|
Call to Order |
|
|
Roll Call |
|
Closed Session Agenda |
|
1. |
Pursuant to Government Code § 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. |
|
2. |
Pursuant to Government Code § 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. |
|
3. |
Pursuant to Government Code § 54956.9 (d)(1): conference with legal counsel re: existing litigation; Matthew Michalak, et al., v. County of Calaveras, et al. Third District Court of Appeal Case No. C088001. |
|
4. |
Public Employment – pursuant to Government Code § 54957(b)(1): Titles: Health and Human Services Agency Director; Public Works Director; Planning Director. |
|
5. |
Public Employee Performance Evaluation – pursuant to Government Code § 54957(b)(1): Title: County Administrative Officer. |
|
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 |
|
6. |
Receive an update presentation from staff on COVID-19 (novel coronavirus). |
|
|
|
Informational Item Printout |
|
General Public Comment - 30 Minutes |
|
Consent Agenda |
|
7. |
Minutes of Jan 12, 2021 9:00 AM |
|
8. |
Minutes of Jan 19, 2021 9:00 AM |
|
9. |
Minutes of Jan 26, 2021 8:00 AM |
|
10. |
1) Adopt a resolution appointing Paul Beatty, M.D., as the Interim Calaveras County Health Officer, effective October 17, 2020 through March 23, 2021, consistent with the second Amendment to the Agreement; 2) Authorize the Board Chair to sign Amendment 02 to the Agreement with Paul Beatty , M.D., to serve as the Interim Calaveras County Health Officer for the period of October 17, 2020 through March 23, 2021 for the not-to-exceed value of $50,000; and 3) Authorize the Health and Human Services Agency Director to make modifications to the Agreement so long as it does not affect the not-to-exceed value. |
|
|
|
Resolution Printout |
|
|
a. |
interim HO Beatty Agmt. Exp 1-22-21 |
|
|
b. |
Agreement |
|
|
c. |
interim HO Beatty Agmt. A02 Exp 3-23-21 |
|
11. |
Authorize the Board Chair to sign Amendment 01 to the Lease Agreement with JR LLC, for office space for the Health and Human Services Agency for the term of February 23, 2021 through May 31, 2028, in the not to exceed amount of $3,054,411.48. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
JR LLC A01 |
|
12. |
Approve the Health and Human Services Agency – Behavioral Health Services Mental Health Program’s (MHP) Mental Health Services Act (MHSA) Three Year Program and Expenditure Plan for 2020 through 2023. |
|
|
|
Action Item Printout |
|
|
a. |
Mental Health Services Act (MHSA) Three Year Program and Expenditure Plan for 2020 - 2021 |
|
13. |
Authorize County abatement and assessment lien for the recovery of costs of the abatement pursuant to Citation issued to Samuel Eric Schwartzenberger etal in case number CE20-0111, related to the property located at (no situs address) Sierra Parkway, Camp Connell, APNs 023-028-021 and 023-028-022. |
|
|
|
Action Item Printout |
|
|
a. |
Attachment A - SCHWARTZENBERGER |
|
|
b. |
Attachment B - SCHWARTZENBERGER |
|
|
c. |
Attachment C - SCHWARTZENBERGER |
|
|
d. |
Attachment D - SCHWARTZENBERGER |
|
14. |
Adopt a Resolution authorizing the Calaveras County Historical Society to fence the Pauper Cemetery located in the Oak Woodland Conservation Easement on County Property. |
|
|
|
Resolution Printout |
|
|
a. |
attachment exhibit A combined |
|
15. |
Adopt the attached Calaveras County Environmentally Preferable Purchasing Policy. |
|
|
|
Action Item Printout |
|
|
a. |
EPP Policy 1.26.2021 |
|
16. |
1) Adopt design plans, specifications, and estimates (PS&E) for construction of the Downtown Murphys Lighting Upgrade Project; 2) Authorize the Director of Public Works to make minor edits to plans and specs; and 3) Authorize the Department of Public Works to solicit formal construction bids. |
|
|
|
Action Item Printout |
|
|
a. |
Murphys Lights Plans 100% 01-28-21 |
|
|
b. |
Murphys Lights 100% SPECS |
|
|
c. |
Murphys Lights Engineer's Estimate |
|
17. |
Authorize the Board Chair to execute Amendment No. 1 to Agreement 10-501, the Cooperative Agreement with the California Department of Transportation (Caltrans) for the State Route 4 Wagon Trail Realignment Project. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Caltrans Cooperative A01 Agmt. 10-501 |
|
|
b. |
Caltrans Cooperative Agmt. 10-501 |
|
18. |
Authorize the Board Chair to execute an Agreement with the California Department of Transportation (Caltrans) for controlled access for the State Route 4 Wagon Trail Realignment Project. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Caltrans Controlled Access Highway Agreement |
|
19. |
Authorize the Interim Director of Public Works to execute a Baseline Funding Agreement with the California Transportation Commission (CTC) to receive funds awarded from the Road Repair and Accountability Act of 2017 (SB1 Funding) for the improvement of Phase 1 of the State Route 4 Wagon Trail Realignment Project. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Project Programming Request |
