Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION
1. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (two cases) pursuant to Government Code section 54956.9 (d)(2); 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. Receive presentation from Calaveras 4-H.
document Informational Item Printout
3. Proclaim the week of April 8-14, 2018 as National Library Week in Calaveras County.
document Proclamation Printout
a. NLW_2018_proclamation FINAL Calaveras County
4. Proclaim the naming of the San Andreas Branch of the Calaveras County Library as the Huberty Tuttle Library.
document Proclamation Printout
a. Proclaim the naming of the Calaveras County Library building
5. Proclaim the week of April 2, 2018 through April 8, 2018 as Public Health Week, recognizing the fundamental role that State and Local Health departments, schools, community based organizations, and health care providers play in carrying out essential public health services in Calaveras County.
document Proclamation Printout
a. Public Health Proclamation Page 2018
6. Proclamation declaring April 2018 Child Abuse Prevention Month in Calaveras County.
document Proclamation Printout
a. F5 Child Abuse Prevention Month Proclamation April 2018
7. Proclaim the month of April 2018 as Alcohol Awareness Month in the County of Calaveras, recognizing the role of providing early education about alcoholism and increased support and awareness for individuals and families coping with alcoholism and its effects.
document Proclamation Printout
a. BH Substance Abuse Alcohol Awareness Month April 2018 Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
8. Minutes of Mar 13, 2018 8:00 AM
9. Minutes of Mar 20, 2018 8:30 AM
10. Adopt a resolution to continue an agreement with the Franchise Tax Board- Court Order Debt Collections Program for the purpose of the collection of unpaid court ordered fines, forfeitures and penalties by the Franchise Tax Board.
document Resolution Printout
a. FTB agreement C1700134
b. FTB resolution and agreement 4.1.15 through 3.31.18
11. Approve an agreement with the 39th District Agricultural Association for $3,958 for law enforcement services at the Calaveras County Fair May 17, 2018 through May 20, 2018 and authorize the Sheriff to sign the agreement.
document Non Resolution Agreement Printout
a. 2018 Fair Contract
12. Adopt a Resolution to apply for and accept an award from the California Department of Parks and Recreation Division of Boating and Waterways (DBW) Boating Safety for funding of the Calaveras County Sheriff’s Office Boating Safety Unit for FY2018-19 in the Amount of $174,926.
document Resolution Printout
a. 2018-19 Boating Safety and Enforcement Financial Aid Program Agreement
13. Approve a budget transfer for Carl Moyer Contract with Mark Twain Elementary and authorize the Auditor Controller to adjust the District budget. Requires a 4/5s vote of the Board.
document Action Item Printout
a. Air Dist Appr Increase
b. MTE Moyer Contract 2017
c. MTE Moyer Contract routing form
14. 1. Authorize the Purchasing Agent to piggy back on the State of California vehicle commodity contracts for the acquisition of vehicles on a County-wide basis through the extended term of August 21, 2018; 2. Authorize the Purchasing Agent to piggy back on new vehicle contracts to be awarded by the State this fiscal year through its initial term and any extended term; 3. Ratify the Purchasing Agent’s signature on purchase orders totaling $381,000.00 for vehicle purchases already made this fiscal year; and 4. Authorize the Purchasing Agent to utilize formal or informal bidding procedures for the purchase of any vehicles approved on the County’s capital asset list that may not already be covered under a competitively bid contract issued by the State of California.
document Action Item Printout
a. FY1718 Vehicle Purchases
b. FY1718 State Vehicle Contracts
15. Approve an amended Professional Services Agreement between the County of Calaveras and the California Association of Environmental Health Administrators in the amount of three hundred twenty five thousand dollars ($325,000.00) expiring June 30, 2018 to assist with debris, ash and burned tree removal insurance recovery efforts and authorize the County Administrative Officer to sign the agreement.
document Action Item Printout
a. CAEHA Agreement 2016
b. CAEHA 2018 Amended Agreement
16. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
17. 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
18. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
19. 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
20. Receive a Presentation from the 2017 Leadership Calaveras class highlighting their current project to provide comfort bags to the homeless in the community.
document Informational Item Printout
21. Adopt a Resolution approving the adoption of the Public Agencies Post-Employment Benefits Section 115 Irrevocable Trust administered by Public Agency Retirement Services.
document Resolution Printout
a. Exhibit A: Trust Agreement
b. Exhibit B: Master Plan Document
c. Exhibit C: Form of Adoption Agreement
d. Exhibit D: Form of Administrative Services Agreement
e. Exhibit E: Investment Strategy Selection Form_Sample
f. Exhibit F: Calaveras County Presentation
g. Exhibit G: Private Letter Ruling
h. Exhibit H: Trustee-Investment Management Fee Schedule_Sample
22. Accept the Calaveras Transit FY 2016-17 Year-End Performance Report.
document Action Item Printout
a. Calaveras Transit Year-End Performance Report FY 16-17
23. Authorize the Board Chair to execute an Agreement with California Rock Crusher, Corp. for concrete and rubble grinding services at the Rock Creek Solid Waste Facility for the period of April 1, 2018, through June 30, 2019, for an amount not to exceed $150,000.
document Non Resolution Agreement Printout
a. Agreement
24. (1) Receive a presentation and staff recommendations on associated 2017 Storm Damage Recovery, specifically Murphys Drive and provide staff direction on options; and (2) Receive a presentation on emergency ingress/egress to existing subdivisions within urban/forest interface and provide the Office of Emergency Services with policy recommendations for staff direction.
document Action Item Printout
25. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20171213 Vacancy List
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.