Calaveras Enterprise

CALAVERAS COUNTY PUBLIC NOTICES, LEGALS



Published in the July 11, 2003, print edition of the Calaveras Enterprise

CALAVERAS COUNTY BOARD OF SUPERVISORS

PRELIMINARY AGENDA, JULY 14, 2003

LUCY THEIN DIST. 1

PAUL STEIN, CHAIR DIST. 2

MERITA CALLAWAY DIST. 3

THOMAS TRYON, V-CHAIR DIST. 4

VICTORIA ERICKSON DIST. 5

TOM MITCHELL COUNTY ADMINISTRATIVE OFFICER

SPENCER BATCHELDER COUNTY COUNSEL

SUPERVISORS CHAMBERS

COURTS & LEGAL BUILDING

GOVERNMENT CENTER

891 MT. RANCH ROAD

SAN ANDREAS, CA 95249

KAREN VARNI, COUNTY CLERK AND EX-OFFICIO CLERK TO THE BOARD

(209)754-6370 FAX (209)754-6733

THE BOARD OF SUPERVISORS WELCOMES YOU TO THEIR MEETINGS WHICH ARE SCHEDULED EACH MONDAY. YOUR INTEREST AND PARTICIPATION IS ENCOURAGED AND APPRECIATED.

* * * PLEASE TURN OFF CELL PHONES IN BOARD

CHAMBERS * * *

IF ANY MEMBER OF THE AUDIENCE WISHES TO ADDRESS THE BOARD ON AN AGENDA ITEM, PLEASE COME TO THE ROSTRUM AND GIVE YOUR NAME AND YOUR COMMENTS OR QUESTIONS. PLEASE LIMIT YOUR COMMENTS TO THE SPECIFIC SUBJECT UNDER DISCUSSION. TIME LIMITS SHALL BE AT THE DISCRETION OF THE CHAIR.

10:00 A.M.: CALL TO ORDER

PLEDGE OF ALLEGIANCE

C O N S E N T A G E N D A

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 June 23, 2003 Regular Board of Supervisors meeting – Board action:

2. CORRESPONDENCE: June 27 thru July 2, 2003 (see PAGEs 3 & 4) – Board action:

3. RESOLUTION approving the final map for Copper Meadows, Unit 2, Tract 93-535; Public Works/Surveyor – Board action:

4. RESOLUTION establishing a handicapped parking zone on Main Street, San Andreas; Public Works – Board action:

5. RESOLUTION approving the vacation of public utility easement in Meadowmont Subdivision, Arnold; Public Works/Surveyor – Board action:

6. RESOLUTION authorizing allocation of funds and execution of Change Order No. 1 to complete installation of lights in parking lots at Old School on Jones Street and Masonic Hall/Veterans Memorial District pool along with a BUDGET TRANSFER, in the amount of $6015.00, in conjunction therewith; Public Works – Board action:

7. RESOLUTION approving the final map for Tanglewood Estates, Unit 2, Tract 98-103; Public Works/Surveyor – Board action:

8. MINUTE ORDER authorizing Chair to sign Standard Agreement 03-0150 between the County and the California Department of Food and Agriculture (CDFA), Pest Exclusion Program for Fiscal Year 2003/04; Ag. Dept. – Board action:

9. RESOLUTION approving agreement between Milhous Children’s Services and Calaveras County Children’s Services and Calaveras County Behavioral Health Services; Health Services Agency – Board action:

10. RESOLUTION approving agreement between Casa Del Sol, Inc. of California and Calaveras County Behavioral Health Services for the provision of residential services for persons with mental illness and dementia-related disorders; Health Services Agency – Board action:

11. RESOLUTION approving agreement between County of Stanislaus, Behavioral Health and Recovery Services and Calaveras County Behavioral Health Services for inpatient psychiatric services; Health Services Agency – Board action:

R E G U L A R A G E N D A

10:10 A.M.: GENERAL PUBLIC/ADMIN./PLANNING

12. PUBLIC COMMENTS: 5 minutes per person; 15 minutes per topic

13. Discussion and possible action re: budget deficit; Admin. – Board action:

14. MINUTE ORDER awarding contract to Delta Network Solutions, in the amount of $25,256.62, to install phone and data cable for office remodel project for Building and Planning Department; Building – Board action:

15. Discussion and possible action re: RESOLUTION and findings of fact re: APPEAL of the Planning Commission’s denial of 2003-03 Variance for Bert and Wilma Burns; Planning – Board action:

10:30 A.M.: BOARD MATTERS

16. Review of correspondence, reports and various matters of concern; Board Members and staff

17. CLOSED SESSION with legal counsel, pursuant to Government Code Section 54957.6, personnel matter: conference re: Sheriff Management labor negotiations; Human Resources Director – Board action:

11:00 A.M.: STUDY SESSION

18. Discussion re: Burning/Burn Barrels; Ag. Dept.

C O R R E S P O N D E N C E

THE BOARD MAY TAKE ACTION ON THE FOLLOWING ITEMS OF CORRESPONDENCE:

JUNE 27,2003

1. From: Central Valley Regional Water Quality Control Board re: Public meetings July 10 & July 11, 2003; Action: cc: Board

2. From: California State Assoc. of Counties re: Letter to Speaker of the California State Assembly; Action: CC: Board and Admin

