Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54956.9(d)(1), conference with legal counsel regarding existing litigation: Barr v. County of Calaveras, Calaveras County Superior Court Case No. 18CV42976.
2. Public Employment, pursuant to Government Code § 54957(b)(1): Title — Interim County Administrative Officer.
3. Pursuant to Govt. Code § 54957.6, conference with County-designated labor negotiator Marcos Munoz 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
4. Adopt a Proclamation recognizing Romi Holmes for her year of service as a Civic Sparks Fellow.
document Proclamation Printout
5. Adopt a Proclamation recognizing Jaclyn Taylor for her year of service as a Civic Sparks Fellow.
document Proclamation Printout
6. Adopt a Proclamation declaring August 27th as Harold and Caroline Doll Day in the Wallace-Burson area of Calaveras County.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
7. Minutes of Jul 12, 2022 8:00 AM
8. Minutes of Jul 19, 2022 8:00 AM
9. Minutes of Jul 26, 2022 8:00 AM
10. Adopt a Resolution authorizing Assistant County Administrative Officer Marcos Munoz to execute documents associated with the sale of property located at 476 Winton Road, West Point, CA 95255.
document Resolution Printout
11. Adopt a resolution finding that the COVID-19 pandemic state of emergency continues to present imminent risks to the health or safety of attendees without a teleconference participation option.
document Resolution Printout
12. Authorize the Board Chair to sign an Agreement with Calaveras County Office of Education for the provision of the Friday Night Live Mentoring and Youth Leadership Program in an amount not to exceed $322,400 for the period of July 1, 2022 through June 30, 2024.
document Agreement Printout
a. CCOE FNL Agmt Exp. 6-30-24
13. Authorize the Board Chair to sign an Agreement with the California Mental Health Services Authority for the provision of the Behavioral Health Quality Improvement Program (BQHIP) for the not-to-exceed value of $63,550, expiring June 30, 2024.
document Agreement Printout
a. CalMHSA Agmt. Exp. 6-30-24
14. Authorize the Board Chair to sign an Agreement with Psynergy Programs, Inc. for residential care services for the period of July 1, 2022 through June 30, 2023, in an amount not to exceed $200,000, to be utilized on an as-needed basis.
document Agreement Printout
a. Psynergy Agmt. Exp. 6-30-23
15. Authorize the Board Chair to execute an Agreement with Oakendell, Inc., for the provision of specialty mental health services in an amount not to exceed $500,000 over the period of July 1, 2022 through June 30, 2023, to be utilized on an as needed basis.
document Agreement Printout
a. 24915
16. Authorize the Board Chair to execute an Agreement with Asha Brock, LMFT for the provision of mental health services in an amount not to exceed $100,000 for the period of July 1, 2022 through June 30, 2023.
document Agreement Printout
a. Asha Brock Agmt. Exp. 6-30-23 Redacted
17. Authorize option to renew the existing lease agreement with David Williamson for office space in West Point for the Health and Human Services Agency for the term of August 1, 2022 through July 31, 2023, in the not to exceed amount of $5,400.
document Agreement Printout
a. Williamson Lease Exp. 7.31.21
18. Authorize the Director of Health and Human Services Agency to 1) execute all necessary documents in order to apply for the U.S. Housing and Urban Development (HUD) Special Funding of Unsheltered Set Aside; and 2) execute the necessary documents to accept the award, upon internal approvals, resulting in revenue in the amount of $187,639 for a three-year term.
document Agreement Printout
a. Continnum_of_Care_Supplemental_FR-6500-N-25S (2)
19. Authorize the Board Chair to sign an Agreement with Mental Health Management I, Inc., doing business as Canyon Manor in an amount not to exceed $400,000 for the period of July 1, 2022 through June 30, 2023, to be utilized on an as-needed basis.
document Agreement Printout
a. Canyon Manor Exp. 6.30.23 for BOS
20. Authorize the Board Chair to execute an Agreement with Five Claw, LLC in the not to exceed amount of $150,000 for janitorial services in the Health and Human Services Agency buildings located in San Andreas, for the period of August 1, 2022 through July 31, 2023.
document Agreement Printout
a. Five Claw LLC DBA Five Claw Maintenance Agmt. Exp. 7-31-23
21. 1. Adopt a Resolution approving a temporary loan of $59,183 from Health and Human Services Agency (55040000) to Calaveras Mariposa Community Action Agency (10910060) to balance operating expenses in fiscal year 2021/22 and early 2022/23; and 2. Authorize the Auditor-Controller to sign the associated Budget Transfer, requiring a 4/5 vote.
document Action Item Printout
a. MAA Transfer
22. 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, 2022 through June 30, 2023.
document Agreement Printout
a. CCOE ILP Agmt. Exp. 6-30-23
23. 1) Authorize the Board Chair to sign a Subordination, Non-disturbance and Attornment Agreement with Five Star Bank for leased property located at 509 E. St. Charles Street, San Andreas, CA 95249; and 2) Authorize recordation of the Subordination, Non-disturbance and Attornment Agreement.
document Agreement Printout
a. Five Star Subordination Nondisturbance
b. JR LLC Lease 5.11.01-Ex A
24. Approve and Authorize the Board Chair to execute the ESRI Enterprise License Agreement Renewal for Geographic Information Systems (GIS) for the period of August 1, 2022 to July 31, 2025 at a cost of $38,500 per year.
document Agreement Printout
a. Esri renewal quote - FY22-23 - FY24-25
25. Approve and Authorize the Board Chair to sign an agreement with Koa Hills for Implementation of Purchasing and Contract Management Modules in the not-to-exceed amount of $62,363, for the period of July 1, 2022 through June 30, 2023.
document Agreement Printout
a. 0070-22001 Koa Hills CM Imp signed by vendor
26. Adopt the Recommendation of Administrative Hearing Board denying the appeal of the Administrative Citation issued to Stephen Crevelli and Alana Fitzgerald in Code Compliance case# CE21-0063, regarding the property located at 129 Serra Trail, San Andreas, APN 042-028-029.
document Action Item Printout
a. Attachment B- Signed AHB Resolution
b. Crevelli ProofandLtr_Redacted
c. ApplingProofandLtr_Redacted
d. Crevelli-Fitzgerald Posting of Notice of BOS Meeting
e. Appling Posting of Notice of BOS Meeting
f. Attachment C--Applings Packet
g. Addendum Crevelli Hearing
h. Attachment A- Crevelli Appeal Packet
i. LEGAL BRIEF ON BEHALF OF CODE
27. 1.Approve Agreements between the County of Calaveras (County) and the Calaveras County Abandoned Vehicle Abatement Authority (AVA) to release funds to the County for the purposes of contracting with a Sam Berri Towing to abate AVA-qualified abandoned vehicles in the amount not-to-exceed $40,000 and term period of 7/01/2022 through 6/30/2023; and 2. Authorize the Board Chair to execute the vendor contract.
document Agreement Printout
a. Agreement with County
b. Exhibit A- AVA Towing Agreement
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.