Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); 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.
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
2. Authorize the Board Chair to execute an Agreement with Star View Behavioral Health, DBA Star View Adolescent Center in an amount not to exceed $200,000 for the period of July 1, 2017 through June 30, 2018.
document Non Resolution Agreement Printout
a. Star View Agmt. Exp. 6-30-18
3. Authorize the Director and Deputy Director of Health and Human Services to: 1) Sign the Acceptance of Allocation Agreement for tobacco prevention and education funds resulting in revenue in the amount of $369,105 for the period of July 1, 2017 through June 30, 2018; and 2) Sign the associated prospective payment invoices for allocated funds in the amount of $54,776 per quarter.
document Non Resolution Agreement Printout
a. PPI 1st and 2nd Qtr Calaveras
b. Allocation Agreement Calaveras (2017-2021)
4. Authorize the Board Chair to sign an Agreement with Behavioral Health Center (BHC) Sierra Vista Hospital, Inc. for psychiatric inpatient hospital services in an amount not to exceed one hundred-twenty thousand dollars ($120,000) for the three year period of July 1, 2017 - June 30, 2020.
document Non Resolution Agreement Printout
a. Sierra Vista Agmt. Exp. 6-30-20
5. Authorize the Board Chair to execute a Fourth Amendment to the Professional Services Agreement (PSA) for Environmental and Engineering Services Associated with the Rehabilitation or Replacement of Schaad and Whiskey Slide Road Bridges between Calaveras County and T.Y. Lin International increasing the combined amount by $963,986.04, for a new total not to exceed amount of $1,827,059.34 with a term ending December 31, 2018.
document Non Resolution Agreement Printout
a. Fourth Amendment
b. Third Amendment
c. Second Amendment
d. First Amendment
e. Original Agreement
6. 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
7. 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
8. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
9. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
10. Adopt a Resolution appointing Kevin Wright as Calaveras County Ag Commissioner/Director of Weights and Measures for another four (4) year term.
document Resolution Printout
11. Approve and authorize the Board Chair to sign the attached response to the FY 2016-17 Grand Jury Report.
document Action Item Printout
a. BOS 2016-17 Grand Jury Responses
REGULAR AGENDA
12. 1) Direct the Auditor-Controller to create a Public Safety Augmentation Fund in the County Treasury to receive the Prop 172 revenues allocated to the County; and 2) Direct Staff to bring the matter back for further discussion during the September 2017-18 final budget hearings.
document Action Item Printout
a. Prop 172 SCO Allocations FY 2010 thru 2017
13. Authorize the process to relinquish the Calaveras County Transit program back to the Calaveras Council of Governments; and 2) Designate elected and County staff to serve as liaisons with the CCOG to outline a transition strategy and bring recommendations back to both Boards.
document Action Item Printout
a. Transit Exhibit A
14. Authorize the Board Chair to 1) execute a Third Amendment to the Professional Services Agreement between Calaveras County and Stantec Consulting Services Inc. for the State Route 49 and Mountain Ranch Road Intersection, Roadway, and Pedestrian Improvements Project for required additional environmental scope of work with an additional budget of $104,676.78 (for a total not to exceed $204,105.78) and extend the termination date to December 31, 2018; and 2) execute a First Amendment to the Professional Services Agreement between Calaveras County and Dokken Engineering Inc. for Engineering Services Associated with the State Route 49 and Mountain Ranch Road Intersection, Roadway, and Pedestrian Improvements Project for additional scope of work with an additional budget of $97,255.00 (for a total not to exceed $495,738) and extend the termination date to December 31, 2018.
document Non Resolution Agreement Printout
a. Exhibit A
b. Exhibit B
c. Exhibit C
d. Exhibit D
e. Third Amendment (Stantec)
f. Second Amendment (Stantec)
g. First Amendment (Stantec)
h. Original Agreement (Stantec)
i. Contract Approval Routing (Dokken)
j. First Amendment (Dokken)
k. Original Amendment (Dokken)
15. Adopt a Resolution authorizing the Director of Health and Human Services to apply for a State of California Department of Housing and Community Development (HCD) No Place Like Home (NPLH) Technical Assistance Planning Grant.
document Resolution Printout
a. NPLH Technical Assistance Grant Application
b. NPLH Technical Assistance Guidelines
16. Adopt an ordinance amending Chapter 17.98 to clarify reconsideration of project decisions and find that the proposed amendment is exempt from CEQA pursuant to Sec. 15601(b)(3) of the CEQA Guidelines.
document Ordinance Printout
a. PC Resolution 2017-063
17. Introduce, after a waiver of the reading requirements, an Ordinance adopting changes consistent with the modified and extended MOU with Service Employees' International Union, Local 1021 (SEIU) for the Board of Supervisors.
document Action Item Printout
a. The Board of Supervisors Ordinance
18. Introduce, after a waiver of the reading requirements, an Ordinance adopting changes consistent with the modified and extended MOU with Service Employees' International Union, Local 1021 (SEIU) for Elected Officials.
document Action Item Printout
a. Elected Officials Ordinance
19. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20170531 Publication
b. 20170630 Publication
e. COA BShaw Ap
20. Authorize the Board Chair to sign a letter of support for the California Association of Resource Conservation Districts application for Regional Conservation Partnership Program grant funds.
document Action Item Printout
a. Regional Conservation Ltr
21. Receive a general training on the Brown Act.
document Informational Item Printout
a. Brown Act Training
SUPERVISOR ANNOUNCEMENTS
In compliance with AB 1234, chaptered as Government code Section 53232.3(d), this is the time for board members to report on meetings attended on behalf of the County and to carry out their duties as a County Supervisor.