Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
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.
Recognition and Acknowledgments
1. Adopt a Proclamation honoring Sharon Connell for 28 years of dedicated service to Calaveras County and congratulating her on her retirement.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
2. Minutes of Apr 23, 2024 8:00 AM
3. Minutes of May 14, 2024 8:00 AM
4. Approve the Fiscal Year 2024-25 Recommended Budget excluding the Transient Occupancy Tax Distribution, Special Revenue Funds, and Special Districts.
document Resolution Printout
a. Exhibit A: FY 2024-25 CEO Recommended Budget - Post Meeting
5. Adopt a Resolution authorizing the purchase of Capital Assets for Fiscal Year 2024-25.
document Resolution Printout
a. Exhibit A: FY 2024-25 Capital Assets Recommended Budget - Post Meeting
6. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the Air Pollution Control District.
document Resolution Printout
a. Exhibit A: FY 2024-25 APCD Recommended Budget - Post Meeting
7. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the In Home Supportive Services Public Authority in the amount of $639,111.
document Resolution Printout
a. Exhibit A: FY 2024-25 IHSS-Public Authority Recommended Budget - Post Meeting
8. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for Special Districts Governed by the Board of Supervisors.
document Resolution Printout
a. Exhibit A: FY 2024-25 Special Districts Recommended Budget - Post Meeting
9. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for Special Revenue Funds.
document Resolution Printout
a. Exhibit A: FY 2024-25 Special Revenue Fund Recommended Budget - Post Meeting
10. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the distribution of Transient Occupancy Taxes to the Sheriff's Office.
document Resolution Printout
a. Exhibit A: FY 2024-25 TOT Recommended Budget - Post Meeting
11. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the distribution of Transient Occupancy Taxes to the Fire Districts.
document Resolution Printout
a. FY 2024-25 TOT Recommended Budget - Post Meeting
12. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the distribution of Transient Occupancy Taxes to the Calaveras Visitors Bureau.
document Resolution Printout
a. Exhibit A: FY 2024-25 TOT Recommended Budget - Post Meeting
13. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the distribution of Transient Occupancy Taxes to the Roads Department.
document Resolution Printout
a. Exhibit A: FY 2024-25 TOT Recommended Budget - Post Meeting
14. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the distribution of Transient Occupancy Taxes to the Calaveras Chamber of Commerce.
document Resolution Printout
a. Exhibit A: FY 2024-25 TOT Recommended Budget - Post Meeting
15. Adopt a Resolution approving Fiscal Year 2024-25 Recommended Budget for the distribution of Transient Occupancy Taxes to Parks and Recreation.
document Resolution Printout
a. Exhibit A: FY 2024-25 TOT Recommended Budget - Post Meeting
16. 1) Accept the work of Barth Roofing for the replacement of the roof on the gymnasium at the Rail Road Flat Community Center as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion.
document Action Item Printout
a. Notice of Completion Rail Road Flat Community Center Roof Replacement
17. 1) Accept the work of T&S West Intermodal Maintenance Inc. dba T&S West for the replacement of the kitchen in the gymnasium at the Rail Road Flat Community Center as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion.
document Action Item Printout
a. Notice of Completion Rail Road Flat Community Center Kitchen Replacement
18. 1) Accept the work of T&S West Intermodal Maintenance Inc. dba T&S West for the roof replacement on Building A as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion; and 3) Authorize the Administration Department to release retained funds.
document Action Item Printout
a. Notice of Completion Building A Roof Replacement
19. 1) Accept the work of ACCO Engineered Systems for the HVAC Automation Controls Upgrade at the Sheriff's Office as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion.
document Action Item Printout
a. Notice of Completion Sheriff's Office HVAC Automation Controls Upgrade
20. 1) Accept the work of ACCO Engineered Systems for the HVAC Automation Controls Upgrade at the Calaveras County Jail as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion.
document Action Item Printout
a. Notice of Completion Jail HVAC Automation Controls Upgrade
21. 1) Accept the work of R.F. MacDonald Co. for the heat exchanger replacement on the Patterson-Kelley Boiler located at the Calaveras County Jail as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion.
document Action Item Printout
a. Notice of Completion Calaveras County Jail Boiler Heat Exchanger Replacement
22. 1) Accept the work of John Allen Construction for the Government Center Walkway Reconstruction as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion.
document Action Item Printout
a. Notice of Completion Calaveras County Government Center Walkway Reconstruction
23. Approve Agreement between CCOG and the County for Accounting and Treasury Services for a total not to exceed $25,000 per year.
