Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. 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:
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 - Part 1
2. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
General Public Comment - 30 Minutes
Consent Agenda
3. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Gary Warren Beuer C/O Jaime Coleena in case number CE20-0073, related to the property located at 8360 China Gulch, Mokelumne Hill, APN 018-014-019.
document Action Item Printout
a. Exhibit A
b. Exhibit B
c. Exhibit C
d. Exhibit D
e. Exhibit E
4. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Fidel Gomez Jr. in case number 2228, related to the property located at 608 Smitty Lane, West Point, APN 008-025-039.
document Action Item Printout
a. GOMEZ - Attachment A
b. GOMEZ - Attachment B
c. GOMEZ - Attachment C
5. Authorize the Auditor-Controller to release by warrant to the Resource Connection of Amador and Calaveras Counties, Inc., Presley Funds and Domestic Violence Education and Training Fund Probation/Court Collections collected July 1, 2019 through June 30, 2020, supporting the Domestic Violence Shelter-Based Program in Calaveras County in the amount of $8,190.58.
document Action Item Printout
a. _doc262207
6. Authorize the Board Chair to sign a Certificate of Compliance for the Subvention Program with the California Department of Veterans Affairs for Fiscal Year 2020-21.
document Non Resolution Agreement Printout
a. IMG_3506
7. Authorize the Board Chair to sign a Certificate of Compliance for the Medi-Cal Cost Avoidance Program with the California Department of Veterans Affairs for Fiscal Year 2020-21.
document Non Resolution Agreement Printout
a. IMG_3505
8. Adopt a Resolution establishing the Fiscal Year 2020-21 Appropriations Limits for the County of Calaveras and Special Districts.
document Resolution Printout
a. Exhibit A for Resolution 20-21
b. CC Legal - Prop 4
9. Authorize a budget transfer increasing appropriations in the amount of $23,348 in the Capital Improvements budget for FY 2020-21 for expenditures related to the paving and striping parking lot tie-in at the old jail demolition site at the Government Center, and a corresponding budget transfer out from the Teeter Budget in the same amount. Requires a 4/5th affirmative vote of the Board.
document Action Item Printout
a. CIP and Teeter Budget Transfers
10. Pursuant to Health & Safety Code § 13869.7(b), the Board may choose to provide comments regarding Ebbetts Pass Fire Protection District's proposed ordinance, which would become part of the District's public hearing record.
document Action Item Printout
a. Ordinance EPFD Fire Ordinance - 2020
11. 2020 Community Power Resiliency Allocation 1) Authorize the Director of the Office of Emergency Services to accept $80,820 in 2020 Community Power Resiliency Allocation funds, formally known as Public Safety Power Shutoff (PSPS) Grant. 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 $80,820 (10100470-4455) and increasing appropriations in the amount of $80,820 (10100470-5499, 10100470-5701). 4) Authorize and direct the Purchasing Agent to adjust the Fiscal Year 2020-2021 Capital Asset Schedule to include equipment and/or build plans to make Calaveras County community more resilient during events. Requires 4/5ths affirmative vote of the Board.
document Resolution Printout
a. 2020 Community Power Resiliency Alloction Letter
b. Budget Transfer_$80820
12. 1) Authorize the Director of the Office of Emergency Services to accept $134,078 in 2020 Emergency Management Performance Grant (EMPG) funding; and 2) Authorize the Director of the Office of Emergency Services, CAO, and/or Deputy CAO to sign the grant agreement and subsequent grant amendments and requests for payment.
document Resolution Printout
a. Award_Approval_Letter_10202020
13. 1) Approve purchase of software upgrade from Patrol Budget Unit 10100320-5186 to upgrade existing RIMS database to meet California Incident Based Report System requirements; 2) Authorize the Purchasing Agent to dispense with competitive bidding requirements pursuant to Chapter 3.28 of the County Ordinance; and 3) Authorize the Purchasing Agent to issue a sole source purchase order to Sun Ridge Systems, Inc.
document Action Item Printout
Regular Agenda - Part 2
14. Receive a report from the Eastside Groundwater Sustainability Agency regarding roles and responsibilities in implementing the Sustainable Groundwater Management Act (SGMA).
document Action Item Printout
a. SGMAHandoutv2_Oct2020
15. Adopt a Resolution Exempting from Taxation Real and Personal Property where the Cost of Assessing and Collecting Exceeds the Taxes.
document Resolution Printout
16. Authorize the Board Chair to execute the Seventh Amendment to the Professional Services Agreement with Gambi Disposal, Inc. for operation of the County's Solid Waste Transfer Stations for a ten (10) year term to expire December 31, 2031.
document Action Item Printout
a. 2004 Professional Services Agreement with Gambi Disposal
b. Resolution #04-346 Gambi Disposal
c. Resolution #06-043 Gambi Amendment
d. Resolution #07-041 Gambi Second Amendment
e. Resolution #08-144 Gambi Third Amendment
f. Resolution #2013-071 Gambi Fourth Amendment
g. Agreement Gambi Fifth Amendment July 28, 2015
h. Agreement Gambi 6th Amendment exp. 12.31.20
i. Gambi Restated Contract + 7TH AM with exhibits
j. Gambi Proposed 7th Am exp. 12.31.31
17. 1) Introduce and waive the first reading of Ordinance Chapter 3.53 - "Building Department Service Fees" of the Calaveras County Code; 2) Conduct a public hearing; 3) Make public benefit finding; and 4) Authorize a summary publication of the Ordinance.
document Action Item Printout
a. Fee Study Presentation
b. Fee Study FY2020-21 - Final Draft
c. Fee Ord publication
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.