Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54657(b)(1): Public Employment – Title: Planning Director.
2. Pursuant to Govt. Code § 54657(b)(1): Public Employee Performance Evaluation – Title: County Counsel.
3. Pursuant to Govt. Code § 54657(b)(1): Public Employee Performance Evaluation – Title: County Administrative Officer.
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.
Recognition and Acknowledgments
4. Adopt a Proclamation declaring the month of April 2022 Child Abuse Prevention "BE THE ONE" Month in Calaveras County.
document Proclamation Printout
a. Light of Hope Award Nominations2022Form
5. Adopt a Proclamation Expressing Support for and Solidarity with the People of Ukraine.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
6. Minutes of Feb 15, 2022 8:00 AM
7. Minutes of Feb 23, 2022 1:30 PM
8. (1) Authorize, by a 4/5th vote, a Budget Transfer to decrease contingencies under org. key 55260000 object code 5990 by $32,737.00 and increase expenditures under object code (5628) by $32,737.00; and (2) Direct the Auditor-Controller's Office to post said Budget Transfer; and (3) Adopt a Resolution Rescinding Resolution 2013-072; and (4) Request that the Calaveras County Superior Court remove all of the fines and fees associated with the Driving Under the Influence Reporters Reward (DUIRR) Program; and (4) Donate the fines and fees previously collected under this program and held in Calaveras County DUIRR Designated Fund to the Calaveras County Community Foundation and make a public benefit finding.
document Resolution Printout
a. DUIRR
b. Budget Transfer Form - DUIRR 55260000
9. Authorize the Board Chair to sign an Amendment to the Agreement with Municipal Resource Group (MRG) for consulting services in an amount not to exceed $53,500 for the term of September 28, 2021 – June 30, 2023.
document Agreement Printout
a. Municipal Resource Group (MRG) Amendment 1 - County and Contractor Signed Contract
b. Municipal Resource Group (MRG) Strategic Plan Dev. and Consulting Services Full Executed Contract
10. 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
11. Accept the 2022 Calaveras County Parks & Recreation Commission Annual Report.
document Action Item Printout
a. CPARC Annual Report 2020 to 2021
12. 1) Make public benefit finding; and 2) By a 4/5 vote approve and authorize the Board Chair to sign the Lease Agreement with San Andreas Recreation and Park District for Neilsen Park with a term ending June 30, 2041.
document Agreement Printout
a. CC Legal - Notice - Property Lease
b. Nielsen Park Lease final 3.4.22
13. Adopt a Resolution to rescind Resolution No. 20200714r074 and re-establish compensation rates for election officers.
document Resolution Printout
a. 20200714r074Poll Worker StipendResolution updated 2020
14. Authorize the Director of the Health and Human Services Agency to execute an Agreement with Amador Tuolumne Community Action Agency (ATCAA) for funding in the amount of $97,242 for the period of September 15, 2021 through June 30, 2026 for the purpose of delivering services to eligible community members who lack stable housing.
document Agreement Printout
a. ATCAA Subcontract #21-HHAP-00001 (HHAP Round2)-Pagination revised
15. Authorize the Board Chair to sign the Dual Language Learner Pilot Expansion Phase Funding Agreement with First 5 California resulting in revenue in the amount of $119,772.50 over the period of January 1, 2022 through June 30, 2022.
document Agreement Printout
a. LAA CFF DLLE 2021-22 STD 213 and Exh- Calaveras
b. LAA CFF DLLE 2021-22 ERGSO Calaveras
c. LAA CFF DLLE 2021-22 Unruh Certification Calaveras
d. LAA CFF DLLE 2021-22 CCC Calaveras FINAL
e. LAA CFF DLLE 2021-22 Darfur Contracting Act Calaveras
16. Authorize a refund of Road Impact Mitigation Fees and Valley Springs Benefit Basin Fees associated with Assessor's Parcel Number 074-019-002 in the amount of $5,691 to Rhonda Neufeld.
document Action Item Printout
a. 74-019-002 Road Fees Receipt
Regular Agenda
17. 1) By a roll call vote, adopt an amended Resolution to apply and accept the California Department of Parks and Recreation Proposition 68 Per Capita Grant allocation in the amount of $400,000; 2) Pre-approve State's proposed grant contract terms; 3) Approve and authorize the Director of Economic & Community Development to administer the grant and sign and submit all required documents on its behalf; and 4) Establish the Proposition 68 Per Capita Grant reimbursement local program for a period ending June 30, 2024.
document Resolution Printout
18. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2021/2022 Mid-Year Budget Changes, and approve new job descriptions.
document Resolution Printout
a. Deputy Air Pollution Control Officer 3.14.22
b. Vote Center Clerk
c. Vote Center Lead
d. LVN Job Description
19. Receive a presentation regarding the 2017-2019 Winter Storms Disaster Recovery Update.
document Informational Item Printout
a. CCOES Spring 2022 DR Update FINAL
20. Receive a presentation on the 2021 Housing Element Annual Report to the California Department of Housing and Community Development.
document Informational Item Printout
a. HEreport
b. HEreport_2021_to_BOS_3.4.2022_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.