Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Government Code § 54956.9(d)(2), conference with legal counsel: anticipated litigation –significant exposure to litigation (one case).
2. Pursuant to Govt. Code § 54957.6, conference with County-designated labor negotiators Judy Hawkins, Che Johnson, Nick Marvin regarding the following employee organizations: Sheriff’s Management Unit (SMU); Service Employees’ International Union Local 1021 (SEIU); Calaveras County Public Safety Employees Association (CCPSEA); Deputy Sheriffs’ Association (DSA).
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
Recognition and Acknowledgments
3. Adopt a Proclamation honoring the lives lost 20 years ago on September 11, 2001.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
4. Minutes of Aug 10, 2021 8:00 AM
5. Minutes of Aug 17, 2021 8:00 AM
6. Adopt a Resolution Establishing Ad Valorem Property Tax Rates for Fiscal Year 2021-22.
document Resolution Printout
a. BOS Submittal Comparison 8 24 21
7. 1) Adopt a Resolution approving the Agreement for the Mental Health Performance Contract No. 21-10075 between Calaveras County and the California Department of Health Care Services for the period of July 1, 2021 through June 30, 2024; and 2) Authorize the Director of the Health and Human Services Agency to sign aforementioned Agreement.
document Resolution Printout
a. STD 213 - Performance - FY 2021-24 - Calaveras - 21-10075
b. CCC 042017 - Performance - FY 2021-24 - Calaveras - 21-10075
c. Exhibit A - Performance - FY 2021-24 - Calaveras - 21-10075
d. Exhibit B - Performance - FY 2021-24 - Calaveras - 21-10075
e. Exhibit D - Performance - FY 2021-24 - Calaveras - 21-10075
f. Exhibit E - Performance - FY 2021-24 - Calaveras - 21-10075
8. Authorize the Board Chair to sign the Memorandum of Understanding - Disaster-CalFresh Program Northern Regional Counties Mutual Aid Plan Protocol for Post-Disaster Support/Services Accommodation for a two-year period through June 30, 2023.
document Agreement Printout
a. D-CalFresh Regional MOU FY-2021-23-FINAL
9. Authorize the Board Chair to sign Amendment 01 to the Agreement with Denise Cintron Perales for the provision of evaluation services, as mandated for the Tobacco Control Program, in an amount not to exceed $130,500 for the period of July 1, 2017 through December 31, 2021.
document Agreement Printout
a. Perales Agmt. Exp. 6-30-21
b. Denise Cintron Perales Agmt Amendment 01 Exp 12-31-21
10. Authorize the Board Chair to sign Amendment 01 to the Jenny Lind Veterans Memorial District Lease Agreement for the leasing of office space for Veteran Services for the term of October 1, 2018 to September 30, 2022 in the amount of $63,359.39.
document Agreement Printout
a. Jenny Lind Memorial District Lease exp 9.30.22
b. Jenny Lind Memorial District Lease - Amendment 01 Exp. 9.30.22
11. Authorize the Board Chair to execute an agreement with The Resource Connection of Amador and Calaveras Counties, Inc., for the provision of CalWORKs' Stage 1 Childcare services in an amount not to exceed $200,000 for the period of July 1, 2021 through June 30, 2022.
document Agreement Printout
a. The Resource Connection - Stage 1 Child Care Agreement Exp. 6.30.22
12. Authorize the Board Chair to execute Amendment 01 to the Agreement with Five Claw, LLC in the not-to-exceed amount of $150,000 for janitorial services in the Health and Human Services Agency buildings located in San Andreas, for the period of August 1, 2021 through July 31, 2022.
document Agreement Printout
a. Five Claw LLC DBA Five Claw Maintenance Agmt. Exp. 7.31.22 Fully Executed
b. Five Claw LLC DBA Five Claw Maintenance Agmt. Amendment 01 Exp. 7.31.22
13. Adopt a Resolution authorizing the application for and acceptance of the Calaveras County Allocation Award under the Housing Navigators Program resulting in revenue of $8,650 to be expended by June 30, 2022.
document Resolution Printout
a. Housing Navigators Acceptance 020720
14. Adopt a Resolution Authorizing Changes to the Deputy Sheriff Corporal Job Description.
document Resolution Printout
a. DRAFT - Deputy Sheriff Corporal
15. Approve, and authorize the Board Chair to execute, facility use agreements expiring August 1, 2031 with Pacific Gas and Electric Company (PG&E), to establish Community Resiliency Centers at three County locations during Calaveras County Non-Public Safety Power Shutoff (PSPS) events.
document Agreement Printout
a. Insurance
b. Emergency Event License Agreement - West Point Community Hall_Final
c. Emergency Event License Agreement - MRYA_Final
d. Emergency Event License Agreement - San Andreas Main Library_Final
e. Public Notice
16. 1) Award Invitation to Bid #21-1020-01-926 for hauling services related to road maintenance activities; and 2) Authorize the Board Chair to execute an agreement with Sacramento Aggregates & Transportation, Inc. in an amount not to exceed $255,000 for the term of September 14, 2021 through August 31, 2024.
document Agreement Printout
a. 1020-2102 Sacrament Aggregates & Transportation, Inc. Exp 8-31-24
17. Authorize the Director of Public Works to execute Amendment 02 to the Regional Surface Transportation Program Exchange Program Agreement with the Calaveras Council of Governments, reallocating the programming of funds from the Mountain Ranch Road State Route 49 Government Center project to the Valley Springs School Safety Improvement project.
document Agreement Printout
a. 1200-1819 A01 CCOG Agmt. Exp. 2-6-22
b. 1200-1819 A02 CCOG Agmt. Exp. 2-6-22
c. 1200-1819 CCOG Agmt. Exp. 2-6-22
18. Authorize a refund of Commercial Road Impact Mitigation Fees associated with Assessor's Parcel Number 068-056-001-000 in the amount of $5,232 to Metal Mike Steel Building.
document Action Item Printout
a. 068-056-001 Receipt for RIM Fees
Regular Agenda
19. Receive a report out from Supervisor Tofanelli regarding the Mountain Valley Emergency Medical Services (MVEMS) Agency.
document Informational Item Printout
20. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
b. 20210806 Publication
e. 20210902 Vacancy List
21. Introduce, waive full reading, and authorize summary publication of an ordinance amending County Code Section 2.04.010 regarding the Board of Supervisors meeting schedule.
document Action Item Printout
a. proposed summary publication
b. amendment to 2.04.010 re BOS meeting schedule clean
c. amendment to 2.04.010 re BOS meeting schedule redlined
22. Adopt a Policy Allowing Elected Officials to Waive Compensation.
document Action Item Printout
a. Compensation Waiver Policy
23. Conduct the FY 2021-22 County Budget Hearings and direct Staff to return on September 28, 2021 with the County Budget Resolutions.
document Action Item Printout
a. Proof of LegalNotice
b. Final Budget Presentation FY 2021-22
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.