Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. 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:
2. 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:
3. 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 County staff to provide updates of upcoming County events that may be of interest to the public.
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Authorize the Sheriff and/or Undersheriff to sign the third performance year of Contract Number W9123817D0026, Order Number W9123819F0039, with the US Army Corps of Engineers (USACE) for law enforcement services for New Lake Hogan for May 3, 2019 through September 30, 2019 in the not to exceed amount of $64,993.40.
document Non Resolution Agreement Printout
a. Unsigned - 3rd Performance Year 2019 of W9123817D0026-W9123819F0039 New Hogan Lake & Dam LE Services
b. Signed Base contract W9123817D0026P0001
c. Signed Amendment P00001 to W9123817
5. Authorize the Board Chair to exercise Second Amendment to Agreement with Matthew L. Brown doing business as Dirty Werks, dated July 15, 2018; and approve Second Amendment to the Agreement for a term extension from July 15, 2018 through June 30, 2020 and increase the not to exceed annual amount of the Agreement from $300,000 to $525,000, a net increase of $225,000, for the aggregate terms (Amended Initial Term and Option One Term).
document Action Item Printout
a. EXHIBIT C - Original Agreement with Matthew L. Brown dba Dirty Werks
b. EXHIBIT D - Amendment I to Matthew L. Brown dba Dirty Werks Agreement
c. Partially Executed Second Amendment to Agreement with Matt Brown dba Dirty Werks
6. Authorize the Board Chair to exercise First Amendment to service Agreement with Ambrosini Helicopters, Inc., dated May 11, 2017; and approve First Amendment to the Agreement for a term extension from May 11, 2017 through June 30, 2020 and increase the not to exceed annual amount of the Agreement from $60,000 to $80,000, a net increase of $20,000, for the aggregate four fiscal years within the Term.
document Action Item Printout
a. EXHIBIT C - Ambrosini Agreement-signed
b. Partially Executed First Amendment to Service Agreement with Ambrosini Helicopters, Inc.
7. Approve a new three (3) year agreement with the City of Angels Camp for municipal law enforcement services (e.g. dispatch services) and authorize the Board Chair to execute the Agreement.
document Non Resolution Agreement Printout
a. Partially Executed 2019 Dispatch Service Agreement with City of Angels Camp
8. Authorize the Purchasing Agent to issue a purchase order to Sierra Office Systems and Products, Inc. in the amount of $20,569 for the purchase and installation of systems furniture for the Sheriff Office.
document Action Item Printout
a. 2019 Cubicles Quote for Purchase from Sierra Office Systems and Products
9. Approve and authorize the Board Chair to execute initial three-year term contract for special patrol services agreement with East Bay Municipal Utility District in the total of $245,000 per year and $735,000 over the initial three year term from July 1, 2019 through June 30, 2022; and delegate authority to the Sheriff and/or Undersheriff to exercise each of the three (3) one-year options to extend the contract to June 30, 2025.
document Non Resolution Agreement Printout
a. Partially Executed 20189 Renewal Contract with EBMUD
10. Adopt a Resolution establishing the Fiscal Year 2019/20 schedule of fees and land classification for property related Solid Waste Parcel Fees.
document Resolution Printout
11. Authorize the Director of the Health and Human Services Agency to sign the current amendment to agreement number 30792 with the California Department of Rehabilitation (DOR), increasing revenue by $6,400.00 resulting in total revenue of $295,780.00 for the period of July 1, 2018 through June 30, 2021.
document Non Resolution Agreement Printout
a. DOR Contract Agreement 30792
b. std213A & Exhibits 30792 A1
12. Authorize the Purchasing Agent to increase a Blanket Purchase Order with HOLT of California in a total amount not to exceed $240,000 for the period of July 1, 2018 through June 30, 2019.
document Action Item Printout
13. Authorize the Board Chair to execute an agreement with Peacock Acres in an amount not to exceed $123,528 for the period of January 29, 2019 through January 31, 2020.
document Non Resolution Agreement Printout
a. Peacock Acres Agmt Exp 1-31-20
14. Adopt a Resolution authorizing the Industrial Disability Retirement of Corporal Tyler Houston.
document Resolution Printout
15. Adopt a Resolution authorizing revisions to the Eligibility series classification titles effective June 22, 2019.
document Resolution Printout
16. County IT requests the Board direct the County Purchasing Agent to authorize purchases and payment of up to $85,000 to OSI Hardware in fiscal 2018-19 for network and telephone equipment. County IT requests Board approval to continue to purchase telephones from OSI Hardware. County IT will partner with the County Purchasing Agent for approval of purchases from OSI Hardware.
document Action Item Printout
17. Adopt language revisions to the current County Investment Policy and Guidelines for 2019-20.
document Action Item Printout
a. IPRedline_Calaveras Invest Policy Draft 20190322
b. Final Calaveras Invest Policy Approved 20190611
18. Approve the revised Bylaws for the Mental Health Board as recommended by the Mental Health Board.
document Action Item Printout
a. 2019 Revised MHB Bylaws
REGULAR AGENDA
The Board will recess as the Board of Supervisors and convene as the Air Pollution Control District Board.
19. (1) Authorize Board Chair to sign MOU with Placer County Air Pollution Control District, (2) Approve establishment of a Special Revenue Fund for receipt of allocated funds and collection of interest, and (3) Authorize the Air Pollution Control Officer to sign associated requests for program funding. Requires a 4/5s vote of the Board.
document Action Item Printout
a. FARMER Combined Contract
b. FARMER Budget Transfer Signed
c. FARMER - Sullivan Project
The Board will adjourn as the Air Pollution Control District Board and reconvene as the Board of Supervisors.
20. Adopt a resolution adopting the Cal-Waste 4.14% rate increase for Contract Year 2019/20
document Resolution Printout
a. Resolution 20161011r177
b. Resolution 20180626r115 2018-2019 4.23% Rate Increase
c. Cal-Waste Rate Increase Cover and Refuse Rate Index
d. Consideration of Cal-Waste Rate Increase 2019-20
21. Appointment of applicant to serve on the Planning Commission.
document Action Item Printout
c. 20190530 Vacancy List
22. Conduct the Fiscal Year 2019-20 Recommended Budget Hearing, receive presentations on the Recommended Budget from the CAO and various Department Heads, and provide the CAO with direction for any requested changes to the Recommended Budget.
document Action Item Printout
a. FY 2019-2020 Recommended Budget
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.