Monday, February 11, 2013

Board of Supervisors 2-12-13 meeting agenda



February 12, 2013

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

8:00 AM:  Call to Order
CLOSED SESSION AGENDA

1.        CLOSED SESSION:  Public employee discipline/dismissal/release pursuant to Government Code 54957; Human Resources – Board action:

2.        CLOSED SESSION:  Public Employee Performance Evaluation: (Government Code §54957) Title: Interim County Administrative Officer; Administration – Board action:

3.        CLOSED SESSION:  conference with legal counsel; anticipated litigation-significant exposure to litigation (one case), pursuant to Government Code section 54956.9(b)(1); County Counsel- Board action:

9:00 AM:   Pledge of Allegiance
      Announcements

9:00 AM to 9:30 AM:  PUBLIC COMMENT
 

4.        PUBLIC COMMENT PERIOD:  Any item of interest to the public that is within the subject matter jurisdiction of the Board and is not posted on the Consent or Regular agendas may be addressed during the Public Comment period.  California law prohibits the Board from taking action on any matter which is not posted on the agenda unless it is determined to be an emergency by the Board of Supervisors.  If Public Comment is not completed during the allotted time period, it will be continued at the conclusion of the Regular Agenda in order to provide an opportunity for the remainder of comments to be heard. 

If you wish to address the Board on an agenda item, please come to the rostrum and give your name and your comments.  Time limits and order of items shall be at the discretion of the Chair.



RECOGNITION AND PRESENTATIONS

5.        Adopt a RESOLUTION recognizing February 11 – 17, 2013 as Kindness Week and the County as a Random Acts of Kindness Zone; Administration – Board action:

6.        Adopt a RESOLUTION recognizing Eagle Scout, Kevin Maurer, for his outstanding achievements; Supervisor Callaway – Board action:

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.  On the website, items with supporting documentation may be hyperlinked for viewing.

7.          MINUTES of meeting held on January 22, 2013 – Board action:

8.          CORRESPONDENCE:    January 12 – February 1, 2013 (see attached) – Board action:

9.          Adopt a MINUTE ORDER approving a contract amendment between Calaveras Works and Human Services Agency and Brett H. Henderson, R.N. for additional nursing case management services of In-Home Supportive Services clients for the period July 1, 2012 through June 30, 2013 for a total cost of $45,000; CalWorks – Board action:

10.        Adopt a RESOLUTION amending the lease holder name on the land lease between the County of Calaveras and the Human Resources Council, Inc. to the organization’s new name: The Resource Connection, Inc.; Administration – Board action:

11.        Adopt a RESOLUTION establishing the Certified Access Specialist Fund (#5528) pursuant to GC§ 4467 as mandated by SB1186; Auditor – Board action:

12.        Adopt a MINUTE ORDER authorizing Board Clerk to sign Memorandum notifying  Calaveras County Board of Education that the County will not issue Mid-Year 2012-2013 TRANS (Tax and Revenue Participation Note) Borrowings on its behalf which authorizes the District to issue the TRANS Borrowings on its own behalf as set forth in Government Code §53853; County Counsel – Board action:

13.        Adopt a RESOLUTION pursuant to Division 12 of the Streets and Highways Code known as the Municipal Improvement Act of 1913, and Specifically Streets and Highways Code Section 10103, consenting to the formation of a proposed Assessment District by Calaveras County Water District for the Fly-In Acres Subdivision for the purpose of financing the cost of the construction of certain public water related improvements and appurtenances to specifically benefit the parcels of real property located within the  Assessment District; County Counsel – Board action:

14.        Adopt a RESOLUTION approving appointment of Colleen Tracy as Interim Director, Behavioral Health Services; Human Resources – Board action:

15.        Adopt a RESOLUTION authorizing the disability retirement of Michael Dittman; Human Resources – Board action:

16.        Approve a RESOLUTION consolidating Special District Elections with the Statewide General Election in accordance with Election Code §10404; Elections – Board action:

17.        Adopt a RESOLUTION authorizing an extension of a Subdivision Improvement Agreement for Forest Meadows, Unit 4A (TSTM 92-528) and Unit 5 (Tract 90-491) to November 16, 2013; Public Works – Board action:

18.        Adopt a RESOLUTION to (1) approve contract change order, (2) accept the construction of State Route 12 and 26 Curb Ramp Installation as complete, (3) authorize the Board Chair to execute a Notice of Completion, and (4) approve final payment in the amount of $67,442 for the agreement with George Reed, Inc.; Public Works – Board action:

19.        Adopt a MINUTE ORDER approving Amendment No. 1 to the Professional Services Agreement between Calaveras County and Dokken Engineering, Inc. for Environmental and Engineering Services associated with the State Route 4 Wagon Trail Realignment by adding an Audit Reconciliation Provision; Public Works – Board action:

20.        Adopt a MINUTE ORDER authorizing the County Administrative Officer to approve a purchase order contract in the amount of $62,124.35 between Watson Furniture Group Inc. and the county of Calaveras to design, fabricate and deliver new dispatch furniture workstations for the Calaveras County Adult Detention Facility and Sheriff’s Office Building project; Administration/Kitchell – Board action:

21.        Adopt a MINUTE ORDER authorizing the County Administrative Officer to execute an Amendment to the Contract with Construction Testing Services for additional Special Inspections and Materials Testing services in the amount not to exceed $83,350 for the Calaveras Adult Detention Facility and Sheriff’s Administration Building project; Administration/Kitchell – Board action:

REGULAR AGENDA
On the website, items with supporting documentation may be hyperlinked for viewing.

