Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order and Pledge of Allegiance
Roll Call
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. Receive a presentation from Mia O’Connell of O’Connell and Dempsey regarding Federal Advocacy. Provide guidance for Calaveras County priorities for the 2020-21 legislative year.
document Informational Item Printout
a. Calaveras County Presentation 2020
3. Adopt a Resolution appointing Lisa Medina to the position of Environmental Management Agency Administrator/Air Pollution Control Officer, effective September 26, 2020.
document Resolution Printout
Recognition and Acknowledgements
4. Adopt a Proclamation Recognizing National Voter Registration Day on September 22, 2020.
document Proclamation Printout
a. Proclamation 2020
General Public Comment - 30 Minutes
Consent Agenda
5. Minutes of Aug 25, 2020 9:00 AM
6. Minutes of Sep 8, 2020 8:00 AM
7. Minutes of Sep 9, 2020 9:00 AM
8. Minutes of Sep 15, 2020 8:15 AM
9. Authorize the Board Chair to sign the Willow Glen Care Center Agreement for residential mental health rehabilitation services for adults with serious mental illness in an amount not to exceed $100,000 for the period of July 1, 2020 through June 30, 2021, to be utilized on an as needed basis.
document Non Resolution Agreement Printout
a. Willow Glen Agmt Exp. 6-30-21.doc
10. Authorize the Board Chair to execute an Agreement with Doctors Medical Center of Modesto, Inc. for psychiatric treatment services in an amount not to exceed $300,000 for the period of July 1, 2020 through June 30, 2022, to be utilized on an as needed basis.
document Non Resolution Agreement Printout
a. Doctors Agmt. Exp. 6-30-22
11. Authorize 1) the Health and Human Services Agency Director to execute Agreement #19MHSOAC078 with the Mental Health Services Oversight and Accountability Commission, resulting in revenue in the amount of $2,500,000 over the four year period of October 1, 2020 through September 30, 2024; and 2) to execute amendment(s) to Agreement #19MHSOAC078, if any, so long as they do not affect the not to exceed amount.
document Non Resolution Agreement Printout
a. MHSSA Grant- Agmt no.19MHSOAC078
12. Authorize the Board Chair to sign an Agreement with Mental Health Management I, Inc. doing business as Canyon Manor in an amount not to exceed $544,795 for the period of July 1, 2020 through June 30, 2021, to be utilized on an as needed basis.
document Non Resolution Agreement Printout
a. Canyon Manor Agmt exp 6-30-21.doc
13. Approve and authorize the Board Chair to sign a lease agreement with Jake and Donna Koplen for office space for Victim Services for the term of September 1, 2020 to August 31, 2023, in an amount not to exceed $95,485.
document Non Resolution Agreement Printout
a. Renewal Agreement
b. Original Agreement
14. Approve and authorize the Sheriff and/or Undersheriff to execute the 2020 Sun Ridge Systems Software Support Services Agreement in the annual amounts of $73,644.50, $76,200.63, and $77,724.64 for a three-year renewal term from July 01, 2020 through June 30, 2023 related to Sheriff's RIMS information management system.
document Non Resolution Agreement Printout
a. Sun Ridge RIMS Software License Agreement 2017
b. Partially executed 2020 Sun Ridge Systems RIMS 3-Year Support Agreement
15. 1) Adopt the plans and specifications for construction of the Lime Creek Road Bridge Replacement over Youngs Creek; 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. 20-1200-08-915 Lime Creek Bridge CON
16. Authorize the Director of Public Works to accept termination of contract 0920-1903 with F. Loduca Company for construction of the Blagen Road Repair Project.
document Action Item Printout
a. Loduca Letter
17. Adopt a Resolution continuing a Local State of Emergency for the COVID-19 outbreak.
document Resolution Printout
18. 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
19. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
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 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
22. 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
23. 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
24. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
25. Adopt a Resolution to declare the results of the canvass for the August All Mail Special Election held on August 25, 2020 and declaring Measure B passed and Measures A and C failed.
document Resolution Printout
26. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20200828 AAB Publication
b. 2020 TMuetterties Ap
27. 1. Approve the First Amendments to a Memorandum of Lease and Communications Site Lease Agreement with Cingular Wireless PCS, LLC for purposes of expanding the existing footprint of the cell tower communications site area necessary for the installation of a generator in preparation of public safety power shutoff (PSPS) events, and increasing the annual revenue by $2,400.00; and 2. Authorize the Chair to execute all necessary contract amendment documents.
document Action Item Printout
a. Memorandum of First Amendment to Communications Site Lease
b. Amendment I to Communications Site Lease Agreement
c. 2005 Original MOL and Communication Site Lease Agreement
28. Ratify Murphys Fire Protection District Adopted Ordinance and Delegate Enforcement Authority to the Murphys Fire Protection District Chief.
document Action Item Printout
a. Murphys Ordinance FINAL 08_12_2020
29. Ratify Calaveras Consolidated Fire District Fire Ordinance 2020-1 and delegate enforcement authority to the Calaveras Consolidated Fire District Chief.
document Action Item Printout
a. Calaveras Consolidated Fire Ordinance 2020-1
30. Sitting and taking action as the Calaveras County Air Pollution Control District Board, adopt a Resolution adopting the Fiscal Year 2020-21 Air Pollution Control District (Fund # 2190) Budget in the amount of Two Hundred Seventy Seven Thousand Four Hundred Eighty Two Dollars ($277,482.00).
document Resolution Printout
a. Exhibit A - FY 2020-21 APCD Budget
31. Sitting and taking action as the Calaveras County In-Home Supportive Services Public Authority, adopt a Resolution adopting the Fiscal Year 2020-21 In-Home Supportive Services Public Authority (Fund #1100) Budget in the amount of Five Hundred Eighty Two Thousand Six Dollars ($582,006.00).
document Resolution Printout
a. Exhibit A - FY 2020-21 Public Authority Budget
Regular Agenda - Part 2
32. Adopt a Resolution authorizing changes to the Position Control List for Fiscal Year 2020/21 Final Budget effective September 26, 2020.
document Resolution Printout
a. DRAFT Assessment Standards Analyst
b. Assessment Standards Analyst
33. Adopt a Resolution adopting the Fiscal Year 2020-21 County Budget for the County of Calaveras.
document Resolution Printout
a. FY 2020-21 Final Budget
34. Adopt a Resolution authorizing the purchase of certain Capital Assets as part of Fiscal Year 2020-21 County Budget.
document Resolution Printout
a. Capital Assets Exhibit A for Final 2020-21 Budget
35. Adopt a resolution amending the General Plan to add a Valley Springs section and policies and other amendments to the Community Planning Element.
document Resolution Printout
a. VSCP PC Recommended Draft 8-27-2020
b. CP Element Edits by PC 8-27-20
c. CEQA Addendum - Valley Springs Community Plan
d. PC Resolution 2020-016
e. 2020-036 PC Staff Report
f. PC Comment Letters
g. BOS NOTICE 2020-036
36. 1) Introduce and waive the first reading of Ordinance Chapter 15.12 - "Limited Density Owner-Built Rural Dwellings" of the Calaveras County Code; and 2) Authorize a summary publication of the Ordinance.
document Action Item Printout
a. OBLDRD ordinance matrix
b. publication
c. Rural Dwelling Board Markups
d. Rural Dwelling Board 3rd Draft
Supervisor Annoucements
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
37. Pursuant to Government Code § 54957.6, conference with County-designated labor negotiator Judy Hawkins regarding employee organizations SEIU and Sheriff’s Management Unit - Board action:
Items Pulled from Consent