Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation: County of Calaveras v. Pacific Gas & Electric Company, et al, San Francisco County Superior Court Case No. CGC-18-564465; Board action:
2. Public Employee Performance Evaluation: (Government Code §54957(b)(1)) Title: Public Works Director; 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:
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
4. Adopt a Proclamation recognizing March 2018 as American Red Cross Month in Calaveras County.
document Proclamation Printout
a. 20180313 Red Cross Month Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Feb 13, 2018 8:00 AM
6. Minutes of Feb 20, 2018 8:30 AM
7. Minutes of Feb 27, 2018 9:00 AM
8. 1. Approve the First Amendment to the Superion TRAKiT System contract in an amount not to exceed $44,775.00 for implementation of the License TRAK business license software module; and 2. Authorize the Chair to execute Amendment I to the Superion TRAKiT System contract for same.
document Action Item Printout
a. Superion TRAKiT Amendment I
b. Superion TRAKiT Original Agreement
9. Authorize the Board Chair to execute amendment 02 to extend the term length of an Agreement with Adams Ashby Group, Inc. for the provision of Community Development Block Grant administrative services and activities for the period of April 1, 2015 through March 31, 2020.
document Non Resolution Agreement Printout
a. Adams Ashby A02 Exp. 3-31-20
10. Authorize the Board Chair to execute amendment 02 to extend the term length of an Agreement with Cox Consulting for the provision of Community Development Block Grant administrative services and activities for the period of April 1, 2015 through March 31, 2020.
document Non Resolution Agreement Printout
a. Cox Consulting A02 Exp. 3-31-20
11. Adopt a Resolution amending the number of positions on the County Service Area 2 - Bar XX's Road Advisory Committee from five (5) to three (3).
document Resolution Printout
12. Authorize a refund of Residential Road Impact Mitigation fees and Valley Springs Benefit Basin fees associated with Assessor's Parcel Number 048-039-006 in the amount of $5,691 to Eastside Environmental.
document Action Item Printout
a. Receipt
13. Authorize the Director of Public Works to execute the Notice of Completion, and record same, on behalf of the Board of Supervisors, completing the Rock Creek Solid Waste Facility Gatehouse Replacement Project.
document Action Item Printout
a. Notice of Completion
14. 1) Make findings that Paratransit Service, in response to Request for Proposals (RFP) #17-1021-01-958 for the operation of Calaveras Transit, has been determined to be responsive, responsible, and qualified to perform the services outlined in the RFP; 2) Award RFP #17-1021-01-958 for the management and operation of Calaveras Transit to the sole qualified respondent, Paratransit Services; and 3) Authorize the Board of Supervisors Chair to execute a Professional Services Agreement with Paratransit Services for the term of April 2, 2018 through March 31, 2019, with an option to extend an additional two (2) years.
document Resolution Printout
a. Paratransit Services_Agreement
15. Adopt an Ordinance approving changes consistent with the modified contract with the Service Employees International Union, Local 1021, for Elected Officials.
document Ordinance Printout
a. Legals - Wed 3-7-18
16. Make a public benefit finding and approve below-market lease of Huberty Building to the Calaveras Chamber of Commerce for a term of five years and two months, beginning May 1, 2018 and ending June 30, 2023.
document Action Item Printout
a. Chamber Lease _ Huberty Building _ March 2018
b. Public Notice
17. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
18. 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
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
20. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
REGULAR AGENDA
21. Receive a report from Staff, CalOES, and local organizations regarding the ongoing Butte Fire Recovery.
document Informational Item Printout
22. Receive UCCE Farm Advisor Winegrape presentation related to wine grape production and recognizing the Annual Foothill Winegrape Day.
document Action Item Printout
23. Receive a report on Project X, the plan for the beautification of the Government Center Campus.
document Informational Item Printout
a. PROJECT X [Revealed]
24. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action 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.