Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session
1. Public Employee Employment - pursuant to Govt. Code § 54957(b)(1): County Agricultural Commissioner/Director of Weights and Measures; Board action:
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
2. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
3. 1) Adopt a resolution appointing Paul Beatty, M.D., as the Interim Calaveras County Health Officer, effective October 17, 2020 through January 22, 2021, in line with the aforementioned Agreement; and 2) Authorize the Board Chair to sign an Agreement with Paul Beatty , M.D., to serve as the Interim Calaveras County Health Officer for the period of October 17, 2020 through January 22, 2021 for the not-to-exceed value of $50,000; and 3) Authorize the Health and Human Services Agency Director to make modifications to the Agreement so long as it does not affect the not-to-exceed value.
document Resolution Printout
a. interim HO Beatty Agmt. Exp 1-22-21
General Public Comment - 30 Minutes
Consent Agenda
4. Minutes of Oct 13, 2020 8:00 AM
5. Minutes of Oct 19, 2020 9:00 AM
6. 1) Adopt an Ordinance Chapter 15.12 - "Limited Density Owner-Built Rural Dwellings" of the Calaveras County Code; and 2) Find Ordinance Exempt from CEQA
document Ordinance Printout
a. Proof of Publication - Summary
7. Approve the FY 2020/21 Cal OES Victim/Witness Assistance Program grant in the amount of $306,088.
document Action Item Printout
a. Award Letter
8. Adopt a Resolution changing the Position Control List for the Health and Human Service Agency, Public Health Division by the addition of two limited term Health Education Specialists and one limited term Department Analyst effective November 7, 2020, with a sunset date of November 18, 2022.
document Resolution Printout
9. Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award (Round 2) under the Transitional Housing Program resulting in revenue of $10,400 to be expended by June 30, 2022.
document Resolution Printout
a. Transitional Housing Program Acceptance round 2
10. Authorize the Board Chair to execute a sublease Agreement with Central Sierra Child Support Agency for office space located at 509 E. St. Charles in San Andreas, CA in an amount not-to-exceed $38,940 for the period October 1, 2020 through June 30, 2023.
document Non Resolution Agreement Printout
a. PENDING-SUBLEASE AGREEMENT 7-1-20 to 6-30-23 (002)
11. Authorize the Board Chair to sign an Agreement between the Health and Human Services Agency (HHSA) and Heluna Health for the provision of the Epidemiology and Lab Capacity Coronavirus Aid, Relief, and Economic Security Act (ELC CARES) Project resulting in Revenue of $167,181 for the period of May 1, 2020 through March 31, 2022.
document Non Resolution Agreement Printout
a. 0187.1080_Calaveras_WOA
12. Authorize the Board Chair to sign Agreement No. 20-10515 with the California Department of Public Health for the administration of the Childhood Lead Poisoning Prevention Program resulting in Revenue in the amount of $213,915 for the three year period of July 1, 2020 through June 30, 2023.
document Non Resolution Agreement Printout
a. STD 213
b. CCC 042017
c. DGS OLS4 CALIFORNIA CIVIL RIGHTS LAWS ATTACHMENT
d. Exhibit A - Scope of Work - Work Plan
13. Authorize 1) the Board Chair to execute an Agreement with The Resource Connection of Amador and Calaveras, Inc. for the Kids Farmers Market Program for the period of July 1, 2020 through June 30, 2022, in an amount not to exceed $64,000; and 2) the Health and Human Services Agency Director to execute amendment(s), if any, so long as it does not affect the not to exceed amount.
document Non Resolution Agreement Printout
a. The Resource Connection KFM Exp. 6.30.22
14. Approve agreement to provide continued housing of youths of the juvenile court with the Tri-County (Yuba-Sutter-Colusa) Juvenile Hall and Maxine Singer Youth Guidance Center
document Action Item Printout
b. Maxine Singer Contract 100120
15. Authorize the Board Chair to execute a Grant of Easement for sanitary sewer on County owned property in San Andreas to the San Andreas Sanitary District.
document Action Item Printout
a. 042-015-02425 PermDeed - Calaveras County Updates
16. Authorize the Board Chair to execute amendment 03 to an Agreement with to Holdrege and Kull Consulting Engineers and Geologists increasing the amount by $82,860 for a new total not-to-exceed amount of $215,204 for the period ending December 31, 2021.
document Non Resolution Agreement Printout
a. 0920-1802 A03 Holdrege and Kull Exp. 12-31-21
b. 0920-1802 A02 Holdrege and Kull Exp. 12-31-21
c. 0920-1802 A01 Holdrege and Kull Exp. 6-30-20
d. 0920-1802 Holdrege and Kull Agmt. Exp. 6-30-20
17. Approve increases to Blanket Purchase Orders for: 1) George Reed, Inc. in an amount not to exceed $865,000; and 2) Foothill Materials in an amount not to exceed $50,000 for the period of July 1, 2020 through June 30, 2021.
document Action Item Printout
18. Receive the written FY 2019-20 annual reports for the Road Impact Mitigation, Valley Springs Benefit Basin, Copperopolis Benefit Basin, and Bret Harte Traffic Impact Mitigation development fee programs.
document Action Item Printout
a. FY 2019-20 RIM Report
b. FY 2019-20 VSBB Report
c. FY 2019-20 CBB Report
d. FY 2019-20 BHTIM Report
e. FY 2019-20 Development Fee Report Fund Summary
f. FY 2019-20 Development Fee Reports Backup
19. 1. Award RFP #19-1170-64-925 to Geo-Logic Associates for professional services with expertise and experience necessary to assist the County with the Red Hill Slide Repair Project as outlined in the associated RFP; and 2. Authorize the Board Chair to execute a Professional Services Agreement with Geo-Logic Associates in an amount not to exceed $158,135.00 and the work shall be completed within 90 Calendar Days from the date specified in the official Notice to Proceed
document Non Resolution Agreement Printout
a. GLA Contract._Calaveras_RedHill
b. all Exhibits
Regular Agenda - Part 2
20. Receive the 2020 Calaveras Visitors Bureau Presentation
document Informational Item Printout
a. CVB PRESENTATION TO BOS - 2020
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- Part 2
21. 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; and
(6) Tiscornia Ranches, LP, APNs 053-001-018, 052-001-019, 053-007-011, 053-007-031.
22. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, with County-designated labor negotiator Judy Hawkins and Che Johnson regarding employee organizations - Service Employees’ International Union (SEIU), Calaveras County Public Safety Employees’ Association (CCPSEA), Calaveras County Deputy Sheriff’s Association (DSA) and Calaveras County Sheriff’s Management Unit (SMU); Board action: