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; Angela Farmer v. County of Calaveras; USDC – Eastern District of California - Case No. 1:18-CV-00009-DAD-SAB; Board action:
2. Conference with Real Property Negotiator pursuant to Government Code section 54956.8 - Instruction to negotiator regarding potential purchase, price, and terms of payment for the following property affected by the Lime Creek Road over Youngs Creek Bridge Replacement Project. Agency Negotiator: Bender Rosenthal, Inc.; Negotiating Party and Respective Property APN: Russell P. Stephens as to APN 046-017-113; Board action:
3. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, County designated labor negotiator Judy Hawkins regarding employee organization Calaveras County Sheriffs’ Management Unit; Board action:
4. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator, Judy Hawkins, regarding employee organization Calaveras County Public Safety Employees Association; Board action:
5. Conference with Labor Negotiator – Pursuant to Government Code 54957.6, closed session with County designated labor negotiator Judy Hawkins regarding employee organization Calaveras County Deputy Sheriff’s Association; 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.
RECOGNITION AND ACKNOWLEDGEMENTS
6. Adopt a Proclamation recognizing June 2019 as Elder and Dependent Adult Abuse Awareness Month.
document Proclamation Printout
a. Proclamation - Elder-Dependent Abuse for 6-2019
7. Adopt a Proclamation recognizing the 2019 Valedictorian and Salutatorian from Bret Harte High School.
document Proclamation Printout
a. 20190528 BHHS Proclamation
8. Adopt a Proclamation recognizing the 2019 Valedictorians from Calaveras High School.
document Proclamation Printout
a. 20190528 CHS Proclamation
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
9. Minutes of May 14, 2019 8:00 AM
10. Authorize the Board Chair to execute an Agreement with BHC Fremont Hospital, Inc. Doing Business as Fremont Hospital for psychiatric treatment services to be used on an as needed basis in an amount not to exceed $150,000 for the period of July 1, 2019 through June 30, 2021.
document Non Resolution Agreement Printout
a. Fremont Hospital Agreement Exp. 6-30-21
11. Authorize the Board Chair to execute an Agreement with Helios Healthcare, LLC for residential psychiatric mental health services to be used on an as-needed basis in an amount not to exceed $120,000 for the period of July 1, 2019 through June 30, 2021.
document Non Resolution Agreement Printout
a. Helios Healthcare Agmt exp 6-30-21
12. 1. Adopt a Resolution authorizing the Board Chair to sign the First Amendment to agreement #17-10147 with the California Department of Public Health resulting in revenue of $1,542,195 for the period of July 1, 2017 through June 30, 2022, and 2. Further authorize the Director of the Health and Human Services Agency to sign any subsequent amendments to this agreement so long as it does not affect the not to exceed value of the agreement.
document Resolution Printout
a. CDPH 17-10147 A01
13. Authorize the Director of the Health and Human Services Agency to sign an agreement with Tuolumne County for Child Welfare Case Management Services for the period of January 17, 2019 through June 30, 2020, resulting in up to $60,745.46 in revenue.
document Non Resolution Agreement Printout
a. Tuolumne County CPS Agmt. Exp. 6-30-20
14. 1) Dispense with competitive bidding requirements pursuant to Chapter 3.28 of the County Ordinance; 2) Authorize the Purchasing Agent to piggyback on Sourcewell and State of California Department of General Services contracts identified in the table below for the acquisition of the Butte Fire Restoration Equipment in an amount not to exceed $1,237,505; 3) Authorize the capital equipment associated with this item to be added to the County’s capital equipment list; 4) Authorize the Purchasing Agent to issue Purchase Orders for the capital equipment; 5) Approve the budget transfer associated with the purchase of the capital equipment; and 6) Authorize the Purchasing Agent to utilize this awarded contract for any future subsequent purchases through any extended term, so long as funding is available within the requesting department's budget.
document Action Item Printout
a. Capital Asset Budget Transfer
15. Adopt a Resolution approving the application for funding for the 2019-20 State of California, Department of Parks and Recreation, Off-Highway Vehicle (OHV) Grant Cycle.
document Resolution Printout
16. Amend Resolution 20190326r032 adopted March 26, 2019 to accept an award from the California Department of Parks and Recreation Division of Boating and Waterways (DBW) Boating Safety for funding of the Calaveras County Sheriff’s Office Boating Safety Unit for FY 2019-20 in the Amount of $174,926.
document Resolution Printout
17. 1) Award RFP 18-0100-29-206 to Hart Intercivic, Inc., selected as the most responsive, responsible, and qualified to perform the needs outlined in the associated RFP, for the purchase of Verity, a certified voting system; and 2) Direct staff to negotiate a contract not to exceed $300,000 with Hart Intercivic, Inc.; and 3) Adopt a resolution delegating signatory authority to execute said contract and any subsequent amendments to the Registrar of Voters, to allow for an expedited purchase and receipt of deliverables.
document Resolution Printout
18. Adopt a Resolution to declare the results of the canvass for the Ebbetts Pass Fire Protection District Special Tax Election held on May 7, 2019 and declaring a certain measure passed or failed.
document Resolution Printout
a. Certificate of Facts - Signed
b. Exhibit A - Statement of Votes
c. Exhibit B - Measure A
19. Adopt a Resolution to declare the results of the canvass for the Appaloosa Road Community Services District Special Tax Election held on May 7, 2019 and declaring a certain measure passed or failed.
document Resolution Printout
a. Certificate of Facts - Signed
b. Exhibit A - Statement of Votes
c. Exhibit B - Measure B
20. 1. Accept contract work for the emergency roofing repairs associated with Buildings A, D, & E as complete; 2. Authorize the Chair to execute the Notice of Completion; 3. Authorize the release of retention (5% for Phase I and 5% for Phase II) for said public contract work; and 4. Authorize the Clerk of the Board to release the Performance Bond to the Surety upon notification from the County Administrative Office, after the one-year guarantee period.
document Action Item Printout
a. Notice of Completion IQM2 4566
b. Complete Contract Docs & Change Orders IQM2 4566
c. 5691 Govt Roofing Project Budget and Total Project Costs through closeout for 5.28.19 Mtg
21. 1. Accept contract work for the Treasurer/Tax Collector Security Window/Wall project as complete; 2. Authorize the Chair to execute the Notice of Completion; 3. Authorize the release of retention of 5% for said public contract work; and 4. Authorize the Clerk of the Board to release the Payment and Performance Bonds to the Surety upon notification from the County Administrative Office, after the one-year guarantee period.
document Action Item Printout
a. NOC for TT Security Window IQM2 4567
b. Fully Executed CO and BP Contract IQM2 4567
c. 5712 TT Security Window Wall Project Costs through closeout for 5.28.19 Mtg
22. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
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 for the removal of hazardous trees caused by the Butte Fire with the imminent threat of severe winter weather.
document Resolution Printout
25. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
REGULAR AGENDA
26. 1. Make a finding of public benefit; 2. Approve and authorize the Board Chair to execute the Black Bart Playhouse lease for the term June 1, 2019 to May 31, 2024 with an annual lease amount of $1.
document Non Resolution Agreement Printout
a. legal notice
b. Final 2019 Black Bart Theatre signed
27. Adopt a Resolution authorizing revisions to job descriptions and classification titles effective June 8, 2019.
document Resolution Printout
a. DRAFT Recorder Clerk I II b7060 7255
b. Recorder Clerk I-II (rev May2019)
c. DRAFT business analyst I II - rev 2019-04-26
d. Business Analyst I-II (rev. May2019)
e. DRAFT business analyst III b469 - rev 2019-04-26
f. Business Analyst III (rev. May2019)
28. Receive a presentation by County staff on Emergency Preparations available with CALAVERAS ALERT Program and EMERGENCY EVACUATION Application.
document Informational Item Printout
29. Receive a presentation on the My Calaveras County Citizen Relationship Management System.
document Informational Item Printout
30. Receive a presentation regarding the Calaveras County Dig Once Policy.
document Informational Item Printout
a. DRAFT Calaveras County Dig Once Policy
31. Receive a presentation on the 2018 Housing Element Annual Report to the California Department of Housing and Community Development.
document Informational Item Printout
a. Annual Housing element progress report
32. Receive a presentation from the Calaveras County Homeless Task Force.
document Informational Item Printout
a. Calaveras County Homeless Task Force – Update 5.19
33. Adopt a Resolution declaring a Shelter Crisis in Calaveras County pursuant to Government Code §8698 et seq.
document Resolution Printout
34. Pursuant to 17.86.020(B), direct staff to initiate a zoning amendment for Assessor’s Parcel Number (APN) 008-018-003, owned by the Blue Mountain Coalition for Youth and Families and located at 174 Spink Road in West Point, from U (Unclassified) to C-2 (General Commercial) to accommodate a County-sponsored emergency homeless shelter pilot project.
document Action Item Printout
a. BMCYF Letter
35. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20190426 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.