Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. 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.
2. Public Employment, pursuant to Government Code Section 54957(b)(1): Title — Interim County Administrative Officer.
3. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation.
4. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation.
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
5. Minutes of Jun 14, 2022 9:00 AM
6. Minutes of Jun 21, 2022 8:00 AM
7. Minutes of Jul 6, 2022 2:00 PM
8. Authorize the Board Chair to execute an Agreement with O’Connell & Dempsey, LLC to provide Federal Advocacy for the period of July 10, 2022 through July 9, 2023, in the amount not to exceed $76,000.
document Agreement Printout
a. FY2022-23 O'Connell & Dempsey Federal Advocacy Services Contract (1)
9. Authorize the Board Chair to execute the funding agreement associated with the First Amendment to the Interlocal Agreement with the University of California Cooperative Extension approved on September 2, 2021, in the amount of $157,597 for UCCE programs and services on the Government Center campus for a period of July 1, 2022 through July 1, 2023.
document Agreement Printout
a. UCCE Interlocal Agreement-Original-7.2011
b. UCCE 1st Amendment InterlocalAgreement-Signed
c. UCCE interlocal agreement FY22-23
10. Authorize County abatement an assessment lien for the recovery of costs of the abatement pursuant to a Citation issued to "Sparks Lloyd A & Dianne J Trustee c/o Sparks Randy" in case number CE22-0106, related to the property located at 8360 W Center St., Mokelumne Hill, APN 018-006-007.
document Action Item Printout
a. EXHIBIT A
b. Exhibit B
c. Exhibit C
d. EXHIBIT D
e. EXHIBIT E
11. Adopt a resolution finding that the COVID-19 pandemic state of emergency continues to present imminent risks to the health or safety of attendees without a teleconference participation option.
document Resolution Printout
12. Appointment of Applicants to the Copper Cove Rocky Road Community Services District Pursuant to Government Code Section 1780.
document Action Item Printout
a. 20220622 CCRRCSD publication
13. Adopt a Resolution declaring the results of the canvass for the June 7th, 2022 California Statewide Direct Primary Election.
document Resolution Printout
a. Agenda Item Exhibits A & B
b. June 7 2022 Certifications
14. Adopt a Resolution ordering a special election, allowing Calaveras Unified School District, Circle XX Community Services District, and Middle River Community Services District to submit three separate measures to the voters of said districts for approval and to consolidate with the November 8, 2022 General Election.
document Resolution Printout
a. Middle River CSD Resolution 2022-1
b. Circle XX Resolution 22-2
c. CUSD Resolution 2021/22-26
15. Adopt a resolution authorizing the consolidation of special district elections with the General Election to be held on November 8, 2022, pursuant to Election Code sections 10002, 10004, and 10401.
document Resolution Printout
a. District Resolutions
16. Authorize the Board Chair to sign an Agreement with Jolie Chain for the provision of after-hours psychiatric evaluation and crisis intervention services for the period of July 1, 2022 through June 30, 2023, in an amount not to exceed $70,000.
document Agreement Printout
a. J Chain agreement Exp. 6.30.23 for BOS
17. Authorize 1) the Board Chair to sign Amendment 01 to Agreement Number 20-10172 to allow the Health and Human Services Agency to provide Drug Medi-Cal services for substance abuse treatment with the California Department of Health Care Services for the period of July 1, 2020 through June 30, 2023, resulting in increased revenue of up to $1,545,150 and 2) the Director of the Health and Human Services Agency to sign subsequent amendment(s), if any, so long as it does not result in an increase of revenue under this agreement.
document Resolution Printout
a. A01 STD 213A DMC FY 2020-23 - Calaveras - 20-10172 Agmt, Exhibiits and Certifications for BOS
18. Adopt a Resolution authorizing the Director of Health and Human Services to execute the third (3rd) amendment to grant agreement no. 17-10311 with the California Department of Public Health-California Immunization Program increasing revenue from $214,421 to $1,501,679 for the period of July 1, 2017 to June 30, 2022.
document Resolution Printout
a. Calaveras PH Grant 17-10311 Signature pages
b. 20210323r030-AFTER MEETING
c. 20210323-5932 AFTER MEETING
d. 17-10311 A03 - cdph1229A Rev 3-2022
19. Approve an Ordinance adopting a salary increase for the Coroner/Public Administrator.
document Ordinance Printout
a. 20220712 Proof Publication
b. Post Summary Notice - Coroner
20. Adopt a Resolution approving the Settlement Agreement and Side Letter with Service Employee International Union (SEIU), Local 1021, to resolve PERB Case No. SA-CE-1180-M.
