Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Government Code Section 54957.6, personnel matter: conference with labor negotiator (Judy Hawkins, Director of Human Resources & Risk Management) re: Deputy Sheriff's Association (DSA), Sheriff's Management Unit (SMU), Service Employees International Union (SEIU), and Calaveras County Public Safety Employees Association (CCPSEA) negotiations; Board action:
2. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Jed L. Richardson v. County of Calaveras, et al., Calaveras County Superior Court Case No. 17CV42875; Board action:
3. Conference with legal counsel - anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
Pledge of Allegiance
Announcements
This is a time for board members and County staff to provide updates of upcoming County events that may be of interest to the public.
4. Election of the 2018 Chair of the Board of Supervisors.
document Action Item Printout
5. Election of the 2018 Vice-Chair of the Board of Supervisors.
document Action Item Printout
RECOGNITION AND ACKNOWLEDGEMENTS
6. Adopt a Proclamation honoring Linda Winn for over 13 years of service to the residents of Calaveras County in the Health and Human Services Public Health Division and congratulating her on her retirement.
document Proclamation Printout
a. 2604 (2)
7. Proclaim January 2018 as National Mentoring Month and January 25th as Thank Your Mentor Day in Calaveras County.
document Proclamation Printout
a. 2018 National Mentoring Month Proclamation
PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
8. Minutes of Dec 19, 2017 8:00 AM
9. Minutes of Dec 21, 2017 9:00 AM
10. Authorize the Board Chair to execute an Agreement with Five Claw Maintenance for janitorial services in the Human Services building located at 509 East St. Charles Street, San Andreas in an amount not to exceed $80,900 during the period of October 1, 2017 through September 30, 2018.
document Non Resolution Agreement Printout
a. Five Claw Agmt. Exp. 9-30-18
11. Authorize the Board Chair to execute an Agreement to be utilized on an as-needed basis with Villa Marche Stockton Leasing, dba Oasis of Stockton, for residential care services for the period of September 1, 2017 through June 30, 2018, in an amount not to exceed $126,000.
document Non Resolution Agreement Printout
a. Oasis of Stockton Agreement Exp. 6-30-18
12. Authorize the Board Chair to execute an Agreement with The Resource Connection of Amador and Calaveras Counties, Inc. for the provision of CalWORKs Stage 1 Childcare services in an amount not to exceed $200,000 for the period of July 1, 2017 through June 30, 2018.
document Non Resolution Agreement Printout
a. Resource connection Stage 1 child care Agreement exp 6-30-18
13. Authorize the Board Chair to sign a Memorandum of Understanding (MOU) with the California Department of Social Services (CDSS) for legal consultation and representation provided by the CDSS legal team for Resource Family Approval appeals for the term of January 1, 2017 to June 30, 2019.
document Resolution Printout
a. CDSS Resource Family Approval-Legal Consultation MOU
14. Authorize the Board Chair to execute Amendment 01 with Ozark Center in an amount not to exceed $187,500 for the period of October 1, 2017 through December 31, 2018.
document Non Resolution Agreement Printout
a. Ozark Center A01 Exp. 12.31.18
15. Authorize the Board Chair to sign an Agreement with Denise Cintron Perales for the provision of evaluation services, as mandated for the Tobacco Control Program, in an amount not to exceed $116,000 for the period of July 1, 2017 through June 30, 2021.
document Action Item Printout
a. Perales Agreement Exp. 6-30-21
16. 1) Adopt a Resolution approving Mental Health Performance Contract No. 17-94516 between Calaveras County and the California Department of Health Care Services for the period of July 1, 2017 through June 30, 2018; and 2) Authorize the Director of Health and Human Services to sign said Performance Contract.
document Resolution Printout
a. DHCS Performance Agreement Exp. 6-30-18
17. Accept the $90,000.00 grant from the California State Library on behalf of the Calaveras County Library for the installation of high-speed broadband internet in the Central Library and 4 branch libraries and approve the budget adjustment which accounts for the use of this grant. This action requires a 4/5s vote of the Board.
