Wednesday, September 7, 2011

Board of Supervisors preliminary agenda for 9-13-11 meeting

CALAVERAS COUNTY BOARD OF SUPERVISORS
Gary TOFANELLI - VICE-CHAIR
DISTRICT  1
STEVE WILENSKY
DISTRICT 2
MERITA CALLAWAY
DISTRICT 3
THOMAS TRYON - CHAIR
DISTRICT 4
DARREN SPELLMAN
DISTRICT 5
JEANNE BOYCECounty Administrative officer
Janis Elliott
County Counsel
MADALINE KRSKACounty Clerk / board clerk

891 Mountain Ranch Rd
San Andreas, CA 95249
Tel: (209) 754-6370

September 13, 2011

PRELIMINARY AGENDA

CALAVERAS COUNTY BOARD OF SUPERVISORS
IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY
CALAVERAS COUNTY AIR POLLUTION CONTROL DISTRICT

THIS MEETING WILL BE HELD IN THE BOARD OF SUPERVISORS CHAMBERS
891 Mountain Ranch Rd, San Andreas, California

IF YOU WISH TO ADDRESS THE BOARD ON AN AGENDA ITEM, PLEASE COME TO THE ROSTRUM AND GIVE YOUR NAME AND YOUR COMMENTS.  PLEASE LIMIT YOUR COMMENTS TO THE SPECIFIC SUBJECT UNDER DISCUSSION.  TIME LIMITS SHALL BE AT THE DISCRETION OF THE CHAIR.
9:00  AM:  Call to Order
      Pledge of Allegiance
      Announcements

CONSENT AGENDA

CONSENT AGENDA ITEMS ARE EXPECTED TO BE ROUTINE AND NON-CONTROVERSIAL.  THEY WILL BE ACTED UPON BY THE BOARD AT ONE TIME WITHOUT DISCUSSION.  ANY BOARD MEMBER, STAFF MEMBER OR INTERESTED PARTY MAY REQUEST REMOVAL OF AN ITEM FROM THE CONSENT AGENDA FOR LATER DISCUSSION.

1.            MINUTES of meeting held on August 23, 2011 – Board action:

2.            CORRESPONDENCE:    August 15 – September 9, 2011 (see attached) – Board action:

3.            RESOLUTION establishing Ad Valorem Property Tax Rates for Fiscal Year 2011-2012; Auditor – Board action:

4.            RESOLUTION supporting the Amador-Tuolumne Community Action Agency's application to the California Public Utilities Commission for grant funding to be used to continue the efforts of their Central Sierra Connect project; Technology Services – Board action:

5.            RESOLUTION declaring certain computer equipment surplus and authorizing the disposal of same surplus equipment; Technology Services – Board action:

6.            RESOLUTION approving a “Plan of Cooperation between Calaveras County and the Central Sierra Child Support Agency” for governmental services for the period July 1, 2011 through June 30, 2014 and authorizing the Chair to sign the Agreement and related documents; Administration – Board action:

7.            RESOLUTION to adopt a Title VI Nondiscrimination Policy, Title VI Complaint Procedures, and Title VI Complaint Form in compliance with Title VI of the Civil Rights Act of 1964; Public Works – Board action:

8.            MINUTE ORDER authorizing the Behavioral Health Director to sign Amendment 01 to the memorandum of Understanding with First 5 Calaveras for parenting education services provided between April 1, 2010 – June 30, 2011, increasing funding by $1,500 for a maximum amount payable of $241,500; Behavioral Health Services – Board action:

9.            MINUTE ORDER authorizing the Chair signature on 2011-2014 Memorandum of Understanding between First 5 Calaveras and Calaveras County; First 5 Calaveras – Board action:

10.          RESOLUTION acknowledging receipt of a Notice of Non-Renewal for a portion of California Land Contract No. 178 for C+T Murphy Partners LLC and a subsequent County initiated Non-Renewal of the remainder of Contract No. 178 for Jeffrey B. Winebrenner; Environmental Management/Agriculture – Board action:

11.          MINUTE ORDER authorizing submittal of Board of Supervisors’ Response  to the 2010-11 Grand Jury Final Report to the Superior Court; Board of Supervisors – Board action:

