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.
Recognition and Acknowledgments
1. Approve a Proclamation Designating March 2024 as Arts Education Month in Calaveras County.
document Proclamation Printout
2. Proclaim the Month of February 2024 as Civil Grand Jury Awareness Month in Calaveras County.
document Proclamation Printout
3. Adopt a proclamation declaring February 2024 as Teen Dating Violence Awareness and Prevention Month throughout the County of Calaveras.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
4. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20240214 Vacancy List
b. A12AA Ltr Support - M. Coahran
d. 2024 A12 MCoahran ap_Redacted
f. 2024 MHB RCasperson Ap_Redacted
g. 02-06-24 MHB Minutes
i. 2024 PEGTV STomasich Ap_Redacted
5. Authorize the Board Chair to sign a Letter of Opposition to AT&T's application for relief of Carrier of Last Resort (COLR) Obligations.
document Action Item Printout
a. Letter of Opposition to AT & T's CPUC COLR Relief Application
6. 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 29, 2022.
document Resolution Printout
a. PROCLAMATION OF A LOCAL EMERGENCY DUE TO DECEMBER 2022 WINTER STORMS
7. 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 February 23, 2023.
document Resolution Printout
a. Feb-Mar 23 Proclamation of Local Emergency
8. Adopt an ordinance amending County Code Chapter 2.08 - County Counsel.
document Ordinance Printout
a. Summary Legal Notice-Postadoption-7718
b. CC Legals - Ordinance Updates
9. Adopt an ordinance amending County Code Sections 2.22.040 and 2.22.070 - Environmental Health.
document Ordinance Printout
a. Summary Legal Notice-Postadoption- 7774
b. CC Legals - Ordinance Updates
10. Adopt an ordinance amending County Code Section 2.40.030 - Planning Director.
document Ordinance Printout
a. Summary Legal Notice-Postadoption- 7775
b. CC Legals - Ordinance Updates
11. Adopt an ordinance amending County Code Sections 2.64.365 and 2.64.555 - Department Heads
document Ordinance Printout
a. Summary Legal Notice-Postadoption- 7776
b. CC Legals - Ordinance Updates
12. Adopt an ordinance amending County Code Section 6.06.010 - Director of Animal Services.
document Ordinance Printout
a. Summary Legal Notice-Postadoption- 7777
b. CC Legals - Ordinance Updates
13. Adopt an ordinance amending County Code Section 12.28.040 - Airport Manager.
document Ordinance Printout
a. Summary Legal Notice-Postadoption- 7778
b. CC Legals - Ordinance Updates
14. 1) Authorize the Board Chair to execute Amendment 01 to Agreement 1087-2301 with O'Dell Engineering increasing the amount by $11,600 for a maximum amount not to exceed $150,470; and 2) Authorize the County Executive Officer to execute amendment(s) to the Agreement, if any, so long as doing so does not increase the not-to-exceed amount.
document Agreement Printout
a. O'Dell Engineering - Parks Master Plan Amendment
b. O'Dell Engineering - Parks Master Plan Fully Executed Contract
15. Adopt a Resolution approving modifications to the Service Employees International Union, Local 2015, Memorandum of Understanding (MOU) for the term of February 27, 2024 to June 30, 2027.
document Resolution Printout
a. Final MOU Update from Calaveras to SEIU 2.27.24 Signed
b. Draft MOU Update from Calaveras to SEIU 2.27.24
16. Authorize the Board Chair to execute amendment 01 to the agreement with The Resource Connection of Amador and Calaveras Counties, Inc., for the provision of CalWORKs' Stage 1 Childcare services increasing the not to exceed amount by $80,000 for a total of $480,000 for the period of July 1, 2022 through June 30, 2024.
document Agreement Printout
a. TRC - Stage 1 Child Care Agreement Exp. 6.30.24 Amendment 01 for BOS
b. The Resource Connection of Amador and Calaveras Counties, Inc. - Stage 1 Child Care Agreement Exp. 6.30.24 Full Executed
17. Authorize the Board Chair to execute a Memorandum of Understanding with Tuolumne County for the Provision of Reciprocal Temporary Health Officer coverage which shall begin when fully executed and remain in effect until terminated by either party.
document Agreement Printout
a. Tuolumne and Calavears County - Temp HO Services MOU signed by TCBOS
18. Authorize 1) the Board Chair to sign Certification Statements for the acceptance of funds from California Department of Health Care Services (DHCS) for California Children's Services (CCS) and Child Health and Disability Prevention (CHDP) Programs; and 2) the Director of Health and Human Services Agency to sign any subsequent required documents resulting in revenue up to $184,320 for the period of July 1, 2023 through June 30, 2024.
