Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Conference with legal counsel; anticipated litigation – significant exposure to litigation (one case), pursuant to Government Code § 54956.9 (d)(2)
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
2. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
Recognition and Acknowledgments
3. Adopt a proclamation recognizing the week of April 12-17, 2021 as National Library Week and April 17th as National Bookmobile Day in Calaveras County.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
4. Minutes of Mar 9, 2021 8:00 AM
5. Minutes of Mar 16, 2021 8:00 AM
6. Minutes of Mar 23, 2021 9:00 AM
7. Adopt a Resolution to Opt-Out of Assembly Bill 1976 - Assisted Outpatient Treatment.
document Resolution Printout
8. Adopt a Resolution Pursuant to County Code 12.20.030 Authorizing the White Pines Park Committee To Adopt and Post Certain Ordinance Sections As Enforceable Park Rules.
document Resolution Printout
a. WPPC Rules Chapter 12.20 Rec Areas
b. Map1
c. Map2
d. Map3
9. Authorize the Board Chair to execute an Agreement with Aspen Street Architects, Inc. for the completion of various Capital Improvement Projects with a total not to exceed amount of $100,000 and a two-year term.
document Non Resolution Agreement Printout
a. signed agreement
10. Approve a five-year as needed agreement with Mead & Hunt, Inc., in a not to exceed amount of $230,000 for airport master planning services including FAA grant reimbursement assistance and allow the County Administrative Office to administer the contract and any subsequent documents for a period beginning April 1, 2021 to March 31, 2026.
document Non Resolution Agreement Printout
a. 2021 final agreement 3.18.21 MH JML signed
11. Authorize the Board Chair to sign the Agreement with SRI International for the provision of training and consultation in the amount of $160,000 over the period of January 1, 2021 through June 30, 2022.
document Non Resolution Agreement Printout
a. SRI International Exp. 6-30-22-5988
12. 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
13. 1) Authorize, by a 4/5th vote, a Budget Transfer to increase revenue under org. key 10940030 object code 4505 by $267,500 and adjust expenditures under object code(s) 5271 by $17,500 and 5301 by $250,000; and 2) Authorize, by a 4/5th vote, a Budget Transfer to increase revenue under org. key 10940040 object code 4505 by $535,000 and adjust expenditures under object code(s) 5271 by $35,000 and 5301 by $500,000; and 3) Direct the Auditor-Controller's Office to post said Budget Transfers.
document Action Item Printout
a. _doc282328
b. _doc282327
14. Adopt a Resolution authorizing changes to the Integrated Waste Management Operations Supervisor Job Description and updating the title and duties of Plans Examiner Engineer to Supervising Plans Examiner.
document Resolution Printout
a. Integrated Waste Operations Supervisor-draft 3.26.21
b. Integrated Waste Operations Supervisor-Final 3.26.21
c. Supervising Plans Examiner (Draft)
d. Supervising Plans Examiner - Final
15. Adopt a Resolution approving the Supplemental Paid Sick Leave Policy with the effective dates of January 1, 2021 to September 30, 2021.
document Resolution Printout
a. Supplemental Paid Leave Policy 3.29.21
16. 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 Dokken Engineering, Inc., Dewberry Engineers, Inc., and Nichols Consulting Engineers, CHTD 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. 1200-2006 Dewberry Engineers, Inc. Exp. 3-31-26
b. 1200-2007 Dokken Engineering, Inc. Exp. 3-31-26
c. 1200-2008 Nichols Consulting Engineers, CHTD Exp 3-31-26
17. Adopt a Resolution accepting improvements as complete and authorizing the release of security for the Copper Hills Subdivision.
document Resolution Printout
18. Adopt a Resolution to vacate a 50-foot wide “Future Street” off Ponderosa Way in Lilac Park, Unit 3.
document Resolution Printout
a. Vacate Future St in Lilac Park U-3 Lots 114 & 163 Exhibit A
b. Vacate Future St in Lilac Park U-3 Lots 114 & 163 Recorder Form
19. 1) Award Invitation to Bid 20-1200-09-912 for the 2021-22 Annual Striping Program; and 2) Authorize the Board Chair to execute an Agreement for construction of the 2021-22 Annual Striping Program with Central Striping Service, Inc. in an amount not to exceed $200,000 for the period of April 13, 2021 through April 12, 2022.
document Non Resolution Agreement Printout
a. 1020-2011 Central Striping Service, Inc. Exp 4-12-22
20. 1) Accept the work of VSS International, Inc. for the construction of the Butte Fire Road Rehabilitation Project - Jesus Maria Road as complete; 2) Authorize the Board Chair to sign and record the associated Notice of Completion; and 3) Authorize the Department of Public Works to release all retained funds.
document Action Item Printout
a. 1020-1911 NOC VSS International, Inc.
