Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54956.8, conference with real property negotiator Marcos Munoz re potential purchase, price, and terms of payment for APN 042-033-014, negotiating party: CENTURY 21 Sierra Properties, Jessee Reyna-Gibbs.
2. Pursuant to Govt. Code section 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case)—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
Recognition and Acknowledgments
3. Adopt a Proclamation Recognizing the 2024 Valedictorians from Calaveras High School.
document Proclamation Printout
4. Adopt a Proclamation recognizing May 2024 as National Foster Care Month
document Proclamation Printout
5. Adopt a Proclamation declaring May 2024 as Military Appreciation Month in Calaveras County.
document Proclamation Printout
Consent Agenda
6. Minutes of Apr 9, 2024 8:00 AM
7. Minutes of May 21, 2024 9:00 AM
8. Approve a three-year agreement for Conflict Public Defender services with Fitzgerald, Alvarez, & Ciummo, in the amount not to exceed $705,071 effective May 28, 2024 through June 30, 2027.
document Agreement Printout
a. 2024-27 Fitzgerald Alavarez Ciummo Conflict Public Defender Contract - Board Packet
9. 1)Find project exempt from CEQA under Guidelines 15301 and 15302; 2)Authorize the Board Chair to execute an agreement with LDA Partners for the Phase 2 Design and Construction Documents for the Animal Shelter in an amount not to exceed $775,000 with a term ending October 31, 2024; and 3) Authorize the County Executive Officer to sign amendment(s) to the agreement, if any, so long as it does not affect the not to exceed amount.
document Agreement Printout
a. LDA Partners, Inc. Animal Shelter Phase IIA - Professional Services Agreement
10. Direct the County Purchasing Agent to issue a Blanket Purchase Order for EPIC Fuels not to exceed $150,000 for the period of July 1, 2023, through June 30, 2024.
document Action Item Printout
11. Adopt a resolution authorizing the Calaveras County Air Pollution Control Officer ("APCO") to (1) execute the FARMER SAP Master Agreement and the FARMER SAP Allocation Agreement for the CARB FY23-24 FARMER SAP funding allocation, and (2) Authorize the APCO, subject to internal review policies, to execute future FARMER SAP Allocation Agreements; to accept any associated funds allocated to the District in future years; and to negotiate, sign, and amend as needed, agreements and contracts related to administration and implementation of the FARMER SAP Master Agreement and any associated Allocation Agreements.
document Resolution Printout
a. FARMER_SAP Master Agreement AMENDMENT 1
12. Adopt a resolution to (1) Authorize the Calaveras County Air Pollution Control Officer to enter into a Memorandum of Understanding with Shasta County Air Quality Management District to accept their unexpended funds from the Prescribed Burn Reporting and Monitoring Support Program; (2) Authorize the Air Pollution Control Officer to conduct all negotiations and execute and submit the MOU and, subject to internal review requirements, to execute and submit all documents necessary for the funds redirection; and (3) Approve a budget amendment increasing revenue to Special Revenue Fund 5494 by $39,269 in the current fiscal year.
document Resolution Printout
a. MOU for Transfer of Rx Funding Calaveras
13. Authorize summary publication and adopt an ordinance amending Chapter 2.52 "Fish and Game Advisory Commission" to update and clarify the Commission's membership requirements.
document Ordinance Printout
a. Draft SUMMARY Publication--Ordinance for Fish and Game Advisory Commission Membership 2024
b. Fish and Game Commission Ordinance Redlined 2018 version to 2024
c. Proof Publication
14. Approve the Calaveras Fish & Game Commission's proposed amendments to its bylaws to reflect the changes to its membership criteria through the amendment of County Code 2.52 and to make other changes in conformance with current laws and practices.
document Action Item Printout
a. 2019 F&G Approved Bylaws-Signed
b. Fish and Game Commission Bylaws 2024 Clean
c. 20240514 FG Recommended Bylaws - Redline Version
15. Authorize the 1) Board Chair to execute an Agreement with Crestwood Behavioral Health, Inc., for Residential Mental Health Rehabilitation Services in an amount not to exceed $150,000 for the period of July 1, 2024 through June 30, 2025; and 2) Director of Health and Human Services Agency to execute amendments thereto as long as proper internal approval have been obtained and the not to exceed amount is not increased.
document Agreement Printout
a. Crestwood Behavioral Health Agmt. Exp. 6-30-25 for BOS
16. Authorize the Board Chair to execute Amendment 01 to the Agreement with Kings View Corporation for the three year period of July 1, 2022 through June 30, 2025 increasing the not-to-exceed amount by $112,578 for a new not-to-exceed amount of $1,126,439 for the Mental Health Program Electronic Health Record (EHR) software system.
document Agreement Printout
a. Kings View Amendment 01 for BOS
b. Kings View Agmt Exp. 6-30-25 Fully Executed
17. 1) Authorize the Board Chair to sign an Agreement with Mental Health Management I, Inc., doing business as Canyon Manor, in an amount not to exceed $400,000 for the period of July 1, 2024 through June 30, 2025, to be utilized on an as-needed basis; and 2) Authorize the Director of Health and Human Services Agency to execute subsequent amendments so long as proper internal approval has been obtained and the not-to-exceed amount does not increase.
document Agreement Printout
a. Canyon Manor Agmt. Exp. 6-30-25
18. Authorize the 1) Board Chair to sign the Agreement with the Calaveras County Office of Education to provide behavioral health services to students in local schools for the not-to-exceed amount of $60,000 for the period of July 1, 2024 through June 30, 2025; and, 2) Director of Health and Human Services Agency to execute amendments thereto as long as internal approvals have been obtained and the not to exceed amount does not increase.
document Agreement Printout
a. CCOE-School Based Mental Health Prevention Agrmt FY 24-25 for BOS
19. Authorize the 1) Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of the Independent Living Program (ILP) in an amount not-to-exceed $148,000 for the period of July 1, 2024 through June 30, 2025; and 2) Director of Health and Human Services Agency to execute amendments thereto so long as proper internal approvals have been obtained and the not-to-exceed amount is not increased.
document Agreement Printout
a. CCOE ILP FY 2024-25 Renewal Agreement for BOS
20. Approve and Authorize CEO, or designee, to sign grant agreement in the amount of $200,000 for the Calaveras Animal Shelter Operations Improvement Project and Environmental Management Agency Administrator to facilitate grant expenditures.
document Agreement Printout
a. Calaveras Animal Shelter Operations Improvement Project Resolution 05-14-24
b. Calaveras Animal Shelter Operations Improvement Projects Grant Agreement
c. CAS Grant Proposed Expenditures Worksheet
d. CAS Grant Signature Page
e. CAS Grant Timeline NWM
21. 1) Make public benefit finding; and 2) Approve and authorize the Board Chair to sign the Lease Agreement with San Andreas Recreation and Park District for Friedberger Park with a term ending June 30, 2029.
document Agreement Printout
a. final lease
b. CC Legals - Leases
22. 1) Make a finding of public benefit; and 2) Approve and authorize the Board Chair to execute the Murphys Creek Theatre Conservatory lease for the term June 1, 2024 to May 31, 2029 with an annual lease amount of $1.
document Agreement Printout
a. Final MCTC LEASE 5.21.2024
b. CC Legals - WED
23. Adopt a proclamation declaring May 2024 as CalFresh Awareness Month in Calaveras County.
document Proclamation Printout
24. Authorize the 1) Board Chair to sign an Agreement with Psynergy Programs, Inc., for residential care services for the period of July 1, 2024 through June 30, 2025, in an amount not to exceed $600,000, to be utilized on an as-needed basis; and 2) Director of Health and Human Services Agency to execute amendments thereto as long as internal approvals have been obtained and the not to exceed amount does not increase.
document Agreement Printout
a. Psynergy Agmt FY 24-25 for BOS
25. Authorize 1) the Board Chair to sign an Agreement in an amount not to exceed $270,000 with Sierra Child and Family Services, Inc., to provide a Family Urgent Response System for the period of July 1, 2024 through June 30, 2025; and 2) the Director of Health and Human Services Agency to sign amendment(s) to the Agreement, if any, as long as proper internal approvals have been obtained and it does not increase the not to exceed amount.
document Agreement Printout
a. Sierra Child FURS Agmt. Exp. 6-30-25 For BOS
26. Authorize the 1) Board Chair to execute an Agreement with Amador Residential Care, Inc., for residential board and care services for the period of July 1, 2024 through June 30, 2025 in an amount not-to-exceed $100,000; and 2) Director of Health and Human Services Agency to execute amendments thereto as long as proper approvals have been obtained and the not-to-exceed amount does not increase.
