Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Conference with Labor Negotiator – Pursuant to Govt. Code § 54957.6, with County-designated labor negotiators Judy Hawkins and Che Johnson regarding employees organizations: Calaveras County Public Safety Employees’ Association (CCPSEA), Calaveras County Deputy Sheriffs’ Association (DSA), Calaveras County Sheriff’s Management Unit (SMU), and Unrepresented employees, Elected officials, and Board of Supervisors. Board action:
2. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Howard Todd Barr v. County of Calaveras – Calaveras County Superior Court Case No. – 18CV42976. Board action:
3. Public Employment – pursuant to Government Code Section 54957(b)(1): Titles: Health and Human Services Agency Director; Public Works Director; Planning Director. Board action:
4. Pursuant to Government Code section 54957(a), conference with Counsel regarding matters posing a threat to the security of public buildings, essential public services, or the public's right of access to public services or facilities; Board action:
5. Conference with real property negotiator Joshua Pack pursuant to Govt. Code § 54956.8 regarding price and terms of payment for the following properties affected by the State Route 4 Wagon Trail Realignment Project, Phase I. County negotiators are Joshua Pack and Dokken Engineering, Inc.
(1) Tiscornia Ranches, LP, APNs 053-001-018, 052-001-019, 053-007-011, 053-007-031.
(2) Scott Fraizer, APN 053-007-023; 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.
Public Health Update
Item 6 will be a joint discussion with the City of Angels.
6. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
General Public Comment - 30 Minutes
Consent Agenda
7. Approve FY 2020-21 CCP Implementation Plan.
document Action Item Printout
a. 2020-2021 CCP Plan
8. Authorize 1) the Board Chair to execute a Memorandum of Understanding between Calaveras First 5 and the County Library for the provision of the Little Leapers Early Literacy Program for the period of July 1, 2020 through June 30, 2022, in an amount not to exceed $51,422; and 2) the Health and Human Services Agency Director to execute amendment(s), so long as the amendments do not increase the overall budget.
document Non Resolution Agreement Printout
a. Calaveras Library -Little Leapers Agreement Exp. 6.30.22
9. Authorize the Board Chair to execute Amendment 01 to the Agreement with Five Claw, LLC increasing the not to exceed amount from $50,000 to $125,000, for janitorial services in the Health and Human Services Agency buildings located in San Andreas, for the period of August 1, 2020 through July 31, 2021.
document Non Resolution Agreement Printout
a. Five Claw Maintenance Agmt Original
b. Five Claw Agmt A01
10. Authorize the Board Chair to sign Amendment 03 to the Agreement with Sierra Child and Family, Inc. increasing the not to exceed amount from $720,000 to $970,000 for the provision of specialty mental health services for the period of January 1, 2018 through June 30, 2021, to be utilized on an as-needed basis.
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 Services Inc. Agmt A02 Exp. 6-30-21
d. Sierra Child and Family Services Inc. Agmt A03 Exp. 6-30-21.doc
11. Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award (Round 2) 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 round 2
12. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Candice Cowan in case number CE-2001 related to the property located at 3955 South Railroad Flat Rd., Mountain Ranch, APN 020-027-117.
document Action Item Printout
a. Atttachments for packet
13. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Zephyr Properties, LLC, C/O Arun Jamwal in case number CE20-0015 related to the property located at 1316 Acorn St., Copperopolis, APN 055-046-039
document Action Item Printout
a. Attachment A
b. Attachment B
c. Attachment C
d. Attachment D
e. Attachment E
f. Attachment F
g. Mailed CE-001 Zephyr Properties LLC - CE20-0015
h. Mailed CE-002 CE20-0015 Zephyr & Tenants
i. Mailed CE-003 Scott CE20-0015 055046039
j. Mailed CE-003 Zephyr Properties CE20-0015 055046039
k. Posted Notice CE20-0015
l. Certified Receipt - CE-003 Zephyr Properties
m. Certified Receipt - CE-003 Scott
n. Certified Receipt CE-002 - Zephyr Properties
o. Certified Receipt CE-002 - Tenants
14. Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Estate of Drucilla M Rand in case number CE19-0205 related to the property located at 3217 Arrowhead St., Copperopolis, APN 055-037-001
document Action Item Printout
a. Attachment A
b. Attachment B
c. Attachment C
d. Attachment D
e. MAILED CE-002 RAND CE19-0205
f. MAILED CE-003 Rand 055-037-001 CE19-0205
g. CERTIFIED RECEIPT - CE-002 - CE19-0205
h. Certified Reciept Rand CE-003
15. Adopt a corrected resolution for the Land Use Map General Plan Amendment modifying land use designations adopted on October 13, 2020.
document Resolution Printout
16. Authorize the Board Chair to execute Amendment 03 to an Agreement with Wood Rodgers, Inc. increasing the contract amount by $11,240 for a total not-to-exceed amount of $191,240 to conduct staking of the construction site on the 2017 Winter Storm Canyon View Drive Repair project.
document Action Item Printout
a. 0940-1802 A03 Wood Rodgers, Inc. Agmt. Exp. 12-31-21
b. 0940-1802 A02 Wood Rodgers, Inc. Agmt. Exp. 12-30-21
c. 0940-1802 A01 Wood Rodgers, Inc. Agmt. Exp. 12-30-20
d. 0940-1802 Wood Rodgers, Inc. Agmt. Exp. 12-31-20
17. 1) Accept the work of American Pavement Systems, Inc. for the SB 1 Road Maintenance and Rehabilitation Project for Burson Road; 2) Authorize the Board Chair to sign and record the associated Notice of Completion; and 3) Authorize the Department of Public Works to release all retained funds.
document Action Item Printout
a. APS Burson Road - NOC
b. APS - Burson Rd - Field Acceptance
c. Final Estimate and Acceptance Statement
18. 1) Adopt the plans and specifications for Job Order Contracting projects for Public Works; 2) Authorize the Director of Public Works to incorporate any final changes into the respective bid documents before advertising for bids, subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. 20-1020-16-JOC
19. Adopt a Resolution accepting offsite improvements as complete and authorizing release of security for Copper Hills Subdivision, Tract 93-535.
document Resolution Printout
20. Authorize the Purchasing Agent to issue a blanket Purchase Order (PO) in the not to exceed amount of sixty-five thousand dollars ($65,000.00) with San Diego Police Equipment Co. Inc. for law enforcement ammunition needs during the current Fiscal Year 2020-2021.
document Action Item Printout
21. 1) Approve and authorize the Sheriff and/or Undersheriff to execute the 2020 grant Project Agreement Number G19-03-03-L01 with the State of California, Department of Parks and Recreation, Off-Highway Motor Vehicle Recreation Division, in the not to exceed amount of $58,986 for the Performance Period from 09/05/2020 through 09/4/2021; 2) Grant the Sheriff and/or Undersheriff delegated Blanket Authority to execute future amendments, and other grant-related documents within G19-03-03-L01 Agreement Term pursuant to Section 4(a) of the March 24, 2020 Calaveras County Grant Policy; and 3) Adopt a Resolution approving the Sheriff's Office, the Applicant, to apply for grant funds from the State of California, Department of Parks and Recreation, Off-Highway Motor Vehicle Recreation Division when the next grant cycle opens during calendar year 2021.
document Resolution Printout
a. G19-03-03-L01 Project Agreement
22. Adopt a Resolution approving modifications to the Service Employees International Union, Local 1021, Memorandum of Understanding (MOU) for the term of January 1, 2021 to September 30, 2021.
document Resolution Printout
a. SEIU MOU 9.30.21 FINAL
b. SEIU MOU 9.30.21 DRAFT
23. Adopt a Resolution declaring the results of the canvass for the Presidential General Election held on November 3, 2020.
document Resolution Printout
a. Election Certifications
b. Exhibit A - Statement of Votes Cast
c. Exhibit B
d. Exhibit C - Appointments 20201103-Final
e. Exhibit D - Measure H
f. Exhibit E - Measure I
g. Exhibit F - Measure G
h. CACLO Fire-Ryan Hamre Letter of Recommendation
i. UPUD Letter of Recommendation
24. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
25. Declare vehicles and equipment as surplus and subject to disposal and authorize the County Administrative Officer to dispose of the vehicles and equipment pursuant to County Code.
document Action Item Printout
Regular Agenda
26. Receive a report from the Eastside Groundwater Sustainability Agency regarding roles and responsibilities in implementing the Sustainable Groundwater Management Act (SGMA).
document Action Item Printout
a. SGMAHandoutv2_Oct2020
b. SGMAPresentation_CalCoBOSNov2020
27. Conduct a public hearing and approve the Resolution of Necessity determining the public interest and necessity requiring acquisition of property interests in Assessor's Parcel Nos. 053-001-018, 053-001-109, 053-007-011, 053-007-031, and 053-007-032 for the State Route 4 Wagon Trail Project. Requires a 4/5ths vote of the Board.
document Resolution Printout
a. Attachment 1 - Negotiations Summary Diaries and Correspondence Tiscornia
b. Attachment 2 - Notices for RON Tiscornia
c. Attachment 3 - Wagon Trail Letters of Support
d. Exhibits Maps and Legal Descriptions - Tiscornia
28. Receive a presentation on the draft 2021 Calaveras County Five-Year Public Works Capital Improvement Program.
document Informational Item Printout
a. Public Works CIP 2021 DRAFT
29. Adopt a Resolution Exempting from Taxation Real and Personal Property where the Cost of Assessing and Collecting Exceeds the Taxes.
document Resolution Printout
30. Receive the 2020 Presentation by the Calaveras County Chamber of Commerce
document Action Item Printout
a. Calaveras Chamber of Commerce - BOS Presentation
31. Receive an overview of the newly created Community Information Center Webpage.
document Informational Item Printout
32. Adopt the 2021 Board of Supervisors meeting calendar.
document Action Item Printout
a. 2021 BOS Meeting Dates.xlsx
Supervisor Annoucements
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.
Items pulled from consent