Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
To give public comment, call one of the following phone numbers. If you get a busy signal on the first number, please try another. 669/900-9128 or 253/215-8782.
ID: 813 6837 5707 Password: 801891
Upon joining the meeting, your audio will be muted until the appropriate time to make your comment. After your comment, you will be removed from the meeting. Please note that the telephone numbers are for making comments, not monitoring the meeting.
Roll Call
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.
REGULAR AGENDA
Item 1 will be a joint discussion with the City of Angels.
1. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
2. Authorize Board Chair to draft letter of support, on behalf of the Board of Supervisors, to accompany local public health officer’s written attestation to the California Department of Public Health (CDPH) for a local variance to increase the pace at which Calaveras County advances through Stage 2 of California’s roadmap to modify the Stay-at-Home order.
document Action Item Printout
RECOGNITION AND ACKNOWLEDGEMENTS
3. Adopt a Proclamation Recognizing May as Mental Health Awareness Month in Calaveras County.
document Proclamation Printout
a. Mental Health Awareness Month May 2020
4. Proclaim the week of May 17-23, 2020 National Public Works Week in Calaveras County.
document Proclamation Printout
a. Public Works Week 2020 Proclamation
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Apr 28, 2020 9:00 AM
6. Authorize the Board Chair to sign the Lease Agreement with Walter and Maria Okulski for 146 West Saint Charles Street, San Andreas, California, commonly known as The Living Room, for the period of February 1, 2020 through January 31, 2021 in the not to exceed amount of twenty-five thousand eight hundred ($25,800).
document Non Resolution Agreement Printout
a. Okulski, Walter -Peer Center Lease Exp. 1.31.21
7. Authorize the Board Chair to execute an Agreement with Crestwood Behavioral Health, Inc. for Residential Mental Health Rehabilitation Services in an amount not to exceed $150,000 for the period of April 1, 2020 through June 30, 2021.
document Non Resolution Agreement Printout
a. Crestwood Behavioral Health Agmt. Exp. 6-30-21
8. Authorize the Board Chair to sign the Lease Agreement with Salvador O. Sanchez Hernandez for office space for the Health and Human Services Agency for the term of February 1, 2020 through January 31, 2021, in the not to exceed amount of $9,600.
document Non Resolution Agreement Printout
a. Hernandez Lease Exp. 1-31-21
9. Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award under the Housing Navigators Program resulting in revenue of $8,650 to be expended by June 30, 2022.
document Resolution Printout
a. Housing Navigators Acceptance 020720
10. Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award under the Transitional Housing Program resulting in revenue of $10,400 to be expended by June 30, 2022.
document Resolution Printout
a. Transitional Housing Program Acceptance 020720
11. Adopt a Resolution for Discharge of Accountability for certain Delinquent Unsecured tax bills incorporating unpaid Personal Property bills, Mobile Homes, and Supplemental Unsecured bills for Fiscal Years 2012-2013 through 2015-2016.
document Resolution Printout
a. Discharge of Accountability 2020
12. 1) Award ITB 19-0940-36-913 for the construction of the Hawver Road Low Water Crossing Repair Project; and 2) Authorize the Board Chair to execute an Agreement with Cole Tiscornia Construction for construction of the Hawver Road Low Water Crossing Repair Project in an amount not to exceed $316,670.
document Non Resolution Agreement Printout
a. 0940-1901 Hawver Cole Tiscornia Construction Exp. 12-31-20
13. Authorize the Board Chair to execute an Agreement with Weber, Ghio, & Associates for construction management services for the Hawver Road Low Water Crossing Repair Project in an amount not to exceed $78,198 for the term of May 12, 2020, through December 31, 2020.
document Non Resolution Agreement Printout
a. 0940-1902 Weber, Ghio, & Associates Agmt. Exp. 12-31-20
14. 1) Award RFP 18-1200-34-925 for construction engineering/management services on the Singletree Drive over Little Johns Creek and Hogan Dam Road over Bear Creek Bridge projects; and 2) Authorize the Board Chair to execute an Agreement with Dewberry Engineers, Inc. for construction engineering/management services for Singletree Drive over Little Johns Creek Bridge and Hogan Dam Road over Bear Creek Bridge Projects in an amount not to exceed $625,265 for the term of April 1, 2020 through December 31, 2021.
document Non Resolution Agreement Printout
a. 1200-1919 Dewberry Engineers, Inc. Agmt. Exp. 12-31-21
15. Authorize the County's designated Primary and/or Alternate CSAC Excess Insurance Authority Board member to execute the proposed amendment to the CSAC Excess Insurance Authority Joint Powers Agreement.
