Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order and Pledge of Allegiance
Roll Call
To give public comment, call one of the following phone numbers. If you get a busy signal pn the first number, please try another. (669)900-9128 or (253)215-8782 or (346)248-7799.
ID: 853 6770 0769 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.
CLOSED SESSION AGENDA
1. Conference with real property negotiator Joshua Pack pursuant to Govt. Code § 54956.8 regarding price and terms of payment for the following properties affected by the State Route 4 Wagon Trail Realignment Project, Phase I. County negotiators are Joshua Pack and Dokken Engineering, Inc.
(1) Gregory D. Jordan and Nuala M. Jordan, Trustees, Jordan Revocable Trust, APN 053-002-050;
(2) Wendell F. Ender and Mary L. Ender, APN 053-002-051;
(3) Steven L. Strange and Gloria Stange, Trustees, Steven L. and Gloria Stange Revocable Trust, APN 053-002-053;
(4) Scott Frazier, APN 053-007-023;
(5) Edward R. Titus and Erlinda C. Titus, Trustees, Titus Revocable Living Trust, APN 053-007-024;
(6) Tiscornia Ranches, LP, APNs 053-001-018, 052-001-019, 053-007-011, 053-007-031.
2. Conference with legal counsel; exposure to litigation (one case), pursuant to Government Code § 54956.9(d)(2).
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
3. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
RECOGNITION AND ACKNOWLEDGEMENTS
4. Proclaim the Month of September 2020, as Suicide Prevention Awareness Month in the County of Calaveras, recognizing the role of promoting awareness and resources around suicide prevention.
document Proclamation Printout
a. QPR Event Flyer 9.23.20
b. Suicide Prevention Proclamation 2020
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Aug 18, 2020 9:00 AM
6. Minutes of Aug 18, 2020 1:30 PM
7. Adopt a Resolution approving a Side Letter Agreement with Calaveras County Public Safety Employee Association (CCPSEA) extending the Memorandum of Understanding to December 31, 2020.
document Resolution Printout
a. CCPSEA - MOU Extension
8. Adopt a Resolution approving a Side Letter Agreement with Deputy Sheriff's Association extending the Memorandum of Understanding to December 31, 2020.
document Resolution Printout
a. DSA Side Letter - Extension of Contract
9. Authorize the Board Chair to execute Amendment 02 to the Good Guard Security, Inc. Agreement for the provision of security services related to Project Room Key, increasing the not to exceed amount from $125,000 to $226,370 for actual services rendered and extending the term of the Agreement through January 31, 2021, to be utilized on an as needed basis.
document Non Resolution Agreement Printout
a. Good Guard Security, Inc. Final Exp. 6-15-20
b. Good Guard A01 Exp. 7.31.20
c. Good Guard Security, Inc. A02 Exp. 1.31.20.doc
10. 1) Authorize the Board Chair to execute a Memorandum of Understanding with Dignity Health to receive a donation of $282,000 in revenue to continue administering Project Roomkey; and 2) Authorize the Director of the Health and Human Services Agency to sign any necessary documents required to receive the donation.
document Non Resolution Agreement Printout
a. County of Calaveras MOU_Signed
11. 1) Award Invitation to Bid 20-0940-01-912 for Construction Services for the 2017 Winter Storms Canyon View Drive Repair Project; 2) Authorize the Board Chair to execute a contract with Sierra Mountain Construction, Inc. for construction of the Canyon View Drive Repair Project in an amount not to exceed $1,063,036; and 3) Authorize the Director of Public Works to execute Contract Change Orders in an amount not to exceed $65,651.80 in aggregate, consistent with Calaveras County Code §3.29.026.
document Non Resolution Agreement Printout
a. 0940-2001 Sierra Mountain Construction, Inc. 90 Days
12. 1) Award Invitation to Bid 20-0920-03-912 for Construction Services for the 2017 Winter Storms Gwin Mine Road Repair Project; 2) Authorize the Board Chair to execute an Agreement with Sierra Mountain Construction, Inc. for construction of the Gwin Mine Road Repair Project in an amount not to exceed $919,050; and 3) Authorize the Director of Public Works to execute Contract Change Orders in an amount not to exceed $58,452.50 in aggregate, consistent with Calaveras County Code §3.29.026.
document Non Resolution Agreement Printout
a. 0920-2001 Sierra Mountain Construction, Inc. 90 Days
13. Authorize the Planning Department to issue a full refund of $7,006.00 for 2020-045 Russ Daly Zoning Amendment for withdrawal of project pursuant to County Code Section 17.99.021(B).
document Action Item Printout
a. Documentation
14. Adopt a Resolution Establishing Ad Valorem Property Tax Rates for Fiscal Year 2020-21.
document Resolution Printout
a. BOS submittal comparison 2020-21
15. Authorize the Board Chair to sign a letter of support for S. 4431, the Emergency Wildfire and Public Safety Act, on behalf of the Board of Supervisors.
document Action Item Printout
a. 5551-Letter EWPSAct
b. Emergency Wildfire and Public Safety
REGULAR AGENDA - PART 2
16. Board letter to California Governor Gavin Newsom
document Action Item Printout
17. Conduct the FY 2020-21 County Budget Hearings and direct Staff to return on September 22, 2020 with the County Budget Resolutions.
document Action Item Printout
a. FY 2020-21 Final Budget
b. FY 2020-21 Transparency Budget Transfers
18. 1) Award RFP 20-0940-02-925 for the construction management of the Canyon View Drive Repair Project; 2) Authorize the Board Chair to execute an Agreement with UNICO Engineering, Inc. for Construction Management Services related to the Canyon View Drive Repair Project resulting from 2017 winter storms in an amount not to exceed $264,120.02 for the term of September 8, 2020 through December 31, 2021; and 3) Authorize the Auditor-Controller to process associated budget transfers increasing budget appropriations for the construction management and construction of the Canyon View Drive Road Repair Project requiring a 4/5 affirmative vote of the Board.
document Non Resolution Agreement Printout
a. 0940-2002 UNICO Engineering, Inc. Exp. 12-31-20
b. 55780000 Canyon View Budget Transfer
c. 10100940 Canyon View Budget Transfer
19. 1) Award RFP 20-0920-04-925 for the construction management of the Gwin Mine Road Repair Project; 2) Authorize the Board Chair to execute an Agreement with UNICO Engineering, Inc. for Construction Management Services related to the Gwin Mine Road Repair Project resulting from 2017 winter storms in an amount not to exceed $251,977.89 for the term of September 8, 2020, through December 31, 2021; and 3) Authorize the Auditor-Controller to process associated budget transfers increasing budget appropriations for the construction management and construction of the Gwin Mine Road Repair Project requiring a 4/5 affirmative vote of the Board.
document Non Resolution Agreement Printout
a. 0920-2002 UNICO Engineering, Inc. Exp. 12-31-21
b. 55780000 Gwin Mine Budget Transfer
c. 10100920 Gwin Mine Budget Transfer
20. Calaveras County Fire Districts JPA request for funding for ground ambulance services
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.
ITEMS PULLED FROM CONSENT AGENDA