Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Calaveras Residents Against Commercial Marijuana v. County of Calaveras, Board of Supervisors of Calaveras County, et al., Calaveras County Superior Court Case No. 19CV44446; Board action:
Pledge of Allegiance
Announcements
This is a time for County staff to provide updates of upcoming County events that may be of interest to the public.
2. Election of the 2020 Chair of the Board of Supervisors.
document Action Item Printout
a. 20200114 Form 806
3. Election of the 2020 Vice-Chair of the Board of Supervisors.
document Action Item Printout
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Dec 17, 2019 8:00 AM
5. Adopt an Ordinance amending Chapter 15.04 of the County Code and Authorize a Summary Publication.
document Ordinance Printout
6. Authorize the Board Chair to execute Amendment 01 to an Agreement with Holdrege and Kull Consulting Engineers and Geologists increasing the maximum amount payable by $81,546 for a total not-to-exceed amount of $127,357 for the period of December 18, 2019 through December 31, 2020 to complete the design phase of the 2017 Winter Storm Hawver Road Repair Project and provide Geotechnical services during construction.
document Non Resolution Agreement Printout
a. 0940-1801 Holdrege & Kull Consulting Engineers & Geologist Agmt. Exp. 12-31-20
b. 0940-1801 A01 Holdrege & Kull Consulting Engineers & Geologist Agmt. Exp. 12-31-20
7. 1) Adopt the plans and specifications for construction of the Schadd Road over Forest Creek Bridge Replacement Project, BRLO-5930(067); 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids, subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB 19-1200-32-913 Schadd Road over Forest Creek
8. Ratify the Director of Public Works' signature on Contract Change Order 01 with K.W. Emerson, Inc. in the amount of $45,000 for the 2017 Winter Storms - Murphys Drive Recovery Project.
document Action Item Printout
a. KWE CCO 01 - Murphys Drive
b. K.W. Emerson Inc. Agmt. 0920-1901 Exp. 12-31-19
9. 1) Award RFP 19-1200-18-968 for the Countywide Roadway Safety Signage Audit Project; and 2) Authorize the Board Chair to execute an Agreement for the Countywide Roadway Safety Signing Audit between Calaveras County and Kimley-Horn Associates, Inc. in an amount not to exceed $499,941 for the period of January 15, 2020 through December 31, 2021.
document Non Resolution Agreement Printout
a. 1200-1905 Kimley-Horn and Associates, Inc. Agmt. Exp. 12-31-21
10. 1) Award ITB 19-1200-23-550 for the construction of the Delineators for Major Collectors Project, Federal Aid Project No. HSIPL 5930 (084); and 2) Authorize a budget transfer in the amount of $60,300 requiring a 4/5 affirmative vote of the Board of Supervisors; and 3) Authorize the Board Chair to execute an Agreement with McGuire Pacific Constructors for construction of the Delineators for Major Collectors Project in an amount not to exceed $185,570.
document Non Resolution Agreement Printout
a. 1200-1908 McGuire Pacific Contract 60 Working Days
b. 12000010 4529-9032 Budget Transfer
11. 1) Award RFP 19-1200-21-913 for Professional Engineering Services associated with the County's Bridge Preventative Maintenance Program; and 2) Authorize the Board Chair to execute an Agreement for the Bridge Preventive Maintenance Program between Calaveras County and R.E.Y. Engineers, Inc. in an amount not to exceed $308,849 for a term of January 15, 2020 through December 31, 2021.
document Non Resolution Agreement Printout
a. 1200-1907 R.E.Y. Engineers, Inc. Agmt. Exp. 12-31-21
12. Adopt a Resolution to rescind Resolution No.20131126r170 and re-establish compensation rates for Election Officers.
document Resolution Printout
a. 20131126r170-Resolution
13. Approve bylaws for the Hardwood Advisory Committee effective immediately.
document Action Item Printout
a. 20191212 Adopted HAC Bylaws_
14. Authorize the Board Chair to sign Grant Agreement # 19-10777 with the California Department of Public Health for the provision of reducing drug-overdose deaths by conducting public education and community outreach, expanding medication assisted treatment efforts, and utilizing opioid data to inform actions and interventions at the county level, resulting in revenue in the amount of $180,000 for the period of January 1, 2020 through August 31, 2022.
