Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
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: 814 2055 2195 Password: 908049
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.
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 an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
2. (1) Adopt a Resolution authorizing the Director of the Office of Emergency Services to accept $78,444 in 2020 Emergency Management Performance Grant Program COVID-19 Supplemental funds. 2) Authorize the Director of the Office of Emergency Services to sign the grant agreement and subsequent grant amendments and requests for payment. 3) Authorize a budget transfer increasing revenue in the total amount of $78,444 (10100470-4455) and increasing appropriations in the amount of $78,444 (10100470-5498, 10100470-5499 and 1010470-5271). Requires 4/5ths affirmative vote of the Board.
document Resolution Printout
a. Notification of Subrecipient Subaward Approval
3. Board discussion and direction for allocation of Coronavirus Relief Fund Allocations
document Informational Item Printout
a. Coronavirus Relief Fund - CARES Act 101 for Counties
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
1. Minutes of Jul 14, 2020 9:00 AM
2. Minutes of Jul 21, 2020 9:00 AM
3. Authorize the Board Chair to sign the Lease Agreement between the Middleton/Edwards Partnership and the Calaveras County Library for 358 N. Main Street, Angel's Camp, California, for the period of July 14, 2020 through June 30, 2025 in an amount not to exceed one hundred forty-four thousand dollars ($144,000).
document Non Resolution Agreement Printout
a. Final 2020 AC library lease with 2 signature pgs
4. 1) Dispense with competitive bidding requirements in accordance with Chapter 3.28 of County Code; 2) Authorize the Purchasing Agent to approve a five year agreement with Cisco for VoIP Licensing in the amount of $148,960; 3) Authorize the Purchasing Agent to piggyback on NASPO contract #AR233 with CA Addendum 7-14-70-04 and issue a Purchase Order to ePlus Technology Inc in an amount not to exceed $29,792 for the first year of the agreement; and 4) Authorize the Purchasing Agent to encumber $29,792 and issue Purchase Orders in each of years two through five of the agreement.
document Action Item Printout
a. VoIP Renewal options - 2020
b. Cisco Flex Annual Billing 5 year flex Quote - 2020
5. 1.) Authorize Budget Transfers to increase Expense Appropriation by $473,571 of Sheriff AB443 LLESA 2011 Special Revenue Fund (SRF) budget unit 58100081-7001, reduce 58100081-5990 by the same amount, increase Revenue & Expense Appropriations by $473,571 of AB443 operating budget unit 10100326-4721 and 10100326-5701 by the same amount to fund new vehicle purchases and outfitting for FY2020-21 and re-budget of FY2019-20 vehicle purchases such as four (4) new Ford F150 Police Responder vehicles for $332,400 that correspond to FY2020-21 Budget, and to re-budget FY2019-20 purchases of two (2) Ford Utility Interceptor vehicles for $125,118 and one (1) Chevy Traverse vehicle outfitting for $16,053; 2.) From existing $545,000 capital equipment appropriation given to Patrol budget unit 10100320-5701, approve allocation of $266,600 to re-budget purchase and/or outfit of seven (7) Ford F150 Police Responder vehicles that correspond to FY2019-20 vehicle purchases, and authorize Budget Transfers to decrease 10100320-5701 by $130,465 so that this funding is transferred to and increase Capital Asset Appropriation to Jail budget unit 10100380-5701 to purchase and/or outfit Y2019-20 vehicle purchases such as one (1) Ford Transit AB109 Work Crew van for $52,045 and one (1) Ford Transit Jail Transport van for $78,420; 3.) Direct the Auditor-Controller's Office to post said Budget Transfers; 4.) Authorize the Purchasing Agent (PA) to adjust the FY2020-2021 Capital Asset Schedule for the acquisition and outfitting of the aforementioned vehicles; 5.) Authorize the PA to dispense with competitive bidding requirements pursuant to Chapter 3.28 of the County Ordinance; and 6.) Authorize the PA to issue POs to Folsom Lake Ford, Downtown Ford, EVO, Columbia Communications, and/or QPCS for aforementioned vehicle acquisitions and outfitting in the combined amount not to exceed $870,636 so long as funding is available within the Sheriff's Office budget units. Requires a 4/5th Board vote.
