Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54957.6, conference with County-designated labor negotiator Judy Hawkins regarding the following employee organization: Service Employees’ International Union (SEIU) Local 1021.
2. Pursuant to Government Code § 54956.9(d)(2), conference with legal counsel: anticipated litigation –significant exposure to litigation (one case).
Pledge of Allegiance
Staff 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
3. Minutes of Jul 20, 2021 8:00 AM
4. Minutes of Jul 27, 2021 8:00 AM
5. Authorize the Board Chair to execute an Agreement with O’Connell & Dempsey, LLC to provide Federal Advocacy for the period of July 10, 2021 through July 9, 2022, in the amount not to exceed $64,000.
document Agreement Printout
a. Signed Contract- O'Connell & Dempsey
6. Authorize the Board Chair to execute Amended Agreement 20-0995-000-SA, an Agreement with the California Department of Food and Agriculture (CDFA) and the Calaveras County Department of Agriculture to increase their cooperative noxious weed agreement funding allocation by $28,855.90 (from $28,855.90 to $57,711.80) for the period of January 15, 2021 through June 30, 2023.
document Agreement Printout
a. CDFA-amendedagreement
b. CDFA-OriginalAgreement
7. Approve Budget Transfers for Fiscal Year 2020-21. This action requires a 4/5ths affirmative vote of the Board.
document Resolution Printout
a. Exhibit A
8. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to citation issued to Hong Yao Huang in case number CE19-0186, related to the property located at 8132 Center Drive, Wallace, APN 050-049-023.
document Action Item Printout
a. Exhibit A
b. Exhibit B
c. Exhibit C
d. Exhibit D
e. Exhibit E
f. Exhibit F
g. Exhibit G
9. Authorize the Board Chair to execute the First Amendment to the Interlocal Agreement with the University of California Cooperative Extension for the local provision of UCCE programs and services on the Government Center campus for a period of five years (July 1, 2021 through June 30, 2026).
document Action Item Printout
a. 2021 Amendment 1 to IA with UCCE
b. Interlocal Agreement FINAL_2011_signed
10. 1) Make a public benefit finding, and 2) Authorize the Board Chair to execute the Memorandum of Understanding with the University of California Cooperative Extension for their local provision of a Master Gardener program and services at the Government Center campus for a period of ten years (July 1, 2021 through June 30, 2031).
document Action Item Printout
a. 2021 UCCE master G MOU
b. Resolution - MG Garden SAVE
11. Authorize 1) the Board Chair to sign an Agreement in an amount not to exceed $270,000 with Sierra Child and Family Services, Inc. to provide a Family Urgent Response System for the period of July 1, 2021 through June 30, 2022; and 2) the Director of Health and Human Services Agency to sign amendment(s) to the Agreement, if any, so long as it does not affect the not to exceed amount.
document Agreement Printout
a. Sierra Child and Family (FURS) Agreement Exp. 6.30.22
12. Authorize the Board Chair to execute Amendment 02 to the Agreement between Calaveras County and North Valley Behavioral Health, LLC for inpatient psychiatric treatment services, increasing the total amount not to exceed to $1,650,000 and extending the term by one year, through June 30, 2022, to be utilized on an as-needed basis.
document Agreement Printout
a. North Valley Behavioral Health Agmt. Exp. 6-30-21
b. North Valley Behavioral Health Agmt. Amendment 01 Exp. 6-30-21 Fully Executed
c. North Valley Behavioral Health Agreement - Amendment 02 Exp. 6.30.22
13. Approve two (2) lease agreements between Calaveras County and Norcal Star Property Management, LLC, for office space at 373 West St. Charles St in San Andreas: Suite E in an amount not to exceed $356,832 and Suite B in an amount not to exceed $271,872, for the term July 1, 2021 through June 30, 2025.
document Action Item Printout
a. Norcal Star Property Management, LLC Lease Agreement Suite B (BOS)
b. Norcal Star Property Management LLC Lease Agreement Suite E (BOS)
14. Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award (Round 2) under the Transitional Housing Program resulting in revenue of $10,400 to be expended by June 30, 2022.
document Resolution Printout
a. 20-THP-14149 Pending
b. THP Grant Acceptance Form
15. Authorize the Director of Health and Human Services Agency to sign the Community Mental Health Services Block Grant (MHBG) Coronavirus Response and Relief and Supplemental Appropriations Act (CRRSAA) & American Rescue Plan Act (ARPA) Supplemental Funding Allocation documents resulting in revenue in the amount of $189,594 for the period of July 1, 2021 through June 30, 2025.
document Agreement Printout
a. MHBG - CRRSAA & ARPA Supplemental Funding Allocation
16. Authorize the Director of Health and Human Services Agency to sign the Substance Abuse Prevention and Treatment Block Grant (SABG) Coronavirus Response and Relief and Supplemental Appropriations Act (CRRSAA) & American Rescue Plan Act (ARPA) Supplemental Funding Allocation documents resulting in revenue in the amount of $622,108.83 for the period of July 1, 2021 through June 30, 2025.
document Agreement Printout
a. SABG - CRRSAA & ARPA Supplemental Funding Allocation
17. Adopt a Resolution continuing a Local State of Emergency for the COVID-19 outbreak.
document Resolution Printout
a. 20210622r067 AFTER MEETING
18. Adopt a Resolution reaffirming the Director of Emergency Services' 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
b. 20210622r068 AFTER MEETING
19. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
b. 20210622r069 AFTER MEETING
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
a. 20210622r070 AFTER MEETING
21. 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
b. 20210622r071 AFTER MEETING
22. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
b. 20210622r072 AFTER MEETING
23. Adopt a Resolution Re-Affirming the Director of Emergency Services' Proclamation of a Local State of Emergency Due to the Extreme Weather of January 2021.
document Resolution Printout
a. January 2021 Winter Storms
24. Approve a Resolution in Support of Entering a 650 acre portion of the Historic Garamendi/McSorley Ranch into a Conservation Easement for the Robert Garamendi Family and the Mother Lode Land Trust.
document Resolution Printout
a. Letter Requesting Support from Garamendi 5-15-21
b. Ltr to Planning from Mother Lode Land Trust
c. Letter of Support from Maurer 4-27-20
d. The Robert Garamendi Family Ranch
e. Map Illustrating Area for Easement
Regular Agenda
25. 1. Authorize the County Administrative Officer, or designee, to sign the Treasury's Acceptance of Award Terms. 2. Authorize the County Administrative Officer, or designee, to sign the Assurances of Compliance With Civil Rights Requirements. 3. Authorize the County Administrative Officer, or designee, to apply for funding through the Treasury Submission Portal.
document Action Item Printout
a. Financial-Assistance-Agreement-Local-Governments
b. CoronaVirus State and Local Fiscal Recovery Fund Fact Sheet
26. Authorize the Board Chair to execute a letter of support to the California Fire Safe Council for the application of the 2021 County Coordinators Grant by the Office of Emergency Services.
document Action Item Printout
a. Fire Safe Council Support Letter
27. Adopt a Resolution Delegating Authority to the Office of the Administrative Hearing Officer to Hear Cannabis Tax Appeals.
document Resolution Printout
28. Conduct a public hearing and adopt a Resolution denying Bill French's appeal of the July 8, 2021 action by the Planning Commission, which upheld the Planning Department's determination that 2005-082 Tentative Parcel Map expired April 17, 2017 and is ineligible for recordation as a final map.
document Resolution Printout
a. A1 - 2005_082_SIGNED_ RESOLUTION_ FOIR_2008-025_04-17-08
b. A2 - Letter to French re Expiration of 2005-82 TPM 02-15-11
c. A3 - Letter from French clarifying time limits 5-04-21
d. A4 - Letter to French in Reply to his Submital of Stay Information 5-20-21
e. A5 - 5-30-21 Letter of Appeal by French of Expiration
f. A6 - Draft Resolution Denying Appeal Hearing Rebutal from French 6-30-21
g. A7 - Rebudal of Correspondance RE Resolution of Denail by Applicant Rec 7-30-21
h. A8 - County Code Chapter_16.08___LENGTH_OF_APPROVAL_AND_EXTENSIONS_OF_TIME
i. A9 - GOV_66452.6. (2)
j. A10 - GOV_66452.11.
k. A11 - GOV_66452.13.
l. A12 - GOV_66452.21.
m. A13 - GOV_66452.22. (1)
n. A14 - GOV_66452.23.
o. A15 - GOV_66452.24.
p. A16 - GOV_66463.5.
q. A17 - Information Submitted by French at the PC Hearing of 7-08-21
r. A18 - CCWD Letters RE Consept Approval and Facilities Agreement
s. A19 - SIGNED_RES_2021-009_DENYING_APPEAL_PLANNING_DETERMINATION_TPM_EXPIRED_2017
t. A20 - 7-22-21 Letter of Appeal by French of PC Action of 7-08-21
u. A21 - BOS NPH for 8-10-21
Supervisor Announcements
In compliance with Govt. Code § 53232.3(d), Board members shall provide brief reports on any meetings attended at the expense of the local agency, and may make other announcements or report out.
Items Pulled From Consent Agenda