Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with labor negotiator – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator Judy Hawkins regarding employee organization Calaveras County Deputy Sheriff’s Association; Board action:
2. Conference with legal counsel - anticipated litigation – initiation of litigation, (one case) pursuant to Government Code section 54956.9 (d)(4); Board action:
3. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
4. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Howard Todd Barr v. County of Calaveras – Calaveras County Superior Court Case No. – 18CV42976; Board action:
5. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Andrew Greer and Golden State Herb, Inc, et al v. County of Calaveras – Calaveras County Superior Court Case No. – 18CV43460; Board action:
6. Public Employee Appointment - pursuant to Government Code Section 54957 (b)(1): Title: County Administrative Officer; 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
7. Adopt a Proclamation recognizing the earned rank of Chief Petty Officer by Jillian Zahniser in the U.S. Naval Sea Cadet Corps.
document Proclamation Printout
a. 20190326 JZahniser Proclamation
8. Adopt a Proclamation declaring April 2019 Child Abuse Prevention Month in Calaveras County.
document Proclamation Printout
a. F5 Child Abuse Prevention Month Proclamation 2019
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
9. Minutes of Mar 19, 2019 9:00 AM
10. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Timothy and Carroll Ashlock in case #1604, related to the property located at 1113 Highway 4, Arnold, APN 026-026-009
document Action Item Printout
a. ASHLOCK - Attachment A
b. ASHLOCK - Attachment B
c. ASHLOCK - Attachment C
11. Authorize 1) the discharge of uncollectible debt for one Community Development Block Grant (CDBG) in the amount of $21,845.90; and 2) a budget transfer requiring a 4/5 affirmative vote to increase the appropriate line item to allow the Auditor-Controller to process the discharge of debt.
document Action Item Printout
a. BOS Write Off Worksheet 3-2019
b. Budget Transfer Form Devitis
12. Authorize a refund to be issued to First 5 California, in the amount of $10,133.26, which was an over-issuance of funds made to First 5 Calaveras from the Small Population County Funding Augmentation for Fiscal Year 2017/18.
document Action Item Printout
a. F5 Invoice Re refund for overpayment
b. F5 Receipt of F5 CA Funds
c. F5 Refund Authorization Form
13. Authorize the Board Chair to sign an amendment to the Agreement with Sierra Child and Family Services, Inc. for the provision of specialty mental health services in an amount not to exceed $300,000 for the period of January 1, 2018 through December 31, 2019.
document Non Resolution Agreement Printout
a. Sierra Child and Family Services,Inc. Agreement Exp 12-31-19
b. Sierra Child and Family Services Inc. Agmt Amendment Exp. 12-31-19
14. Authorize the Sheriff to execute the perpetual PACE Scheduler Software Subscription Service Agreement in the amount of $4,200.00 per year starting on or around May 1, 2019 and renewing annually, as long as the Department is pleased with the software, on or around May 1st of every year thereafter.
document Non Resolution Agreement Printout
a. FYE 2018-19 SERVICE AGREEMENT
15. Adopt a Resolution to 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 FY 2019-20 in the Amount of $174,926.
document Resolution Printout
a. 2019-20 DBW Program Agreement
16. Adopt a Corrected Resolution establishing Agriculture Preserve and Williamson Act Contract No. 362 for Steven Simonich and Denise Simonich Pombo.
document Resolution Printout
a. Calif Land Conservation Contract No. 362
17. 1) Dispense with competitive bidding requirements pursuant to Chapter 3.28 of County Code; 2) Authorize the Purchasing Agent to piggyback on Sourcewell contract 120716-NAF (formerly NJPA) and issue a purchase order to National Auto Fleet Group of Watsonville, CA for the acquisition of two (2) 2019 Ford Super Duty F-550 with 9 ft. Enoven Dump Body and V-Snow Plow in an amount not to exceed $165,679.00, plus applicable tire tax fees; and 3) Authorize the Purchasing Agent to utilize this awarded contract for any future subsequent purchases through any extended term, so long as funding is available within the requesting department's budget.
document Action Item Printout
a. NJPA Membership Agreement
b. Sourcewell - National Auto Fleet Contract 120716
c. National Auto Fleet Group Quote
18. Ratify Award of Bid #18-1000-19-968 for Tree Mortality Mitigation Services to Danverse Construction Services, Inc. of Clovis, California; and ratify the County Administrative Officer's execution of an agreement for services in the amount not to exceed $194,998.00 for Project Area #6 and $278,376.00 for Project Area #8. (Non-General Fund)
document Non Resolution Agreement Printout
a. 18-1000-19-968 Evaluation Spreadsheet Tree Mortality Project 6
b. 18-1000-19-968 Evaluation Spreadsheet Tree Mortality Project 8
c. Danvers Project 6 & 8 Fully Executed Agreement
19. Approve continuation of Emergency Contracting Procedures pursuant to Public Contract Code Chapter 2.5, Section 22050 for emergency repair work necessary to skylight structures to the roofs of Buildings A, D, and E of the County Government Campus. Requires a 4/5th vote.
document Action Item Printout
a. PCC 22050 Emergency Contracts
b. 5691 Govt Roofing Project Budget and Costs updated for 3.26.19 Mtg.xlsx
REGULAR AGENDA
20. Receive a University of Nevada Reno ALERTWildfire Presentation Regarding State-of-the Art Fire Detection Cameras
document Informational Item Printout
21. Adopt a Resolution incorporating FY 2019-20 projects into the list of projects funded by SB 1, The Road Repair Accountability Act.
document Resolution Printout
22. Conduct a public hearing, adopt negative declaration, and adopt an Ordinance amending the zoning of APN 020-031-060 and APN 020-031-061 from Unclassified (U) to General Agriculture (A1) for Mark Bolger. Authorize publication of brief description and map of reclassified property.
document Ordinance Printout
a. 2018-065 Planning Commission Staff Report Packet
b. 2018-065 Notice of Public Hearing
c. 2018-065 BOS Presentation
d. Summary Notice [DRAFT]
23. Create a Facilities Ad Hoc Committee to assist in facilitating project delivery and prioritization of certain facility infrastructure public projects approved by the Board on April 10, 2018.
document Action Item Printout
24. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20190301 Vacancy List
25. Accept a presentation on the Butte Fire Road Restoration Plan.
document Informational Item Printout
a. Butte Fire Road Restoration Plan
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.