document Agreement Printout
a. CCS Certification Statement
b. CHDP Certification Statement
19. Authorize the Director of the Health and Human Services Agency to apply for the Homeless Housing Assistance and Prevention (HHAP) Round 5 funding in the amount of $143,364, and to submit an application for additional funding through a competitive process, not to exceed $165,197 for a total potential award of $308,561. These funds are for the purpose of delivering housing stabilization services to eligible community members.
document Action Item Printout
20. 1) Accept a settlement offer from the California Air Resources Board in the amount of $37,362 to resolve past alleged violations; and 2) Authorize the County Executive Officer to execute the settlement agreement, subject to County Counsel approval.
document Action Item Printout
21. Authorize the Board Chair to execute Amendment 09 to Agreement 1200-1203 with Consor Engineering, Inc. for environmental and engineering services associated with the replacement of Dogtown Road over Indian Creek, federal-aid number BRLO-5930(051) and Lime Creek Road Bridge over Youngs Creek, federal-aid number BRLO-5930(058), increasing the amount payable by $69,640.00 for a total amount not to exceed $1,260,548.
document Agreement Printout
a. 1200-1203 A08 Consor North America, Inc.
b. 1200-1203 A07 Consor North America, Inc.
c. 1200-1203 A06 Quincy Engineering, Inc.
d. 1200-1203 A05 Quincy Engineering, Inc.
e. 1200-1203 A04 Quincy Engineering, Inc.
f. 1200-1203 A03 Quincy Engineering, Inc.
g. 1200-1203 A02 Quincy Engineering, Inc.
h. 1200-1203 A01 Quincy Engineering Inc.
i. 1200-1203 Quincy Engineering, Inc. Extension
j. 1200-1203 Quincy Engineering, Inc. Agmt.
k. 1200-1203 A09 Consor North America Inc
22. Receive and accept the FY2019-20, FY2020-21, FY2021-22, and FY2022-23 Jail Inmate Welfare Fund Expenditure Reports pursuant to California Penal Code Section 4025.
document Action Item Printout
a. CCSO FY2019-20 Jail Inmate Welfare Fund Reports
b. CCSO FY2020-21 Jail Inmate Welfare Fund Reports
c. CCSO FY2021-22 Jail Inmate Welfare Fund Reports
d. CCSO FY2022-23 Jail Inmate Welfare Fund Reports
23. 1) Approve Calaveras County Sheriff's Office (CCSO) FY2022-23 US Department of Justice (DOJ) annual Equitable Sharing Agreement and Certification (ESAC); and 2) Authorize the CCSO staff to electronically execute and submit on behalf of the Board and the Sheriff through the DOJ's Asset Forfeiture Programs e-Share portal.
document Action Item Printout
a. Partially Signed CCSO 2023 ESAC
24. Approve and authorize the Purchasing Agent or Designee to execute an office space Lease Agreement with Sierra Commercial Holdings, LLC and Maple Leaf Properties for a Sheriff's Office Substation located at 2182 Highway 4, Suite #C-250, C-300, C-320, Arnold, CA 95223 on a month-to-month basis for an indefinite term in the amount of three hundred dollars ($300.00) per month, commencing on January 1, 2024.
document Agreement Printout
a. Partially Signed CCSO Arnold Substation Office Space Lease
b. Fully Executed CCSO Arnold Substation Office Space Lease
Regular Agenda
25. Authorize the Board Chair to execute an amendment to the Evergreen Solutions, LLC contract for the countywide Classification and Compensation study, extending the contract term to June 1, 2024.
document Agreement Printout
a. Evergreen Solutions Agreement 8.01.23
b. Evergreen Solutions Amendment 2.27.24_001
26. Authorize Board Chair to enter into an agreement with Miller Planning Associates with a term of January 1, 2024 to December 31, 2024 and an amount not to exceed $57,170, to complete remaining work on the County’s Zoning Ordinance Update; receive brief progress update from the Planning Department.
document Agreement Printout
a. Signed First Amended Professional Services Agreement
b. Miller Planning Associates Signed Contract
c. Zoning Code Upade Memo from Gina
d. 2024 Miller Planning Associates Executed Agreement
27. 1) Receive the FY 2023-24 Mid-Year Budget Presentation; 2) Approve the Mid-Year Budget adjustments included in Attachments A and B; and 3) Approve the Mid-Year Capital requests included as Attachment C. Requires a 4/5th affirmative vote of the Board.
document Action Item Printout
a. FY 2023-24 Mid-Year Attachment A - Summary
b. FY 2023-24 Mid-Year Attachment B - Line-Item Detail
c. FY 2023-24 Mid-Year Attachment C - Capital Asset & CIP
d. FY 2023-24 Mid-Year Attachment D - Personnel Requests
e. FY 2023-24 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
28. Pursuant to Govt. Code § 54957(b)(1): Public Employee Annual Performance Evaluation – Title: County Executive Officer.
29. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation.