Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54956.8, conference with real property negotiator regarding price and terms of payment for the following properties affected by the State Route 4 Wagon Trail Realignment Project, Phase 1. County negotiators are Robert Pachinger and Matt Satow. Properties: Tiscornia Ranches, LP, APNs 053-001-018, 053-001-019, 053-007-011, 053-007-031, 053-007-032, 053-008-060.
2. Pursuant to Govt. Code § 54957.6, conference with County-designated labor negotiators Judy Hawkins, Nick Marvin, and Che Johnson regarding the following employee organization: Calaveras County Public Safety Employees Association (CCPSEA).
3. 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.
Recognition and Acknowledgments
4. Adopt a Proclamation recognizing November 11, 2021 as Veterans Day.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
5. Minutes of Oct 19, 2021 8:00 AM
6. Adopt a Resolution establishing the Fiscal Year 2021-22 Appropriations Limits for the County of Calaveras and Special Districts.
document Resolution Printout
a. Exhibit A for Resolution 21-22
b. CC Legal - Prop 4 Notice
7. Adopt a resolution approving and authorizing the Board Chair to execute the Golden State Connect Authority Joint Exercise of Powers Agreement.
document Resolution Printout
a. RCRC's Rural Broadband Initiative
b. Golden State Connect Authority Joint Exercise of Powers Agreement
8. Approve amended Calaveras County Parks & Recreation Commission bylaws.
document Action Item Printout
a. 2021 bylaws
9. Make public benefit finding; Approve and authorize the Board Chair to sign the Second Amendment to San Andreas Recreation and Park District Alex Quinones Park Lease with a term ending June 30, 2041.
document Agreement Printout
a. 2021 SARPD Alex Quinones lease
b. County Legals - WED
c. Original & 1st Amended Lease
10. 1) Accept the work of Ford Construction for the Red Hill Slide Repair; 2) Authorize the Balancing Change Order with Ford Construction Company Inc.; 3) Authorize the Board Chair to sign and record the associated Notice of Completion; and 4) Authorize Integrated Waste to release all retained funds.
document Action Item Printout
a. Ford Contract and NTP
b. Balancing Change Order
c. 20211109-6240
11. Approve letter being sent to .Gov Domain Registration requesting .gov domain be delegated to Calaveras County, and request Board Chair sign letter that will be sent to .Gov Domain Registration on behalf of Calaveras County.
document Action Item Printout
a. DotGov County Government Letterhead 2
12. Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award (Round 3) under the Transitional Housing Program resulting in revenue of $10,400 to be expended by June 30, 2024.
document Resolution Printout
a. Transitional Housing Program Acceptance 10_01_2021
13. Authorize the Board Chair to execute Amendment 02 to the Agreement with The Gordian Group, Inc. for the provision of Job Order Contracting services increasing the not to exceed amount to $700,000 through June 30, 2022.
document Agreement Printout
a. 1018-1901 Gordian Group, Inc. Exp. 6-30-21
b. 1018-1901 A01 Gordian Group, Inc. Exp. 6-30-22
c. 1018-1901 A02 Gordian Group, Inc. Exp. 6-30-22
14. 1) Award Invitation to Bid 21-1200-05-912 for construction of the Wagon Trail Project – Phase 1; and 2) Authorize the Board Chair to execute an Agreement with Sukut Construction, LLC., in an amount not to exceed $18,041,629.00 for 400 working days.
document Agreement Printout
a. 1200-2103 Sukut Construction , LLC 400 Working Days
15. 1) Accept the work of Sierra Mountain Construction, Inc. for the Gwin Mine Road Repair Project 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. 0920-2001 CCO 01 Sierra Mountain Construction, Inc.
b. 0920-2001 CCO 02 Sierra Mountain Construction, Inc.
c. 0920-2001 CCO 03 Sierra Mountain Construction, Inc.
d. 0920-2001 CCO 04 Sierra Mountain Construction, Inc.
e. 0920-2001 CCO 05 Sierra Mountain Construction, Inc.
f. NOC Gwin Mine Road Repair
16. 1) Accept the work of Sierra Mountain Construction, Inc. for the Canyon View Drive Repair Project 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. 0940-2001 CCO 01 Sierra Mountain Construction, Inc (4)
b. 0940-2001 CCO 02 Sierra Mountain Construction, Inc (1)
c. 0940-2001 CCO 03 Sierra Mountain Construction, Inc (2)
d. 0940-2001 CCO 04 Sierra Mountain Construction, Inc (3)
e. NOC Canyon View Drive Repair Project
17. 1) Accept the work of Dirt Dynasty, Inc. for the construction of the O’Byrnes Ferry Road at Copper Cove Drive Intersection Improvement Project; 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. NOC Dirt Dynasty, Inc.
18. 1) Authorize the Director of Emergency Services to accept $134,092 in 2021 Emergency Management Performance Grant (EMPG) funding; and 2) Authorize the Director of Emergency Services, CAO, and/or Deputy CAO to sign the grant agreement and subsequent grant amendments and requests for payment. This recommendation requires 4/5ths affirmative vote from the Board.
document Resolution Printout
a. FY21 EMPG Award Letter - Calaveras
19. 1) Authorize the Director of Emergency Services to accept $60,339 in 2021 Emergency Management Performance Grant-American Rescue Plan Act (EMPG-ARPA) funding; and 2) Authorize the Director of Emergency Services, CAO, and/or Assistant CAO to sign the grant agreement and subsequent grant amendments and requests for payment. This recommendation requires 4/5ths affirmative vote from the Board.
document Resolution Printout
a. FY21 EMPG-ARPA Award Letter -Calaveras
b. Signed Budget Transfer
Regular Agenda
20. Convene a Public Comment Period to review Calaveras County's five-year plan for Permanent Local Housing Allocation Program funds; and Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award resulting in revenue of $539,081 for years 2019/20 and 2020/21, with anticipated additional revenue in the amount of $699,784 for years 2021/22, 2022/23, and 2023/24 to be expended by June 30, 2024.
document Resolution Printout
a. Final 2021_plha_formula_application_new applicants_5.17 LK KG
b. Calaveras PLHA Reuse Plan
c. Public notice
Redistricting Public Hearing
The hearing will commence at 11:00 am or immediately after the conclusion of any item being discussed or acted upon at 11:00 am.
21. 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
b. Public Comment Received through 11-3-2020
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.