Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54956.9(d)(1), conference with legal counsel regarding existing litigation: Barr v. County of Calaveras, Calaveras County Superior Court Case No. 18CV42976.
2. Pursuant to Govt. Code § 54657(b)(1): Public Employee Performance Evaluation – Title: County Counsel.
3. Pursuant to Govt. Code § 54657(b)(1): Public Employee Performance Evaluation – 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.
Recognition and Acknowledgments
4. Proclaim the Month of February 2022 as Civil Grand Jury Awareness Month in Calaveras County.
document Proclamation Printout
a. Grand Jury Month Proclamation
General Public Comment - 30 Minutes
Consent Agenda
5. Minutes of Feb 8, 2022 8:00 AM
6. Adopt a resolution authorizing the District Attorney to enter into specified grants, and to execute any applicable grant amendments or modifications, with the California Governor's Office of Emergency Services.
document Resolution Printout
7. Authorize the Chief Probation Officer to execute the second amendment to the MOU between the Calaveras County Superior Court and Calaveras County Probation Department for the Pretrial Pilot Program to include additional funding.
document Action Item Printout
a. 2nd amend MOU pretrial services
b. 20191119 Pretrial MOU Court and Probation
c. Pretrial MOU with Court - Amendment 01
8. Adopt a resolution to authorize the Director of the Health and Human Services Agency to sign the Mental Health Plan Amendment 01 to the Agreement #17-94576 with Department of Health Care Services (DHCS) for the provision of specialty mental health services for the period of July 1, 2017 through June 30, 2022.
document Resolution Printout
a. 1.0 STD 213A Calaveras 17-94576 A01
b. 2.0 std213A Calaveras Page 2
c. 3.0 2017-22 Calaveras MHP Contract - Exhibits A B and E_Parity Amendment FINAL
d. 4.0 CCC Calaveras 17-94576 A01
9. 1) Authorize the Board Chair to execute the California Mental Health Services Authority Participation Agreement for the Workforce Education and Training Program for the period of September 15, 2020 through June 30, 2026 requiring a County match in an amount not to exceed $23,090.88; and 2) Authorize the Director of the Health and Human Services Agency to execute amendments to the Agreement so long as it does not affect the not to exceed amount.
document Agreement Printout
a. CalMHSA 944-WET-2021-CC Participation Agreement - for BOS signature
10. Approve payment to purchase 0.38 acres of stream channel habitat in the amount of $133,500.00 under an Agreement between The National Fish and Wildlife Foundation and Caltrans associated with the SR4 Wagon Trail Realignment Project.
document Agreement Printout
a. 1200-2105 National Fish and Wildlife Foundation Conservation Credits
11. Authorize the Board Chair to execute Amendment 04 to an Agreement with Dokken Engineering, Inc. in an amount not to exceed $3,586,932.44 for the term of September 1, 2018 through December 31, 2022.
document Agreement Printout
a. 1200-1805 A03 Dokken Engineering, Inc. Exp. 12-31-22
b. 1200-1805 A04 Dokken Engineering, Inc. Exp 12-31-22
c. 1200-1805 A02 Dokken Engineering, Inc Exp. 12-31-22
d. 1200-1805 A01 Dokken Engineering, Inc. Exp. 12-31-22
e. 1200-1805 Dokken Engineering, Inc. Exp. 12-31-22
12. Authorize the Board Chair to execute Amendment 03 to an Agreement with Drake Haglan and Associates in an amount not to exceed $572,188.23 for the term of September 1, 2018 through December 31, 2022.
document Agreement Printout
a. 1200-1806 A02 Drake Haglan Agmt. Exp. 12-31-22
b. 1200-1806 A01 Drake Haglan Agmt. Exp 12-31-22
c. 1200-1806 Drake Haglan and Associates Agmt. Exp. 12-31-22
d. 1200-1806 A03 Drake Haglan Exp. 12-31-22
13. Approve increases to Blanket Purchase Orders for: 1) Holt of California in an amount not to exceed $225,000; 2) Hunt and Sons in an amount not to exceed $225,000; 3) Valley Pacific Petroleum in an amount not to exceed $150,000; and 4) Calaveras Materials in an amount not to exceed $155,000 for the period of July 1, 2021 through June 30, 2022.
