Agenda Packet - Calaveras County, California

Transcription

Agenda Packet - Calaveras County, California
CALAVERAS COUNTY BOARD OF SUPERVISORS
(
JEANNE BOYCE
COUNTY ADMINISTRATIVE OFFICER
JAMES JONES
COUNTY COUNSEL
MADALINE KRSKA
COUNTY CLERK I BOARD CLERK
GARY TOFANELLI - VICE-CHAIR
DISTRICT 1
STEVE WILENSKY
DISTRICT 2
MERITA CALLAWAY
DISTRICT 3
THOMAS TRYON - CHAIR
DISTRICT 4
DARREN SPELLMAN
DISTRICT 5
891 MOUNTAIN RANCH RD
SAN ANDREAS, CA 95249
TEL: (209) 754-6370
June 14, 2011
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
IF YOU WISH TO ADDRESS THE BOARD ON AN AGENDA ITEM, PLEASE COME TO THE
ROSTRUM AND GIVE YOUR NAME AND YOUR COMMENTS. PLEASE LIMIT YOUR
COMMENTS TO THE SPECIFIC SUBJECT UNDER DISCUSSION . TIME LIMITS SHALL BE
AT THE DISCRETION OF THE CHAIR.
9:00 AM: Call to Order
Pledge of Allegiance
Announcements
CONSENT AGENDA
CONSENT AGENDA ITEMS ARE EXPECTED TO BE ROUTIN E 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 a regular meeting held on May 17, 2011.
2.
CORRESPONDENCE::
3.
RESOLUTION proclaiming July 2011 as "Professional Eligibility Worker Appreciation
Month" in Calaveras County; CalWorks - Board action:
4.
Annual approval of a MINUTE ORDER incorporating changes to the County Investment
Policy and Guidelines for Fiscal Year 2011-12; Treasurer-Tax Collector - Board action:
5.
RESOLUTION authorizing th e Director of Environmental Health to apply for and enter
into an ag reement with the State of California to implement the Rural Underground
Storage Tank Prevention Program; Environmental Management Agency - Board action :
6.
Minute order approvi ng the FY 2011/12 Administrative Match Agreement between the
county of Calaveras and Area 12 Agency on Aging in the amount of $77,419 and
authorize the Board Chair to sign the agreement; Administration - Board action:
110614a
May 31 - June 3, 2011 (see attached) - Board action:
7.
RESOLUTION authorizing the Calaveras County Election Official to conduct and render
specified services to the City of Angels for municipal election pursuant to the Elections
Code; Elections - Board action:
8.
RESOLUTION approving the Discharge of Accountability for certain delinquent
unsecured tax bills for 2003-2004 thru 2007-2008; Treasurerffax Collector - Board
action:
9.
RESOLUTION for contract extension with California Forensic Medical Group, Inc., for
medical services for Calaveras County Jail Inmates from July 1, 2011 through June 30,
2012; Sheriff - Board action:
REGULAR AGENDA
9:10AM: PUBLIC COMMENTS
10.
PUBLIC COMMENTS: 5 minutes per person. Comments shall be limited to items of
interest to the public that are within the subject matter jurisdiction of the Board; Government
Code Section 54954.3(a).
9:30: PUBLIC WORKS/PLANNING/BOARD MATTERS
11. RESOLUTION to accept bid and award contract between Calaveras County and George
Reed, Inc., for construction of the ARRA Preventative Maintenance II Projects(s) funded by
the American Recovery and Reinvestment Act of 2009 for an amount not to exceed
$505,790; Public Works - Board action:
12. PUBLIC HEARING: The Planning Department is requesting the Board of Supervisors: (1)
Approve a Resolution adopting the Mitigated Negative Declaration for Project /I 2006··007,
(2) Approve an Ordinance for a Zoning Amendment from U and Ai to RA-40-EP for Project
/I 2006-007 - Board action:
13. Review of correspondence, reports and various matters of concern.
1:30 PM STUDY SESSION~
14. Redistricting - Presentation of the proposed revised supervisorial boundary areas soliciting
public comment; Technology Services
15. CLOSED SESSION: pursuant to Government Code Section 54956.9: conference with legal
counsel re: existing litigation; Leonard Charles & Associates v. County of Calaveras, et al;
Calaveras Superior Court Case No.: 1OCV37175; County Counsel·· Board Action.
CORRESPONDENCE - June 14, 2011
The Board May Take Action on Any of the Following Items:
May31,2011
1.
From: LAFCO; re: Notice of Public Hearing; Spellman, Tryon, Callaway and Post
2.
From: LAFCO; re: June 11 meeting cancellation and reschedule of meeting for June 27;
Spellman, Tryon Callaway and Post
3.
From: Sierra Business Council; re: Sierra Innovation Summit, Sept 16; Board, Planning
and Admin
June 1, 2011
110614<1
4,
From: Tuolumne-Stanislaus IRWMP; re: June 15 meeting cancellation; Board and
Admin
From: CSAC; re: 2011-12 State Budget; Board, Admin and Counsel
5,
June 2, 2011
6,
From: MV Transportation; re: Worker Adjustment & Retraining Notification; Board,
Admin, Counsel, Public Works, Human Resources
June 3, 2011
7,
From: CCWO; re: June 8 meeting agenda; Board
8,
From: Scott & Gina Selke; re: MTSJ Project on Stainslaus Street, Angels Camp; Board,
Admin, Counsel, Public Works and Planning
110614a
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
Adopt A Resolution Proclaiming
July 2011 As "Professional Eligibility Worker
Appreciation Month" In Calaveras County.
ITEM TITLE:
Dept:
Contact:
Phone:
Calaveras Works & Human Services Agency
Mary R. Sawicki, Director
754-6452
BOARD ME ETI NGT--;;A:-;:G;-;:E'"'"N;;:D:-;;A:---'
DATE
NUMBER
June 14, 2011
-~~-;;-T~L-------­
Supervisorial
District Number Consent_X_
Regular _ _
ALL
Published Notice Required? Yes,___ No_X_
Estimated Time:
Min
5
!ublic_H~e_ar_in_g _Re_q_u~~~?~ __-'.Y-=::e:s===~N:,O:==X::::-~______
( ) Power Point Presentation
-c:--------.-.-----.--.:::-c:----C"--c--;-------:----.- ..
(X) Resolution
( ) Ordinance
( ) Minute Order
( ) Agreement
-.~
( ) Budget Transfer (Must be signed by Auditor)
( ) Other (specify) _ _ _ _ _ _ _ _----,=~~=------.------
I--=--~--
Dept. Head.
, h:
LLL"'S7
- - ..
r'
. F
~/~l..
--~.
.. -:-
/:r/~~:)-~42"-'/--.. ------,~=---~-
IC,9U~,"
~C...;.;;~.,;;"'>..
;.~"2~.:;o/_-....
. ---
.' ?.
I~'O -J~--~~/' /jW
-~-----'
. -----.--.. --.. . .--
RECOMMENDATION:
Adopt a resolution proclaiming July 2011 as "Professional Eligibility Worker Appreciation
Month" in Calaveras County.
DISCUSSION/SUMMARY:
The Calaveras Works and Human Services Agency staff would like to request the Board
of Supervisors to recognize our Eligibility Workers who provide services to individuals
and families in Calaveras County. When people cannot afford food, shelter and health
care, when they cannot meet their basic needs or provide adequate care for themselves
or their families; they tum to the social service agency, for our help.
Eligibility Workers interview individuals and families in Calaveras County in need of
services gathering information to determine what assistance they qualify for. They
continue to monitor the ongoing program eligibility of recipients to ensure they qualify
and receive the assistance they are entitled to. Eligibility Workers must interpret
complex regulations under constant deadlines while providing services to individuals
and families that are often in crisis situations. They work in partnership with other
organizations within the County to meet the needs of clients by providing the best
services possible.
To celebrate the positive impact Eligibility Workers have on the lives of individuals and
families in our County, we ask the Board of Supervisors to proclaim July 2011 as
"Professional Eligibility Worker Month" in Calaveras County.
BOARD OF SUPERVISORS, COUNTY OF CALAVERAS
STATE OF CALIFORNIA
2
3
4
RESOLUTION
NO. _ _ __
RESOLUTION PROCLAIMING JULY 2011 AS ELIGIBILITY
WORKER APPRECIATION MONTH IN CALAVERAS COUNTY
5
WHEREAS, Eligibility Workers have the right training and experience to determine the
6
eligibility of applicants and recipients for public assistance programs; and
7
8
WHEREAS, Eligibility Workers connect individuals, families, and communities to available
resources; and
WHEREAS, Eligibility Workers are dedicated to improving the community in which we live;
9
10
and
11
WHEREAS, Eligibility Workers are positive and compassionate professionals; and
12
13
14
15
16
WHEREAS, Eligibility Workers provide outreach to meet the needs of our communities;
and
WHEREAS, Eligibility Workers help people help themselves, whenever and wherever they
need it most; and
NOW, THEREFORE, BE IT RESOLVED, in recognition of professional Eligibility Workers
and their commitment and dedication to individuals, families, and our communities through
17
service delivery, research, education, and advocacy, the Board of Supervisors of the County of
18
19
Calaveras, hereby proclaims July 2011 as "PROFESSIONAL ELIGIBILITY WORKER
APPRECIATION MONTH" in Calaveras County.
ON A MOTION by Supervisor________ , seconded by Supervisor
20
21
22
_ _ _ _ _ _ , the foregoing resolution was duly passed and adopted by the Board of
Supervisors of the County of Calaveras, State of California, this _ _ of _ _ _ _ _ , 2011,
by the following vote:
23
24
AYES:
25
NOES:
26
ABSENT:
27
ABSTAIN:
28
Chair, Board of Supervisors
ATTEST:
county Clerk and Ex-Officio Clerk to the Board of
Supervisors, County of Calaveras, California
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
ITEM TITLE
Annual
approval
of
a Minute Order
County
changes
to
the
incorporating
Investment Policy and Guidelines for Fiscal
Year 2011-12
Dept:
County Treasurer-Tax Collector
Contact:
Barbara Sullivan, T-TC
Phone:
754-6354
Published Notice Required?
Yes
Public Hearing Required?
Yes
( ) Resolution
( ) Ordinance
BOARD MEETING
DATE
le'/'flt
AGENDA
NUMBER
I
/1
Supervisorial
Consent _X_
Regular
District Number
All..
No_ X _
Estimated Time:
No
X
--~
( X ) Minute Order
I
( ) Agreement
( ) Budget Transfer (Must be signed by Auditor)
( ) Other (specify)
(
(~
~ ~~
D
-
7
,
:::::
Couns
4Y1/!}lc,,~~[~-/'~
,
RECOMMENDATION:
Recommendation that the Board of Supervisors approve a Minute Order incorporating one
minor change to the County Investment Policy and Guidelines for Fiscal Year 2011-12.
DISCUSSION/SUMMARY:
The Government Code and County Investment Policy require that the Policy and Guidelines be
reviewed and adopted annually within 120 days of the end of the Fiscal Year. This action is to
ensure its consistency with the overall objectives of preservation of principal, liquidity and return,
and its relevance to current law and financial and economic trends. Additionally, minor changes
to the Policy may be made as questions/comments arise during the year. The change included
in this annual submission has to do with short term interest rates and the flexibility to manage
the portfolio within the current economic environment The language change was reviewed and
approved by the Treasury Oversight Committee on April 28, 2011. The prior language as well
as the changed language can be found on Page 9,
FINANCiNG:
Not applicable
ALTERNATIVES:
None
Board of Supervisors Agenda Submittal
Subject: County Investment Policy
Date: June 6, 2011 - Page 2
OTHER AGENCY INVOLVEMENT:
County Counsel and the Administrative Office.
CALAVERAS COUNTY BOARD OF SUPERVISORS
STATE OF CALIFORNIA
June 14,2011
MINUTE ORDER
Approval of the Calaveras County Investment Policy and Guidelines for Fiscal year
2011-2012 with incorporated changes.
MOVED:
SECOND:
APPROVAL:
ABSENT:
(
Investment Policy and
Guidelines
Calaveras County Treasury Funds
INVESTMENT POLICY AND GUIDELINES
Calaveras County Treasury Funds
ADOPTED 1 ~18,"1995
REVISED lw11 ~1991
REVISED 4~20w1998
REVISED 6~5~2000
REVISED 6~18~2001
APPROVED 6",1', ~2002
REVISED 6~2l~200l
APPROVED 6.,14~2004
ADOPTED (REVISED) 6,.:20 2005
REVISED 6~26~2006
REVISED 6~19,,·,2001
REVISED 6,·11 ~2008
REVISED 6,,16~2009
REVISED 06,,08,·2010
REVISED 06~01 ~2011
w
TABLE OF CONTENTS
Page
Glossary
1
Investment Philosophy
2-3
Operational and Procedural Matters
3-5
Permitted Investments and Portfolio lC?isk Management
5 -- 9
Specific Objectives and Expectations
10
Reporting, Disclosure and Program Evaluation
10- 11
Chart of Investment Types, Policies and Guidelines
12
Gl.OSSARY OF
~NVESTMENT
TERMS
Banker's acceptance. A high quality, short term money market instrument used to
finance international trade. There has never been an instance of a failure to pay a
banker's acceptance in full at its maturity date.
Benchmark. A segment of the securities market with characteristics similar to the
subject pOlifolio. It is used to compare portfolio performance to the performance of
the appropriate segment of the market.
Commercial paper. Sholi term, negotiable unsecured promissory notes of corporations.
Duration, See modified duration.
Local agency investment fund (LAIF). A pooled investment vehicle for local agencies
in California sponsored by the State of California and administered by the State
Treasurer.
Market cycle. A market cycle is defined as a period of time which includes a minimum of
two consecutive qualiers of falling interest rates followed by a minimum of two
consecutive quarters of rising interest rates.
Modified duration, A measure of exposure to market risk of a security or a portfolio. It is
tile percent change in the price of a security (portfolio) for a 100 basis point change
in the security's (portfolio's) yield.
Money market mutual fund. A mutual fund which invests in short term money rnarket
instruments only.
Negotiable certifh;ate of deposit. A large denomination certificate of deposit which can
be sold in the open market prior to maturity.
i~epun:hase agr(l(~ment An investment transaction wherein an investor agrees to
purchase securities at an agreed upon price, and simultaneously agrees to sell the
securities back to the counter paliy on an agreed upon future date at an agreed
upon price.
Temporary Uquidity Gwm:mtee Program (TLGP). Notes issued by corporations
through a program of the Federal Deposit Insurance Corporation (FDIC) that are
backed by the full faith and credit of the United States Government. These FDIC
Insured notes are treated undel' the category of Federal Agency securities for
compliance purposes beginning July 1, 2009.
Iiii'm cerl:ificcrte of deposit. A nOll-negotiable certificate of deposit which cannot be sold
prior to maturity.
·l'ime·weighted total rate of ret-um. A measurement of pOI-tfolio return which eliminates
the effect of the timing of contributions to and withdrawals from the fund. It
measures the internal rate of return which equates the period .. ending market value
of the pOlifolio with its period-beginning market value, with adjustments for cash
contributions to and withdrawals from the po([folio.
Page 1
j~.
Policy
1.
This Investment Policy is set forth by the County, for the following
purposes:
a.
To establish a clear understanding for the governing body,
management, employees, citizens and third paliies of the
objectives, policies and guidelines for the investment of public
funds.
b.
To offer guidance to investment staff and any external
investment advisers on the investment of County funds; and
c.
To establish a basis for evaluating investment results.
2.
The County establishes investment policies that meet its current
investment goals. The County shall review this policy annually, and
may change its policies as its investment objectives change.
B.
Ob.iectives
The objectives of this investment policy are, in order of priority:
1.
To ensure safety of invested funds;
2.
To maintain sufficient liquidity to meet cash flow needs;
3.
To attain a "market average rate of return" consistent with the primary
objectives of safety and liquidity. The expected rate of return on the
County's portfolio is more specifically defined in Section IV; and
4.
To assure ongoing compliance with all Federal, State and local laws
governing the investment of moneys under the control of the County
Treasurer.
Prudem:e
1.
2.
The Prudent Investor Standard: When investing, reinvesting,
purchasing, acquiring, exchanging, selling, and managing public
funds, a trustee shall act with care, skill, prudence, and diligence
under the circumstances then prevailing, that a prudent person acting
in a like capacity and familiarity with those matters would use in the
conduct of funds of a like character and with like aims, to safeguard
the principal and maintain the liquidity needs of the County. Within
the limitations of this section and considering individual investments
as part of an overall strategy, a trustee is authorized to acquire
investments as authorized by law.
ThE: Prw:!ent Investor Standard shall be used by investment
officials, and shall be applied in the context of managing an overall
portfolio. Investment staff acting in accordance with written
procedures and the investment policy and exercising due diligence
shall be relieved of personal responsibility for each security's credit
risk or market price changes, provided deviations from expectations
are reported within 30 days and appropriate action is taken to control
adverse developments.
Page 2
D"
Ethics and
Conf~icts
of interest
Officers and employees, including members of the Oversight Committee involved
in the investment process, shall refrain from personal business activity that could
conflict with proper execution of the investment program or which could impair their
ability to make impartial investment decisions.
II.
Operationai and Procedural mattel"s
A"
Scope
This investment policy applies to all financial assets and investment activities of the
County with the following exceptions:
1.
Proceeds of debt issuance shall be invested in accordance with the
general investment philosophy of the County as set fOI"ch in this
policy; however, such proceeds are invested in accordance with
permitted investment provisions of their specific bond indentures.
B.
Oversight Committee
An Oversight Committee will consist of the Treasurer-Tax Collector, and a
representation by the County Administrative Officer, Auditor-Controller, Board of
Supervisors, Superintendent of Schools or their respective appointees.
The Oversight Committee shall:
A
Annually review the investment policy and submit it to the Board of
Supervisors for approval each year.
B. Annually review the investments and rate of return.
C. Request the Grand Jury Auditor to annually audit the application of the
policy.
D. Conduct regular meetings as determined by the committee-currently
this is quarterly.
