Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel - anticipated litigation – initiation of litigation, (two cases) pursuant to Government Code section 54956.9 (d)(4); Board action:
2. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
3. 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
4. Adopt a Proclamation recognizing October 2019 as Domestic Violence Awareness Month.
document Proclamation Printout
a. PROCLAMATION DECLARING OCTOBER 2019 DOMESTIC VIOLENCE AWARENESS MONTH (003)
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Oct 22, 2019 8:00 AM
6. Adopt a Resolution establishing the Fiscal Year 2019-20 Appropriations Limits for the County of Calaveras and Special Districts.
document Resolution Printout
a. Exhibit A
b. Public Notice 19-20
7. Authorize the Purchasing Agent to issue a blanket Purchase Order (PO) in the not to exceed amount of seventy-five thousand dollars ($75,000.00) with San Diego Police Equipment Co. Inc. for law enforcement ammunition needs during the current FY 2019-2020.
document Action Item Printout
8. Authorize the Chair to execute a five (5) year License Agreement with Ron Mobley, doing business as REM NET Communications, in the amount of $36,000.00 annually for the lease of vault/rack space in Licensor's Facility for the placement of communications equipment by the Calaveras County Sheriff's Office and Office of Emergency Services.
document Non Resolution Agreement Printout
a. 2019 Mobley Quiggs Lease
9. Receive the written FY 2018-19 annual reports for the Road Impact Mitigation, Valley Springs Benefit Basin, Copperopolis Benefit Basin, and Bret Harte Traffic Impact Mitigation development fee programs.
document Action Item Printout
a. FY 2018-19 RIM Report
b. FY 2018-19 VSBB Report
c. FY 2018-19 CBB Report
d. FY 2018-19 BHTIM Report
10. Adopt a Resolution authorizing changes to the Position Control List for FY 2019/20 with the addition of two Deputy Probation Officers and a Probation Aide funded by the Pretrial Grant Program.
document Resolution Printout
11. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Action Associates in case #2128 regarding the property located at 2159 Andreas Vista, San Andreas, APN 044-009-037.
document Action Item Printout
a. Exhibit A
b. Notice of Violation
c. NOV-CITATION
d. NOV-CITATION ATTACHMENT
12. Adopt a Resolution, make public benefit finding and implement reduced adoption fees in certain prescribed circumstances.
document Resolution Printout
13. Direct the Purchasing Agent to issue a Blanket Purchase Order for Hunt and Sons in an amount not to exceed $110,000 for fiscal year 2019-20.
document Action Item Printout
14. Authorize the Chair to execute a three (3) year contract with Clean Harbors for Hazardous Waste Management Services in an amount not to exceed $240,000.00.
document Action Item Printout
a. Clean Harbors Contract
15. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
16. 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
17. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
18. Adopt a Resolution reaffirming the Director of Emergency Services's Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around February 12, 2019.
document Resolution Printout
a. Calaveras County Winter Storm Proclamation February 2019
19. Adopt a Resolution Ratifying the Proclamation by the Director of Emergency Services for PSPS Event on October 8, 2019.
document Resolution Printout
a. 2019_10_25_15_25_06
20. 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
REGULAR AGENDA
21. Receive a Tree Mortality Program Implementation Update from TSS Consultants
document Informational Item Printout
a. Tree Mortality Update BOS 11-5-19
22. 1)Adopt a Resolution authorizing the Director of the Office of Emergency Services to accept $88,000 in BLM Forest and Woodlands Resource Management Program grant funds. 2) Authorize the Director of the Office of Emergency Services to sign subsequent grant amendments and requests for payment. 3) Authorize a budget transfer increasing revenue in the total amount of $352,000 (10101000-4491 in the amount of $264,000 and 10101000-4505 in the amount of $88,000) and increasing appropriations in the amount of $352,000 (10101000-5271). This Action requires a 4/5ths affirmative vote of the Board.
document Resolution Printout
a. L19AC00326 GNA Tree mortality in Calaveras County agrmnt body 9 20 2019
b. Budget Transfer Request #4844
23. Adopt a Resolution authorizing the Board Chair to sign a letter endorsing Disaster Only 2-1-1.
document Resolution Printout
a. 2019-07-19 CPUC letter to Calaveras County Supervisor Jack Garamendi (002)
b. 211 resolution letter
24. Adopt a Resolution: 1) Forming Permanent Road Division (PRD) No. 2, Murphys Oaks; 2) Authorizing the Calaveras County Auditor-Controller to place a special tax on the tax bill and the Treasurer-Tax collector to collect a special tax for PRD No. 2, Murphys Oaks; and 3) Authorize the Auditor-Controller to establish an interest bearing account for PRD No. 2, Murphys Oaks.
