![]() |
![]() |
AGENDA FOR REGULAR BOARD MEETING
Tuesday, September 9, 2014 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.
PRESENTATION
Presentation of Proclamation to Mr. J.D. Rottweiler, Cochise College President declaring September 21, 2014 as the 50th Anniversary of Cochise College.
-- No Action Taken
Presentation of Proclamation to Mr. Bruce Hamilton, Arizona Office for Employer Support of the Guard and Reserve declaring September 22-26, 2014 to be National Employer Support of the Guard and Reserve Week.
-- No Action Taken
Presentation on statistics and trends for legal cases by the County Attorney's Office.
-- No Action Taken
Attachments
CONSENT
Board of Supervisors
1.
Approve the Minutes of the regular meeting of the Board of Supervisors of August 26, 2014.
-- Approved
2.
Approve a proclamation to proclaim September 21, 2014 as the 50th Anniversary of Cochise College in Cochise County.
-- Approved
Attachments
3.
Approve a Proclamation declaring September 22-26, 2014 to be National Employer Support of the Guard and Reserve week.
-- Approved
Attachments
County Attorney
4.
Approve the proposed settlement agreement in Cochise County v. Saint Bernadette Burick and Bernadette Burick Attorney at Law, L.L.C., filed in the Justice Court of the State of Arizona, in and for Cochise County, Precinct 1, Case No. CV2013 0246.
-- Approved
Attachments
5.
Approve the Victims' Rights Program (VRP) Award Agreement, A.G. 2015-002, in the amount of $32,200 between the Arizona Attorney General and the Cochise County Attorney's Office, for the period July 1, 2014 to June 30, 2015.
-- Approved
Attachments
County Schools
6.
Adopt Resolution, 14-29 cancelling the Apache District #42 Governing Board Election for two 4-year-term and one 2-year-term board seats up for election and appointing the two candidates (William Kimble Jr. and Michael Wood) who filed to run in the election to fill 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, 2015 and resolve that the one 2-year-term position hereby declared to be vacant effective the first day of January, 2015, to be filled as provided in Section 15-302A(3).
-- Approved
7.
Adopt Resolution 14-30 cancelling the Benson District #09 Governing Board Election for the two 4-year-term board seats up for election and appointing the candidates (Frank "Chic" Maldonado and John "Jack" Comaduran) 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, 2015.
-- Approved
8.
Adopt Resolution 14-31 cancelling the Cochise District #26 Governing Board Election for two 4-year-term board seats up for election and appointing the two candidates (Frank Flanders and Kristine Carper) 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, 2015.
-- Approved
9.
Adopt Resolution 14-32 cancelling the Cochise Technology District #01 Governing Board Election for the five 4-year-term positions and the five 2-year-term positions which are up for election and appointing the candidates (Clint Sanborn, Rosa Aguallo and Marlene Plumb) who filed to run in the election to fill 4-year open positions and appointing the candidates (Mark Goodman and Tara Finch) who filed to run in the election to fill 2-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, 2015. The remaining two 4-year and three 2-year open positions are hereby declared to be vacant effective the first day of January, 2015, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
10.
Adopt Resolution 14-33 cancelling the Double Adobe District #45 Governing Board Election for the one 4-year-term board seats up for election and appointing the candidate (Joan Cardona) 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, 2015.
-- Approved
Attachments
11.
Adopt Resolution 14-34 cancelling the Elfrida District #12 Governing Board Election for the three 4-year-term board seats up for election and appointing the three candidates (James Fletcher, Jamie Mahaney, and Janice Owen) 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, 2015.
-- Approved
Attachments
12.
Adopt Resolution 14-35 cancelling the McNeal District #55 Governing Board Election for two 4-year-term open board seats and one 2-year-term open board seat up for election and appointing the one candidate (Patsy Rineer) who filed to run in the election to fill a 4-year open board position, and candidate (Mike Vasquez) who filed to run in the election to fill a 2-year open board position with all the powers and duties of that office as if elected to that office, effective the first day of January, 2015. The remaining one 4-year open board position is hereby declared to be vacant effective the first day of January, 2015, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
13.