E. lVIeet on other matters as necessary.
lVIembers of the committee may not accept any gift, honoraria, gratuity or service
which would be in violation of the regulations set forth by the Fair Political
Practices Commission, the Government Code or County Ordinance. Members may
make personal cOlltributions in accordance with FPPC rules, but may not engage
in money raising activities on behalf of the Treasurer or a member of the Board of
Supervisors. A member may not secure employment with bond underwriters,
bond counsel, security brokerages or dealers, or with financial services firms for 1
year after leaving the committee.
G..
Depositors with the County hweshl'lent POOH
The Government Code requires the County Treasurer to define the limits and
conditions under which local agencies having their money in the Investment Pool
may deposit and withdraw their funds. The Government Codes confer upon the
Treasurer the final authority as to how funds for which the Treasurer is held
Page 3
responsible for overseeing, will be invested. The Treasurer must take into account
the current financial condition of the sum total of the Pool's cash needs. The
Treasurer must not only protect each individual local agency, but also see that no
decision will reward a particular agency or group of agencies within the Pool at the
expense of another or others within the Pool.
The Treasurer has determined that withdrawals of less than $1 million will not
affect the stability and predictability of the investments in the county Treasury. The
Treasurer's Office requires 48 hours notice on withdrawals of $1 million to $5
million, and at least 30 days notice for amounts over $5 million. If the Treasurer
determines that a request for a withdrawal of funds for a specific or outside
investment is not, in the Treasurer's opinion, in the best interest of a particular
agency, or is overly detrimental to the pool as a whole, the Treasurer must legally
deny the request, or find a means of neutralizing the harm to all those others
affected.
1.
The Investment pool is designed as an operating fund for Calaveras
County departments and entities that by law are required to deposit with the
County's investment pool. By approval of the Treasurer, voluntary depositors may
be accepted providing the agency's administrative body has agreed to the terms of
the Calaveras County Investment Policy. The depositor shall deliver to the County
Treasurer and Auditor, a resolution accepting the terms of the Calaveras County
Investment Policy and identifying the authorized official(s) acting on behalf of the
agency.
D"
De~egatioU1
1.
2.
3.
of Authority
The County Treasurer is responsible for investing the surplus funds,
money not required for the immediate necessities of the County, in
the County Treasury in accordance with the California Government
Code, Section 53601 et.seg. and 53635 et.seg ..
Authority to manage the County's investment program is derived from
the California Government Code Sections 53600 etJ?§iL
The County may engage the services of one or more external
investment managers to assist in the management of the County's
investment portfolio in a manner consistent with the County's
objectives. Such external managers may be granted discretion to
purchase and sell investment securities in accordance with this
Investment Policy. Such managers must be registered under the
Investmenl Advisers Act of 1940.
Authorized Financial Dealers and institutions
1.
Selection of financial institutions and broker/dealers authorized to
engage in tmnsactions with the County shall be at the sole discretion
of the County, within the requirements of the California Government
Code Section 53600 et seq.
2.
All financial institutions which desire to become qualified bidders for
investrnent transactions (and which are not dealing only with the
investment adviser) must supply the County Treasurer with a
statement certifying that the institution has reviewed the California
Page 4
3.
4.
m.
Government Code Section 53600 et seq. and the County's
Investment Policy and that all securities offered to the County shall
comply fully and in every instance with all provisions of the Code and
with this Investment Policy.
Public deposits shall be made only in qualified public depositories
within the State of California as established by State law. Deposits
shall be insured by the Federal Deposit Insurance Corporation, or, to
the extent the amount exceeds the insured maximum, shall be
collateralized with securities in accordance with State law.
Selection of broker/dealers used by external investment advisers
retained by the County shall be at the sole discretion of the
investment advisers, afier consultation with the County Treasurer.
F.
Apportioning of Costs and Interest
Interest earnings on the County's pooled investments shall be credited
quarterly. Earnings are based on the average daily cash balance of funds
on deposit during the quarter on the County Treasury. Authorized costs of
investing, depositing, auditing, repoliing or otherwise handling or managing
funds, and the costs of the county treasury oversight committee will be
subtracted from the total interest earnings before the interest earnings are
apportioned.
G.
Delivery vs. payment
/-\11 investment transactions of the County shall be conducted using standard
delivery-vs.-payment procedures.
H.
Safekeeping of securities
To protect against potential losses by collapse of indiv'ldual securities
dealers, and to enhance access to securities, interest payments and
maturity proceeds, all securities owned by the County shall be held with a
third party safekeeper, acting as agent for the County under the terms of a
custody agreement executed by the bank and by the County.
Permitted investments and portfolio risk management
J\.
Authorized Investments
All investments shall be made in accordance with Sections 53600 el seq. of
the Government Code of California and as described within this Investment
Policy. Permitted investments under this policy shall include:
1.
Securities issued by the US Tl'easW'y, provided that there shall be
no maximum allowable investment in US Treasury securities;
2.
Securities issued and fuUy guaranteed as to payment of
principal and interest by the US Govemment, provided that there
shall be no maximum allowable investment in such securities.
3.
Securities issued and fully guaranteed as to payment by an
agency of the US Govemment, provided that there shall be 110
maximum allowable investment in such securities.
Page 5
4.
5.
6.
7.
8.
Banker's acceptances provided that:
a.
They are issued by institutions the short term obligations of
which are rated a minimum of Pi by Moody's or Ai by SS,P;
or, if the short term obligations are unrated, the long-term
obligations of which are rated a minimum of A by Moody's and
S&P;
b.
The maturity does not exceed 180 days; and
c.
No more than 40% of the total portfolio may be invested in
banker's acceptances;
Federally insured time deposits (Non-negotiable certificates of
deposit) in California banks with a maximum maturity of 180 days;
Time deposits (Non··negotiable certificates of deposit) in
California banks in excess of insured amounts which are fully
collateralized with securities in accordance with California law,
provided that:
a.
No more than 20% of the portfolio shall be invested in a
combination of federally insured and collateralized time
deposits; no more than 5% of investment funds invested in
anyone bank.
b.
They are issued by institutions which have long term debt
rated "A" or higher by S&P or "A2" or higher by Moody's;
and/or have sholi term debt rated at least A 1 by S&P or Pi by
Moody's; and
c.
The maturity of such deposits does not exceed 180 days;
Negotiable certificates of deposit (NCDs) provided that:
a.
They are issued by institutions which have long term debt
rated "A" or higher by S&P and Moody's; and/or have sholi
term debt rated at least Ai by S&P or Pi by Moody's;
b.
The maturity does not exceed two years; and
c.
No more than 30% of the total portfolio may be invested in
NCDs;
Repurchase agreements collateralized with securities authorized
under Sections III(A 1-2) of this policy maintained at a level of at least
102% of the market value of the repurchase agreements, provided
that:
a.
The maximum maturity of repurchase agreements shall be 30
days;
b.
No more than 10% of the pOlifolio shall be invested in
repurchase agreements;
c.
Securities used as collateral for repurchase agreements, shall
be delivered to the County's custodian bank, except that
securities used as collateral for the one to seven day
repurchase agreements with the County's depository banl<
may be held in safekeeping by the depository bank's trust
depaliment in the name of the County, as evidenced by
appropriate receipts of trust (See Section II E); and
d.
The repurchase agreements are the subject of a master
repurchase agreement between the County and the provider
Page 6
9.
10.
11.
12.
13.
of the repurchase agreement. The master repurchase
agreement shall be substantially in the form developed by the
Public Securities Association;
Commercial paper provided that:
a.
The maturity does not exceed 270 days from the date of
purchase;
b.
The issuer is a corporation organized and operating in the
United States with assets in excess of $500 million;
c.
The paper is rated a minimum of Pi by Moody's Investor
Services (Moody's) and Ai by Standard 8, Poor's Inc. (S8d");
and
d.
No more than 40% of the porl'folio is invested in commercial
paper;
State of Califomia Local Agency Investment Fund (LAIF),
provided that
a.
The County may invest up to the maximum permitted amount
in LAIF; and
b.
LAIF's investments in instruments prohibited by or not
specified in the County's policy do not exclude it from the
County's list of allowable investments, provided that the fund's
repolis allow the County Treasurer to adequately judge the
risk inherent in LAIF's pOlifolio;
COI'porate medium term notes, provided that:
a.
Such notes have a maximum maturity of five years;
b.
are issued by corporations organized and operating within the
United States or by depository institutions licensed by the
United States or any state and operating within the United
States;
c.
are rated in a rating category of "A" or its equivalent or better
by Moody's and S&P; and
d.
holdings of medium-term notes may not exceed 30 percent of
the portfolio;
Money market mutual funds, provided that such funds
a.
Are registered with the Securities and Exchange Commission
and are rated AAA by S&P or Aaa by Moody's; and
b.
Have retained an investment adviser registered or exempt
from registration with the Securities and Exchange
Commission with not less than five years' e)(perience investing
in the securities and obligations authorized by California
Government Code Section 53601 (a through j) and with assets
under management in excess of $500 million.
Calil'omia Asset Management Program (CAMP) California Asset
Management Trust, a professionally managed Money Market
porifolio established in 1989 as a Joint Powers Authority, provided
that:
a.
The County may invest in C/\IVIP as approved by the County
Treasurer.
Page 7
B.
Prohibited investment vehicles and practices
1.
State law notwithstanding, any investments not specifically described
herein are prohibited, including, but not limited to, mutual funds (other
than government money market funds as described in Section III
A(12), unregulated and/or unrated investment pools or trusts,
collateralized mortgage obligations and futures and options.
2.
In accordance with Government Code Section 53601.6, investment in
inverse floaters, range notes, or mortgage derived interest-only strips
is prohibited.
3.
Investment in any security that could result in a zero interest accrual
if held to maturity is prohibited.
4.
Trading securities for the sole purpose of speculating on the future
direction of interest rates is prohibited.
5.
Purchasing or selling securities on margin is prohibited.
6.
The use of reverse repurchase agreements, securities lending or any
other form of borrowing or leverage is prohibited.
7.
Prohibited investments held in the portfolio at the time of adoption of
this policy may be held until maturity at the discretion of the
Treasurer.
C.
Mitigating credit risk in the portfolio
Credit risk is the risk that a security or a portfolio will lose some or all of its
value due to a real or perceived change in the ability of the issuer to repay
its debt. The County shall mitigate credit risk by adopting the following
strategies:
1.
The diversification requirements included in Section III (A) are
designed to mitigate credit risk in the portfolio;
2.
No more than 5% of the total portfolio, at the time of purchase, may
be invested in securities of any single issuer, other than the US
Government, its agencies and instrumentalities. As a guideline, the
maximum exposure to any single US Agency issuer should not
exceed 30% of the total portfolio.
3.
The County may elect to sell a security prior to its maturity and record
a capital gain or loss in order to improve the quality, liquidity or yield
of the portfolio in response to market conditions or the County's risk
preferences; and
4.
If securities owned by the County are downgraded by either Moody's
or S&P to a level below the quality required by this Investment Policy,
it shall be the County's policy to review the credit situation and make
a determination as to whether to sell or retain such securities in the
portfolio.
a.
If a security is downgraded two grades below the level
required by the County, the security shall be sold immediately.
b.
If a security is downgraded one grade below the level required
by this policy, the County Treasurer will use discretion in
determining whether to sell or hold the security based on its
current maturity, the loss in value, the economic outlook for
the issuer, and other relevant factors.
Page 8
c.
If a decision is made to retain a downgraded security in the
portfolio, its presence in the portfolio wi ll be monitored and
reported monthly to the Oversight Committee.
D.
Mitigating market risk in the portfolio
Market risk is the risk that the portfolio will decline in value (or will not
optimize its va lue) due to changes in the general level of interest rates. The
County recognizes that, over time, longer-term portfolios ach ieve higher
returns. On the other hand , longer-term portfolios have higher vo lati lity of
return . The County shall mitigate market risk by providing adequate liquidity
for short-term cash needs , and by making some longer-term investments
only with funds that are not needed for current cashflow purposes. The
County further recognizes th at certain types of securities, including variable
rate securities, securities with principal paydowns prior to matu rity, and
securities with embedded options, will affect the market risk profile of the
portfolio differently in different interest rate environments. The County,
therefore, adopts the following strategies to co ntrol and mitigate its
exposure to market risk:
1.
The maximum stated final maturity of individual securities in the
portfolio shall be five years;
2.
The County shall maintain a minimum of three months of budgeted
operating expenditures in short term investments; and
3.
The duration of the portfolio shall at all times be approximately equal
to the duration of an index of U~ Treasury and/or Federal Agenoy
~eourities with maturities '.... hioh meet the County's needs for
oashflo'l{ and level of risk toleranoe (the Benohmark Index) plus or
minus 1Q%. typically be plus or minus 10% of the Benchmark index
in an effort to manage the unbalanced risk of exceptionally low
interest rates in the current environment.
E.
Performance Standards
The County's investment portfolio shall be designed to attain a marketaverage rate of return throughout budgetary and economic cycles, taking
into account the cou nty's investment risk constraints and cash flow. In order
to assist in the evaluation of the portfolio's performance, the County will use
a performance benchmark for the portion of the portfolio that is not required
for short term liquidity. The market-average rate of return for benchmark
purposes will be the Merrill Lynch 1-3 Year Treasuries Index. The Merrill
Lynch 1-3 Year Treasuries Index represents all U.S. Treasuries securities
maturing over one year, but less than 3 years. The maturity range is an
appropriate benchmark based on the objectives and risk tolerance of the
County.
Page 9
IV.
Specific objectives and expectations
A.
Overall objective. The investment portfolio shall be designed with the
overall objective of obtaining a total rate of return throughout economic
cycles, commensurate with investment risk constraints and cash flow needs.
S.
Specific ob.iective. The investment peliormance objective for the portfolio
shall be to earn a total rate of return over a market cycle which is
approximately equal to the return on the Benchmark Index (see III E1).
V.
Reporting, disclosure and program evaluation
Monthly reports
A.
Monthly investment reports shall be submitted by the County Treasurer to the
County Board of Supervisors. These reports shall disclose, at a minimum, the
following information about the risk characteristics of the County's portfolio:
1.
An asset listing showing par value, cost and accurate and complete
market value of each security, type of investment, issuer, interest
rate, and rating;
2.
A one-page summary report which shows:
a.
Average maturity of the portfolio and modified duration of the
portfolio;
b.
Maturity distribution of the portfolio;
c.
Time-weighted total rate of return for the portfolio for the prior
three months, twelve months, year to date, and since inception
compared to the Benchmark Index returns for the same
periods;
3.
A statement of compliance with investment policy, including a
schedule of any transactions or holdings which do not comply with
this policy or with the California Government Code, including a
justification for their presence in the pOlifolio and a timetable for
resolution; and
4.
A statement that the County has adequate funds to meet its cash
flow requirements for the next six months.
S.
Annual reports
The investment policy shall be reviewed and adopted at least annually
within 120 days of the end of the fiscal year to ensure its consistency with
the overall objectives of preservation of principal, liquidity and return, and
its relevance to current law and financial and economic trends.
C.
Internal controls
The County Treasurer is responsible 1'01' establishing and maintaining an
internal control structure designed to ensure that the assets of the entity are
protected from loss, theft or misuse. The internal control structure shall be
designed to provide reasonable assurance that these objectives are met.
Internal controls shall be in writing and shall address the following points:
control of collusion, separation of transaction authority from accounting and
record keeping, safekeeping of assets and written confirmation of telephone
transactions for investments and wire transfers.
Page 10
D,
Annual audit
The County Treasurer shall establish an annual process of independent
review by the County's e)(ternal auditor to assure compliance with internal
controls. Such audit will include tests deemed appropriate by the auditor.
E.
Special audits
The County Board of Supervisors may at any time order an audit of the
investment portfolio and/or the County Treasurer's investment practices.
Page 11
CALAVERAS COUNTY INVESTMENT POLICY
Treasurer's Inve!!ltment.IllJ!eS,policies artd Guidelines
.
~......
.. ...... ---
....
~
--~---..-
.
~~-~..--
..
-~~--
-~
.
-~
U . S . Treasuries/U . S . Govt
Guarantee/Agencies
..
--~
.. - ..
~--~
. . - .. - ..
~
-~-
. . -..
--~--~~-
. -.. --..
~
. ..........
~
~
"r~~"~-"""""-~""""-~------"'~
....
-~..
..
..~-c~
~c-
. . - ...... , .. ,
~
-No more than 30% of
investment funds in anyone
agency at anyone time
-No restriction on amount of
funds invested
Banker's Acceptances
Time draft drawn by a bank -No more than 5% of county
for payment of shipment or portfolio in anyone bank
storage of merchandise
-Maximum 40% of county
_...._______J)~rtfo Iio ____ ~~ . . _ . ________ _
Non-negotiable
instrument -No
more
than
5%
of
Time Certificates of Deposit
evidencing a deposit for a investment funds invested in
fixed period and fixed interest anyone bank
rate
-Maximum 20% of county
_. . ______ ~_______ . . _. . ____ . . _~. . . . _ ______p~lifoJiQ.. ___ ~_~. . _____ . . _ . . __ .
Instrument
evidencing
a -No more than 30% of the
Negotiable Certificates of
deposit for a fixed period of county portfolio
Deposit (NCO's)
time of no less then 3 months
. . . . . . . . . . . . . . . ...._
. __ . . . . . . _. . . . . . _ . . . . . . . . . . . . . . . . . . _ClllcLI1()Jl1_oii')jQ9..f1}jeClrE;_~_____. _. _ . _. _. _ . . _~_. _. ___ . ~~ ___ . . . . _
Negotiable corporate debt -No
more
than
5%
of
Commercial Paper
usually secured, and issued investment funds in any single
continually for a short time corporation
-No more than 40% of county
frame
. . . . __. . __...._. . . ___ . __ . _____ . ~____ _____
. . . .... . . ....~_p()tjfCJii~_
Corporate Medium Term Notes Negotiable instruments issued -30% of county portfolio
(MTN's)
by corporations with maturities -No more than 5% of the
investment portfolio placed in
from 9 months to 15 years
___. _ ...._~ __ . . . ____ . . . __ . _~ . _ . _. . _. ____ . __ . _. __ . . . __. _____ ~_____~
.... . . . . . . ......as..iIl2!EJ..is2L1Elra!_ElIlj!_0 nElJillle
A two transaction process -For repos of 30 days or less
Hepurchase Agreements
more
than
5%
of
involving the sale of securities no
(as
collateral)
and
a investment funds invested in
commitment by the borrower an institution
to rc')purchase the securities at
plus
the
same
price
predetermined interest on an
. . . . . . . . . . . . ag reed fut(jLedate
-No more than 20%
I::':egulated by the S . E . G..
