Вы находитесь на странице: 1из 18

Board Members

Denny Barney, Chairman, District 1


Steve Chucri, Vice Chairman, District 2
Andrew Kunasek, District 3
Clint Hickman, District 4
Marie Lopez Rogers, District 5
County Manager
Tom Manos

"The mission of Maricopa County is to


provide regional leadership and fiscally
responsible, necessary public services to
its residents so they can enjoy living in
healthy and safe communities

Clerk of the Board


Fran McCarroll
Meeting Location
Supervisors' Auditorium
205 W. Jefferson
Phoenix, AZ 85003

FORMAL MEETING
AGENDA
AMENDED

BOARD OF SUPERVISORS
Maricopa County, Arizona
(and the Boards of Directors of the Flood Control District, Library District,
Stadium District, Improvement Districts, Housing Authority of Maricopa County and/or Board of Deposit)

Wednesday, January 07, 2015


9:00 AM
Agendas are available at least 24 hours prior to each meeting in the Office of the Clerk of the Board, 301 W. Jefferson,
Tenth Floor, Phoenix, Arizona, Monday through Friday between the hours of 8:00 AM and 5:00 PM and on the internet at
http://www.maricopa.gov/Clk_board/Agendas.aspx. One or more Board members may attend telephonically. Board
members attending telephonically will be announced at the meeting. The Board may vote to recess into an executive
session for the purpose of obtaining legal advice from the Boards attorney on any matter listed on the agenda pursuant to
A.R.S. 38-431.03(A)(3). Accommodations for individuals with disabilities, including alternative format materials, sign
language interpretation, and assistive listening devices are available upon 72 hours' advance notice through the Office of
the Clerk of the Board, 301 W. Jefferson Avenue, Tenth Floor, Phoenix, Arizona 85003, (602) 506-3766, Fax (602) 5066402, TDD (602) 506-2348. To the extent possible, additional reasonable accommodations will be made available within
the time constraints of the request.

See the Clerk and fill out a speaker's form if you would like to address the Board
regarding any matter on the agenda.

Miembros de la Junta
Denny Barney, Presidente, Distrito 1
Steve Chucri, Vice Presidente, Distrito 2
Andrew Kunasek, Distrito 2
Clint Hickman, Distrito 4
Marie Lopez Rogers, Distrito 5
Administrador del Condado
Tom Manos

"La misin del Condado Maricopa es


proveer a sus residentes el liderazgo
regional y los servicios pblicos necesarios
en forma fiscalmente responsable, para que
aquellos puedan disfrutar la vida en
comunidades saludables y seguras

Secretara de la Junta
Fran McCarroll
Ubicacin de la Reunin
Auditorio de los Supervisores
205 W. Jefferson
Phoenix, AZ 85003

AGENDA DE LA REUNIN
FORMAL
JUNTA DE SUPERVISORES
Condado de Maricopa, Arizona
(y de las Mesas Directivas del Distrito de Control de Inundaciones, el Distrito de Bibliotecas, el Distrito del
Estadio, los Distritos de Mejoramientos, Autoridad de Vivienda del Condado de Maricopa y/o la Junta de
Depsito)

mircoles 7 de enero de 2015


9:00 AM
Las agendas estn disponibles por lo menos 24 horas antes de cada reunin en la Oficina de la Secretara de la Junta,
301 W. Jefferson, 10 Piso, Phoenix, Arizona, de lunes a viernes, de 8:00 AM a 5:00 PM, y en la Internet en
http://www.maricopa.gov/Clk_board/Agendas.aspx. Uno o ms miembros de la Junta pueden asistir telefnicamente. En
la reunin se anunciar qu miembros de la Junta asistirn telefnicamente. La Junta puede votar a favor de una
suspensin de la sesin para entrar a una sesin ejecutiva con el propsito de obtener asesora legal del abogado de la
Junta con respecto a cualquier asunto incluido en la agenda, en conformidad con el estatuto A.R.S. 38-431.03(A)(3).
Hay acomodaciones disponibles para individuos con discapacidades, incluyendo materiales en formatos alternos,
interpretacin del lenguaje a seas, y dispositivos de asistencia auditiva si se solicitan por medio de un aviso con 72
horas por adelantado y habr servicios de interpretacin disponibles para aquellos individuos con conocimientos
limitados del ingls si da un aviso 18 horas por adelantado a travs de la oficina de la Secretara de la Junta, 301 W.
Jefferson Street, 10 Piso, Phoenix, Arizona 85003, (602) 506-3766, Fax (602) 506-6402, TDD (602) 506-2348, correo
electrnico: clerkboard@mail.maricopa.gov. Al grado que sea posible, se proveern acomodaciones razonables
adicionales dentro de las restricciones de tiempo de la solicitud. Vea a la Secretara y llene una forma para oradores si
usted desea dirigirse a la Junta con respecto a cualquier asunto en la agenda.

