Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54957(b)(1): Public Employee Annual Performance Evaluation – Title: County Executive Officer.
2. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation.
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 § 54957.6, conference with County-designated labor negotiators Teresa Hitchcock, Marcos Munoz, and Judy Hawkins regarding the following employee organizations: Service Employees International Union (SEIU) Local 1021; Sheriff’s Management Unit (SMU); Calaveras County Public Safety Employees Association (CCPSEA); Deputy Sheriffs’ Association (DSA); Calaveras Management Union; Calaveras Supervisors Union; unrepresented employees.
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
5. Approve a Proclamation Designating March 2024 as Women's History Month in Calaveras County.
document Proclamation Printout
6. Adopt a Proclamation honoring Judith Marvin for her distinguished service in documenting and preserving the history of Calaveras County.
document Proclamation Printout
7. Adopt a Proclamation recognizing former District 3 Supervisor Merita Callaway as the 2024 Woman of the Year for Senate District 4, and adopt a Proclamation recognizing Melissa Eads for being the Senate District 4 Honoree for 2024's Women Making HERstory for Calaveras County.
document Proclamation Printout
a. WOTY MELISSA EADS
b. Eads Proclamation
c. Merita Callaway District 4 Women of the Year
d. Callaway Proclamation
8. Adopt a proclamation declaring the week of April 1, 2024 through April 7, 2024 as Public Health Week, recognizing the fundamental role that Calaveras Health and Human Services - Public Health Division (CCPH) plays in the well-being of our community.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
9. Minutes of Mar 5, 2024 9:30 AM
10. Approve and Authorize the Board Chair to sign a Letter of Support for AB 2471 to permanently remove the recertification renewal fee for all Public Health Nurse certificate holders.
document Action Item Printout
a. AB 2471
11. 1) Establish Behavioral Health Capital Improvement Project for new centralized building, and 2) Approve related budget transfers. Requires a 4/5th affirmative vote of the Board of Supervisors.
document Action Item Printout
a. 10401060 CIP Budget Transfer Form
b. 55700000 Opioid Settlement Budget Transfer Form
c. 55090000 BH Building SRF Budget Transfer Form
12. Adopt a Resolution declaring the results of the canvass for the March 5, 2024 California Presidential Primary Election
document Resolution Printout
a. March 5 2024 Certifications
b. Exhibit A - Statement of Votes Cast
c. Exhibit B Canvass - March 5 2024
d. EXHIBIT C- Measure A - March 5 2024
e. EXHIBIT D - Measure B - March 5 2024
13. Approve and Authorize the Board Chair to sign a letter of support requesting Congressional Appropriations from Senator Padilla in the amount of $3,000,000 for workforce housing development in Calaveras County.
document Action Item Printout
a. Letter
14. (1) Adopt a resolution appointing Peter Maurer as Interim Planning Director while the Planning Director position is vacant and recruitment is ongoing, and (2) Authorize the Board Chair to sign an Employment Agreement with Mr. Maurer.
document Resolution Printout
a. Employment Agreement - Maurer
15. Give authorization to the County Executive Officer to negotiate changes to the County's CalPERS Contract, adding Peace Corps as an option for Service Credit Purchase.
document Action Item Printout
16. Authorize the Board Chair to sign Amendment 03 to the Agreement with the California Mental Health Services Authority for the provision of the Behavioral Health Quality Improvement Program (BHQIP) with a not-to-exceed value of $72,650; this amendment will modify the fiscal section of the Agreement controlling when funds are subject to an administrative fee.
document Agreement Printout
a. 20220809-6830 After Meeting
b. CalMHSA BHQIP A03
c. 1266-BHQIP-2022-CC-Amendment 1 - Fully Executed
d. 1266-BHQIP-2022-CC-Amendment 2 - Fully Executed
17. Verify that the Calaveras Child Care Council (CCCC) Membership meets the representation requirements mandated by Welfare & Institutions Code Section 260 and authorize the Board Chair to sign the Certification Statement Regarding Composition of LPC Membership.
document Action Item Printout
b. CCCC LPC Membership Cert 23-24 Redacted
18. Approve and Authorize the Board Chair to sign a Letter of Support in Consideration of Fiscal Year 2025 Congressionally Directed Spending for a Rural Public Health Center.
document Action Item Printout
a. Letter of Support Rural Public Health Center
19. Authorize the Director of the Health and Human Services Agency to 1) apply for the Behavioral Health Bridge Housing Grant (Round 3), resulting in potential revenue up to $3,000,000; and 2) execute subsequent agreements resulting from approval of this application, upon approval by the Purchasing Agent and County Counsel.
document Action Item Printout
20. Authorize the Board Chair to execute Amendment 11 to Agreement 1200-1806 with Dewberry Engineers Inc. increasing the maximum amount payable by $224,579.14 for a total amount not to exceed $2,801,025.07 for the term of September 1, 2018 through December 31, 2024.
