Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
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 or (346)248-7799.
ID: 833 4730 1737 Password: 911580
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.
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. Receive an informational presentation regarding Coronavirus Relief Fund Allocations from the Department of Finance.
document Informational Item Printout
a. CountyCRFallocation_07.06.2020
b. CountyGFAllocation_07.06.2020
RECOGNITION AND ACKNOWLEDGEMENTS
3. Adopt a Proclamation honoring David Sackman for over 20 years of service to the residents of Calaveras County in the Health and Human Services Agency Behavioral Health Division.
document Proclamation Printout
a. D. Sackman Resolution
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
4. Minutes of Jun 23, 2020 9:00 AM
5. Renew delegation of authority to Treasurer and adopt County Investment Policy and Guidelines for 2020-21.
document Action Item Printout
a. Calaveras Investment Policy 2020
6. Adopt a Resolution supporting Blue Mountain Electric Company's Loan Request and authorize the Board Chair to sign a Letter of Support.
document Resolution Printout
a. Calaveras County Support Resolution Blue Mtn elec
7. Authorize the Board Chair to sign a letter of support for the Central Sierra Broadband Roadmap Economic Development Administration’s CARES Act Grant application.
document Action Item Printout
a. Calaveras countyLetter of Support for Central Sierra Broadband Roadmap 6.18.20
8. Adopt a Resolution extending the provisions of Chapter 17.93 for Butte Fire victims for an additional year.
document Resolution Printout
9. 1) Award ITB 19-0920-51-913 for the construction of the Blagen Road Repair Project; and 2) Authorize the Board Chair to execute a contract with F. Loduca Co. for construction of the Blagen Road Repair Project in an amount not to exceed $332,340.
document Non Resolution Agreement Printout
a. 0920-1903 F. Loduca Co. Exp 12-31-20
10. 1) Award RFP 19-0920-43-925 for the construction management of the Blagen Road Repair Project; and 2) Authorize the Board Chair to execute an Agreement with PSOMAS for construction management services for the Blagen Road Repair Project in an amount not to exceed $170,341.12 for the term of June 23, 2020, through December 31, 2020.
document Non Resolution Agreement Printout
a. 0920-1904 PSOMAS Agmt. Exp. 12-31-20
11. Direct the County Purchasing Agent to issue Blanket Purchase Orders for Hunt and Sons in an amount not to exceed $155,000; Valley Pacific Petroleum in an amount not to exceed $65,000; HOLT of California in an amount not to exceed $150,000; Eastburn, LLC in an amount not to exceed $75,000; Calaveras Materials in an amount not to exceed $75,000; and George Reed, Inc. in an amount not to exceed $400,000 for the period of July 1, 2020 through June 30, 2021.
document Action Item Printout
12. 1) Award RFP 19-0980-59-925 for project development services associated with the mid-February 2019 Storms Rail Road Flat Road Slide Repair; and 2) Authorize the Board Chair to execute an Agreement with Dokken Engineering, Inc. for project development services (plans, specifications and estimates) related to damage on Rail Road Flat Road resulting from 2019 winter storms in an amount not to exceed $256,207.87 for the term of July 14, 2020 through June 30, 2021.
document Non Resolution Agreement Printout
a. 0980-2001 Dokken Engineering Inc. Agmt. Exp. 06-30-21
13. 1) Award RFP 19-1200-60-925 for Construction Management of the Butte Fire Road Rehabilitation Project – Jesus Maria Road, SB 1 Road Maintenance and Rehabilitation Project – Burson Road, and Delineators for Major Collectors Projects (Project); and 2) Authorize the Board Chair to execute an Agreement with UNICO Engineering, Inc. for construction management services for the Project in an amount not to exceed $193,786.50.
document Non Resolution Agreement Printout
a. 1020-2002 UNICO Engineering, Inc. Exp. 6-30-21
14. 1) Award Invitation to Bid 19-1020-52-913 for the construction of the Butte Fire Road Rehabilitation Project – Jesus Maria Road; and 2) Authorize the Board Chair to execute a contract with VSS International, Inc. for construction of the Butte Fire Road Rehabilitation Project – Jesus Maria Road in an amount not to exceed $1,826,132.32.
document Non Resolution Agreement Printout
a. 1020-1911 VSS International, Inc. Contract
15. 1) Award Invitation to Bid (ITB) 19-1020-53-913 for the construction of the SB 1 Road Maintenance and Rehabilitation Program – Burson Road; and 2) Authorize the Board Chair to execute a contract with American Pavement Systems, Inc. for construction of the SB 1 Road Maintenance and Rehabilitation Program – Burson Road project in an amount not to exceed $468,325.88.
document Non Resolution Agreement Printout
a. 1020-1912 American Pavement Systems, Inc.
