![]() |
![]() |
AGENDA FOR REGULAR BOARD MEETING
Tuesday, September 13, 2016 at 10:00 AM
BOARD OF SUPERVISORS HEARING ROOM
1415 MELODY LANE, BUILDING G, BISBEE, AZ 85603
ANY ITEM ON THIS AGENDA IS OPEN FOR DISCUSSION AND POSSIBLE ACTION
PLEDGE OF ALLEGIANCE
THE ORDER OR DELETION OF ANY ITEM ON THIS AGENDA IS SUBJECT TO MODIFICATION AT THE MEETING
ROLL CALL
Members of the Cochise County Board of Supervisors will attend either in person or by telephone, video or internet conferencing.
PLEDGE OF ALLEGIANCE
THE ORDER OR DELETION OF ANY ITEM ON THIS AGENDA IS SUBJECT TO MODIFICATION AT THE MEETING
ROLL CALL
Members of the Cochise County Board of Supervisors will attend either in person or by telephone, video or internet conferencing.
Note that some attachments may be updated after the agenda is published. This means that some presentation materials displayed at the Board meeting may differ slightly from the attached version.
CONSENT
Board of Supervisors
1.
Approve the Minutes of the regular meeting of the Board of Supervisors of August 30, 2016.
-- Approved
2.
Approve an application for a temporary Extension of Premises liquor license submitted by Mr. Leonel A. Urcadez for Gay 90's Bar located at 3856 S. Towner, Naco, AZ 85620 on October 13-14, 2016, for the 2016 Arizona Rally.
-- Approved
Attachments
3.
Ratify the signature of Chairman Searle and approve Airport Improvement Plan Grant Offer #3-04-0049-005-2016 from the Federal Aviation Administration (FAA) in the amount of $270,258 with a local match share of $13,267.40 for Taxiway A Edge Lighting, Windcone Relocation, Segmented Circle, Rotating Beacon, and install Guidance Signs at the Cochise County Airport in Willcox, AZ
-- Approved
Attachments
4.
Ratify the signature of Chairman Searle and approve letter submitted by the County Supervisors Association (CSA) on behalf of Cochise County on September 8, 2016 to Governor Ducey for consideration in fiscal year 2017-18 executive budget proposal for Arizona Counties' top financial priorities.
-- Approved
Attachments
County Attorney
5.
Approve the Victims' Rights Program (VRP) Award Agreement, A.G. 2017-002, in the amount of $33,800 between the Arizona Attorney General and the Cochise County Attorney's Office, for the period July 1, 2016 to June 30, 2017.
-- Approved
Attachments
County Schools
6.
Adopt Resolution 16-25, cancelling the Ash Creek District #53 Governing Board Election for the two 4-year board seats and two 2-year board seats up for election; appointing the one candidate, Jessica Dilworth, who filed to run in the election to fill the open 4-year board position; appointing the one candidate, Caroline Tolby, who filed to run in the election to fill a 2-year open board position with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017; and resolve that the remaining one 4-year position and one 2-year position hereby be declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
7.
Adopt Resolution 16-26, cancelling the Bowie District #14 Governing Board Election for the three 4-year board seats up for election; appointing the two candidates, Robin Ragan and Nancy-Jean "NJ" Welker, who filed to run in the election to fill the open 4-year board positions, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017; and resolve that the one remaining 4-year term position hereby be declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
8.
Adopt Resolution 16-27, cancelling the Cochise Elementary District #26 Governing Board Election for one 4-year board seat up for election and resolve that the one 4-year position hereby be declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
9.
Adopt Resolution 16-28, cancelling the Cochise Technology District #01 Governing Board Election for the five 4-year board seats and three 2-year seats up for election; appointing the three candidates: Mark Goodman, Christopher Lentz, and Angela C. Obergh, who filed to run in the election to fill the 4-year open board positions; appointing the three candidates: Robert Devere, Joe Farmer, and Albert Young, who filed to run in the election to fill the three 2-year board seats up for election, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017; and resolve that the two remaining 4-year positions hereby be declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
10.
Adopt Resolution 16-29, cancelling the Double Adobe District #45 Governing Board Election for the two 4-year board seats up for election; appointing the one candidate, Pat V. English, who filed to run in the election to fill an open 4-year board position, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017; and resolve that the one remaining 4-year term position hereby be declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
11.
Adopt Resolution 16-30, cancelling the Douglas District #27 Governing Board Election for the three 4-year board seats up for election; appointing the one candidate, Natalio Sabal, who filed to run in the election to fill an open 4-year board position; appointing the one candidate, Ray Borane, who filed as a write- in candidate to a 4-year seat with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017; and resolve that the one remaining 4-year term position be hereby declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
12.
Adopt Resolution 16-31, cancelling the Elfrida District #12 Governing Board Election for the two 4-year board seats and one 2-year board seat up for election; appointing the two candidates, Pat Edie and Timothy Frazier, who filed to run in the election to fill the 4-year open board positions; and appointing the one candidate, James E. Fletcher, who filed to run in the election to fill the 2-year open board positions, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
13.