document Action Item Printout
a. CCOG CONTRACT
24. 1) Approve Agreement between Calaveras County and the Calaveras County Abandoned Vehicle Abatement Authority to release funds to the County for the purposes of contracting with Sam Berri Towing to tow AVA-qualified abandoned vehicles in an amount not to exceed $80,000 and term period of July 1, 2024 through June 30, 2026; and 2) Authorize the Board Chair to execute the vendor contract.
document Agreement Printout
a. Sam Berri PSA 2024
b. AVA Agreement with County 2024
25. By a 4/5 vote, adopt a Resolution to 1) place a measure on the November 5, 2024 ballot seeking voter approval to renew the collection of abandoned vehicle abatement fees pursuant to Vehicle Code Sections 9250.7 and 22710, and 2) request consolidation with any other election to be held on the same date.
document Resolution Printout
a. City of Angels Resolution No. 24-48 - signed
26. 1) Authorize County Nuisance Abatement on property owned by the Estate of Harlan L. Grap and the Life Estate of Priscilla Grap in case number CE-1530, related to the property located at 151 Peregrine Rd, Mokelumne Hill; APN 016-018-037; 2) Authorize Code Compliance to abate all existing Code violations on the property and specially assess the abatement costs against the property; and 3) Authorize recordation of Notice of Abatement Lien against the property to recover administrative and costs of abatement if not paid by the owner within the timeline prescribed.
document Action Item Printout
a. Exhibit A1
b. Exhibit A2
c. Exhibit A3
d. Exhibit B1
e. Exhibit B2
f. Exhibit B3
g. Exhibit C
27. Adopt a Resolution authorizing the consolidation of special district elections with the General Election to be held on November 5, 2024, pursuant to Election Code sections 10002, 10004, and 10401.
document Resolution Printout
a. Governor's Proclamation for the November 5, 2024 General Election
b. Special Districts Resolutions
28. Authorize the 1) Board Chair to execute the Agreement with Central Star Behavioral Health, Inc. for the operation of a Crisis Residential Unit for the period of January 1, 2024 through June 30, 2026, in an amount not to exceed $1,400,000 and 2) Director of the Health and Human Services Agency to sign amendments thereto so long as internal approvals have been obtained and the not to exceed amount is not increased.
document Agreement Printout
a. Central Star CRU Services 24-26 for BOS
29. 1) Authorize the Board Chair to execute an Agreement with Asha Brock, LMFT for the provision of mental health services, in an amount not-to-exceed $70,000 for the period of July 1, 2024 through June 30, 2025; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments so long as the not-to-exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. Brock Agmt. Exp. 6-30-25
30. 1) Authorize the Board Chair to sign an Agreement with JDT Consultants, Inc. for the provision of therapeutic behavioral services for the not-to-exceed amount of $890,000 for the period July 1, 2024 through June 30, 2025; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments, so long as the not-to-exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. JDT Agmt. Exp. 6-30-25_Redacted
31. 1) Authorize the Board Chair to sign an Agreement with Sierra Child and Family Services, Inc. in an amount not to exceed $750,000, for the provision of specialty mental health services for the period of July 1, 2024 through June 30, 2025; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments, so long as the not to exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. Sierra Child and Family Agmt. Exp. 6-30-25
32. 1) Authorize the Board Chair to sign an Agreement with Jolie Chain for the provision of after-hours psychiatric evaluation and crisis intervention services for the period of July 1, 2024 through June 30, 2025, in an amount not to exceed $70,000; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments, so long as the not-to-exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. Chain Agmt. Exp. 6-30-25
33. Authorize the 1) Board Chair to execute an Agreement with GHC of Anberry, LLC dba Anberry Nursing and Rehabilitation Center for the provision of skilled nursing facility and rehabilitation services in an amount not to exceed $225,000 for the period of July 1, 2024 through June 30, 2025; and 2) Director of Health and Human Services Agency to executed amendments thereto so long as internal approvals have been obtained and the not to exceed amount does not increase.
document Agreement Printout
a. Anberry Nursing and Rehab Agmt FY24-25 for BOS
34. Authorize the 1) Board Chair to execute an Agreement with GHC of Fresno, LLC dba Horizon Health & Sub Acute Center for the provision of skilled nursing facility and rehabilitation services in an amount not to exceed $225,000 for the period of July 1, 2024 through June 30, 2025; and 2) Director of Health and Human Services Agency to executed amendments thereto so long as internal approvals have been obtained and the not to exceed amount does not increase.
