Downloads:
 Agenda  Agenda Packet Live (Windows Media) Video


Call to Order
Roll Call
Closed Session Agenda
1. Pursuant to Govt. Code § 54957(b)(1): Public Employee Annual Performance Evaluation – Title: County Executive Officer.
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.
Recognition and Acknowledgments
3. Adopt a Proclamation declaring the month of April 2024 as Child Abuse Prevention "BE THE ONE" Month in Calaveras County.
document Proclamation Printout
4. Adopt a Proclamation honoring Robin Carter for over 30 years of service to the residents of Calaveras County in the Health and Human Services Agency Eligibility Division.
document Proclamation Printout
5. Adopt a Proclamation recognizing the week of April 7-13, 2024 as National Library Week in Calaveras County.
document Proclamation Printout
General Public Comment - 30 Minutes
Consent Agenda
6. Minutes of Feb 13, 2024 8:00 AM
7. Approve and authorize the Board Chair to execute Amendment 01 with Clifton Larson Allen LLC, increasing the not to exceed amount to $281,180 for the period June 30,2021 through June 30, 2024 with an additional option for FY24/25.
document Agreement Printout
b. CLiftonLarsonAllen Amedment 01- signed by CLA
c. CliftonLarson Allen Orginal Contract
8. Adopt a Resolution authorizing the County Executive Officer to apply to the Governor’s Office of Planning and Research (OPR) for a $450,000 Extreme Heat and Community Resilience Program (EHCRP) Grant. This grant would be used to upgrade the heating and air conditioning system at the Copperopolis Armory (Copperopolis Community Center), construct a 100kW solar shade structure with lighting over the parking area, and provide battery backup for emergency operations.
document Resolution Printout
a. Attachments
9. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas.
document Action Item Printout
a. 20240328 Vacancy List
c. 2024 AltaCem PBroglio Ap-Redacted
e. 2024 AltaCem LDarby Ap-Redacted
g. 2024 AltaCem RWhittle Ap-Redacted
10. 1) Authorize County Nuisance Abatement on property owned by Steven Gardner, in case number CE22-0129, related to the property located at 11647 Odd Fellows St., Valley Springs; APN 070-042-001; 2) Authorize Code Compliance to abate all existing Code violations on the property and specially assess the abatement costs against the property; and 3) Authorize recordation of Notice of Abatement Lien against the property to recover administrative and costs of abatement if not paid by the owner within the timeline prescribed.
document Action Item Printout
a. Attatchment A
b. Attatchment B
c. Attatchment B 2
d. Attatchment C
e. Attatchment C 2
f. Attatchment D
11. Authorize the 1) Board Chair to sign an Agreement with Health Management Associates, Inc. (HMA) for consulting services to support both planning and implementation of justice involved re-entry services for the term January 1, 2024 through June 30, 2025 for a total not to exceed amount of $233,835; and 2) Director of Health and Human Services to execute any amendments thereto that do not change the not to exceed amount and have gone through proper internal approvals.
document Agreement Printout
a. Health Management Associates PATH3 Agreement Exp 6.30.25 For BOS
12. Authorize the 1) Board Chair to sign an Agreement with St. Helena Hospital dba Adventist Health St. Helena and Adventist Health Vallejo for inpatient psychiatric hospital services in an amount not to exceed $250,000 for the period April 1, 2022 through June 30, 2026; and 2) Director of Health and Human Services to execute any amendments thereto so long as they do not affect the not to exceed amount and have gone through proper internal approvals.
document Agreement Printout
a. St. Helena Hospital dba Adventist Health St. Helena Agreement Exp. 6.30.26 for BOS
13. Authorize the Board Chair to sign Amendment 02 to the Memorandum of Understanding for the Disaster-CalFresh Program Northern Regional Counties Mutual Aid Plan Protocol for Post-Disaster Support/Services Accommodation extending the term through June 30, 2025.
