Wednesday, September 21, 2011

Board of Supervisors meeting agenda 9-27-11

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 September 13 and 14, 2011 – Board action:

2.      CORRESPONDENCE:    September 6 - 16, 2011 (see attached) – Board action:

3.      Resolution accepting the canvass of the consolidated districts election conducted by all-mail ballot on August 30, 2011 and declaring certain candidates elected; Elections – Board action:  

4.      MINUTE ORDER approving appointment of an applicant to serve on the Golden Hills Road Committee – CSA 12; Clerk-Recorder – Board action:

5.      Minute Order authorizing the Auditor/Controller to release by warrant to the Resource Connection for the support of the Domestic Violence Shelter-Based Program in Calaveras County, the Domestic Violence Education and Training Fund Probation/Court Collections in the amount of $2,554.87 and the Pressley Funds collected July 1, 2010 through June 30, 2011 in the amount of $3,818.00; CalWorks – Board action:     

6.      Resolution Authorizing The Calaveras County Sheriff's Office To Apply For Funding From The FY 11 Homeland Security Grant Program And Authorizing The Execution Of A Grant Award And Any Amendments Thereto With The State Of California For The Purposes Of This Grant; Sheriff – Board action: 


7.      Resolution Authorizing The Calaveras County Sheriff's Office To Apply For Funding From The FY 11 Emergency Management Performance Grant (EMPG)  And Authorizing The Execution Of A Grant Award And Any Amendments Thereto With The State Of California For The Purposes Of This Grant; Sheriff – Board action:

8.      Approve a MINUTE ORDER authorizing the County Administrative Officer to sign the attached letter to the USDA Forest Service electing to reserve 15% of the 2011 Federal Forest Reserve Payment for Title III County Projects; Administration – Board action:

9.      Adopt a Resolution to Approve the Submittal of a Functional Classification Change Request for Local Streets and Roads to the State of California, Department of Transportation; Public Works – Board action:

10.    Adopt an ORDINANCE adding Chapter 2.46, Section 2.46.010 through 2.46.50 creating the Assessment Appeals Board; Clerk Recorder – Board action:

11.    RESOLUTION authorizing the Auditor-Controller to place delinquent and unpaid charges due to Murphys Sanitary District on the County Tax Roll and the Treasurer-Tax Collector to collect said charges in the same manner as Property Taxes; Auditor-Controller – Board action:
REGULAR AGENDA
9:10 AM:  PUBLIC COMMENTS
12.  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: PUBLIC HEALTH/CALWORKS/AUDITOR//CLERK/PLANNING/ BOARD MATTERS
13.  Adopt a RESOLUTION proclaiming October as National Breast Cancer Awareness month in Calaveras County; Public Health – Board action:

14.   Continued PUBLIC HEARING from July 5, 2011 - Consideration of submission of Annual Grantee Performance Reports to the State CDBG Program and Selection of Projects for 2011/2012 CDBG Grant Cycle; CalWorks – Board action:

15.  Discussion and possible action re:  RESOLUTIONS (4) approving FY 2011/2012 Adopted Budget as follows:

1.     RESOLUTION adopting FY 2011/2012 Adopted Budget for the County of Calaveras; Board action:
2.     RESOLUTION adopting FY 2011/2012 Adopted Budgets for Districts Governed   by the Board of Supervisors; Board action:
3.     RESOLUTION authorizing the purchase of certain capital assets at FY 2011/2012 Adopted Budget; Board action:
4.     RESOLUTION authorizing changes to the Calaveras County Position Control List Adopted Budget Year 2011/2012; Board action:

16.  Approve a MINUTE ORDER to rescind a Minute Order approved by the Board of Supervisors on June 28, 2011, authorizing the transfer of realignment funds from Public Health to Social Services for FY 2011/12; Administration - Board action:

17.  Discussion and possible action re:  RESOLUTION whereby the Calaveras County Air Pollution Control Board adopts the FY 2011/2012 Adopted Budget for the Air Pollution Control Board District; Auditor-Controller – Board action:

18.  Discussion and possible action re: RESOLUTION whereby the Calaveras County In-Home Supportive Services Public Authority Board adopts the FY 2011/2012 Adopted Budget for the In-Home Supportive Services Public Authority; Auditor-Controller – Board action:

19.  RESOLUTION establishing a County Local Revenue Fund 2011 No. 5810; Auditor-Controller – Board action:

20.   RESOLUTION establishing an AB109 Realignment Designated Fund No. 5820; Auditor-Controller – Board action:

21.   RESOLUTION establishing a Corrections Performance Incentives Fund No. 5840; Auditor-Controller – Board action:

22.   RESOLUTION approving a method to allocate earned interest by Designated Funds; Auditor-Controller – Board action:

23.  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 (continued from Sept. 13, 2011); Planning – Board action: 

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

1:30 PM:  Informational STUDY SESSION regarding Government Center Fill Site; Public Works.

CORRESPONDENCE – September 27, 2011
The Board May Take Action on Any of the Following Items:
September 6, 2011
1.            From:  Domestic Animal Adv Comm; re:  Sept 8 meeting agenda; Board and Post
2.            From:  UMRWA; re:  Sept 9 meeting agenda; Wilensky, Tofanelli and Post
3.            From:  Government Finance Officers Assoc.; re:  Certificate of Achievement Excellence in Financial Reporting; Board, CAO, Auditor
4.            From:  PG&E; re:  Mokelumne Pumped Storage Project, FERC No. 13221 Six Month Progress Report No. 6; Board, CAO, Planning, Env Health and Post
5.            From:  PG&E; re:  Application for Preliminary Permit for Mokelumne Pumped Storage Project; Board, CAO, Planning, Env Health and Post
September 8, 2011
6.            From:  BloodSource; re:  Sept 27 Blood Drive in Valley Springs; Board and Post
7.            From:  Dept of Alcoholic Beverage Control; re:  James N. Irish and Vallecito Wines; Tryon & Post
8.            From:  CCWD; re:  Sept 13 meeting agenda; Board
September 12, 2011
9.            From:  CAMRA; re:  Sept 21 meeting agenda; Board and Post
September 14, 2011
10.          From:  CalEMA; re: Secretarial disaster designation; Board, OES, Ag and Post
September 15, 2011
11.          From:  Donna Cooney; re: Request to subdivide property; Board, Building, Planning


No comments:

Post a Comment