Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54957.6, conference with County-designated labor negotiators Judy Hawkins, Nick Marvin, and Che Johnson regarding the following employee organizations: Calaveras County Public Safety Employees Association (CCPSEA); Calaveras Management Union; Calaveras Supervisors Union.
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.
General Public Comment - 30 Minutes
Consent Agenda
2. Minutes of Aug 24, 2021 8:00 AM
3. Minutes of Sep 21, 2021 8:00 AM
4. Minutes of Sep 28, 2021 8:00 AM
5. Approve and authorize Board Chair to sign a letter to the California Health and Human Services Agency and the California Department of Aging opposing the restructuring of the Area Agencies on Aging (AAA) as part of the Hubs and Spokes Initiative.
document Action Item Printout
a. A12AA HubsSpokesLtr
6. Make public benefit finding; authorize the Board Chair to execute the Memorandum of Understanding with Calaveras County Water District for CCWD to relocate and install of a 140,000 gallon fire suppression water tank at its Sheep Ranch, CA facilities and provide local funding from PG&E settlement and general funds for its completion.
document Agreement Printout
a. sheep ranch water tank MOU final 9.15.21
7. Authorize the Board Chair to sign the First Amendment with Clean Harbors for Hazardous Waste Management Services. The First Amendment revisions include - increase the not to exceed amount to $600,000 and exercise the option of extending the contract for one (1) year for the term to end July 31, 2023.
document Action Item Printout
a. Clean Harbors 7.31.22 Original Contract
b. First Amendment 7-31-2023
8. Authorize the Board Chair to execute a Professional Services Agreement with Geo-Logic Associates to provide Environmental Monitoring and Reporting Services for Rock Creek Landfill and Red Hill Landfill (Closed) for a total not to exceed amount of $1,113,773 for the period of September 28th, 2021 to June 30, 2023 with the option of extending the contract for two (2) additional one (1) year terms.
document Action Item Printout
a. GLA Contract
b. GLA Monitoring Contract Exp 6.30.2021
9. Authorize the Board Chair to execute the fifth amendment to Professional Services Agreement between Calaveras County and TSS Renewables, Inc. for Tree Mortality Project Management services to increase the not-to-exceed amount by $400,000 for a total not-to-exceed amount of $2,880,000 with term ending October 22, 2022.
document Agreement Printout
a. TSS Signed Contract
b. Contract Admendments I & II
c. Calaveras County Amend III Contract Ext Fuly Executed 20201028
d. Fully Executed Amendment IV
e. Amendment V signed 20211005
10. Authorize 1) the Board Chair to sign the Agreement with Sierra Child and Family, Inc. in an amount not to exceed $529,650 for the implementation of wellness centers for local students and their families for and/or at local elementary schools for the period of October 1, 2021 through September 30, 2022; and 2) the Director of Health and Human Services Agency to sign amendment(s) to the Agreement, if any, so long as it does not affect the not to exceed amount.
document Agreement Printout
a. Sierra Child and Family Services Inc. MHSSA Agreement Exp 9.30.22
11. Authorize the Board Chair to execute an agreement with Chabot-Las Positas Community College District for the provision of Title IV-E specialized training services in an amount not to exceed $4,000,000 for the period of October 20, 2021 through June 30, 2025.
document Agreement Printout
a. Title IV-E Chabot Agreement - Calaveras HHSA (BOS) Repaginated
12. 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 2021-22.
document Agreement Printout
a. Medi-Cal Certificate of Compliance Med 2021-2022
13. Authorize the Board Chair to sign a Certificate of Compliance for the Subvention Program with the California Department of Veterans Affairs for Fiscal Year 2021-22.
document Agreement Printout
a. Certificate of Compliance Subvention 2021-2022
14. 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, 2020 through June 30, 2021, supporting the Domestic Violence Shelter-Based Program in Calaveras County in the amount of $11,110.04.
document Action Item Printout
a. DV RC Fund Request Letter
15. Authorize the County Administrative Officer to execute a five (5) year lease Agreement with Jake and Donna Koplen for office space located at 700 Mountain Ranch Rd. Suite C-1 and Suite C-2 San Andreas, CA, for a cost not to exceed $536,143.64 for the period October 1, 2021 through September 30, 2026.
document Agreement Printout
a. Koplen Lease Exp. 9.30.26
16. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. MHB meeting minutes
b. 20211004 Vacancy List
17. Adopt a Resolution declaring the results of the canvass for the September 14, 2021, California Gubernatorial Recall Election.
document Resolution Printout
a. Exhibit A - Statement of Votes Cast
b. Election Certifications
Regular Agenda
18. Receive a Tree Mortality Program Implementation Update from TSS Consultants.
document Informational Item Printout
a. Calaveras Tree Mortality Update 9-28-21
19. Select one member of the Board of Supervisors to act as the 2022 CSAC Representative and one member to act as the Alternate for the CSAC Association Year beginning November 29, 2021.
document Action Item Printout
a. CSAC Board of Directors Roster for 2020-2021
b. CSAC Board Selection Memo for 2021-22
c. Nomination Form - CSAC Board of Directors Member for 2021-2022
20. Adopt a Resolution approving changes for appointed department heads, confidential, and unrepresented employees effective October 23, 2021, consistent with the modified contract with Service Employees International Union (SEIU), Local 1021, ending September 30, 2026.
document Resolution Printout
21. Introduce, after a waiver of the reading requirements, an Ordinance adopting changes consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for certain Elected Officials, and authorize summary publication of the Ordinance.
document Action Item Printout
a. Elected Officials Ordinance 10.12.21
b. Publication for 10.26.21 Meeting
22. Adopt a Resolution approving an equity adjustment for the position of Director of Planning effective October 23, 2021.
document Resolution Printout
Supervisor Announcements
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.