document Resolution Printout
a. Murphys Oaks PRD Legal Notice
25. Adopt the Calaveras County Trench Restoration Policy.
document Action Item Printout
a. Calaveras County Trench Policy 10162019
26. Introduce and waive reading of the ordinance superseding and replacing the current Title 3, Chapter 3.29 of the Calaveras County Code, entitled "Bidding Procedures for Public Projects", and replacing it with a new Chapter 3.29 of the Calaveras County Code entitled “Bidding Procedures for Public Projects”, establishing signatory thresholds, consistent with the thresholds authorized as set forth in Public Contract Code, and clarifying the delegation of authority to certain individuals within the County with responsibility for authorizing the performance of public projects governed by Public Contract Code; and authorize a summary publication of the Ordinance.
document Action Item Printout
a. Assembly Bil 2249
b. Uniform_Public_Construction_Cost_Accounting_Act
c. Chapter 3.29 Bidding Procedures for Public Projects redline version final 10.25.19
d. Chapter 3.29 Bidding Procedures for Public Projects clean version final 10.25.19
27. 1. Make Findings that an emergency exists and that action is necessary to respond to such emergency; 2. Dispense with formal, competitive bidding requirements pursuant to County Ordinance Title 3, Chapter 3.29 Bidding Procedures for Public Projects and Chapter 2.5 Emergency Contracting Procedures, Section 22050 of the Public Contract Code; and 3. Authorize the Purchasing Agent to let an emergency contract with Sunbelt Controls, Inc. of West Sacramento, CA for emergency repairs to the boilers and related mechanical control systems at the Adult Detention Facility. Requires a 4/5th vote of the Board of Supervisors.
document Non Resolution Agreement Printout
a. PCC 22050
b. Sunbelt Controls Agreement signed by Counsel and Contractor
28. Authorize the Board Chair to execute the Sixth Amendment to the Professional Services Agreement with Gambi Disposal, Inc. for operation of the County's Solid Waste Transfer Stations at a base facility fee of $124,047.00 / month for either a one-year or a ten-year period.
document Action Item Printout
a. 2004 Professional Services Agreement with Gambi Disposal
b. Resolution #04-346 Gambi Disposal
c. Resolution #06-043 Gambi Amendment
d. Resolution #07-141 Gambi Second Amendment
e. Resolution #08-144 Gambi Third Amendment
f. Resolution #2013-071 Gambi Fourth Amendment
g. Agreement Gambi Fifth Amendment July 28, 2015
i. Gambi 6th Amendment Ten Year Extension Final
j. Gambi 6th Amendment One Year Extension Final
29. Conduct a public hearing and adopt a resolution revising the appeal fee for the Planning Department.
document Resolution Printout
a. Internal Fee Review
b. BOS NOTICE OF PUBLIC HEARING 11-5-19
30. Approve Lot Line Adjustment 19-14 on land restricted by Agriculture Preserve No. 27 for Marie F. Chaddock.
document Resolution Printout
a. Application 19-14
b. Existing Map
c. Proposed Map
d. NOD 5-13-19
e. Chaddock 2019-057 Recommendation from Ag Commissioner 8-23-19
f. Chaddock 2019-057 Ag Advisory Committee Report 8-16-19
31. Adopt a Resolution to disestablish California Land Conservation Contract / Agriculture Preserve No. 27 and simultaneously establish California Land Conservation Contract / Agriculture Preserve No. 374 totaling 165.42 acres for Marie F. Chaddock, Trustee of the Marie F. Chaddock Trust
document Resolution Printout
a. Application for Cal Land Conservation Contract 7-11-19
b. Chaddock 2019-057 Recommendation from Ag Commissioner 8-23-19
c. Chaddock 2019-057 Ag Advisory Committee Report 8-16-19
d. LLA 19-14 Existing Parcel Map
e. LLA 19-14 Proposed Parcel Map
f. NOD 5-13-19
g. Calif Land Conservation Contract No. 374 for Marie Chaddock
32. Adopt a Resolution to disestablish California Land Conservation Contract / Agriculture Preserve No. 110 and simultaneously establish California Land Conservation Contract / Agriculture Preserve No. 376 totaling 136 acre for Kurt H. & Sharon L. Hertlein of the Kurt H. & Sharon L. Hertlein 2005 trust, dated October 26, 2005
document Resolution Printout
a. Application
b. Feasibility Study for Hertlein
c. Ag Advisory Committee Report for Hertlein
d. Ag Commissioner Memo 8-27-19
e. Williamson Act Contract 376
33. Conduct a public hearing, adopt a negative declaration, and adopt an Ordinance amending the zoning of APNs 016-026-076, 016-026-077 and 016-026-078 from Unclassified (U) to General Agriculture (A1) for Kevin Clay. Authorize publication of brief description and map of reclassified property.
document Ordinance Printout
a. 2019-039 Staff Report Packet
b. 2019-039_BOS_NOTICE OF A PUBLIC HEARING_10-22-19
c. Summary Notice [DRAFT]
d. 2019-039_BOS Presentation_10-22-19
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.