Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Conference with Labor Negotiator – Pursuant to Government Code § 54957.6, with County-designated labor negotiator Judy Hawkins and Che Johnson regarding employee organization - Service Employees’ International Union (SEIU).
2. Pursuant to Govt. Code § 54956.9(d)(2), conference with legal counsel re anticipated litigation (one case) – significant exposure to litigation.
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
3. Receive an update presentation from staff on COVID-19 (novel coronavirus).
document Informational Item Printout
Recognition and Acknowledgments
4. Approve a Proclamation declaring May 2021 as Military Appreciation Month.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
5. Minutes of Apr 20, 2021 8:00 AM
6. Minutes of Apr 27, 2021 8:00 AM
7. Minutes of May 10, 2021 10:00 AM
8. Adopt a Resolution authorizing the County Clerk to execute an agreement with the Secretary of State for the purpose of receiving state reimbursement funds in the amount of $15,000 to assist with expenses incurred for outreach and education services provided to voters as part of the implementation of the Voter's Choice Act. The term of this agreement is January 1, 2021, through June 30, 2021.
document Resolution Printout
a. 20S10071 VCA Blank
9. Adopt a Resolution declaring the results of the canvass for the Special All-Mail Election held on May 4, 2021.
document Resolution Printout
a. May 4 2021 Certificate of Facts
b. Exhibit B Measure A
c. Exhibit C Measure B
d. Exhibit D Measure C
e. Exhibit E Measure D
10. Retroactively ratify three summary abatement contracts for properties on John Eaph Trail and Smitty Lane in West Point, which cumulatively exceed $50,000, and authorize a lien for summary abatement costs for a property located on John Eaph Trail.
document Action Item Printout
a. ATTACHMENT A
b. ATTACHMENT B
c. ATTACHMENT C
d. ATTACHMENT D
e. ATTACHMENT E
f. ATTACHMENT F
g. ATTACHMENT G
11. Authorize the Board Chair to sign a letter of support for the Golden State Finance Authority's California Broadband Strategic Planning U.S. Economic Development Administration grant application.
document Action Item Printout
a. DRAFT EDA Letter of Support
12. 1. Authorize the Board Chair to sign the Grant Award Notification for the Preschool Development Grant Birth through Five Renewal (PDG-R); and 2. Authorize the Health and Human Services Director to sign the Agreement and any and all other required documents, resulting in revenue in the amount of $109,402 over the period of January 1, 2021 through December 30, 2022.
document Non Resolution Agreement Printout
a. PDG-R Grant Award Notification - F5 Calaveras
b. CA-PDG-R-Fact-Sheet
13. Authorize the Board Chair to sign the Emergency Solutions Grant with Amador Tuolumne Community Action Agency (ATCAA) resulting in revenue in the amount of $475,218 over the period of January 1, 2021 through July 30, 2022.
document Non Resolution Agreement Printout
a. ATCAA Emergency Solutions Grant Exp. 7-30-22
14. 1) Adopt the plans and specifications for construction of the O’Byrnes Ferry Road / Copper Cove Drive Intersection Improvement Project; 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. O'Byrnes Ferry Road Widening Plans
b. O'Byrnes Ferry Road - ITB SPECS 04-29-21
15. Authorize the Board Chair to execute Amendment 01 to the Agreement with The Gordian Group, Inc. for the provision of Job Order Contracting services extending the contract term through June 30, 2022 with a not to exceed amount of $600,000.
document Non Resolution Agreement Printout
a. Attachment No. 1 - 2015 Sourcewell NJPA Agreement - Copy
b. The Gordian Group Agmt. 1018-1901 Exp. 6-30-22 Signed
c. 1018-1901 A01 Gordian Group, Inc. Exp. 6-30-22
16. Adopt a Resolution incorporating FY 2021-22 projects into the list of projects funded by SB 1, The Road Repair Accountability Act.
document Resolution Printout
a. Exhibit A - SB1 List of Projects
17. 1) Accept the work of the DeNova Homes for the improvements determined to be Supplemental Capacity; and 2) Reimburse DeNova Homes in the amount of $236,173 as set forth within the terms of the Reimbursement Agreement.
document Action Item Printout
a. Copper Hills Acceptance and Reimbursement - Attachment A
18. Adopt a Resolution certifying the County Maintained Mileage to be 690.821 miles, pursuant to the requirements of Streets and Highways Code §2121(a).
document Resolution Printout
19. 1) Authorize Interclass Budget Transfer from object code 5499, Minor Equipment - Other, to object code 5701, Capital Equipment, increasing capital asset appropriations by $15,349.15 and decreasing minor equipment appropriations by the same amount in the Dispatch budget unit 10100330; 2) Direct the Auditor-Controller's Office to post said Budget Transfer; and 3) Authorize the Purchasing Agent to adjust the FY 2020-21 Mid-Year Budget Capital Asset Schedule accordingly.
document Action Item Printout
a. Partially Signed Budget Transfer Form - JPS Z2 Dispatch Equipment
20. Remove Erin Miley from the Mental Health Advisory Board due to significant non-attendance.
document Action Item Printout
a. 202006 MHB Approved Bylaws
b. 20210302 MHB Minutes
21. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
b. 2021 A12 ASchleder Ltr Rec
f. 20210302 MHB Minutes
h. 20210427 Vacancy List.docx
Regular Agenda
22. Conduct a public hearing and adopt a Resolution to approve LLA 20-31 for Roland and Franziska Schabram.
document Resolution Printout
a. BLA 20-31 Schabram Family submittal
b. NOD
c. BOS NOTICE OF PUBLIC HEARING for 5-25-21
23. Conduct a public hearing and adopt a Resolution disestablishing Agriculture Preserve Contract No. 313, 324 & 364 and simultaneously establishing Agriculture Preserve No. 382 pursuant to the Williamson Act for Roland & Franziska Schabram on behalf of the Schabram Family Trust.
document Resolution Printout
a. Notarized AP Contract 382 for Schabram
b. Schabram_APC_382
c. Schabram_APC_382_b
d. Schabram_Existing_APC
e. Ag Advisory Comittee Recommendation for Schabram APC 382
f. BOS NOTICE OF PUBLIC HEARING for 5-25-21
24. Adopt a resolution pursuant to Govt. Code § 25830 establishing the annual solid waste parcel fee schedule for the 2021-22 fiscal year and removing the exemption available to certain residences occupied on a part-time basis.
document Action Item Printout
a. Ord - 2510 Fee Schedule 5-19-97
25. 1) Contingent upon adoption of the Resolution in Item 6078, introduce, waive full reading of, and 2) authorize summary publication of a repeal of Ordinance 2510 establishing a fee schedule and exemptions for solid waste systems.
document Ordinance Printout
a. Ord - 2510 Fee Schedule 5-19-97
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.