document Action Item Printout
a. SO Budget Transfers to Include Vehicle Purchases in FY2020-21 Budget
6. Authorize the Board Chair to sign Agreement No. 19-10857 with the California Department of Public Health resulting in Revenue in the amount of $132,262.71 for the operation of the County’s Infectious Disease Prevention and Control Program for the period of February 1, 2020 through June 30, 2023.
document Resolution Printout
a. CDPH 19-10857 Exp. 6-30-23
7. Adopt a Resolution authorizing the Director of Health and Human Services to sign Agreement No. 20-10283 with the California Department of Health Care Services to administer the Medi-Cal County Inmate Program for the not-to-exceed value of $758.70 for the period of July 1, 2020 through June 30, 2023.
document Resolution Printout
a. MCIP Agreement
8. Authorize the Board Chair to sign an Agreement with Jolie Chain for the provision of after-hours psychiatric evaluation and crisis intervention services for the period of July 1, 2020 through June 30, 2021, in an amount not to exceed $75,000.
document Non Resolution Agreement Printout
a. Jolie Chain Exp. 6.30.21
9. Authorize the Board Chair to execute Amendment 01 to the Agreement with Samantha Cooper, LMFT, modifying the rate structure for the provision of mental health services in the not to exceed amount of $100,000 for the period of July 1, 2019 through June 30, 2021.
document Non Resolution Agreement Printout
a. Samantha Cooper Agmt. Exp. 6-30-21
b. Samantha Cooper A01 Agmt exp. 6.30.21
10. Authorize 1) the County's participation in the California Mental Health Services Authority (CalMHSA) Inter-Member Transfer Program; 2) the Director of the Health and Human Services Agency (HHSA) to execute an Agreement with CalMHSA for participation in the aforementioned Program; and 3) HHSA to submit and/or receive payment under the aforementioned Program.
document Resolution Printout
a. CalMHSA Presumptive Transfer Agreement
11. Authorize the Director of Health and Human Services Agency to 1) submit an application for the Substance Abuse Prevention and Treatment Block Grant; and 2) sign the associated funding allocation and any subsequent required documents with the California Department of Health Care Services for the provision of drug and alcohol prevention and treatment services for the period of July 1, 2020 through June 30, 2021 resulting in revenue of $512,179.
document Non Resolution Agreement Printout
a. SABG County Application_Allocation Exp. 6.30.21
12. 1) Award RFP 19-1200-66-925 for Construction Management services associated with the Mountain Ranch Road Improvement Project; and 2) Authorize the Board Chair to execute an Agreement with Weber, Ghio, & Associates, Inc. for construction management services for the Mountain Ranch Road Improvement Project in an amount not to exceed $125,568 for the term of July 28, 2020 through June 30, 2021.
document Non Resolution Agreement Printout
a. 1200-2001 Weber, Ghio, & Associates, Inc. Exp. 6-30-21
13. 1) Dispense with competitive bidding requirements pursuant to Chapter 3.28 of County Code; 2) Authorize the Purchasing Agent to piggyback on City of Turlock contract 2020-67 and issue a purchase order to Aramark Uniform and Career Apparel, LLC for uniform rental and laundry services for Department of Public Works – Equipment Service Center mechanics for the three (3) year period of August 1, 2020 through June 30, 2023 in an amount not to exceed $36,000; and 3) Authorize the Purchasing Agent to issue additional blanket purchase orders on an as-needed basis for additional departments countywide, so long as funding is available within the requesting department’s budget.
document Action Item Printout
a. City of Turlock ITB - Aramark
14. Approve the FY 2020-21 Administrative Match Agreement between the County of Calaveras and Area 12 Agency on Aging in the amount of $99,404.00 and authorize the Board Chair to sign the Agreement.