document Agreement Printout
a. Horizon Health & Sub Acute Agmt FY 24-25 for BOS
35. 1) Authorize the Board Chair to sign an Amendment with Manifest Medex increasing the amount from $25,000 to $75,000 for the period 12/21/22 through 12/31/25; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments, so long as the not-to-exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. Manifest MedEx A01 Exp. 12-31-25
b. Manifest Medex Agmt. Exp 12-31-24
36. 1) Ratify the signature of the County Executive Officer on Amendment 02 to the Small Population County Funding Augmentation (SPCFA) Grant with First 5 California, extending the term through June 30, 2025 and increasing the revenue from $584,381 to $764,191; and 2) Authorize the County Executive Officer to execute subsequent amendments, so long as the not-to-exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. GAN SPCFA 2021-05-A2 Calaveras signed MT_JW Signed
b. Calaveras EXECUTED GAN SPCFA 2021-05 4-1-2021
c. 4250-SPCFA202105-A1JW Signed
37. 1) Authorize the Board Chair to execute an Agreement with Tuolumne County Superintendent of Schools for the Smile Keepers Dental Program for the period of July 1, 2024 through June 30, 2025, in an amount not to exceed $80,000; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments, so long as the not-to-exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. Tuolumne Agmt. Exp. 6-30-25
38. Adopt a resolution supporting the CSAC ‘AT HOME’ Plan.
document Resolution Printout
39. 1) Authorize the Board Chair to execute an Agreement with Anjaleoni Enterprises, Inc. to provide residential care services, in the amount of $60,000 for the period of July 1, 2024 through June 30, 2025; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments so long as the not-to-exceed value does not increase and the appropriate internal approvals have been obtained.
document Agreement Printout
a. Anjaleoni Agmt. Exp. 6-30-25
40. Authorize the Health and Human Services Director to 1) execute an Amendment to the Agreement #AT-2223-05 with the California Department of Aging, increasing revenue from $229,211 to $260,426 over the period of October 1, 2022 through September 30, 2024; and 2) execute additional amendment(s) to Agreement #AT-2223-05, if any, so long as they do not affect the not-to-exceed amount.
document Agreement Printout
a. Calaveras County ATT Agreement
b. AT-2223-05_Calaveras County_Amendment
41. Adopt a Resolution authorizing changes to the Position Control List and adopting new job descriptions effective June 29, 2024, for the Fiscal Year 2024/25 Recommended Budget.
document Resolution Printout
a. Animal Care Specialist DRAFT
b. Animal Care Specialist Final
c. Veterans Outreach Coordinator DRAFT
d. Veterans Outreach Coordinator FINAL
e. Assistant County Counsel FINAL
42. 1) Adopt a resolution pursuant to Govt. Code § 25830 establishing the annual solid waste parcel fee schedule for the 2024/25 fiscal year; and 2) Authorize recording by the County Recorder.
document Resolution Printout
a. Resolution No. 20230627r047
b. Cover Page-7284
43. Authorize the Board Chair to execute an Agreement with A-Fab Creations for the fabrication and installation of the gateway sign portion of the Clean California Gateway Monument and Wayfinding project in an amount not to exceed $146,486.
document Agreement Printout
a. 1020-2326 A-Fab Creations
44. Pursuant to Government Code § 7071, review and renew Ordinance No. 20220726o3174 and receive the Annual Military Equipment Report.
document Action Item Printout
a. Ordinance No. 20220726o3174
b. CCSO Military Equipment Use Policy 709 FINAL DRAFT
c. 2024 Annual Military Equipment Report- Narrative
45. Authorize the Tax Collector to execute an Agreement with Deckard Technologies, Inc. to provide short-term rental monitoring, mobile registration and permitting, and tax collection services for the period of July 1, 2024 through June 30, 2027 in an amount not to exceed $145,875.
document Agreement Printout
a. Deckard Technologies Contract 2024
Regular Agenda
46. 1) Adopt an uncodified ordinance amending the County's contract with the California Public Retirement System (CalPERS) in order to add the optional purchase of service credit for service within the Peace Corps, AmeriCorps VISTA, or AmeriCorps for local miscellaneous members; and 2) Authorize summary publication.
document Ordinance Printout
a. CC Legals -Proof of Publication
b. Post Summary Publication - CalPERS
c. Exhibit - Amendment to Contract
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.
Closed Session Agenda
47. Pursuant to Govt. Code § 54956.9(d)(1), conference with legal counsel re existing litigation: Braidman v. County, Workers’ Compensation Appeals Board Case No. ADJ16680200