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: (1) Sheryl Straub and Anna Lewis v. Calaveras County, et al., Calaveras County Superior Court Case No. 18CV43036; (2) Calaveras Cannabis Legal Defense Fund, et al. vs. County of Calaveras, et al., Calaveras County Superior Court Case No. 18CV43043 - Board action:
2. 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:
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
3. Adopt a Proclamation Recognizing National Voter Registration Day on September 25, 2018.
document Proclamation Printout
a. Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Sep 18, 2018 8:00 AM
5. Authorize the Board Chair to sign an agreement between the County Department of Agriculture and the California Department of Food and Agriculture (CDFA) for Pierce’s Disease Control Program (Glassy Winged Sharp Shooter) for fiscal year 2018-19 and 19-20 in the total amount of $37,548.30.
document Action Item Printout
a. Agreement 2018-2020
b. PDCP 05 Calaveras County Trapping 07 01 2018
c. PDCP 05 Calaveras County Inspection 07 01 2018
d. PDCP 05 Calaveras County Treatment 07 01 2018
6. Authorize the Board Chair to execute an agreement with GovernmentJob.com, Inc. (NeoGov) for Applicant Tracking, Onboarding, and Performance Management Online Services in the amount of $56,729.00 for a term of twelve months.
document Non Resolution Agreement Printout
a. FINAL NeoGov Contract 2018
7. Adopt a Resolution authorizing the Disability Retirement of Correctional Officer Mandy Dolezal.
document Resolution Printout
8. Authorize the Auditor-Controller to refund $4,385 to the California Department of Resources Recycling and Recovery (CalRecycle) as a result of unexpended grant funds in FY 2015-16.
document Action Item Printout
9. Adopt a Resolution naming the Calaveras County Arts Council as the official Arts Agency and State-Local Partner for Calaveras County to receive funds from State or Federal grants.
document Resolution Printout
10. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
11. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
12. 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
13. 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
REGULAR AGENDA
14. Adopt a Resolution appointing Joshua Pack to the position of Public Works & Transportation Director effective October 13, 2018.
document Resolution Printout
15. Introduce and waive reading of an Ordinance repealing Chapter 2.72 of the Calaveras County Code, entitled “Disaster Council” in its entirety and replacing it with a new Chapter 2.72 entitled “Emergency Organizations and Functions” and authorize the publication of a summary of the ordinance.
document Action Item Printout
a. Updated OES Ordinance
16. Adopt a Resolution approving the Fiscal Year 2018-19 Adopted Budget for the County of Calaveras.
document Resolution Printout
a. Exhibit A: FY 2018-2019 Final Budget
b. Exhibit B: Approved Position as of 9-29-18
17. Adopt a Resolution authorizing the purchase of certain Capital Assets as part of Fiscal Year 2018-19 Adopted Budget.
document Resolution Printout
a. Resolution Exhibit A FY 18-19 Final Budget Capital Asset Request
The Board of Supervisors will recess and convene as the Air Pollution Control District Board.
1. Adopt a Resolution approving the Fiscal Year 2018-19 Adopted Budget for the Air Pollution Control District.
document Resolution Printout
a. Resolution Exhibit A FY 18-19 Final Budget APCD
The Air Pollution Control District Board will adjorn and reconvene as the Board of Supervisors.
The Board of Supervisors will recess and convene as the In-Home Supportive Services Public Authority.
2. Adopt a Resolution approving the Fiscal Year 2018-19 Adopted Budget for the In-Home Supportive Services Public Authority.
document Resolution Printout
a. Resolution Exhibit A FY 18-19 Final Budget IHSS
The In-Home Supportive Services Public Authority will adjorn and reconvene as the Board of Supervisors.
18. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2018/19 Final Budget effective the first full pay period after Board adoption or as specified in the Resolution.
document Resolution Printout
19. Introduction and waiver of the reading requirement for an Ordinance approving equity increases for the elected positions of Auditor/Controller, Assessor, Clerk-Recorder and Treasurer/Tax Collector.
document Action Item Printout
a. Elected Ordnance
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.
ITEMS PULLED FROM CONSENT