Monday, December 17, 2012

Board of Supervisors 12-18-12 preliminary agenda

December 18, 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: Reception
9:00 AM: Call to Order
Pledge of Allegiance
Announcements
RECOGNITION AND PRESENTATIONS
1. Adopt a RESOLUTION recognizing Dave Evans; Tofanelli – Board action:
2. Adopt a RESOLUTION recognizing Gary Tofanelli; Board of Supervisors – Board action
3. Adopt a RESOLUTION recognizing Steve Wilensky; Board of Supervisors – Board action:
4. Adopt a RESOLUTION recognizing Tom Tryon; Board of Supervisors – Board action:
5. Adopt a RESOLUTION recognizing Jeanne Boyce; Administration – Board action:
6. Adopt a RESOLUTION recognizing Sandy Morrill, Gina Ruhl, RN and Steve Wilensky for their years of service and dedication on the Mental Health Board; Behavioral Health – Board action:
10:00 AM to 10:30 AM: PUBLIC COMMENTS


7. 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.
20121218a
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.
8. MINUTES of meeting held on November 27 and December 11, 2012 – Board action:
9. CORRESPONDENCE: December 1 - 9, 2012 (see attached) – Board action:
10. Approve a RESOLUTION acknowledging receipt of a Notice of Non-renewal for a portion of California Land Conservation Contract No. 209 – Linda Spence; Agriculture – Board action:
11. Adopt a RESOLUTION approving a revised and extended contract with Service Employees' International Union, Local 1021 for January 1, 2013 to December 31, 2015; Human Resources – Board action:
12. Adopt a RESOLUTION approving a revised and extended contract with Calaveras County Deputy Sheriffs Association (DSA) for January 1, 2013 to December 31, 2015; Human Resources – Board action:
13. Adopt a RESOLUTION approving a revised and extended contract with Calaveras County Public Safety Employees Association (CCPSEA) for January 1, 2013 to December 31, 2015; Human Resources – Board action:
14. Adopt a RESOLUTION adopting changes consistent with the new contract with Service Employees’ International Union, Local 1021 (SEIU) for appointed department heads, mid-management, professional, supervisory and confidential groups; Human Resources – Board action:
15. Adoption of ORDINANCES approving changes consistent with the new contract with Service Employees’ International Union, Local 1021 (SEIU) for Board of Supervisors; Human Resources – Board action:
16. Adopt a MINUTE ORDER authorizing a release of the remaining balance of Inspection Fees in the amount of $5,948.88 to Snowshoe Springs Association; Public Works – Board action:
17. Adopt a RESOLUTION appointing Kevin Wright as the Calaveras County Agricultural Commissioner/Director of Weights and Measures for a four year term; Human Resources – Board action:
18. 12:00 PM: CLOSED SESSION; Public Employee Appointment or Employment (County Administrative Officer), Pursuant to Government Code 54957; Human Resources – Board action:
1:00 PM: REGULAR AGENDA
On the website, items with supporting documentation may be hyperlinked for viewing.
COMMUNITY CORRECTIONS PARTNERSHIP / ADMINISTRATION / SHERIFF / AUDITOR / BEHAVIORAL HEALTH / PUBLIC WORKS / BOARD MATTERS
20121218a
19. Adopt a RESOLUTION amending the Central Sierra Economic Development District Joint Powers Agreement between Alpine County, Amador County, Calaveras County, Mariposa County, Tuolumne County, Amador City, City of Angels, City of Ione, City of Jackson, City of Plymouth, City of Sonora, and the City of Sutter Creek; Administration/Board of Supervisors – Board action:
20. Adopt (1) a MINUTE ORDER approving the FY 2012/2013 Public Safety Realignment 9AB 109) Spending Plan as recommended by the Community Corrections Partnership; (2) a RESOLUTION authorizing changes to the Position Control List as part of the FY 2012/13 Public Safety Realignment Spending Plan; and (3) a MINUTE ORDER approving the attached Budget Adjustments, including the purchase of a Capital Asset – one passenger van and radio ($35,910) for FY 2012/2013 by a 4/5’s vote; Community Corrections Partnership – Board action:
