
c. Ag Advisory Kerstan non renew
d. Kerstan -Cline Staff Initiated Nonrenewal form
e. Kerstan Exhibit A
15. 1) Approve the FY2018-2019 US Department of Justice (DOJ) annual Federal Equitable Sharing Agreement and Certification; and 2) Authorize the CCSO to electronically execute and submit on behalf of the Board and the Sheriff through the DOJ's Asset Forfeiture Programs e-Share portal.
document Action Item Printout
a. CCSO FY2018-2019 ESAC Form-Signed by Sheriff
16. 1. Declare as surplus to the needs of the County one (1) Mamba Armored vehicle (Asset ID # FA000205); and 2. Authorize the Sheriff’s Office to return armored vehicle to California Office of Emergency Services, Law Enforcement Support Office (CAL OES LESO), or U.S. Department of Defense.
document Action Item Printout
17. Authorize the County Administrative Officer to execute a grant agreement for the Calaveras Public Power Agency Energy Efficiency Funding Program for the conversion of incandescent lighting to more efficient LED lighting systems in Buildings D and E.
document Non Resolution Agreement Printout
a. CPPA Grant Agreement for IQM2 4785
REGULAR AGENDA
18. Introduce, waive first reading, and authorize the summary publication of an ordinance amending Chapter 13.01 of the Calaveras County Municipal Code, the Storm Water Quality Ordinance
document Action Item Printout
a. Storm Water Quality Management Ordinance_proposed 2019 DRAFT
b. Changes made to Calaveras County Code Title 13
19. Adopt a Resolution approving the 2019 Calaveras County Emergency Operations Plan.
document Resolution Printout
a. Emergency Ops Plan 062719 BOS
b. Emergency Operations PlanBOSPP
20. Adopt a Resolution adopting the Fiscal Year 2019-20 County Budget for the County of Calaveras.
document Resolution Printout
a. 2019-2020 Final Budget
21. Adopt a Resolution authorizing the purchase of certain Capital Assets as part of Fiscal Year 2019-20 County Budget.
document Resolution Printout
a. Capital Asset Schedule - Final Budget
22. 1)Sitting and taking action as the Calaveras County Air Pollution Control District Board; and 2) Adopt a Resolution adopting the Fiscal Year 2019-20 Air Pollution Control District (Fund # 2190) Final Budget in the amount of Two Hundred Sixty Five Thousand Six Hundred Eighty Seven Dollars ($265,687.00).
document Resolution Printout
a. Exhibit A - APCD Budget
23. 1)Sitting and taking action as the Calaveras County In-Home Supportive Services Public Authority; and 2) Adopt a Resolution adopting the Fiscal Year 2019-20 In-Home Supportive Services Public Authority (Fund #1100) Final Budget in the amount of Five Hundred Eighty Seven Thousand Ninety Three Dollars ($587,093.00).
document Resolution Printout
a. Exhibit A - IHSS Budget
24. Authorize the Board Chair to execute Amendment 01 to an Agreement with Holdredge and Kull Consulting Engineers and Geologists in the amount of $33,884 for a new not-to-exceed amount of $132,334 for the period of January 8, 2019 through December 31, 2020 in order to complete the design phase of the 2017 Winter Storm – Gwin Mine Road Repair Project.
document Non Resolution Agreement Printout
a. Holdrege and Kull Agmt. A01 Exp. 6-30-20
b. Holdrege and Kull Agmt. Exp. 6-30-20
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.