Adopt Resolution 14-36 cancelling the Naco District #23 Governing Board Election for two 4-year-term open board seats and one 2-year-term open board seat up for election and appointing the candidates (Susana Urcadez and Dawn Walker) who filed to run in the election to fill the 4-year open board positions, and candidate (Rosa Ramirez) who filed to run in the election to fill the 2-year open board position with all the powers and duties of that office as if elected to that office, effective the first day of January, 2015.
-- Approved
Attachments
14.
Adopt Resolution 14-37 cancelling the Palominas District #49 Governing Board Election for three 4-year-term board seats up for election and appointing the three candidates (Bo Hall, Diane "Dee" Puff, and Vicky Pickett) who filed to run in the election to fill a 4-year open board position, with all the powers and duties of that office as if elected to that office, effective the first day of January, 2015.
-- Approved
Attachments
15.
Adopt Resolution 14-38 cancelling the Pearce District #22-3 Governing Board Election for three 4-year-term board seats up for election and appointing the three candidates (Charles Brown, Ed Curry, and Al Wilcoxson) 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, 2015.
-- Approved
Attachments
16.
Adopt Resolution 14-39 cancelling the Sierra Vista District #68 Governing Board Election for the two 4-year-term board seats up for election and appointing the two candidates (Marjorie "Marge" Carrithers and Debra Scott) 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, 2015.
-- Approved
Attachments
17.
Adopt Resolution 14-40 cancelling the St. David #21 Governing Board Election for two 4-year-term board seats and one 2-year-term open board seat up for election and appointing the two candidates (Nelson Daley and Katie "Kathleen" Miller) who filed to run in the election to fill the two 4-year open board positions, and appoint (Darek Anderson) who filed to run in the election to fill the 2-year open board position with all the powers and duties of that office as if elected to that office, effective the first day of January, 2015.
-- Approved
Attachments
18.
Adopt Resolution 14-41 cancelling the Valley Union District #22-5 Governing Board Election for three 4-year-term and two 2-year-term board seats up for election and appointing the three candidates (Sharon Clifton, Mary Jones, and Freddy Zamora) who filed to run in the election to fill the four-year open board positions, and one candidate (Robert Porter) who filed to run in the election to fill one of the 2-year open positions, with all of the powers and duties of that office as if elected to that office, effective the first day of January, 2015. The remaining one 2-year open board position is hereby declared to be vacant effective the first day of January, 2015, to be filled as provided in Section 15-302A(3).
-- Approved
Attachments
19.
Adopt Resolution 14-42 cancelling the Willcox #13 Governing Board Election for the two 4-year-term board seats up for election and appointing the two candidates (Gary Clement and Doris Jones) 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, 2015.
-- Approved
Attachments
20.
Adopt Resolution 14-71 cancelling the Ash Creek District #53 Board Election for three 4-year term board seats up for election and appoint the three candidates (Shauna "Cobb" Conger, John O. Lind, and Judith Leiker) who filed to run in the election to fill the three 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, 2015.
-- Approved
Attachments
Elections & Special Districts
21.
Adopt Resolution 14-44 canceling the PBW Fire District Board November 4, 2014 election for the one 4-year board seat up for election and declare it vacant, effective December 1, 2014 to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
22.
Adopt Resolution 14-45 canceling the Pirtleville Fire District Board November 4, 2014 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
23.
Adopt Resolution 14-46 canceling the Pomerene Fire District Board November 4, 2014 election for the two 4-year board seats up for election and resolving that the two board positions are hereby declared vacant, effective December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
24.
