| Board of Supervisors | ||
| Richard R. Searle Chairman District 3 Patrick G. Call Vice-Chairman District 1 Ann English Supervisor District 2 |
![]() |
Michael J. Ortega County Administrator James E. Vlahovich Deputy County Administrator Katie A. Howard Clerk |
AGENDA FOR REGULAR BOARD MEETING
Tuesday, August 28, 2012 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.
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.
PRESENTATION
Presentation by Cado Daily and Tess Jurek: UA Cochise County Cooperative Extension Water Wise Youth Program New Hire.
CONSENT
Board of Supervisors
1.
Approve the Minutes of the regular meeting of the Board of Supervisors of August 14, 2012.
Attachments
2.
Approve a letter to US Fish & Wildlife communicating comments on the Lower San Pedro Collaborative Conservation InitiativeLower San Pedro Collaborative Conservation Initiative.
Attachments
- LSP Collaborative Conservation Initiative map
- 962_DRAFT Comments - LSPR Collaborative Conservation Initiative
County Schools
3.
Adopt Resolution 12-38, cancelling the Apache District #42 Governing Board Election for one 4-year-term board seat up for election and appointing the one candidate (Don Kimble) 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, 2013.
Attachments
4.
Adopt Resolution 12-39, cancelling the Ash Creek District #53 Governing Board Election for two 4-year-term board seats up for election and appointing the two candidates (Jessica Dilworth, Greg Lee) who filed to run in the election to fill the open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2013.
Attachments
5.
Adopt Resolution 12-40, cancelling the Bowie District #14 Governing Board Election for the two 2-year board seats up for election and appointing the two candidates (Jared Allred and Kristin Skiles) who filed to run in the election to fill the open board positions and for the three 4-year board seats up for election and appointing the three candidates (Kimberly Klump, Barth Morin, and Nancy Jean Welker) who filed to run in the election to fill the open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2013.
Attachments
6.
Adopt Resolution 12-41, cancelling the Cochise District #26 Governing Board Election for one 4-year board seat up for election and appointing the one candidate (Gary Regnier) 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, 2013.
Attachments
7.
Adopt Resolution 12-42, cancelling the Cochise Technology District #01 Governing Board Election for the four 4-year positions and the one 2-year position which are hereby declared to be vacant effective the first day of January, 2013, to be filled as provided in A.R.S. Section 15-302A(3).
Attachments
8.
Adopt Resolution 12-43, cancelling the Double Adobe District #45 Governing Board Election for the two 4-year board seats up for election and appointing the two candidates (Pat English and John Vaughn) who filed to run in the election to fill the open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2013.
Attachments
9.
Adopt Resolution 12-44, cancelling the McNeal District #55 Governing Board Election for one 4-year board seat up for election and appointing the one candidate (Chandra Cagle) 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, 2013.
Attachments
10.
Adopt Resolution 12-45, cancelling the Naco District #23 Governing Board Election for the one 4-year position and the one 2-year position which are hereby declared to be vacant effective the first day of January, 2013, to be filled as provided in A.R.S. Section 15-302A(3).
Attachments
11.
Adopt Resolution 12-46, cancelling the Pomerene District #64 Governing Board Election for the three 4-year board seats up for election and appointing the three candidates (Lianna Contreras, Donald Fenn, and Bevin Judd) who filed to run in the election to fill the open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2013.
Attachments
12.
Adopt Resolution 12-47, cancelling the St. David District #21 Governing Board Election for the three 4-year board seats up for election and appointing the three candidates (Aaron Buhler, Alisa Trejo, and Damon Trejo) who filed to run in the election to fill the open board positions, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2013.
Attachments
13.
Adopt Resolution 12-48, cancelling the Tombstone #01 Governing Board Election for one 2-year board seat up for election and appointing the one candidate (Kara Harris) 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, 2013.
Attachments
14.
Adopt Resolution 12-49, cancelling the Valley Union District #22-5 Governing Board Election for one 4-year board seat up for election and appointing the one candidate (Benny Bishop) who filed to run in the election to fill one of the two 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, 2013 and resolve that the second 4-year position and the one 2-year position are hereby declared to be vacant effective the first day of January, 2013, to be filled as provided in A.R.S. Section 15-302A(3).
Attachments
County Sheriff
15.
Approve the Federal Fiscal Year 2009 Regular Operations Stone Garden program award-reallocation grant, Agreement Number 555415-05 (for equipment) for the period from August 1, 2012 through November 30, 2012 in the amount of $2,881.
Attachments
Elections & Special Districts
16.
