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.
2. Pursuant to Government Code § 54956.9(d)(2), conference with legal counsel: anticipated litigation –significant exposure to litigation (one case).
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
3. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
Recognition and Acknowledgments
4. Adopt a Proclamation honoring Dixie Linebaugh as a Calaveras County Centenarian.
document Proclamation Printout
a. DLINEBAUGH Proclamation (002)
5. Adopt a Proclamation recognizing and honoring Ed Lark for 20 years of distinguished public service in the Public Access Television Studio.
document Proclamation Printout
a. Ed Lark Retirement Proclamation
General Public Comment - 30 Minutes
Consent Agenda
6. Adopt an Uncodified Ordinance Establishing a Cannabis Tax Appeal Fee Under Chapter 3.56.180(C); Authorize Summary Publication
document Ordinance Printout
a. FEE STUDY 10.1.21
b. ORDINANCE 10.1.21
c. 20211026 Summary Publication
d. PUBLICATION 10.1.21
e. ProofSummaryPublicationCannabis
7. Adopt a Resolution naming the Calaveras County Arts Council as the official Arts Agency and State-Local Partner for Calaveras County to receive funds from State or Federal grants.
document Resolution Printout
8. Authorize the Board Chair to execute an Agreement with Aegis Treatment Centers, LLC for the provision of Drug Medi-Cal treatment services for the period of July 1, 2021 through June 30, 2024, in an amount not to exceed $375,000.00.
document Agreement Printout
a. Aegis Treatment Center Agmt Exp 6.30.24
9. Authorize the Board Chair to execute an Agreement with Rite of Passage Adolescent Treatment Centers and Schools, Inc. for the provision of specialty mental health services in an amount not to exceed $840,000 over the period of July 1, 2021 through June 30, 2022, to be utilized on an as-needed basis.
document Agreement Printout
a. Rite of Passage Agmt. Exp. 6.30.22
10. Authorize the Board Chair to sign an Agreement with Mental Health Management I, Inc. doing business as Canyon Manor in an amount not to exceed $400,000 for the period of July 1, 2021 through June 30, 2022, to be utilized on an as-needed basis.
document Agreement Printout
a. Mental Health Management I, Inc. dba Canyon Manor Agmt. Exp 6.30.22
11. Adopt a Resolution accepting Calaveras's portion of the Homeless Housing, Assistance and Prevention (HHAP) round 3 funding in the total amount of $259,825.65, to be redirected and administered through the Central Sierra Continuum of Care (CSCOC) by Amador Tuolumne Community Action Agency (ATCAA).
document Resolution Printout
12. Authorize the Board Chair to enter into an Agreement with Braven Agency for the provision of consulting services, for the period of July 1, 2021 through June 30, 2023 for the not-to-exceed value of $151,800.00.
document Agreement Printout
a. Braven Agency Agmt. Exp. 6-30-23
13. Approve an Ordinance adopting changes consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for certain Elected Officials.
document Ordinance Printout
a. ProofPublication-6373
14. Adopt a Resolution to vacate an excess portion of Sierra Parkway adjacent to Lot P-9 in Big Trees Village, Unit 4.
document Resolution Printout
a. Olmos - Vacation Por Sierra Parkway - EXHIBIT A
b. Olmos - Vacation Por Sierra Parkway - EXHIBIT B
c. Recording Document
15. Adopt a Resolution authorizing the adoption of Caltrans' Local Assistance Procedures Manual (LAPM) Chapter 10 as Public Works' Consultant Procurement Policies and Procedures for Federal and State funded transportation projects.
document Resolution Printout
a. Caltrans LAPM Chapter 10
16. Adopt a Resolution to vacate a portion of the unnamed roadway between Manuel Subdivision and Roberts Subdivision off Blagen Road.
document Resolution Printout
a. Exhibit A
b. Recording Form
17. Authorize the Planning Department to issue a partial refund of $8,162.80 for 2021-00042 William and Gail Stark Tentative Parcel Map for withdrawal of project pursuant to County Code Section 17.88.021(B).
document Action Item Printout
a. Full Documentation Stark
Regular Agenda
Redistricting Public Hearing
The hearing will commence at 10:30 am or immediately after the conclusion of any item being discussed or acted upon at 10:30 am.
18. Conduct a public hearing and receive a presentation regarding the 2021 redistricting process and provide staff direction regarding map alternatives.
document Informational Item Printout
a. PowerPoint Presentation
b. Public Comments
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.