Monday, April 8, 2013

Board of Supervisors 4-9-13 meeting 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

9:00 AM:   Call to Order
      Pledge of Allegiance
      Announcements

       RECOGNITION AND PRESENTATIONS

1.        Adopt a RESOLUTION recognizing and declaring the month of April Sexual Assault Awareness Month; District Attorney & The Resource Connection Calaveras Crisis Center – Board action:
9:00 AM to 9:30 AM:  PUBLIC COMMENT
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. 

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. 

2.          CORRESPONDENCE:   March 16 – 29, 2013 (see attached) – Board action:

3.          Adopt a RESOLUTION consolidating Special District Elections with the Statewide General Election in accordance with Election Code §1040; Elections – Board action:

4.          Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #13-05, regarding the Estate of Raul Barriga (C/O Kelly Barriga/Worley) 6645 Usher Drive, 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:

5.          Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #12-33, regarding Roger and Bonnie Schulte, 4412 Little John Road, Copperopolis, 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:

6.          Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #13-06, regarding US Bank, 65 Laurel Street, 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:

7.          Adopt a RESOLUTION regarding County Service Area No. 12, Golden Hills, pursuant to Section 4 of Article XIIID of the California Constitution and Government Code §53753 et seq. (1) Accepting the Engineer’s Report in support of an increase in the Benefit Assessment for Road Maintenance,  and (2) Declaring Intent to Conduct Assessment Ballot Proceedings, including but not limited to preparing and mailing Ballots and Notices and setting a Public Hearing; Public Works – Board action:

8.          Adopt a RESOLUTION authorizing the County Auditor-Controller and Treasurer-Tax Collector to collect a 1% fee from solid waste parcel fees; Auditor – Board action:

9.          Adopt a RESOLUTION authorizing the Public Works Director to apply for and receive Federal Transit Administration (FTA) Section 5317 New Freedom Funding through the California Department of Transportation and to execute and file all certification of assurances, contracts or agreements or any other documents required by the Department; Public Works – Board action:

10.        Adopt a RESOLUTION authorizing the Director of Public Works to secure federal funding under FTA Section 5311 (49 U.S.C. Section 5311) with the California Department of Transportation; Public Works – Board action:

11.        Adopt a RESOLUTION authorizing Amendment No. 2 to the Professional Services Agreement between Calaveras County and Golder Associates, Inc., for Supplemental Environmental Monitoring Services at the Rock Creek Solid Waste Facility for an amount not to exceed $41,318; Public Works/Integrated Waste – Board action:

12.        Adopt a RESOLUTION designating Calaveras County Arts Council as the official County Arts Agency and State-Local Partner to receive funds from State or Federal grants; Board of Supervisors – Board action:

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

13.       9:30 AM PUBLIC HEARING for public input to consider updates to the CDBG Housing Guidelines, and; Adopt a RESOLUTION approving the update of the County’s Community Development Block Grant (CDBG) Housing Rehabilitation Guidelines dated April 9, 2013; CalWorks – Board action:

14.       9:30 AM PUBLIC HEARING to solicit citizen views to consider submission of the Community Development Block Grant (CDBG) to the State Department of Housing and Community Development, and; 2) Adopt a RESOLUTION authorizing the submission of the 2013 Grant Application to the State Department of Housing and Community Development, CDBG Program in the amount of $600,000 and the execution of a grant agreement and any amendments thereto from the Community Development and Planning allocations of the State CDBG Program; CalWorks – Board action:

15.       Seeking Board of Supervisor direction for Repayment of the 2011 Calaveras County Property Tax Audit Finding; Auditor – Board action:

16.       Authorize the Auditor-Controller to transfer excess proceeds from Teeter to establish The Teeter Designated Fund; Auditor – Board action:

17.       Approve a MINUTE ORDER authorizing the Chair of the Board of Supervisors to sign amendment 01 to the General Conditions section of the County of Calaveras Adult Detention Facility and Sheriff’s Office Administration Building Contract  by adding section 6.01.A.2 authorizing the use of a Field Work Directive to authorize and direct a change in the scope of work; and section 6.01.B.3 requiring the timely completion of work that has been authorized by a Field Work Directive and/or fully executed Change Order; Administration/Kitchell – Board action:

18.       Adopt three (3) Minute Orders authorizing the County Administrative Officer to approve purchase order contracts in the amounts not to exceed $200,000 to Durst Contract Interiors, $200,000 to CSI Fullmer, and $150,000 to Exemplis Corp. to fabricate, deliver and install new furniture for the Calaveras County Adult Detention Facility and Sheriff’s Office Building project; Administration/Kitchell – Board action:

19.       Adoption 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:

20.       1:30 PM STUDY SESSION:  Animal Services Department Update.

21.       2:30 PM STUDY SESSION:  Board Policies and Procedures

22.       Review of correspondence, reports and various matters of concern of the Board and staff.

CORRESPONDENCE – April 9, 2013
The Board May Take Action on Any of the Following Items:
March 19, 2013
1.     From:  City of Emeryville Former Mayor, Ken Bukowski; re: Funding the new California Economy; Board, CAO, Counsel
2.     From:  CCWD; re:  March 27 meeting agenda; Board, CAO, Counsel
March 25, 2013
3.     From:  Martha Fabela; re:  Air and Water Quality; Board, CAO, Counsel, Env Health
March 27, 2013
4.     From:  CA Fish and Game Commission; re:  Clear Lake hitch; Ponte, CAO, Counsel, Post
5.     From:  CA Dept of Alcoholic Beverage Control; re:  Joshua Tree Steck/Doke Sushi; Callaway, CAO, Counsel, Post
6.     From:CA Dept of Alcoholic Beverage Control; re: Nathan Palmer Vader/Vina Moda; Callaway, CAO, Counsel, Post
7.     From:CA Dept of Alcoholic Beverage Control; re: Nathan Palmer Vader/Vina Moda; Callaway, CAO, Counsel, Post


UPCOMING ITEMS – TENTATIVE SCHEDULE
April 12 Special Meeting
·         CAO Candidate Interviews
May 14
·         Study Session Property Tax System
June 11 – 14
·         FY 2013/14 Preliminary Budget Hearings
September 10 – 13
·         FY 2013/14 Final Budget Hearings
No Date Yet
·         Fish & Game Commission Governing Document and Conflict of Interest Code; Bd Clerk
·         RFQ and Master Facilities Plan Update; Administration
·         Study Session:  Biosolids Disposal; PW/Edson