Downloads:
 Agenda  Agenda Packet


Call to Order
Roll Call
CLOSED SESSION AGENDA
1. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Calaveras Residents Against Commercial Marijuana v. County of Calaveras, Board of Supervisors of Calaveras County, et al., Calaveras County Superior Court Case No. 19CV44446; Board action:
2. Pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Calaveras Planning Coalition v. Calaveras Board of Supervisors, et al. Calaveras County Superior Court Case No. 19CV44471; Board action:
3. Conference with legal counsel - anticipated litigation – initiation of litigation, (one case) pursuant to Government Code section 54956.9 (d)(4); Board action:
4. Conference with legal counsel; anticipated litigation – significant exposure to litigation, (one case) pursuant to Government Code section 54956.9 (d)(2); Board action:
Pledge of Allegiance
Announcements
This is a time for County staff to provide updates of upcoming County events that may be of interest to the public.
GENERAL PUBLIC COMMENT - 30 MINUTES
CONSENT AGENDA
5. Minutes of Dec 10, 2019 8:00 AM
6. Approve increases to Blanket Purchase Orders for: 1) George Reed, Inc. in an amount not to exceed $865,000; and 2) Calaveras Materials, LLC in an amount not to exceed $100,000, for the period of July 1, 2019 through June 30, 2020.
document Action Item Printout
7. 1) Award Invitation to Bid (ITB) 19-1200-11-913 for the construction of the Six Mile Road Improvements Project, Federal Aid Project No. FERPL16-5930 (091); and 2) Authorize the Board Chair to execute an Agreement with T&S Intermodal Maintenance, Inc. dba T&S West for construction of the Six Mile Road Improvements Project in an amount not to exceed $411,400.
document Non Resolution Agreement Printout
a. 1200-1906 T&S West Contract 15 Working Days
8. 1) Adopt the plans and specifications for construction of the Hogan Dam Road Low Water Crossing Conversion Project, BR-NBIL (516); 2) Authorize the Director of Public Works to incorporate any final changes into the bid documents before advertising for bids, subject to County Counsel approval to the extent said changes affect any contractual terms or conditions; and 3) Authorize the Department of Public Works to solicit formal construction bids.
document Action Item Printout
a. ITB 19-1200-31-913 Hogan Dam Rd. over Bear Creek
9. Approve and authorize the Sheriff to execute grant agreement number BSCC 0162-18-MH with the Board of State and Community Corrections (BSCC) for mental health training to correctional officers in the maximum amount of $8,100 during a grant cycle from May 1, 2019 through September 30, 2020.
document Action Item Printout
a. Introduction to EBM JAG Program-Mental Health Training Grant 05.01.2019 Through 09.30.2020 Grant Period
b. Unexecuted 2019 BSCC 0162-18-MH JAG Agreement
10. 1) Authorize Interclass Budget Transfer from object code 5499, Minor Equipment - Other, to object code 5701, Capital Equipment, increasing appropriations to capital assets by $8,555.98 in the Patrol budget unit 10100320; 2) Direct the Auditor-Controller's Office to post said Budget Transfer; and 3) Authorize the Purchasing Agent to adjust the Final Budget FY2019-2020 Capital Asset Schedule accordingly.
document Action Item Printout
a. Budget Transfer Form - Security Boxes for Silverado & Ram
11. Authorize the Board Chair to execute an Agreement with the Amador Tuolumne Community Action Agency (ATCAA) for the operation of the Housing Support Program (HSP) for the period of July 1, 2019 through June 30, 2020, in an amount not to exceed $289,795.
document Non Resolution Agreement Printout
a. ATCAA HSP Exp. 6-30-20
12. Authorize the Board Chair to execute an Agreement between Calaveras County and North Valley Behavioral Health, LLC for inpatient psychiatric treatment services in an amount not to exceed $250,000 for the period of July 1, 2019 through June 30, 2020, to be utilized on an as-needed basis.
document Non Resolution Agreement Printout
a. North Valley Behavioral Health Agmt. Exp. 6-30-20
13. Adopt a Resolution approving modifications to the Service Employees International Union, Local 1021, Memorandum of Understanding (MOU) for the term of January 1, 2020 to December 31, 2020.