Adopt Resolution 12-50 canceling the Fry Fire District Board November 6, 2012 election for the two 4-year boards seats up for election and appointing the candidate (Bess F. Banister) who filed to run in the election to fill one open board position, with all the powers and duties of that office as if elected to that office, effective the 1st day of December 2012; and, resolving that the other open board position is hereby declared vacant, effective the 1st day of December 2012, to be filled by the board members at that time.
Attachments
17.
Adopt Resolution 12-51 canceling the Mescal / J-Six Fire District Board November 6, 2012 election for the two 4-year board seats up for election and appointing the candidate (Daniel Simmons) who filed to run in the election to fill one open board position, with all the powers and duties of that office as if elected to that office, effective the 1st day of December 2012; and, resolving that the other open board position is hereby declared vacant, effective the 1st day of December 2012, to be filled by the Board Members at that time.
Attachments
18.
Adopt Resolution 12-52 canceling the PBW Fire District Board November 6, 2012 election for the two 4-year board seats up for election and declare them vacant, effective the 1st day of December 2012, to be filled by the Board Members at that time.
Attachments
19.
Adopt Resolution 12-53 canceling the Pirtleville Fire District Board November 6, 2012 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the 1st day of December 2012, to be filled by the Board Members at that time.
Attachments
20.
Adopt Resolution 12-54 canceling the Pomerene Fire District Board November 6, 2012 election for the one 4-year board seat up for election and resolving that the board position is hereby declared vacant, effective the 1st day of December 2012, to be filled by the Board Members at that time.
Attachments
21.
Adopt Resolution 12-55 canceling the St. David Fire District Board November 6, 2012 election for the two 4-year board seats up for election and appointing the candidate (Mark Krebs) who filed to run in the election to fill one open board position, with all the powers and duties of that office as if elected to that office, effective the 1st day of December 2012; and, resolving that the other open board position is hereby declared vacant, effective the 1st day of December 2012, to be filled by the Board Members at that time.
Attachments
22.
Adopt Resolution 12-56 canceling the San Jose Fire District Board November 6, 2012 election for the one 4-year board seat up for election and resolving that the board position is hereby declared vacant, effective the 1st day of December 2012, to be filled by the Board Members at that time.
Attachments
23.
Adopt Resolution 12-58 canceling the Whetstone Fire District Board November 6, 2012 election for the three 4-year board seats up for election and appointing the candidates (Mary Foote and Kenneth Leffler) who filed to run in the election to fill two open board positions, with all the powers and duties of the office as if elected to the office, effective the 1st day of December 2012; and, resolving that the other open board position is hereby declared vacant, effective the 1st day of December 2012, to be filled by the Board Members at that time.
Attachments
24.
Adopt Resolution 12-59 canceling the Whetstone Water District Board November 6, 2012 election for the two 4-year board seats up for election and appointing the candidate (Linda L. Smith) who filed to run in the election to fill one of the open board positions, with all the powers and duties of that office as if elected to that office, effective the 1st day of January 2013; and, resolving that the other open board position is hereby declared vacant, effective the 1st day of January 2013, to be filled by the Board Members at that time.
Attachments
25.
Adopt Resolution 12-60 canceling the Wellspring Water District Board November 6, 2012 election for the two 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the 1st day of January 2013, to be filled by the Board Members at that time.
Attachments
26.
Adopt Resolution 12-61 canceling the San Simon Water District Board November 6, 2012 election for the one 4-year board seat up for election and resolving that the board position is hereby declared vacant, effective the 1st day of January 2013, to be filled by the Board members at that time.
Attachments
27.
Adopt Resolution 12-62 canceling the St. David Water District Board November 6, 2012 election for the two 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the 1st day of January 2013, to be filled by the Board Members at that time.
Attachments
28.
Adopt Resolution 12-63 canceling the Pomerene Water District Board November 6, 2012 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the 1st day of January 2013, to be filled by the Board Members at that time.
Attachments
29.
Adopt Resolution 12-64 canceling the Keller Water District Board November 6, 2012 election for the one 4-year board seat up for election and resolving that the board position is hereby declared vacant, effective the 1st day of January 2013, to be filled by the Board Members at that time.
Attachments
30.
Adopt Resolution 12-65 canceling the Elfrida Water District Board November 6, 2012 election for the two 4-year board seats up for election and appointing the candidates (Jessie Garcia and Dan Zamora) who filed to run in the election each to one of the two board seats, with all the powers and duties of that office as if elected to that office, effective the 1st day of January 2013.
Attachments
31.
Adopt Resolution 12-66 canceling the Fairfield Estates RIMD District Board November 6, 2012 election for the three 4-year board seats up for election and appointing the candidates (Mark Boggie and Fredrick Townsend) who filed to run in the election each to one of the open board positions, with all the powers and duties of that office as if elected to the office, effective the 1st day of January 2013; and, resolving that the other open board position is hereby declared vacant, to be filled by the Board Members at that time.