Money Market
investment
funds
to
be
invested in Money Market
__ . ~__
. . . . . . . . . . . . . . . . . . . . I F"unds
A State Treasurer pooled -lVlay invest the maximum
U\IF
allowed by LAW
1, . ,. . ,. . . " . . . . . . . . . . . . . . . . . . . . . . _ . . . . . . _. . . _ . . . . . . . . . . . . . . . . . . -.. . . . . . . . . . . . . +"investment
. '. '
CAMP
A Joint I"owers Authority . -Limit will be determined by
L. _...... _ .. ___ .... _.. __ .................................................................................................................................................................... _.... J . [l()()I()Qin\/ElstI1lElnt___th()S()unlYJ):i')asLlfi')r
_. . . ..-~
••••
•
• • • • • • ___ . _•• _ • • • •
• __ • •
~.u
• • _ . . . . . . . . _ •• __ . . _ •• ___ ••
Securities issued by
Federal Government
•••••••
'"_._~~
..
~
..... _ .. __
•••• _ . ___
.~
..
_.~
_ _ ••
_~
.. _
••
~
the
_ _ _ _ ._. _ _ • _ _ _ _ • _ _ _ _ _ _ _
~
_ _ _
~
_ _ _ ..
_~
_ _ _ _ _ _ • __
of
Page
12
COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
.--..
--.-~--
...
-.---.---~~-----
..-.•.
--,~"'-.----
...•
ITEM TITLE
BOARD MEETING
AGENDA
Resolution
authorizing
the
Director
of
DATE
NUMBER
..(J6 07 11
Environmental Health to apply for and enter into
G·.. \,-\-\\
an agreement with the State of California to
implement the Rural Underground Storage Tank
Prevention ProQram
Dept:
Environmental Management
Supervisorial
Consent
X
Contact: Agencyl Environmental Health
District Number
Regular
Phone:
Brian S. Moss
All
209-754-6399
Published Notice Required? Yes
No
X
Estimated Time:
'-::--'~J
Public Hearing Required?
Yes
No
X
10 minutes
-
..
-.,-~
..
-~-.-."'.-.-.-----~
....-.---..
-.-.--~-.--
.. -, •..,._....
__ .•.
( ) Power Point Presentation
........ _._--_._-_._-_ ... _....... _-_ ..... _-- .... _._._-_ .......--..
( ) Resolution
( ) Ordinance
"
..
- ---- -
--.-.-.-.-,-----~---~--.-
- - -
..
-~-
...-.--..
( ) Minute Order
-- - -
~
--~-
.~.
-------~
N._._._._ .... _. __
.--~
( ) Agreement
( ) Budget Transfer (Must be signed by Auditor)
( ) Other (specify)
Dept. Head
..
.. . .f,'
_-
._-_._---_.
~... )
-
............ .. .: ......'Y.~....
I
r / - . . . . 1' ~"fl9?-<'
cOffr??ll"
... .... . . . . . . J . . . L . . . . . . . .
t/
/. ........ _-_._._----------------------------_._----_._---
".
,
--- -------------
RECOMMENDATION:
Staff is recommending that the Board approve 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.
DISCUSSION/SUMMARY:
Grant funds are now being made available to rural Certified Unified Program Agencies (CUPA's)
to assist in implementation of local underground storage tank programs as it applies to
prevention of underground storage tank leaks. These funds can be lIsed to reimburse the CUPA
for costs associated with increased inspection frequencies, owner loperator training,
enforcement activities and continued prograrn development of the underground storage tank
program as administered by the CUPA. This grant will provide funds to implement the Rural
Underground Storage Tank Prevention Program in Calaveras County. The funding will be used
to reimburse the Environmental Health Department for expenses that are not covered by the
current single fee structure as it applies to implementing and improving the local underground
.'
storage tank program.
The funding source for this grant originates with the Solid Waste Disposal At/. as amended by
the Energy Policy Act of 2005, referred to as the Leaking Underground Storage Tank Prevention
Program. As with the threshold established by SB 1824 that initiated development of the Rural
Reimbursement Account of which Calaveras County was a major participant, this grant
opportunity applies only to those jurisdictions with populations of less than 150,000 people.
Board of Supervisors Agenda Submittal
Subject: 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
Date: June 7, 2011 - Page 2
FINANCING:
Funds received from this grant will reimburse the Environmental Health Department for
expenses associated with implementation of the underground storage tank program as
conducted by the CUPA. There is no fiscal impact to County general funds.
ALTERNATIVES:
The Board may choose not to pursue the Rural Underground Storage Tank Prevention Program
grant funding, however this is not recommended.
OTHER AGENCY INVOLVEMENT:
N/A
1.
BOARD OF SUPERVISORS, COUNTY OF CALAVERAS
STATE OF CALIFORNIA
2
June 7, 2011
3
RESOLUTION.
NO, _ __
4
5
6
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
WHEREAS, the Calaveras County Environmental Health Department was designated by
Cal/EPA as the Certified Unified Program Agency (CUPA) in 2002 to administer all six program
elements under the Unified Program; and,
8
WHEREAS, grant funds are being made available to rural CUPA's to assist in
')
implementation of local underground storage tank programs as it applies to prevention of
10
II
underground storage tank leaks under the Rural Underground Storage Tank Prevention
Program; and,
12
13
WHEREAS, the grant award for the Calaveras County CUPA is $100,976.00 over a two
year time frame; and,
14
15
16
WHEREAS, these funds can be used to reimburse the CUPA for costs associated with
increased inspection frequencies, owner /operator training, enforcement activities and continued
program development of the underground storage tank program as administered by the CUPA;
and,
18
19
?O
21
WHEREAS, the funding will be used to reimburse the Environmental Health Department
for expenses that are not covered by the current single fee structure; and,
WHEREAS, the funding source for this grant originates with the Solid Waste Disposal
Act as amended by the Energy Policy Act of 2005, referred to as the Leaking Underground
Storage Tank Prevention Program; and,
WHEREAS, this grant funding is only available to jurisdictions with populations of less
24
,-
2._0
than 150,000 people,
NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors, County of
1
Calaveras, State of California hereby authorizes the Director of Environmental Health, or his
2
designee, to execute in the name of Calaveras County the grant application and any
3
amendments to said agreement with Cal/EPA.
4
ON A MOTION BY Supervisor
seconded by Supervisor
, the
5
foregoing Resolution was duly passed and adopted this 6th day of June, 2011, by the following
6
vote:
'7
8
AYES:
9
NOES:
10
ABSENT:
11
12
Chair, Board of Supervisors
13
ATTEST:
16
17
III
19
20
2]
22
23
24
County Clerk and Ex-Officio Clerk
to the Board of Supervisors of the
County of Calaveras, California
CAL/WERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBlVliHAL
,~----
-~---~-----~~~--~~--~~
-~~~ -~~
~-~
~~-
-~~--~~~~~~~~-~~~~-~~~~~~~,~~~--~~-~--~---~~~~-~-~~~~--~~~~~-~~-~-
ITEM
Adopt a Minute Order approving the FY
2011/12 Administrative Match Agreement
Between the County of Calaveras and Area 12
Agency on Aging in the amount of $'77,419
and authorize the Board Chair to sign the
BOf.\RD MEETING
DATE
June 14, 2011
~ g~~1::~nt,~-~[~~y 1~~~~i[-li-si[:aiiveOfijce-
~'-uperv-isoriaT
AGENDA
NUMBER
-jconsent
_-X_-_--_~
~~-~H:~ed N:rj~:~ri~~uTred?---Yes,- ~- ~- -~-~- ~- - N -o =~-_~D-;-~_x)~-(_ri=6=1-~ ~I~;~ima_- ;_e_~_g_~_il:_;_e_:-
Public Hearing Required?
.
--------~-----"
..
-~"~"--~-
) Resolution
..
~.~,--
..
-~.-
.- -
Yes____
_
____ _
~~~~_
--~.-----.---------------,-
( ) Ordinance
(X) Minute Order
( ) Agreement
) Budget Transfer (Must be signed by Auditor)
(X) Other (specify)
_Agreement~ _ _ __
Adopt a Minute Order approving the FY 2011/12 Administrative Match Agreement between the
County Calaveras and Area 12 Agency on Aging in the amount of $77,419 and authorize the
130ard Chair to sign the Agreement.
The Area 12 Agency on Aging (A12AA) is the Joint F'owers Authority (JPA) serving the counties
of Alpine, Amador, Calaveras, Mariposa, and TLiolumne~ The Area 12 Agency on Aging
provides a variety of services to the senior residents of our County~ As part of the JF'A,
Calaveras County agreed to provide its proportionate share of the administrative match as
required under the Older Americans Act and the Older Californians Act. 1::8ch year Calaveras
County enters into all /\dministmtive Match Agreement with the Area 12 Agency on !\ging~
Per the attached !\greemellt, Calaveras County's share of the administrative l11atch for FY
2011 2 is $77,419, This is a decrease of ($171) fmm FY201 0/1 1~ A 12AA provides vital
services to the residents of Calaveras County~
n
Costs associated with this adl11inistrative match agreement are included in the Coml11unity
Organization's I=Y 2011/12 proposed budget.
Board of Supelvisors Agenda Submittal
Subject: Minute Order Approving A 12AA Administrative Match Agreement
Date: June 1, 2010- IOage 2
AI._TERNATIVES:
As part of the JPA, Calaveras County is obligated for its proportionate share of the
administrative match in support of the Area 12 Agency on Aging. The Board of Supervisors
could decide to not participate in this JPA, which would require six (6) months notice. This
alternative is not recommended.
OTHER AGENCY INVOLVEMENT:
The Administrative Match Agreement was reviewed by County Counsel.
BOARD OJ<' SUI'KRVISORS, COUNTY OF CALAVERAS
STATE OF CAUFOllNIA
,hmc J4, lOt"!
Minute Ordcr approving thcFY 2011112 Administrative Match Agreement be\ween the County
Calaveras and Area 12 Agency on Aging in the amount of$77,419 and authorizing the Board
Chair to sign the Agreement.
MOVED:
ABSENT:
SECONDED:
APPROVAL:
1\ Joint Powers Agency servinn thH counties of:
Alpine ~< Amador" Calaveras l\.~adposa {. TuohHTl:ne
G
DIRECT
SERIIICES
lVIay 24, 2011
Chon~
Fall Prevention
Family C<:lrcuiver
Support
Health Insurance
Counseling &
/\dvocncy (HICAP)
Clerk of the Board
Calaveras County Board of Supervh
891 lVIountain I~anch I~d.
San Andreas, CA 95249
HOll1Cmni,cr
information
Assistance
t.~,
Multipurpose Senior
Services (MSSI:l)
Nutrition E:clucation
Personal Care
Preventive
Healtrl/Senior
E:xcrch,Q
F~()spite
CONTRACTED
SERIIICES
Clerk of the Board:
Enclosed are two originals of the Administrative lVIatch Agreement for fiscal
year 2011-2012 between Calaveras County and the Area 12 Agency on
Aging. Please agendize the agreement for consideration of approval and
execution at the next Board of Supervisors meeting. After the agreement is
executed please return one original to the Area 12 Agency on Aging.
When the agreement is approved, please forward the enclosed invoice for the
cash match amount to the appropriate depaliment for payment. If this is not
possible, please let me know.
If you have any questions or concerns, please call 11"1e. Thank you for youl'
assistance in this matter.
Chore
[lder Abuse
Prz-,v(.)ntion
Sincerely,
....J
."
\ft·I/!lliJ(ik··r··'j·/J··{(J.·
,.[J
I-jome Delivered
rvte(3I~,
)
Linda Zach ....
Executive Oil'ector
()n)bl.ld~'I1l{~n
Enclosures
c: Supervisor II/Ierita Callaway
fnillspol't,:i tiol)
, ....... .-_
~
._. __ • __ ,_, _ _
,_,~",~,,,_,
••••• ,, __
~,
- __
~_,
___ -
.~._.
" n , _ ' __ ., __ • ______ • ___ • _________ .,,__
_ ..
_~,~
~.
__ " _ " , " , _ , , . .
190'74 Standard Road, Suite 15." Sonora, California 953'10,·'1542
www.a,ou·12.orq 0 (800) 5'10~202() "(2()!)) S32,·G2'!2 0 fax (20Q) !532··G50·j
ADMIi\lISTRATIVI: MATCH AGREEMEI\lT
between the
COUNTY OF CALAVERAS
and
AHEA 12 AGENCY ON AGB'IlG
THIS AGREEMENT, made and entered into this
1st day of
July
_, 2011, by and
between the AHEA 12 AGENCY ON AGING in its capacity relating to the joint exercise of
powers common to the agencies pursuant to the provisions of Aliicle I (commencing with
Section 6500), Chapter 5, Division 7, Title I of the Government Code of the State of California,
hereinafter referred to as AGENCY, and CAUWEHAS COUNTY, hereinafter referred to as
COUNTY:
WITNESSETH
WHEREAS, AGENCY is required to provide an administrative match to funds provided for
such purposes by the Older Americans Act and the Older Californians Act.
WHEREAS, the Joint Exercise of Powers Agreement creating the AGENCY and the Older
Americans Act and the Older Californians Act allow such match to be provided through cash
and/or in·-kind services.
WHEI~EAS,
pursuant to the Joint IClowers Agl-eement, COUNTY is able and desims to pl"Ovide
its pl"Oportionate share of the administrative match as cash to the AGENCY;
NOW, THEREFORE, IT IS AGI\EED AS FOI_LOWS
'1.
2,
GENERAL PROVISIOI'llS
1,1
COUNTY agrees to provide on demand no later than September 30, 2011, or as
agreed by the Area 12 Agency on Aging Governing Board the cash described in
EXHIBIT 1-\ at the mquest and direction of the AGENCY,
1,2
The value of services provided shall be as set forth in EXHIBIT 11,. COUI\ITY
shall receive credit for this value of service against its financial obligation to the
AGE~NCY under the Joint Exercise of I::>owers Agreement. COUI\ITY agrees to
provide written quarterly staternents documenting services and service cost.
TERi11lS OF THE AGREEMENT
2.1
This Agreement shall be effective from July 1,2011 through June 30, 2012,
1
IN WiTNESS WHEREOF, the parties hereto have executed this Agreement the day and year
written above.
AREA 12 AGENCY ON AGING
A Joint Powers Agency of Amador,
Calaveras, Mariposa and Tuolumne Counties
COUNTY OF C/.\UWERAS
13y: ___._.___.____.____._.____ .__.
Chair, Board of Supervisors
ATTEST:
APPI~OVED
Clerk of the Board
County of Calaveras
AS TO
FOI~M:
)
2
ADMINISTRATIVE MATCH AGREEMENT
EXHIBIT A
County of Calaveras agrees to provide cash match for the 2011/2012 fiscal year in the
following manner.
Cash in the amount of $T7,419.00
ADMINISTHATIVE MATCH AGHEEMENT
between the
COUNTY OF CALAVEHAS
and
AREA 12 AGENCY ON AGING
THIS AGREEMENT, made and entered into this. 1st day of
July
, 2011, by and
between the AHEA 12 AGENCY ON AGiNG in its capacity relating to the joint exercise of
powers common to the agencies pursuant to the provisions of Article I (commencing with
Section 6500), Chapter 5, Division 7, Title I of the Government Code of the State of California,
hereinafter referred to as AGENCY, and CALAVERAS COUl\lTY, hereinafter referred to as
COW\lTY:
WITNESSETH
WHEREAS, AGENCY is required to provide an administrative match to funds provided for
such purposes by the Older Americans Act and the Older Californians Act.
WHEREAS, the Joint Exercise of Powers Agreement creating the AGENCY and the Older
Americans Act and the Older Californians Act allow such match to be provided through cash
and/or in-kind services.
WHERE/\S, pursuant to the Joint Powers Agreement, COUNTY is able and desires to provide
its proportionate share of the administrative match as cash to the AGENCY;
NOW, THE:REFORE, IT IS AGF'l.EED AS FOLLOWS:
1,
GENERAL PROVISIONS
1.1
COUNTY agrees to provide on demand no later than September 30,2011, or as
agreed by the Area 12 Agency on Aging Governing 130ard the cash described in
EXHIBIT A at the request and direction of tile AGENCY.
1.2
The value of selvices provided shall be as set forth in [XI-IISIT /\. COUNTY
shall receive credit for this value of service against its financial obligation to the
AGENCY under the Joint Exercise of Powers Agreement. COUNTY agrees to
provide written quarterly staternents documenting services and service cost.
'fERMS OF THE AGREEMENT
2.1
This Agreement shall be effective from July 1,2011 through June 30, 2012.
1
iN WITNESS WHEHEOF, the paliies hereto have executed this Agreement the day and year
written above.
AREA 12 AGENCY ON AGING
A Joint Powers Agency of Amador,
Calavel'as, lVIariposa and Tuolumne Counties
COUNTY OF CALAVERAS
By'. -...
...- . - . - . " - -......
Chair, Board of Supervisors
-~---~
ATTEST:
~.-.---.-.~.-~~-.~-
.....
"
Clerk of the Board
County of Cnlnverns
APP["\OVED AS TO FOI'\IVI
·························-f~/············f~~--········..............
