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 Section 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
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
General Public Comment - 30 Minutes
Consent Agenda
4. Authorize the Board Chair to sign Amendment 01 to the Agreement with Calaveras County Office of Education for the provision of the Friday Night Live Mentoring and Youth Leadership Program in an amount not to exceed $120,000 for the period of July 1, 2021 through June 30, 2022.
document Agreement Printout
a. CCOE - Friday Night Live Mentoring & Youth Leadership Program Contract Exp. 6.30.22 Fully Executed
b. CCOE FNLM & Youth Leadership Agreement - Amendment 01 Exp. 6.30.22
5. Authorize the Board Chair to sign an Agreement with JDT Consultants, Inc. for the provision of therapeutic behavioral services for a not to exceed amount of $400,000 for the period July 1, 2021 – June 30, 2023.
document Agreement Printout
a. JDT Consultants Inc. Agreement Exp. 6.30.23
6. Approve and authorize the Board Chair to execute Amendment 03 to the Agreement with Shared Vision Consultants for the period of August 1, 2019 through June 30, 2022 in an amount not to exceed $400,136 to provide analysis and reporting as required by California Department of Social Services.
document Agreement Printout
a. Shared Vision Agmt Exp 07-31-2020
b. Shared Vision A02 Exp. 6-30-21
c. Shared Vision Consultants A03 - Exp. 6.30.22
d. Fully Executed Shared Vision A01 Exp 10.31.2020
7. 1. Authorize the Board Chair to sign the Intra-Agency Memorandum of Understanding (MOU) between Health and Human Services Child Welfare Program and First 5 to administer the Family Strengthening Program for the period of October 1, 2021 through June 30, 2022 for the not-to-exceed value of $156,897; and 2. Authorize the Director of the Health and Human Services Agency to sign amendments to the MOU, so long as the not-to-exceed value does not change.
document Agreement Printout
a. First 5 Strengthening Families Exp. 6-30-22
8. 1) Authorize the Director of Emergency Services to accept $119,280 in 2021 Homeland Security Grant Program (HSGP) funds; 2) Authorize the Director of Emergency Services, CAO, or Assistant CAO to sign the grant agreement and subsequent grant amendments and requests for payment; 3) Authorize a budget transfer increasing revenue in the total amount of $119,280 (10100470-4529) and increasing appropriations in the amount of $119,280 (10100470-5499); and 4) Authorize and direct the Purchasing Agent to adjust the Fiscal Year 2021-2022 Budget. This recommendation requires 4/5ths affirmative vote of the Board.
document Resolution Printout
a. Signed FY2021 Award Letter
b. Signed Budget Transfer HSGP FY2021
9. Adopt a Resolution continuing a Local State of Emergency for the COVID-19 outbreak.
document Resolution Printout
a. 20210622r067
b. 20210810r089
c. 20210928r113 After Meeting
10. Adopt a Resolution reaffirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around February 12, 2019.
document Resolution Printout
a. Calaveras County Winter Storm Proclamation February 2019
b. 20210622r068
c. 20210810r090
d. 20210928r114 After Meeting
11. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
b. 20210622r069
c. 20210810r091
d. 20210928r115 After Meeting
12. Adopt a Resolution continuing a Local State of Emergency for the removal of hazardous trees caused by the Butte Fire with the imminent threat of severe winter weather.
document Resolution Printout
a. 20210622r070
b. 20210810r092
c. 20210928r116 After Meeting
13. Adopt a Resolution continuing a Local State of Emergency for the winter storm damage from extreme weather events that began on January 7, 2017 through the month of February 2017.
document Resolution Printout
a. OES Director LSoE
b. 20210622r071 AFTER MEETING
c. 20210810r093 AFTER MEETING
d. 20210928r117 After Meeting
14. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
b. 20210622r072
c. 20210810r094
d. 20210928r118 After Meeting
15. Adopt a Resolution Re-Affirming the Director of Emergency Services' Proclamation of a Local State of Emergency Due to the Extreme Weather of January 2021.
document Resolution Printout
a. January 2021 Winter Storms
b. 20210810r095
16. 1) Award Request for Proposal 20-1200-25-925 for construction management services related to the Wagon Trail Project – Phase 1; and 2) Authorize the Board Chair to execute an Agreement with UNICO Engineering, Inc. in an amount not to exceed $2,869,772.49 for the term of November 16, 2021 through December 31, 2024.
document Agreement Printout
a. 1200-2101 UNICO Engineering, Inc. Exp 12-31-24
17. 1) Approve and authorize the Sheriff and/or Undersheriff to execute Grant Number C21L0601 by the State of California, Department of Parks & Recreation, Division of Boating and Waterways to award $121,649.00 to purchase a new patrol boat and trailer for the Sheriff's Office; 2) Adopt a Resolution acknowledging grant acceptance to the State of California, Department of Parks and Recreation, Division of Boating and Waterways; and 3) Approve Budget Transfer forms to adjust existing appropriation in Marine Safety and Sheriff AB443 SRF budget units. Requires a 4/5ths Board of Supervisors Approval.
document Resolution Printout
a. Partially signed DBW Grant C21L0601
b. Partially approved 10100360 & 58100081 Budget Transfer Forms
c. Rogue Jet Boat Oct.2022 Quote
Regular Agenda
18. 1) Conduct a Public Hearing to receive public comments relating to the return of Community Development Block Grant #20-CDBG-12076 funding in the amount of $250,000 as the Economic Development Micro Enterprise Technical Assistance and General Administration project did not provide any outcomes. 2) Authorize the Director of Health and Human Services Agency, or designee, to approve, sign, and submit the Closeout Certification for Community Development Block Grant 20-CDBG-12076.
document Action Item Printout
a. Closeout Certification Form 20-CDBG-12076
b. County Legals - WED
19. Find project exempt from CEQA; Conduct a Public Hearing; and Adopt a Resolution to Establish California Land Conservation Contract / Agriculture Preserve No. 388 totaling 232 aces for Kenton L. Stacy, Etal
document Resolution Printout
a. Application 21-00053 for Stacy APC 388
b. Feasibility Study for Stacy
c. Aerial Photo
d. Location Map
e. Ag Advisory Motions
f. BOS NOTICE OF PUBLIC HEARING for 11-16-21
g. APC 388 for Stacy
20. Find Project Exempt from CEQA; Conduct a Public Hearing and Adopt a Resolution to Establish California Land Conservation Contract / Agriculture Preserve No. 389 totaling 104.48 acres for Kathy Tillas, Trustee.
document Resolution Printout
a. Application 21-00054 for Tillis APC 389
b. Feasibility Study
c. Aerial Photo of APC 389 Tillis
d. Location Map
e. Ag Advisory Motions
f. BOS NOTICE OF PUBLIC HEARING for 11-16-21
g. APC 389 for Tillis
21. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20211005 MHB Minutes
b. 20211101 Vacancy List
c. MHB Minutes
22. Introduce an ordinance repealing Ordinance 2993 establishing the 2010 supervisorial district boundaries, waive first reading, and authorize summary publication.
document Action Item Printout
a. Ordinance Repealing 2993
Redistricting Public Hearing
This hearing will commence at 11:00 am or immediately after the conclusion of any item being discussed or acted upon at 11:00 am.
23. 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. Redistricting PowerPoint
b. Public Comment
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.