|
|
b. |
SR4 Wagon Trail Baseline Agreement |
|
20. |
Authorize the Board Chair to execute Amendment 01 with Dokken Engineering, Inc. for Final Design, Right-of-Way Engineering, Right-of-Way Acquisitions, and Construction Support for the Monge Ranch Road over Coyote Creek Bridge Replacement Project extending the term through June 30, 2023. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Dokken Agmt. Monge Bridge Exp. 12-31-20 |
|
|
b. |
1200-1804 A01 Dokken Engineering, Inc. Agmt. Exp. 6-30-23 |
|
21. |
1) Award RFP 19-1200-68-925 for On-Call Engineering, Construction Management, and Inspection Services; and 2) Authorize the Board Chair to execute Agreements with UNICO Engineering, Inc., Mark Thomas and Company, Inc. and Dewberry Engineers, Inc. for On Call Construction Management and Inspection Services in an amount not to exceed $2,000,000 per Agreement with terms ending January 31, 2026. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
1200-2014 UNICO Engineering, Inc. Exp. 6-30-24 |
|
|
b. |
1200-2011 Mark Thomas & Company, Inc. Exp. 1-31-26 |
|
|
c. |
1200-2005 Dewberry Engineers, Inc. Exp. 1-31-26 |
|
22. |
1) Award RFP 19-1200-68-925 for On-Call Engineering, Construction Management, and Inspection Services; and 2) Authorize the Board Chair to execute Agreements with Weber, Ghio, and Associates, Inc. and NV5, Inc. for On-Call Engineering Services each in an amount not to exceed $320,000 with a term ending January 31, 2026. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
1200-2010 Weber, Ghio, and Associates Inc. Exp. 1-31-26 |
|
|
b. |
1200-2009 NV5, Inc. Exp. 1-31-26 |
|
23. |
Adopt a Resolution accepting improvements as complete and authorizing the release of security for Murphys Oaks Subdivision. |
|
|
|
Resolution Printout |
|
24. |
Authorize the Planning Director to file an application with the California Department of Housing and Community Development for a Local Early Action Planning (LEAP) grant for $150,000. |
|
|
|
Resolution Printout |
|
25. |
Approve the 2021 Cal OES XC Victim Services grant award in the amount of $138,000. |
|
|
|
Action Item Printout |
|
|
a. |
2021 Cal OES XC Victim Services Grant Award |
|
26. |
Adopt an Ordinance updating benefits consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for certain Elected Officials. |
|
|
|
Ordinance Printout |
|
|
a. |
published legal notice |
|
27. |
Adopt an Ordinance updating benefits consistent with the modified Memorandum of Understanding (MOU) with Service Employees' International Union, Local 1021 (SEIU) for the Board of Supervisors. |
|
|
|
Ordinance Printout |
|
|
a. |
published legal notice |
|
28. |
Appointment of Applicants to Lynn Park Acres Community Services District Pursuant to Elections Code Section 10515. |
|
|
|
Action Item Printout |
|
29. |
Appoint an applicant to serve on the Parks and Recreation Commission. |
|
|
|
Action Item Printout |
|
Regular Agenda |
|
30. |
1) Approve and authorize the Board Chair to execute JBCT Agreement Number 20-79014-000, a revenue generating contract, between State of California Department of State Hospitals and County of Calaveras with a term of February 1, 2021 through January 31, 2024 for a revenue amount not to exceed $4,764,500.00; 2) Approve and authorize the Board Chair to execute a Professional Services Agreement with California Forensic Medical Group, Inc. with a term of February 1, 2021 through January 31, 2024 for a combined daily rate and one-time start-up fees of $2,895,786.00; and 3) Grant the Sheriff and/or Undersheriff authority to execute future amendments and other administrative contract-related documents within these contracts’ terms and not-to-exceed amounts. |
|
|
|
Non Resolution Agreement Printout |
|
|
a. |
Unexecuted JBCT Agreement 20-79014-000 |
|
|
b. |
Unexecuted JBCT Agreement 20-79014-000 Signature Block |
|
|
c. |
Partially Executed Calaveras County-CFMG PSA for JBCT Agreement 20-79014-000 |
|
31. |
Receive a Tree Mortality Program Implementation Update from TSS Consultants. |
|
|
|
Informational Item Printout |
|
32. |
Adopt a Resolution to accept an award from the California Department of Forestry and Fire Protection (CALFIRE) for eligible costs associated with Tree Mortality tree removal through the Local Assistance for Tree Mortality (LATM) Grant Program authorized by Senate Bill 108 in the amount of $68,508. |
|
|
|
Resolution Printout |
|
|
a. |
Agreement 8GA20002 |
|
33. |
1. Receive the FY 2020-21 Mid-Year Budget; 2. Approve the Mid-Year Budget adjustments included in Attachments A and B; and 3. Approve the Mid-Year Capital Assets List included as Attachment C. Requires a 4/5th affirmative vote of the Board. |
|
|
|
Action Item Printout |
|
|
a. |
FY 2020-21 Mid-Year Memo |
|
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. |