.I.+~
'(
!I
2
ADMINiSTRATIVE MATCH AGREEMENT
EXHIBIT A
County of Calaveras agrees to provide cash match for the 2011/2012 fiscal year in the
following mannel',
Cash in the amount of $77,419.00
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
ITEM TITLE Resolution authorizing the Calaveras
County Election Official to conduct and render
specified services to the City of Angels for
municipal elections pursuant to the elections code
Dept:
Elections
Contact:
Rebecca Andahl
Phone:
754-6375
Published Notice Required? Yes
No
Public Hearing Required?
Yes
No
BOARD MEETING
DATE
June 14, 2011
Supervisorial
District Number
X
X
AGENDA
NUMBER
,f
Consent
Regular
X
Estimated Time:
Power Point Presentation
~I(~)~~~----~~----~~~~~--~~--~---~
; (Xl Resolution
( ) Ordinance
( ) Minute Order
( ) Agreement
I ( ) Budget Trans;er
(Must be signed by Auditor)
I ( ) Other (specify)
!
!U-q~~t. ~-ea-d---/-j-~-l-~-r-;;co--o. -u--;;~_:"";:~="v
. .=:.""",,>77/7. -TC~=O:-------::--=:--~.
/L/
.L.,
' li,·1Z:..L(W:t'-.Q;
'.i...;
iii
,/'/'"
----'---+'---::0 ,
~ ,~_/ G~-·-_,, ___ ~._. _I
--
----
RECOMMENDATIQN:
Approve resolution authorizing the County Election Official to conduct and render ail spesified eiediO!,
services jor the City of Angels
DISCUSSION/SUMMARY:
The City of Angels has requested in their resolution no. 11-14, that the Board of Supervisors
permit the County Election Official to conduct and render all specified services to the City for
municipal elections pursuant to the elections code section 10002.
FINANCING;
The City of Angels will reimburse the County in full for services performed.
AL TERNATIVES~ The Board may choose to not approve the resolution authorizing County
Election Official to conduct and render all specified election services for the City of Angels,
OTHER AGENCY INVOLVEMENT: The City of Angels
m~;02/2011
BOARD OF SUPERVISORS, COUNTY OF CALAVERAS
STATE OF CALIFORNIA
June 14, 2011
1
2
3
RESOLUTION
NO. _ __
4
RESOLUTION AUTHORIZING THE CALAVERAS COUNTY CLERK TO
CONDUCT AND RENDER SPECIFIED SERVICES TO THE CITY OF ANGELS
FOR MUNICIPAL EL.ECTIONS PURSUANT TO THE ELECTIONS CODE
5
WHEREAS, the City of Angels in their Resolution No. 11-14, has requested the Board of
6
Supervisors of Calaveras County to permit the County Election Official to conduct and render specified
7
services to the City of Angels for municipal elections pursuant to the elections code Section 10002; and
WHEREAS, the City of Angels has traditionally rendered election services from the County
8
Election Official during regular and special elections, and is now requesting to render ali specified
9
election services from the County as the County is most appropriately equipped to conduct, canvass,
10
:.1
II and declare the results of an election in the manner provided by law.
i:
f\IOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Calaveras County
12
hereby permits the County Election Official to perform all necessary and required election services
13
including, but not limited to the following:
14
1. J,-
Issue and file nomination papers
I,
2.
Publish L.egal Notices
16
3.
Establish precincts and appoint precinct boards
17
4.
Send out sample ballots
5.
Program voting machines
6,
Canvass votes after the election
7.
Submit to the City of Angels a certification ot the electkm
8,
Ballots to approve any appropriate initiatives
:'.8
19
20
21
BE IT FURTHEFl RESOLVED that the Calaveras County Election Official is hereby authorized
22
23
24
25
and directed to conduct the elections for the City of Angels and the City will provide the County with a
current map ot precinct boundaries 130 days prior to the set Election Day.
BE IT FINALLY RESOLVED that the City of Angels shall reimburse the County of Calaveras in
full for services performed upon presentation of a bill to the City.
-1-
1
ON A MOTION by Supervisor _ _ _ _ _ _ _ , seconded by Supervisor _ _ _ _ __
2
the foregoing Resolution was duly passed and adopted by the Board of Supervisors of the County of
3
Calaveras, State of California this 14th day of June, 2011, by the following vote:
4
AYES:
NOES:
5
ABSENT:
6
ABSTAINED:
7
8
Chair, Board of Supervisors
ATTEST:
9
10
County Clerk and Ex-Officio Clerk
to the Board of Supervisors
11
13
14
15
16
17
18
19
20
21
22
23
24
25
-2-
CITY OF ANGELS
CITY COUNCIL
RESOLUTION NO. 11-14
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANGELS,
CALIFORNIA, REQUESTING THE BOARD OF SUPERVISORS OF THE
COUNTY OF CALAVERAS PERMIT THE COUNTY ELECTIONS
OFFICIAL TO RENDER ELECTION SERVICES TO THE CITY OF ANGELS
FOR MUNICIPAL ELECTIONS PURSUANT TO THE CALIFORNIA
ELECTIONS CODE
WHEREAS, pm-suant to Elections Code Section 10002, the governing body of any city or
distTict may by resolution request the Board of Supervisors of the county to permit the county
elections official to render specified services to the city or district relating to the conduct of an
election; and
WHEREAS, the City of Angels has traditionally rendered election services fl:om the
Calaveras County EleetionsOfficial dm-ing regnlax and special elections, and requests to render
specified election services liOln the County as they are the entity most appropriately equipped to
c;unduct, canvass, and declare the results of an election in the manner provided by law.
BE IT RESOLVED AND ORDERED THAT THE City Council of the City of Angels
does hereby request the Board of Supervisors of the County of Calaveras te pennit the County
Eiections Official to perform allllecessary and required election services including, but not limited
to the following:
1.
2.
3.
4.
5.
6.
7.
8.
Issue and file nomination papers
PUblish Legal Notices
Establish precincts and appoint precinct boards
Send out sample ballots
Program voting machines
Canvass votes aiter the election
Submit to the City of Angels a certification of the election
Ballots to include any. appropriate initiatives
FURTHER RESOLVED, any expense incurred by the Candidates for the fliing of
statements of qualifications will be borne by the candidates (nol the City of Angels);
FURTHER RESOLVED, that pursuant to Elections Code Section 10002, the City of
Angels shall reimburse the County of Calaveras for the election services upon presentation of a bill to
the City of Angels for said services.
Page 2
Resolution No. 11-14
ON A MOTION BY Council Member Morris, seconded by Council Member Raggio, the foregoing
resolution was duly passed and adopted this 19th day of April, 2011 by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:
Boeding, Lynch, Morris and Raggio
None
None
None
ATTEST:
121
J~/!.
KellY~-=~-
Mary
City Clerk
HOME OF THE JUMPING FROG
, '
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
ITEM TITLE: Annual approval of Resolution
For Discharge of Accountability for certain
Delinquent Unsecured Tax Bills for 2003·2004
thru 2007·2008
BOARD MEETING
DATE
June 14, 2011
Dept:
TreasurerlTax Collector
Contact:
Barbara Sullivan
Phone:
Ext 6354
Published Notice Required? Yes
Public Hearing Required?
Yes
Supervisorial
District Number
(X) Resolution
( ) Ordinance
No
No
( ) Minute Order
AGENDA
NUMBER
Consent 'IRegular
Estimated Time:
5 Minutes
( ) Agreement
( ) Budget Transfer (Must be signed by Auditor)
( ) Other (specify)
)
(mi~
.'
. !I ..,-:A
.
~r.::~
fi
,
~-===
--]
cou~
fY'-~~P7~
----
.
RECOMMENDATION:
Approve a resolution for Discharge of Accountability for certain Delinquent Unsecured
Tax Bills incorporating unpaid Personal Property bills, Mobile Homes and Supplemental
Unsecured bills for - Fiscal Years 2003-2004 through 2007-2008
DiSCUSSION/SUMMARY:
The purpose of a Discharge of Accountability is to remove certain delinquent accounts
from the active Unsecured abstract and thereby place them into an inactive status. The
accounts on the attached list have liens that have been renewed and are still effective.
Should a Title Company pick up one of these items we will be able to re-charge and
collect on these items. Estimated cost of attempted collection on those accounts where
liens are still valid is impractical for a number of reasons: (1) some assessments are
very small accounts because they are based on an extremely low value; (2) some
assessments are against deceased individuals; (3) some assessments are against
closed Estates; (4) some accounts are out of business and (5) despite utilization of
Intemet locator tools, staff has simply been unable to locate the individuals who have
been identified as the responsible parties by the Assessor.
The Tax Collector hereby request a discharge of accountability in accordance with
provisions of the California Revenue and Taxation Code §2611.1 and §2611.4 inclusive.
Section §2611.1 states that "any county department, officer or employee charged by law
with the collection of any county tax assessment, penalty or cost, license fee or money
Board of Supervisors Agenda Submittal
Subject:
Date: MONTH DAY, YEAR - Page 2
owing the County for any reason, that is due and payable, may file a verified application
with the Board for a discharge from accountability for the collection of the tax
assessment, penalty or cost, license fees or money owing the county for any reason if
the amount is so small as not to justify the cost of collection or if collection enforcement
is impractical." The sections further state that such discharge would not release the
person(s) named herein from the payments of any amounts that are due and owing.
The accounts listed remain unpaid for the taxes, penalties and costs in the sum of
$13,124.97 for years 2003-2004 thru 2007-2008 as duly assigned.
FINANCING:
None
ALTERNATIVES:
None
OTHER AGENCY INVOLVEMENT:
This agenda packet has been reviewed by County Counsel and the Administrative Office.
BOARD OF SUPERVISORS, COUNTY OF CALAVERAS
STATE OF CALFORNIA
JUNE 14, 2011
RESOLUTION
NO.
A RESOLUTION DISCHARGING CALAVERAS COUNTY TAX COLLECTOR
FROM FURTHER ACCOUNTABILITY FOR THE COLLECTION OF AMOUNTS
ON THE 2003-2004 THRU 2007-2008 UNSECURED TAX ROLLS WHERE AS
THE AMOUNTS ARE SUCH AS NOT TO JUSTIFY THE COST OF
COLLECTION OR ENFORCEMENT IS IMPRACTICAL.
WHEREAS, Calaveras County Tax Collector, Barbara Sullivan, has filed a verified application for
Discharge from Accountability for the collection of taxes, penalties and cost, for various
Unsecured Tax bills where the amounts are such as not to justify the cost of collection or
collection enforcement is impractical (Revenue and Taxation Code, Section §2611.1 - §2611.4,
inclusive)
NOW, THEREFORE BE IT RESOLVED that the Board of Supervisors of Calaveras County is
satisfied that the matters contained in the application are true and that the amounts are such as
not to justify the cost of collection or collection enforcement is impractical.
BE IT FURTHER RESOLVED that the Calaveras County Tax Collector is hereby discharged from
further accountability for the collection of the amounts specified in the attached application and
hereby authorizes the Tax Collector to close her books in regard to these items, and further, that
such discharge does not release any person from the payment of any amounts which are due
and owing and upon which a lien has been filed.
ON A MOTION by Supervisor
, second by supervisor _ _ _ _ _ __
The foregoing resolution was duly passed and adopted by the Board of Supervisors, County of
Calaveras, State of California on the ____ day of
___ __ , 2011 by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Chair, Board of Supervisor
ATTEST:
County Clerk and Ex .. Officio Clerk of the Board
Of Supervisors, County of Calaveras, State of California
Doa-resolution to board
APPLICATION FOR AUTHORIZATION
DISCHARGE OF ACCOUNTABILITY
TAX COLLECTORS OFFICE
CALAVERAS COUNTY, STATE OF CALIFORNIA
June 14, 2011
The following have failed to pay unsecured property taxes in the sum of $13,124.97 as duly
assessed for various assessments for the years 2003-2004 through 2007-2008.
I hereby request a discharge of accountability in accordance with provisions of the California
Revenue and Taxation Code §2611.1 and §2611.4 inclusive. Section §2611.1 states that "any
county department, officer or employee charged by law with the collection of any county tax
assessment, penalty or cost, license fee or money owing the county for any reason, that is due
and payable, may file a verified application with the Board for a discharge from accountability for
the collection of the tax assessment, penalty or cost, license fees or money owing the county for
any reason if the amount is so small as not to justify the cost of collection or if collection
enforcement is impractical." The sections further state that such discharge would not release the
person(s) named herein from the payments of any amounts that are due and owing.
Estimated cost of attempted collection on those accounts where liens are still valid is impractical
for a number of reasons: (1) some assessments are very small because they are based on an
extremely low value; (2) some assessments are against deceased individuals; (3) some
assessments are against closed Estates; and (4) despite utilization of Internet locator tools, staff
has simply been unable to locate the individuals who have been identified as the responsible
parties by the Assessor.
County of C"tAVERAS
DISCHARGE OF. ;OUNTABILITY
T AX70-2005-010
DischargeAccou,
Ity.rpt
1.0.006
"~~/2011
2AM
Page 1 of 2
Rae
Do Not
Cost
Remarks
Chg
Discharge?
om
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
[J
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
[J
Tax
Owner
Asmt
Year
RoliType
MUNARIJACK
HSBCBANK
GLASS RONALD MARTIN
GLASS RONALD MARTIN
TALLlAJACK
CAMMISA MIKAL JAMES
DOUGLAS KENNETH D
REARMANDO
006-019-001-100
070-026-006-700
800-000-288-000
800-000-288-000
800-000-593-000
800-001-661-000
800-001-663-000
800-001-685-000
800-001-782-000
800-001-844-000
800-001-844-000
800-001-862-000
800-001-862-000
800-001-980-000
800-002-236-000
800-002-236-000
800-002-238-000
800-002-238-000
800-002-278-000
800-002-278-000
800-002-289-000
800-002-289-000
800-002-450-000
800-002-461-000
800-002-479-000
800-002-490-000
800-002-495-000
800-002-498-000
800-002-499-000
800-002-512-000
800-002-517-000
800-002-518-000
800-002-519-000
820-000-089-000
820-000-211-000
820-000-226-000
830-000-458-000
830-000-772-000
830-002-958-000
2007
2007
2006
2007
2007
2003
2007
2007
2007
2005
2006
2005
2006
2007
2006
2007
2006
2007
2006
2007
2006
2007
Y
2007
2007
2007
2007
2007
2007
2007
2007
2007
2007
2007
2006
2005
2005
2007
2007
2007
Y
Y
HIXBRIAN K
JULIEN DANIEL
JULIEN DANIEL
NUGENT DENNIS
NUGENT DENNIS
CASWELL RICHARD J
HALL KATHLEEN ETAL
HALL KATHLEEN ETAL
JOHNSON HENRY
JOHNSON HENRY
LEATHERMAN JEREMY ETAL
LEATHERMAN JEREMY ETAL
WODEN ALAN JASON
WODEN ALAN JASON
ACKERMAN RACHEL
HANKINS TARA N
GRIMES CHERYL & LEEMAN NICHOLAS
TOBAR JAMES
RYAN JOSUHA
LLR FINANCIAL SERVICES
RECTOR JASON
HAND JASON
ZELLNER BILLY C
ZELINSKY CYNTHIA & ALMADORA STEVE
M WOOD CONTRACTORS
BUFF AVIATION
GRAHAMC P
ROESNER MATTHEW S
ATKINS L BART
VARGAS JOSE
MOSSA MANUEL AND SHELLIE
kosincup
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
y
y
y
Z
Z
Z
Y
Y
Y
Tax Amount
166.93
242.02
1,456.83
290.89
118.37
487.83
173.61
369.88
103.29
148.31
159.26
91.27
97.34
169.94
90.13
79.95
57.81
55.75
57.81
52.82
57.81
55.75
164.21
163.01
89.67
105.93
110.02
318.71
157.86
44.01
111.50
164.21
56.22
243.83
612.95
266.68
52.82
28.52
25.62
Pen Amount
16.69
24.20
145.68
29.08
11.83
48.78
17.36
36.98
10.32
14.83
15.92
9.12
9.73
16.99
9.01
7.99
5.78
5.57
5.78
5.28
5.78
5.57
16.42
16.30
8.96
10.59
11.00
31.87
15.78
4.40
11.15
16.42
5.62
24.38
61.29
26.66
5.28
2.85
2.56
0.00
0.00
0.00
0.00
0.00
om
om
0.00
0.00
om
0.00
om
0.00
0.00
0.00
0.00
0.00
om
om
om
0.00
om
0.00
0.00
0.00
om
om
MO
0.00
0.00
0.00
0.00
om
0.00
0.00
0.00
0.00
om
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
LlENED
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
[J
County of CJ\lAVERAS
DISCHARGE OF. ';OUNTABILITY
TAX7D-2005-01 0
DischargeAccout
,ty .rpt
1.0.006
"," '2011
2AM
Page 2 of 2
Tax
Owner
Asmt
Year
RoliType
ROBITALLE DARRELL
HAYNES PATRICK OR SHELLEY
WESTPHAL RON
WESTPHAL RON
HAWKINS KENNETH DALE
HAWKINS KENNETH DALE
WATKINS GEORGE MICHAEL ETAL
WATKINS GEORGE MICHAEL ETAL
THOMPSON CLIFFORD OR TWILA
THOMPSON CLIFFORD OR TWILA
THOMPSON CLIFFORD OR TWILA
TIMMCOREY
830-003-578-000
830-004-046-000
830-004-188-000
830-004-188-000
830-004-375-000
830-004-375-000
830-004-561-000
830-004-561-000
830-004-691-000
830-004-691-000
830-004-691-000
830-004-939-000
830-005-129-000
830-005-129-000
830-005-526-000
850-000-055-000
850-000-055-000
850-000-132-000
860-000-269-000
860-000-300-000
860-000-300-000
860-000-400-000
890-000-089-000
890-000-089-000
910-000-024-000
910-000-024-000
910-000-024-000
91 0-000-127-000
91 0-000-129-000
910-000-129-000
91 0-000-140-000
91 0-000-140-000
91 0-000-148-000
910-000-148-000
910-000-213-000
910-000-402-000
910-000-402-000
981-000-547-000
2007
2007
2006
2007
2006
2007
2006
2007
2005
2006
2007
2007
2006
2007
2007
2006
2007
2007
2007
2006
2007
2007
2006
2007
2005
2006
2007
2007
2006
2007
2006
2007
2006
2007
2007
2006
2007
2006
Y
Y
Y
AsmtCount:
77
WYCKOFF ROBERT HARTFORD JR
WYCKOFF ROBERT HARTFORD JR
TIENNY Al
TITUS KEN
TITUS KEN
LEE JUNE
MOORE BUTCH
BREWERS CHUCKWAGON
BREWERS CHUCKWAGON
MACHADO EDWARD
TITUS KEN
TITUS KEN
BEARD REX
BEARD REX
BEARD REX
BATTERTON JAMES l ESTATE OF AND JE
DURFLINGER KAREN ESTATE OF
DURFLINGER KAREN ESTATE OF
BLEVINS WILLIAM R AND LINDA J
BLEVINS WILLIAM R AND LINDA J
SLATER BONNIE L
SLATER BONNIE L
PERRY VERA
BARR DINA KATRINA AND SCOTT EDWAR
BARR DINA KATRINA AND SCOTT EDWAR
MAIN MICHAEL
Grand Tota!
kosincup
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
Y
y
y
Y
Y
Y
y
y
y
K
K
K
K
K
K
K
K
K
K
K
K
K
X
Tax Amount
Pen Amount
Cost
Remarks
Rec
Do Not
Chg
Discharge?
60.60
62.52
51.45
43.43
249.71
210.73
113.81
98.82
46.46
43.13
37.13
126.23
27.71
26.39
52.04
61.86
64.62
28.95
80.35
46.74
48.83
311.18
112.50
112.50
231.22
238.84
276.14
29.44
56.48
55.06
217.24
212.94
308.00
296.82
139.70
86.28
81.90
157.68
6.06
6.25
5.14
4.34
24.97
21.07
11.38
9.88
4.64
4.31
3.71
12.62
2.77
2.63
5.20
6.18
6.46
2.89
8.03
4.67
4.88
31.11
11.25
11.25
23.12
23.88
27.60
2.94
5.64
5.50
21.72
21.28
30.80
29.68
13.96
8.62
8.18
15.76
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
0.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
10.00
UENED
LlENED
LlENED
LlENED
LlENED
0
0
0
0
0
LlENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
LlENED
L1ENED
L1ENED
L1ENED
o
o
o
o
11,804.80
1,180_17
140_00
13,124.97
L1ENED
LlENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
L1ENED
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
o
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
~
ITEM TITLE
.
Adopt Resolution For Con tra
Extension
With California Forensic Med ic I Group, Inc.
For Medical Services For Calaveras County
Jail Inmates From July 1, 2011 Through
June 30,2012
...
Dept:
Contact:
Phone:
Sheriff
Gary Kuntz
(209) 754-6500
__._....••..-
( ) Power Point Presentation
TXTResOI~n
( ) Budge
Yes
Yes
.•
( ) Ordinance
-_....-
AGENDA
NUMBER
June 14, 2011
.r,
·1
... ....
--
~
Supervisorial
District Number
ALL
--..-..
Published Notice Required?
Public Hearing Required?
BOARD MEETING
DATE
-.--..•
~
No
No
x
x
..•.."--
( ) Minute Order
X
Consent
Regular
--~~~
.•.-
Estimated Time:
5 Minutes
.-..
-~.-
-.-.'"..
---~--
( x ) Agreement
...--- ..--
ransfer (Must be signed by Auditor)
RECOMMENDATION:
Adopt Resolution for Contract Extension with California Forensic Medical Group, Inc. for
Medical Services for Calaveras County Jail Inmates from July 1, 2011 through June 30, 2012
DISCUSSION/SUMMARY:
Section 3.02. It is the intent of the parties that the monthly price described in Section 3.01 be
adjusted to increase based on the average percentage change in the medical component of the
CPI (U) San Francisco-Oakland Region from February 2011 to February 2012. The percentage
increase fOI· the CPI statistic described above for the period of February 2011 to February 2012
is 2.4%.
The Calaveras County Sheriff's Office Custody Bureau has had a contract with California
Forensic Medical Group (CFMG) since May 10, 1999 and due to expire June 30, 2011. The
cun·ent contract was approved by the Calaveras County of Supervisors on May 25, 2010 by
Resolution No.1 0-077 and the language in the contract requires Board approval for any
changes in contractual provisions or services to be furnished by CFMG. CFMG is proposing a
cost increase of $9,318.36 for fiscal year 2011/2012,
The California Board of Corrections requires provisions for medical services by qualified
professionals in local detention facilities as defined in Minimum Jail Standards, Title 15 and
Article 10,
09? i ;,.'\I"i (1
(0copv
Board of Supervisors Agenda Submittal
Subject: Adopt Resolution for Contract Extension with California Forensic Medical Group, Inc. for Medical Services
for Calaveras County Jail Inmates from July 1,2011 through June 30, 2012.
Date: June 14,2011 - Page 2
FINANCING:
FY 11/12 total contract cost is $389,659.92 payable in 12 equal monthly payments of
$32,471.66. This is an increase of $9,318.36 from FY 10/11 and funded by the General Fund.
These funds are included in the proposed FY 2011/2012 budget.
ALTERNATIVES:
To date, we have been unable to locate viable vendors. The RFP process will continue in the
future to obtain the best service available at a competitive rate. Mark Twain st. Josephs
Hospital has informed the County that they are unable to provide this unique medical service to
the Jail.
OTHER AGENCY INVOLVEMENT:
None
BOARD OF SUPERVISORS, COUNTY OF CALAVERAS
STATE OF CALIFORNIA
June 14, 2011
RESOLUTION
No. 11-
ADOPT RESOLUTION APPROVING CONTRACT EXTENSION
WITH CALIFORNIA FORENSIC MEDICAL GROUP INC. FOR
MEDICAL SERVICES FOR THE CALAVERAS COUNTY JAIL
INMATES
WHEREAS, the Calaveras county Sheriff's Office, Custody Bureau, has had a current
contract with California Forensic Medical Group (CFMG) since May 10, 1999 and due to
expire June 30, 2011; and,
WHEREAS, the current contract was approved by the Calaveras County Board of
Supervisors on May 25,2010 by Resolution No. 10-077; and
WHEREAS, the language in the contract requires Board approval for any changes in
contractual provisions or services to be furnished by CFMG; and
WHEREAS, CFMG is proposing a cost increase of $9,318.36 for fiscal year 2011/2012;
and
NOW THEREFORE BE IT RESOLVED, by the Board of Supervisors of the County of
Calaveras that the contract with California Forensic Medical Group, Inc., Cannery Row
Park Plaza, 300 Foam Street, Suite B-3, Monterey CA 93940, be extended from July 1,
2011 to provide medical services for inmates in the Calaveras County Jail for an amount
not to exceed $32,471.66 per month through June 30, 2012; and
BE IT FURTHER RESOLVED, by the Board of Supervisors of the County of Calaveras
that the Auditor/Controller is hereby authorized to adjust the monthly payment for the
extension of the California Forensic Medical Group, Inc. contract in the amount of
$32,471.66 per month; and
ON A MOTION BY Supervisor _ _ _ _ _ _ _ , seconded by Supervisor
_ _ _ _ _ _ _ , the foregoing Resolution was duly passed and adopted by the
Board of Supervisors, County of Calaveras, State of California, this _ _ day of
_ _ _ _ _ _ , 2011, by the following vote:
AYES:
NOES:
ABSENT:
Chair, Board of Supervisors
ATTEST:
County Clerk 8, Ex-Officio Clerk to the Board of Supervisors,
County of Calaveras, State of California
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
ITEM TITLE
Adopt a Resolution to Accept Bid and Award
Contract between Calaveras County and George
Reed, Inc., for Construction of the ARRA
Preventative Maintenance II Project(s) Funded by
the American Recovery and Reinvestment Act of
. 20Q9J()I. an AmQ.Li.':!t Not lo..E:.x~e.E'(j~§Q§J.'09:-.0_~
AGENDA
NUMBER
BOARD MEETING
DATE
June 14, 2011
~~~~~~~:.15~~~~~~r~(S~_.~. .~ . .~~. . _
.
iI
Consent _ _
Reg ular _,,"-X,,--_
Published Notice Required?
Yes
X
Public
Hearing
Required?
Yes
.. .....
.................. _ _ _.""_." .. .. ......_ ..-..---cc=,..~
_'.'.~
( ) Power Point Presentation
• • _ _ _ _ _ _ " . " , _ . . _, • • • • • • • • _ _ _ _ _ _ _ _ _ _ _ _ _ ••• M
••• __ • _ _ _ • _ _ _ _ _ , __ ,
(X) Resolution
, _ • • • • • _ ••• "
••••••
_~
•• , . _ . _ _ _ _ _ _ . _ . _
( ) Ordinance
_ __________
( ) Minute Order
._._• • • • • • • • • • __
~_.
_ _ ••
~
•
________ • __ ' " ' '
( ) Agreement
) Budget Transfer (Must be signed by Auditor)
( ) Other (specify) .
f{ECOMMEND.ATIQJII:
Adopt a Resolution to accept bid and award contract between Calaveras County and George
Reed, Inc., for construction of the ARRA Preventative Maintenance II Project(s) funded by the
American Recovery and Reinvestment Act of 2009 (ARRA) for an amount not to exceed
$505,790.
PISCUSSIONISUMMARY:
This Board action is a request to authorize a construction contract for the overlay paving of
portions of Rail Road Flat I~oad, Main Street Copperopolis, and Parrotts Ferry Road.
The Department of Public Works has successfully applied for and received fund obligation frolll
FHWA. To receive the funding, Public Works directed the funding to the preventative
maintenance projects for compliance with FHWA's direction for economic stimulus. EMs
solicited and received on April 1, 2011. Only one bid was received and relisted below:
George
I~eed,
Inc.
$505,790.00
See attached exhibit for a bid total sUllllllary itemizing unit prices.
1"<:\BOS\Engineering\George Heecllnc.... AHH/\ Preventative Maintenance II S505,790 __ SRdocx
Board of Supervisors Agenda Submittal
Subject: ARRA Preventative Maintenance II - George Reed, Inc.
Date: June 14, 2011 - Page 2 of 2
The contractor has successfully submitted a payment bond, a performance bond, liability
insurance, worker's compensation insurance, the UDBE participation commitment, while
accepting the provision of the standard federal contract form 1273, ARRA contract provisions,
and other contractual provisions as checked with the vetting process. Public Works found no
bidding irregularity with the lowest apparent bid, therefore the Department recommends
accepting the lowest apparent bid as the lowest bid, and awarding contract.
fiNANCING:
This funding is available from efforts of the Calaveras County Public Works Department to
transfer excess funds from ARRA projects in Calaveras County, Alpine County, the City of
Angels, and Mariposa County amounting to $436,936, the amount of the grant. Below is a
summary of the project in light of the low bid.
Total cost for this construction contract is $505,790.00.
Construction, this contract
Construction Engineering
Less ARRA Grant funding
Less Local RIM funding
Total General Fund effect
505,790.00
20,000,00
<436,936,00>
<88,854,00>
$0,00
The General Fund, and/or other Local funding will not be affected by this contract award.
ALTERNATIVES:
B&iection of all bidders:
I'(ejection of bids is not in the best interest of the County, The stimulus funding is time critical.
The Reject-All-Bids proposition would require the Board to reject all bids, re-advertising, and rebidding. This lengthy re-bidding process should be avoided as ARI,(A funding is being
encouraged by Caitrans and FHWA to be completed immediately to comply with the intent of
the federal legislation.
QJHER_AGEN,gy
INVOL\fEIVl~blI;
Due to the size of the contract, a copy for viewing purposes is available at the Calaveras County
Clerkll'(ecorders office.
1\10 other County agencies are involved with this project. The State Department of
Transportation and FHWA are providing funding and oversight.
Exhibit
'~J~iVi~Tb~~'~~~T'~""""1'TT'1\1'-""'~""'I:V~I'~~'~r~~~~~~:niy~~~~i:i20\~1J~~~C;;i~~I~:~J)~
='~~:==~~'~~I~'::~;~~~~;'~f;I;;~~[~~"" "'T""""'~:=':'=":'::=~:~=:::==~
~-::::o:::::~,::~,=~l ,;-1-- .,=~,~;> ~ ;,~,~.-
"",'-
~~--"----------"C--"-'"
..~~~,_._._._ ,... _~". __...~. __ .j:!)~lAPl.Y.fI. MISC. J-llGI-IW AY FNfII,
3
(Ml ASI'!-jALTCONC Y/' TYPEnl
.5
(M) PA VEMENT
6
1M) TI'II;RMOI'LASTIC STIUI'ING
...., ..i . ". ""'" , ....J~i!_.i'.Q,U!0_SE W' CLASS 2 '2';l[>~'
1_"'i_+__-i-,-I,,,,1
I~E!NFOl{CEMENl
I'
J .S
TON
"'"
-.,-,
______________ -L. ___ ......~...J1.?60.0~_._ ... _
1350
_~_ _
CY _ , _ , ___I _I0
SY
IlOOn
LF
18~OO
$3,1)(iO.OO
$7"1.30
}l.1LQ"...~
$1.66
._"""$",2'(",)0",7.,,,00'-1
$19,920.00
_1--~''''~6'-"1"10".0,,,0,--
_____,,$"'·0."'3::..'1
;::..r__ ~ __ .,.-,I.~_S, _____.___ ._,_+_--"$-,3""5,,15,,,.r,,,1l)_+--_=$3,~~~:QQ_.,~
..1:..'"1'1",A"N,,L',,:A",S:cI'"II",A,,1
L) (",.:<")1,,,
S
(lvl) PAVI':MENT MARK!NGS
LS
1___2..
9 "1_,,.,,_,",,'I"'e1L!.£M PJ~~.YX!~~"E"N-'-T-",,1AOCI,"U'"(l"iR"SlL_"'L"S_ _-'-__,-'--_ _L
"___.J.?:,'l50.qO
.~ ___ ~.?:.>.Z50.0L
........ __ ...1.l!i5.00
.. __ .".____ ~!?:QQ._."
$I 59,)62.0l)
BOARD OF SUPERVISORS, COUNTY OF CALAVERAS
STATE OF CALIFORNIA
June 14, 2011
RESOLUTION
NO. 11,"
WH~~REAS,
RESOLUTiON TO ACCEPT BID AND AWARD CONTRACT
BETWEEN CALAVERAS COUNTY AND GEORGE REED, INC.,
FOR CONSTRUCTION OF THE ARRA PREVENTATIVE
MAINTENANCE Ii PROJECT(S) FUNDED BY THE AMERICAN
RECOVERY AND REiNVESTMENT ACT OF 2009 FOR AN
AMOUNT NOT TO EXCEED $505,790
the Calaveras County Department of Public Works applied and
received funding under American Recovery and Reinvestment Act of 2009 (ARRA); and
WHEREAS, the Board of Supervisors hereby accepts and approves the plans
and specifications for construction of the ARRA Preventative Maintenance II Project(s);
and
WHEREAS, the Department advertised legal notices for contractors and received
bid on April 1,2011, from the following licensed contractor with the bid amount; and
George Reed, Inc,
$505,790
WHEHEAS, the lowest responsible contractol" was George F"{eed, Inc" in the
amount of five hundred five thousand, seven hundred ninety dollars ($505,'790,00) for
the work described in the plans and specifications; and
NOW,
THEREFOFU~
BE
rr !'U:SOLVED that the Board of Supervisors authorizes
accepts the bid from George Reed, Inc" and authorizes the Director of Public Works to
execute the construction contract with George Reed, Inc" for the construction of the
AHRA Preventative Maintenance II Project.
Page 2 of2
ON A MOTION BY Supervisor _ _ _ _ _ _ _ , seconded by Supervisor
, the foregoing Resolution was duly passed and adopted by the
Board of Supervisors, County of Calaveras, State of California, this ___ day of
________ , 2011, by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
Chair
ATTEST:
-----_._--_._----_.._-
- ......• -.-...-..
~-.---~.-.-------
..
~-----
County Clerk & Ex-Officio Clerk to the Board of Supervisors,
County of Calaveras, State of California
R:\HOS\I:ngillccring\Gl'OI'gc Reed lnc .. ARR1\ Pn,vcnlalivc lvlainl('llilnCC II .');505/00 .. RI:SO,docx
&ned 0[ ~CV~50rs
14 J 20( l
JLt.()e
~l cn3
CONTRACT
FOR
ARRA PREVENTATIVE MAINTENANCE l/
Fo r use in Connection with Standard Spec ificat ions and Standard Plans of the
Ca lifo rn ia Department of Transportation, and the Labor Surcharge and
Equipment Rental Rates in effect on the date the work is accompli shed.
Contract No. 5930-052
Federal Aid Project No. ESPL 5930 (052)
Bid Opening Date: April 1,2011
l
CONTRACT
COUNTY OF CALA VERAS
DEPAR1MENT OF PUBLIC WORKS
CONTRACT NO. 5930-052
THIS AGREEMENT, made and concluded, in duplicate, _ _,
between the COUNTY OF CALA VERAS thereof, party of the first part, and George Reed inc.
Contractor, party of' the second parI.
ARTICLE I.--WITNESSETJI, That for and in consideration ofihe payments and agreements hereinafter
mentioned, to be made and performed by the said party orlhe first part, and under the conditions expressed in the
2 bonds, bearing even datc with these presents, and hereullto annexed, the said party of the second pali agrees with
the said party of the first part, at his own proper cost and expense, to do all the work and fhrnish all the materials,
except sLich as arc mentioned ill the specifications to be furnished by said parly of the first part, necessary to
COllstrllct and complete ill a good, workmanlike and substantial manner and to the satisfaction of the COUNTY OF
CALA VERAS, the work described ill the special provisions and the pr~ied pJans described below, including any
addenda thereto, and <\Iso ill conformance with the California Department of Transpotiatiotl Standard Plans, elated
May 2006 the Standard Speci11cations, datl~d May 2006 and the Labor Surcharge and Equipment Rental Rales in
effect Oil the date the work is accomplished, which said special provisions, project plans, Standard Plans, Standard
Specifications, and Labor Surcharge and Equipment Rental Rates are hereby specially referred to and by sltch
reference made a part hereof.
