Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
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.
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
1. 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 Agmt. Exp. 3-31-19
2. Authorize the Sheriff to sign an interagency agreement with the U.S. Department of Justice, Drug Enforcement Administration for illegal cannabis eradication from October 1, 2017 through September 30, 2018 in the amount not to exceed $45,000.
document Non Resolution Agreement Printout
a. 2018 Grant Agreement 2018-07
b. Budget Transfer DEA 2018-07
3. Adopt the repeal of Ordinance # 3049 and addition of Chapter 2.18 to the Calaveras County Code, including minor revisions, for First 5 Calaveras.
document Ordinance Printout
a. 2.18 ORDINANCE FINAL
b. First Five Legal Notice
4. Adopt a Resolution to apply for and accept an award from the California Department of Forestry and Fire Protection (CAL FIRE) for eligible costs associated with Tree Mortality tree removal through the Local Assistance for Tree Mortality (LATM) Grant Program authorized by Senate Bill 108 for the amount of $679,196.
document Resolution Printout
5. Adopt a Resolution designating certain individuals in the Calaveras County Office of Emergency Services as authorized officials to execute applications and documents for financial assistance provided by the Federal Department of Homeland Security.
document Resolution Printout
6. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
7. 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
8. 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
9. 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
10. Receive an update from the 39th Agricultural District regarding the County Fair and Fairgrounds.
document Informational Item Printout
a. 20180117 Fair Item Request
11. Make a finding of public benefit and approve a fee waiver requested by the Murphys Community Club for a special event permit for the Mutt March and MuttMinster Dog Show.
document Action Item Printout
a. Fee Waiver Request
12. Make a finding of public benefit and approve a fee waiver requested by the Angels-Murphys-Arnold Boosters Club for a zoning amendment application for expansion of Copello Park.
document Action Item Printout
a. Fee Waiver Request
13. Receive a Tree Mortality Program Implementation Update from TSS Consultants.
document Informational Item Printout
14. That the Board, 1) Review the draft report from the California Natural Resources Agency on the potential designation of parts of the Mokelumne River as Wild and Scenic; and 2) Provide any direction to County staff on the County's response to the report.
document Action Item Printout
15. Adopt a Resolution approving Modifications to the Sheriffs' Management Unit MOU for January 1, 2018 to June 30, 2019.
document Resolution Printout
a. Calaveras SMU 18-19 MOU Draft
b. Calaveras SMU 18-19 MOU Final
16. The County Administrative Offices is recommending that the Board of Supervisors: 1. Receive the FY 2017-18 Mid-Year Report; 2. Approve the Mid-Year Budget Adjustments included in Attachments A, B, C, and D, requires a 4/5's vote; 3. Approve the updated FY 2017-18 Designated/Special Revenue fund appropriations and revenue, included in Attachment E, requires a 4/5’s vote; 4. Approve the purchase of certain Capital Assets included in Adjustment F; 5. Approve the acceptance by Victim/Witness Assistance of a new grant award from CalOES in the amount of $112,982 and related budget adjustments as reflected in Attachment C; requires 4/5's vote.
document Action Item Printout
a. FY1718 Mid-Year Budget Report - Final
17. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2017-18 Mid-Year Budget adjustments, effective March 3, 2018.
document Resolution Printout
a. DRAFT - Accountant Auditor I_II
b. DRAFT - Mechanic I_II_III(kz)
c. DRAFT - Co Fiscal Assistant I_II
d. DRAFT - Sheriff's Fleet Mechanic
e. DRAFT - Public Access Programming Coordinator
f. DRAFT - Public Access Station Manager (REVISION)
g. Draft - Deputy District Attorney I_II_III_IV
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.