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 Quincy Engineering, Inc., and NV5, Inc. for On Call Construction Management and Inspection Services in an amount not to exceed $2,000,000 per Agreement with terms ending March 31, 2026.
document Non Resolution Agreement Printout
a. 1200-2012 NV5, Inc. Exp. 3-31-26
b. 1200-2013 Quincy Engineering, Inc. Exp. 3-31-26
22. Approve Electronic Monitoring Policy Revision.
document Action Item Printout
a. CCPD EMP POLICY 120820
23. 1) Authorize the Sheriff or Undersheriff to execute Order Number 140R2021P0016 (the Agreement) with the Bureau of Reclamation to provide law enforcement services at New Melones Lake from March 1, 2021 through February 28, 2026 for a combined award amount of $908,263.20 over the 5-year term; and 2) Delegate to the Sheriff and/or Undersheriff the authority to execute Option Years 2-5, amendments, and other award-related documents within the Agreement's aforementioned term and not exceeding the combined award amount.
document Non Resolution Agreement Printout
a. Partially Executed Law Enforcement Agreement ORDER NUMBER 140R2021P0016 between BOR & Calaveras County
b. Attachment 1 to Agreement ORDER NUMBER 140R2021P0016 - Wage Determinations
24. Approve amendments to the Conflict of Interest Code for Calaveras County Water District, Calaveras Public Utility District, Calaveras Unified School District, and Utica Power Authority.
document Action Item Printout
a. 2020 COI Utica Water and Power Authority Update
b. 2020 COI Calaveras County Water District Update
c. 2020 COI Calaveras Public Utility District Update
d. 2020 COI Calaveras Unified School District Update
25. Remove Stephen Sullivan from the Mental Health Advisory Board due to significant non-attendance.
document Action Item Printout
a. MHB Meeting Minutes 2021-02-02
b. 202006 MHB Approved Bylaws
Regular Agenda
26. Approve Board letter of support to Congressman Tom McClintock regarding the Eastern Segment of the State Route 4 Wagon Trail Realignment Project for Congressionally directed project funding.
document Action Item Printout
a. Letter of Support to Congressman McClintock
27. Approve Board letter of support to State Senator Anna Caballero regarding SB-59, extending the sunset date for provisional licensing under the Medicinal and Adult-Use Cannabis Regulation and Safety Act (MAUCRSA).
document Action Item Printout
a. SB-59 Ltr. 4.13.21
28. Adopt a Resolution appointing Robert Pachinger to the position of Public Works & Transportation Director effective April 13, 2021.
document Resolution Printout
29. Approve the MOU with Amador Unified School District for providing grab-and-go lunches to the Calaveras County Library for curbside delivery of lunches for the County's school children June 14, 2021 through August 6, 2021.
document Action Item Printout
a. Lunch MOU
b. Lunch waiver
30. Adopt a Resolution Authorizing the Proration of Taxes Resulting From Escape Assessments.
document Resolution Printout
31. Informational presentation and discussion regarding Calaveras County potentially signing a Letter of Intent with Health Plan of San Joaquin, altering the County’s managed health care model.
document Action Item Printout
32. Conduct a public hearing, approve the Third Addendum to the Medical Cannabis Cultivation and Commerce Ordinance Environmental Impact Report, adopt an Ordinance amending Chapter 17.95 of the Calaveras County Code relating to Cannabis Cultivation and Commerce adding a sunset date for submittal of cultivation applications and adding well testing in the seventh year of cultivation, and authorize publication of summary ordinance.
document Ordinance Printout
a. 3rd Addendum to Cannabis Ord EIR
b. 2021-009 PC Resolution
c. 2021-009 PC Staff Report
d. BOS NOTICE 2021-009
e. 2021-009 Ch 17.95 Summary 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.