12.          RESOLUTION authorizing an extension of a Subdivision Improvement Agreement for New Hogan Lake Estates North, Phase E (Tract No. 2003-05) to September 13, 2012; Public Works – Board action:

13.          RESOLUTION authorizing an Extension of a Subdivision Improvement Agreement for Forest Meadows, Unit 4A (TSTM 92-528) and Unit 5 (Tract 90-491) to September 13, 2012; Public Works – Board action:

14.          RESOLUTION to authorize the Balancing Change Orders 1 and 2, approve Release of Remaining Funds and authorize the Issuance of a Notice of Completion for Construction of the O’Byrnes Ferry Road Bridge Repair Project by R.A. Nemetz Construction Co., Inc.; Public Works – Board action:

15.          MINUTE ORDER authorizing the Health Services Agency Director to: 1) Sign the "Acceptance of Allocation Agreement" for tobacco prevention and education funds in the amount of $150,000 for the period July 1, 2011 - June 30, 2012.  2) Sign the prospective payment invoices for allocated funds in the amount of $37,500 each quarter for July 1, 2011 - June 30, 2012; Public Health – Board action:

16.          MINUTE ORDER 1.) authorizing the Health Services Agency Director to sign seven service agreements with the following licensed professionals for the provision of mental health services during September 1, 2011 – June 30, 2012 for a maximum amount payable of $70,000; Sharon Armstrong; Jesse Limas, MFT; Nitya Prema, MFT; James Ducray, LMFT, PhD; William Paul, LMFT; Diane Reid, MFT and Rhonda Tamerlane, MFT; and 2.) authorizing the Health Services Agency Director to sign subsequent amendments to the agreements; Behavioral Health Services – Board action:

REGULAR AGENDA
9:10 AM:  PUBLIC COMMENTS
17.   PUBLIC COMMENTS:  5 minutes per person.  Comments shall be limited to items of interest to the public that are within the subject matter jurisdiction of the Board; Government Code Section 54954.3(a).

9:30: CLERK / ADMINISTRATION / PLANNING / PUBLIC HEALTH / BEHAVIORAL HEALTH / PUBLIC WORKS / BOARD MATTERS

18.  RESOLUTION acknowledging September 16, 2011 as POW/MIA Recognition Day in Calaveras County; RESOLUTION acknowledging September 17, 2011 as Citizenship Day and acknowledging the week of September 17 through 23, 2011 as Constitution Week in Calaveras County; Board Clerk – Board action:

19.   MINUTE ORDER recommending formal Acceptance of the Work for the Calaveras Justice Center Offsite Improvements project and fling Notice of Completion; Administration – Board action:

20.  Project # 2011-028 Appeal: Noticed Public Hearing pursuant to Government Code §65090 et seq., and County Code §17.98; Discussion and possible action regarding an appeal of the Planning Commission decision to deny without prejudice Project 2005-174 ZA and TSTM for the Del Verde Subdivision; Planning – Board action:

21.   Minute Order authorizing the Health Services Agency Director to sign the Policy Compliance and Certification form for the FY 2011-12 Annual Funding Application for the Maternal Child and Adolescent Health Program in an amount not to exceed $163,683; Public Health – Board action:

22.   MINUTE ORDER authorizing the Chair of the Board of Supervisors to sign the agreement with Crestwood Behavioral Health, Inc. for residential psychiatric treatment and mental health rehabilitation services for the period of July 1, 2011 through June 30, 2012 in an amount not to exceed $150,000; Behavioral Health Services – Board action:

23.   MINUTE ORDER authorizing the Chair of the Board of Supervisors to sign the agreement with North Valley Behavioral Health, LLC for psychiatric treatment services for the period of July 1, 2011 through June 30, 2012 in an amount not to exceed $150,000; Behavioral Health Services – Board action

24.   MINUTE ORDER authorizing the Chair of the Board of Supervisors to sign the agreement with JDT Consultants, Inc., for the provision of therapeutic behavioral services in an amount not to exceed $100,000 for the period July 1, 2011 – June 30, 2012; Behavioral Health Services – Board action:

25.   RESOLUTION to adopt an Americans with Disabilities Act (ADA) Certification Administrative Appeals Policy for Calaveras Transit; Public Works – Board action:

