Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel - anticipated litigation – initiation of litigation, (one case) pursuant to Government Code section 54956.9 (d)(4); Board action:
2. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; (1 case) Dennis Ponte v. County of Calaveras, et al. - Calaveras County Superior Court, Case No. 12CV38597; 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.
THE BOARD WILL RECESS FROM 11:30 AM TO 2:00 PM TO PARTICIPATE IN THE GOVERNMENT CENTER FROG JUMP ACTIVITIES.
RECOGNITION AND ACKNOWLEDGEMENTS
3. Adopt a Proclamation recognizing the Calaveras County Fair and Jumping Frog Jubilee, May 16 - 20, 2018.
document Proclamation Printout
a. 20180508 Frog Jump Proclamation
4. Adopt a Proclamation Designating May as Poppy Month in Calaveras County.
document Proclamation Printout
a. Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Apr 24, 2018 8:00 AM
6. 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. Agreement
7. Authorize the Sheriff to accept/sign amendment one to contract (R17PC00057) with Bureau of Reclamation to exercise option year 1 for the period June 1, 2018 through May 31, 2019 not to exceed amount of one hundred fifty-nine thousand two hundred thirteen dollars and 20 cents ($159,213.20) for law enforcement services by the Calaveras County Sheriff at New Melones Lake.
document Non Resolution Agreement Printout
a. First Amendment to Services Agreement - Bureau Reclaim (New Melones)
8. Board to authorize and sign Modifications 13 and 14 to US Forest Service grant 14-LE-11051360-002 for 2018 as well as authorize the Sheriff to sign Modifications 13 and 14 (Modification 13 - patrol services in the amount of $6,000.00) and (Modification 14 - control substance patrol in the amount of $18,000.00). This action requires a 4/5's affirmative vote of the Board.
document Non Resolution Agreement Printout
a. USF Mod 13 Patrol
b. Budget Transfer Mod 13-14
9. Authorize the Sheriff to accept/sign amendment 1 U.S. Department of Justice, Drug Enforcement Administration grant 2018-07 for illegal cannabis eradication from October 1, 2017 through September 30, 2018, increasing the contract value from forty five thousand dollars and no cents ($45,000.00) to seventy five thousand dollars and no cents ($75,000.00), net increase of thirty thousand dollars and no cents ($30,000.00). This action requires a 4/5ths affirmative vote of the Board.
document Non Resolution Agreement Printout
a. Amended 1 2018 Calaveras
b. Budget Transfer DEA 2018-07-Amd 1
10. 1. Adopt plans, specification, and bid documents necessary for the construction of a security window and wall for the Treasurer/Tax Collector’s Office; 2. Authorize the Purchasing Agent to execute the bid documents, set the deadline for submission of bids, and submit legal notice advertising Bid #17-1060-17-914; 3. Authorize the County Purchasing Agent to award the Bid #17-1060-17-914 to the lowest, responsive, responsible bidder; execute any contract documents necessary for the work, subject to County Counsel and Risk Management review and approval; and 4. Report back to the Board of Supervisors said bid results at the next available meeting following evaluation of bid results.
document Action Item Printout
a. Tax Collector Security Window Bid Docs
11. 1. Authorize the Purchasing Agent to piggy-back on El Dorado County’s RFP #12-986-061 for the placement of a Kyocera lease copier for the Public Works Department for a 60 months term at annual cost of $2,784.72 ($232.06/per month), plus a cost per copy fee, with Discovery Office Systems, Inc. of Sacramento, California; 2. Authorize the Purchasing Agent to execute the lease agreement for same; and 3. Authorize the Purchasing Agent to work with the County Auditor-Controller and Information Technology Department to evaluate the cost benefit analysis of moving from the duplication fund accounting structure for the purchase of copiers placed throughout the County to a leased/rental copier program utilizing the County of El Dorado’s RFP through its extended term of October of 2020.
document Action Item Printout
a. PW Copier Lease
b. EL Dorado Copier RFP 12-986-061.Discovery Office Systems Response
12. Adopt a Resolution authorizing the Calaveras County Historical Society to work within the Oak Woodland Conservation Easement.
document Resolution Printout
a. Recorded Covenant 2014-01-14r006 and BOS RESO
b. IMG_0018
c. IMG_0019
d. Historical Society October 26, 2017 Correspondence
13. Uphold Administrative Citation issued for Code Compliance Case #1907 regarding Darin Samuel and the property identified by APN 021-009-013 located at 6175 Calaveras Circle, Mountain Ranch, CA, authorizing abatement and a lien for administrative and abatement costs.
document Action Item Printout
a. NOV, Order, Citation & Certified Receipt
b. Exhibit A - Return Certified Card
c. Exhibit B - 11-07-2017
d. Exhibit C - 12-03-2017
e. Exhibit D - 4-3-2018
14. Uphold Administrative Citation issued for Code Compliance Case #2028 regarding Charles & Paula Schwartz and the property identified by APN 068-049-006 located at 735 Anrey Court Murphys, CA, authorizing abatement and a lien for administrative and abatement costs.
document Action Item Printout
a. NOV, ORDER, CITATION_2028
b. NOTICE OF EFFECTIVE DATE OF CITATION_2028
c. EXHIBIT A1 11-07-17
d. EXHIBIT A2 11-07-17
e. EXHIBIT B 01-17-18
f. EXHIBIT C 3-27-18
15. Uphold Administrative Citation for Pottery Dog Investments on Case #2011 and the contiguous properties identified by APNs 054-004-061 & 054-004-060 located at 2539 & 2749 N. Horseshoe Drive, Copperopolis, CA , authorizing abatement and a lien for administrative and abatement costs.
document Action Item Printout
a. NOV & ORDER 8-18-2017
b. EXHIBIT A - RETURN CERTIFIED MAIL
c. NOV, ORDER, & CITATION 03-15-2018
d. EXHIBIT B - 03-15-2018
e. EXHIBIT C - 04-06-2018
f. EXHIBIT D - 04-12-2018
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 an update on disaster recovery activity throughout Calaveras County for Butte Fire 2015, Tree Mortality 2015, Winter Storms 2017.
document Informational Item Printout
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.