MARICOPA COUNTY
Board of Supervisors
Denny Barney
Chairman, District 1
Andrew Kunasek
District 3

Steve Chucri
Vice Chairman, District 2

Clint Hickman

Marie Lopez Rogers

District 4

District 5

Board of Supervisors Direct Reports


Internal Audit Ross Tate
Clerk of the Board Fran McCarroll

Elected Officials
Assessor Paul Petersen
Clerk of the Court Michael Jeanes
County Attorney William Montgomery
Recorder Helen Purcell

Sheriff Joe Arpaio


Superintendent of Schools Dr. Don Covey
Treasurer Charles Hos Hoskins
26 Justices of the Peace & Constables

County Leadership
Tom Manos County Manager
Sandi Wilson
Deputy County Manager

Joy Rich
Deputy County Manager

Management and Budget


Policy and Compliance
Correctional Health
Medical Examiner
Public Health
Contract Counsel
Legal Advocate
Legal Defender
Public Advocate
Public Defender
Public Fiduciary
Research and Reporting

Planning and Development


Air Quality
Emergency Management
Environmental Services
Facilities Management
McDOT (Transportation)
Waste Resources and Recycling
Flood Control District

Shelby Scharbach
Assistant County
Manager

MaryEllen Sheppard
Assistant County
Manager

Dr. Rodrigo Silva


Assistant County
Manager

Finance
Real Estate
Industrial Development Auth.
Enterprise Technology
Stadium District

Human Resources
Compensation
Employee Development
Employee Services and Diversity
Payroll and Records
Protective Services
Employee Benefits and Health
Human Services
Justice Systems Planning
Innovation & Collaboration Program

Animal Care & Control Svcs


Equipment Services
Parks and Recreation
Sustainability
Library District

Wes Baysinger
Chief Procurement Officer
Office of Procurement Svcs

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 4 of 18

Table of Contents
BOARD OF SUPERVISORS - JUNTA DE SUPERVISORES ...................................................................... 5
STATUTORY HEARINGS - AUDIENCIAS LEGALES .................................................................................. 5
Transportation Transportacin ............................................................................................................... 5
AGENCY ITEMS AND STATUTORY MATTERS - ARTCULOS DE AGENCIA Y ASUNTOS
REGLAMENTARIOS ..................................................................................................................................... 6
COUNTY OFFICERS - OFICIALES DE CONDADO .................................................................................... 6
Constables - Condestables ....................................................................................................................... 6
COUNTY OFFICES AND DEPARTMENTS - DEPARTAMENTOS Y OFICINAS DEL CONDADO ............ 6
County Administration - Administracin de Condado ................................................................................ 6
Employee Benefits and Health - Beneficios a los Empleados y la Salud ................................................. 7
Finance - Finanzas .................................................................................................................................. 10
Management and Budget - Administracin y Presupuesto ..................................................................... 10
Real Estate - Bienes Races ................................................................................................................... 10
Transportation - Transportacin .............................................................................................................. 11
BOARD OF SUPERVISORS - JUNTA DE SUPERVISORES .................................................................... 14
Board of Supervisors - Junta de Supervisores ........................................................................................ 14
SETTING OF HEARINGS - CONFIGURACIN DE AUDIENCIAS............................................................ 14
Planning and Development - Planificacin y Desarrollo ......................................................................... 14
Transportation Transportacin ............................................................................................................. 14
CONSENT AGENDA - AGENDA DE CONSIENTA .................................................................................... 14
Clerk of the Board - Secretaria de la Junta ............................................................................................. 14
BOARD OF SUPERVISORS ADDENDUM - ADNDUM DE LA JUNTA DE SUPERVISORES ............... 16
Clerk of the Board Consent Agenda ........................................................................................................ 16
FLOOD CONTROL DISTRICT AGENDA - AGENDA DE DISTRITO DE CONTROL DE INUNDACIONES
.................................................................................................................................................................... 16
LIBRARY DISTRICT AGENDA - AGENDA DEL DISTRITO DE BIBLIOTECA .......................................... 18
STADIUM DISTRICT AGENDA - AGENDA DEL DISTRITO DE ESTADIO ............................................... 18

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 5 of 18

1.

