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 § 54957.6, conference with County-designated labor negotiators Teresa Hitchcock, Marcos Munoz, and Judy Hawkins regarding the following employee organizations: Service Employees International Union (SEIU) Local 1021; Sheriff’s Management Unit (SMU); Calaveras County Public Safety Employees Association (CCPSEA); Deputy Sheriffs’ Association (DSA); Calaveras Management Union; Calaveras Supervisors Union; unrepresented employees.
3. Pursuant to Govt. Code § 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.
Recognition and Acknowledgments
4. Adopt a Proclamation recognizing June 2024 as World Elder Abuse Awareness Month in Calaveras County.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
5. Appointment of applicant to serve on the Planning Commission.
document Action Item Printout
a. 20240516 Vacancy List
c. 2024 PC MRobie Ap_Redacted
6. 1) Authorize the Board Chair to sign Amendment 01 to the Agreement with Doctors Medical Center of Modesto, Inc. for psychiatric treatment services, extending the contract term through June 30, 2026, for the not-to-exceed value of $300,000, 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. 20230523-7312 AFTER MEETING
b. Doctors A01 Exp. 6-30-26
7. 1) Authorize the Board Chair to sign an Agreement with Changing Echoes for the period of July 1, 2024 through June 30, 2025, for the not-to-exceed amount of $84,600; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments so long as internal approvals have been obtained and the not-to-exceed amount is not increased.
document Agreement Printout
a. Changing Echoes Agmt. Exp. 6-30-25
8. Authorize the 1) Board Chair to sign an Agreement with Willow Glen Care Center for residential mental health rehabilitation services for adults with serious mental illness, in an amount not to exceed $200,000 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 internal approvals have been obtained and the not to exceed amount does not increase.
document Agreement Printout
a. Willow Glen Agreement FY 24-25 for BOS
9. 1) Authorize the Board Chair to sign an Agreement with LocumTenens.com for the period of July 1, 2024 through June 30, 2025, for the not-to-exceed value of $750,000; and 2) Authorize the Director of Health and Human Services to execute subsequent amendments so long as internal approval has been obtained and the not-to-exceed amount is not increased.
document Agreement Printout
a. LocumTenans.com Agmt. Exp. 6-30-25
10. 1) Authorize the Board Chair to sign the Intra-Agency Memorandum of Understanding (MOU) between Health and Human Services Behavioral Health Division and First 5 to administer the Strengthening Families Program for the period of July 1, 2024 through June 30, 2025 for the not-to-exceed value of $210,000; and 2) Authorize the Director of the Health and Human Services Agency to sign amendments to the MOU, so long as the not-to-exceed value does not change.
document Agreement Printout
a. First 5 Agmt. Exp. 6-30-25
11. Authorize the Board Chair to 1) Sign the Grant Award Notification from California Department of Social Services (CDSS) for the Quality Counts California Quality Improvement Grant; and 2) Authorize the Health and Human Services Director to sign the Agreement and any and all other required documents, resulting in revenue in the amount of $24,261 annually over the period of July 1, 2024 through June 30, 2027 for a total of $72,783.
document Agreement Printout
a. FGRT-24-GAN-CCD-QCC-009_First 5 Calaveras County
b. 2024-25 QCC Quality Improvement Grant Budget Summary F5 Calaveras
c. F5 Calaveras QCC QI Budget Narrative 2024-25
d. F5 Calaveras QCC Quality Improvement Grant Application Survey
12. 1) Make a finding of public benefit; and 2) Approve and authorize the Board Chair to execute the West Point Lions Club lease agreement for a five (5) year term beginning upon mutual execution through June 30, 2029 with an annual lease amount of $1.
document Agreement Printout
a. CC Legals - WED
b. final lease
13. 1) Adopt a resolution appointing Craig Pedro as Interim Public Works & Transportation Director while the position is vacant and recruitment is ongoing, and 2) Authorize the Board Chair to sign an Employment Agreement with Mr. Pedro.
document Resolution Printout
a. Employment Agreement - Pedro_Redacted
14. Authorize the Board Chair to execute a services contract with Evergreen Solutions, LLC for the period of July 1, 2024 through September 30, 2024 in an amount not to exceed $74,000, to perform an Organizational Review of the Health & Human Services Agency (HHSA).
document Agreement Printout
a. Evergreen Solutions - HHSA Org Review 6.11.24
15. Approve increase to Blanket Purchase Order for Holt of California Inc in an amount not to exceed $65,000 for the period of July 1, 2023 through June 30, 2024.
document Action Item Printout
16. Approve a revised Designation of Applicant's Agent for Non-State Agencies (Cal OES 130 Form), designating the County Executive Officer, Assistant County Executive Officer and the Director of Emergency Services as authorized agents.
document Action Item Printout
a. Approve Designation of Applicants Agent
17. Adopt resolution to amend Resolution No. 2023012r011 approving the request for allocation of REAP 2.0 grant funds.
document Resolution Printout
18. 1) Award Invitation to Bid 23-1200-19-913 for construction of the O’Byrnes Ferry Road Guardrail Project; and 2) Authorize the Board Chair to execute a construction contract with Midstate Barrier, Inc. in an amount not to exceed $98,777.
document Agreement Printout
a. 1200-2317 Midestate Barrier, Inc.
19. Approve a budget transfer for the Mokelumne Hill Lighting District in the amount of $2,000, requiring 4/5 affirmative vote of the Board of Supervisors.
document Action Item Printout
a. 20300010 Budget Transfer
20. Approve a budget transfer for CSA 8 – Spring Hills in the amount of $15,100, requiring 4/5 affirmative vote of the Board of Supervisors.
document Action Item Printout
a. 21800010 Budget Transfer
21. Approve increase to Blanket Purchase Order for McCoy Truck Tire Service Center, Inc. for a total amount not to exceed $85,000 for the period of July 1, 2023 through June 30, 2024.
document Action Item Printout
22. 1) Award RFP 23-1200-15-925 for Construction Management services for the Bridge Preventative Maintenance Program; and 2) Authorize the Board Chair to execute an Agreement with Consor North America, Inc for construction management services for the Bridge Preventative Maintenance Program in an amount not to exceed $316,900 for a term beginning May 29, 2024, and terminating upon project completion.
document Agreement Printout
a. 1020-2324 Consor North America, Inc.
Regular Agenda
23. 1) Conduct a Public Hearing, 2) Adopt 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; and 3) Authorize summary publication.
document Ordinance 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. Chapter_3.50___ANNUAL_DEVICE_REGISTRATION_FEE redlines
e. Draft Summary Publication
f. CC Legals - Proof Publication
24. Receive a presentation from Lionakis on the Phase II Architectural and Engineering Services for Schematic Design of the District Attorney Building.
document Informational Item Printout
a. Calaveras DA_SD Board Presentation_240604sm
25. Approve a resolution of the County Board of Supervisors of the County of Calaveras authorizing examination of sales or transaction and use tax records related to the administration and collection for Measure A.
document Resolution Printout
a. 20240423r025
26. 1) Receive a presentation on the FY 2024-25 CEO Recommended Budget; and 2) Provide the CEO with direction regarding any changes to the CEO Recommended Budget.
document Action Item Printout
a. FY 2024-25 Recommended Budget Presentation
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.