3. From: Calaveras Chamber of Commerce re: California State Fair volunteer staffing; Action: cc: Board

4. From: State Board of Equalization re: Board-prescribed forms; Action: filed

JUNE 30, 2003

5. From: Central Sierra Planning Council re: Meeting Agenda July 2, 2003; Action: Supervisor Callaway as addressed

6. From: Garamendi Family Trust re: Garamendi Conservation Easement Assessment Appeal; Action: Supervisors Thein and Callaway as addressed

7. From: Dept. of Forestry re: Timber Harvesting of El Dorado and Tuolumne Counties; Action: Supervisors Stein and Callaway

8. From: Office of Homeland Security re: Notification of application approval; Action: cc: Board and Admin

9. From: Institute for Law & Policy Planning re: New and expanded jail facilities; Action: cc: Board, Admin and Sheriff

10. From: Dept. of Alcoholic Beverage control re: application license for Calaveras Grill; Action: cc: Supervisor Thein, File and Planning

11. From: Central Sierra Planning Council re: Agenda for meeting of July 2, 2003; Action: cc: Supervisors Thein, Stein and Tryon

12. From: Regional Council of Rural Counties re: The Barbed Wire; Action: cc: Board

13. From: Calaveras County association of Realtors re: meeting request; Action: cc: Board

14. From: Rural community Assistance Corporation re: Summer Newsletter; Action: Board as addressed

15. From: California Chamber of Commerce Action re: June 20, 2003 Alert Newsletter; Action: Supervisors Thein, Stein, Callaway and Tryon as addressed

16. From: Regional Council of Rural Counties re: July meeting cancellation notice; Action: Supervisor Tryon as addressed

17. From: State Board of Equalization re: Notice and Agenda meeting July 1, 2003; Action: Filed

18. From: Partnership for the Public’s Health re: Policy Practice Brief; Action: Supervisors Thein, Callaway, Tryon and Erickson as addressed

19. From: California State Assoc. of Counties Action re: Legislative Bulletin; Action: Supervisors Thein, Stein, Callaway And Tryon as addressed

JULY 1, 2003

20. From: California State Assoc. of Counties re: Draft Local/State Reform Ballot Measures; Action: cc: Board

21. From: Lawrence & Pauline Swain re: Property assessments; Action: Supervisor Thein as addressed

July 2, 2003

22. From: State Board of Equalization re: 2001-02 report; Action: filed

23. From: Bishop’s Award Dinner re: 2nd Annual October 18, 2003; Action: Board as addressed

24. From: Angels Hacienda re: Extension to zoning change; Action: cc: Supervisor Erickson and Planning

25. From: California Budget Project re: June 2003 newsletter; Action: Supervisor Callaway as addressed

26. From: Robert G. Reagan re: Assessed Value Notification Card; Action: Board, County Counsel and Admin

27. From: Murphy’s Fire Protection District re: resignation of John Campbell; Action: Supervisor Tryon, clerk and Elections

28. From: Dept. of Conservation re: Open Space Subvention Act Regulations/Effective Date; Action: cc: Board, Admin and Assessor

29. From: California State Assoc. of Counties re: Revised Assembly Republican Plan; Action: CC: Board, County Counsel and Admin

30. From: Inter-Tribal Council of California, Inc. re: Conference July 14-16, 2003; Action: cc: Board

31. From: California State Assoc. of Counties re: Local/State Long-Term Reform Effort; Action: Supervisor Stein as addressed

32. From: Paul Stevens re: Copy of letter sent to President Bush; Action: cc: Board, Admin, County Counsel and Sheriff

33. From: California/Nevada Community Action Partnership re: Silent Auction at convention August 26-29, 2003; Action: Supervisor Thien as addressed

34. From: California State Board of Equalization re: Assessment Appeals Manual; Action: Board as addressed

Publish: July 11, 2003CE

PUBLIC HEARING NOTICE

It is the policy of the Calaveras Council of Governments (CCOG) to ensure that Disadvantaged Business Enterprises have an equal opportunity to receive and participate in U.S. Department of Transportation funded assisted contracts. This agency has established an interim Disadvantaged Business Enterprise (DBE) program, effective until December 30, 2004, in accordance with regulations of the U.S. Department of Transportation (DOT), 49 CFR Part 26. It is this agency’s policy to make a “best faith effort” to issue contracts for 6% of the value of total contracts issued to qualified DBEs. Qualified DBEs shall be those certified by Caltrans.

Notice is hereby given that the Calaveras Council of Governments (CCOG) will hold a public hearing to receive comments regarding the Disadvantaged Business Enterprise Program (DBEP). This hearing will be held after 6:30 p.m. on September 10, 2003, at the Calaveras County Board of Supervisor’s Chambers, 891 Mountain Ranch Road, San Andreas, California.

A description of how this goal was set is available for public review for 30 days following date of this publication at the Council of Governments, 692 Marshall, San Andreas, CA 95249. The U.S. Department of Transportation and the CCOG will accept comments on the goal for 45 days from date of this notice. All such comments will be for information purposes only.

For further information, please contact CCOG at (209) 754-2094.

Publish July 11, 2003CE

Leave a Reply

Your email address will not be published. Required fields are marked *