document Action Item Printout
a. 20171220121133
b. 20171220121133
c. 20171220121326
18. Adopt a Resolution authorizing the initiation of litigation for the collection of unpaid administrative fines related to illegal cannabis cultivation citations.
document Resolution Printout
19. Declare vehicles and equipment as surplus and subject to disposal and authorize the County Administrative Officer to dispose of the vehicles and equipment pursuant to County Code.
document Action Item Printout
20. 1. Make findings that Quincy Engineering, Inc., in response to RFP #17-0470-02-918 for the Disaster Recovery Program Manager, has been determined to be responsive, responsible and qualified to perform the services outlined in the RFP; and 2. Award RFP #17-0470-02-918 for the Disaster Recovery Program Manager to the sole qualified respondent, Quincy Engineering, Inc. of Rancho Cordova, California; and 3. Authorize the County Administrative Officer to negotiate and execute a Task Order based Agreement for services for a three (3) year term, in an amount not to exceed $6,965,500.00 for disaster recovery program manager services upon County Counsel and Risk Management review and approval.
document Action Item Printout
21. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
22. Adopt a Resolution continuing a Local State of Emergency for the removal of hazardous trees caused by the Butte Fire with the imminent threat of severe winter weather.
document Resolution Printout
23. Adopt a Resolution continuing a Local State of Emergency for the winter storm damage from extreme weather events that began on January 7, 2017 through the month of February 2017.
document Resolution Printout
a. OES Director LSoE
24. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
REGULAR AGENDA
25. Receive a report from Staff, CalOES, and local organizations regarding the ongoing Butte Fire Recovery.
document Informational Item Printout
26. 1) Receive a presentation by the Strategic Plan Committee on drafted mission, vision and values statements; 2) Provide feedback to the committee on any necessary changes to the draft document; 3) Alternatively find that the draft is acceptable as proposed and adopt it as the mission, vision and values statements for the County.
document Action Item Printout
a. Calaveras Mission Vision Values_Final for BOS
27. Approve the attached Budget Adjustment for the Coroner's Office (10100450) with a draw on contingencies in the amount of $100,000. This action requires a 4/5's affirmative vote of the Board.
document Action Item Printout
a. Coroner Budget Transfer
28. Authorize the Tax Collector to pay Mineral Mountain Water Company for excess proceeds distributed to Troy Williams in error in the amount of $3,694.00.
document Action Item Printout
a. Mineral Mt Water Co.
29. Introduce and waive first reading of ordinance repealing Ordinance # 3049 and adding Chapter 2.18 to the Calaveras County Code, and approve a summary publication of the ordinance prior to adoption.
document Action Item Printout
a. ch 2.18 reflecting revisions to ord 3049
b. ch 2.18 ordinance final
30. Adopt the Recommended 2018 Board of Supervisors Meeting Calendar.
document Action Item Printout
a. 2018 Proposed BOS Meeting Calendar
31. Assign members of the Board of Supervisors to various committees for calendar year 2018.
document Action Item Printout
a. 2018 Blank Form for Assignments
b. 2017 Board Assignments
c. 2018 Form 806
d. 20180109 2018 RCRC Meeting Calendar
e. 20180109 Designation of the 2018 RCRC Delegates and Alternates_
f. 20180109 RCRC Form
g. 20180109 Designation of the 2018 GSFA Delegate and Alternate
h. 20180109 GSFA Form
i. 20180109 Designation of ESJPA Delegates and Alternates for 2018 MEMO
j. 2018 FORM for 2018 ESJPA Delagate and Alternate
k. 2018 CSAC Rep Nomination Form
32. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20171107 Updated Vacancies List
33. Receive the Clerk's Annual Report of Citizen Boards/Committees/Commissions and provide direction regarding review of each group.
document Action Item Printout
a. 20171215 BCC List
34. Adopt a Resolution to terminate the PACE Program in Calaveras County.
document Resolution Printout
a. PACE Exhibit A
b. PACE Exhibit B
c. PACE Presentation January 9 2017 (Final)
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.