Adopt Resolution 16-32, cancelling the McNeal District #55 Governing Board Election for the one 4-year board seat and one 2-year board seat up for election; appointing the one candidate, Ronald D. James, who filed to run in the election to fill the 4-year open board position, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017; and resolve that the one remaining 2-year term position hereby be declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
14.
Adopt Resolution 16-33, cancelling the Naco District #23 Governing Board Election for the one 4-year board seat up for election and resolve that the one 4-year term position hereby be declared to be vacant effective the first day of January, 2017, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
15.
Adopt Resolution 16-34, cancelling the Palominas District #49 Governing Board Election for the two 4-year board seats up for election and appointing the two candidates, Marti R. Payne and Sheila A. Ritter, who filed to run in the election to fill the 2 open 4-year board positions, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
16.
Adopt Resolution 16-35, cancelling the Pearce District #22-3 Governing Board Election for the two 4-year board seats up for election and appointing the two candidates, Jennifer Kathleen Casady and Mary C. Sztuk, who filed to run in the election to fill the open board positions, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
17.
Adopt Resolution 16-36, cancelling the Pomerene District #64 Governing Board Election for three 4-year-term board seats up for election and appointing the three candidates, Lianna M. Contreras, Donald F. Fenn, and Dalen Edington, who filed to run in the election to fill 4-year open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
18.
Adopt Resolution 16-37, cancelling the San Simon #18 Governing Board Election for three 4-year-term board seats up for election and appointing the three candidates, Larry A. Parker, Dusty Pierce, and Jason D. Sloan, who filed to run in the election to fill the 4-year open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
19.
Adopt Resolution 16-38, cancelling the Tombstone #01 Governing Board Election for three 4-year-term board seats up for election and appointing the three candidates, Brian "Randy" Keeling, Rick Shelley, and Mike Hayhurst, who filed to run in the election to fill the 4-year open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
20.
Adopt Resolution 16-39, cancelling the Valley Union District #22-5 Governing Board Election for the two 4-year board seats up for election and appointing the two candidates, Alma Garcia and German Paz, who filed to run in the election to fill the 4-year board positions, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
21.
Adopt Resolution 16-40, cancelling the Cochise College Precinct #2 Governing Board Election for the one 6-year term board seat up for election and appoint the candidate, Danny Ortega Jr., who filed to run in the election to fill the open board position, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
22.
Adopt Resolution 16-41, cancelling the Cochise College- Precinct #4 Governing Board Election for one 6-year term board seat up for election and appoint the candidate, Timothy J. Quinn, who filed to run in the election to fill the open board position, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2017.
-- Approved
Attachments
Facilities
23.
Approve the agreement between Bisbee Vogue Inc, a nonprofit corporation and Cochise County for use of County premises around the Superior Courthouse and Administration Building for the Bisbee Stair Climb, from October 14 to October 16, 2016.
-- Approved
Attachments
Finance
24.
Approve demands and budget amendments for operating transfers.
-- Approved
Indigent Defense
25.
Approve the award of contracts for Indigent Defense Attorney Contract Services pursuant to Request for Qualifications (RFQ) 14-03-IDC-01 for a one year period beginning on August 30, 2016 with four, one year renewal options.
-- Approved
Workforce Development
26.
Approve a letter of formal request to the Arizona Commerce Authority for the Southeastern Arizona Workforce Development to be certified.
-- Approved
Attachments
ACTION
Board of Supervisors
27.
Approve the over-the-counter sales of tax deed properties remaining unsold following the May 2016 online tax deed land auction as set forth in the attached Exhibit A, plus related administrative fees.
-- Approved
Attachments
CALL TO THE PUBLIC
This is the time for the public to comment. Members of the Board may not discuss items that are not specifically identified on the agenda.
REPORT BY JAMES E. VLAHOVICH COUNTY ADMINISTRATOR -- RECENT AND PENDING COUNTY MATTERS
SUMMARY OF CURRENT EVENTS
Report by District 1 Supervisor, Patrick Call
Report by District 2 Supervisor, Ann English
Report by District 3 Supervisor, Richard Searle
Pursuant to the Americans with Disabilities Act (ADA), Cochise County does not, by reason of a disability, exclude from participation in or deny benefits or services, programs or activities or discriminate against any qualified person with a disability. Inquiries regarding compliance with ADA provisions, accessibility or accommodations can be directed to Chris Mullinax, Safety/Loss Control Analyst at (520) 432-9720, FAX (520) 432-9716, TDD (520) 432-8360, 1415 Melody Lane, Building F, Bisbee, Arizona 85603.
Cochise County Board of Supervisors
1415 Melody Lane, Building G Bisbee, Arizona 85603
520-432-9200 520-432-5016 fax board@cochise.az.gov
1415 Melody Lane, Building G Bisbee, Arizona 85603
520-432-9200 520-432-5016 fax board@cochise.az.gov