Adopt Resolution 14-47 canceling the San Jose Fire District Board November 4, 2014 election and appointing the candidates (Laurie O. Lewis and Scott Spoonamore) who filed to run in the election to fill the two open board positions, with all the powers and duties of that office as if elected to the office, effective December 1, 2014.
-- Approved
Attachments
25.
Adopt Resolution 14-48 canceling the Babocomari Fire District Board November 4, 2014 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 December 1, 2014.
-- Approved
Attachments
26.
Adopt Resolution 14-49 canceling the Sunsites/Pearce Fire District Board November 4, 2014 election for the three 4-year boards seats up for election and appointing the three candidates who filed to run in the election to fill the three open board positions, with all the powers and duties of that office as if elected to that office, effective December 1, 2014.
-- Approved
Attachments
27.
Adopt Resolution 14-50 canceling the San Simon Fire District Board November 4, 2014 election for the two 4-year boards seats up for election and appointing the candidate (Mike Zamudio) 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 and resolving that the other open board position is hereby declared vacant, effective the December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
28.
Adopt Resolution 14-51 canceling the St. David Fire District Board November 4, 2014 election for the two 4-year board seats up for election and resolving that the the two board positions are hereby declared vacant, effective December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
29.
Adopt Resolution 14-52 canceling the Cochise College District 1 November 4, 2014 election for the one 4-year seat up for election and appointing the candidate (David Di Peso) 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 December 1, 2014.
-- Approved
Attachments
30.
Adopt Resolution 14-53 canceling the Cochise College District 4 November 4, 2014 election for the one 4-year board seat up for election and appointing the candidate (John Eaton) who filed to run in the election to fill the one open board position, with all the powers and duties of that office as if elected to that office, effective December 1, 2014.
-- Approved
Attachments
31.
Adopt Resolution 14-54 canceling the Bowie Fire District Board November 4, 2014 election for the two 4-year board seats up for election and declare them vacant, effective December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
32.
Adopt Resolution 14-55 canceling the Elfrida Fire District Board November 4, 2014 election for the three 4-year board seats up for election and appointing the candidates (Dale Hedges, Linda Lima-Forester, and Andrew (Andy) Warn) who filed to run in the election to fill three open board positions, with all the powers and duties of that office as if elected to the office, effective December 1, 2014.
-- Approved
Attachments
33.
Adopt Resolution 14-56 canceling the Naco Fire District Board November 4, 2014 election for the two 4-year board seats up for election and declare them vacant, effective December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
34.
Adopt Resolution 14-57 canceling the Sunnyside Fire District Board November 4, 2014 election for the three 4-year boards seats up for election and resolving that that board positions are hereby declared vacant; and appointing Thomas W. Schelling as the administrator, effective December 1, 2014.
-- Approved
Attachments
35.
Adopt Resolution 14-58 canceling the Palominas Fire District Board November 4, 2014 election for the three 4-year board seats up for election and appointing the candidates (Jerry Hatfield, Robert Montgomery and Tommy Stoner) who filed to run in the election to fill the three open board positions, with all the powers and duties of the office as if elected to the office, effective December 1, 2014.
-- Approved
Attachments
36.
Adopt Resolution 14-59 canceling the Whetstone Fire District Board November 4, 2014 election for the two 4-year board seats up for election and resolving that the open board positions are hereby declared vacant, effective December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
37.
Adopt Resolution 14-60 canceling the Naco Sanitary Improvement District Board November 4, 2014 election for the three 4-year board seats up for election and appointing the candidate (Jule Devoe) who filed to run in the election to fill one of the seats up for election, with all the powers and duties of that office as if elected to that office and resolving that the other open board positions are hereby declared vacant, effective December 1, 2014, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
38.
Adopt Resolution 14-61 canceling the Northern Cochise Hospital District Board November 4, 2014 election for the three 4-year board seats up for election and appointing the candidate (Carol Dunagan) 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 January 1, 2015; and, resolving that the other open board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
39.
