Downloads:
 Agenda  Agenda Packet


Call to Order and Pledge of Allegiance
Roll Call
To give public comment, call one of the following phone numbers. If you get a busy signal pn the first number, please try another. (669)900-9128 or (253)215-8782 or (346)248-7799.
ID: 828 0194 6782 Password: 908049
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 telephone numbers are for making comments, not monitoring the meeting.
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
1. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
RECOGNITION AND ACKNOWLEDGEMENTS
2. Adopt a Proclamation honoring Joni Romeo for over 24 years of service to the residents of Calaveras County in the Health and Human Services Agency Behavioral Health Division.
document Proclamation Printout
a. Joni Romeo Retirement Proclamation 8.25.20
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
3. Minutes of Aug 11, 2020 9:00 AM
4. 1) Dispense with competitive bidding requirements pursuant to Chapter 3.28 of County Code; 2) Authorize the Department of Public Works to piggyback on Sourcewell contract #060618-EFM; 3) Authorize the Board Chair to execute a Master Equity Lease Agreement with Enterprise FM Trust for the lease of light duty fleet vehicles in an amount not to exceed $100,000 during FY 2020-21 and budgeted appropriations for the lease of equipment during in subsequent fiscal years; and 4) Authorize the Board Chair to execute a Consignment Auction Agreement with Enterprise Fleet Management, Inc. to sell existing light duty fleet vehicles on behalf of the County.
document Non Resolution Agreement Printout
a. 1020-2003 Enterprise Fleet Management Master Equity Lease Agmt.
b. 1020-2004 Enterprise Fleet Management Consignment Agmt.
c. Sample Lease Schedule
d. Fleet Planning Analysis
e. Vehicle Pricing - 8 Vehicles
5. Adopt an Ordinance Amending County Code Chapter 3.28.038 - Real Property Ordinance.
document Ordinance Printout
a. Updated County Code Section 3.28.038 - Real property
b. Summary Publication Ordinance - Real Property Valley Springs News
6. Adopt a Resolution authorizing staff to submit a Community Development Block Grant Corona Virus 1 Application to the California Department of Housing and Community Development on or before August 31, 2020 and entering into a Subrecipient Agreement with Mountain Ranch Youth Alliance.
document Resolution Printout
a. TSScan_000110
b. MYRA JML sig
7. 1) Authorize the Board Chair to execute an Agreement with The Resource Connection for the Raising A Reader Home Visiting Program for the period of July 1, 2020 through June 30, 2022, in an amount not to exceed $84,116; and 2) Authorize the Health and Human Services Agency Director to execute amendments that make changes to the scope and/or budget so long as it does not affect the not to exceed amount.
document Non Resolution Agreement Printout
a. F5 - The Resource Connection Raising A Reader Exp. 6.30.22
8. 1) Authorize the District Attorney to dispense with competitive bidding requirements in accordance with Chapter 3.28 of County Code; 2) Authorize the District Attorney to piggyback on Nevada County’s agreement with Karpel Computer Systems, Inc.; 3) Authorize the Board Chair to execute an Agreement with Karpel Computer Systems, Inc. for a one year term in an amount not to exceed $121,825.00.
document Non Resolution Agreement Printout
a. Karpel Contract
9. Adopt a Resolution approving a Side Letter Agreement with Sheriff's Management Unit extending the Memorandum of Understanding to December 31, 2020.
document Resolution Printout
a. SMU Agreement 8.6.20
10. Adopt a Resolution changing the Position Control List for the Mental Health Division of the Health and Human Services Agency by reclassifying the Supervising Clinician to Deputy Director, Clinical Services effective August 25, 2020.
document Resolution Printout
a. Deputy Director, Clinical Services job description
11. Adopt Resolution approving the Sale of Tax-Defaulted Property Subject to the Power of Sale at Public Auction via internet (Revenue and Taxation Code Sections 3692.2 and 3694) and authorizing re-offer at the end of the Sale or within the 90 day period of any parcel which does not receive the minimum bid.
document Resolution Printout
12. Approve Budget Transfers for Fiscal Year 2019-20 - requires a 4/5 vote of the Board.
document Resolution Printout
13. 1. Adopt plans, specifications, and bid documents necessary for the construction of the Red Hill Slide Repair Project, and 2. Authorize the Purchasing Agent to execute the bid documents, set the deadline for submission of bids, and submit legal notice advertising Bid #20-1170-10-968.
document Action Item Printout
a. BL - #20-1170-10-968 Red Hill Slide Repair Project (002)
b. EXHIBIT A Sample Construction Agreement
c. EXHIBIT B Plan Detail Drawings
d. EXHIBIT C Technical Specifications
14. Authorize the County Administrative Officer to execute the annual funding agreement and authorize payment in the amount of $151,597.00 to University of California Cooperative Extension for the local provision of UCCE programs and services provided during the 2020-21 Fiscal Year.
