CALAVERAS COUNTY BOARD OF SUPERVISORS

Similar documents
CALAVERAS COUNTY BOARD OF SUPERVISORS

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Butte County Board of Supervisors Agenda Transmittal

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA

Regular City Council Meeting Agenda July 10, :00 PM

SPECIAL PRESENTATIONS - 6:00 p.m.

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

Lassen County. Meeting Agenda Board of Supervisors

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Lassen County. Meeting Agenda Board of Supervisors

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

2. Roll Call (one or more members of the Council may participate by telephone)

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

April 10 & 11, 2017, Emmett, Idaho

BY: R- DAVIS The enforcing officer observed the following condition(s) on the premises (in violation of the Calaveras County Code):

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

Action Agenda July 8, :00 p.m. Regular Meeting Borough Assembly Chambers, Soldotna, Alaska

Incorporated July 1, 2000 Website: Steve Ly, Mayor

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

SUMMARY OF PROCEEDINGS

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

REGULAR MEETING 6:30 P.M.

MACON COUNTY BOARD OF COMMISSIONERS OCTOBER 11, 2011 MINUTES

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

Minutes of Meeting Business Meeting April 2, :00 p.m.

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

TOWN OF CHELSEA ANNUAL TOWN MEETING WARRANT MUNICIPAL ELECTION and BUSINESS MEETING

FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF March 19, 2018 MEETING NUMBER COMMISSION CHAMBERS 3:30 PM.

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

Regular City Council Meeting Agenda August 14, :00 PM

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

SUMMARY OF PROCEEDINGS

Agenda Board of Wahkiakum County Commissioners Regular Meeting April 17, :30 a.m.

BOARD OF SUPERVISORS. Humboldt County AGENDA

Agenda March 13, 2012

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

SPECIAL PRESENTATIONS 6:00 p.m.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

CITY OF INDIO. Agenda City Council. 150 Civic Center Mall Indio, California. March 21, 2018 MISSION STATEMENT

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016

Mr. George Turner, Hammonton Road, advised of poor asphalt at the North Beale Road underpass at Union Pacific Railroad and urged repair.

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

SUMMARY OF PROCEEDINGS

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

ATTACHMENT I TO BOARD POLICY A-5

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

Board of Supervisors County of Sutter AGENDA SUMMARY

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

SUMMARY ACTION MINUTES

November 22 & 23, 2004, Emmett, Idaho

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

VILLAGE OF PORT DICKINSON Special Meeting Agenda April 28, :00pm at Port Dickinson Village Hall

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

ROBERT L. ANDERSON ADMINISTRATION CENTER 4000 SOUTH TAMIAMI TRAIL COMMISSION CHAMBER VENICE, FLORIDA

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

P.O. Box 784, Mariposa, CA (209) Bullion Street ROSEMARIE SMALLCOMBE, VICE-CHAIR

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor Nicole Nicoletta Councilman Jay Rohrer Councilman Randy R. Hodges Councilman Bob Todd

SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Tuesday March 1, :30 p.m. - Government Center, Board Room 201

Transcription:

CALAVERAS COUNTY BOARD OF SUPERVISORS CLIFF EDSON - CHAIR SHIRLEY RYAN DISTRICT 1 COUNTY ADMINITRATIVE OFFICER CHRIS WRIGHT VICE-CHAIR MEGAN STEDTFELD DISTRICT 2 COUNTY COUNSEL MICHAEL C. OLIVEIRA REBECCA TURNER DISTRICT 3 CLERK OF THE BOARD DEBBIE PONTE DIANE SEVERUD DISTRICT 4 DEPUTY CLERK CLYDE CLAPP 891 MOUNTAIN RANCH ROAD DISTRICT 5 SAN ANDREAS, CA 95249 TEL: 209/754-6370 December 13, 2016 REGULAR MEETING CALAVERAS COUNTY BOARD OF SUPERVISORS IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY CALAVERAS COUNTY AIR POLLUTION CONTROL DISTRICT COMMUNITY SERVICE AREA #1, #2, #4, #8 AND #12 BOARDS THIS MEETING WILL BE HELD IN THE BOARD OF SUPERVISORS CHAMBERS 891 Mountain Ranch Road, San Andreas, CA 95249 In Compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in this meeting, please contact the Clerk to the Board of Supervisors at 209/754-6370 at least 48 hours prior to the start of the meeting. Notification in advance will allow reasonable arrangements to be made to ensure accessibility to this meeting. Government Code 54954.2(a). The agenda packet and supporting documentation are available for public review in the Clerk-Recorder s Office, during regular business hours. If you wish to address the Board on an agenda item, please come to the rostrum when public comment on that item is opened and give your name, if you choose, and your comments. Time limits and order of items shall be the discretion of the Chair, including a break for lunch which generally will be from 12:00 p.m. to 1:00 or 1:30 p.m., unless otherwise noted under Announcements. 8:00 AM: Reception 10:00 AM: Call to Order Pledge of Allegiance Announcements RECOGNITION AND ACKNOWLEDGEMENTS 1. BOARD OF SUPERVISORS Adopt a Proclamation recognizing local high school students for attending the American Legion's Boys & Girls State. 2. BOARD OF SUPERVISORS Adopt a Proclamation recognizing Brian Hukkanen, Battalion Chief of Ebbetts Pass Fire District for 34 years of distinguished service. 3. BOARD OF SUPERVISORS Adopt Proclamations recognizing Lt. Dewayne Lewis and Sgt. Richard Davis for their years of distinguished service as part of the California Highway Patrol. 4. BOARD OF SUPERVISORS Adopt a Proclamation recognizing Supervisor Cliff Edson's term as the representative of District 1. 5. BOARD OF SUPERVISORS Adopt a Proclamation recognizing Supervisor Debbie Ponte's term as the representative of District 4. 6. BOARD OF SUPERVISORS Adopt a Proclamation recognizing Supervisor Chris Wright's term as the representative of District 2. 7. BOARD OF SUPERVISORS Adopt a Proclamation recognizing Steve Kearney's two years as the supervisor representing District 5. Generated 12/8/2016 12:31 PM

8. ADMINISTRATIVE OFFICE Proclamation Recognizing Shirley E. Ryan for 26 Years of Outstanding Service to Calaveras County PUBLIC COMMENT - 30 MINUTES Any item of interest to the public that is within the subject matter jurisdiction of the Board and is not posted on the Consent or Regular agendas may be addressed during the Public Comment period. California law prohibits the Board from taking action on any matter which is not posted on the agenda unless it is determined to be an emergency by the Board of Supervisors. If Public Comment is completed before the 30 minute allotted time period, the Board may immediately move to the Regular Agenda. If Public Comment is not completed during the allotted time period, it will be continued at the conclusion of the Consent Agenda in order to provide an opportunity for the remainder of comments to be heard. REGULAR AGENDA 9. BOARD OF SUPERVISORS Receive a Report from the Board Chair, Department Heads, CalOES and FEMA Update on Butte Fire Recovery. 10. PUBLIC WORKS Authorize a grant of easement for landscape purposes to Steven J. Airola and Elaine J. Airola along County property. 11. BOARD OF SUPERVISORS Receive a presentation of the 2016 IHSS Advisory Committee Report. 12. DISTRICT ATTORNEY Approve 1) an increase of appropriations to District Attorney XC Victim Witness Budget Unit (10102000) by $107,780 and 2) a draw on contingency in the amount of $21,950 to the District Attorney XC Victim Witness Budget Unit (10102000) as required by XC Grant both actions require a 4/5s vote of Board. 13. AB 109 Approve FY 2016-17 CCP Implementation Plan with Budget Adjustment. Pursuant to Section 1230.1(c) of the Penal Code, the plan shall be deemed accepted by the BOS unless rejected by a 4/5 vote. 14. ADMINISTRATIVE OFFICE Accept a presentation from Governmental Financial Strategies regarding the results of the 2008 General Obligation Bond, 2007 Certificates of Participation and 2006 Community Facilities District 2-Saddle Creek Bond Refunding. 15. ADMINISTRATIVE OFFICE Approve the attached Budget Adjustment for the Coroner's Office (10100450) with a draw on contingencies in the amount of $106,000. This requires a 4/5's vote of the Board. 16. BUILDING Approve an increase in appropriations to the Building Department Budget Unit (10100580) in the amount of $50,000 to fund a contract with the California Highway Patrol to provide Civil Standbys for Calaveras County Code Enforcement Officers; requiring a 4/5s vote of the Board. 17. AGRICULTURE Accept funding from the California Agricultural Commissioners and Sealers Association in the Amount of $2,000 for agricultural field inspector equipment and approve an increase of appropriations to the Agriculture Department's Budget Unit (10100420) in the amount of $2,000 - requires a 4/5s vote of the Board. 18. HUMAN RESOURCES Approve a Resolution Authorizing a Recruitment and a Relocation Incentive for Sheriff Deputy I/II classification. 19. HUMAN RESOURCES Adopt a Resolution allowing a Change to the Position Control List for Health and Human Services Agency - Social Services Supervisor I/II. 20. PUBLIC WORKS Adopt a Resolution to authorize the purchase of two Vermeer BC 1200XL chipper trailers for $42,808.37 each (including taxes and fees) plus an extended warranty of $7,191.23 for a total not to exceed amount of $99,999.20 from RDO Equipment Company. 21. PUBLIC WORKS Review the Calaveras Transit FY 2015-16 Year-End Performance Report. 22. PUBLIC WORKS Introduce a new transit service plan, release for public review and input, and set a public hearing for January 10, 2017, for consideration and approval. 2 P a g e

23. PUBLIC WORKS Authorize the Board Chair to execute an Agreement for Acquisition of Property in the amount of $8,950 for Permanent Right-of-Way Easement ("Agreement") between Calaveras County and Harry William Niedzwetzki and Katherine Thompson ("Owners") for the Stagecoach Road Low Water Crossing Replacement Project, BRLO-5930(039). 24. PLANNING Approve an ordinance changing the zoning from R3-PD (Multi-Family Residential- Planned Development) to C2 (General Commercial) for APN 042-015-029, located at 10 Main Street, San Andreas, owned by Earl and Raelyn Winkler. File #2016-1098 25. PLANNING Receive a status report on the cannabis cultivation Urgency Ordinance and discussion of the implications of Prop. 64. CONSENT AGENDA Consent agenda items are expected to be routine and non-controversial. They will be acted upon by the Board at one time without discussion. Any board member, staff member or interested party may request removal of an item from the consent agenda for later discussion. 26. Minutes of Board of Supervisors Regular Meeting Nov 22, 2016 9:00 AM 27. ELECTIONS Adopt a Resolution to declare the results of the canvass for the General Election held on November 8, 2016, and declaring certain candidates elected or appointed. 28. PROBATION Approve Probation Department CLETS Policy. 29. PUBLIC HEALTH SERVICES 1) Authorize the Board Chair to sign Amendment A03 to Agreement 14-10495 between Calaveras County and the California Department of Public Health resulting in an overall reduction of $4,771 from $1,054,410 to $1,049,639; and 2) Approve associated budget transfers, requiring a 4/5 vote. 30. SHERIFF Approve One-Time Funding Augmentation of Grant Funds in the amount of $11,014.81 from the CA Department of Parks and Recreation-Boating & Waterways Division and for Approval to Allocate Revenue and Expenditures in the Marine Safety Fund (10100360) - 4/5th Vote Required. 31. SHERIFF Approval of a Purchase Order in the amount of $99,944.49 for a 3D Laser Scanner from Precision Survey Supply, LLC. 32. SHERIFF Approve Capital Funding and Allocations for the improvement of Cannabis Program Trucks and authorization to amend PO6653 from $11,884 to $16,236 and PO6654 from $12,909 to $33,577 with funding from Cannabis Permit Funding Transfer ($13,844) and from existing Capital Funds in the Sheriff's Patrol Budget ($11,176). This action requires a 4/5th vote of the Board. 33. SHERIFF Approve Contracts for Emergency Medical Dispatch Ambulance Services for Calaveras County 34. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1864 regarding Victor Sagrero's cannabis cultivation on David Gomez's property located at 3071 Chestnut Way, Angels Camp, authorizing abatement, a lien for administrative and abatements costs, and collection of administrative fines. 35. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case # 1712 regarding Gary Freitas and his property located at 12783 S. Camanche Pkwy, Burson, Authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 36. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1861 regarding Riley Maloney's cannabis cultivation on Gail Chernoff's property located at 1645 Hubbard Road, Sheep Ranch, authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 3 P a g e

37. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1733 regarding Paul Mears cannabis cultivation on Leon Nguyen s property located at 1109 Sherwood Lane in Railroad Flat authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 38. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1725 regarding Jeffrey and Tina Souza and their property located 147 Melsher Road, Valley Springs, Authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 39. CODE COMPLIANCE Approve the Administrative Citation and Administrative Fines issued for Code Compliance Case #1724 regarding Shawn Myers and his property located at 140 Melsher Road, Valley Springs, Authorizing abatement, a lien for administrative and abatement costs, and collection of administrative fines. 40. PLANNING Extend the term of Planning Commission members whose terms expire December 31, 2016 for a period not to exceed three months or until re-appointed or replaced by the Board of Supervisors, whichever comes first. 41. PUBLIC WORKS Adopt a Resolution approving the purchase and delivery of non-potable irrigation water to Red Hill Closed Solid Waste Facility and authorize payment of a $3,687.50 invoice from Brad Sutton Trucking, Inc. for the materials and delivery. 42. PUBLIC WORKS Approve the Third Amendment to the Professional Services Agreement between Calaveras County and Dokken Engineering, Inc., for Engineering and Environmental Services Associated with the State Route 4 Wagon Trail Realignment Project for a term ending December 31, 2017. 43. ADMINISTRATIVE OFFICE Authorize the Allocation of Federal Forest Reserve Title III Funds for 2014 and 2015 in the amount of $29,809 to the Calaveras Foothills Fire Safe Council and $10,000 to the Calaveras County Sheriff Search and Rescue. 44. ADMINISTRATIVE OFFICE Declare a vehicle from the Sheriff's Department as surplus and subject to disposal and authorize the County Administrative Officer to dispose of the vehicle pursuant to County Code. 45. ADMINISTRATIVE OFFICE Approve a Lease Agreement between the County of Calaveras and Walter and Maria Okulski for Mental Health Living Room space in the amount of two thousand seven hundred twenty-five dollars and sixty-nine cents ($2,725.69) per month for a term of 36 months beginning February 1, 2017. 46. BOARD OF SUPERVISORS Receive the Fish & Game Commission's 2016 Annual Report and approve requested project funding for 2017 in the amount of $14,500. 47. BOARD OF SUPERVISORS Approve an amendment to the Conflict of Interest Code for the Murphys Cemetery District and the new Code for the Resource Conservation District. 48. BOARD OF SUPERVISORS Adopt a Resolution continuing a Local State of Emergency on Tree Mortality. 49. BOARD OF SUPERVISORS Adopt a Resolution continuing the Local State of Emergency. 50. BOARD OF SUPERVISORS Adopt a Resolution continuing a Local State of Emergency for the removal of hazardous trees caused by the Butte Fire with the imminent threat of severe winter weather. 51. ADMINISTRATIVE OFFICE At the request of Supervisor Edson, authorize the Board Chair to sign a letter of support to the California Public Utilities Commission regarding the Commission's proposed decision updating the Water Energy Nexus Cost Calculator, proposing further inquiry and requesting applications for pilots. SUPERVISOR ANNOUNCEMENTS 4 P a g e

Board Member Announcements - In compliance with AB 1234, chaptered as Government code Section 53232.3(d), this is the time for board members to report on meetings attended on behalf of the County and to carry out their duties as a County Supervisor. UPCOMING ITEMS -- TENTATIVE SCHEDULE December 27, 2016-9:00 AM Special Meeting 5 P a g e