document Resolution Printout
a. SEIU MOU 2020 Final
b. SEIU MOU 2020 Draft
14. Adopt a Resolution adding the position of Interim County Counsel to the position allocation list and appointing Sarah DeKay as Interim County Counsel effective December 14, 2019.
document Resolution Printout
15. Adopt a Resolution consistent with the modified contract with Service Employees International Union (SEIU), Local 1021, ending December 31, 2020 for Appointed Department Heads, Mid-Management, Professional, Supervisory/Confidential, and Other.
document Resolution Printout
16. Adopt a Resolution continuing a Local State of Emergency on Tree Mortality.
document Resolution Printout
a. 10.30.15_Tree_Mortality_State_of_Emergency
17. 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
18. Adopt a Resolution Continuing the Proclamation by the Director of Emergency Services for Public Safety Power Shutdown Events on October 23, 2019 through October 31, 2019.
document Resolution Printout
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
20. Adopt a Resolution continuing the Emergency Proclamation by the Director of Emergency Services for PSPS Event on October 8, 2019.
document Resolution Printout
a. 2019_10_25_15_25_06
21. Adopt a Resolution continuing the Local State of Emergency for the Butte Fire.
document Resolution Printout
a. Original Declaration
22. 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
REGULAR AGENDA
23. Adopt a Resolution appointing Kathryn S. Gomes to the position of Auditor/Controller for the remainder of the current term.
document Resolution Printout
24. Receive a presentation regarding the "Lunch at the Library" program.
document Informational Item Printout
a. 2019-Statewide-LatL-Infographic-FINAL
25. Receive a presentation regarding the 2020 Calaveras County Five-Year Public Works Capital Improvement Program.
document Informational Item Printout
a. 2020 Public Works CIP DRAFT
26. Authorize the Board Chair to sign the grant agreement between the California Air Resources Control Board (CARB) and the District for implementation of Year Two of the Woodsmoke Reduction Program; find exempt from CEQA; and approve budget transfer of new grant funds into SRF 5601 for dispersal under terms of the grant agreement. The budgetary portion of this action requires 4/5ths affirmative vote by the Board.
document Action Item Printout
a. Signed Buget Transfer
27. Authorize the Director of Economic & Community Development to accept $4,000.00 in 2019/20 PG&E Economic Development Funding Allocation for promoting economic development activities in Calaveras County and authorize a budget transfer increasing revenue in the total amount of $4,000.00 (10100620-4712) and increasing appropriations in the amount of $4,000.00 (10100620-5411). Requires 4/5ths affirmative vote of the Board.
document Action Item Printout
a. budget transfer ECD PGE
28. Authorize and direct the Auditor-Controller to post budget transfers: 1) Decreasing appropriations in the Administration budget and increasing appropriations in the Cannabis Regulation budget in the amount of $13,500, 2) Decreasing appropriations in the Code Compliance budget and increasing appropriations in the Cannabis Regulation budget (10101010) in the amount of $11,749, 3) Decreasing appropriations in the County Counsel budget and increasing appropriations in the Cannabis Regulation budget (10101010) in the amount of $71,583, 4) Decreasing appropriations in the Insurance budget and increasing appropriations in the Cannabis Regulation budget (10101010) in the amount of $89,844, 5) Decreasing appropriations in the Office of Emergency Services budget and increasing appropriations in the Cannabis Regulation budget (10101010) in the amount of $11,315, and 6) Distributing the above-referenced appropriations in the Cannabis Regulation budget as set forth on the Cannabis Regulation budget transfer (10101010) in the amount of $197,991.
document Action Item Printout
a. Budget Transfers
29. 1) Receive a presentation regarding the County's HVAC infrastructure; and 2) authorize and direct CAO to investigate potential financing options for HVAC replacement.
document Action Item Printout
SUPERVISOR ANNOUNCEMENTS
In compliance with AB1234, chaptered as Government Code Section 53232.3(d), Board members shall provide brief reports on meetings they attended at the expense of the local agency at the next regular meeting of the legislative body. This report is required to include meetings attended for which there has been expense reimbursement (mileage, meals, lodging, etc.), but may also, at the Board members discretion, include any other meeting attended by the Supervisor on behalf of the County.