document Non Resolution Agreement Printout
a. Administrative Match Agreement
15. 1. Approve budget transfer reducing appropriations in minor equipment, and increasing appropriations in capital equipment in the amount of $64,665 in the Office of Emergency Services Budget Unit; 2. Authorize the purchasing agent to issue a purchase order to Columbia Communications for portable radios necessary for outfitting the Sheriff’s Office response vehicles in the amount of $64,665. 3. Authorize and direct the Purchasing Agent to adjust the Fiscal Year 2020-2021 Capital Asset Schedule to include purchased radio equipment. Requires 4/5ths affirmative vote of the Board.
document Action Item Printout
a. NEW Budget Transfer Form_Radio Equipment
16. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
17. 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
18. Adopt a Resolution Continuing the Proclamation by the Director of Emergency Services for Public Safety Power Shutdown Events on October 23, 2019 through October 31, 2019.
document Resolution Printout
19. 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
20. Adopt a Resolution continuing the Emergency Proclamation by the Director of Emergency Services for PSPS Event on October 8, 2019.
document Resolution Printout
a. 2019_10_25_15_25_06
21. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
22. Adopt a Resolution reaffirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around February 12, 2019.
document Resolution Printout
a. Calaveras County Winter Storm Proclamation February 2019
REGULAR AGENDA - PART 2
23. 1) Introduce and waive the first reading of an amendment to Section 3.28.038 "Real Property" of the Calaveras County Code; and 2) Authorize a summary publication of the changes to the Ordinance.
document Action Item Printout
a. Attachment A - Real Property Ordinance Cover Sheet
b. 10214
24. Adopt a Resolution changing the Position Control List for Integrated Waste Management by reclassifying an Integrated Waste Management Compliance Manager to an Integrated Waste Management Operations Supervisor and an Integrated Waste Management Worker I/II to a Integrated Waste Management Operations Foreman, effective August 1, 2020.
document Resolution Printout
25. Authorize the County's Economic & Community Development Director to submit a grant application request in the amount of $680,000 to the U.S. Economic Development Administration for the FY 2020 Public Works and Economic Adjustment Assistance funding opportunity.
document Resolution Printout
a. FY20 PWEAA NOFO including NCC and CARES
26. Adopt a Resolution finding that the Valley Springs Town Center Connectivity Plan is exempt from CEQA and adopting said plan.
document Resolution Printout
a. Valley Springs Town Center Connectivity Plan
b. Valley Springs TCCP Appendices
c. Planning Commission Resolution 2020-010
d. Valley Springs TCCP BOS Presentation
e. MyValleySprings - Support for Draft VSTCCP_June 22_2020
27. Conduct a public hearing, adopt negative declaration, and adopt an Ordinance amending the zoning of APNs 012-012-128, 012-012-129, 012-012-130, and 012-012-131 from Rural Residential-20 acre (RR-20) to Residential Agriculture-20 acre (RA-20) for Terrance Strange. Authorize publication of brief description and map of reclassified property.
document Ordinance Printout
a. 2019-085 Planning Commission Packet
b. 2019-085 BOS Presentation
c. 2019-085 Summary Notice [DRAFT]
d. 2019-085 BOS Notice of a Public Hearing
28. Conduct a public hearing, approve the Second Addendum to the Medical Cannabis Cultivation and Commerce Ordinance Environmental Impact Report, adopt an Ordinance amending Chapter 17.95 of the Calaveras County Code relating to Cannabis Cultivation and Commerce, and authorize publication of summary ordinance.
document Ordinance Printout
a. 17.95 PC Recommended Ord Amendment with Changes
b. 2nd Addendum Final
c. 2020-009 PC Staff Report
d. 2020-009 PC Resolution Final
e. BOS NOTICE 2020-009 7-28-20
29. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
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.
CLOSED SESSION AGENDA
30. Pursuant to Govt. Code § 54957(b), consider the disability retirement of a safety employee; Board action:
31. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, County designated labor negotiator Judy Hawkins regarding employee organizations Calaveras County Sheriffs’ Management Unit and Calaveras County Deputy Sheriff’s Association - Board action: