Downloads:
 Agenda  Agenda Packet


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: 856 0181 9575 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
Item 1 will be a joint discussion with the City of Angels.
1. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
2. Board consideration of draft enforcement process for violations of Governor's Executive Orders and guidelines.
document Action Item Printout
a. Enforcement Options for BOS_08.11.2020
3. Receive an update presentation from staff on CARES Act Funding.
document Action Item Printout
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Jul 28, 2020 9:00 AM
5. Approve the 2020 Mental Health Board revised Bylaws.
document Action Item Printout
a. 202006 MHB Bylaws V 12720 word (A-Highlighted) - 050420
b. 202006 MHB Approved Bylaws
6. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20200701 Publication
7. Authorize the Board Chair to execute an Agreement with Eugene Alliende, LMFT, for the provision of mental health services in the not to exceed amount of $100,000 for the period of July 1, 2020 through June 30, 2021.
document Non Resolution Agreement Printout
a. E Alliende Agreement Exp. 6.30.21
8. Authorize the Board Chair to execute an Agreement with Matthew J. Johnson, LMFT, for the provision of mental health services in the not to exceed amount of $100,000 for the period of July 1, 2020 through June 30, 2021.
document Non Resolution Agreement Printout
a. Johnson Agmt. FFS Exp 06-30-2021
9. Authorize the Board Chair to sign the Lease Agreement with David Williamson for office space for the Health and Human Services Agency for the term of August 1, 2020 through July 31, 2021, in the not to exceed amount of $5,400.
document Non Resolution Agreement Printout
a. Williamson Lease Exp. 7.31.21
10. Authorize the Board Chair to execute an Agreement with The Resource Connection of Amador and Calaveras Counties, Inc. for the provision of CalWORK's Stage 1 Childcare services in an amount not to exceed $200,000 for the period of July 1, 2020 through June 30, 2021.
document Non Resolution Agreement Printout
a. TRCAC-Stage 1 Child Care Exp. 6.30.21
11. Authorize the Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of the Independent Living Program (ILP) in an amount not to exceed $80,000 for the period of July 1, 2020 through June 30, 2021.
document Non Resolution Agreement Printout
a. CCOE- ILP Exp. 6.30.21
12. Authorize the Board Chair to execute an Agreement with Pan American Life Insurance Company for the provision of healthcare benefits for In-Home Supportive Services (IHSS) Providers in the not to exceed amount of $230,000.00 for the period of September 1, 2020 through August 31, 2021.
document Non Resolution Agreement Printout
a. Pan American Agreement
13. Authorize the Board Chair to sign the Improve and Maximize Programs so All Children Thrive Grant Agreement with First 5 California resulting in revenue in the amount of $227,248 over the period of July 1, 2020 through June 30, 2023.
document Non Resolution Agreement Printout
a. IMPACT Grant Agmt No. 2020-5
14. Adopt a Resolution authorizing the Disability Retirement of Correctional Officer Gina Nelson.
document Resolution Printout
15. 1) Dispense with competitive bidding requirements pursuant to Chapter 3.28 of the County Ordinance; 2) Authorize the Purchasing Agent to piggyback on Sourcewell contract #120617-CAT with Holt of California for the acquisition of five (5) 400-0200 Generators 19-24KW in an amount not to exceed $119,961.81; and 3) Authorize the Purchasing Agent to utilize this awarded contract for any future subsequent purchases through any extended term, so long as funding is available within the requesting department's budget.
document Action Item Printout
a. HoltofCA
16. Approve and authorize the Board Chair to execute facility use lease agreements with the Pacific Gas and Electric Company (PG&E) necessary for establishing community resiliency centers during Calaveras County Public Safety Power Shutoff (PSPS) Events at the following County locations: San Andreas Main Library, 1299 Gold Hunter Road, San Andreas, CA; West Point Lions Community Hall, 22283 Highway 26, West Point, CA; and Mountain Ranch Youth Alliance 7869 Whiskey Slide, Mountain Ranch, CA.
document Non Resolution Agreement Printout
a. West Point License Agreement_Final
b. San Andreas License Agreement_Final
c. Mountain Ranch License Agreement_Final
d. 20200726Calaveras County PSPS locations
17. Authorize the Department of Public Works to apply for funding through the Active Transportation Program Cycle 5 Call for Projects for Fiscal Year 2021-22 through 2024-25.
document Action Item Printout
18. 1) Authorize the Board Chair to execute a Supplemental Capacity Reimbursement Agreement with DeNova Homes for improvements on O’Byrnes Ferry Road in the amount of $265,637; and 2) Approve the associated budget transfer authorizing the Auditor-Controller to process a contingency transfer in the Copperopolis Benefit Basin budget unit requiring a 4/5 affirmative vote of the Board of Supervisors.
document Non Resolution Agreement Printout
a. CBB Budget Transfer
b. 1026-1901 Denova Homes Reimbursement Agmt.
c. 1026-1901 DeNova Homes - Copper Meadows - ATTACHMENT A
d. 1026-1901 DeNova Homes -Copper Meadows - ATTACHMENT B
19. 1) Accept the work of the contractor, T&S West Intermodal Maintenance Inc., dba T&S West for the Six Mile Road Improvements Project, FERPL-16 5930(091); 2) Authorize the Board Chair to sign and record the associated Notice of Completion; and 3) Authorize the Department of Public Works to release all retained funds.
document Action Item Printout
a. Six Mile Road - NOC
20. 1) Award Invitation to Bid 19-1200-61-912 for construction services for the Mountain Ranch Road Improvement Project; 2) Authorize the Board Chair to execute an Agreement with T&S Intermodal Maintenance, Inc. dba T&S West for construction of the Mountain Ranch Road Improvement Project in an amount not to exceed $924,000; and 3) Authorize the Director of Public Works to execute Contract Change Orders in an amount not to exceed $58,700 in aggregate, consistent with Calaveras County Code §3.29.026.
document Non Resolution Agreement Printout
a. 1200-2002 T&S West 65 Working Days
21. 1) Authorize Contract Change Orders 003, 004 and 005 for the 2017 Winter Storms Murphys Drive Repair Project; 2) Authorize Final Payment to the construction contractor, K.W. Emerson, Inc.; and 3) Accept the work as complete and authorize the Board Chair to execute the associated Notice of Completion.
document Action Item Printout
a. KWE Contract Change Orders
b. Murphys Drive Notice of Completion
22. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Scott Beadles in case #CE19-0183 regarding the property located at 2939 Tanglewood Ct., Burson, APN 048-011-035
document Action Item Printout
a. Exhibit A
b. Exhibit B
c. Exhibit C
d. Exhibit D
e. Exhibit E
23. Approve Amendment 1 to the Joint Powers Agreement between Alpine County and Calaveras County for use of Calaveras County Solid Waste Management Systems
document Action Item Printout
a. Signed JPA Alpine
24. Authorize the Board Chair to execute a Professional Services Agreement with Geo-Logic Associates to provide Environmental Monitoring and Reporting Services for Rock Creek and Red Hill Solid Waste Facilities for a total not to exceed amount of $1,200,000 for the period of July 1, 2019 to June 30, 2021.
document Non Resolution Agreement Printout
a. GLA Contract 6.30.21
REGULAR AGENDA - PART 2
25. Receive a presentation from Calaveras County Fire Districts Joint Powers Authority regarding the Request for Proposal for Emergency Ground Ambulance Services.
document Action Item Printout
26. 1) Hold a public hearing pursuant to Government Code Section 66499.15; 2) Approve the Final Map of Reversion to Acreage of Forest Meadows Units 4A and 5; and 3) Authorize the release of Labor and Material and Performance Bonds to Sierra Ridge Associates, LLC.
document Action Item Printout
a. CC Legal - Forest Meadows
b. FM Rev to Acreage Map - Attachment A
c. FM Rev to Acreage Tax Clearance - Attachment B
27. 1) Hold a public hearing pursuant to Government Code §66499.15; and 2) Approve the Final Map of Reversion to Acreage of a portion of Copper Hills Unit 2.
document Action Item Printout
a. Copper HIlls Rev to Acreage - Attachment A
b. Copper Hills Rev to Acreage - Attachment B
c. Copper Hills Public Hearing Legal Notice
28. Conduct a public hearing, adopt a negative declaration, and adopt an Ordinance amending the zoning of APNs 021-020-002 and 021-020-012 from Rural Residential (RR) to Residential Agriculture (RA) for Russ Daly and Mara Naber. Authorize publication of brief description and map of reclassified property.
document Ordinance Printout
a. 2019-051 PC Staff Report Packet 6-25-2020
b. 2019-051_BOS_NOTICE OF A PUBLIC HEARING
c. Summary Notice [DRAFT]
d. 2019-051_BOS Presentation_7-28-20
e. Final Signed Planning Commission Resolution 2020-006
29. 1. Award RFP #19-0430-67-961 for the Zoning Ordinance Update to the sole respondent Miller Planning Associates; and 2. Authorize the Board Chair to execute an agreement with Miller Planning Associates for their services in an amount not to exceed $169,798.
document Action Item Printout
a. Contract Miller ZO 2020
b. Miller Plannng Assoc. - Calaveras_Code Update_Proposal
30. Receive a preliminary presentation on HHSA space/building needs and provide policy direction on next steps.
document Informational Item Printout
31. Receive a semi-annual presentation from the Calaveras County Economic & Community Development Department regarding activities for the last two quarters of FY 2019-2020.
document Informational Item Printout
a. Bos presentation 8.11.20
32. 1) Receive a presentation regarding Chapter 15.12 - Limited Density Owner-Built Rural Dwellings; and 2) provide direction to staff.
document Informational Item Printout
a. OBLDRD ordinance matrix
b. Rural Dwelling Board 2nd draft
c. Rural Dwelling Presentation
33. Receive an Update from the Division of Cannabis Control Regarding Status of Permitting and Department Objectives
document Informational 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