Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with Labor Negotiatior – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator Judy Hawkins regarding employee organization Service Employees International Union; 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.
RECOGNITION AND ACKNOWLEDGEMENTS
2. Proclaim the week of February 11th through February 15th, 2019 as Kindness Week in Calaveras County and further deem the County as a Random Acts of Kindness Zone
document Proclamation Printout
a. Proclamation
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
3. Minutes of Jan 15, 2019 8:00 AM
4. Minutes of Jan 22, 2019 9:00 AM
5. Authorize a budget transfer increasing revenue and expnditure appropriations by $5,057.00, and authorize the Board Chair to execute a grant agreement between the County Department of Agriculture and the California Department of Food and Agriculture (CDFA) for the Bee Safe Program for Fiscal Year 2018-19. Requires a 4/5th vote.
document Action Item Printout
a. Agreement
b. CDFA Program Information
c. Budget Transfer Form
6. Adopt a Resolution authorizing changes to the Planner I/II, III, IV and Substance Abuse Counselor I/II Job Descriptions.
document Resolution Printout
a. DRAFT Planner I-II
b. Planner I-II Rev Feb2019
c. DRAFT Planner III (2)
d. DRAFT Planner IV
e. Planner III (2)
f. Planner IV Rev Feb2019
g. Draft Substance Use Disorder Counselor I II rev Feb2019
h. Substance Use Disorder Counselor I-II rev Feb2019
7. 1) Authorize the Board Chair to execute an Agreement with Central Star Behavioral Health, Inc. for the operation of a Crisis Residential Unit for the period of February 12, 2019 through May 31, 2021, in an amount not to exceed $406,000 and 2) Authorize the Director of the Health and Human Services Agency to make modifications to the Agreement so long as it does not affect the not to exceed amount and approvals are provided by Risk Management, County Counsel, and Administration.
document Non Resolution Agreement Printout
a. Central Star BH CRU Agmt exp. 5.31.21
8. Authorize the Director of the Health and Human Services Agency to sign an amendment to agreement number 17MSHOAC039 with the Mental Health Services Oversight and Accountability Commission and subsequent amendment(s), if any, so long as it does not affect the maximum revenue amount under the agreement and approvals are provided by Risk Management, County Counsel, Administration and the Mental Health Services Oversight and Accountability Commission.
document Non Resolution Agreement Printout
a. 17MHSOAC039
9. Authorize the Board Chair to execute an Agreement between Calaveras County and North Valley Behavioral Health, LLC for inpatient psychiatric treatment services in an amount not to exceed $250,000 for the period of July 1, 2018 through June 30, 2019, to be utilized on an as-needed basis.
document Non Resolution Agreement Printout
a. North Valley Behavioral Health, LLC Agmt. Exp. 6-30-19
10. Authorize the Director of the Health and Human Services Agency to 1) sign an addendum to the perpetual Memorandum of Understanding (MOU) with Blue Cross of California Partnership Plan, a Medi-Cal Managed Care Plan, for the coordination of Medi-Cal alcohol and other drug services in Calaveras County and 2) sign any subsequent amendments or addendums to the MOU with Blue Cross of California Partnership Plan provided they are routed for approvals by Risk Management, County Counsel and Administration.
document Non Resolution Agreement Printout
a. Blue Cross of California Partnership Plan, Inc. MOU
b. Blue Cross Addendum
11. Authorize the Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of the Students with a Goal (SWAG) program in an amount not to exceed $80,000 for the period of July 1, 2018 through June 30, 2019.
document Non Resolution Agreement Printout
a. CCOE SWAG Agmt Exp. 6-30-19
12. Approve a budget transfer and authorize the Auditor-Controller to transfer $300,000 from contingencies to a newly created org key for the removal of dead trees on BLM land as a result of the Butte Fire, requiring a 4/5 affirmative vote of the Board of Supervisors.
document Action Item Printout
a. BLM Tree Project Budget Transfer
13. Authorize the Board Chair to execute an Agreement for Acquisition of Property for Permanent Right-of-Way Easements and Temporary Construction Easement between Calaveras County and Milton T. Hyde and Luanne M. Hyde and execute attached Certificate of Acceptance for the Hogan Dam Road Low Water Crossing Conversion Project, BR-NBIL(516).
document Non Resolution Agreement Printout
a. Agreement for Acquisition
14. Adopt Ordinance Rescinding and Replacing Property Value Ordinance Section 2.60.005 of the County Code; authorize summary publication.
document Ordinance Printout
a. 20190116 ordinance
15. Adopt a Resolution authorizing execution of an agreement between the Secretary of State and the County of Calaveras, in the amount of $199,500, for the purpose of providing State reimbursement funds to assist in the purchase of a New Voting System as appropriated by Assembly Bill 1824, Chapter 38 (Stats. 2018) pursuant to Elections Code 19400 and 19402.
