Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Govt. Code section 54957.6, personnel matter: conference with labor negotiator (Judy Hawkins, Director of Human Resources & Risk Management) re: Deputy Sheriff's Association (DSA), Sheriff's Management Unit (SMU), Service Employees International Union (SEIU), and Calaveras County Public Safety Employees Association (CCPSEA) negotiations; Board action:
Pledge of Allegiance
Announcements
This is a time for board members and County staff to provide updates of upcoming County events that may be of interest to the public.
RECOGNITION AND ACKNOWLEDGEMENTS
2. Adopt a Proclamation declaring November 12-18, 2017, as National Recycling Week in Calaveras County.
document Proclamation Printout
a. Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
3. Minutes of Oct 17, 2017 8:00 AM
4. Minutes of Oct 18, 2017 9:00 AM
5. Minutes of Oct 24, 2017 8:00 AM
6. Minutes of Nov 6, 2017 8:00 AM
7. Authorize the Sheriff to sign the Sun Ridge Systems annual software services agreement for the Sheriff's information management system in the amount of $68,776.
document Non Resolution Agreement Printout
a. Sun Ridget 2017-18 Agreement
8. Approve a refund to the United States Department of Justice Drug Enforcement Agency for Domestic Cannabis Eradication/Suppression Program Grant No. 2017-09 in the amount of $750.71.
document Action Item Printout
a. Federal Financial Report 2017
9. Authorize the Board Chair to sign a Multi-County Consortium Agreement with the County of Merced as Lead that sets forth the terms and conditions under which services at a new Crisis Residential Unit shall be furnished and accept $40,000 in joint grant funding for Calaveras Health and Human Services Agency, Behavioral Health Division.
document Action Item Printout
a. 17-CRU-Multi-County Agreement
10. Authorize the Board Chair to sign an Agreement between JDT Consultants, Inc. and Calaveras County for the provision of therapeutic behavioral services in an amount not to exceed $300,000 for the period July 1, 2017 – June 30, 2019.
document Action Item Printout
a. JDT Consultants, Inc. Agmt. Exp. 6-30-19
11. Authorize the Board Chair to execute an Agreement with Jackson & Coker for the provision of certain mental health services, including psychiatry services, on an as-needed basis for the period of October 1, 2017 through June 30, 2018, in an amount not to exceed $600,000.
document Non Resolution Agreement Printout
a. Jackson & Coker Agmt. Exp. 6-30-18
12. Adopt an Ordinance by a unanimous vote, establishing qualifications for the Office of the Auditor-Controller and amending Ordinance 526 Section 2, 1969.
document Ordinance Printout
a. Qualifications of Office
b. Proposed Ordinance
c. Current Legals - FRI 2
13. Adopt a Resolution to adopt the Mitigated Negative Declaration for Dogtown Road over Indian Creek Bridge Replacement Project.
document Resolution Printout
a. Proof of Publication
b. Draft MND
c. Appendix A
d. Appendix B
e. Appendix C
f. Appendix D
g. Appendix E
h. Appendix F
i. Appendix G
j. Appendix H
k. Appendix I
l. Appendix J
m. Final MND
14. Adopt a Resolution to adopt the Initial Study/Mitigated Negative Declaration for Dogtown Road over San Domingo Creek Bridge Replacement Project.
document Resolution Printout
a. Proof of Publication
b. Draft MND
c. Appendix A
d. Appendix B
e. Appendix C
f. Appendix D
g. Appendix E
h. Appendix F
i. Appendix G
j. Appendix H
k. Appendix I
l. Appendix J
m. Final MND
15. Adopt a Resolution approving the Pledge of Revenue Agreement with CalRecycle for post-closure maintenance and corrective action for the Red Hill Landfill, an inactive municipal landfill; and authorize the Board Chair to sign the Agreement.
document Resolution Printout
a. Pledge of Revenue Agreement
16. Accept the construction of the 2016 Seal Coating of County Service Area 8 and County Service Area 12 Roads project as complete; authorize final payment in the amount of $4,984.20 to American Pavement Systems, Inc.; and authorize the Board Chair to execute a Notice of Completion.
document Action Item Printout
a. Notice of Completion
17. Adopt a Resolution authorizing changes to certain Job Descriptions for the Health and Human Services Agency.
document Resolution Printout
a. case manager I II b7377.7788 - DRAFT
b. case manager I II b7377.7788
c. clinician I II b7789.7790 - Draft
d. clinician I II b7789.7790
e. case manager III b541 - DRAFT
f. case manager III b541
18. Declare equipment and vehicles as surplus and subject to disposal and authorize the County Administrative Officer to dispose of the equipment and vehicles pursuant to County Code.
document Action Item Printout
19. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
20. 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
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
22. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
REGULAR AGENDA
23. Receive a report from Staff, CalOES, and local organizations regarding the ongoing Butte Fire Recovery.
document Informational Item Printout
24. Approve Budget Transfers for Corrections to the Adopted Final Budget
document Action Item Printout
a. SB1 MOE BT
b. 1020 Roads & Bridges BT
25. Approve the expenditure of approximately $131,400 for the rehabilitation of Sulkey Court as a Diamond XX - County Service Area No. 4 project and designate the Director of Public Works to adopt project limits and specifications and solicit bids for construction.
document Action Item Printout
26. Adopt a Resolution of Intent to change the name of two County-maintained roads and set a date for a Public Hearing.
document Resolution Printout
27. Adopt a Resolution approving the Mitigated Negative Declaration and the San Andreas State Route 49 Commercial Gateway and Corridor Study.
document Resolution Printout
a. Draft San Andreas State Route Commercial Gateway and Corridor Study
b. SR49 Corridor Study MND
c. PC Resolution 2017-080
d. BOS Notice 11-14-17
e. SR 49 BOS Hearing 11-14-17 Presentation
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.