The special provisions for the work to be done arc dated June 2009 and Hrc entitled:
COIiNTY OF CALA VEHAS;
DEPARTMENT OF PUHLlC WORKS
NOTICI': TO CONTRACTORS ANn SI'ECIAL 1'l(OVISWNS FOR
ARRA PREVEN'J"A'THVE MAINTENANCE II
The project plans for the work to be done were Clpproved hy the Calaveras Counly Board of Supervisors and arc entitled:
CALAVlmAS COUNTV;
!lI<:PAHTMIGN'I' OF Plmuc WORKS
ARTICLE ll.--The said party o1'lhe first part hereby promises and agrees with the said Contractor to employ, and
docs hereby employ, the said Contractor to provide the materials and to do the work according to the terms and
conditions herein containcd and referred to, for the prices hereinafter sci forth, and hereby contracts to pay the salllc
at the time, in the manller and upon the conditions herein sci forth; and the said parties for themselves, their heirs,
executors, administrators, sllccessors and assigns, do hereby agree to the full performance of the covenants herein
contained.
ARTICLE 1I1.--The State general prevailing wage rates determined by the Director of' Industrial Relations arc
hereby made a part of this contract It is further expressly Clgreed by and between the parties hereto that should there
be any conflict between the terlllS of this instrument and the bid or proposal of said Contractor, then this instrument
shall control and nothing herein shall be considered as an acceptance of the said terms of said proposal conflicting
herewith.
ARTICLE IV ..,. By my signature hereunder, as Contractor, I certify thai I am aware of the provisions of Section
3700 of the Labor Code which require every employer 10 be insured against liability for worker's compensation or to
undertake scifinslirancc ill conformance with the provisions oftha! code, and I will comply with slIch provisions
before commencing the performance of tile \\'ark of this contract.
ARTICLE V.····And the said Contractor agrees to receive and accept the following prices as full compensation for
furnishing all materials and for doing all the work contemplated and embraced in Ihis agreement; also for all loss or
("unage, arising out of the nature of tile work aforesaid, or from the action of tile clements J or from allY unforesecn
difficulties or obstructions which may arise or be encountered in the proseGution of the \\'ork ulltil its acceptance by
thc CALA VERAS COUNTY, DEPARI'MENI' OF PUIi/,/C WORKS, "nd for all risks of evcry description connccted
with the \l.,Iork; also ()J" all expenses incurred by or in consequence of the suspension or disconlillU<lllce of work and
for \vell Hnd faithfully completing the \\'ork, and the whole thereof, in the !HallllCr and according to the plans and
specifications, and the rcquirements of the Engineer under them, to wit:
ENGINEER'S ES'rIMA'rE
Item Total
Item
Item
No.
Cod<,-
ltem
."'-1-----1---'------.
(Sec lJelow)
Unit of
Measure
I':slimaled
QUalllity
Unit PriGe
(In Figures)
(In fo'igurcs)
ENGINEER~S
ITEM
NO,
ITEM
CODE
ITEM
ESTIMATE
UNIT OF
MEASURE
ESTIMATED UNIT PRICE ITEM TOTAL
QUANTITY (IN FIGURES) IIIN FIGURES
..oJ M)"'MAI N ~T ~gl~~!i!~Qr.Q!,:"JSc'. --I--.----.--+------+---.----'".~~ ...- - - - - - - -_..._...._-
/-_-:f--__+,\,(,:cu'J.)'"",,",,,'F £
____. _._. . __._ _"'('''''2'''1'",',,'',,''',,2_____
. . ~ __ _
(P)'"PARRU]"j"S FERRY
I---+---~~~~~~----+-----+----~------I'--'-----
/ - - + - - + - - - - - - - - - i - - - - - + - ---+----.---- ------
+_
___-'-_____+,,(M=)M"O"''''B''''L"IZ(\~"n'''O'_'N-''O''_I'-'-T"''()"N'-_I-_'_'LS'_'_ _
~. __L
_~_.~_."LJl.11 ADJUST MISe. I-I1GIlWAY FA .'IJ,
_ .._,_ _ _ _ _
~J\.SI)I-1ALT
CqNC.
V,"~
'I''{PE B
r-"----
,
CY ___ ... ______.._-.J.!Q. __ ,_ _
SY
(M) THERMOJ>LAS'J'[C STIU[>[NG
LF____-+_-'-"R"'O""II:..'
_"'
(M)
I'LANI~
PAVEMI~NT
ASPHALT
$77.]0._ ...
$I04,355.0{)
..gl~19__ ~ __ ,$",'2",.6",07",1",'"-:
12000
$1.66
$19,92(L9.Q._
_+___~$"'O"'.Jc.'_1__.._=$6,l20.00
LS
S; 3,51 S,()()
. __
.
$3,515.~~_.
+ __'--_-+___$=.'2:~~~ _ _$2.75Q.OO_
.~ . _. ___ . .DR5.()()
_,_,I!_8.~~~.Q __ ~
MARKINGS
LS
=='---i_-''''-___
LS _________I~.~ __
(M) TEMP yA ~l::l\iEN.:r'-"'===L__"'
MARKliRS
9
ITEM
NO.
___. _Jl~. __,..___._..
(M) PAVliMENT REINFOI{CEMENl
(M) COLD
7
.......... ~ ____, _ _ _ _ _ " $3,960.~~ .. ~ ____ .. _. $3,960.00
",_.J.:~
___4_ __. __._... _. L~!LAGG. BASE XCQc~~§'9~?~~E
5
LS
$IS,'J50,()O
$15,750.00
ITEM
CODE
ITEM
UNIT OF
MEASURE
ESTIMATED UNIT PRICE ITEM TOTAL
QUANTITY (IN I'I~;URESUIN FIGURE,~)
..
._~_~ .......~"'._ ..."._._.
_.......... -
- _.._-
_. J~~.!J.=!{RFI __. . ._.. ".", . ," ..........._._.._______ -._~. __ ~._....
____ ~ ___...~. . _.l~?y'''-'''"'''~;2~_______ .__...__,,'_' _. ______ ~ __. __. ."
.....
ITEM
NO.
ITEM
ITEM
CODE
(M)"'MAIN S'I'.
UNIT OF
MEASURE
ESTIMATED UNIT PRICE ITEM TOTAL
QUANTITY (IN FIGURES) (IN FIGURES)
COPPI~ROP01.1S
/--r--+-""-'="-".!..c~~~'-1-·---+----+--(I~II"RRFI
(P)"'PARROTrs FERRY .._....__ ~ _. _ _ _ _.,______-j___._ _ _ _-j-_ _ _ __
--~+-------
__'--_-+.""',8"'5,,25'-- _ _+-.J3~2.!.cQQ. __ .
1-,,20,-+_ _.....,..Jl!.21 MOBILIZATION . ____.-+_-"I.S,,'_
.-,2".1_+_ _ _,....;("R",2,,)Ac.I=)JUST Mise 1-1 [OJ.! WAY F0t II .._~ .. _ _ ~~_~. __ ._.~ .__ .lJ:LQ.~ ______.__ ....
_..~20 _. _ _ ~ __~_2J_. .
1_.=2",2_l ___-i-"Oill..0SPHALT CO_~f~...!.y'-,"_·'-ly'-I'_'·I"-,"1l1_-'·I"'·O"N'--___
1__",$8,,4,,0.,,0,,-0 .__
__-i1_"$7"4"/,,,,.2"0'''00''-_1
".__-"8"'.1_ _+--"$,,43'-___
$3,655.00
.~9"3"'00"-_+_-'$,,1,,.7'"5_ _ _ 1_"$_"1(,,1,?~!.?~
_.Jgf.l PAVEMENT REINFORCEMEN"
SY
25
(lU) THERMOPLASTIC SHUPING
LF
26
(R2) COI.I) PI ,1\ NI~ ASI~l~{\J..~L ____ ~, __"'L"s_ _-t_ _-,-_ _.t-",$c3",51.;:~ .. ___ ... ___ -t_-,$",3",.I-'.15"(,,,",,1_-I
_~_
__
I"oon
$0.34
$4,"!60.00
:;::,,;::.;:.:.:.,.::;~:.:;,.~t--I-I::-._-_-. . .,_-~_-_-_-:_===-.-__~~~~ .•-_=___~-__~_.$='-",2_:1"'3_S8",1_~",I_~":_I___ =t____-'__._. __. . Ji!.l!lIQ:,~T!A2 1",5". l",25, '(.~IO,
.I.'.
• _ _.L._"$.c1
ITEM
NO,
UNIT or
MEASURE
ITEM
ITEM
CODE
._
ESTIMATED UNIT PRICE ITEM TOTAL
QUANTITY (IN FIGURES} .(Ii'i FIGURESt
(M)"'MAIN ST. COPPEROPOI.IS
-----1--------1-.._ _ .... _--+_.._-
1-__1___+."(,"1~!.11).."I"'U"'U-'·I_._._._...___..........
-~~ -j-=~--r ~») MOI~IIII:-;l~~N---~
-
.
--~~ ~ ~-- -'_ _·=~~~~~=8J~~~; =~.~1~;~
-)
__
;:--t r;::;:~~;:~~::'::,~:,'~,;:-;~ ==:= ';~=-=I~?;:' l~o:--
__ii._____ __ ~ _ ___.J.r)J)0yLMLNI
RHNI0B.~~~~!
__ ._:16 .. ____.__._..-.JJ~LS51!.:.!.?~. .~.!._l~!'.!.!.0l.~
_ ..}.L·~·····I····-·········-·-··-··-i!~E)AVJ
.....28__
______
.!.2~
--
-~-~
"I',.AViJ'lJNI M",U(I~':S__
IS
·+·____.. ·I·(~lll ..
~:!I_~ MAJ.{KIN_',_'_ _
,="'"''"'=~"''M.='''""'''''''''..'"'"'"'""'''''''~-=-==,.~=~==~=_-=__""'''="''"=.=
.L_~J2QO
SY
__
"" "'",==.,,=,,==,
iL-
i _
__!L/_<;__ JSlfJ,21S0l~
_
L_____
~~'}::J~(I(~
J_ __ _ _
SW-.::i~
__.Jil.""J1"
_I
_
_ ~,~~_{).Q__ ~
_
~~~~_
1$2Y~)_
= =SlJ~L!.£L~}, =,=
- -
_
~.l2i~
IN WITNESS WH EREOF, The pm1ies to these presents have here-unto set their hands th e year and date first above
written
COUNTY Of" CALAVERAS
DE1'AII TMENT OF PUBLIC WOIIKS
By ~~____~_________________
Director
CONTII
TOIl
y ~-z '
Ed Beitler. Vice President
\
Licensed ill accordance with
an act providing for the
registration of contractors,
License No. __""J=--=-' ""
1.3
=:.-3
=----7'-----_ _
Federal Employer Identification
Number
q'L/ -1.5311 'j 2:>
App roved and cert ifi ed as b mg in conformance with the requirements of the State Contract Act.
Attorney , COUNTY OF CALAVERAS
Approved Effective
COUNTY OF CALAVERAS
DEPARTMENT OF PUBLIC WORKS
PERFORMANCE BOND
(To Accompany Contrac!)
Bond No. 92952 7610
'Premium: $1,517 . 00
WHEREAS, the COUNTY OF CALAVERAS San Andreas, CA
, acting by and through the
Department of Public Works, has awarded to Contractor
George Reed, Inc.
, hereafter designated as the
"Contractor", a contract for the work described as follows: ARRA PREVENTA TlVE MAINTENANCE Il,
AND WHEREAS, the Contractor is required to furnish a bond in connection with said contract, guaranteeing the
faithful performance thereof:
NOW, THEREFORE, we the undersigned Contractor and Surety are held firmly bound to the COUNTY OF
CALAVERAS in the stirn of $ Five Hundred Five Thousand *
dollars ($
$505,790.00
): to be paid to said County or its certain attorney, its successors and assigns: for which
payment, well and truly to be made, we bind ourselves, our heirs, executors and administrators, successors or
assigns, jointly and severally, finnly by these presents. * Seven Hundred Ninety Dollars.
THE CONDITION OF THIS OBLIGAnON IS SUCH,
That if the above bound Contractor, its heirs, executors, administrators, successors or ass igns, shall in all things
stand to and abide by. and well and truly keep and perfonn the covenants, conditions and agreements in the
foregoing contract and any alteration thereof made as therein provided, on his or their part to be kept and pcrfonned
at the time and in the manner therein specified. and in all respects according to their intent and meaning, and shall
indemnify and save harmless the COUNTY OF CALAVERAS its officers and agents, as therein sti pulated, then
this obligation shall become and be null and void; otherwise it shall be and remain in full force and virtue.
I
IN WITNESS WHEREOF, We have hereunto set our hands and seals on this _2_n_d_ _ day of .
May
,20Jj.
Correspondence or claims relating to this bond
should be sent to the surety at the following
address:
Western Surety Company
2210 Plaza Drive, Suite 150
Rocklin , CA 95765
Geor9
B :
RO'
R. MART NEZ SEC TREA
Contractor
Western Su t
Com an
e of Surety
(SEAL)
B : Attomey-in-Fac ' Rosalie A. Miszkie l,
Attorne y -in-Fact
NOTE: Signatures of those executing for the surety must be properly acknowledged.
CERTIFICATE OF ACKNOWLEDGEMENT
State of Cali fomi a, COUNTY OF CALAVERAS _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ SS
On this _ _ _ day of _ _ _ _ _ _-,- 10 the ycar 20 _ before me
_ _:-:;-_ _ _ _ _ _ _ _~' a notal)' public i. and for the COUNTY OF CALAVERAS, personally
appeared .,-""7:----------------~' known to me to be the person whose name is
subscribed to this
.
Attorney-in-fact
instrument and known to me to be the attorney-in..fact of--=-,---,-,-_ _-:;_ _ _ _, - _;-;-;-;;-_ __
and acknowledged to me that he/she subscribed the name of the Sald company thereto as surety, and hislher own
name as attomey.. in..fact.
Page 12-96
Augnst 1996
(SEAL) NO'lU'Y Public
~,-~~.~-~.""~~-~~""""'~'~-"-'-'-'-"-'~"""'-~-"'-'~;;~9:7
August 1996
ACKNOWLEDGMENT
State of California
County of
Sacram ento
On
May 2, 2011
before me,
Patric ia A. Gouker, Notary Pub lic
--;::-----::----(insert name and titl e of the officer)
personally appeared
Rosalie A. Miszkiel
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s), or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PE NALTY OF PERJURY under the laws of the State of California thai the foregoing
paragraph is tru e and correct.
WITNESS my hand and official seal.
Signatu re _ _ _ _ _ _ _--),,....,::.-_ __....... (Seal)
~Aiiild"'G
OUKER
I
a::
COMM. H18S50
16
CD
i
~
NolalY Public-California
SACRAMENTO COUNTY
MyComm. Exf'. July 18, 2013
.'
•
•
•
"'_"-:'
.
LC
I
~
.
Western Surety Company
POWER OF ATTORNEY APPOINTING INDlVlDlJAL ATTORNEY".JN-FACT
Know All Men By These Presents, That WESTERN SURETY COMPANY, 11 South Dakota cOll)Orntioo, is a duly organized flm! existing corporation
having its prindpal ortkc in the City of Sioux Falls, and Slate of South Dakota, and Ihal it docs by virtue of the signatllfC and seal herein affjM~d hereby
make, constitute and appoint
David Weise, Thomas R Hucik, Rosalic A Miszkicl, P A Gouker, Nicki Moon, Individually
of Rancho Cordova, CA, ils true and 11Iwfui Altorncy(s)-in-Facl with full power and authority hereby conferred to sign. seal aud execute for and on ils bell<llf
bond!>, undertakings and other obligatory instruments of similar nature
"- III Olllimited Amounts and to bind it thereby
liS
fully ,md to the same extent as if such instruments were signed by
it
duly Hlithoriz(',d officer of the corporation and all till' acts of said
AHorney, pursumlt 10 the authority hereby given, are hereby ratified and confirmed.
This Power of Altomey is made and eXt:cUll~d p\!r~ui'lnt to :lIld by authority of the By-Law printed oilihe reverse hereof, duly adopted, as indicated, by
the shareholders of the corpol'Utioll.
In Witness
be hereto afllxed
Wlwn~of,
Oil
WESTERN SURETY COMPANY h<ls caused
the~e
presents to be signed by its Senior Vice Presidcnt and its corporate seal to
this 14th day {)r April, 201!.
WESTERN
SURETY
COMPANY
Stale of South Dakota
County
0('
tlilinncilaha
011 this 14th day of Apli!, ?UII, before me personally callle Pilill T. Brull,!t, 10 me known, who. being by me duly SWOlIl. did depose and say: that)w
resides in the City of Sioux Falls, Stale of' South Dakolil; that he is the Senior Vice President oj' WESTERN SURETY COMPANY described in and which
e~CCllll'd
the nbovc instrUnlC'-rH; that he l<nows the scat of said corporation; that the st'al affixed to ttw. said instnfJnl~nt is slleh corporate seal: that it was ~()
arfi~cd pursuaJlt to authority given
by the Board of Directors of said corporation and that he ~igncd his name Ihereto pursuant to like authority, and
acknowledges same to be the aet Hnd deed of snid cOJ'poralioll.
My commission expires
t~,~.
•f.
<-, " ',",
c,.,.., .."".., ",,,,,,,,->.,'>
D. KRELL
'1'~ ,~,~"'<-,
t
•f
~~\NOTARY PUBL!C~f
f.
qVSOUHI DAI{OTA~Vf.
t '" ~.<-,~, '0 '-,<-, <-, <-,"', ,,<, <-,,,",->"',,",,,,,~}<, <-,,," f
CEHTIFIC""'"E
I. L. Nelson, Assistant SeclCtary of WESTERN SURETY COMPANY do hereby certify that the Power of Attorney hereinabove set forth is still in
force, and fUf\her cenii'y thai till: By.. Law uf the coqXlnltio!l printed on (he n~verse hereof i.~ still in force. In testimony whereof I have hereunt(J subscribed
my flame afld affixed the seal of tlK said corporation this
May
WESTERN
Forni F42HO·{)')-()(,
SURETY
COMPANY
Authorizing By-Law
ADOPTED BY THE SHAREHOLDERS OF WESTERN SURETY COMPANY
This Power of Auorney is made and executed pursuant to and by authority of the following By· Law duly adopted by the shareholders
of the Company.