document Agreement Printout
a. CalFresh Mutual Disaster 2nd AMENDMENT for BOS
b. AMENDMENT 1 - Disaster CalFresh Program MOU - Fully Executed
c. FE #6938 Calaveras D-CalFresh MOU
14. 1) Authorize the Board Chair to sign an Agreement with René Ramirez, M.D., to serve as the Calaveras County Health Officer for the period of July 1, 2024 through June 30, 2025 for the not-to-exceed amount of $166,400.04 and; 2) Adopt a Resolution appointing René Ramirez, M.D., as the Calaveras County Health Officer, effective July 1, 2024 through June 30, 2025, in line with the aforementioned Agreement; and 3) Authorize the Director of Health and Human Services to sign any subsequent Amendments to this Agreement so long as the not-to-exceed amount does not increase.
document Resolution Printout
a. Ramirez Agmt. Exp. 6-30-25
15. Authorize the Board Chair to execute Amendment 09 to Agreement 1200-1805 with Dokken Engineering, Inc. increasing the maximum amount payable by $237,614 for a total amount not to exceed $6,949,017 for the term of September 1, 2018 through December 31, 2025.
document Agreement Printout
a. 1200-1805 Dokken Engineering Inc
b. 1200-1805 A01 Dokken Engineering Inc
c. 1200-1805 A02 Dokken Engineering Inc
d. 1200-1805 A03 Dokken Engineering Inc
e. 1200-1805 A04 Dokken Engineering Inc
f. 1200-1805 A05 Dokken Engineering Inc
g. 1200-1805 A06 Dokken Engineering Inc
h. 1200-1805 A07 Dokken Engineering Inc
i. 1200-1805 A08 Dokken Engineering Inc
j. 1200-1805 A09 Dokken Engineering Inc
16. Authorize the Board Chair to execute updated Amendment 09 to Agreement 1200-1805 with Dokken Engineering, Inc. increasing the maximum amount payable by $530,904 for a total amount not to exceed $7,242,306 for the term of September 1, 2018 through December 31, 2025.
document Agreement Printout
a. 1200-1805 Dokken Engineering Inc
b. 1200-1805 A01 Dokken Engineering Inc
c. 1200-1805 A03 Dokken Engineering Inc
d. 1200-1805 A04 Dokken Engineering Inc
e. 1200-1805 A05 Dokken Engineering Inc
f. 1200-1805 A06 Dokken Engineering Inc
g. 1200-1805 A07 Dokken Engineering Inc
h. 1200-1805 A08 Dokken Engineering Inc
i. 1200-1805 A09 Dokken Engineering Inc
17. 1) Award Request for Proposals 23-1200-08-925 for construction management services for the Dogtown Road over French Gulch Bridge Project, BRLO-5930(061); and 2) Authorize the Board Chair to execute an Agreement for construction management services for the Dogtown Road over French Gulch Bridge Project with Albat in an amount not to exceed $333,052.
document Agreement Printout
a. 1200-2315 Albat
18. 1) Accept the work of George Reed, Inc. for the construction of the 2023 Road Resurfacing and Paving Program; 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. 2023 Paving - Notice of Completion
b. 2023 Paving - Field Acceptance Letter
c. 2023 Paving - Final Acceptance Statement
19. 1) Adopt the design plans, specifications, and estimates (PS&E) for construction of the O’Byrnes Ferry Road Guardrail Project; 2) Authorize the Director of Public Works to incorporate any minor edits to plans and specifications; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. O'Byrnes Ferry Guardrail - 95% PLANS
b. O'Byrnes Ferry Guardrail - Special Provisions
Regular Agenda
20. Receive a presentation on the Calaveras Health and Human Services Agency Strategic Plan 2023 - 2026.
document Informational Item Printout
a. BOS HHSA Strategic Plan 23-26 Presentation Final
21. 1) Receive the first CalWORKs System Improvement Plan (CalSIP) Report for the period covering July 2021 through June 2026 and 2) Authorize Board Chair to sign related certification.
document Action Item Printout
a. Calaveras Cal-OAR Presentation - BOS
b. AppendixA-CalOAR Report SignOffSheet - Calaveras BOS
c. Calaveras County Cal-SIP Final Report
22. Receive a presentation about the State of Families in Calaveras County.
document Informational Item Printout
a. The State of Families in Calaveras County April 2024 - Revised 3.22.24
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.