INVOCATION - INVOCACIN

2.

PLEDGE OF ALLEGIANCE - JURO FIDELIDAD A LA BANDERA

3.

SWEARING-IN CEREMONY FOR 2015 ELECTED OFFICIALS

4.

NOMINATION AND ELECTION OF 2015 CHAIRMAN OF THE BOARD OF SUPERVISORS AND


THE PASSING OF THE GAVEL

5.

2015 BOARD OF SUPERVISORS CHAIRMAN'S ADDRESS

BOARD OF SUPERVISORS - JUNTA DE SUPERVISORES


6.

PROCLAMATION IN MEMORY OF DR. GEORGE N. SMITH


Approve a Proclamation in Memory of Dr. George N. Smith recognizing his accomplishments.
(C-06-15-254-P-00)

STATUTORY HEARINGS - AUDIENCIAS LEGALES


Transportation Transportacin
7.

PATENT EASEMENT ABANDONMENT: ROAD FILE NO. PAB-0007


Road File No. PAB-0007 to Abandon a portion of Federal Patent Easement Number 1199951, lying
in the Northwest quarter of Section 35 T6N, R3E, of the Gila and Salt River Meridian, Maricopa
County, Arizona. In addition, direct MCDOT and the Clerk of the Board to fulfill all notice
requirements as outlined in Ordinance P-34, Patent Easement Ordinance.
General Vicinity of 26th Street and Joy Ranch Road at 37703 N. 26th Street and known as
Assessor parcel 211-67-010C.
Pursuant to provisions in A.R.S. 11-251.16, Maricopa County Ordinance No. P-34 and Maricopa
County Department of Transportation Procedure # P5203, a NOTICE of the hearing by certified mail
shall be sent to the applicant and all abutting property owners no less than 60 days prior to the
hearing date. Therefore the date set for the hearing shall be the first board meeting no less than 60
days from the date the Board sets the hearing. In addition, a notice shall be posted in the area of the
proposed abandonment no less than 60 days prior to the hearing date. (C-64-15-037-M-01)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 6 of 18

AGENCY ITEMS AND STATUTORY MATTERS - ARTCULOS DE AGENCIA Y


ASUNTOS REGLAMENTARIOS
COUNTY OFFICERS - OFICIALES DE CONDADO
Constables - Condestables
8.

CONSTABLES ONE TIME CONTINGENCY REQUEST


Pursuant to A.R.S. 42-17106(B), authorize the following amendment to the FY 2015 budget:
a) Decrease the expenditure authority for the Non Departmental (470) General Fund (100) Non
Recurring Non Project (0001) Contingency (4711) in the line Unreserved Contingency by an
amount not-to-exceed $35,683;
b) Increase the expenditure authority in the Constables (250) General Fund (100) Non Recurring
Non Project (0001) by an amount not-to-exceed $35,683.
These actions will have a County-wide net impact of zero, and they do not alter the budget
constraining the expenditure of local revenues duly adopted by the Board of Supervisors pursuant to
A.R.S. 42-17105.
Also, direct the Office of Management and Budget to increase the FY 2016 Constables Baseline
Operating budget in the amount of $116,259 for the full year impact of this action.
Approval of actions will allow the Constables to fully fund the salaries and benefits of the 26 elected
Constables in FY 2015. The Board of Supervisors on July 25, 2014, fixed the salaries of the 17
Constables who will begin their four-year term on January 1, 2015 (Agenda Item C-25-14-015-2-00).
(C-25-15-005-2-00)

COUNTY OFFICES AND DEPARTMENTS - DEPARTAMENTOS Y OFICINAS DEL


CONDADO
County Administration - Administracin de Condado
9.

FOREIGN TRADE ZONE


Approve a non-objection letter for the application for the inclusion of Summit Business Park
(Parcel Numbers 501-38-986/501-38-987/501-38-988) and Skyway Business Park (Parcel Number
501-45-882) as Foreign-Trade Zone sites within the Greater Maricopa Foreign-Trade Zone, No.
277; and authorize the Chairman to sign said non-objection letter. (C-20-15-028-M-00)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 7 of 18
Employee Benefits and Health - Beneficios a los Empleados y la Salud
10.