document Resolution Printout
a. SOS Agreement #18G30105 $199,500
16. Adopt a Resolution to conduct a Special Election on May 7, 2019 and render specified services to Appaloosa Road Community Services District to place a special tax measure before the voters of said District.
document Resolution Printout
a. Appaloosa Road CSD Resolution 2018-3
17. Adopt a Resolution to conduct a Special Election on May 7, 2019 and render specified services to Ebbetts Pass Fire Protection District to place a special tax measure before the voters of said District.
document Resolution Printout
a. Ebbett's Pass Resolution 2018-5
18. 1) Approve payment to CDW-G in the amount of $109,518.73 for year 2 of three year Microsoft Enterprise License Agreement; 2) Approve payment to CDW-G in the amount of $23,266.97 for annual "true-up" of in-use Microsoft licenses as required by Microsoft Enterprise License Agreement; 3) Authorize the remittance of any "true-up" costs associated with years two and three, and up to whatever amount is available within the Information Technology Department's budget; and 4) Authorize the use of the County of Riverside's competitive bid through December 31, 2019 or any extended term.
document Action Item Printout
a. Microsoft ELA year 2 invoice
b. CDWG true-up Microsoft ELA - year 1
c. County of Riverside #01E73970 MSEA
d. CDWG LSP Participating Agreement
19. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Jessie Rodriguez Jr. in Case #2009 regarding 126 South Railroad Flat Road, Railroad Flat.
document Action Item Printout
a. Exhibit A1-A3
b. Exhibit B
c. Exhibit C
d. Exhibit D1-D2
e. Exhibit E
20. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Conrad Gieblewicz regarding 200 Indian Ridge Road, Mokelumne Hill.
document Action Item Printout
a. Exhibit A1-A3
b. Exhibit B1-B2
c. Exhibit C
d. Exhibit D
e. Exhibit E1-E2
f. Exhibit F
21. Authorize County abatement assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Fidel Gomez Jr. regarding 608 Smitty Lane, West Point.
document Action Item Printout
a. Exhibit A1-A3
b. Exhibit B
c. Exhibit C
d. Exhibit D
e. Exhibit E
f. Exhibit F
22. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Jagat Pavitram Dasa in case #2211 regarding the property located at 4600 Esmerelda Road, Murphys.
document Action Item Printout
a. DASA - Attachment A
b. DASA - Attachment B
c. DASA - Attachment C
d. DASA - Attachment D
23. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to "Thao Michael Et Al" in case #2271 regarding the property located at APN 020-001-053 on Blossom Lane, Railroad Flat.
document Action Item Printout
a. Exhibit A
b. Exhibit B
c. Exhibit C
d. Exhibit D
e. Exhibit E
f. Exhibit F
24. 1) Approve the Calaveras Child Care Council Membership as recommended by the Calaveras Child Care Council (CCCC); and 2) Approve the Calaveras Child Care Council 2018 Needs Assessment prior to submittal to the California Department of Education.
document Action Item Printout
a. BOS MembershipCert_Coverltr 1-9-19
b. CCCC Info Sheet 2018
c. CCCC Certification Statement CD3020
d. 10-16-18_CCCC Meeting Minutes
f. CCCC Needs Assessment Report FINAL 8-24-18
25. Adopt a Resolution revising the Conflict of Interest Code for the County of Calaveras by amending the Code's Appendix as a result of the biennial review of the positions required to file a Statement of Economic Interest.
document Resolution Printout
a. 2018 COI PROPOSED Appendix A
26. Approve amendments to the Conflict of Interest Code for the Appaloosa Road Community Services District.
document Action Item Printout
a. 2018 COI Update Appaloosa Rd CSD
27. Authorize the Board Chair to execute Amendment II to Professional Services Agreement between Calaveras County and Phillips & Jordan, Inc., for Hazardous Tree Removal Services due to the Butte Fire Incident, for an amount not to exceed $10,856,225.39, an increase of $1,081,172 from amendment I, and extending the term until June 30, 2019.
document Non Resolution Agreement Printout
a. Philips and Jordan - Amendment II - Hazardous Tree Removal - Butte Fire
28. Authorize the Board Chair to execute the first amendment to Professional Services Agreement between Calaveras County and TSS Renewables, Inc. for Tree Mortality Project Management services to increase the not to exceed amount by $346,800 for a total not to exceed amount of $1,548,700 with term ending October 25, 2019.
document Non Resolution Agreement Printout
a. TSS Signed Contract
29. Approve a budget transfer increasing revenue and expenditure appropriations by $1,846,800 in order to process payment for continued contractual obligations associated with project management consulting services and the licensed timber operator tree falling activities through June 30, 2019, as well as secure reimbursement for same through the CDAA and CalFIRE local assistance grants (Non-General Fund). Requires a 4/5th vote.
