Downloads:
 Agenda  Agenda Packet


Call to Order and Pledge of Allegiance
Roll Call
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
1. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
Recognition and Acknowledgements
2. Adopt a proclamation declaring April 2021 as BE THE ONE month in Calaveras County
document Proclamation Printout
3. Adopt a proclamation declaring March 2021 as Social Work Appreciation Month.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
4. Minutes of Feb 23, 2021 8:00 AM
5. Minutes of Mar 2, 2021 9:00 AM
6. Adopt a Resolution adding the position of Interim County Administrative Officer to the position allocation list and appointing Christa Von Latta as Interim County Administrative Officer effective March 27, 2021.
document Resolution Printout
7. 1) Adopt a resolution appointing Paul Beatty, M.D., as the Interim Calaveras County Health Officer, effective October 17, 2020 through April 23, 2021, consistent with the second Amendment to the Agreement; 2) Authorize the Board Chair to sign Amendment 03 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 April 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.
document Resolution Printout
a. interim HO Beatty Agmt. Exp 1-22-21
b. Agreement
c. interim HO Beatty Agmt. A02 Exp 3-23-21
d. interim HO Beatty Agmt. A03 Exp 4-23-21signed
8. Adopt a Resolution appointing Brian Galicia as the Calaveras County Veterans Service Officer effective February 13, 2021.
document Resolution Printout
9. 1) Authorize, by a 4/5th vote, a Budget Transfer to increase revenue under org. key 10940010 object code 4505 by $292,478 and adjust expenditures under object code(s) 5271 by $19,134 and 5425 by $273,344; and 2) Authorize, by a 4/5th vote, a Budget Transfer to increase revenue under org. key 10940020 object code 4505 by $248,775 and adjust expenditures under object code(s) 5271 by $16,275 and 5245 by $232,500; and 3) Direct the Auditor-Controller's Office to post said Budget Transfers.
document Action Item Printout
a. Budget Transfer Form 12008 - CG
b. Budget Transfer Form 12009 - FB
10. 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
11. Adopt a Resolution authorizing the Board Chair to execute the second amendment to grant agreement no. 17-10311 with the California Department of Public Health-California Immunization Program increasing revenue by $39,696 for a total of $214,421 for the period of July 1, 2017 to June 30, 2022.
document Resolution Printout
a. #17-10311 A01 Calaveras County Grant Agreement Amendment
b. Calaveras PH Grant 17-10311 Signature pages
c. 17-10311 A02 - cdph1229A Calaveras County
12. 1) Award ITB 20-1020-16-JOC associated with the Department of Public Works Job Order Contracting; and 2) Authorize the Board Chair to execute three Job Order Contract Agreements between Calaveras County and T&S Intermodal Maintenance, Inc. DBA T&S West; Tom Mayo Construction, Inc.; and Cole Tiscornia Construction in the amounts not to exceed $5,098,400 each for the term of March 23, 2021 to March 22, 2022.
document Non Resolution Agreement Printout
a. 1020-2015 Cole Tiscornia Construction Exp. 3-22-22
b. 1020-2013 T&S West Exp. 3-22-22
c. 1020-2014 Tom Mayo Construction, Inc. Exp. 3-22-22
13. 1) Accept the work of MCM Construction, Inc. for the construction of the Hogan Dam Road over Bear Creek Bridge Project, BR-NBIL(516); 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. Hogan NOC
14. 1) Authorize the final balancing Contract Change Order for the Mountain Ranch Road Improvements Project; 2) Authorize final payment to the construction contractor, T&S Intermodal Maintenance, Inc. dba T&S West; and 3) Accept the work as complete and authorize the Board Chair to sign and record the associated Notice of Completion.
document Action Item Printout
a. MRR NOC
b. MRR Final CCO
15. 1) Accept the work of Viking Construction Company, Inc. for the construction of the Singletree Drive over Little Johns Creek Project, BR-NBIL(518); 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. Singletree NOC
16. Authorize the Board Chair and Interim Director of Public Works to execute a Cooperative Agreement with Caltrans to assign $300,000 of Road Impact Mitigation (RIM) funds towards the State Route 4/Cherokee Creek Bridge Replacement Project.
document Non Resolution Agreement Printout
a. Caltrans Agmt. 10-529
17. Authorize the Board Chair and Interim Director of Public Works to execute a Cooperative Agreement with Caltrans to provide quality assurance and oversight services for the construction of the State Route 4 Wagon Trail Realignment Project.
document Non Resolution Agreement Printout
a. Caltrans Agmt. 10-528
18. Authorize the Board Chair to execute Agreements with Pacific Gas and Electric (PG&E) in an amount not to exceed $299,072 and Calaveras Telephone (CalTel) in an amount not to exceed $3,300 for the relocation of electrical and telephone facilities associated with the State Route 4 Wagon Trail Realignment Project.
document Non Resolution Agreement Printout
a. PGE Utility Agmt.
b. Calaveras Telephone Utility Agmt.
19. 1) Approve a budget transfer adjusting appropriations between budget classes associated with the lease of light duty fleet vehicles through Enterprise FM Trust; and 2) Direct the County Administrative Office to update the capital asset list to include vehicles to be received in FY 2020-21.
document Action Item Printout
a. Enterprise Budget Transfer
20. Authorize the Purchasing Agent to issue purchase orders (POs) in amounts not to exceed (1) $82,000 to Folsom Lake Ford for the acquisition of two Ford Utility Interceptor vehicles; (2) $61,000 to Downtown Ford Sales for a Ford F250 Crew Cab Pickup 4x4; and (3) $74,000 to Emergency Vehicle Outfitters, Inc. (EVO) for the purchase and installation service of law enforcement emergency outfitting equipment to the aforementioned vehicles.
document Action Item Printout
21. Adopt a Resolution revising the Conflict of Interest Code for the County of Calaveras by amending the Code's Appendix as a result of the biennial review of the positions required to file a Statement of Economic Interest.
document Resolution Printout
a. Resolution No. 08-239 Resolution Readopting Calaveras Conflict of Interest Code
b. 20190212r017-Resolution Adopting a COI and Appendix of Designated Positions for the County of Calaveras
c. APPENDIX A-Designated Positions-Redlines
d. APPENDIX B-Disclosure Categories
22. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
d. 20210303 Vacancy List
Regular Agenda
23. 1. Receive a presentation from Health Plan of San Joaquin regarding the Managed Medi-Cal partnership with Calaveras County Health and Human Services Agency and; 2. Authorize the Board Chair to sign a Letter of Intent for the Local Initiation Health Plan.
document Action Item Printout
a. Regional Plans BOS Meeting 03.23.2021 -Calaveras_2
b. Attestation - LOI Amended 03172021
c. doc08205720210302163343
24. 1) Conduct a Public Hearing for the consideration of vacating public access to Telegraph Road and Telegraph Court in Calaveras County; and 2) Adopt a Resolution vacating Telegraph Road and Telegraph Court.
document Resolution Printout
a. Telegraph Legal Notice
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.
Closed Session Agenda
25. Conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation – pursuant to Govt. Code § 54956.9(d)(2).