Monday, August 27, 2012

Board of Supervisors 8-28-12 preliminary agenda


August 28, 2012

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

1.            CLOSED SESSION; pursuant to Govt. Code section 54957.6, personnel matter:  conference with labor negotiator (Director of Human Resources & Risk Management) re: Deputy Sheriff's Association (DSA), Sheriff's Management Unit (SMU), and Calaveras County Public Safety Employees Association (CCPSEA) and Service Employees International Union (SEIU) negotiations; Human Resources Director - Board action:

2.            CLOSED SESSION: conference with legal counsel - anticipated litigation – initiation of litigation, (two cases) pursuant to Government Code section 54956.9 (c); County Counsel - Board action.

3.            CLOSED SESSION: Public Employee Performance Evaluation: (Government Code §54957) Title: Director, Public Works; Board action:

9:00  AM:  Pledge of Allegiance
      Announcements

9:00 AM to 9:30 AM:  PUBLIC COMMENTS

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.
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.
CONSENT AGENDA
5.        MINUTES of meeting held on August 14, 2012; Board action:
6.        CORRESPONDENCE:    August 6 - 17, 2012 (see attached) – Board action:
7.        Approve a RESOLUTION approving the sale of Tax-Defaulted Property subject to the power of sale at Public Auction via Internet (Revenue and Taxation Codes 3692.2 and 3694) and authorizing re-offer at the end of the sale or within the 90 day period of any parcel which does not receive the minimum bid; Tax Collector – Board action: 
8.        Adopt a MINUTE ORDER approving: (1.) a three (3) year lease agreement between County of Calaveras and Bruno Investments for Public Health located at 373 West Saint Charles Street, Suite D, in San Andreas, California, 95249 with a cost of $400/month starting September 1, 2012; and (2.) two Subordination, Non-Disturbance, Attornment and Estoppel Agreements with Wells Fargo Bank, N.A.; and authorize the Chair to sign all three documents; Administration – Board action:
9.        Adopt a RESOLUTION authorizing the Sheriff to sign a Prison Bed Reimbursement Agreement with the California Department of Corrections and Rehabilitation to house sentenced inmate, James Livezey, in a California Correctional Facility in a reimbursement amount not to exceed $28,105; Sheriff – Board action:
10.      Adopt a RESOLUTION Approving Amendment No. 1 to the Professional Services Agreement Between Calaveras County and Dokken Engineering for an Additional $66,600 and Extending the Term to December 31, 2014 for the State Route 12/26 Intersection Improvements Project (No. 10200760-1226); Public Works – Board action:
11.      Adopt a RESOLUTION to approve a contract change order, accept the construction of the Bridge Preventative Maintenance Project as complete, authorize the Board Chair to execute a Notice of Completion, approve final payment, and authorize release of Performance and Payment Bonds for the Contract with B&M Builders, Inc.; Public Works – Board action:
REGULAR AGENDA

ADMINISTRATION / PLANNING / CODE COMPLIANCE / BOARD MATTERS

12.    Adopt a RESOLUTION recognizing student participation in the Boys State and Girls State programs sponsored by the American Legion; and the election of recognizing Zachary I. Johnson as Governor of the 2012 Boys State; Board of Supervisors – Board action:

13.    Adopt a MINUTE ORDER approving a change order to the Agreement with Flintco Pacific, Inc. in the amount of $119,143 for installation of street lights at Mountain Ranch Road and Road 'A' and authorizing the County Administrative Officer to execute the contract; Administration – Board action:
14.      Adopt a MINUTE ORDER approving a five (5) year lease agreement between County of Calaveras and Jake and Donna Koplen for the Public Health Office located at 700 Mountain Ranch Road, Suite C-2, in San Andreas with a first year cost of $4725/month starting August 1, 2012 and authorizing the Chair to sign the agreement; Administration – Board action:

15.    Introduction and waiver of the reading requirements of an ORDINANCE amending Title 9 of the County Code, Public Peace, Morals and Welfare to add Chapter 9.02 Noise Control; Planning – Board action:
16.      Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #12-03, regarding Gary Warren Beuer, 8360 China Gulch, Mokelumne Hill, 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:
17.      Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case #12-17, regarding David Wagner, 3701 Fairway Drive, Arnold, 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:
18.      Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case  #12-19, regarding Hope Holdings, 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.  The property is located on Shelton Road, township of Linden, within the boundaries of Calaveras County; Code Compliance – Board action:
19.      Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case  #12-23, regarding Gary Smerdon ETAL, 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.  The property is located at 3011 Forest Lane, Arnold, CA; Code Compliance – Board action:
20.      Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case  #12-25, regarding The Equity Trust Co DBA Sterling Trust ETAL, 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.  The property is located at 4125 Brooks Road, Valley Springs, CA 95252; Code Compliance – Board action:
21.      Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case  #12-27, regarding Jose and Tamu Pena, 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.  The property is located at 7970 Highway 12 Wallace, CA (Rosetti’s building); Code Compliance – Board action:
22.      Adopt a MINUTE ORDER upholding the Administrative Citation in Code Compliance Case  #12-01, regarding Michael L. & Nancy M. Demaree, 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.  The property is located at 3011 Forest Lane, Arnold, CA; Code Compliance – Board action:
23.      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:
24.      MINUTE ORDER appointing applicant to the Assessment Appeals Board; Clerk – Board action:

25.    Review of correspondence, reports and various matters of concern.
a.         Board discussion and direction regarding county’s position on ballot measures:  a) Proposition 30 –“The Schools & Local Public Safety Protection Act of 2012” (the Governor’s Tax Measure); and b) Proposition 31 – ‘The Government Performance & Accountability Act” (the California Forward Measure)

26.    2:00 PM:  Informational Briefing and Possible Action: Discussion re: Transferring the Management Responsibility of the Animal Services Department from the Sheriff's Office to the Environmental Management Agency; Possible Action: 1) Adopt a Resolution Authorizing Changes to the Position Control List  for the Animal Services Department, Environmental Management Agency, and Sheriff's Office. 2) Adopt a Resolution Transferring the Management Responsibility of the Animal Services Department from the Sheriff's Office to the Environmental Management Agency. 

CORRESPONDENCE – August 28, 2012
The Board May Take Action on Any of the Following Items:
August 7, 2012
1.     From:  CA Dept of Alcoholic Beverage Control; re:  Keri A Apodaca & Snaps Coffee House and Wine Bar; Tryon, CAO, Counsel, Post
August 13, 2012
2.     From:  PG&E; re: 2013-2014 Statewide Education and Outreach Program; Board, CAO, Counsel, Post
August 15, 2012
3.     From:  CVRWQCB; re:  August 21 meeting agenda; Board, CAO, Counsel, Post