document Action Item Printout
a. Budget Transfer Request
b. Amendment I to agreement with TSS Renewables, Inc for Tree Mortality Project Management
c. TSS Consultants Fully Executed
30. Authorize the Board Chair to execute the first amendment to Professional Services Agreement between Calaveras County and Tetra Tech, Inc for the recovery of homeowners insurance revenue associated with the Cal Recycle Right-of-Entry debris removal operations for an amount not to exceed $854,656.81 for the period of August 2, 2018 through June 30, 2019.
document Non Resolution Agreement Printout
a. Tetra Tech Insurance Recovery Amendment I
31. Authorize the Purchasing Agent to issue a confirming purchase order to George Reed, Inc., of Modesto, California in the amount of $ $9,576.00, for road materials necessary for the completion of work associated with FEMA Project PW919/Diamond XX.
document Action Item Printout
a. Outstanding Invoices for PW919
32. Authorize the Purchasing Agent to dispense with formal competitive bidding; make findings that formal, competitive bidding would likely produce no economic advantage given the unique nature of the purchase confirmed by a comparative market cost analysis of the equipment to be purchased; and authorize the Purchasing Agent to issue a sole source purchase order to QPCS, LLC. of Modesto, California in the amount of $79,416.00 for the acquisition of Cradlepoint hardware, Netmotion software, and related maintenance for the Sheriff’s Office.
document Action Item Printout
a. QPCS Quote
b. NASPO Contract Pricing
c. State contract pricing
33. Authorize Purchase Order to Big Valley Ford, of Stockton, California in the amount of $42,567.00 for the purchase of one F250 Crew Cab 4 wheel drive for Marine Safety (Non-General Fund - AB443).
document Action Item Printout
a. Big Valley Ford Quote
34. Authorize a budget transfer increasing appropriations in the amount of $14,325 establishing a budget and project in County Facility CIP for FY 2018-19 for expenditures related to electrical work necessary for the installation of two (2) equipment lifts installed at the Department of Public Works’ San Andreas and Arnold Equipment Service Center locations. Requires a 4/5th vote.
document Action Item Printout
a. Gaspers - NTP and Fully Executed Contract re Equipment Service Center Lift Power Project
b. CIP Budget Transfer - Operating Tnsfr In
c. PW Budget Transfer - Operating Trnsfr Out CIP
35. Approve continuation of Emergency Contracting Procedures pursuant to Public Contract Code Chapter 2.5, Section 22050 for emergency repair work necessary to skylight structures to the roofs of Buildings A, D, and E of the County Government Campus. Requires a 4/5th vote.
document Action Item Printout
a. PCC 22050 Emergency Contracts
b. 5691 Govt Roofing Project Budget and Costs updated 1.24.19
REGULAR AGENDA
36. Receive an update on disaster recovery activity throughout Calaveras County for Butte Fire 2015, Tree Mortality 2015, Winter Storms 2017.
document Informational Item Printout
37. 1) Accept contract work for the installation of the Blagen Road temporary bridge; and 2) Authorize the Board Chair to sign associated the Notice of Completion.
document Action Item Printout
a. Blagen Road Bridge Notice of Completion
38. 1) Award RFP 18-0940-22-925 for the Blagen Road Disaster Recovery Project Delivery Services to Mark Thomas; and 2) Authorize the Board Chair to execute a Professional Services Agreement with Mark Thomas in an amount not to exceed $198,167 for the Blagen Road project (PW-00130) for the period of February 13, 2019 through December 31, 2020.
document Action Item Printout
a. Mark Thomas Agmt. Exp. 6-30-20
39. 1) Award RFP 18-0940-21-925 for the Murphys Drive Disaster Recovery Project Delivery Services to Dokken Engineering; and 2) Authorize the Board Chair to execute a Professional Services Agreement with Dokken Engineering in an amount not to exceed $275,760 for the Murphys Drive project (PW-00489) for the period of February 13, 2019 through December 31, 2020.
document Action Item Printout
a. Dokken Engineering Agmt. Exp. 6-30-20
40. Assign members of the Board of Supervisors as the representative and the alternate for the Calaveras Workforce Development Initiative Group for 2019.
document Action Item Printout
41. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20190114 Vacancy List
SUPERVISOR ANNOUNCEMENTS
In compliance with AB1234, chaptered as Government Code Section 53232.3(d), Board members shall provide brief reports on meetings they attended at the expense of the local agency at the next regular meeting of the legislative body. This report is required to include meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc.), but may also, at the Board members discretion, include any other meeting attended by the Supervisor on behalf of the County.