Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
To give public comment, call one of the following phone numbers. If you get a busy signal on the first number, please try another. (669)900-9128 or (346)248-7799 or (253)215-8782.
ID: 965 0008 0437 Password: 804891
Upon joining the meeting, your audio will be muted until the appropriate time to make your comment. After your comment, you will be removed from the meeting. Please note that the telephone numbers are for making comments, not monitoring the meeting.
Roll Call
Pledge of Allegiance
REGULAR AGENDA
Joint item with City of Angels Council
1. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
2. Authorize the Board Chair to execute lease agreements with Angels Inn, Travelodge and Sierra Inn beginning April 21, 2020, on a month-to-month term agreement, in an amount not to exceed $50,000 for each Lease respectively; to provide non-congregate shelter options for Calaveras County vulnerable populations during the novel coronavirus (COVID-19) pandemic.
document Non Resolution Agreement Printout
a. Angels Inn Hotel Occupancy Lease
b. Sierra Inn Hotel Occupancy Lease
c. Travelodge Hotel Occupancy Lease
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
CONSENT AGENDA
3. Minutes of Apr 14, 2020 9:00 AM
4. Minutes of Apr 21, 2020 9:00 AM
5. Authorize the Board Chair to sign the Medi-Cal Administrative Activities Agreement No. 20-10003 with the California Department of Health Care Services resulting in revenue of up to $1,200,000 for the three-year period of July 1, 2020 through June 30, 2023.
document Non Resolution Agreement Printout
a. DHCS MAA Agmt. Exp. 6-30-23
b. Medi-Cal Disclosure Statement Completed FY 20-23 3.24.20
6. Authorize the Board Chair to execute Amendment III to an agreement with Geo-Logic Associates for the provision of services necessary to perform ground water monitoring, sampling, laboratory testing, and reporting for the Integrated Waste Management (IWM) Division and to increase the not-to-exceed amount by $40,000 to pay the final invoice from June 2019.
document Non Resolution Agreement Printout
a. GeoLogic Original Agm
b. AMD I
c. AMD II
d. AMD III
7. Approve one-time funding augmentation of grant funds in the amount of $3,589.61 from the CA Department of Parks and Recreation-Boating & Waterways Division and for approval to allocate revenue and expenditures in the Marine Safety Fund (10100360) - 4/5th vote required.
document Action Item Printout
a. DBW One Time Augmentation
b. Budget Transfer- DBW Augmentation
8. Authorize the Board Chair to execute First Amendment to Professional Service Agreement for hardware and software maintenance with Avtec, LLC, executed on December 10, 2014, to prolong the term of the contract by two (2) more years from April 30, 2020 to April 30, 2022, and approve increase the not to exceed Agreement cost from $50,000 to $70,000, a net increase of $20,000, for the aggregate seven fiscal years within the Term, as amended.
document Action Item Printout
a. Partially Executed First Amendment to Agreement Between Calaveras & Avtec
b. EXHIBIT A - 2014 PSA Between Calaveras County and Avtec, LLC
9. 1) Authorize the Board chair to execute Agreement for Acquisition of Property for Permanent Right-of-Way Easement between Calaveras County and Richard Held and Roberta E. Held; and 2) Authorize the Board Chair to execute an Agreement for Acquisition of Property for Permanent Right-of-Way Easement between Calaveras County and J.R. LLC.
document Action Item Printout
a. 1200-1910 J.R., LLC ROW Agmt.
b. 1200-1911 Held Trust ROW Agmt.
10. 1) Adopt the plans and specifications for construction of the Mountain Ranch Road Improvement Project; 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids, subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB 19-1200-61-912 Mountain Ranch Road Improvements Project CON
11. 1) Approve Exchange Program Agreement No. X20-5930(096); and 2) Authorize the Board Chair to execute an Agreement for participation in the Federal Apportionment Exchange and State Match Program Regional Surface Transportation Program (RSTP) funds for Fiscal Year 2019-20 in the amount of $256,676.
document Non Resolution Agreement Printout
a. RSTP FY 2019-20 Funds Agmt.
12. 1.) Authorize the Board Chair to execute a Public Facilities Reimbursement Agreement with John F. Kautz for improvements associated with the Bret Harte Traffic Impact Mitigation Fee Program; 2) Accept modifications to the required improvements on Bret Harte Drive and; 3) Accept the Bret Harte Benefit Basin required improvements as complete and terminate the Basin by rescinding Resolution No. 95-59 and its Amendments.
document Resolution Printout
a. 5594-1901 John F. Kautz Agmt.