16. Accept contract for the O’Byrnes Ferry Road Left Turn Lane Project, and authorize the Board Chair to sign the associated Notice of Completion.
document Action Item Printout
a. O'Byrnes Ferry Road - NOC
17. Authorize the Board Chair to execute an agreement for acquisition of property for permanent right-of-way (in fee), CalTel utility easement, and temporary construction easement between Calaveras County and Carol Sue Crim, Trustee of the Carol Sue Crim Revocable Trust.
document Non Resolution Agreement Printout
a. Crim_ROW Contract
b. Crim_Grant Deed
c. Crim_ROW Easement
18. Adopt a Resolution to vacate Drainage and Public Utility Easements for Lot 460, Unit 1, Lake Tulloch Shores (APN: 098-028-005).
document Resolution Printout
a. Martinez PUE Vacation - Recorder's Form
19. Adopt a Resolution to rescind Resolution No. 20200114r001 and re-establish rates for Election Officers.
document Resolution Printout
20. Adopt a Resolution authorizing the County Registrar of Voters to execute an agreement with the Secretary of State for the purpose of providing Federal reimbursement funds to assist with election-related coronavirus costs.
document Resolution Printout
a. CCROV #20111 - November 2020 Coronavirus Funding
21. Adopt a Resolution to approve the Calaveras Resource Conservation District's request for the Board of Supervisors to make appointments to fill vacancies set to expire November 27, 2020, in lieu of holding an election and continue to make any appointments for all future term expirations.
document Resolution Printout
a. CCRCD Resolution 2020-04
22. Adopt a Resolution authorizing the consolidation of special districts with the Presidential General Election to be held on November 3, 2020 pursuant to Election Code Sections 10002, 10004, and 10401.
document Resolution Printout
a. BOS 2020 Resolution Attachment 7-7-20
23. Adopt a Resolution ordering a Special Election allowing Calaveras Unified School District and Vallecito Union School District to submit two separate bond measures to the voters of said districts for approval and to consolidate with the November 3, 2020 Presidential General Election.
document Resolution Printout
a. VUSD Resolution No. 19-20-20
b. CUSD Resolution 2019. 20-20
24. Authorize the Board Chair to execute Amendment 01 to the Good Guard Security, Inc. Agreement for the provision of security services related to Project Room Key, increasing the not to exceed amount from $50,000 to $125,000 for actual services rendered and extending the term of the agreement through July 31, 2020, to be utilized on an as needed basis.
document Non Resolution Agreement Printout
a. Good Guard Security, Inc. Final Exp. 6-15-20
b. Good Guard A01 Exp. 7.31.20
25. Authorize the Board Chair to execute Amendment 01 to the Agreement with Asha Brock, LMFT, modifying the rate structure for the provision of mental health services in the not to exceed amount of $100,000 for the period of July 1, 2019 through June 30, 2021.
document Non Resolution Agreement Printout
a. Asha Brock Agmt. Exp. 6-30-21
b. Asha Brock Agmt. A01 Exp 06-30-2021
26. Authorize the Board Chair to sign the Motherlode Regional Juvenile Detention Facility MOU Amendment.
document Action Item Printout
a. MLRJDF MOU Amendment 071420
27. 1.) Dispense with competitive bidding requirements pursuant to Chapter 3.28 of the County Ordinance; 2.) Authorize the Purchasing Agent to issue blanket purchase orders with US Foods, Ted's Food Service, JD Food, Ecolab, and Bob Barker in an aggregate amount of $175,000.00 for the fiscal year 2020-2021 for jail kitchen food and related supplies; and 3.) Authorize the Purchasing Agent to increase the blanket purchase orders as needed so long as funding is available within the requesting department's budget.
document Action Item Printout
28. 1. Approve budget transfer reducing appropriations in minor equipment, and increasing appropriations in capital equipment in the amount of $17,352 in the Office of Emergency Services Budget Unit; 2. Authorize the purchasing agent to issue a purchase order to ExtendoBed in the amount of $7,792 for the purchase of an extendobed frame; and 3. Authorize the purchasing agent to issue a purchase order to Columbia Communications in the amount of $9,560. Necessary for outfitting the Office of Emergency Services response vehicle. This transfer requires a 4/5ths vote of the Board.
document Action Item Printout
a. PROP 16261 CALAVERAS CO OES MIDVALE
b. Prop 16261_V1
c. Est_Q76201_from_Columbia_Communications_Incorporated_3364
d. Budget Sheet
REGULAR AGENDA - PART 2
29. Adopt a Resolution calling and ordering an election for, and authorizing the submission to the voters of, a Measure to amend and replace in full Chapter 3.56 of the Calaveras County Code of Ordinances and establishing administrative procedures and tax rates for commercial cannabis activities for unrestricted general revenue purposes, and consolidating the election with the General Statewide Election on November 3, 2020. This action requires a 4/5ths affirmative vote of the Board.
document Resolution Printout
a. EXHIBIT A - ORDINANCE
b. REDLINED ORDINANCE
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
30. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Calaveras Residents Against Commercial Marijuana v. County of Calaveras, Board of Supervisors of Calaveras County, et al., Calaveras County Superior Court Case No. 19CV44446; Board action:
31. Conference with Labor Negotiator - Pursuant to Government Code 54957.6, County designated labor negotiator, Judy Hawkins, regarding employee organizations; Board action:
a. Calaveras County Sheriff's Management Unit
b. Calaveras County Public Safety Employees Association
c. Calaveras County Deputy Sheriff's Association
32. Conference with legal counsel; anticipated litigation – significant exposure to litigation (one case), pursuant to Government Code section 54956.9(d)(2); Board action: