Downloads:
 Agenda  Agenda Packet


Call to Order and Pledge of Allegiance
Roll Call
Election of Chair and Vice Chair
1. Election of the 2021 Chair and Vice Chair of the Board of Supervisors.
document Action Item Printout
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 2 will be a joint discussion with the City of Angels.
2. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
General Public Comment - 30 Minutes
Consent Agenda
3. Minutes of Dec 8, 2020 8:00 AM
4. Minutes of Dec 15, 2020 8:00 AM
5. Minutes of Dec 22, 2020 9:00 AM
6. Authorize the Board Chair to sign Amendment 01 to the Agreement with Psynergy Programs, Inc., updating the scope and rates for residential care services for the period of July 1, 2019 through June 30, 2021, in an amount not to exceed $400,000, to be utilized on an as-needed basis.
document Non Resolution Agreement Printout
a. Psynergy Agmt. Exp. 6-30-21
b. Psynergy Agmt. A01 Exp 6.30.21
7. Authorize 1) the Board Chair to sign Agreement Number 20-10172 to allow the Health and Human Services Agency to provide Drug Medi-Cal services for substance abuse treatment with the California Department of Health Care Services for the period of July 1, 2020 through June 30, 2023, resulting in revenue of up to $534,000 and 2) the Director of the Health and Human Services Agency to sign subsequent amendment(s), if any, so long as it does not result in an increase of revenue under this agreement.
document Resolution Printout
a. CCC 042017 - FY 2020-23- Calaveras -20-10172
b. Civil Rights FY 2020-23- Calaveras -20-10172
c. DMC Exhibit B, Attachment I - FY 2020-23- Calaveras -20-10172
d. DMC STD 213 FY 2020-23- Calaveras -20-10172
e. Exhibit B - DMC- FY 2020-23- Calaveras -20-10172
8. Adopt a Resolution appointing the Deputy Director of Clinical Services as Alcohol and Drug Program Administrator.
document Resolution Printout
9. Authorize the Board Chair to sign the Dual Language Learner Pilot Expansion Agreement with First 5 California resulting in revenue in the amount of $227,947.30 over the period of January 1, 2021 through December 31, 2021.
document Non Resolution Agreement Printout
a. LAA CFF DLLE 2020-02 CCC Calaveras
b. LAA CFF DLLE 2020-02 Darfur Contracting Act Calaveras
c. LAA CFF DLLE 2020-02 ERGSO Calaveras
d. LAA CFF DLLE 2020-02 Exhibits
e. LAA CFF DLLE 2020-02 Unruh Cert Calaveras
10. Adopt a Resolution accepting Calaveras's portion of the Homeless Housing, Assistance and Prevention (HHAP) round 2 funding in the total amount of $183,541, to be redirected and administered through the Central Sierra Continuum of Care (CSCOC) by Amador Tuolumne Community Action Agency (ATCAA).
document Resolution Printout
a. Calavers Intent to Redirect HHAPR2 FINAL
11. Authorize the Board Chair to execute an Amendment to an Agreement with Shared Vision Consultants for the period of August 1, 2019 through June 30, 2021, in an amount not to exceed $92,650 to provide analysis and reporting as required by California Department of Social Services.
document Non Resolution Agreement Printout
a. Shared Vision Agmt Exp 07-31-2020
b. Shared Vision A01 Exp. 10-31-20
c. Shared Vision Consultants A02 Exp 6.30.21
12. 1) Award Request for Proposal 20-1020-17-968 for On-Call Tree Removal and Trimming Services; and 2) Authorize the Board Chair to execute an Agreement with Chris Rinauro, dba Proper Pruning Services in an amount not to exceed $250,000 for the period of January 12, 2021 through June 30, 2024.
document Non Resolution Agreement Printout
a. 1020-2018 Proper Pruning Services Exp. 6-30-24
13. 1) Adopt plans and specifications for the FY 2020-21 Annual Striping Program; 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB 20-1200-09-912 Annual Striping Program
14. Adopt a Resolution approving the 2021 Department of Public Works Capital Improvement Program.
document Resolution Printout
a. Public Works CIP 2021 FINAL
15. 1) Award Request for Proposal 20-1020-17-968 for On-Call Tree Removal and Trimming Services; and 2) Authorize the Board Chair to execute an Agreement with ACE Tree Service in an amount not to exceed $250,000 for the period of January 12, 2021 through June 30, 2024.