document Resolution Printout
a. Summary of JPA redlines March 2020
b. JPA Agreement - Final Redline
c. JPA Amendments 2020 Final
16. Adopt a Resolution authorizing changes to the Building Inspector I/II/III and Plans Examiner I/II Job Descriptions.
document Resolution Printout
a. DRAFT Building Inspector I-II-III
b. Building Inspector I-II-III
c. DRAFT Plans Examiner I-II
d. Plans Examiner I-II
17. Adopt a Resolution to conduct a Special All-Mail Election on August 25, 2020 to be consolidated with any other election held on the same date, and render specified services to San Andreas Fire Protection District to place a special tax measure before the voters of said District.
document Resolution Printout
a. Election Resolution 2020-04-01
18. Adopt a Resolution to conduct a Special All-Mail Election on August 25, 2020 to be consolidated with any other election held on the same date, and render specified services to West Point Fire Protection District to place a special tax measure before the voters of said District.
document Resolution Printout
a. West Point FPD Resolution 2020-04
19. Adopt a Resolution to conduct a Special All-Mail Election on August 25, 2020 to be consolidated with any other election held on the same date, and render specified services to Lynn Park Acres Community Services District to place a special tax measure before the voters of said District.
document Resolution Printout
a. Lynn Park Acres CSD Resolution 2020-2
20. Accept the 2019 Library Commission Annual Report.
document Action Item Printout
a. 2019 Library Comm Annual Report
21. Adopt a Resolution to use Parrotts Ferry Road as a detour for State Route 49 for the USA Productions Triathlon.
document Resolution Printout
a. 2020-CATriathlon-TrafficPlan-V2 (003)
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 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
25. 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
26. 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
27. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
28. 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
REGULAR AGENDA - PART 2
29. Adopt a Resolution incorporating FY 2020-21 projects into the list of projects funded by SB 1, The Road Repair Accountability Act.
document Resolution Printout
30. Assign members of the Board of Supervisors to the Juvenile Justice Coordinating Council (JJCC) for the remainder of calendar year 2020 as the Board of Supervisors Representative and the Board of Supervisors Alternate.
document Action Item Printout
31. Conduct a public hearing and adopt a Resolution denying the appeal by the Lakes Treatment Center, Bernadette Cattaneo, Scott Frazier and John Paine of the Planning Commission's approval of the Planned Development Permit for a public day use recreational facility at Tulloch Reservoir.
document Resolution Printout
a. Appeal letter for 2018-064 PD
b. SIGNED_RES_2020-003_FOR_2018-064_LAKE_TULLOCH_DAY_USE_REC_FACILITY_TRI_DAM_3-12-20
c. 2018-064 Staff Report PC Hearing 3-12-2020
d. PC Staff Report Package 10-24-2019 Hearing
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.
CLOSED SESSION AGENDA
32. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation: California Sportfishing Protection Alliance v. Eastern San Joaquin Groundwater Subbasin Sustainability Plan, et al. – Stanislaus County Superior Court Case No. CV-20-001720; Board action:
33. Public Employment - pursuant to Government Code 54957 (b)(1): Title: Ag Commissioner/Director Weights & Measures; Board Action:
34. Pubic Employment - pursuant to Government Code 54957 (b)(1): Title: Environmental Management Agency Administrator/Air Pollution Control Officer; Board Action:
35. Pursuant to Government Code 54956.95 – Workers’ Compensation Claim - Ansel Bowman – County of Calaveras – Claim No.: 20182001057; Board action:
36. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
37. Conference with Real Property Negotiator pursuant to Government Code §54956.8 – Instruction to negotiator regarding potential purchase, price, and terms of payment for the following property affected by the State Route 4 Wagon Trail Realignment Project, Phase I; Agency Negotiator: Dokken Engineering, Inc.; Negotiating Party and Respective Property APN:
a. Carol Sue Crim, Trustee, 2000 Carol Sue Crim Revocable Trust as to APN 053-001-064 and 067;
b. Gregory D. Jordan and Nuala M. Jordan, Trustees, Jordan Revocable Trust as to APN 053-002-050;
c. Wendell F. Ender and Mary L. Ender as to APN 053-002-051;
d. Steven L. and Gloria Stange, Trustees, Steven L. and Gloria Stange Revocable Trust as to APN 053-002-053;
e. Scott Frazier as to APN 053-007-023;
f. Edward R. Titus and Erlinda C. Titus, Trustees, Titus Revocable Living Trust as to APN 053-007-024;
g. Tiscornia Ranches, LP as to APN 053-001-018, 052-001-019, 053-007-011, 053-007-031,