Wednesday, June 22, 2011

Board of Supervisors June 28 2011 Preliminary Budget

June 28, 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 meetings held on June 8, 9, 10 and 14, 2011.
2.            CORRESPONDENCE:   June 13 - 17, 2011 (see attached) – Board action:
3.            RESOLUTION to approve an agreement for participation in the Federal Apportionment Exchange and State March Program and authorize the Chair to execute the agreement for Regional Surface Transportation Program Funds for FY 2010/11 in the amount of $256,676; Public Works – Board action:
 
4.            MINUTE ORDER authorizing the Chair of the Board to sign the agreement between Calaveras County Superior Court and Calaveras County Behavioral Health Services - Substance Abuse Program to provide outpatient drug counseling services for the Drug Court and Youth Treatment programs in the amount of twenty two thousand ten dollars ($22,010) for the period of July 1, 2010 to August 31, 2011; Behavioral Health – Board action:
5.            MINUTE ORDER authorizing the Chair of the Board to sign the Memorandum of Understanding (MOU) between Calaveras County Behavioral Health Services - Mental Health Program (CCBHS-MHP) and First 5 Calaveras for parenting education and support services in an amount not to exceed one hundred fifty thousand dollars ($150,000) for the period July 1, 2011 through June 30, 2012; Behavioral Health – Board action:
6.            RESOLUTION to establish the FY 2011/12 Schedule of Fees for Land Classification for Property Related Solid Waste Parcel Fees; Public Works – Board action:
7.            MINUTE ORDER approving the attached Community Wildfire Protection Plan and authorize the Chair to sign the Community Wildfire Protection Plan Mutual Agreement; Administration – Board action:
8.            RESOLUTION to vacate a public utility easement in M24 Ranch; Public Works – Board action:
REGULAR AGENDA
9:10 AM:  PUBLIC COMMENTS
 9.   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).
9:45: BEHAVIORAL HEALTH/PUBLIC WORKS/AUDITOR/HUMAN RESOURCES/BOARD MATTERS
10.  MINUTE ORDER authorizing agreement between Doctors Medical Center of Modesto and Calaveras County Behavioral Health Services – Mental Health Program for psychiatric treatment services in an amount not to exceed seventy five thousand dollars ($75,000) for the period of July 1, 2011 to June 30, 2012; Behavioral Health – Board action:
11.  RESOLUTION authorizing the purchase of certain capital assets at Fiscal year 2011-12 Recommended Budget; Auditor-Controller – Board action:
12.  RESOLUTION approving Fiscal Year 2011-12 Recommended Budget for Air Pollution Control; Auditor-Controller – Board action:
13.  RESOLUTION approving Fiscal Year 2011-12 Recommended Budget for In-Home Supportive Services Public Authority; Auditor-Controller – Board action:
14.  RESOLUTION adopting Fiscal Year 2011-12 Recommended Budget for Districts Governed by the Board of Supervisors; Auditor-Controller – Board action:
15.  RESOLUTION adopting Fiscal Year 2011-12 Recommended Budgets for the County of Calaveras; Auditor-Controller – Board action:
16.  RESOLUTION approving the closure of Designated Funds 5521 – Family Support Excess Incentives in the amount of $74,769.41; 5523 – Family Support Building in the amount of $400.14; and 5564 – Future County projects in the amount of $14,310.18 and authorizing a FY 2010/11 Budget Adjustment increasing revenue to transfer the funds into  the Non-Departmental Budget and increasing the Non-Departmental Appropriations to transfer funds out to the 2009/10 Tax and Revenue Anticipation Note (TRAN) Repayment Designated Fund - 5595; Auditor-Controller – Board action:
17.  PUBLIC HEARING for the reallocation of Realignment Funds from mental health to Social Services for FY 2010/11 and from Public Health to Social Services for FY 2011/12; Administration – Board action:
18.  RESOLUTION authorizing changes to the Position Control List: Fiscal Year 2011/12; Human Resources – Board action:
19.  PUBLIC HEARING and introduction of Ordinance adjusting the boundaries of supervisorial districts as required by Elections Code Section 21500; Technology Services – Board action:
  20.  Review of correspondence, reports and various matters of concern.
  21.   CLOSED SESSION: pursuant to Government Code Section 54956.9: conference with legal counsel re: existing litigation; Leonard Charles & Associates v. County of Calaveras, et al; Calaveras Superior Court Case No.: 10CV37175; County Counsel - Board Action. 


CORRESPONDENCE - June 28, 2011
The Board May Take Action on Any of the Following Items:
June 13, 2011
1.      From:  Lora Most; re: Comments on Coe Shooting Center; Board, Admin, Counsel and Planning
2.      From:  Craig Ferguson of CHF Homebuyers Fund; re: Thanks for continued participation; Board
3.      From:  Linda I. Jennings; re:  2011-014 Coe Shooting Center; Board, Admin, Counsel & Planning
4.      From:  Pat Pereira; re: Coe Shooting Center; Board, Admin, Counsel & Planning
5.      From:  Pat Pereira; re: Ted Allured; Board, Admin, Counsel and Planning
6.      From:  Calaveras Parks and Recreation Commission; re:  June 15 meeting agenda; Board & Post
June 14, 2011
7.      From: SWRCB; re:  Notice of Draft Mitigated Declaration for Waste Discharge on Certain Activities on National Forest System Lands in California; Board & Post
8.      From:  Tuolumne Stainslaus IRWMP; re: June 15 meeting cancellation; Board
June 15, 2011
  1. From:  Pat Pereira; re: Coe Shooting Center
June 17, 2011
10.  From:  CCWD; re: June 21 meeting agenda; Board
11.  From:  Cooper, White & Cooper; re: Dorrington Cell Site; Callaway, Planning and Post


No comments:

Post a Comment