PROOF OF CLAIM FOR INCLUSION IN SETTLEMENT REGARDING IN RE FLONASE


ANTITRUST LITIGATION CIVIL ACTION NO. 08CV3301
Approve the Proof of Claim submitted by Maricopa County for inclusion in the settlement of a
certified class action filed by other entities for reimbursement of overpayments made for certain
brand-name prescription drugs. Authorize compromise of the claim in the amount of $3,437.36.
This request concerns the lawsuit entitled In re FLONASE ANTITRUST LITIGATION. Civil Action
No. 08CV3301.
Multiple employee welfare benefit plans brought this antitrust action alleging, among other things,
that prescription drug manufacturer GlaxoSmithKline (GSK) filed sham citizens petitions with Food
and Drug Administration (FDA) in order to delay entry of generic version of Flonase into market, and
asserting claims for monopolization, unfair and deceptive practices, and unjust enrichment. The suit
further alleges that as a result of GSKs actions, consumers were injured by paying more for
Flonase nasal spray than they would have paid otherwise had less expensive, generic versions of
Flonase been available. GlaxoSmithKline has agreed to pay $35 million to settle the claims
asserted.
Maricopa County filed a Proof of Claim on August 15, 2013. The class settlement provides for
payment of Maricopa Countys claim in the amount of $3,437.36. The Board is requested to approve
the Proof of Claim submitted and authorize the compromise of the claim in the amount of $3,437.36.
(C-39-15-013-S-00)

11.

ACCEPT CARRYOVER FUNDS FROM HEALTH RESOURCES


ADMINISTRATION FOR RYAN WHITE PART A HIV/AIDS PROGRAM

AND

SERVICES

Acceptance of grant funds from Health Services Resources Administration (HRSA), Grant No.
H89HA11478, for Ryan White Part A HIV/AIDS Program for FY 2014-15, in the not-to-exceed
amount of $443,933. These grant funds are carryover grant funds from Health Services Resources
Administration (HRSA) for Ryan White Part A HIV/AIDS Program. The acceptance of these
carryover funds will change the not-to-exceed amount to $9,525,157. The grant award began on
March 1, 2014 and ends on February 28, 2015. Authorize the Chairman to sign all documents
related to these grant funds, as applicable.
The additional funding of $443,933 is for direct services only and will be awarded to community
contractors for Oral Health Services and therefore is not subject to indirect charges.
The overall grant budget will be adjusted as necessary to accommodate this grant through a future
reconciliation.
(C-39-14-006-G-01)
12.

WELLNESS PROGRAMS AND BENEFIT INCENTIVE RATES FOR FY 2015-16


1) Approve the wellness plan design changes for the Employee Health Insurance Program for the
plan year from July 1, 2015 through June 30, 2016 as outlined on the attached Exhibit A.
2) Approve the wellness health benefit premium incentives, per Exhibit B, to encourage employees
healthy behavior and health status awareness. Premium reductions continue to be offered to
employees covered by a County medical plan, who voluntarily participate in the Health Assessment
and Biometric Screening, as well as for non-tobacco users. Total available incentives remain
unchanged in Plan Year 2015-2016 at up to $60.00 per month. (C-39-15-015-2-00)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 8 of 18
13.

DENTAL INSURANCE BENEFIT PROGRAM RATES & RECOMMENDATIONS FOR FY 2015-16


Approve the Maricopa County Employee and Employer Dental Benefit rates for active employees
for July 1, 2015 through June 30, 2016 as outlined on the attached Exhibit A and authorize all
necessary modifications to the Plan documents to effectuate such changes.
The attached rate Exhibit A illustrates the monthly total cost, employee cost and employer cost for
the benefit rates for active employees. (C-39-15-017-2-00)

14.

VISION INSURANCE BENEFIT PROGRAM RATES & RECOMMENDATIONS FOR FY 2015-16


Approve the Maricopa County Employee and Employer Vision Benefit rates for active employees for
July 1, 2015 through June 30, 2016 as outlined on the attached Exhibit A and authorize all
necessary modifications to the Plan documents to effectuate such changes.
The attached Exhibit A illustrates the monthly total cost, employee cost and employer cost for the
benefit rates for active employees. (C-39-15-018-2-00)

15.