document Action Item Printout
14. Adopt a Resolution approving the 2022 Department of Public Works Capital Improvement Program.
document Resolution Printout
a. 2022 Capital Improvement Program - Final
15. Find Exempt from CEQA; Adopt SB 1383 Rural Exemption Ordinance Adding Article VII to Chapter 8.12 of the County Code to Comply With SB 1383 Regulations Concerning Edible Food Recovery; Authorize Summary Publication.
document Ordinance Printout
a. SB 1383 Waiver Approval
b. 15.04.050 Adoption_of_Uniform_Codes.
c. SummaryNotice-Proof
d. SB 1383 Rural Exemption Ordinance Summary Publication
16. Approve and authorize Board Chair to sign a letter to CalRecycle regarding SB 1383 ordinance requirements and regulations.
document Action Item Printout
a. SB 1383 Letter to CalRecyle 2022
17. Adopt a Resolution continuing a Local State of Emergency for the COVID-19 outbreak.
document Resolution Printout
a. 20210622r067
b. 20210810r089
c. 20210928r113 After Meeting
d. 20211116r140 After Meeting
18. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
b. 20210622r069
c. 20210810r091
d. 20210928r115 After Meeting
e. 20211116r142 After Meeting
19. Adopt a Resolution continuing a Local State of Emergency for the removal of hazardous trees caused by the Butte Fire with the imminent threat of severe winter weather.
document Resolution Printout
a. 20210622r070
b. 20210810r092
c. 20210928r116 After Meeting
d. 20211116r143 AfterMeeting
20. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
b. 20210622r072
c. 20210810r094
d. 20210928r118 After Meeting
e. 20211116r145 AfterMeeting
21. Adopt a Resolution reaffirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around February 12, 2019.
document Resolution Printout
a. Calaveras County Winter Storm Proclamation February 2019
b. 20210622r068
c. 20210810r090
d. 20210928r114 After Meeting
e. 20211116r141 After Meeting
22. Adopt a Resolution continuing a Local State of Emergency for the winter storm damage from extreme weather events that began on January 7, 2017 through the month of February 2017.
document Resolution Printout
a. OES Director LSoE
b. 20210622r071 AFTER MEETING
c. 20210810r093 AFTER MEETING
d. 20210928r117 After Meeting
e. 20211116r144 After Meeting
23. Adopt a Resolution Re-Affirming the Director of Emergency Services' Proclamation of a Local State of Emergency Due to the Extreme Weather of January 2021.
document Resolution Printout
a. January 2021 Winter Storms
b. 20210810r095
c. 20211116r146 AfterMeeting
24. Adopt a Resolution re-affirming the Director of Emergency Services' Proclamation of a Local State of Emergency for the winter storm damage from extreme weather events that began on or around December 23, 2021.
document Resolution Printout
a. Late December Winter Storm 2021 Declaration
b. 20220104r001 After Meeting
Regular Agenda
25. Provide direction to staff regarding recommendations for Congressionally Directed Spending Requests.
document Action Item Printout
26. Receive presentation by Integrated Waste Management on Rock Creek Landfill Phase III.
document Informational Item Printout
a. Phase III BOS Presentation
27. Find exempt from CEQA; Authorize and approve the 1) application for and acceptance of Federal Aviation Administration (FAA) Airport Improvement Program Grants in the amount of $235,534 for airfield geo-technical, topographic, and drainage studies, and $467,939 for runway rehabilitation; 2) pre-approve FAA's proposed grant contract terms; and 3) direct the County Administrative Officer, or designee, to administer the grant, approve the advertisement for competitive bidding on the pavement rehabilitation project, and sign and submit all required documents for a period ending January 31, 2023.
document Action Item Printout
a. EXHIBIT A--CPU Runway Analysis Letter PCI 10-20-21_Final
b. Exhibit B CPU Rwy Pavement Rehab Front End 100% for BOS
c. EXHIBIT C
d. FAA grant request rehabilitation 2021
e. FAA grant request studies 2021 2
28. 1) Receive a presentation and informational memo regarding County Service Areas (CSAs) and Community Services Districts (CSDs) within Calaveras County; 2) Direct Public Works staff to solicit input from CSA property owners for a period of 30 days utilizing an online survey tool; and 3) Direct Public Works staff to provide Board of Supervisors with findings from the surveys and recommendations at a future meeting.
document Informational Item Printout
a. County Service Area Presentation 02-22-22 for BOS
b. County Service Area Informational Memo 02-22-22 rev
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.