ADMINISTRATION / PLANNING / PROBATION / CODE COMPLIANCE / PUBLIC WORKS /  BOARD MATTERS

22.          Discussion and possible action re: Approval of MINUTE ORDER appointing applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas; Board of Supervisors – Board action:

23.          Re-Introduction and waiver of the reading requirements of an ORDINANCE amending Title 20 of the County Code, Regulations for County Areas to add Chapter 20.20 Tulloch Reservoir Short Term Vacation Rentals; Planning – Board action: 

24.          9:30 AM:  2011-039 County Initiated Zoning Amendment to Title 17 related Special Events, Temporary Use Permits and Various Zoning Regulations.  Noticed PUBLIC HEARING pursuant to Government Code §65090 et.seq. Discussion and possible action: Adopting an ORDINANCE to amend various sections of Title 17; Planning – Board action:

25.       Adopt a RESOLUTION approving a Professional Service Contract for the set-up and operation of the Calaveras County Day Reporting Center between the County of Calaveras and BI Correction Services Inc. in an amount not to exceed $237,250 for a term of twelve months and authorizing the Community Correction Partnership Chair to sign the agreement; Probation – Board action:

26.       Adopt a RESOLUTION approving assignment of the rights and obligations of the November 8, 2004 Solid Waste Collection and Hauling Permit Agreement and prior amendments thereto (Agreement) between Calaveras County and Amador/Calaveras Disposal to Waste Connections of California, Inc., d/b/a SEI Solid Waste and providing clarification of the boundary of Solid Waste Permit Area B; Adopt a RESOLUTION approving a second amendment to the Agreement for a 4.16% rate increase for Solid Waste Collection Services; Integrated Waste/Public Works – Board action:

27.       Adopt a RESOLUTION correcting the assignment of the rights and obligations of the November 8, 2004 Solid Waste Collection and Hauling Permit Agreement and prior amendments thereto (Agreement) between Calaveras County and Waste Connections of California, Inc. d/b/a, SEI Solid Waste; and Adopt a RESOLUTION approving the fourth amendment to the Agreement for a 4.16% rate increase for Solid Waste Collection Services; Integrated Waste – Board action:

28.       Adopt a RESOLUTION authorizing the attached letter of interest to Calaveras County Water District (CCWD) and authorizing the County Administrative Office to discuss with CCWD the possible purchase of the land and easements currently leased by CCTV for the Public Access Television (PATV) studio; Public Access TV – Board action:

29.       Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #12-08, regarding Grant Brown, 8100 Chardonnay Place, Valley Springs, CA, authorizing abatement of all remaining code violations, and the assessment of a lien on the subject property for the recovery of Administrative Costs, Administrative Fines, and Abatement Costs; Code Compliance – Board action:

30.       Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #11-03, regarding Wayne & Mary Cockerton, 1146 Bald Mountain Road, West Point, CA, authorizing abatement of all remaining code violations, and the assessment of a lien on the subject property for the recovery of Administrative Costs, Administrative Fines, and Abatement Costs; Code Compliance – Board action:

31.          Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #12-09, regarding Kristina Wuslich, 13761 Highway 26, Glencoe, CA, authorizing abatement of all remaining code violations, and the assessment of a lien on the subject property for the recovery of Administrative Costs, Administrative Fines, and Abatement Costs; Code Compliance – Board action:

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

CORRESPONDENCE – February 12, 2013
The Board May Take Action on Any of the Following Items:
January 14, 2013
1.     From:  CCWD; re:  January 16 meeting agenda; Board, CAO, Counsel
January 16, 2013
2.     From:  CA Fish and Game Commission; re:  Proposed regulatory action relating to sport fishing report cards; Ponte, Callaway, CAO, Counsel, Post
January 18, 2013
3.     From:  Ralph Copeland; re: Lake Tulloch Summer Rentals; Board, CAO, Counsel, Planning
4.     From:  Michel CohenHadria; re: Transient Rental Ordinance; Board, CAO, Counsel, Planning
5.     From:  Jane Spangler; re:  Condition of Red Hill Road; Ponte, CAO, Counsel, Public Works
6.     From:  Central Valley Regional Water Quality Control Board; re: January31 and February 1 meeting agenda; Board, CAO, Counsel, Post
January 21, 2013
7.     David Giuliani; re: Local Bridge Engineering; Board, CAO, Counsel, Public Works
January 22, 2013
8.     From:  Jane Napper; re:  Rita Downs; Board, CAO, Counsel, Colleen Tracy