Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
2. Pursuant to Government Code Section 94956.9 (b)(1); conference with legal counsel re: existing litigation - Calaveras Cannabis Legal Defense Fund and Trevor Wittke v. County of Calaveras, et al., Calaveras Superior Court Case No. 18CV43130; 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
3. Adopt a Proclamation recognizing the contributions to the community by Barden Stevenot.
document Proclamation Printout
a. 20180410 BStevenot Proclamation JG
4. Proclaim the month of April 2018 as Sexual Assault Awareness Month in Calaveras County.
document Proclamation Printout
a. BOS 2018 -SA Awareness
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Apr 10, 2018 8:00 AM
6. Minutes of Apr 17, 2018 9:00 AM
7. Approve an agreement between Calaveras County & Pro Vote Solutions for the printing of ballots and related services in the amount of $70,000 (seventy thousand dollars) for the June 5, 2018 Statewide Direct Primary Election. Election Code Sections 13000 and 13001.
document Action Item Printout
a. ProVote Agreement
8. Authorize the Board Chair to execute an Agreement with Dokken Engineering, Inc. for Final Design, Right-of-Way Engineering, Right-of-Way Acquisitions, and Construction Support for the Monge Ranch Road over Coyote Creek Bridge Replacement Project in an amount not to exceed $551,403.28 for the term of May 1, 2018, through December 31, 2020.
document Non Resolution Agreement Printout
a. Dokken Agmt. Monge Bridge Exp. 12-31-20
9. Authorize the Board Chair to execute an Agreement with George Reed, Inc. for construction of Stagecoach Road Low Water Crossing Replacement Project in an amount not to exceed $1,639,853 for the term of April 24, 2018, through December 31, 2020.
document Non Resolution Agreement Printout
a. George Reed Agmt. Stagecoach LWC Exp. 12-31-20
10. Authorize the Board Chair to execute an Agreement with Quincy Engineering, Inc. for construction engineering for the Stagecoach Road Low Water Crossing Replacement Project in an amount not to exceed $399,150 for the term of April 24, 2018, through December 31, 2020.
document Non Resolution Agreement Printout
a. Quincy Agmt. Stagecoach LWC Exp. 12-31-20
11. Approval and signature of Second Amendment to Services Agreement with Matt Brown to extend the term of the agreement through June 30, 2018. The current total compensation amount of the services agreement is one hundred fifty dollars and no cents ($150,000.00). This second amendment does not change the total compensation amount.
document Non Resolution Agreement Printout
a. 2nd Amendment-signed Brown-CC
12. Adopt a Resolution authorizing the submission of the Calaveras County Recycling Market Development Zone Application.
document Resolution Printout
13. Authorize the purchase of a used 2005 Genie 2668RT Scissor Lift and authorize a Budget Transfer in an amount of $9,500.00 Requires a 4/5 vote of the Board.
document Action Item Printout
a. Budget Transfer
b. Holt of California
14. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
15. 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
16. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
17. 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
18. Adopt a Resolution authorizing the changes to the Position Control List for the Sheriffs’ Office - Jail in FY 2017/2018.
document Resolution Printout
19. Receive an update on the status of the Murphys Drive Disaster Recovery Project and provide staff direction.
document Action Item Printout
20. Receive a presentation on fuel break projects throughout Calaveras County.
document Informational Item Printout
a. Handout1-LHC_Report#242_ExecSummary
b. Handout2-TCU_MarchFuelsRpt
c. Handout3-CALFIRE_CommunitiesatRiskCalaveras
d. Handout4-SacBee-Wildfires_180330
e. Handout5-HowCanCountyHelp
f. Power Point
21. Adopt a Resolution to incorporate the list of projects funded by SB 1: The Road Repair Accountability Act into FY 2018-19 Public Works Department – Roads and Bridges Division budget.
document Resolution Printout
a. Fiscal Year 2018-19 SB-1 4-24-18 Attachment A
b. Fiscal Year 2018-19 SB-1 4-24-18 Attachment B
22. Receive a presentation by various Departments on the prior year's illegal cannabis grow eradication and abatement activities and the proposed next fiscal year's enforcement program and structure.
document Informational Item Printout
23. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20171107 Annual Vacancy List
b. 20180314 Proof of Publication
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.