Adopt Resolution 14-62 canceling the San Pedro Valley Hospital District Board November 4, 2014 election for the two 4-year board seats up for election and appointing the candidates (Carmen Krebs and Dawn Reece) 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 December 1, 2014.
-- Approved
Attachments
40.
Adopt Resolution 14-63 canceling the Bowie Water District Board November 4, 2014 election for the two 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
41.
Adopt Resolution 14-64 canceling the Keller Water District Board November 4, 2014 election for the two 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
42.
Adopt Resolution 14-65 canceling the Pomerene Water District Board November 4, 2014 election for the two 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
43.
Adopt Resolution 14-66 canceling the St. David Water District Board November 4, 2014 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
44.
Adopt Resolution 14-67 canceling the San Simon Water District Board November 4, 2014 election for the two 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
45.
Adopt Resolution 14-68 canceling the Whetstone Water District Board November 4, 2014 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
46.
Adopt Resolution 14-69 canceling the Fairfield Estates Road Improvement Maintenance District Board November 4, 2014 election for the three 4-year board seats up for election and resolving that the board positions are hereby declared vacant, effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
47.
Adopt Resolution 14-70 canceling the High Knoll Ranches Road Improvement Maintenance District District Board November 4, 2014 election for the 4-year board seat up for election and resolving that the board position is hereby declared vacant effective January 1, 2015, to be filled as provided by law pursuant to A.R.S. § 48-803.B.
-- Approved
Attachments
Facilities
48.
Approve the Airport Improvement Plan Grant Offer 3-04-0013-009-2014 from the Federal Aviation Administration (FAA) in the amount of $86,206 with a local match share of $4,232 for the acquisition of a pavement sweeper for the Bisbee-Douglas International Airport effective December 16, 2013 through December 16, 2014.
-- Approved
Attachments
Finance
49.
Approve demands and budget amendments for operating transfers.
-- Approved
Juvenile Probation
50.
Approve the Food Program Permanent Service Agreement - Contract ED09-0001 between Cochise County Juvenile Detention and the Arizona Department of Education (ADE).
-- Approved
Attachments
Procurement
51.
Approve the lease (15-13-FAC-03) for use of two offices in the health department by Southern Arizona AIDS Foundation for the period of September 1, 2014 through March 31, 2015 with four one-year renewal options.
-- Approved
Attachments
PUBLIC HEARINGS
Board of Supervisors
52.
Approve a new liquor license application for a series #18 (In-state Craft Distillery) liquor license submitted by Mr. John McLoughlin for Odyssey Cellars, Inc., located at 8401 Bell Ranch Road, Willcox, AZ 85643.
-- Approved
Attachments
Community Development
53.
Adopt Zoning Ordinance 14-09 to approve docket R-14-04 for the proposed amendments regarding new technologies to the Cochise County Light Pollution Code and Zoning Regulations, including incorporating the Light Pollution Code as Article 16 of the Zoning Regulations.
-- Approved
Attachments
- Memo
- Light Pollution Code
- Powerpoint
- Gent Letter
- Howard Email
- Gent Email
- IntlDark-SkyAssoc
- Forte Letter
- Lands Letter
54.
Adopt Resolution 14-43 approving Docket TUP-14-01, a request for a Temporary Use Permit for a religious retreat requiring Board approval for Diamond Mountain, Inc, Parcel 304-22-001A, located at 3209 South Old Fort Bowie Road near Bowie, AZ.
-- Approved
Attachments
ACTION
County Treasurer
55.
Approve the recommendation of the County Treasurer for the abatement of property taxes and interest on personal property and the removal of personal property tax liens on Treasurer's Certificate of Clearance No's. 2014-0461 thru 2014-0490 pursuant to A.R.S. 42-19118.
-- Approved
Attachments
- Certification of Clearance 2014 0461 to 0470
- Certification of Clearance 2014 0471 to 0480
- Certification of Clearance 2014 0481 to 0490
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 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 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

