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 (253)215-8782 or (346)248-7799.
ID: 817 3060 0413 Password: 801900
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
Staff Announcements
This is a time for County staff to provide updates of upcoming County events that may be of interest to the public.
REGULAR AGENDA
1. Receive a report from Mountain Valley EMS regarding RFP process for emergency medical services response for certain zones of the County.
document Informational Item Printout
2. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
3. Board Consideration for Terminating the Declaration of Local Health Emergency
document Action Item Printout
4. Adopt a Resolution reaffirming the local emergency proclamation made by the County Director of Emergency Services on March 10, 2020 due to the COVID-19 outbreak.
document Resolution Printout
RECOGNITION AND ACKNOWLEDGEMENTS
5. Adopt a Proclamation Recognizing Community Action and the many contributions that the Calaveras Mariposa Community Action Agency has made to our community.
document Proclamation Printout
a. CMCAA and Community Action Proclamation
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
6. Minutes of May 7, 2020 3:00 PM
7. Minutes of May 12, 2020 9:00 AM
8. 1) Authorize the Sheriff and/or Undersheriff to execute Performance Year 4 of Contract Number W9123817D0026, Order Number W9123820F0060, with the US Army Corps of Engineers (USACE) for law enforcement services at New Lake Hogan from May 1, 2020 through September 30, 2020 in the not to exceed amount of $66,910.00; and 2) Grant the Sheriff and/or Undersheriff delegated Blanket Authority to execute future annual Performance Periods, amendments, and other grant-related documents within the original 2017 Contract W9123817D0026's Term, which started on May 16, 2017 and ends on September 30, 2021, pursuant to Section 4(a) of the March 24, 2020 Calaveras County Grant Policy.
document Non Resolution Agreement Printout
a. Fully Executed 2017 USACE Base Contract W9123817D0026
b. Fully Executed Amendment P00001 to 2017 USACE Base Contract W9123817D0026
c. Unexecuted USACE Contract W9123917D0026, Order Number W9123820F0060
9. Approve and authorize Board Chair to execute the Fourth Amendment to California Forensic Medical Group, Inc. Agreement for inmate medical services in the detention facility which will prolong the term from July 1, 2020 through June 30, 2022 and increase the not to exceed annual Flat Rate amount of the Agreement from $712,175.88 to $737,102.04, a net increase of $24,926.16, which is subject to annual Consumer Price Index (CPI) escalation not to exceed 3.5%.
document Action Item Printout
a. EXHIBIT C - Fully Executed Original CFMG Agreement
b. EXHIBIT D - Fully Executed 1st Amendment to CFMG Agreement 12-5-17
c. EXHIBIT E - Fully Executed 2nd Amendment to CFMG Agreement
d. EXHIBIT F - Fully Executed 3rd Amendment to CFMG Agreement
e. Partially Executed 4th Amendment to CFMG Agreement
10. Adopt a Resolution certifying the County Maintained Mileage to be 689.790 miles, pursuant to the requirements of California Streets and Highways Code § 2121(a).
document Resolution Printout
11. Adopt a Resolution adopting the Mitigated Negative Declaration for Whiskey Slide Road over Jesus Maria Creek Bridge Replacement Project.
document Resolution Printout
a. Whiskey Slide RD Bridge ISMND
b. NOI Posted Clerk
12. 1) Adopt design plans and specifications for construction of the 2017 Winter Storms Canyon View Drive Project, FEMA PA-09-CA-4308-PW-00474; 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. SPECS-CanyonViewDr-95%Ver5-11mar20
b. PLANS-CanyonViewDr-95%-11mar20
13. Authorize the Board Chair to execute an Agreement with Myriad Engineering, Inc. for Construction Management and Monitoring Services related to debris removal along various county roads resulting from 2019 winter storms in an amount not to exceed $64,006 for the term of May 26, 2020, through December 31, 2020.
document Non Resolution Agreement Printout
a. 0980-1905 Myriad Engineering, Inc. Agmt. Exp. 12-31-20
14. Authorize the Board Chair to execute an Agreement with Sierra Mountain Construction Inc. for debris removal along various county roads resulting from 2019 winter storms in an amount not to exceed $108,483 for the term of May 26, 2020, through December 31, 2020.
document Non Resolution Agreement Printout
a. 0980-1906 Sierra Mountain Construction Inc. Agmt. Exp. 12-31-20
15. Authorize the Board Chair to execute an Agreement with Sierra Mountain Construction Inc. for debris removal along Rail Road Flat Road resulting from 2019 winter storms in an amount not to exceed $314,046 for the term of May 26, 2020, through December 31, 2020.
document Non Resolution Agreement Printout
a. 0980-1908 Sierra Mountain Construction Inc. Agmt. Exp 12-31-20
16. Adopt a Resolution appointing Lisa Medina to the position of Interim Environmental Management Agency Administrator/Air Pollution Control Officer, effective May 30, 2020.
document Resolution Printout
17. Adopt a Resolution establishing the Fiscal Year 2020/21 schedule of fees and land classification for property related Solid Waste Parcel Fees.