Section 7. All bonds, policies, undertakings, Powers of Attorney,
corporate name
or the Company by
01"
other obligatiolls of the corporation shall be executed ·in the
the President, Secretary, and Assistant Secretary, Treasurer, or any Vice
Pre~ident,
or by such olher
officers as the Board of" Directors may authorize. The President, any Vice President, Secretary, any Assistant Secretary, or the Treasurer
may appoint Attorneys in Fact or agcnts who shall have authority to issue bonds, pOlicies, or undertakings in the !larne of tbe Company,
The corporate seal is not necessary for the validity of any bonds, policies, undertakings, Powers of Attorney or other ohligations of the
corporation. The signaturc of any such officer and the corporate seal may be. printed by facsimile,
(
COUNTY OF CALAVERAS
DEPARTMENT OF PUBLIC WORKS
PAYMENT BOND
Bond No : 92952 7610
(Section 3247, Civil Code)
WHEREAS, The COUNTY OF CALAVERAS San Andreas , CA
, aCling by and through Ihe
Department of Public Works, hereafter referred to as "Obligee", has awarded to Contractor
Geo~qe Reed, Inc ..
. hereafter designated as the "Principal", a contract for the work
descnbed as follows:
ARRA Pr e v e ntati ve Ma inte nance
AND WHEREAS, said Principal is required to furnish a bond in connection with said contract, to secure the
payment of claims of laborers, mechanics, materialmen and other persons as provided by law.
NOW, THEREFORE, we the undernigned Principal and Surety are bound unto the Obligee in the sum of
Fiye Hundred Five ')'bonsand Seven Hnndred Njne1-y
$505 .. 790 00
doJlars($
), for which payment, tve bind ourselves, jointly and severally.
THE CONDITION OF THIS OBLIGATION IS SUCH,
That if said Principal or ils subcontraelorsshall fail 10 pay any of the persons narned in Civil Code Section 31 81, or
amounts due under the Unemployment Insurance Code with respect to work or labor perfonned by such claimant, or
any amounts required to be deducted, withbeld, and paid over to the Franchise Tax Board for the wages of
employees of the Principal and his subcontractors pursuant to Section 18806 of the Revenue and Taxation Code,
with respect to such work and labor, that the surety herein will pay for the same in an amount not exceeding the sum
specified in Ihis bond, otherwise the above Obligation shall be void, In case suit is brought upon this bond, the
surety will pay a reasonable attorney's fee to fixed by Ihe court.
This bond shall inure to the benefit of any of the persons named in Civil Code Section 3181 as to give a right of
action to such persons or their assigns in any suit brought upon this bond,
Dated: _ _
M_a=.
y_ 2_n_d_ _ _ _ _ _ _ _~, 20 11
Correspondence or claims relating to this bond
should be sent 10 the surety at the following
address:
Western Suret y Company
2210 Pl aza Drive, Suite 150
Geor
nc.
By :
,,_
ROSIE R. MARTINEZ SEC 'fRo
Principal
Western Suret Com an
Surely
y : Attomey-m-
Ro c k lin, CA 95 765
(SEAL)
act.... Rosalie A .. Miszkiel,
Attorney-in-Fact
NOTE: Signatures of those executing for the surety must be properly acknowledged,
CERTIFICATE OF ACKNOWLEDGEMENT
State ofCaiifomla
COUNTY OF CALAVERAS 55
On this _ __ day of _ _ __ __ _ in the year 20 _ before me
, pernonally appeared
- - - - - - - -- - -----'
, personally known to me (or proved to me
Altortley-in1acl
on the basis of stllisfactory evidence) to be the person whose name is subscribed to this instrument as the attomeyin-faclof
and acknowledged to me that he/she
subscribed the name of the said company thereto as surety, and hislher own name as attorney-in-fact,
Page 12-94
August 1996
(SEAL)
,,--' '~-'-"-'~~~'-''--p~g~
~'~~~--~--~~"~~'--~-'~,~~'~,~~~-,,~,,~,~,
12.95'
Angnst 1996
·,
ACKNOWLEDGMENT
State of California
County of
Sacramento
On May 2, 2011
before me,
Patricia A. Gouker, Notary Publi c
-::;--:----
(insert name and title of the officer)
personally appea red
Rosalie A. Miszkiel
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are
subscribed to the within instrument and acknowledged to me that he/she/they executed the same in
his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the
person(s). or the entity upon behalf of which the person(s) acted, executed the instrument.
I certify under PE NALTY OF PERJURY under the laws of the State of California that the forego ing
paragraph is true and correct.
Signature --------t~-'-----
_..
~
-----
\
'''PXfFIICIA·A'. GOUKER I
i~
ii:
COMM. H1B5S016
• NolalY Public-California
.'
SACRAMENTO COUNTY
MyComm. Exp.July 18, 2013
•
..,.....,.M.-;.
:c
ID
~
I
.
Western Surety Company
POWER OF ATTORNEY APPOINTING INDIVIDUAL ATTORNI,Y-IN-FACT
Know All Men By These pl'{~scnls, That WESTERN SURETY COMPANY, a South Dakota corporation, is II duly organized nnd existing corporalil)1l
having its principal office in the Cily of Sioux Falls, and State of South Dakota, Hnd dUll it does by virtue of the signature and seal herein affixed herehy
make, constitute and Hppoint
David Weise, Thomas R Hucik, Rosalie A Miszldel, I' A Gouker, Nield Moon, Individually
of Rancho Cordovu, Ci\, its true and ],lwfu! Auorncy(s)-in-Fact with full power and authority hereby confcffcd to sign, seal and execute for nnd on its bdwlf
bonds, undertakings and other obligawry in~lnnncnls
or similar nature
- In Unlimited Amounts and to bind ilthereby as fully and to the same extent [IS if such in:'l!rulllcnts were signed by
iJ
duly <lutll()rizcd officer of the cOl'ponttio/l and all lhe (lets or said
AHorney, pursuant to the iluthority hereby given, arc hereby ratified and confirmed.
This Power of Attorney is made and executed pursuant to and by authority of the By-Law printed on the reverse hereof, duly adoptcd, as indicated, by
the shareholders of the corporation.
In Witness Whereor, WESTERN SURETY COMPANY has caused these presents to be signed by its Senior Vice President and its corporate scallo
be hereto afnxed 011 this 14th day of April, 2011,
WESTERN
SURETY
COMPANY
. . . . . -.~LL-.~
Paul' . firuflat, Senior Vice:
State
(If SOIJ!h
P!(:~idell!
Dakota
Coullty of Minnehaha
011 (his ltlth day of April, 2011, befOl'e me person,llly came Paul T. Brunal, 10 me known, who, being by me duly sworn, did depose and say: (hal he
['c::;ides in the City of Sioux FaIL~, Slate or South Dakota; that he is the Senior Vice· President of WESTl-m,N SURETY COMPANY described in and which
executed the abuve instnlll\t~Il!; lhal he know!;
(ill' St~a!
of .~aid corporation; that the seal affixed to the said inslrlllllell\ is such corporate seal; that it \vas so
affixed pursuant to authority given by the Board of Directors of said corporation and [hat he signed his name thereto pursuant to like authority, and
acknowledges same 10 be the act and decd of said corporation.
lV1y
cOlllnli~sion
expires
November 30.2012
CERTIFICATE
I, I.. Nelsoll, Assistant Secretary of \VES'lTRN SURETY COMPANY do hereby certify that the Power or Attoll!e.y hereinabove set forth is slill in
fore!.'., <md furlher u:rlify thai the. By-L:n\' of the corporation printed on the reverSt: hen',of is ~till in force. III testimony whereof' I have: hereunto sub.'icrihl~d
my name
Hilt!
affixed the sea! of'the said corporation this _______ 2nd
_.~ day of ,~_~~y
WESTERN
SURETY
COMPANY
Authorizing By-Law
ADOPTED BY THE SHAREHOLDERS OF WESTERN SURETY COMPANY
This Power of Attorney is made and executed pun;uant to and by authority of the following By-Law duly adopted by the shareholders
or the Company.
Section 7. All bonds, policies, undertaking.s, Powers
or Attorney,
or other obligations of the corporation ~haJ[ be executed 'in the
corporate I\Hme of the Company by the President, Secretary, and Assistant Secretary, Treasurer, or any Vice President, or by such other
officers as the Board of Directors nlay authorize. The President, any Vice President, Secretary. any Assistant Secretary, or the Treasurer
may appoint Allorncys in Fact or
ag(~nts
who shall have authority to issue bonds, policies, or undertakings in the name of the Company.
The corporate seal is not necessnry for the validity of any bonds, policies, undertakings, Powers of Attorney or 01her obligations of [he
corporation. The signature of any such officer and the corporate sea! may be prinled by facsimile.
OP 10' ,IV
DAlE (MMIOOIYVYY)
CERTifiCATE Of LIABILITY INSURANCE
05102111
1
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS
CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES
BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED
REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER.
IMPORTANT: If the certificate holder is an ADDITIONAL INSURED, tho pollcy(les) must be endorsed. If SUBROGATION IS WAIVED, subjGct to
the terms and conditions of the policy, certain policies may require an endorsement. A statement on this certificato does not confer rights to the
cortlficato holdor In liou of such ondorsement{s).
.
! NAICII
.h9~~f
1___ --._J~~y.RER(S) A_FFO_R.o.!,~S>..~2Y~_f!~_§E___ _
_.~~l!~g~~_L~!:,_~ioI1~,1 Union _F=J~~}~~_~u9,~. PA
--Geofiie"k'eed:--iilc.
INSURED
Modesto Division
.!_~§_~_f!~'!_I!_:J rave Ie_~_s Pr0l!.~_t!¥_g_~.~,~,~tt;{
P.O. Box 4760
Modesto, CA 95352
............•..•
136161
.,!!;l.~~!~£.~~!~~-'EJ_l1demn,I_~Y __ ~__ b_i_~_l!!l~_~._~~."._
·138..31.8.
!
..!!tSURE!tQ__ :_
_l~_~I,!,RER ~_;_
'I:
L..c--_ _ _ _ .______ .,~_._. _ _ _ _ _ _ __cc=~=-cccc__------.L!I"'NS"U'"R"'ER"F,,'. _ _ ._. _ _ _ _ _ _ •. _._ _ _ _ _._ _ ~_.
_ _ _~
COVERAGES
CERTIFICATE NUMBER'
REVISION NUMBER:
THIS IS TO CERTIFY THAT THE POLICIES OF INSUHANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSUHED NAMED ABOVE FOR THE POLICY PERIOD
INDICATFD. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY rEHTAIN, THE [NSUr~ANCE AFFORDED BY THE POUCIES DESCRIBED HEREIN IS SUB,JEeT TO ALL THE TERMS,
EXCLUSIONS AND CONDlTfONS OF SUCH POLICIES, LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS,
I~f~
I
TYPE OF INSURANCE---
I.IMIT$
GE:NERAL LIABILITY
IX
)(--1 COMMEHCIAL G!:NEHAL LIABILITY
A
LK'j OCCUI~
I-::.-;J-----] CI.AIMS·MAO[
......
....J .--..........................................................
G!~~'L AGC;R~~>.(:.,X;; LIMIT Af~I~.I:~,l::S PEH
i roucvjX Jjl~p!
i
AUTOMOBILE LIABILITY
i
X.
ANY
ILOC
!
.11
A
!
I
SCHEDUl.ED AtHOS
IX
Deduc $1,000,000
·.,',CJ:1CB,'C'S'SLLLA,ALSIAB
C
_f>
_
I~:;~~~;,:~~
~I
!
]}fl' ~~.'C'C'·,~I'S;
"'-'
•.-,'..
I·,-DE..
, , _
~eS"('.Rd'"I'P"T"I'(')"N"()"r"(·')r'I'I"I()N"
,
"
t
I
I
I
I
:
'''---l
ISISCCCL00006511
03/01/11
'-'--~-""I"'''''''''l''--:
!._.-"..
I iPERMISSIVELY SELF INSU i
""',,."
co
,
~ ~~scd/~a'liOd E~Ul --~~.
I
J=:
-:~_"-
BODILY IN.IUHY (Per accltlent)
S
i
2,000,000
,
PROPERTY DAMAGE
(per acci~()nl)
-----.--.----.----.~---.
EACH OCCURHENCE
Ls___
' -s~oo~,ooo
i
--
I
II'
BODI!. Y INJURY (PO! penon) -.
---------------
,
--,--,,, .. tlA
COMl3INED SINGLE liMn
(lOa acctdonl)
03/01112
i
:
!1
WORl<E-RS COMPENSATION
AND EMPLOYERS' LIABILITY
Y! N
ANY I'll:OPRIETOfVPAI<TNEIVFXFClIl'IVF 1'' -------1
i ~~';~~~~~11~:~~:[XCLllDu)?
03101111
iCA8263794
-T'!.!!- . ----..--..~ . -
s ... . . '
'Df f,
1
i
.
.--'-"=--t--f,"- -..---.--~-------I-
i--X-] HIf(FOAUroS
-11.-.. .·.-.
4,000,000
4,000,000
'I
1
Ii
NON-OWNED AUTOS
1001000
2:~00,OOO
AUTO
[K"
03101112
1
i ALI. OINNEDAUIOS
I
03101111
GL4870830
10,000
Xl 00d"e$1.000,OOO.__
A
__~L~OOlOOO
t
03/01112
IAGgR'GATEI:
5,0~0,00.0
.. . --' -·-----i. .-. .'.·.!. r.Q'.'J·,'.-yST,./".'TI~...1 ~~.[."'--..p.Lrl",1~.1-~-~----·--. , , 'I
i
F'CEHflFICATE # 2 1 0 6 ,
I
Is
! E,l,
EliCH ACCIDf,Nl
: LL
OISEASr:_FII1:MI'LOYU:!
S
' LIMIT;I,
r'()LlCY
S
..
U. DISEASE -
QT66014~~337 ~11~--~_I·~/O:1]63i~1: ~""~=-==-==.=·~--75~OOO
DESCRIPTION OF OPEHATIONS !LOCATIONS !VEHICLES (Attach ACORD 101, Addltlon;ll HC1l1MI,s Scltcdulo, JI mom spacc j,; H!qulrcd)
F~e: GHI JobiJ 11-419j Project: AHRA Preventative Maintenance,
Certificate holder is Ulcluded as additional insured for General Liability
pCI' Endts tl001 & #002 attached.
rhe CANCELLATION notice herein is amended to read 10 DAYS as resp(~cts any
cancellation due to non payment o~f pr0miun~ __.__._ _ _ ._.. ~. __ ... __ ...._. ____.
CERTIFICATE J,;O LDER.._____.•._ ....___ ._._..__._._........
.:::-::_ _ _ _ _ _ _._... __.______.________~
CANCELLATION
CALSAI~2
Calaveras County
Depaltmcnt of Public Works
891 Mountain Ranch Road
Sail Andreas, CA 95249
SHOULD ANY OF lHE ABOVE DESCRIBED POLJCIES BE CANCELLED BErOH!::
THE EXPIRATION DATE THEREOF, NOTICE WILL BE DEUVEHED IN
ACCOHDANCE WITH THE POLICY PROVISIONS.
©
ACORD 2S (2009109)
1988~2009
ACORD CORPORATION. All rights reserved.
The ACORD name and logo are registered mari(s of ACORD
EI~DORSEIVIEIIIT
This endorsement, effective
'12:0'1 A,M,
Policy No.
issued to:
By
GL4870830
#00'1
03/01/2011
forms a part of
George Reed, Inc.
NATIOIIAL UNION FIRE iNsuRANCE COHPAtIIY OF PITTSBURGI-I, PA
THIS ENDOHSEIVIENT Cl-lANGF-S 'fNE POUCY. PLEASE: READ IT CAHEFULLV.
ADDITIONAlINSUR.ED - OWNERS, LESSEES OR
CONTRACTORS ~ SCHEDULED PERSON OR
ORGANIZATION
Tl'lis endorsement mDciifies insuranoe pmvided under fflefollow/ng:
COMMERCIAL GENERAL LIABILITY COVERAGE I'ART
SCliEDlILE
'N-a-m-e-o-t-'P-e-r-so-n-o-ro--rl1-a-n-iz-a-ti-ol;:-----·-.-~·----~'·~"'"-------.--.--~WHERE REQUIRED BY AN "lNSUR"DGONJR..,CT~~_. __._.. ~, _ _ _ _,
J
_,_. __~ __ _
(If 110 entry appears above, information required iD complete this endorsement will be shown in the Declarations as
applica~le to this endorsement.)
.
A. Section II - Who Is An Insured is amended 1xl
Include as an insured the person or organization
shown in the Schedule, but only Wltll respect to
liability arising out of your ongoing operations per..
fOimed for that insured.
B. With respect to the insural1ce afforded to tilese
addltlonal Insureds, the following exclusion Is
added:
2.
r::~ciusioiilS
.This.lnsurano.e tines .not. apply. tD..''bodilyin',
Juryll or Itproperty darnage HoGcwring af1Bf~
('I) All worl<, including materials, parts or
eqtlipment furnished in connection with
such worl<, on the project (other than
service, maintenance or repairs) iD be
periom18d by or 011 behalf of tile addi"
ffonallnsured(s) at the site of tile cov·
ered operaHons he. been completed;
or
(2) That portion of "your warl\" out 01' Wllich
the injury or damage arises has been
putto' its-intondeduse by·any personal'
organization other than another can..
traciol' or suboontractor engaged in
pEllfonnlng operations for a principal 88
a part of lile 8anrc, proJeot.
