Downloads:
 Agenda  Agenda Packet


Call to Order & Pledge of Allegiance
Roll Call
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
1. Adopt a proclamation declaring May 2023 as Community Action Awareness Month and Recognizing Calaveras-Mariposa Community Action Agency.
document Proclamation Printout
2. Adopt a Proclamation recognizing June 2023 as World Elder Abuse Awareness Month in Calaveras County.
document Proclamation Printout
3. Proclaim the week of May 21-27, 2023 National Public Works Week in Calaveras County.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
4. Minutes of Apr 25, 2023 8:00 AM
5. Authorize the Board Chair to execute an Agreement with O’Connell & Dempsey, LLC to provide Federal Advocacy for the period of July 10, 2023 through July 9, 2024, in an amount not to exceed $76,000.
document Agreement Printout
a. FY 2023-24 O'Connell & Dempsey LLC Signed Contract
6. Authorize the Board Chair to execute an Administrative Match Agreement between the County of Calaveras and Area 12 Agency on Aging, for the period of July 1, 2023 through June 30, 2024, in the amount of $99,989.
document Agreement Printout
a. FY 2023-2024 Area 12 Agency on Aging Administrative Match Agreement
7. Authorize the Board Chair to execute an Agreement with Doctors Medical Center of Modesto, Inc. for psychiatric treatment services in an amount not to exceed $300,000 for the period of May 1, 2023 through June 30, 2024, to be utilized on an as-needed basis.
document Agreement Printout
a. Doctors Medical Center Agreement - Exp 6.30.24 for BOS
8. Authorize the Board Chair to execute an Agreement with California Psychiatric Transitions for the provision of residential inpatient mental health services in an amount not to exceed $700,000 for the period of July 1, 2023 through June 30, 2024.
document Agreement Printout
a. CPT Agmt. Exp. 6-30-24 for BOS
9. Authorize the Board Chair to sign Amendment 02 to the Agreement with Willow Glen Care Center for residential mental health rehabilitation services for adults with serious mental illness, to increase the total not to exceed amount from $160,000 to $500,000 for the period of July 1, 2022 through June 30, 2024.
document Agreement Printout
a. 20210713-6183 After Meeting
b. 20221011-6944 After Meeting
c. Willow Glen Care Center Agmt Exp. 6.30.24 Amendment 02 for BOS
10. Authorize the Board Chair to execute an Agreement with Horizon Health & Sub Acute, LLC., for the provision of skilled nursing facility services in an amount not to exceed $225,000 for the period of March 1, 2023 through June 30, 2024.
document Agreement Printout
a. Horizon Health & Sub Acute Agmt Exp. 6.30.24 for BOS
11. Authorize the Board Chair to execute an Agreement with TDJ, LLC., dba Anberry Nursing and Rehabilitation Center for the provision of skilled nursing facility and rehabilitation services in an amount not to exceed $225,000 for the period of March 1, 2023 through June 30, 2024.
document Agreement Printout
a. TDJ LLC dba Anberry Nursing & Rehabilitation Center Agmt. Exp. 6.30.24 For BOS
12. Adopt a Resolution authorizing the Director of Health and Human Services to sign Agreement No. 23-30016 & 23-MCIPCALAVERAS-05 with the California Department of Health Care Services to administer the Medi-Cal County Inmate Program for the not-to-exceed value of $863.10 for the period of July 1, 2023 through June 30, 2026.
document Resolution Printout
a. 23-30016 Calaveras MCIP Administrative Services Agreement 2023-26
b. 23-30016 Calaveras MCIP Participation Agreement 2023-26
13. Authorize the Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of the Independent Living Program (ILP) in an amount not to exceed $148,000 for the period of July 1, 2023 through June 30, 2024.
document Agreement Printout
a. CCOE ILP Agmt Exp. 6.30.24 for BOS
14. Adopt a resolution to authorize the use and promotion of Easy Smart Pay, a third-party service providing taxpayers with the option to pay secured property taxes in monthly installments.
document Resolution Printout
15. Approve a resolution for Discharge of Accountability for certain Delinquent Unsecured tax bills incorporating unpaid Personal Property bills, Mobile Homes and Supplemental Unsecured bills for Fiscal Years 2006-2007 through 2017-2018.
document Resolution Printout
a. Discharge of Accountability - Signed
16. (1) Approve and authorize the Board Chair to sign Quote Q-128760 from Central Square for $86,590.40 for the annual SaaS subscription and cloud services for Community Development (TRAKiT) system, and 2) Authorize the department to process payment upon approval of budget and receipt of invoice from vendor.
document Action Item Printout
a. Central Square Quote - Community Developement SaaS Enterprise - 07-01-2023 - 06-30-2024
17. (1) Approve and authorize the Board Chair to sign Quote Q-128777 from Central Square for $249,203.25 for the annual subscription and cloud services for One Solution Finance Annual Access Fee, and (2) Authorize the department to process payment of $249,203.25 upon approval of budget and receipt of invoice from vendor.
document Action Item Printout
a. Central Square Quote - One Solution Finance ASP-PSR Annual Access Fee - July 01, 2023 - June 30, 2024
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 Chief Probation Officer effective May 18, 2023.