26.  Introduce an ORDINANCE adding Chapter 2.46, Section 2.46.010 through 2.46.50 creating the Assessment Appeals Board:  Adopt a RESOLUTION setting the compensation and appointment process for Assessment Appeals Board Members; Clerk Recorder – Board action:

27.   MINUTE ORDER approving appointment of applicant to serve on the Calaveras County Planning Commission; Board of Supervisors – Board action:

28.   Review of correspondence, reports and various matters of concern.

1:30 PM: FY 2011/12 FINAL BUDGET HEARINGS
CORRESPONDENCE – September 13, 2011
The Board May Take Action on Any of the Following Items:
August 15, 2011
1.             From:  Coe Shooting Center, LLC; re: Coe Shooting Center Appeals; Board, CAO, Counsel, Planning
2.             From:  Bob Seiler, Calaveras Humane Society; re: Calaveras Humane Society; Board, Sheriff, CAO, Counsel
August 16, 2011
3.             From:  Calaveras Parks & Recreation Committee; re: Aug 17 meeting agenda; Board and Post
August 17, 2011
4.             From:  CalFire; re: Notice of Intent to Timber Harvest; Callaway, Wilensky and Post
5.             From:  CalTrans; re:  Relinquishment of Highway Right of Way; Board, Public Works
6.             From:  Barbara Kelley; re:  Neighbor Complaint; Board, DA, Sheriff, CAO, Counsel
August 18, 2011
7.             From:  Bud Hoekstra; re:  Request a Revision to the ILRP; Board, CAO, Counsel, Planning
August 19, 2011
8.             From:  CCWD; re:  August 24 meeting agenda; Board
August 22, 2011
9.             From:  Mtn Counties Water Resources Assoc.; re:  Identifying funding and/or in-kind services; Board, Planning, Env Health
10.          From:  FEMA; re:  Flood Insurance Study report & Flood Insurance Rate Map; Board, CAO and Planning
11.          From:  Calaveras Mariposa Community Action Agency; re: August 26 agenda; Tofanelli, Wilensky and Post
12.          From:  US Fish and Wildlife; re: Request for Information regarding the Elderberry Longhorn Beetle; Board and Fish & Game Comm., Planning, CAO
13.          From:  Friends of the Library; re:  Sept 7 agenda; Callaway and Post
14.          From:  Stewardship Council; re: Request for Participation in Discussion regarding Tax Neutrality Requirement for Council’s Land Conservation Commitment; Board
15.          From:  County of Lake BOS; re:  Resolution Requesting the Governor Declare a Statewide Emergency Resulting from Infestation of Dreissenid Mussels into the Water Bodies of the State of California; Callaway, Tryon and Fish & Game Comm.
August 29, 2011
16.          From:  City of Angels; re:  Mitigated Negative Declaration for Catholic Healthcare West; Tryon and Post
17.          From:  CalFire; re:  Timber Harvest Plan for SPI; Wilensky, Callaway and Post
18.          From:  CalFire; re:  Timber Harvest Plan for SPI; Wilensky, Callaway and Post
19.          From:  CalFire; re:  Timber Harvest Plan for Ronald & Eliz. Airola; Wilensky, Callaway and Post
20.          From:  CalFire; re:  Timber Harvest Plan for Ronald & Eliz. Airola; Wilensky, Callaway and Post
21.          From:  CalFire; re:  Timber Harvest Plan for Ronald & Eliz. Airola; Wilensky, Callaway and Post
22.          From:  CalFire; re:  Timber Harvest Plan for Ronald & Eliz. Airola; Wilensky, Callaway and Post
23.          From:  Wendell G. Peart, DVM; re:  Copy of Letter to Gov. Brown, State Fire Board Backing $90 Fee; Board
August 30, 2011
24.          From:  LAFCO; re: Meeting Change from Aug 29 to Oct 17; Tryon, Spellman, Callaway and Post
25.          From:  State Board of Equalization; re: Summons to State BOE Meeting on Oct 19; Board
August 31, 2011
26.          From:  CA Fish and Game; re: Abalone Sport Fishing Proposed Regulations; Callaway, Tryon, Tofanelli and Post
27.          From:  Dept of Alcoholic Beverage Control; re:  IOTO VIP Ventures; Tryon and Post
September 1, 2011
28.          From:  Mental Health Board; re:  Sept 6 meeting agenda; Wilensky, Spellman, Post

No comments:

Post a Comment