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 and Che Johnson regarding the following employee organizations: Calaveras Management Union; Calaveras Supervisors Union.
2. Pursuant to Govt. Code § 54657(b)(1): Public Employment – Title: Planning Director.
3. Pursuant to Govt. Code § 54956.9(d)(1), conference with legal counsel regarding existing litigation: Greer, et al. v. Calaveras County, Calaveras County Superior Court Case No. 18CV43460.
4. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation
5. Pursuant to Govt. Code § 54657(b)(1): Public Employee Performance Evaluation – Titles: Planning Director, Chief Building Official, County Librarian, Environmental Management Administrator, Public Works Director, County Counsel, County Administrative Officer, Health & Human Services Agency 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.
General Public Comment - 30 Minutes
Consent Agenda
6. Minutes of Jan 11, 2022 8:00 AM
7. Minutes of Jan 18, 2022 8:00 AM
8. Adopt a resolution finding that the COVID-19 pandemic state of emergency continues to present imminent risks to the health or safety of attendees without a teleconference participation option.
document Resolution Printout
9. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
c. 20211207 MHB Minute
e. 20220127 Vacancy List
10. Approve an extension of the Butte Fire Settlement Funds expenditures deadline, from April 8, 2022, to December 31, 2023.
document Action Item Printout
11. Authorize the County Administrative Officer to execute a grant agreement for the Calaveras Public Power Agency Energy Efficiency Funding Program for the conversion of incandescent lighting to more efficient LED lighting systems in the Murphys Library.
document Agreement Printout
a. CPPA Grant Agreement - Murphys Library - Signed by CPPA
12. Adopt a Resolution to authorize the destruction of certain Sheriff's Office records pursuant to Senate Bill 16, which modifies California Evidence Code Section 1045 as well as California Penal Code 832. Requires 4/5 affirmative approval of the Board.
document Resolution Printout
a. 20180213r016
13. Approve amendment to Resolution 20161213r229 to increase the Recruitment/Retention Incentive and maintain a Relocation Incentive for Sheriff Deputy I/II classification.
document Resolution Printout
a. 20161213r229
14. Adopt a Resolution authorizing the Director of Health and Human Services to sign an Addendum to the Participation Agreement with the California Department of Health Care Services to administer the Medi-Cal County Inmate Program for the not-to-exceed value of $758.70 for the period of July 1, 2020 through June 30, 2023.
document Resolution Printout
a. MCIP Participation Agreement
b. Calaveras Alternative Formatting Addendum
15. Adopt a Resolution to vacate a Drainage and Public Utility Easement along the rear boundary of Lot 1868, Rancho Calaveras Subdivision, Unit 7 (APN: 071-017-023).
document Resolution Printout
a. APN 071-017-023
b. Exhibit A
c. Craig- Vacation of PUE - Recorders Form
16. Authorize the Board Chair to execute Amendment 01 to the Agreement with Sonora Senior Living, LLC., for residential care services for the period of November 1, 2020 through October 31, 2022 in an amount not to exceed $150,000.
document Agreement Printout
a. Sonora Senior Living Agreement Exp 10.31.22 Fully Executed
b. Sonora Senior Living Agmt Amendment 01 Exp. 10.31.22
17. Approve the 2022 Cal OES XC Victim Services grant award in the amount of $134,973.
document Action Item Printout
a. XC21 04 0050 Subaward
Regular Agenda
18. Receive a Tree Mortality Program Implementation Update from TSS Consultants.
document Informational Item Printout
a. Calaveras Tree Mortality Update 20220120 Final
19. Find Exempt from CEQA; Introduce and Waive Full Reading of Ordinance Adding Article VII to Chapter 8.12 of the County Code to Comply With SB 1383 Regulations Concerning Edible Food Recovery; Authorize Summary Publication.
document Action Item Printout
a. SB 1383 Proposed Summary Publication--JLML
b. FINAL FINAL SB 1383 Rural Exempt Ord
c. Rural Exemption Approval Letter PDF
d. 15.04.050 Adoption_of_Uniform_Codes.
20. Revise the Board of Supervisors assignment to the Sierra Nevada Conservancy Board.
document Action Item Printout
a. 2022 BOS Comm Assign & 700-Adopted
21. Adopt a Resolution approving a Memorandum of Understanding (MOU) between the County of Calaveras and the Calaveras Management Union for the term of February 1, 2022 to December 31, 2026.
document Resolution Printout
a. CMU MOU - FINAL 12.31.26
22. Adopt a Resolution approving a Memorandum of Understanding (MOU) between the County of Calaveras and the Calaveras Supervisors Union for the term of February 1, 2022 to December 31, 2026.
document Resolution Printout
a. CSU MOU - 12.31.26 Final
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.