document Resolution Printout
a. Settlement agreement
b. SEIU Side Letter - Expedited Dispute resolution Procedure
21. Direct the County Purchasing Agent to issue Blanket Purchase Orders for Brannon Tires in an amount not to exceed $50,000; Foothill Materials in an amount not to exceed $50,000; Eastburn, LLC in an amount not to exceed $75,000; Calaveras Materials in an amount not to exceed $125,000; Valley Pacific Petroleum in an amount not to exceed $150,000; HOLT of California in an amount not to exceed $225,000; Hunt and Sons in an amount not to exceed $300,000; and George Reed, Inc. in an amount not to exceed $500,000 for the period of July 1, 2022 through June 30, 2023.
document Action Item Printout
22. Authorize the Board Chair to execute an Agreement for Hauling Services with Sutton Enterprises, Inc. in an amount not to exceed $250,000 for the period of July 1, 2022 through June 20, 2024.
document Agreement Printout
a. 1020-2201 Sutton Enterprises, Inc. Exp. 6-30-24
23. 1) Adopt the plans and specifications for construction of the 2021-22 Paving Program – Murphys Roads Project; and, 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. Murphys Roads - 95% Technical Specs
b. Murphys Roads 95% Plans
24. Rescind Resolution No. 20210427r043 which Adopted Traffic Order No. 325 establishing “No Parking” zones and “Fire Lanes” on Parrotts Ferry Road, Road No. 35.
document Resolution Printout
a. 20210427r043
25. Adopt a Resolution approving Traffic Order No. 330 establishing “No Parking” zones on O’Byrnes Ferry Road, Road No. 48 and finding the project categorically exempt from CEQA.
document Resolution Printout
a. TO 330 O'Byrnes Ferry Road No Parking Exhibit B TO 7-12-22
b. TO 330 O'Byrnes Ferry Road No Parking Exhibit A T&ES 7-12-22
26. Adopt a Resolution approving Traffic Order No. 329 establishing four “No Stopping/Fire Lanes” on Parrotts Ferry Road, Road No. 35 and finding the project categorically exempt from CEQA.
document Resolution Printout
a. TO 329 Parrotts Ferry No Stopping-Fire Lane Exhibit A T&ES 7-12-22
b. TO 329 Parrotts Ferry No Stopping-Fire Lane Exhibit B TO 7-12-22
27. Approve a Board letter to Gambi Disposal, Inc. consenting that a proposed transfer of 50% of Gambi Disposal Inc. stock from Jerry Rocca to Phil Giambastiani will not require any changes to the County's contract with the company.
document Action Item Printout
a. Board letter to Gambi Disposal Inc. - Reissuance of Stock
b. Current Gambi Contract
28. 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
d. 20211116r140 After Meeting
e. 20220222r018 After Meeting
29. 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
e. 20211116r141 After Meeting
f. 20220222r022 After Meeting
30. 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
e. 20211116r142 After Meeting
f. 20220222r019 After Meeting
31. 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
d. 20211116r143 AfterMeeting
e. 20220222r020 After Meeting
32. 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
e. 20211116r144 After Meeting
f. 20220222r023 After Meeting
33. 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
e. 20211116r145 AfterMeeting
f. 20220222r021 After Meeting
34. 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
c. 20211116r146 AfterMeeting
d. 20220222r024 After Meeting
35. Adopt a Resolution re-affirming 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 December 23, 2021.
document Resolution Printout
a. Late December Winter Storm 2021 Declaration
b. 20220104r001 After Meeting
c. 20220222r025 After Meeting
Regular Agenda
36. 1) Receive presentation on Alert FM, a system leveraging FM radio and satellite for emergency alerting to help fill emergency notification gaps; and 2) Provide direction regarding possible implementation of the all-hazard Alert FM radio with satellite redundancy for emergency notification alerting.
document Action Item Printout
a. ALERT FM PROPOSAL - CALAVERAS COUNTY
37. Following a public hearing, introduce, waive first reading, and authorize summary publication of an uncodified Ordinance adopting the Calaveras County Sheriff's Office Military Equipment Use Policy in accordance with AB 481 to ensure the continuity of use of equipment that is vital to the safety of citizens and law enforcement officers of Calaveras County.
document Action Item Printout
a. Public Notice Summary
b. Military Equipment Use Ordinance
38. Receive a report out from Supervisor Tofanelli regarding the Mountain Valley Emergency Medical Services (MVEMS) Agency.
document Informational Item Printout
39. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20220630 Vacancy List
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.