document Resolution Printout
19. Adopt a Resolution authorizing clarifying changes to the Director of Emergency Services job description.
document Resolution Printout
a. Revised Director of Emergency Services b471
20. Approve an increase in budget appropriations for the Animal Services department in the amount of $50,000. Requires a 4/5th's vote of the Board.
document Action Item Printout
a. Animal Services Budget Transfer
21. 1) Authorize the submittal of a Local Government Waste Tire Enforcement Grant application to CalRecycle for Fiscal Year 2023/24 through Fiscal Year 2026/27; 2) Authorize the Board Chair to sign and execute annual grant agreements; and 3) Authorize the Environmental Health Director to sign subsequent grant amendments and requests for payment.
document Resolution Printout
a. TEA 30 Grant Agreement
b. TEA 30 Application Certification
22. Adopt a resolution opting out of Assembly Bill (AB) 1416 authorizing the Registrar of Voters to not list supporters and opponents of county, city, district, and school measures on county ballots for all future elections.
document Resolution Printout
a. AB1416-Chaptered
23. Make a public benefit finding and approve Supervisor Tofanelli's request to redistribute the District 1 Travel Fund allocation of $2,500 to the Valley Springs Boosters ($1000), and to the Veteran Services Office ($1500) . Requires a 4/5th's vote of the Board.
document Action Item Printout
24. Adopt a list of projects proposed to receive SB1 Road Maintenance and Rehabilitation Act funding for FY 2023-24.
document Resolution Printout
25. Authorize the Board Chair to execute Amendment 07 to the County's Agreement with Dokken Engineering, Inc., increasing the total contract value to an amount not to exceed $6,711,402.51 for the term of September 1, 2018 through December 31, 2023.
document Agreement Printout
a. 1200-1805 A06 Dokken Engineering, Inc. Exp. 12-31-23
b. 1200-1805 A07 Dokken Engineering, Inc. Exp. 12-31-23
c. 1200-1805 A05 Dokken Engineering, Inc. Exp. 12-31-23
d. 1200-1805 A04 Dokken Engineering, Inc. Exp. 12-31-22
e. 1200-1805 A03 Dokken Engineering, Inc. Exp. 12-31-22
f. 1200-1805 A02 Dokken Engineering, Inc. Exp. 12-31-22
g. 1200-1805 A01 Dokken Engineering, Inc. Exp. 12-31-22
h. 1200-1805 Dokken Engineering, Inc. Exp. 12-31-22
26. Authorize the Board Chair to execute Amendment 08 to the County's Agreement with Dewberry Engineers Inc., increasing the total contract value to an amount not to exceed $2,196,520.93 for the term of September 1, 2018 through December 31, 2023.
document Agreement Printout
a. 1200-1806 A07 Dewberry Engineers Inc. Exp. 12-31-23
b. 1200-1806 A08 Dewberry Engineers Inc. Exp. 12-31-23
c. 1200-1806 A05 Drake Haglan Exp. 12-31-23
d. 1200-1806 A06 Drake Haglan Exp. 12-31-23
e. 1200-1806 A04 Drake Haglan Exp. 12-31-23
f. 1200-1806 A03 Drake Haglan Exp. 12-31-22
g. 1200-1806 A02 Drake Haglan Exp. 12-31-22
h. 1200-1806 A01 Drake Haglan Exp. 12-31-22
i. 1200-1806 Drake Haglan Exp. 12-31-22
27. 1) Adopt a Resolution approving the conceptual designs for gateway and wayfinding signs along State highways in the six (6) communities of San Andreas, Murphys, Arnold, Valley Springs, Mokelumne Hill, and Copperopolis; and 2) Sign a Letter of Intent demonstrating the County’s intent to enter into Maintenance Agreements for these signs with the California Department of Transportation.
document Resolution Printout
a. Conceptual Designs - Monuments and Wayfinding Signs
b. Technical Drawings - Monuments and Wayfinding Signs
c. Letter of Intent - Monuments and Wayfinding Signs
28. 1) Adopt the plans and specifications for construction of the High Friction Surface Treatment Project; 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. Curve Numbers for Map
b. 2023_Stamped Specs
Regular Agenda
29. Receive a presentation from Calaveras-Mariposa Community Action Agency (CMCAA).
document Informational Item Printout
a. 2023 CMCAA BOS Presentation 5-23-23
30. 1) Authorize the Board Chair to sign an Agreement with René Ramirez, M.D., to serve as the Calaveras County Health Officer for the period of July 1, 2023 through June 30, 2024 for the not-to-exceed amount of $166,400.04 and; and 2) Adopt a Resolution appointing René Ramirez, M.D., as the Calaveras County Health Officer, effective July 1, 2023 through June 30, 2024, in line with the aforementioned Agreement.
document Resolution Printout
a. Ramirez Agmt. Exp. 6-30-24
31. Provide an update regarding the Clean California - Free Dump Days.
document Informational Item Printout
32. Adopt a Resolution accepting the Cal-Waste 8.21% rate increase for Contract Year 2023/24.
document Resolution Printout
a. Cal-Waste Agreement 09-13-2016 FINAL
b. Contract Year 2023-24 Rate Adjustment Information
33. Receive Code Compliance 2023 Update and Conduct Study Session.
document Informational Item Printout
a. Code Compliance ppt
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.