Attachments
32.
Adopt Resolution 12-67 canceling the Naco Sanitary Improvement District Board November 6, 2012 election for the two 4-year board seats up for election and appointing the candidates (Foy Armstrong and Aida Ramirez) who filed to run in the election each to one of the seats up for election, with all the powers and duties of that office as if elected to that office, effective December 1, 2012.
Attachments
33.
Adopt Resolution 12-68 canceling the San Pedro Valley Hospital District Board November 6, 2012 election for the three 4-year seats up for election and appointing William Bernal to one of the three vacant seats, with all the powers and duties of that office as if elected to that office; and, resolving that the other two board postions are hereby declared vacant, effective the 1st day of January 2013, to be filled by the Board Members at that time.
Attachments
34.
Adopt Resolution 12-69 canceling the High Knoll Ranches RIMD District Board November 6, 2012 election for the two 4-year board seats up for election and resolving that the board positions are hereby declared vacant effective December 1, 2012, to be filled by the Board Members at that time.
Attachments
35.
Adopt Resolution 12-70 canceling the Northern Cochise County Hospital District Board November 6, 2012 election for the two 2-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the December 1, 2012, to be filled by the Board Members at that time.
Attachments
Finance
36.
Approve demands and budget amendments for operating transfers.
Health
37.
Correct the effective date of Resolution 12-28 previously adopted by the Board of Supervisors on July 24, 2012 from "July 24, 2012" to "August 23, 2012".
PUBLIC HEARINGS
Board of Supervisors
38.
Approve a new liquor license application for a series #13 (domestic winery) liquor license submitted by Mr. Dan C. Pierce for Saeculum Cellars located at 4511 East Robbs Road, Willcox, 85643.
Attachments
Community Development
39.
Adopt Zoning Ordinance 12-11 to amend a certain Cochise County Comprehensive Plan Designation from Neighborhood Conservation (NC) to Developing (DEV).
Attachments
- CP-12-01/Z-12-05 Staff Memo
- Legal Notice
- Applications;Staff Comments;Citizen Review Letters
- CP-12-01 Ordinance (Martin)
- Martin Exhibit A
- CP-12-01.pptx;Z-12-05 (Martin)
40.
Adopt Zoning Ordinance 12-12 to approve Docket Z-12-05 rezoning Parcel 106-19-018 from Transitional-Residential (TR-36) to General Business (GB), pursuant to the application of Mr. William Martin.
Attachments
ACTION
Community Development
41.
Approve Intergovernmental Agreement 11-121 amendment 1 between the State of Arizona and Cochise County for the Davis Road Design Concept Report.
Attachments
42.
Approve Intergovernmental Agreement 12-081 between the State of Arizona and Cochise County for the Davis Road Project Assessment.
Attachments
County Sheriff
43.
Approve the Federal Fiscal Year Operations Stone Garden program award-reallocation grant, Agreement Number 777404-07 (for equipment), for the period from August 1, 2012 through November 30, 2012 in the amount of $243,872.75.
Attachments
Elections & Special Districts
44.
Adopt Resolution 12-57 canceling the Sunnyside Fire District Board November 6, 2012 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the 1st day of December 2012, and appointing Thomas W. Schelling as the administrator, effective December 1, 2012.
Attachments
45.
Adopt Resolution 12-71 canceling the Babocomari Fire District Board November 6, 2012 election for the three 4-year board seats up for election; resolving that that board positions are hereby declared vacant; and appointing Thomas W. Schelling as the administrator, effective the 1st day of December 2012.
Attachments
46.
Adopt Resolution 12-72 canceling the Naco Fire District Board November 6, 2012 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the 1st day of December 2012; and appointing Joe X. Garcia as the Administrator to administer the district with the same duties and obligations of the elected board.
Attachments
47.
Adopt Resolution 12-73 canceling the San Simon Fire District Board November 6, 2012 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective the 1st day of December 2012; and, appointing Heather G. Lentz to administer the district with the same duties and obligations of the elected board.
Attachments
Facilities
48.
Approve an award of contract for a Solar Energy System as a result of Request for Proposals (RFP) No. 12-12-FAC-03 to Sunwize Technologies, Inc. for solar parking lot shade structures at the Melody Lane and Douglas County facilities.
REPORT BY MICHAEL J. ORTEGA, 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 - 1415 Melody Lane, Building G - Bisbee, Arizona 85603
(520) 432-9200 - Fax (520) 432-5016 - Email: board@cochise.az.gov
www.cochise.az.gov
"PUBLIC PROGRAMS, PERSONAL SERVICE"