LIFE INSURANCE AND EMPLOYEE ASSISTANCE PLANS RATES AND RECOMMENDATIONS


FOR FY 2015-16
1. Approve continuation of County-sponsored basic life insurance and basic AD&D benefits for
employees for the plan year from July 1, 2015 through June 30, 2016 as offered through the
approved contract with Reliastar Life Insurance Company (aka ING - Serial No. 11107-S; eff. date
07/01/12), including rates as reflected on the attached Exhibit A.
2. Approve continuation of offering additional life insurance and additional AD&D benefits to
employees and spouses and/or dependents at employees sole expense for the plan year from July
1, 2015 through June 30, 2016 as offered through the approved contract with Reliastar Life
Insurance Company (aka ING - (Serial No. 11107-S; eff. date 07/01/12), including rates as reflected
on the attached Exhibit A.
3. Approve continuation of the Employee Assistance Program (EAP) for the plan year from July 1,
2015 through June 30, 2016 as offered through the approved contract with Magellan Behavioral
Health, Inc. (Serial No. 05063; eff. date 7/1/2012), including rates as reflected on the attached
Exhibit A.
The attached Exhibit A illustrates the monthly total cost, employee cost and employer cost for the
benefit rates for active employees. For basic Life and basic AD&D benefits for employees, premium
costs are paid in full by the County. For any additional coverage for employees and spouses and/or
dependents, premium costs are paid in full by the employee. For COBRA beneficiaries choosing to
participate in EAP, the costs will be paid by the COBRA beneficiaries. (C-39-15-019-2-00)

16.

HEALTH INSURANCE, PHARMACY AND BEHAVIORAL HEALTH RATES AND PLAN


CHANGES FOR FY 2015-16
1. Approve the health benefit plan design changes for the Employee Health Insurance Program for
the plan year from July 1, 2015 through June 30, 2016 as outlined on the attached Exhibit A.
2. Approve the pharmacy benefit plan design changes for the Employee Pharmacy Insurance
Program for the plan year from July 1, 2015 through June 30, 2016 as outlined on the attached
Exhibit A.
3. Approve the behavioral health benefit plan design changes for the Employee Behavioral Health
Insurance Program for the plan year from July 1, 2015 through June 30, 2016 as outlined on the
attached Exhibit A.

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 9 of 18
4. Approve the Maricopa County Employee and Employer Health Benefit rates for active employees
for July 1, 2015 through June 30, 2016, as outlined on the attached Exhibit B and authorize all
necessary steps to effectuate such changes.
5. Approve the Maricopa County Benefits Plan (Fifth Amendment and Restatement) document
effective July 1, 2015, attached as Exhibit C, which governs how employee health and welfare
benefits (such as medical, pharmacy, behavioral health, etc.) are administered. This document
supersedes all previous plan documents. New or amended features shall be as follows:
References to Retirees and the definition of Retiree shall be removed to reflect recent changes
and developments. Effective July 1, 2013, Benefits ceased to be offered to retirees, per previous
Board action (C-39-14-019-2-00); although then-current enrolled retirees were allowed to stay
enrolled in the Plan. No retirees are currently enrolled in the Maricopa County Benefits Plan;
therefore, references to retirees in the Plan are no longer necessary.
The definition of Benefits Purchase Order shall be amended to include the following language:
Social Security Numbers or IRS-issued Tax Payer Identification Numbers may be required from
Employees, Dependents and COBRA Beneficiaries in order to comply with the terms of the [Internal
Revenue] Code (as defined below) and/or other state or federal law, as well as provide for the
orderly and efficient operation of the Benefit Plans.
The definitions of Dependent and Employee shall be amended for consistency and clarity in the
administration of the benefit plans.
Section 4.8, relating to cessation of participation in the Plan, shall be amended to change the
effective date of benefits termination from the last day of the pay period in which benefits ineligibility
occurs, to the last day of the month in which benefits ineligibility occurs.
Sections 5.1, relating to Benefit Purchase Orders, shall be amended to reflect that dual coverage
is prohibited. New subsection 5.1(d) shall read: Dual enrollment is prohibited. Participants who
have more than one source of eligibility for enrollment in the Benefit Plans (called dual eligibility)
are limited to one enrollment.
Section 5.9, relating to Approved Leave Without Pay, shall be amended to reflect the terms of
benefits continuation for employees who are in or come in to Unpaid Status while on an approved
leave of absence. In conjunction with amending this section, the following definition of Unpaid
Status shall be added to the Plan: An Employee who is not receiving any earnings from the County
or pay from other sources via the County payroll system, such as vacation or sick leave. This
section shall also address continuation of benefits for employees on military service leave or leave
under the Family and Medical Leave Act.
The attached Exhibit B illustrates the monthly total cost, employee cost and employer cost for the
benefit rates.
The Maricopa County Benefits Plan document (Exhibit C) governs basic issues of plan eligibility,
enrollment and payroll withholding pursuant to the Internal Revenue Code. The document does not
define specific benefit programs, which are adopted annually by the Board of Supervisors in
separate actions.
(C-39-15-016-2-00)
17.