ENDORSEIVIEI~T
This endorsement, effective
'12:0'1 A.M.
Policy No. GL4870830
issued to:
By
#002
03/01/2011
forms a part of
George Reed, Inc.
NATIONAL UN!ON FIRE INSURANCE Cm1PANY OF rrnSBURGH, PA
THIS ENDORSEMENT CHANGES THE POLICY. PLEASE READ IT CAREFULLY.
ADDITIONAL INSURED - OWNERS, LESSEES OR
CONTRACTORS - COMPLETED OPERATIONS
Tilis endorsement modifies insurance provided under tile following:
COMMERCIAL GENERAL LIABILITY COVERAGE PART
SCHEDULE
- -................... ...~
............
-~--.
Name of Person or Organization:
.-..
_-
......-
_
- ..
.. ..................
__
•.
WHEIl.~ ..R.EQU.!"..~.
BY AN " mSURI:[) C9t1IRACT" _ _.
Location And Description of Completed Operations:
WHER~J~~9.UJRED BY /IN ..."INSURED
CONTRACT" ............___._........ _ _ ......_ .._ _..........._. _ _ _......
Additional f'rernlum: INCLUDED
(If no entry "PP88fS above, Iniortll$tion required to complete tills endorsement will bt) shown in IIle
Declarations as applicable to this endorsement.)
Section II~· Who Is An Insured is amended to include as an insured the person or organization shown
iu ti18 Sched"le, but only with respect to liability arising out of "your worl<" at the location deSignated 'mel
described in the schedule of til is endorsement performed for that insured and included in the "products··
completed operations Ilazard".
I
I I
Iill
I I',
I'
I
II:
I
DEPARTMENT OF !NDUSTHiAL RELATIONS
'j'
OFFICE OF THE DI~ECTOR
NUMBE'0
II
II
I
STATE OF CALIF9RNIA
2106 A
CERTIFICA TE OF CONSENT TO SELF ",INSURE,
,: !~
GEORGE REED, INC.
::
(E\,
"
California corporation)
THIS IS TO CERTIFY, ThaL§_ub_s_~9_~_~E¥.__ ::::t__?'!,:~!S:_lM.f3_QgL~~E!~_,--_?;£<:~_~ ___-::.. _~~E!::_:?~!?E_t::~ __ ~9_~_~_!_2_~_
has complied v/ith the requirements of the Director of\',Industrial Relations under the provisions of
Sections -3700 to 3705, inclusive, of the Lahor CodeoE th~ State of California and is hereby granted this
Certificate of Consent to Self-Insure:
I
This certiRcate may be revoked at any time for good ~ause shown_
II
0
~
1m
",
Ef"i"E.C'!VE:
.TE OF CALIFORNiA
TH;:'
I
1 SLDAY CF~ust
~'
;s--B...a.
DI~;:CTOf:
R.T. RINALDI
!I II
1
,I
II
I
! II
IIIU
II
!I
i
-
" Rt:vot:ution of Cerliflc;1te.-"A certifl~;J.le of consent [0 self-insure may b~ revo!.ed by; the Director of Industrinl Rejntio~s at an)' Hme·fo~ ~ood cause after a
hearing•.Cood ?",use l:1ciucies,. ~rm;ng o~her things, the itnpa~rment ?f the spl,:,en,r: y ot ~ucli :e+npiore.r,_ t~c innbJlity of the enlpl?yer 10 fuJ!lll ·his o~Iigutlons. or Ihe
pr:Jctice by such employer or i~IS i:!gent in c:hnnre of the aUmmistrll.t!on pf Q,}in!lldOns nncicrithls dlvfslon of nny .of. the folJow.m.t;: (a) Hnbttunlly and ns n mnUer of
m-i'letice and -custom lnclllcim:; daimnnts for compensation 10 accept Ie:;; Ihon the comp~rjsat!on due or makmg it neccssc.;y for them to resort to proceedinp;s
;g~in:it the employer to. secu"re lhe compe:",s}l.tlon dtle; (b) !?ischnrtdng pi;; ~omp<:n,!;ntion J?hIip;n!~ons in " dis.honest monner: fe) Dis't;ham:inu his compE'nsnlion
oh!in::'lions in such a <nanner as \0 cause JnJury to t.1e public or those dealing wl{n hIm.: \{SectlOn 3702 of L:1bor Code.) The Certificate may be revoked for
non~ompli<lncc ,vith YUle 8 .. CaHforni<l Administrztive Code, Group 2-Adminislrntion 0r!Self-I~surnnce.
.
l
!
J
Issued 8/17/88
!
FO!<M 1;.4_10
e
87
~5S·0
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
._._-_ .. _.. ---AGENDA
ITEM TITLE
BOARD MEETING
Project # 2006-007 Calaveras River Estates
NUMBER
DATE
Zoning Amendment and Tentative Parcel Map.
June 14, 2011
Noticed Public Hearing pursuant to Government
!
Code § 65090, et seq.; Discussion and possible
\
action: (1) approving a Resolution adopting a
Mitigated Negative Declaration and MMRP for
Project # 2006-007; (2) approving an Ordinance
for a Zoning Amendment from U and Ai to RA40-EP for Project # 2006-007; and (3) approving
a Resolution for a Tentative Parcel Map for
Project # 2006-007.
. _ - -"---"
Consent
Dept:
Supervisorial
Planning Department
Debra Lewis, Planner III
District Number
Regular
X
Contact:
Phone:
754-6394
5
_.Estimated Time:
Published Notice Required? Yes
X
No
Public Hearing Required?
Yes
X
No
30 minutes
( ) Power Point Presentation
( X ) 2 Resolutions
( X ) Ordinance
( ) Minute Order
( ) Agreement
( ) Budget Transfer (Must be signed by Auditor)
( ) Other (specify)
~,-Hea-~~i----~--'Icounsel "~~---------I C - ----tr~=---:·
~ ~~ __~__ .
l-+._____ __
.__
._?f{v~_______ ~~______.___
RECOMMENDATION:
1. The Planning Commission and Staff recommend that the Board of Supervisors pass a motion
authorizing the Chair to sign a Resolution to adopt the proposed Mitigated Negative Declaration
and Mitigation Monitoring and Reporting Plan prepared for Project 2006-007 subject to the
findings contained therein.
2. The Planning Commission and Staff I-ecommend that the Board of Supervisors pass a motion
authorizing the Chair to sign an Ordinance to approve Project 2006-007 Zoning Amendment
based upon the findings contained therein.
3. The Planning Commission and Staff recommend that the Board of Supervisors pass a motion
authorizing the Chair to sign a Resolution to approve Vesting Tentative Parcel Map 2006-007
based upon the findings and conditions contained therein.
DISCUSSION/SUMMARY:
As discussed in further detail in the attached Planning Commission Staff Report dated April 7,
2011, the applicant is requesting approval of Zoning Amendment for two parcels totaling 2:522.8
acres: APN 050-010-004 (Unclassified U) and APN 050-010-024 (General Agriculture Ai) to
09:>72010
Board of Supervisors Agenda Submittal
Subject: Project 2006-007 Calaveras River Estates ZA and TPM
Date: June 14, 2011 .. Page 2
Residential Agriculture-40 acre-Environmental Protection Combining Zone RA-40-EP. The
General Plan Land Use designations are Natural Resource Lands_TIMBER-MRA_2A-DIA and
Future Single Family Residential 20-acre and Future Single Family Residential 5-acre parcel
sizes. Also requested is a Vesting Tentative Parcel Map to subdivide the 522.8 acres into four
approximately 40-acre parcels and an un-subdivided remainder parcel of :t:359.8 acres.
Construction on each :t:40-acre parcel will be allowed only within a proposed "buildable area"
delineated for each parcel. Annexation of proposed Parcels 1 through 4 to County Service
Area 1 (CSA 1) to obtain road access will be required and is subject to Calaveras County Local
Agency Formation Commission (LAFCO) approval.
The project was heard by the Planning Commission on April 7, 2011. Comment letters were
received from the California Department of Fish and Game, MyValleySprings.com and CSERC
and were addressed in the Planning Commission Staff Report. A second comment letter from
MyValleySprings.com arrived after close of the comment period and was presented by Staff at
the Public Hearing. Issues discussed at the hearing included emergency vehicle access, fire
hazard and the potential for light and glare from the three additional residences. These issues
are summarized in the Minutes of the Meeting, attached as Appendix 3 to this report.
The Planning Commission made three separate motions recommending that the Board of
Supervisors approve the requested entitlements as well as the environmental document. All
motions passed unanimously.
An em ailed comment letter was received from MyValleySprings.com on April 25, 2011, following
up on their concerns regarding the creation of new light and glare from the three future single
family residences to be constructed at the site. This letter is included as Appendix 2 to this
report. MyValleySprings.com requested that a condition specifically addressing the downshielding of exterior lighting be added to the project. This same request was presented during
the public comment period at the Planning Commission hearing and the Commissioners were
asked by Staff if they wanted such a condition added to the project. The response was "no" as
the Code section for the RA zoning designation does not impose such a requirement.
The project application was received on January 18, 2006, pre-dating the adoption by the Board
of Supervisors of (1) Urgency Interim Ordinance No. 2902, on December 2, 2006, and (2)
Urgency Interim Ordinance No. 2911, on January 16, 2007, and (3) Resolution No. 07-242
regarding criteria for discretionary development project applications submitted pending
completion of the General Plan Update work program and associated Environmental Impact
Report. The creation of 40-acre parcels is not inconsistent with the requirements of the above
interim actions.
FINANCING:
There was no cost to the General Fund.
ALTERNATIVES:
The Board could choose to deny the Zoning Amendment and Vesting Tentative Parcel Map for
Project 2006-007. Grounds for denial of the map must comply with Government Code § 66474.
The property would remain as two legal parcels, APN 050-010-004 (Zoned U-Unclassified) and
APN 050-010-024 (Zoned Ai-General Agriculture). The existing single family residence would
remain on APN 050-010-004. A single family residence could be constructed on APN 050-010024. The environmental protection measures as afforded by the EP combining zone would not
accrue to the lands. The applicant would not be required to provide a public access to the river
Board of Supervisors Agenda Submittal
Subject: Project 2006-007 Calaveras River Estates ZA and TPM
Date: June 14, 2011 .. Page 3
OTHER AGENCY INVOLVEMENT:
None.
ATTACHMENTS:
Attachment 1
Attachment 2
Attachment 3
Attachment 4
Attachment 5
Board Resolution for MND, Board Ordinance for ZA, Board Resolution for VTPM
Late Comment Letter (Email) from MyValleySprings.com dated April 25, 2011
Planning Commission Resolutions for MND, ZA and VTPM dated April 7, 2011
Minutes of Meeting of the Planning Commission of April 7, 2011
Planning Commission Packet of April 7, 2011 for Calaveras River Estates
Attachment 1 to Board of Supervisors Staff Report June 14, 2011
Board Resolution for Mitigated Negative Declaration and Mitigation
Monitoring and Reporting Plan, and
Board Ordinance for Zoning Amendment, and
Board Resolution for Tentative Parcel Map
09"72010
BOARD OF SUPERVISORS, COUNTY OF CALAVERAS
STATE OF CALIFORNIA
June 14, 2011
RESOLUTION No.
A RESOLUTION ADOPTING THE MITIGATED NEGATIVE DECLARATION AND
MITIGATION MONITORING AND REPORTING PROGRAM FOR 2006-007 ZONING
AMENDMENT AND TENTATIVE PARCEL MAP FOR CALAVERAS RIVER ESTATES.
WHEREAS, the Board of Supervisors of the County of Calaveras is
permitted to approve a Zoning Amendment and Tentative Parcel Map request on
recommendation from the Planning Commission; and
WHEREAS, the Planning Commission of the County of Calaveras did
conduct a public hearing on April 7, 2011 and made a recommendation to Board of
Supervisors conceming the proposed Zoning Amendment and Tentative Parcel Map
request; and
WHEREAS, the Board of Supervisors duly advertised and considered the
Planning Commission recommendation and all of the testimony presented to it,
including its staff report and Mitigated Negative Declaration presented at a public
hearing.
NOW THEREFORE, BE IT RESOLVED, that the Board of Supervisors of
the County of Calaveras does hereby adopt the Mitigated Negative Declaration and
Mitigation Monitoring and Recording Program (Exhibit A) for Zoning Amendment and
Tentative Parcel Map 2006-007 for Calaveras River Estates based on the following
findings by the Planning Commission:
FINDINGS FOR 2006-007:
1. On the basis of the whole record, there is no substantial evidence that the project
as designed, conditioned and mitigated, will have a significant effect on the
environment. A Mitigated Negative Declaration has been prepared and
completed in accordance with the California Environmental Quality Act (CEQA).
The mitigated negative declaration reflects the independent judgment and
analysis of the County.
Evidence: Pursuant to CEQA guidelines, County staff reviewed and concurred
with an Applicant-submitted Initial Study evaluating the potential environmental
effects of the project. The Initial Study identified potentially significant adverse
effects in the areas of air quality, biological resources, cultural resources,
geology and soils, hazards, and noise. Mitigation measures that avoid or mitigate
the potentially significant effects to a point where clearly no significant effects
would occur were identified in the Initial Study and a Mitigated Negative
Declaration was prepared.
The Initial Study/Mitigated Negative Declaration was distributed for a 30 day
review and comment period between February 15, 2011 and March 16, 2010.
Nine comment letters were received from County and State Agencies and the
concerned public. These comment letters were discussed in the Staff Report and
the project was further revised to address concerns raised in the comment
letters. Additional Mitigation Measures were added. A Mitigation Monitoring and
Reporting Program (MMRP) has been prepared and is included as Attachment A
to this Resolution to ensure compliance during project implementation. A
condition of approval has been imposed on the project that requires conformance
with the MMRP.
PASSED AND ADOPTED by the Board of Supervisors of the County of
Calaveras on a motion by Supervisor
and seconded by
Supervisor
at a regular meeting held on the 14th day of
June, 2011, by the following vote of said Board:
AYES:
NOES:
ABSENT:
ABSTAIN:
Chair, Board of Supervisors
County of Calaveras
ATTEST:
----
.~-.--.-.-.-
.•.
---~
County Clerk and Ex-Officio Clerk of
the Board of Supervisors
..- - - -
BOS Resolution for 2006·007 ZA TPM Calaveras River Estates
Page 2
SUPPORTING DOCUMENTATION FOR TI-IIS ITEM WERE TOO VOLUMINOUS
TO SCAN FOR THE POSTING OF THE PACKET.
THE ENTIRE PACKET IS AVAILABLE FOR PUBLIC REVIEW IN THE COUNTY
CLERK-RECORDERS OFFICE DURING REGULAR BUSINESS HOURS.
CALAVERAS COUNTY BOARD OF SUPERVISORS AGENDA SUBMITTAL
Redistricting Study Session
ITEM TITLE
presenting the proposed revised supervisorial
BOARD MEETING
DATE
AGENDA
NUIV\BER
l~bo~u~n~d~a~r~ya~re~a~s~s~o~li~ci~ti~n~gp~lu~b~li~c~c~o~m~m~e~n~ts~ ____~ __6~/~14~/=2~0171~-,~__~~i'til_____~
Dept:
TSD
Supervisorial
Consent -:cc-Contact:
Howard Stohl man
District Number
Regular
X
Phone:
209/754-6366
All
e-=P:':'U::'b'"lis::'h'-e-d~N"-o"'ti"'ce~Rc..e':;q::'u7-ir"-e--'d7?-7CyC-e-s=-_···_··'_-·_·-_----,N7oL_--,X7~-_-_-_-_'-"'---T·E=-:sC;t:::im-=-'a::-:tCCe--;d-;;T"'im::C-:-e-: ,,---,,-,--Public Hearing Required?
( ) Resolution
Yes
( ) Ordinance
No X
( ) Minute Order
45 Minutes
( ) Agreement
( ) Budget Transfer (Must be Signed by Auditor)
(X) Other (specify) Study Session
RECOMMENDATION:
After reviewing the proposed boundaries developed from the 5/17/2011 study session, as
possibly modified as a result of comments from the 6/712011 study session, listen to public
,~oml11ents about said proposed boundaries and direct staff to make any desired changes.
DISCUSSION/SUMMARY:
California law (Elections Code section 21500 et. seq.) requires the Board of Supervisors to
approve supervisorial district boundaries at least once following each federal decennial census
so that the boundaries result in districts which are "nearly equal in population as may be".
Official 2010 U.S. Census data must be used to determine Supervisorial district boundaries for
the 2012 and all subsequent eleCtions through 2020. The Board must adopt the new district
boundaries by November 1, 2011.
As part of the Board's desire to incorporate the public's participation in a transparent
redistricting process and as a continuation of the 5/10/2011 and 5/1712011 Study Sessions, this
study session will focus upon receiving public comment relative to communities of interest,
cohesiveness, contiguity, and compactness of the boundaries proposed by Board. This Study
Session is the first of two Study Sessions focusing upon the public's participation in the process.
As a result of public comment, the Board may direct staff to make modifications to the Board's
proposed boundaries for discussion at the second Study Session on June 14, 2011.
FINANCING:
At this time there are not known purchases required to complete this project. Depending on
choices made by the Board, there could be mailing, building rental, and overtime costs.
However, it is anticipated that most cost associated with this project should be internal,
comprised mostly of staff time, and can be accommodated by current budgets.
Board of Supervisors Agenda Submittal
Subject: Public focused Study Session on Redistricting
Date: June 7, 2011 - Page 2
ALTERNATIVES:
The Board could direct staff to proceed without public focused study sessions and move forward
with one of the boundaries discussed at previous Study Sessions.
The Board could direct staff to develop new alternatives for future consideration.
The Board could choose to extend the redistricting process beyond the November 1, 2011
deadline and allow a local redistricting commission to determine the supervisorial boundaries as
prescribed by law.
OTHER AGENCY INVOLVEMENT:
Technology Services has been working closely with Administration, the Clerk-Recorder, and the
Planning Department to date. Staff anticipates that participation may be required from County
Counsel as the project progresses.