Supervisors Back In Action With Full Agenda On September 8th

San Andreas, CA…The Calaveras County Board of Supervisors will kick off their fall sessions next Tuesday, September 8th with a full agenda. They start off the meeting with proclaiming September as Childhood Cancer Awareness Month, Emergency Preparedness Month and then did into the full agenda below….

ccbos15

Board of Supervisors
Regular Meeting
9/8/2015 9:00 AM
Board of Supervisors Chambers

891 Mountain Ranch Road San Andreas, CA 95249

Call to Order
Roll Call
CLOSED SESSION AGENDA
1. CLOSED SESSION; pursuant to Govt. Code section 54957.6, personnel matter: conference with labor negotiator, Barbara Olivier, Interim Assistant CAO-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.”
Pledge of Allegiance
Announcements
RECOGNITION AND ACKNOWLEDGEMENTS
2. Proclaim September as Childhood Cancer Awareness Month in Calaveras County.
document Proclamation Printout
a. Childhood Cancer Awareness Proclamation
3. Proclaim September as National Emergency Preparedness Month
document Proclamation Printout
a. Proclamation
9:00 AM to 9:30 AM: PUBLIC COMMENT
CONSENT AGENDA
4. Minutes of Aug 25, 2015 9:00 AM
5. Approve Blanket Purchase Orders with Sysco of Central California in the amount of one hundred fifty-seven thousand five hundred dollars ($157,500) and Ted’s Food Service California in the amount of one hundred fifty-seven thousand five hundred dollars ($157,500) for the aggregate total of both venders not to exceed one fifty-seven thousand five hundred fifty dollars ($157,500) for Fiscal Year 2015-16
document Action Item Printout
6. Adopt a Resolution Authorizing the Calaveras County Sheriff’s Office to Apply for Funding in the Amount of $134,352 from the FY 15 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
document Resolution Printout
a. FY 2015 EMPG California Supplement to the Federal NOFO (The State Guidance)
7. Accept Itemized Inmate Welfare Expenditure Report for FY 2014-2015 as required by Penal Code Section 4025
document Action Item Printout
a. Inmate Welfare Budget Expense Report
8. Accept and Authorize the Sheriff to Sign the State of California, Department of Parks and Recreation, Off-Highway Vehicle (OHV) Grant G13-03-03-L01 in the amount of $81,658.
document Non Resolution Agreement Printout
a. G14-03-03-L01 Agreement
9. Adopt a Resolution Authorizing the Calaveras County Sheriff’s Office to Apply for Funding from the FY15 Homeland Security Grant Program in the Amount of $120,475 and Authorizing the Execution of a Grant Award and any Amendments thereto with the State of California for the purposes of this Grant
document Resolution Printout
a. FY15 State Supplement Rev 20150803
10. Resolution Rescinding Resolution #99-383
document Resolution Printout
11. Uphold Administrative Citation 15-01 regarding Donald F. and Barbara E. Ward, 6262 Hogan Dam Road, Valley Springs, CA, authorizing a lien on the property for the recovery of assessed administrative costs related to Code Compliance Citation #15-01
document Action Item Printout
a. Admin Citation 15-01 Ward
b. NOV 2010 As Built Structure WARD 050004020
12. Adopt a Resolution authorizing the submittal of an application for a California Department of Transportation State Matching Grant for Federal Aviation Administration (FAA) Airport Improvement Programs in the amount of $18,547, authorize the County Administrative Officer to sign the Grant application and authorize the County Administrative Office to accept the funds when they are awarded.
document Resolution Printout
a. State Matching Grant
13. Approve Amendment #2 to the Mead & Hunt, Inc. contract allowing for an extension of the term of the contract only and allowing the County Administrative Officer to sign the Amendment.
document Non Resolution Agreement Printout
a. Amendment 2
14. The Board of Supervisors declare the equipment listed below as surplus and subject to disposal and authorize the County Administrative Officer to dispose of the equipment pursuant to County Code.
document Action Item Printout
15. Designate Judy Hawkins, Deputy County Administrative Officer-Human Resources and Risk Management, as County Labor Negotiator, in addition to the County Labor Negotiators named by the Board on August 25, 2015, per Government Code section 54957.6.
document Action Item Printout
REGULAR AGENDA
16. The Building Department, Code Compliance Unit is recommending the Board introduce after waiver of the reading requirements an amended Public Abatement, Property Maintenance Code to include additional sections requiring property registration and maintenance of abandoned and foreclosed properties.
document Action Item Printout
a. 8.06 Proposed Revision 2015 with mark up
b. 8.06 Proposed Revision 2015 clean copy
17. 20150825r076 : Approve a resolution of support for the Mokelumne Watershed Interregional Sustainability Evaluation Program.
document Resolution Printout
a. ATTACH 1_PROJECT CONCEPTS & POLICIES & INITIATIVES
18. Approve and authorize the Board Chair to sign the attached response to the FY 2014-15 Grand Jury Report.
document Action Item Printout
a. BOS Draft FY 2014-15 Grand Jury Response
b. Attachment A-Sheriff Kuntz Letter
c. Attachment B-CAO Boyce Letter
19. Conduct the FY 2015-16 Final Budget Hearings and direct staff to return on September 22, 2015 with the Final Budget Resolutions.
document Action Item Printout
a. FY 2015-16 Final Budget Memo
b. Exhibit A FY 2015-16 Final Budget Fund Recapitulation
c. Exhibit A 2015-16 Final Budget Recap-All Funds
d. Exhibit B-FY 2015-16 Final Budget Teeter Fund Recap
e. Attachment A-2015-16 Final Budget Non GF Technical Adjustments
f. Attachment B-2015-16 Final Budget Enterprise Funds Technical Adjustments
g. Attachment C-2015-16 Final Budget Special Districts Technical Adjustments
h. Attachment D-2015-16 Final Budget Desig Funds Technical Adjustments
i. Attachment E-2015-16 Final Budget GF Technical Adjustments
20. Board Member Announcements – In compliance with AB 1234, chaptered as Government code Section 53232.3(d), this is the time for board members to report on meetings attended on behalf of the County and to carry out their duties as a County Supervisor.
UPCOMING ITEMS — TENTATIVE SCHEDULE
Study Session on the role of the Parks & Recreation Commission – Undetermined
Comprehensive Solid Waste Study
General Plan Update – Undetermined Date
Periodic Public Works Operation and Project Updates