13. 1) Adopt the plans and specifications for construction of the Butte Fire Road Rehabilitation Project – Jesus Maria Road; 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids, subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB 19-1020-52-913 Butte Fire-Jesus Maria Rd. CON
14. 1) Adopt the plans and specifications for construction of the SB 1 – Road Maintenance and Rehabilitation – Burson Road project; 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids, subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB 19-1020-53-913 SB1 RMRA - Burson Road
15. 1) Adopt design plans and specifications for construction of the 2017 Winter Storms Gwin Mine Road Project, FEMA PA-09-CA-4301-PW-00488; 2) Authorize the Director of Public Works to make minor edits to plans and specifications subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. Gwin Mine - Improvement Plans - Calaveras Storm 2017
b. Gwin Mine - Special Provisions
16. 1) Award ITB 19-1020-39-JOC associated with the Department of Public Works Job Order Contracts; and 2) Authorize the Board Chair to execute a Job Order Contract Agreement between Calaveras County and George Reed, Inc. in an amount not to exceed $4,949,000 for the term of April 28, 2020 to April 27, 2021.
document Non Resolution Agreement Printout
a. 1020-1908 George Reed, Inc. Agmt. Exp. 4-27-21
17. Authorize the Board Chair to execute a Job Order Contract Agreement between Calaveras County and K.W. Emerson, Inc. in an amount not to exceed $4,949,000 for the term of April 28, 2020 to April 27, 2021.
document Non Resolution Agreement Printout
a. 1020-1910 KW Emerson, Inc. Agmt. Exp. 4-27-21
18. Authorize the Board Chair to execute a Job Order Contract Agreement between Calaveras County and Tom Mayo Construction, Inc. in an amount not to exceed $4,949,000 for the term of April 28, 2020 to April 27, 2021.
document Non Resolution Agreement Printout
a. 1020-1909 Tom Mayo Construciton, Inc. Agmt. Exp. 4-27-21
19. Approve the Fifth Amendment to the Agreement for Coroner Services between the County of Calaveras and Calaveras Mortuaries, Inc. to extend the term through June 30, 2023 and authorize the County Coroner to sign the Agreement.
document Non Resolution Agreement Printout
a. Fifth Amendment to Mortuary Contract
REGULAR AGENDA - PART 2
20. Adopt a Resolution appointing Sarah Edwards DeKay to the position of County Counsel for a four (4) year term effective May 8, 2020.
document Resolution Printout
21. 1) Introduce and waive the first reading of an amendment to the County Encroachment Ordinance; and 2) Authorize the Department of Public Works to publish the changes made to the Encroachment Ordinance for public review.
document Action Item Printout
a. 1 Encroachment Ordinance Cover Sheet
22. Conduct a public hearing, adopt a negative declaration, and adopt an Ordinance amending the zoning of APN 021-004-078 from Rural Residential (RR) to Residential Agriculture (RA) for Richard Ducharme. Authorize publication of brief description and map of reclassified property.
document Ordinance Printout
a. 2019-077 Staff Report Packet
b. 2019-077_BOS_NOTICE OF A PUBLIC HEARING
c. Summary Notice [DRAFT]
d. 2019-077_BOS Presentation_4-28-20
e. Attachment 1- Email from neighbor Shawn Hobbs
f. Final Signed PC Resolution No. 2020-002
23. 1) Conduct a public hearing and adopt a Resolution making energy cost savings findings required by Govt. Code Section 4217.10 et seq. to dispense with formal bidding requirements in connection with the HVAC replacement project, and 2) Authorize the Board Chair to execute an Energy Services Agreement in the amount of $2,889,641 with Compass Energy Solutions, Inc.
document Resolution Printout
a. Agreement for Construction Services_Energy Services Agreement_Compass Energy Solutions
b. Compass Energy Solutions Certificate of Insurance
24. Adopt an ordinance amending Chapter 9.22 of the Calaveras County Code of Ordinances; waive reading and authorize a summary publication of the ordinance; find ordinance exempt from CEQA.
document Ordinance Printout
a. PUBLICATION
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.