document Non Resolution Agreement Printout
a. CDPH Overdose Data to Action Grant
15. Authorize the Board Chair to sign a Contract Renewal with Nevada County Providing for Placement Capacity in the Nevada County Juvenile Detention Facility
document Action Item Printout
a. Nevada County JH Contract 122619
16. Approve the 2020 Cal OES XC Victim Services grant award in the amount of $138,089.
document Action Item Printout
a. 2020 Cal OES XC Victim Services Grant Award
17. Approve and authorize the Sheriff and/or Undersheriff to execute renewal of the 2019 Sun Ridge Systems Software Support Services Agreement in the amount of $72,316.00 for the renewal term from July 01, 2019 through June 30, 2020 related to Sheriff's RIMS information management system.
document Non Resolution Agreement Printout
a. Partially Executed 2019 SRS SW Support Service Agreement
18. Adopt a Resolution authorizing revisions to the job description and classification title of the Agricultural Commissioner effective January 14, 2020.
document Resolution Printout
a. DRAFT Ag Comm Director Weights & Measures
b. Ag Comm Sealer Weights & Measures
19. Approve and authorize the Board Chair to sign a Lease agreement with the Howard Revocable Trust for office space for the Calaveras County Probation Department for the term of February 1, 2020 to January 31, 2025, in an amount not to exceed $406,500.
document Non Resolution Agreement Printout
a. Howard Lease for Oakview FINAL 1.6.20
REGULAR AGENDA
20. 1) Adopt the plans and specifications for Job Order Contracting Projects for Public Works and the County Administrative Office; 2) Authorize the Director of Public Works and Deputy County Administrative Officer to incorporate any final changes into the respective bid documents before advertising for bids, subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works and Deputy County Administrative Officer to solicit formal construction bids.
document Action Item Printout
a. Calaveras County FAC JOC 2020 Gv3 Final 12.11.9
b. ITB 19-1020-39-JOC-DPW
c. DPW JOC CON Catalog and Technical Specifications
21. Adopt a Resolution adopting the Eastern San Joaquin Groundwater Sustainability Plan for Calaveras County.
document Resolution Printout
a. Notice of Intent to Adopt a Groundwater Sustainability Plan
b. First Amended and Restated MOU for the Implementation of SGMA
c. SGMA Flowchart
d. Fully Executed ESJ GWA JPA_02082017
e. East San Joaquin Groundwater Sustainability Plan Adoption
f. CCWD Reso --Eastside GSA to Join JPA
g. Draft ESJGWA Reso
h. 2017-66 Amended MOU-min
22. Introduce, after a waiver of the reading requirements, an Ordinance adopting changes consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for certain Elected Officials, and authorize summary publication of the Ordinance.
document Action Item Printout
a. Elected Officials Ordinace
b. VSN CC Legal - Summary Benefits
23. Introduce, after a waiver of the reading requirements, an Ordinance adopting changes consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for the Board of Supervisors, and authorize summary publication of the Ordinance.
document Action Item Printout
a. Board of Supervisors Ordinance
b. VSN CC Legal - Summary Benefits
24. Assign members of the Board of Supervisors to various committees for calendar year 2020.
document Action Item Printout
a. 2019 BOS Assignments
b. 2020 BLANK BOS Assignments
c. 20200114 Form 806
d. Selection of CSAC Board of Directors Members - Memo
e. 20191119 CSAC Rep Form for 2019-2020
f. 2020 Designation of ESJPA Delegates and Alternates MEMO
g. 2020 FORM - ESJPA Delagate and Alternate
h. GSFA 2020 Memo Form
i. RCRC 2020 Meeting Calendar FINAL
j. RCRC 2020 Memo and Form
25. Adopt the 2020 Board of Supervisors meeting calendar.
document Action Item Printout
a. 2020 Proposed BOS Calendar
26. Adopt a Resolution rescinding Resolution 09-035 and establishing one and two year term lengths and creating a staggering of term expirations for the Calaveras County Parks and Recreation Commission.
document Resolution Printout
a. 20090324r035
b. 20070522r083
c. 20080212o2936
27. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20191104 Annual Vacancy List
SUPERVISOR ANNOUNCEMENTS
In compliance with AB1234, chaptered as Government Code Section 53232.3(d), Board members shall provide brief reports on meetings they attended at the expense of the local agency at the next regular meeting of the legislative body. This report is required to include meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc.), but may also, at the Board members discretion, include any other meeting attended by the Supervisor on behalf of the County.