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 negotiator Judy Hawkins regarding the following employee organizations: Sheriff’s Management Unit (SMU); Calaveras County Public Safety Employees Association (CCPSEA); Deputy Sheriffs’ Association (DSA); Calaveras Management Union; Calaveras Supervisors Union.
2. Public Employment, pursuant to Government Code § 54957(b)(1): Title — County Executive Officer.
Pledge of Allegiance
Election of Chair and Vice Chair
3. Election of the 2023 Chair and Vice Chair of the Board of Supervisors.
document Action Item Printout
Staff Announcements
This is a time for County staff to provide updates of upcoming County events that may be of interest to the public.
Winter Storm Update
4. Receive an update presentation from staff on the ongoing winter storms which began on or about December 29, 2022.
document Informational Item Printout
General Public Comment - 30 Minutes
Consent Agenda
5. Minutes of Nov 29, 2022 8:00 AM
6. Adopt a resolution authorizing the Chair of the Board of Supervisors to execute a Funding Agreement to Implement a Tax Neutrality Requirement.
document Resolution Printout
a. Tax Neutrality Agreement
7. 1) Approve a five (5) year Lease Agreement for Real Property Located at 23 East Saint Charles Place, known as the Colombo Building, in the not to exceed amount of $1,214,676, and; 2) authorize the Board Chair to sign the Lease Agreement.
document Agreement Printout
a. Colombo Building Lease Agreement
8. 1) Authorize the Board Chair to sign an Agreement with GRM Information Management Services (GRM) for records scanning services in an amount not to exceed $226,519; and 2) approve budget transfers, requiring a 4/5ths affirmative vote of the Board.
document Agreement Printout
a. GRM PSA - Assessor Scanning Project
b. Budget Transfer - Assessor Scanning Project
9. 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
10. Approve the Calendar Year 2023 Cal OES XC Victim Services grant award in the amount of $135,236.
document Action Item Printout
a. XC22-05-0050_Subaward
11. 1) Adopt a resolution for the application and acceptance of the 2022-2023 and 2023-2024 California Department of Resources Recycling and Recovery Recycling Market Development Zone, Zone Incentive Funds in the amount not to exceed $12,924 per fiscal year to conduct program outreach and marketing; and 2) direct the Economic and Community Development Director, or designee, to administer the funding, and sign and submit all required documents for a period ending June 30, 2024.
document Resolution Printout
a. non fillable ZIF 4 application agreement 12-5-22
b. ZIF4 Application Guidelines
12. Authorize the Board Chair to sign Amendment 01 to the Agreement with the California Mental Health Services Authority for the provision of the Behavioral Health Quality Improvement Program (BQHIP) for the not-to-exceed value of $72,650, expiring June 30, 2024.
document Agreement Printout
a. 20220809-6830 After Meeting
b. Calaveras BHQIP Amendment_11.1.22
13. Authorize the Director of the Health and Human Services Agency or designee to 1) apply for the Crisis Care Mobile Units Program Early Implementation Funding; 2) sign and submit the required documentation to apply for said grant funding, resulting in revenue in an amount not to exceed $763,537 for the period of December 1, 2022 through December 31, 2023; and 3) execute any and all documentation required to receive and spend said funding, including subsequent amendments, if any, that do not change the amount.
document Action Item Printout
a. DHCS CCMU EARLY IMPLEMENTATION DOCUMENTATION
14. Authorize the Board Chair to enter into an Agreement with Social Change Partners LLC for the provision of specialized consulting services for the period of November 1, 2022 through June 30, 2023 for the not-to-exceed amount of $75,000.00.
document Agreement Printout
a. Social Change Partners Agreement Exp. 6.30.23 for BOS
15. Authorize the Board Chair to execute Amendment 01 to the Agreement with Redwood Toxicology Laboratory, Inc., for the provision of as-needed drug and alcohol laboratory testing services for the period of July 1, 2021 through June 30, 2023 for the not-to-exceed amount of $135,000.
document Agreement Printout
a. Redwood Toxicology Laboratory Agreement Exp 6.30.23 Fully Executed
b. Rewood Toxicology Agmt Amendment 1 for BOS
16. Adopt a Resolution authorizing the application for and acceptance of two program funding sources: 1. Transitional Housing Program (round 4) resulting in revenue of $26,568 and 2. Housing Navigation and Maintenance Program (round 1) resulting in revenue of $14,632.
document Resolution Printout
a. TransitionalHousingProgram_THP_R3_HousingNavigationMaintenanceProgram_R1_AllocationAcceptanceForms_112122
17. Authorize the Board Chair to sign an Agreement with Mother Lode Job Training for the provision of Expanded Subsidized Employment for the not to exceed value of $55,643 for the period of July 1, 2022 through June 30, 2023.
document Agreement Printout
a. MLJT Exp. 6-30-23
18. Adopt a Resolution ratifying the appointment by the Honorable Timothy S. Healy and the Honorable David M. Sanders of Kim Craddock to the position of Interim Chief Probation Officer effective December 16, 2022 at 5:00 pm.
document Resolution Printout
a. GENERAL ORDER 22-05 - Interim CPO
19. Adopt a Resolution authorizing the Industrial Disability Retirement of Supervising Deputy Probation Officer Benny Leija.
document Resolution Printout
20. Approve Subdivision Agreement for North Vista Plaza, Tentative Subdivision Tract Map 2005-190.
document Agreement Printout
a. LGI Homes California, LLC Subdivision Agmt.
Regular Agenda
21. Adopt the 2023 Board of Supervisors meeting calendar.
document Action Item Printout
a. 2023 BOS Meeting Dates
22. Assign members of the Board of Supervisors to various committees for calendar year 2023.
document Action Item Printout
a. RCRC 2023 Meeting Calendar FINAL
b. RCRC 2023 MEMO & FORM
c. GSFA 2023 MEMO & FORM
d. GSCA 2023 MEMO & FORM
e. ESJPA 2023 MEMO & FORM
f. CSAC Nomination 2023
g. 2022 BOS Comm Assign & 700
h. 2023 BOS Comm Assign & 700-Blank
i. CA Form 806
j. 2023 Calaveras LAFCo Mtg Schedule
23. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20221222 Vacancy List
c. 2023 A12 ASchleder ltr recomm
af. 2023 PCAC ltr recomm
24. Authorize Board Chair to sign a contract amendment extending the term of the County's agreement with Miller Planning Associates to assist with the County’s Zoning Ordinance Update from January 1, 2023 to December 31, 2024; hear brief progress update from the Planning Department.
document Agreement Printout
a. Certificate of Liability Insurance Exp 2023
b. 20200811 Miller Planning Associates Signed Contract
c. Signed First Amended Professional Services Agreement Miller
d. Miller Project Status
25. Provide direction to Department of Public Works staff regarding the Murphys Downtown Street Light Project (Project) to either: 1) Provide loan from the General Fund to the Murphys Lighting District to fund the shortfall for construction of the Project; or 2) Reject all bids received for Invitation to Bid 22-2040-04-912, revise Project Plans, Specifications, and Estimates, and issue a new Invitation to Bid.
document Action Item 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