document Non Resolution Agreement Printout
a. 1020-2020 ACE Tree Service Exp. 6-30-24
16. 1) Award Request for Proposal 20-1020-17-968 for On-Call Tree Removal and Trimming Services; and 2) Authorize the Board Chair to execute an Agreement with Joe's Logging, Inc. in an amount not to exceed $250,000 for the period of January 12, 2021 through June 30, 2024.
document Non Resolution Agreement Printout
a. 1020-2019 Joe's Logging, Inc. Exp. 6-30-24
17. Authorize the Board Chair to execute Agreements for acquisition of property for the State Route 4 Wagon Trail project from 1) Erlinda C. Titus Successor Trustee of the Titus Revocable Living Trust; and 2) Scott F. Frazier, a single man.
document Non Resolution Agreement Printout
a. Frazier Right of Way Contract - State Highway 4
b. Frazier COA Grant Deed and Supporting Documentation
c. Titus Right of Way Contract - State Highway 4
d. Titus COA and Grant Deed
18. Approve and authorize the Sheriff and/or Undersheriff to execute Keefe Commissary Network, LLC Commissary Services Agreement for commissary services at the County Jail with a contract Base Term from July 1, 2020 through June 30, 2025.
document Action Item Printout
a. Partially Executed KCN Commissary Contract Calaveras County CA August 2020 11.09.2020
19. Approve and authorize the Sheriff and/or Undersheriff to execute Maintenance Connection (MC) Cloud Subscription Software Agreement with Accruent, LLC for a period of five years with an initial annual fee of $11,062.20, which will increase three percent annually.
document Action Item Printout
a. Partially Executed Maintenance Connection Cloud Software Subscription Service Agreement
b. Press Release announcing Accruent's acquisition of Maintenance Connection
20. Adopt a Resolution approving modifications to the Calaveras County Public Safety Employees Association (CCPSEA) Memorandum of Understanding (MOU) for the term of January 1, 2021 to September 30, 2021.
document Resolution Printout
a. CCPSEA MOU Sept 2021 Draft
21. Adopt a Resolution approving modifications to the Calaveras County Deputy Sheriff's Association (DSA) Memorandum of Understanding (MOU) for the term of January 1, 2021 to September 30, 2021.
document Resolution Printout
a. Calaveras DSA MOU 2021 Draft
b. Calaveras DSA MOU 2021 FINAL
22. Adopt a Resolution approving modifications to the Calaveras County Sheriff's Management Unit (SMU) Memorandum of Understanding (MOU) for the term of January 1, 2021 to September 30, 2021.
document Resolution Printout
a. Calaveras SMU 21 DRAFT
Regular Agenda
23. Conduct a public hearing and adopt a Resolution approving 2019-052 General Plan Amendment from Residential Low Density (RDL) to Rural Residential (RR) for Sierra Parkway Properties
document Resolution Printout
a. TPM
b. Driveway Exhibit
c. GP and Zoning Exhibit
d. Location Map
e. Aerial Photo
f. Initial Study Environmental Checklist for 2019-052 TSTM for Sierra Parkway Properties
g. Biological Survey 10-19-19 for 2019-052 TSTM for Sierra Parkway Properties
h. Spotted Owl Survey Report 10-19-19
i. 2019-052 Powerpoint for 1-12-21
j. 20210106135711
24. Conduct a public hearing and adopt an Ordinance approving 2019-052 Zoning Amendment from Single Family Residential (R1) to Rural Residential (RR) for Sierra Parkway Properties and authorize the County to publish a brief property description and map of the subject property.
document Ordinance Printout
a. 20210106135711
25. Conduct a public hearing and adopt a Resolution approving 2019-052 Tentative Subdivision Tract Map to divide 15.29 acres of land into 6 residential parcels and adopting the Mitigated Negative Declaration and Monitory Program for Sierra Parkway Properties
document Resolution Printout
a. 20210106135711
26. Receive a presentation on the Zoning Ordinance Update
document Informational Item Printout
a. Calaveras Code Analysis Memo_final
b. Proj Intro BOS Presentation
27. Assign members of the Board of Supervisors to various committees for calendar year 2021.
document Action Item Printout
a. 2020 BOS Assignments
b. 2021 BLANK BOS Assignments
c. 20210112 Form 806
d. RCRC 2021 MEMO FORM
e. RCRC 2021 Meeting Calendar FINAL
f. ESJPA 2021 MEMO FORM
g. GSFA 2021 MEMO FORM
h. CSAC 2020-2021 Memo and Nomination Form
28. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. Annual Vacancy Notice for Citizen Boards Committees and Comissions
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.