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 negotiators Judy Hawkins, Che Johnson, and Nick Marvin regarding the following employee organizations/employees: Deputy Sheriffs’ Association (DSA); Sheriff’s Management Unit (SMU); Calaveras County Public Safety Employees Association (CCPSEA); unrepresented employees.
2. Pursuant to Govt. Code § 54657(b)(1): Public Employment – Title: Planning Director.
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.
Public Health Update
3. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
General Public Comment - 30 Minutes
Consent Agenda
4. Authorize the Board Chair to execute an Agreement with Forensic Consultants Medical Group to provide Autopsy Services for the period of July 1, 2021 through June 30, 2024 in an amount not to exceed $450,000.
document Agreement Printout
a. FY21-24 Forensics Medical Group Contract
5. Approve a Resolution adopting the Fiscal Year 2021-22 County Budget for the County of Calaveras.
document Resolution Printout
a. FY 21-22 Final Budget
6. Sitting and taking action as the Calaveras County Air Pollution Control District Board, adopt a Resolution adopting the Fiscal Year 2021-22 Air Pollution Control District (Fund # 2190) Budget in the amount of Two Hundred Sixty Eight Thousand Two Hundred Seventy Eight Dollars ($268,278.00).
document Resolution Printout
a. Exhibit A
7. Adopt a Resolution authorizing the purchase of certain Capital Assets as part of Fiscal Year 2021-22 County Budget.
document Resolution Printout
a. Exhibit A
8. Sitting and taking action as the Calaveras County In-Home Supportive Services Public Authority, approve a Resolution adopting the Fiscal Year 2021-22 In-Home Supportive Services Public Authority (Fund #1100) Budget in the amount of Five Hundred Fifty Two Thousand Three Hundred Seven Dollars ($552,307.00).
document Resolution Printout
a. Exhibit A
9. Sitting as the Calaveras County Air Pollution Control District Board, authorize the Calaveras County Air Pollution Control District to participate in the Carl Moyer Grant Program for fiscal years 2021/22 through 2026/27; and authorize the Air Pollution Control Officer to administer the Carl Moyer Grant Program for FY 2021/2022 through 2026/2027.
document Resolution Printout
a. ResolutionCCAPCD2016-20
b. RESOMoyer2021 Routed 21jul21 meeting data added
10. Adopt an ordinance amending County Code Section 2.04.010 regarding the Board of Supervisors regular meeting schedule.
document Ordinance Printout
a. Proof of Publication
11. Approve the FY 2021/22 Cal OES Victim/Witness Assistance Program grant in the amount of $296,071.
document Action Item Printout
a. Award Letter
12. Authorize the Board Chair to sign a letter of welcome for the Calaveras Visitors Bureau's 2022 visitors' guide book.
document Action Item Printout
a. Calaveras Supervisor letter for guide
13. Accept the Annual Report of the Calaveras County Mental Health Advisory Board for the period of January 1, 2020 through December 31, 2020.
document Action Item Printout
a. 2020 MHB Annual Report Final - Approved
14. 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 $120,000 for the period of July 1, 2021 through June 30, 2022.
document Agreement Printout
a. CCOE - Friday Night Live Mentoring & Youth Leadership Program Contract Exp. 6.30.22
15. Adopt a Resolution authorizing additional changes to the Position Control List for Fiscal Year 2021/22 Budget effective October 9, 2021.
document Resolution Printout
a. EPI Job Description-Final
16. Adopt a Resolution appointing Gina Kathan to the position of Interim Director of Planning, effective October 2, 2021.
document Resolution Printout
17. Approve letters being sent to .Gov Domain Registration requesting .gov domain be delegated to Calaveras County. Request Board Chair sign letters that will be sent to .Gov Domain Registration on behalf of Calaveras County.
document Action Item Printout
a. DotGov County government domain request for Calaveras.County.gov
b. DotGov County government domain request for Calaveras.gov
18. Adopt a Resolution continuing a Local State of Emergency for the COVID-19 outbreak.
document Resolution Printout
a. 20210622r067
b. 20210810r089
19. 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
c. 20210810r090
20. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
b. 20210622r069
c. 20210810r091
21. 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
b. 20210810r092
22. 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
c. 20210810r093 AFTER MEETING
23. 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
c. 20210810r094
24. 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
b. 20210810r095
25. (1) Enter into facility use agreements with PG&E to establish Community Resiliency Centers at three County locations during Non-Public Safety Power Shutoff (PSPS) events through August 1, 2031, (2) Make public benefit findings, and (3) Pass any revenue resulting from these agreements or from the existing PSPS event agreements through to the County's lessees, where applicable.
document Agreement Printout
a. Insurance
b. Emergency Event License Agreement - West Point Community Hall_Final
c. Emergency Event License Agreement - MRYA_Final
d. Emergency Event License Agreement - San Andreas Main Library_Final
e. Public Notice
Regular Agenda
26. Receive a report out from Supervisor Tofanelli regarding the Mountain Valley Emergency Medical Services (MVEMS) Agency.
document Informational Item Printout
27. Adopt a Resolution approving modifications to the Service Employees International Union, Local 1021, Memorandum of Understanding (MOU) for the term of October 1, 2021 to September 30, 2026.
document Resolution Printout
a. SEIU MOU 10.1.21 DRAFT
b. SEIU MOU 10.1.21 FINAL
28. Receive presentation and approve Calaveras County's 2020 Agricultural Crop and Livestock Report.
document Action Item Printout
a. 2020 Calaveras Crop Report
b. 2020 Agricultural Crop Livestock Report
29. Appointment of Applicant to Calaveras Public Utility District Pursuant to Elections Code Section 10515.
document Action Item Printout
b. CPUD Recommendation Letter
30. Conduct a public hearing and adopt a Resolution to approve LLA 21-24 for the Robert Garamendi Family and Chili Gulch Enterprises, LLC.
document Resolution Printout
a. Applicant Reqeust and History of Property
b. ROS for LLA 2021-024
c. LLA 21-24 Garamendi NOD
d. BOS NOTICE OF PUBLIC HEARING for 9-28-21
31. Conduct a public hearing and adopt a Resolution to disestablish California Land Conservation Contract / Agriculture Preserve No 368 & 371 and simultaneously establish California Land Conservation Contract / Agriculture Preserve No 386 for the Robert Garamendi Family & 387 for Chili Gulch Enterprises, LLC.
document Resolution Printout
a. ROS for LLA 2021-024
b. California Land Conservation Contract 386
c. California Land Conservation Contract 387
d. BOS NOTICE OF PUBLIC HEARING for 9-28-21
32. Introduce and Waive Full Reading of an Uncodified Ordinance Establishing a Cannabis Tax Appeal Fee; Authorize Summary Publication.
document Action Item Printout
a. FEE STUDY 9.10.21
b. ORDINANCE
c. PROPOSED SUMMARY PUBLICATION
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.