Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (two cases) – significant exposure to litigation.
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.
General Public Comment - 30 Minutes
Consent Agenda
2. Minutes of Mar 25, 2022 8:00 AM
3. 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
4. Adopt a Resolution continuing a Local State of Emergency for the COVID-19 outbreak.
document Resolution Printout
a. 20210622r067
b. 20210810r089
c. 20210928r113 After Meeting
d. 20211116r140 After Meeting
e. 20220222r018 After Meeting
5. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
b. 20210622r069
c. 20210810r091
d. 20210928r115 After Meeting
e. 20211116r142 After Meeting
f. 20220222r019 After Meeting
6. 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
a. 20210622r070
b. 20210810r092
c. 20210928r116 After Meeting
d. 20211116r143 AfterMeeting
e. 20220222r020 After Meeting
7. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
b. 20210622r072
c. 20210810r094
d. 20210928r118 After Meeting
e. 20211116r145 AfterMeeting
f. 20220222r021 After Meeting
8. 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
b. 20210622r071 AFTER MEETING
c. 20210810r093 AFTER MEETING
d. 20210928r117 After Meeting
e. 20211116r144 After Meeting
f. 20220222r023 After Meeting
9. Adopt a Resolution reaffirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around February 12, 2019.
document Resolution Printout
a. Calaveras County Winter Storm Proclamation February 2019
b. 20210622r068
c. 20210810r090
d. 20210928r114 After Meeting
e. 20211116r141 After Meeting
f. 20220222r022 After Meeting
10. Adopt a Resolution re-affirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around December 23, 2021.
document Resolution Printout
a. Late December Winter Storm 2021 Declaration
b. 20220104r001 After Meeting
c. 20220222r025 After Meeting
11. Adopt a Resolution Re-Affirming the Director of Emergency Services' Proclamation of a Local State of Emergency Due to the Extreme Weather of January 2021.
document Resolution Printout
a. January 2021 Winter Storms
b. 20210810r095
c. 20211116r146 AfterMeeting
d. 20220222r024 After Meeting
12. Approve and Authorize the Board Chair to sign a Memorandum of Understanding between Calaveras, Mariposa, Nevada and Amador Counties Formalizing Respective Responsibilities to Implement the REAP Regional Project.
document Action Item Printout
a. REAP Adopted Resolution 20210119r010
b. REAP Calaveras Application 2021 PNM
c. Calaveras County REAP Award Letter
d. 21-REAP-16602 Executed
e. REAP MOU with Mariposa County
13. Find exempt from CEQA; authorize the Board Chair to sign the 5-Year Cooperative Service Agreement and FY 2022/23 Financial Plan with USDA/APHIS-Wildlife Services in an amount not to exceed $79,635 for the provision of services to control wildlife causing livestock loss and safety concerns for the period of July 1, 2022 through June 30, 2027; delegate execution of subsequent Financial Plans to the CAO through term of Agreement in an amount not to exceed $99,000 per Plan.
document Agreement Printout
a. Wildlife Services Agreement
b. Wildlife Services FY22 FP
14. Approve a resolution extending authorization for the Agricultural Commissioner to execute routine contracts and agreements between the County of Calaveras and the California Department of Food and Agriculture, in amounts not to exceed $49,999 through the end of FY 24/25.
document Resolution Printout
a. FY 21 Contract Agreements Summarized
b. 20190709r085
15. Authorize the Board Chair to sign an amendment to the Agreement with Jolie Chain for the provision of after-hours psychiatric evaluation and crisis intervention services for the period of July 1, 2021 through June 30, 2022, amending the contract to increase the not-to-exceed amount from $50,000 to $70,000.
document Agreement Printout
a. J Chain Agreement Amendment 01 Exp. 6.30.22
b. Jolie Chain - After Hours Crisis Response Agreement Exp. 6.30.22 Fully Executed
16. Authorize the capital equipment purchase of an electronic mail opener to process vote by mail ballots and include said opener on the County Election’s capital equipment list.
document Action Item Printout
a. Quadient Inc Quote and Product Information
17. Adopt a Resolution authorizing changes to the Public Works Deputy Director job description, effective upon Board adoption.
document Resolution Printout
a. DRAFT Deputy Director Public Works
Regular Agenda
18. Discussion of the Central Sierra Broadband Roadmap draft final report, survey results, and recommended next steps.
document Informational Item Printout
a. Broadband ppt
b. Central Sierra Broadband Roadmap 04-2022
19. Discuss and provide staff direction regarding fleet management.
document Informational Item Printout
a. Fleet Management
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.
ItemsPulled From Consent Agenda