document Resolution Printout
a. Ordinance #2510
18. 1. Approve an agreement with the State of California Department of Forestry and Fire Protection (CAL FIRE) for the provision of emergency incident response (dispatch) services for the period of July 1, 2020 through June 30, 2023 in an amount not to exceed $1,247,100.63; and 2. Authorize the Chair to execute State of California Agreement #2CA04843 for same.
document Non Resolution Agreement Printout
a. Calaveras County Dispatching Report_CalFire
b. Cal Fire Dispatch Contract_07.2020_06.2023
19. 1) Award ITB 19-0110-41-JOC for implementation of job order contracting procedures for eligible maintenance and repair work deemed public projects relative to facility infrastructure and approved facility related capital improvement projects (CIP) to Pride Industries One, Inc. as the single lowest, qualified, responsive bidder; and 2) Authorize the Board Chair to execute a Master Job Order Contract Agreement for same in an amount not to exceed $2,000,000 for a term to expire one year from the date of execution by the Board Chair.
document Non Resolution Agreement Printout
a. 19-0110-41-JOC Job Order Contracting NOI to Award & Evaluation Spreadsheet
b. Pride Industries One, Inc. Master Agreement JOC #0110-001
20. 1) Award ITB 19-0110-41-JOC for implementation of job order contracting procedures for eligible maintenance and repair work deemed public projects relative to facility infrastructure and approved facility related capital improvement projects (CIP) to Staples Construction Company, Inc. as the second lowest, qualified, responsive bidder; and 2) Authorize the Board Chair to execute a Master Job Order Contract Agreement for same in an amount not to exceed $2,000,000 for a term to expire one year from the date of execution by the Board Chair.
document Non Resolution Agreement Printout
a. 19-0110-41-JOC Job Order Contracting NOI to Award & Evaluation Spreadsheet
b. Staples Construction Co., Inc. Master Agreement JOC #0110-002
21. 1) Award ITB 19-0110-41-JOC for implementation of job order contracting procedures for eligible maintenance and repair work deemed public projects relative to facility infrastructure and approved facility related capital improvement projects (CIP) to T & S Intermodal Maintenance, Inc. as the third lowest, qualified, responsive bidder; and 2) Authorize the Board Chair to execute a Master Job Order Contract Agreement for same in an amount not to exceed $2,000,000 for a term to expire one year from the date of execution by the Board Chair.
document Non Resolution Agreement Printout
a. 19-0110-41-JOC Job Order Contracting NOI to Award & Evaluation Spreadsheet
b. T & S Intermodal Maintenance, Inc. - Master Agreement JOC #0110-003
22. Adopt a Resolution authorizing staff to submit a Community Development Block Grant Application to the California Department of Housing and Community Development on or before June 1, 2020.
document Resolution Printout
a. CDBG Common Ground Sub Agreement 2020.
b. CDBG TRCAC Sub Agmt 2020
23. Authorize the Board Chair to sign the Community Air Protection Program Grant Agreement for $12,758 and authorize the Air Pollution Control Officer to sign subsequent grant amendments and requests for payment.
document Action Item Printout
a. Cover letter_Grant FY 19-20 APCF Funds_Calaveras County
b. District Grant Agreement APCF Exhibit A
c. District Grant Agreement APCF Exhibit B
REGULAR AGENDA - PART 2
24. Approve the MOU with Amador Unified School District for providing grab-and-go lunches to the Calaveras County Library for curbside delivery of lunches for the County's school children June 15-July 31, 2020.
document Action Item Printout
a. Safety inspection
b. Amador SOPs and transp log
c. Amador food prep certificate
d. Satellite response memo
e. SUMMER FOOD SERVICE PROGRAM MOU FINAL 5.8.2020
25. Receive an update from Public Works on disaster recovery activity throughout Calaveras County.
document Informational Item Printout
THE BOARD WILL OPEN A PUBLIC HEARING AS THE AIR POLLUTION CONTROL DISTRICT BOARD.
26. Conduct public hearing and adopt a Resolution adopting Ozone Emergency Episode Plan.
document Resolution Printout
a. Calaveras OEEP Public Notice 24apr20
b. Calaveras Ozone Plan
c. Calaveras OEEP Proof of Publication
THE BOARD WILL CLOSE THE PUBLIC HEARING AS THE AIR POLLUTION CONTROL DISTRICT BOARD.
27. Adopt a Resolution adopting the Cal-Waste 3.41% rate increase for Contract Year 2020/21.
document Resolution Printout
a. Cal Waste Refuse rate index Adjustment Effective 7/1/2020
b. Cal-Waste Agreement 09-13-2016 FINAL
28. Conduct a Public Hearing, Adopt Energy Savings Findings, and Approve Lease Finance Agreements and Related Documents to Fund Energy Related Improvements at Calaveras County Facilities.
document Action Item Printout
a. Public Notice_Financing Agreement HVAC_05.26.2020
b. Custodian Agreement
c. Site Lease_05.19.2020
d. Lease Agreeement_05.19.2020
e. Assignment Agreement_05.19.2020
f. HVAC Controls Cash Flow Updated_05.21.2020
g. Escrow Agreement_05.22.2020
h. KNN Presentation
29. Receive a presentation on fiscal uncertainty facing the County for the Board to consider in anticipation of the FY 2020-21 budget hearing.
document Informational Item Printout
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.
ITEMS PULLED FROM CONSENT