document Action Item Printout
a. Central Sierra CE Interlocal Agreement renewal letter - Calaveras 06.03.16
b. UCCE Central Sierra Interlocal Agreement 2011-16 Signed IA
c. UCCE FY20-21 Funding
15. Authorize the Board Chair to execute Amendment II to the Professional Services Agreement with O'Connell & Dempsey, LLC, for the provision of federal advocacy services to the Board of Supervisors, extending the term for one additional year and increasing the total not to exceed amount of the agreement by $64,000.00 for a total not to exceed amount of $192,000.00.
document Non Resolution Agreement Printout
a. O'Connell & Dempsey - Original PSA
b. O'Connell & Dempsey - Amendment I
16. 1. Accept contract work for the demolition of the Old Jail/Sheriff & Ag Barn Buildings as complete; 2. Authorize the Chair to execute the Notice of Completion; 3. Authorize the release of retention of 5% for said public project contract work; 4. Authorize the County Administrative Officer to release the Performance Bond to the Surety upon notification, after the one-year guarantee period; and 5. Approve Budget Transfers necessary to increase appropriations in Facilities' 2020-21 fiscal year budget necessary to process payment to Resource Environmental, Inc. for completion of work performed. Budget Transfers require a 4/5th vote of the Board of Supervisors.
document Action Item Printout
a. NOC for Old Jail Demo 8.3.2020
b. Aspen Project Expenditure Tracking by work order 4.1 Jail Demo
c. CIP Transfer Out
d. Facilities BT increase Rev and Exp Appropriations
17. Adopt a Resolution memorializing the Board's August 11, 2020 direction regarding temporary enforcement measures during the State and local COVID-19 emergency
document Resolution Printout
REGULAR AGENDA - PART 2
18. Conduct a public hearing, find the project exempt from CEQA, and adopt an Ordinance amending the zoning boundary on APN 068-017-033 for Eric Bottomley. Authorize publication of brief description and map of reclassified property
document Ordinance Printout
a. 2020-003 Planning Commission Packet
b. 2020-003 BOS Presentation
c. Summary Notice [DRAFT]
d. 2020-003 BOS notice of a public hearing
19. Conduct a public hearing, adopt a negative declaration, and adopt an Ordinance amending the zoning of APN 021-001-051 from Unclassified (U) to Residential Agriculture (RA) for Russell Irish. Authorize publication of brief description and map of reclassified property.
document Ordinance Printout
a. Staff Report Packet Planning Commission Hearing 7-23-2020
b. 2019-071_BOS_NOTICE OF A PUBLIC HEARING
c. Summary Notice [DRAFT]
d. 2019-071 BOS Presentation
20. Conduct a public hearing and adopt a Resolution to disestablish California Land Conservation Contract / Agriculture Preserve No. 115 and 127 and simultaneously establish California Land Conservation Contract / Agriculture Preserve No. 377 totaling 411.69 acres for Clifford E. and Sheri E. Overmier
document Resolution Printout
a. Application for Cal Land Conservation Contract Ag Preserve No 377 for Overmier
b. Ag Advisory Committee Report for Overmier APC 377
c. Signed Contract for Overmeir 377
d. BOS NOTICE OF PUBLIC HEARING for 8-25-20
21. Adopt a Resolution finding that the San Andreas Pope Street Safe Routes to School Gap Fill Plan is exempt from CEQA and accepting said plan.
document Resolution Printout
a. Pope Street Study
22. Adopt a Resolution establishing a definition of Farmland of Local Importance for Calaveras County for the purpose of mapping farmland under the California Department of Conservation Farmland Mapping and Monitoring Program
document Resolution Printout
a. FMMP 2019
23. Receive a semi-annual presentation from the Calaveras County Economic & Community Development Department regarding activities for the last two quarters of FY 2019-2020.
document Informational Item Printout
a. Bos presentation 8.11.20
24. Receive a report from the Facilities Ad Hoc Committee
document Action Item Printout
25. Receive an update on Capital Improvement Projects and facility infrastructure related Job Order Contracting projects.
document Informational Item Printout
a. Fully Executed Museum Reroof JOC NTP SOW & Duration 8.3.2020
26. Receive an update on the revised Purchasing Ordinance and related Procurement Policy documents.
document Informational Item Printout
27. Review of Board of Supervisors priorities for the remainder of 2020.
document Informational Item Printout
a. Board Goals_08.18.2020
SUPERVISOR ANNOUNCEMENTS
In compliance with Govt. Code § 53232.3(d), Board members shall provide brief reports on any meetings attended at the expense of the local agency, and may make other announcements or report out.
CLOSED SESSION AGENDA
28. 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: