Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
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.
Winter Storm Update
1. Receive an update presentation from staff on the winter storms which began on or about December 29, 2022.
document Informational Item Printout
Recognition and Acknowledgments
2. Approve a Proclamation Designating March 2023 as Arts Education Month in Calaveras County.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
3. Minutes of Feb 10, 2023 10:00 AM
4. Approve budget appropriations for the FY 2022-23 Winter Storm damages from extreme weather events that began on December 29, 2022. Requires 4/5ths affirmative action of the Board.
document Action Item Printout
a. FY 2022-23 Winter Storms Budget Transfer Form
5. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20230126 Vacancy List
d. PC vacancy publication
6. Authorize the Board Chair to sign the Agreement between Calaveras County and A&A Health Services for inpatient psychiatric treatment services, for the not to exceed amount of $225,092 for the period of February 1, 2023 through June 30, 2024, to be utilized on an as-needed basis.
document Agreement Printout
a. A&A Health Exp. 6-30-24
7. 1) Authorize the Board Chair to execute an Agreement with Tuolumne County Superintendent of Schools for the Smile Keepers Dental Program for the period of March 1, 2023 through June 30, 2024, in an amount not to exceed $107,000; and 2) Authorize the Health and Human Services Agency Director to execute amendments that make changes to the scope and/or budget so long as it does not affect the not to exceed amount.
document Agreement Printout
a. TCSOS Smile Keepers Dental Program Agmt Exp. 6.30.24 for BOS
8. Authorize the Board Chair to sign an Estoppel Certificate with Five Star Bank for leased property located at 509 E. St. Charles Street, San Andreas, CA 95249.
document Agreement Printout
a. JR LLC Lease 5.11.01-Ex A
b. Estoppel
9. Authorize the Board Chair to sign the Emergency Solutions Grant Agreement #ESG-CV 2021 with Amador Tuolumne Community Action Agency (ATCAA) resulting in an increase in revenue in the total amount of $535,247 over the period of January 1, 2021 through December 31, 2023.
document Agreement Printout
a. ATCAA ESG-CV 2021 Exp. 7-30-22 Fully Executed
b. ESG-CV 2021 ATCAA Subcontractor Agreement Exp. 12.31.23 for BOS
10. Authorize the Board Chair to sign a Memorandum of Understanding between the Health and Human Services Agency and District Attorney for the investigation and management of prosecution of crimes against CalWORKs, CalFresh, CMSP, and Other Public Assistance Programs for the not to exceed amount of $172,114.04 for the period of January 1, 2023 through June 30, 2024, to be reimbursed on an actual time spent basis.
document Agreement Printout
a. Fraud Investigator Svs.-DA FY 2022-24
11. Receive the written FY 2021-22 annual reports for the Road Impact Mitigation, Valley Springs Benefit Basin, Copperopolis Benefit Basin, and Bret Harte Traffic Impact Mitigation development fee programs.
document Action Item Printout
a. FY 2021-22 RIM Report
b. FY 2021-22 VSBB Report
c. FY 2021-22 CBB Report
d. FY 2021-22 BHTIM Report
12. Approve increases to Blanket Purchase Orders for: 1) George Reed, Inc. in an amount not to exceed $750,000; and 2) Martin Marietta Material, Inc. in an amount not to exceed $400,000; and 3) Interstate Sales, Inc. in an amount not to exceed $50,000; and 4) McCoy Tire Service in an amount not to exceed $65,000 for the period of July 1, 2022 through June 30, 2023.
document Action Item Printout
13. Authorize the Board Chair to execute Amendment 01 to Dokken Engineering, Inc. Agreement for final design, right-of-way, and construction support services for Calaveritas Road Bridge rehabilitation project, increasing the maximum amount payable under this Agreement by $5,760.04 to an amount not to exceed $557,613.26.
document Agreement Printout
a. 1200-2204 Dokken Engineering, Inc. Exp 12-31-24
b. 1200-2204 A01 Dokken Engineering, Inc. Exp 12-31-24
14. Authorize the Board Chair to execute Amendment 07 to the Agreement with Consor North America, Inc. for environmental and engineering services associated with the replacement of Dogtown and Lime Creek Road Bridges, federal aid numbers BRLO-5930(074) and BRLO-5930(058), increasing the total amount by $19,540.37.
document Agreement Printout
a. 1200-1203 Quincy Engineering, Inc. Agmt. Exp 12-31-13
b. 1200-1203 A01 Quincy Engineering Inc. Agmt. Exp. 12-31-18
c. 1200-1203 A02 Quincy Engineering, Inc. Agmt. Exp. 12-31-21
d. 1200-1203 A03 Quincy Engineering, Inc. Agmt. Exp. 12-31-21
e. 1200-1203 A04 Quincy Engineering, Inc. Agmt. Exp. 12-31-21
f. 1200-1203 A05 Quincy Engineering, Inc. Agmt. Exp. 12-31-22
g. 1200-1203 A06 Quincy Engineering, Inc. Agmt. Exp. 12-31-22
h. 1200-1203 A07 Consor North America, Inc. Agmt.
15. 1) Accept the work of George Reed, Inc. for the construction of the Road Resurfacing and Paving Program – Copperopolis Roads 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. Copper Final letter Acceptance - Signed
b. NOC Copperopolis Paving Project
16. 1) Authorize the filing of a CEQA Notice of Determination; and 2) authorize the Board Chair to execute Amendment 2 to the Professional Services Agreement between Calaveras County and Geo-Logic Associates for consulting, engineering and design services, increasing the contract amount by $1,201,893 for a total not to exceed amount of $2,541,200 for the period of March 25th, 2020 through June 30, 2025.
document Agreement Printout
a. Geo-Logic Associates PSA - Landfill Design & Consulting
b. Geo-Logic Associates PSA - 1st Amendment
c. Geologic Associates PSA - 2nd Amendment
17. 1) Approve and authorize the Board Chair to execute a Second Amendment to JBCT Agreement Number 20-79014-000 A2, a revenue-generating contract between State of California Department of State Hospitals and County of Calaveras with a term of February 1, 2021 through January 31, 2025, for an amount not to exceed $10,091,363, which increases the term by one additional year and total aggregate contract revenue by $5,326,863; and 2) Grant the Sheriff and/or Undersheriff authority to execute future amendments and other administrative contract-related documents within this term and not-to-exceed amount.
document Agreement Printout
a. Fully Executed Contract 20-79014-000 between DHS & CalCo
b. Fully Executed JBCT 1st Amendment 20-79014-000 A1
c. Unexecuted JBCT 2nd Amendement 20-79014-000 A2
d. 0380-20-04-00 Fully Executed PSA between CFMG-Calaveras Co. for JBCT #20-79014-000
e. 0380-20-04-A1 Fully Executed 1st Amdmt to CFMG-CalCo PSA for JBCT Contract
f. 0380-20-04-A2 Fully Executed 2nd Amdmt to CFMG-CalCo PSA for JBCT Contract
g. AB900 Calaveras Ground Lease
h. AB900 Calaveras Sublease
18. Approve, and authorize the Board Chair and the Sheriff to execute, a three-year revenue agreement for the confinement of Tuolumne County inmates at the Calaveras County Jail, at a daily rate of $85/day per inmate.
document Agreement Printout
a. AB900 Calaveras Ground Lease
b. AB900 Calaveras Facility Sublease
c. Partially Signed Agreement 0380-22-01-00 between CalCo & TuolumneCo
19. Approve revision to Resolution 20221025r118 which authorizes the Calaveras County Sheriff's Office to apply for grant funds from the State of California, Department of Parks and Recreation, Division of Boating and Waterways (DBW)'s Boating Safety and Enforcement Financial Aid Program when the next grant cycle opens during calendar year 2022.
document Resolution Printout
a. 20221025r118
20. Authorize the Purchasing Agent to issue a blanket purchase order to Derotic Emergency Equipment to perform patrol and undercover vehicle outfitting to twelve recently purchased vehicles in an aggregate amount not to exceed $542,000 for fiscal year 2022-2023.
document Action Item Printout
a. CCSO LIST OF QUOTES TO OUTFIT 12 TRUCKS
Regular Agenda
21. Adopt a Resolution Appointing Teresa Hitchcock as the County Executive Officer and Authorize the Board Chair to sign the Employment Agreement.
document Resolution Printout
a. CEO Employment Agreement - Hitchcock
22. Receive a presentation on the draft 2023 Calaveras County Department of Public Works Five-Year Capital Improvement Program.
document Informational Item Printout
a. 2023 Capital Improvement Program - DRAFT
b. 2023 CIP Workshop Presentation
23. 1) Receive the FY 2022-23 Mid-Year Budget Presentation; 2) Approve the Mid-Year Budget adjustments included in Attachments A and B; and 3) Approve the Mid-Year Capital Assets List included as Attachment C. Requires a 4/5th affirmative vote of the Board.
document Action Item Printout
a. FY 2022-23 Mid-year Attachment A - Summary
b. FY 2022-23 Mid-year Attachment B - Line-Item Detail
c. FY 2022-23 Mid-year Attachment C - Capital Assets
d. FY 2022-23 Mid-Year Budget Presentation
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.
Closed Session Agenda
24. Pursuant to Govt. Code § 54957(b)(1): Public Employee Performance Evaluation – Title: County Counsel.