document Agreement Printout
a. Amador Residential Care Inc. Agreement Exp. 06.30.2025 For BOS
27. Authorize the Board Chair to sign a Letter of Opposition regarding the May Revision Proposed Cuts in CalWORKs, Child Welfare Services, and Adult Protective Services.
document Action Item Printout
a. Oppose Human Services May Revision Cuts_Letter Template_final
28. Approve a Resolution Y-Rating the Salary of the Employee Serving as Public Works Deputy Director Effective June 1, 2024.
document Resolution Printout
29. 1) Award Invitation to Bid 23-1200-14-913 for construction services for the Bridge Preventative Maintenance Program Project, BPMP 10200760-5930 (092); and 2) Authorize the Board Chair to execute a contract for construction with T.P.A. Construction, Inc. in an amount not to exceed $796,069.
document Agreement Printout
a. 1020-2323 TPA Construction Inc
30. Authorize Purchase Order to PSC II, LLC, DBA Modesto Steel Co. in the amount of $51,513.62 for steel and aluminum products needed for the Clean California Gateway Monument and Wayfinding Project.
document Action Item Printout
31. 1) Award Invitation to Bid (ITB) 23-1200-17-912 for construction of the monument portion of Clean California Gateway Monument and Wayfinding Project; and 2) Authorize the Board Chair to execute Agreement 1020-2325 for the construction of the Clean California Gateway Monument and Wayfinding Project with R. Sutton Enterprises, LLC in an amount not to exceed $618,653.
document Agreement Printout
a. 1020-2325 R Sutton Enterprises LLC
32. Approve a resolution for Discharge of Accountability for certain Delinquent Unsecured tax bills incorporating unpaid Personal Property bills, Mobile Homes and Supplemental Unsecured bills for Fiscal Years 2011-2012 through 2018-2019.
document Resolution Printout
a. 2024 Discharge of Accountability
Regular Agenda
33. Receive an update from staff on the Calaveras Visitors Bureau's tourism promotion activities.
document Action Item Printout
a. Budget vs Actuals BudgetFY25PL FY25 PL Classes Report
b. CVB One Page
34. Receive an Update from the Calaveras County Chamber of Commerce.
document Informational Item Printout
a. Chamber Presentation
35. Receive a Semi-Annual report from the County Veteran Services Office.
document Informational Item Printout
a. May 2024 Report
36. Approve a Resolution giving notice of the intention to approve an amendment to the contract between the Board of Administration of California Public Employees' Retirement System (CalPERS) and the County of Calaveras Board of Supervisors.
document Resolution Printout
a. Exhibit - Amended Contract
37. Introduce, waive first reading, and authorize summary publication of 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.
document Action Item Printout
a. CalPERS Ordinance
b. Exhibit - Amended Contract
c. Publication
38. Adopt a Resolution accepting the Cal-Waste 4.62% rate increase for Contract Year 2024/25.
document Resolution Printout
a. 2024-2025 Cal Waste Rate Adj Proposal
b. Cal Waste Agreement 9-13-16 FINAL
39. Introduce, waive first reading, and authorize summary publication of an ordinance amending Calaveras County Code Chapter 3.50 to update Annual Device Registration Fees for Commercial Weighing and Measuring Devices consistent with California Business & Professions Code Section 12240.
document Action Item Printout
a. ASSEMBLY BILL 1304 Weights and Measures Inspection Fees Public Notice
b. Notice to Stakeholders sent Dec 2023
c. Annual Registration Device Fees rev04.04.24
d. draft summary publication notice and notice of public hearing
e. Chapter_3.50___ANNUAL_DEVICE_REGISTRATION_FEE AS AMENDED 2024 FINAL
f. Chapter_3.50___ANNUAL_DEVICE_REGISTRATION_FEE redlines
40. 1) Hear an update presentation regarding the Fire Prevention Program and 2) Provide direction to staff on implementation of program activities.
document Informational Item Printout
a. Signed MOU
b. Work Time Cost Revenue Analysis Final FY23-24
c. Fire Fee Schedule Comparison
d. Fire Prevention Program 2024
41. Receive a presentation from the Department of Public Works related to the Wagon Trail Project.
document Informational Item Printout
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.