Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Conference with legal counsel - anticipated litigation – initiation of litigation, (one case) pursuant to Government Code section 54956.9 (d)(4); Board action:
2. 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
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 ACKNOWLEDGEMENTS
3. Proclaim the week of February 10th through February 15th, 2020 as Kindness Week in Calaveras County and further deem the County as a Random Acts of Kindness Zone
document Proclamation Printout
a. Proclamation
4. Proclaim the Month of February 2020 as Civil Grand Jury Awareness Month in Calaveras County.
document Proclamation Printout
a. 20190211 Grand Jury Month Proclamation
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Jan 28, 2020 8:30 AM
6. Authorize the Board Chair to sign Professional Services Agreement with Angels Camp Veterinary Hospital to provide veterinary care for the Animal Services Department during the period January 23, 2020 through January 22, 2023 in an amount not to exceed $100,000 per year.
document Action Item Printout
a. Angels Camp PSA
7. Rescind previous Resolution No. 20191022r128 and adopt a Resolution authorizing the Planning Department to apply to the California Department of Housing and Community Development for up to $160,000 in SB 2 Grant funds to implement Housing Element programs.
document Resolution Printout
8. 1) Award RFP 19-2040-24-968 for the Murphys Downtown Street Light Project; and 2)Authorize the Board Chair to execute an Agreement with Dokken Engineering, Inc. for civil and electrical engineering services in an amount not to exceed $81,376.11.
document Non Resolution Agreement Printout
a. 2040-1901 Dokken Engineering, Inc. Agmt. Exp. 12-31-21
9. Adopt a Resolution approving the 2020 Department of Public Works Capital Improvement Program.
document Resolution Printout
a. 2020 Public Works CIP FINAL
10. 1) Accept contract work for the West Point Bikeway Project; and 2) Authorize the Board Chair to sign the associated Notice of Completion.
document Action Item Printout
a. West Point Bikeway - NOC
11. 1) Initiate a proceeding to vacate Telegraph Road and Telegraph Court at Highway 4 near the Stanislaus County line; and 2) Scheduling a Public Hearing on March 24, 2020 to approve a Resolution to vacate Telegraph Road and Telegraph Court.
document Action Item Printout
a. Telegraph Vacation - MAP
12. 1. Declare as surplus to the needs of the County one (1) unserviceable 2017 Chevrolet Colorado (Asset ID# FA000309) 2. Approve a budget transfer reducing contingencies within the Building Department Reserve Special Revenue Fund in the amount of $12,926.32 and increasing the Building Department's revenue and capital asset account expense in the amount of $30,485.93 3. Authorize the Purchasing Agent to issue a purchase order in the amount of $29,928.56 to Winner Chevrolet for the purchase of a 2020 Chevrolet Colorado pick up truck; 4. Authorize the Purchasing Agent to issue a purchase order in the amount of $557.37 to Columbia Communications for the purchase and installation of the required communication equipment; and 5. Direct the County Purchasing Agent to update the County’s Capital Asset schedule to reflect the new vehicle purchase. Requires a 4/5th vote of the Board of Supervisors.
document Action Item Printout
a. radio install
b. Winners Chevrolet Quote
c. Budget Transfer for Vehicle Purchase
13. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Eric J. Olson, Trustee, in case number 2356, related to the property located at 751 Edgemont Rd., Tamarack, APN 002-024-025.
document Action Item Printout
a. OLSON - Attachment A
b. OLSON - Attachment B
c. OLSON - Attachment C
d. OLSON - Attachment D
14. Adopt a Resolution and authorize the Board Chair to sign the first amendment to the Medi-Cal Administrative Activities Agreement No. 17-94008 with the California Department of Health Care Services increasing revenue from $75,000 to $870,000 for the three year period of July 1, 2017 through June 30, 2020.
document Resolution Printout
a. DHCS MAA 17-94008 A01
b. MAA 17-94008
15. Authorize the Board Chair to sign Amendment 02 to the Agreement with Sierra Child and Family, Inc. extending the agreement through June 30, 2021 and increasing the not to exceed amount from $300,000 to $720,000 for the provision of specialty mental health services.
document Non Resolution Agreement Printout
a. Sierra Child and Family Services,Inc. Agreement Exp 12-31-19
b. Sierra Child and Family Services Inc. Agmt A01 Exp. 12-31-19
c. Sierra Child and Family A02 Exp. 6-30-21
16. Adopt a Resolution authorizing the Board Chair to execute the first amendment to grant agreement no. 17-10311 with the California Department of Public Health-California Immunization Program decreasing revenue by $6,525 for a total of $174,725 for the period of July 1, 2017 to June 30, 2022.
document Resolution Printout
a. #17-10311 A01 Calaveras County Grant Agreement Amendment
b. Calaveras PH Grant 17-10311 Signature pages
17. Authorize the Board Chair to sign Amendment 02 to the Agreement with Amador Calaveras Counseling Services increasing the not to exceed amount to $90,000 for the provision of specialty counseling services.
document Non Resolution Agreement Printout
a. ACCS Executed Agreement Exp 6.30.19
b. ACCS A01 Exp. 6-30-20
c. ACCS A02 Exp. 6-30-20
18. Authorize the Board Chair to execute an Agreement with Amador Residential Partners, Inc. and Amador Residential Care, Inc. for residential care services for the periods of July 1, 2019 through June 30, 2021, each agreement in an amount not to exceed $201,500.
document Non Resolution Agreement Printout
a. Amador Res. Care Agmt. Exp. 6-30-21
b. Amador Residential Partners Exp. 6-30-21
19. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
20. 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
21. Adopt a Resolution Continuing the Proclamation by the Director of Emergency Services for Public Safety Power Shutdown Events on October 23, 2019 through October 31, 2019.
document Resolution Printout
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 the Emergency Proclamation by the Director of Emergency Services for PSPS Event on October 8, 2019.
document Resolution Printout
a. 2019_10_25_15_25_06
24. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
25. Adopt a Resolution reaffirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around February 12, 2019.
document Resolution Printout
a. Calaveras County Winter Storm Proclamation February 2019
26. Accept the 2019 Fish & Game Commission Annual Report.
document Action Item Printout
a. 2019 F&G Annual Report
REGULAR AGENDA
27. Receive a Tree Mortality Program Implementation Update from TSS Consultants.
document Informational Item Printout
a. Tree Mortality Update BOS 2-11-2020
28. Adopt the Local Road Safety Plan for Calaveras County.
document Action Item Printout
a. Calaveras County Local Road Safety Plan
29. Adopt a Resolution authorizing the new licensed Psychiatric Technician I/II classification effective at Board adoption.
document Resolution Printout
a. DRAFT Psychiatric Technician I-II
b. Psychiatric Technician I-II
30. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20191104 Annual Vacancy List
b. 20191219 Altaville Cem Vacancy Publication
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 or upcoming