Weather
The Pine Tree, News for Calaveras County and Beyond Weather
Amador Angels Camp Arnold Bear Valley Copperopolis Murphys San Andreas Valley Springs Moke Hill/West Point Tuolumne
News
Business Directory
Weather & Roads
Sports
Real Estate
Search
Weekly & Grocery Ads
Entertainment
Life & Style
Government
Law Enforcement
Business
Wine News
Health & Fitness
Home & Garden
Food & Dining
Religion & Faith
Frogtown USA
Calendar
Polls
Columns
Free Classifieds
Letters to the Editor
Obituaries
About Us


Log In
Username

Password

Remember Me



Posted by: thepinetree on 02/10/2014 09:01 PM Updated by: thepinetree on 02/10/2014 09:03 PM
Expires: 01/01/2019 12:00 AM
:



The Calaveras County Board of Supervisors are Back in Action Feb. 11th

San Andreas, CA....The Calaveras County Board of Supervisors is back in action tomorrow with a closed session that starts at 8am and a regular board meeting that commences at 9am in the Board Chambers. With persistent budget issues and with 2014 being an election year the meetings will again be ground zero for debate and community involvement. The agenda is enclosed...



CALAVERAS COUNTY BOARD OF SUPERVISORS
CLIFF EDSON – VICE CHAIR
DISTRICT 1
CHRIS WRIGHT
DISTRICT 2
MERITA CALLAWAY
DISTRICT 3
DEBBIE PONTE - CHAIR
DISTRICT 4
DARREN SPELLMAN
DISTRICT 5
LORI NORTON COUNTY ADMINISTRATIVE OFFICER
JANIS ELLIOTT COUNTY COUNSEL
DIANE SEVERUD CLERK OF THE BOARD
891 MOUNTAIN RANCH RD SAN ANDREAS, CA 95249
TEL: (209) 754-6370

February 11, 2014
REGULAR MEETING AGENDA
On the website, items with supporting documentation may be linked for viewing.
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
In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in this meeting, please contact the Clerk to the Board of Supervisors at 209/754-6370 at least 48 hours prior to the start of the meeting. Notification in advance will allow reasonable arrangements to be made to ensure accessibility to this meeting. Government Code §54954.2(a).
The agenda packet and supporting documentation are available for public review in the Administrative Office, during regular business hours.

8:00 AM: Call to Order
CLOSED SESSION AGENDA
1. CLOSED SESSION: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section 54957, Title – County Surveyor; Board action:
2. CLOSED SESSION: pursuant to Government Code Section 54956.9 (d)(1): conference with legal counsel re: existing litigation; Thomas D. Cahill v. County of Calaveras, et al., Calaveras County Superior Court, Case No. 14CV39865; County Counsel - Board Action.

9:00 AM: Pledge of Allegiance
Announcements
RECOGNITION AND ACKNOWLEDGMENTS
3. Adopt a RESOLUTION recognizing the achieved hours and commitment by the Calaveras County Sheriff’s Volunteer Unit for 2013; Sheriff – Board action:
9:00 AM to 9:30 AM: PUBLIC COMMENT
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 completed before the 30 minute allotted time period, the Board may immediately move to the Consent Agenda. If
20140211a
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.
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.
4. MINUTES of meeting held on January 28, 2014 – Board action:
5. Approve the Calaveras County Employee Poll Worker Program; Elections – Board action:
6. Approve FY 2013/14 Blanket Purchase Orders for Hunt and Sons Inc. in the amount of $478,000 and for Valley Pacific Petroleum Services in the amount of $140,000 for fuel for Public Works Departments; Administration – Board action:
7. Authorize the County of Calaveras to enter into a License Agreement with Rail Road Flat Community Club for the use of certain premises at a monthly cost of $50 for a total annual cost of $600 beginning February 1, 2014; Health & Human Services – Board action:
8. Authorize the Health and Human Services Agency Director to sign a Memorandum of Understanding between the California Mental Health Services Authority (CalMHSA) and Calaveras County for participation in a statewide Behavioral Health Medi-Cal Billing Feasibility Study in an amount not to exceed $532.58; Human & Health Services – Board action:
9. Approve a renewed Professional Services Agreement with BI Correctional Services Inc. for operation of the Day Reporting Center, in the amount of $19,770.83 per month, not to exceed $237,250.00 annually, for the period February 12, 2014, to February 11, 2015; Probation – Board action:
10. Accept bid and approve execution of a Construction Services Agreement between Calaveras County and Traffic Limited, Inc. for the traffic striping of various County roads for an amount not to exceed $121,976.31 and a term to expire June 30, 2014 ; Public Works – Board action:
11. Initiate a proceeding to vacate a portion of the right-of-way fronting 3225 Chumash Circle, Lot 103, Big Trees Village Subdivision, Unit No. 6, (APN 23-059-027); Public Works – Board action:
12. Adopt a RESOLUTION authorizing the Director of Environmental Health to apply for and enter into an agreement with the State of California to implement the Rural Underground Storage Tank Prevention Program; Environmental Management – Board action:
13. Initiate a proceeding to vacate a portion of Diablo View Court right-of-way; Public Works – Board action:
REGULAR AGENDA
If you wish to address the Board on an agenda item, please come to the rostrum and give your name and comments. Time limits and order of items shall be at the discretion of the Chair, including a break for lunch which generally will be from 12:00 p.m. to 1:00 or 1:30 p.m., unless otherwise noted under Announcements.
20140211a
14. Approve the attached employment agreement between the County of Calaveras and Michael Miller for Interim Director of Public Works Services effective February 3, 2014; Human Resources – Board action:
15. Approval of a RESOLUTION authorizing changes to the Position Control List for Information Technology Services for Fiscal Year 2013/14; Human Resources – Board action:
16. Approve a RESOLUTION appointing Peter Maurer as Director of Planning pursuant to offer of employment effective March 3, 2014; Human Resources – Board action:
17. Adopt a RESOLUTION authorizing the Discharge of Accountability to clear outstanding amounts in unrecoverable accounts receivable and Non-Sufficient Funds Checks; Auditor – Board action:
18. Adopt a RESOLUTION making findings pursuant to Government Code §51257 to facilitate Lot Line Adjustment 13-25 for Elizabeth Airola, trustee for the Ronald K. Airola and Elizabeth A. Airola Family Trust; Agriculture – Board action:
19. Pursuant to Calaveras County Code 8.06.590 and Government Code 25845, uphold the Administrative Citation in Code Compliance Case #12-10 regarding Maria Mishnowska Okulski, 610 Anrey Court, Murphys CA, authorizing abatement of all remaining code violations, and the assessment of a lien on the subject property for the recovery of current Administrative Costs of $564.00, the assessed fine of $10,000.00, and future costs incurred for the abatement of all remaining code violations on the property; Code Compliance – Board action:
20. Pursuant to Calaveras County Code 8.06.590 and Government Code 25845, uphold the Administrative Citation in Code Compliance Case #13-25, regarding Steven and Carol Gray, 8050 Center Drive, Valley Springs CA, authorizing the assessment of a lien in the amount of $1048.00 for Administrative Costs incurred; Code Compliance – Board action:
21. Pursuant to Calaveras County Code 8.06.590 and Government Code 25845, uphold the Administrative Citation in Code Compliance Case #13-25, regarding Jeffrey and Lori Olsen, 1161 Independence Road, Railroad Flat CA, authorizing a lien in the amount of $575.00 for Administrative Costs incurred; Code Compliance – Board action:
22. Pursuant to Calaveras County Code 8.06.590 and Government Code 25845, uphold the Administrative Citation in Code Compliance Case #12-10 regarding Jeff Kiernan, 4950 Baldwin Street, Valley Springs CA, authorizing a lien in the amount of $400.00 for Administrative Costs incurred; Code Compliance – Board action:
23. Pursuant to Calaveras County code 8.06.590 and Government Code 25845, uphold the Administrative Citation in Code Compliance Case #14-06, regarding Tommy Rhoades, 3232 Berkesey Lane, Valley Springs CA, authorizing abatement of all remaining code violations, and the assessment of a lien on the subject property for current Administrative Costs of $663.00, the assessed fine of $10,000.00, and future costs incurred for the abatement of all remaining code violations on the property; Code Compliance – Board action:
24. Approve in concept a request from the Calaveras County Historical Society, to expand the Red Barn Museum and Red Barn Annex by adding outdoor displays to the approximately 0.8 acres adjacent to the existing facilities. Direct staff to work with the Historical Society to obtain necessary approvals, with any and all costs associated with the expansion to be paid for by the Historical Society; Administration – Board action:
20140211a
25. Appointment of applicants to serve on various Committees, Commissions, Advisory Boards and County Service Areas; Administration – Board action:
26. Study Session to address A-87 (County Indirect Cost Allocation) Program; Auditor.
27. Board Member Reports on meetings attended and activities related to Board assignments; Department Reports.
UPCOMING ITEMS – TENTATIVE SCHEDULE
February 25
 Jail Maintenance Contract
 FY 2013/14 Mid-Year Budget Report and FY 2014/15 Budget Discussions
April 29
 Williamson Act Report
June 10 – 13
 FY 2014/15 Budget Hearings


Comments - Make a comment
The comments are owned by the poster. We are not responsible for its content. We value free speech but remember this is a public forum and we hope that people would use common sense and decency. If you see an offensive comment please email us at news@thepinetree.net

What's Related
These might interest you as well
Calendar

Photo Albums

Local News

phpws Business Directory

Web Pages


Mark Twain Medical Center
Meadowmont Pharmacy
Angels & San Andreas Memorial Chapels
Bear Valley Real Estate
Gerard Insurance
Bank of Stockton
Fox Security
Bistro Espresso
Chatom Winery
Middleton's Furniture
Bear Valley Mountain Resort
Cave, Mine & Zip Lines
High Country Spa & Stove
Ebbetts Pass Scenic Byway
Sierra Logging Museum Calaveras Mentoriing
Jenny's Kitchen

Copyright © The Pine Tree 2005-2023