document Agreement Printout
a. 1200-1806 Drake Haglan
b. 1200-1806 A01 Drake Haglan
c. 1200-1806 A02 Drake Haglan
d. 1200-1806 A03 Drake Haglan
e. 1200-1806 A04 Drake Haglan
f. 1200-1806 A05 Drake Haglan
g. 1200-1806 A06 Drake Haglan
h. 1200-1806 A07 Dewberry Engineers Inc
i. 1200-1806 A08 Dewberry Engineers Inc
j. 1200-1806 A09 Dewberry Engineers Inc
k. 1200-1806 A10 Dewberry Engineers Inc
l. 1200-1806 A11 Dewberry Engineers Inc
21. Authorize the Board Chair to execute Amendment 09 to Agreement 1200-1805 with Dokken Engineering, Inc. increasing the maximum amount payable by $237,614 for a total amount not to exceed $6,949,017 for the term of September 1, 2018 through December 31, 2025.
document Agreement Printout
a. 1200-1805 Dokken Engineering Inc
b. 1200-1805 A01 Dokken Engineering Inc
c. 1200-1805 A02 Dokken Engineering Inc
d. 1200-1805 A03 Dokken Engineering Inc
e. 1200-1805 A04 Dokken Engineering Inc
f. 1200-1805 A05 Dokken Engineering Inc
g. 1200-1805 A06 Dokken Engineering Inc
h. 1200-1805 A07 Dokken Engineering Inc
i. 1200-1805 A08 Dokken Engineering Inc
j. 1200-1805 A09 Dokken Engineering Inc
22. Authorize the Board Chair to execute Amendment 08 to Agreement 1200-1808 with Mark Thomas & Company Inc. for final design, right-of-way, and construction support services for the Dogtown Road Bridge Replacement Projects (French Gulch, San Domingo, and Indian Creek), increasing the maximum amount payable under this Agreement by $33,619 for a total amount not to exceed $1,247,735.
document Agreement Printout
a. 1200-1808 Mark Thomas and Company Inc
b. 1200-1808 A01 Mark Thomas
c. 1200-1808 A02 Mark Thomas
d. 1200-1808 A03 Mark Thomas
e. 1200-1808 A04 Mark Thomas
f. 1200-1808 A05 Mark Thomas
g. 1200-1808 A06 Mark Thomas
h. 1200-1808 A07 Mark Thomas
i. 1200-1808 A08 Mark Thomas
23. 1) Approve and authorize the Board Chair to execute a lease with Valley Springs Investment, LLC for a Sheriff's Office Substation located at Valley Oaks Mall, 200 East Highway 12, Suite C3 in Valley Springs, CA 95252 for an initial term of five (5) years in the amount of $850.00 per month, with five additional one-year options in the amount of $875.00 per month; and 2) Grant delegated authority to the Sheriff and/or Undersheriff to exercise the options to extend.
document Agreement Printout
a. CCSO VS SUBSTATION LEASE RENEWAL 2024
24. Authorize the Purchasing Agent to issue a blanket Purchase Order (PO) to LC Action Police Supply in the not-to-exceed amount of seventy-five thousand dollars ($75,000.00) for the acquisition of updated law enforcement firearms and equipment during current Fiscal Year 2023-2024.
document Action Item Printout
Regular Agenda
25. 1)Find Project Exempt from CEQA 2)Authorize the Board Chair to execute an Agreement with LDA Partners for the Phase 2 Design and Construction Documents for the Animal Shelter in an amount not to exceed $798,000 with a term ending August 31, 2024; and 3) Authorize the County Executive Officer to sign amendment(s) to the Agreement, if any, so long as it does not affect the not to exceed amount.
document Agreement Printout
a. LDA Partners, Inc. Phase IIA - PSA
26. Receive a presentation from Stasey Whichel with Evergreen Solutions LLC, on the Classification & Compensation Study conducted for the County.
document Informational Item Printout
a. Calaveras Draft Final
b. CLASS AND COMP STUDY FOR CALAVERAS COUNTY 3.26.24
27. Receive a presentation on the draft 2024 Calaveras County Department of Public Works Five-Year Capital Improvement Program.
document Informational Item Printout
a. 2024 Public Works CIP Draft Update Report 3-26-2024
b. 2024 Public Works CIP Workshop Presentation 3-26-2024
28. Conduct a public hearing and by a 4/5 vote, extend Interim Urgency Ordinance #20240213o3193 regulating the demolition of certain historic buildings and structures for one year, and find the adoption of the ordinance to be within the scope of the 2019 General Plan Environmental Impact Report (EIR).
document Ordinance Printout
a. BOS NPH--historic prez UO
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.