21. Adopt a RESOLUTION approving the space plan for the Day Reporting Center (DRC) and authorizing the County Administrative Officer to enter into a lease for a bathroom modular unit with Mobile Modular with an installation cost of $3,500, a removal cost of $1,930 and a monthly rent of $573 for up to 24 months; Administration – Board action:
22. Adopt a RESOLUTION pursuant to Government Code Section 76000 readopting a three dollar ($3.00) additional penalty on criminal offenses as set forth in the statute to be allocated to the Criminal Justice Facilities Fund in the amount of two dollars and fifty Cents ($2.50) and to the Automated Fingerprint Identification and Digital Image Photographic Suspect Booking Identification System in the amount of fifty cents ($0.50); Sheriff – Board action:
23. Adopt a RESOLUTION approving a FY 2012/2013 Budget for the Sheriff’s Office Inmate Welfare Fund by a 4/5’s vote of the Board of Supervisors; Sheriff/Auditor – Board action:
24. Adopt a RESOLUTION approving the creation of seven new permanent part-time positions to replace seven existing extra-help positions in Behavioral Health Services - Mental Health Program to be funded by the Mental Health Services Act Funding; Behavioral Health – Board action:
25. Approve a MINUTE ORDER authorizing the Board Chair to sign the attached Agreement for Services between the County of Calaveras and Smith and Newell CPAs to conduct the examination of the Comprehensive Annual Financial Report and Compliance Audit for fiscal year ending June 30, 2012 for an amount not to exceed $55,800, fiscal year ending June 30, 2013 for an amount not to exceed $57,560, fiscal year ending June 30, 2014 for an amount not to exceed $59,320 and fiscal year June 30, 2015 for an amount not to exceed $61,280; Administration – Board action:
26. Adopt a RESOLUTION approving an Updated Grading, Drainage, and Erosion Control Design Manual; Public Works – Board action:
27. Adopt a RESOLUTION approving a professional services agreement between Calaveras County and Michael Brandman Associates for environmental and engineering services associated with rehabilitation or replacement of three Dogtown Road bridges for an amount not to exceed $843,469 and for a term to expire December 30, 2014; Public Works – Board action:
20121218a
28. Adopt a RESOLUTION pursuant to Calaveras County Code §3.28.034 finding that Personalty disposed of at the County Landfill and Transfer Stations is not required for public use and authorizing the Public Works Director to sell the Personalty and to execute any documents necessary for the sale; Public Works/Integrated Waste – Board action:
29. Review of correspondence, reports and various matters of concern.
CORRESPONDENCE – December 18, 2012
The Board May Take Action on Any of the Following Items:
December 3, 2012
1. From: CA Energy Commission; re: Possible adoption of 2013 Building Energy Efficiency Standards Amendments; Board, CAO, Counsel, Post
2. From: CalFire; re: Notice of Intent to Timber Harvest; Callaway, Wilensky, CAO, Counsel, Post
3. From: CalFire; re: Notice of Intent to Timber Harvest; Callaway, Wilensky, CAO, Counsel, Post
December 4, 2012
4. From: CA Dept of Fish and Game; re: Petition to list the Townsend’s big-eared bat as threatened or endangered; Callaway, Tryon, CAO, Counsel and Post
December 6, 2012
5. From: CA Board of Forestry and Fire Protection; re: Notice of Completion for Draft Vegetation Treatment Program EIR; Board, CAO, Counsel, Post
6. From: PG&E; re: Notice of Application Filing of 2014 General Rate Case; Board, CAO, Counsel, Post
December 7, 2012
7. From: CCWD; re: December 12 meeting agenda; Board, CAO, Counsel