Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Government Code § 54956.9 (d)(1): conference with legal counsel re: existing litigation; Calaveras Residents Against Commercial Marijuana v. County of Calaveras, Board of Supervisors of Calaveras County, et al., Calaveras County Superior Court Case No. 19CV44446.
2. Pursuant to Government Code § 54956.9 (d)(1): conference with legal counsel re: existing litigation: California Sportfishing Protection Alliance v. Eastern San Joaquin Groundwater Subbasin Sustainability Plan, et al. – Stanislaus County Superior Court Case No. CV-20-001720.
3. Pursuant to Government Code § 54956.9 (d)(1): conference with legal counsel re: existing litigation; Matthew Michalak, et al., v. County of Calaveras, et al. Third District Court of Appeal Case No. C088001.
4. Public Employment – pursuant to Government Code § 54957(b)(1): Titles: Health and Human Services Agency Director; Public Works Director; Planning Director.
5. Public Employee Performance Evaluation – pursuant to Government Code § 54957(b)(1): Title: County Administrative Officer.
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.
Public Health Update
6. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
General Public Comment - 30 Minutes
Consent Agenda
7. Minutes of Jan 12, 2021 9:00 AM
8. Minutes of Jan 19, 2021 9:00 AM
9. Minutes of Jan 26, 2021 8:00 AM
10. 1) Adopt a resolution appointing Paul Beatty, M.D., as the Interim Calaveras County Health Officer, effective October 17, 2020 through March 23, 2021, consistent with the second Amendment to the Agreement; 2) Authorize the Board Chair to sign Amendment 02 to the Agreement with Paul Beatty , M.D., to serve as the Interim Calaveras County Health Officer for the period of October 17, 2020 through March 23, 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
b. Agreement
c. interim HO Beatty Agmt. A02 Exp 3-23-21
11. Authorize the Board Chair to sign Amendment 01 to the Lease Agreement with JR LLC, for office space for the Health and Human Services Agency for the term of February 23, 2021 through May 31, 2028, in the not to exceed amount of $3,054,411.48.
document Non Resolution Agreement Printout
a. JR LLC A01
12. Approve the Health and Human Services Agency – Behavioral Health Services Mental Health Program’s (MHP) Mental Health Services Act (MHSA) Three Year Program and Expenditure Plan for 2020 through 2023.
document Action Item Printout
a. Mental Health Services Act (MHSA) Three Year Program and Expenditure Plan for 2020 - 2021
13. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Samuel Eric Schwartzenberger etal in case number CE20-0111, related to the property located at (no situs address) Sierra Parkway, Camp Connell, APNs 023-028-021 and 023-028-022.
document Action Item Printout
a. Attachment A - SCHWARTZENBERGER
b. Attachment B - SCHWARTZENBERGER
c. Attachment C - SCHWARTZENBERGER
d. Attachment D - SCHWARTZENBERGER
14. Adopt a Resolution authorizing the Calaveras County Historical Society to fence the Pauper Cemetery located in the Oak Woodland Conservation Easement on County Property.
document Resolution Printout
a. attachment exhibit A combined
15. Adopt the attached Calaveras County Environmentally Preferable Purchasing Policy.
document Action Item Printout
a. EPP Policy 1.26.2021
16. 1) Adopt design plans, specifications, and estimates (PS&E) for construction of the Downtown Murphys Lighting Upgrade Project; 2) Authorize the Director of Public Works to make minor edits to plans and specs; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. Murphys Lights Plans 100% 01-28-21
b. Murphys Lights 100% SPECS
c. Murphys Lights Engineer's Estimate
17. Authorize the Board Chair to execute Amendment No. 1 to Agreement 10-501, the Cooperative Agreement with the California Department of Transportation (Caltrans) for the State Route 4 Wagon Trail Realignment Project.
document Non Resolution Agreement Printout
a. Caltrans Cooperative A01 Agmt. 10-501
b. Caltrans Cooperative Agmt. 10-501
18. Authorize the Board Chair to execute an Agreement with the California Department of Transportation (Caltrans) for controlled access for the State Route 4 Wagon Trail Realignment Project.
document Non Resolution Agreement Printout
a. Caltrans Controlled Access Highway Agreement
19. Authorize the Interim Director of Public Works to execute a Baseline Funding Agreement with the California Transportation Commission (CTC) to receive funds awarded from the Road Repair and Accountability Act of 2017 (SB1 Funding) for the improvement of Phase 1 of the State Route 4 Wagon Trail Realignment Project.
document Non Resolution Agreement Printout
a. Project Programming Request
b. SR4 Wagon Trail Baseline Agreement
20. Authorize the Board Chair to execute Amendment 01 with Dokken Engineering, Inc. for Final Design, Right-of-Way Engineering, Right-of-Way Acquisitions, and Construction Support for the Monge Ranch Road over Coyote Creek Bridge Replacement Project extending the term through June 30, 2023.
document Non Resolution Agreement Printout
a. Dokken Agmt. Monge Bridge Exp. 12-31-20
b. 1200-1804 A01 Dokken Engineering, Inc. Agmt. Exp. 6-30-23
21. 1) Award RFP 19-1200-68-925 for On-Call Engineering, Construction Management, and Inspection Services; and 2) Authorize the Board Chair to execute Agreements with UNICO Engineering, Inc., Mark Thomas and Company, Inc. and Dewberry Engineers, Inc. for On Call Construction Management and Inspection Services in an amount not to exceed $2,000,000 per Agreement with terms ending January 31, 2026.
document Non Resolution Agreement Printout
a. 1200-2014 UNICO Engineering, Inc. Exp. 6-30-24
b. 1200-2011 Mark Thomas & Company, Inc. Exp. 1-31-26
c. 1200-2005 Dewberry Engineers, Inc. Exp. 1-31-26
22. 1) Award RFP 19-1200-68-925 for On-Call Engineering, Construction Management, and Inspection Services; and 2) Authorize the Board Chair to execute Agreements with Weber, Ghio, and Associates, Inc. and NV5, Inc. for On-Call Engineering Services each in an amount not to exceed $320,000 with a term ending January 31, 2026.
document Non Resolution Agreement Printout
a. 1200-2010 Weber, Ghio, and Associates Inc. Exp. 1-31-26
b. 1200-2009 NV5, Inc. Exp. 1-31-26
23. Adopt a Resolution accepting improvements as complete and authorizing the release of security for Murphys Oaks Subdivision.
document Resolution Printout
24. Authorize the Planning Director to file an application with the California Department of Housing and Community Development for a Local Early Action Planning (LEAP) grant for $150,000.
document Resolution Printout
25. Approve the 2021 Cal OES XC Victim Services grant award in the amount of $138,000.
document Action Item Printout
a. 2021 Cal OES XC Victim Services Grant Award
26. Adopt an Ordinance updating benefits consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for certain Elected Officials.
document Ordinance Printout
a. published legal notice
27. Adopt an Ordinance updating benefits consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for the Board of Supervisors.
document Ordinance Printout
a. published legal notice
28. Appointment of Applicants to Lynn Park Acres Community Services District Pursuant to Elections Code Section 10515.
document Action Item Printout
29. Appoint an applicant to serve on the Parks and Recreation Commission.
document Action Item Printout
Regular Agenda
30. 1) Approve and authorize the Board Chair to execute JBCT Agreement Number 20-79014-000, a revenue generating contract, between State of California Department of State Hospitals and County of Calaveras with a term of February 1, 2021 through January 31, 2024 for a revenue amount not to exceed $4,764,500.00; 2) Approve and authorize the Board Chair to execute a Professional Services Agreement with California Forensic Medical Group, Inc. with a term of February 1, 2021 through January 31, 2024 for a combined daily rate and one-time start-up fees of $2,895,786.00; and 3) Grant the Sheriff and/or Undersheriff authority to execute future amendments and other administrative contract-related documents within these contracts’ terms and not-to-exceed amounts.
document Non Resolution Agreement Printout
a. Unexecuted JBCT Agreement 20-79014-000
b. Unexecuted JBCT Agreement 20-79014-000 Signature Block
c. Partially Executed Calaveras County-CFMG PSA for JBCT Agreement 20-79014-000
31. Receive a Tree Mortality Program Implementation Update from TSS Consultants.
document Informational Item Printout
32. Adopt a Resolution to accept an award from the California Department of Forestry and Fire Protection (CALFIRE) for eligible costs associated with Tree Mortality tree removal through the Local Assistance for Tree Mortality (LATM) Grant Program authorized by Senate Bill 108 in the amount of $68,508.
document Resolution Printout
a. Agreement 8GA20002
33. 1. Receive the FY 2020-21 Mid-Year Budget; 2. Approve the Mid-Year Budget adjustments included in Attachments A and B; and 3. Approve the Mid-Year Capital Assets List included as Attachment C. Requires a 4/5th affirmative vote of the Board.
document Action Item Printout
a. FY 2020-21 Mid-Year Memo
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.