VOLUNTARY INSURANCE PROGRAM RATES AND PLAN CHANGES FOR FY 2015-16


1. Approve the Employee Flexible Spending Program plan design changes as outlined on the
attached Exhibit A for the plan year from July 1, 2015 through June 30, 2016.
2. Approve the Maricopa County Employee Short-Term Disability Benefit rates for active employees
as outlined on the attached Exhibit B.
The attached Exhibit B illustrates the monthly total employee cost for the benefit rates for active
employees. (C-39-15-020-M-00)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 10 of 18
18.

EMPLOYEE BENEFITS ADMINISTRATIVE CHANGES FOR FY 2015-16


1. Approve the following Employee Benefits Administrative changes effective July 1, 2015:
Require that all plan members (i.e., employees, dependents and COBRA beneficiaries) covered
under the Maricopa County benefit plans provide a social security number or IRS-issued tax payer
identification number to the Maricopa County Employee Benefits Division
Prohibit dual coverage on all Maricopa County benefit plans and consequently limit participants in
the plans to one enrollment
Change the effective date of benefits termination from the last day of the pay period in which
benefits ineligibility occurs, to the last day of the month in which benefits ineligibility occurs
Per the Internal Revenue Code, the Maricopa County Employee Benefits Division is required to
make reasonable efforts to obtain and disclose to the IRS the Social Security Numbers or IRSissued Tax Payer Identification Numbers of employees, dependents and COBRA beneficiaries
participating in the benefit plans. Collecting these numbers also provides for the orderly and efficient
operation of the benefit plans.
Participants in the benefit plans who have more than one source of eligibility for enrollment (also
called dual eligibility) will be limited to one enrollment in the Maricopa County benefit plans.
Historically, employees and their eligible dependents ceased to be eligible to participate in the
benefit plans on the last day of the pay period within which occurs the employees separation date
from employment or within which the employee becomes ineligible for benefits. (C-39-15-014-2-00)

Finance - Finanzas
19.

FUNDS TRANSFERS; WARRANTS - TRANSFERENCIAS DE FONDOS; WARRANTS


Approve regular and routine fund transfers from the operating funds to clearing funds including
payroll, journal entries, allocations, loans, and paid claims and authorize the issuance of the
appropriate related warrants. Said warrants and claims are on file in the Clerk of the Boards office
and retained in accordance with ASLAPR approved retention schedule.

Management and Budget - Administracin y Presupuesto


20.

MARICOPA COUNTY FY 2016 BUDGETING FOR RESULTS GUIDELINES AND PRIORITIES


Approve the "Maricopa County FY 2016 Budgeting for Results Guidelines and Priorities."
The purpose of these guidelines and priorities is to provide direction from the Board of Supervisors
to the County Manager, Office of Management and Budget and all departments so that they can
develop a sustainable, structurally-balanced budget that achieves, within available resources, the
Countys mission and strategic goals as set forth in the Maricopa County Strategic Plan. (C-49-15022-6-00)

Real Estate - Bienes Races


21.

DECLARE SPACE AS EXCESS AND AUTHORIZE LEASE AT PUBLIC AUCTION


Pursuant to A.R.S. 11-256, declare approximately 64 square feet of basement space in the
Chambers Building as excess and authorize Maricopa County Real Estate Services to offer the
subject space for lease through a public auction process.

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 11 of 18
The Countys Office of Enterprise Technology has identified approximately 64 square feet of
technology space in the basement of the Chambers Building at 301 S. 4th Avenue in Phoenix that
can be made available for third-party use. The subject space will be offered for lease through the
public auction process. The lease will have a term of fifteen (15) years. The full service rent during
the 15-year term will be prepaid prior to the start of the term. The minimum acceptable bid through
the auction process for the pre-paid rent will be $75,000. The 15-year term is to begin on July 1,
2015. The final terms of the lease agreement are subject to the approval of the Maricopa County
Board of Supervisors. (C-94-15-013-3-00)
Transportation - Transportacin
22.

EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS


Approve easements, right-of-way documents, and relocation assistance for highway and public
purposes as authorized by road file resolutions or previous Board of Supervisors action.
a.

D22902 (NC) Project #: TT410 16th Street (LaSalle Road to Tanya Road) Warranty
Deed Assessors Parcel #: 211-20-119E Martin & Georgette Sterusky for the sum of
$2,500.00.

b.

D22902 (NC) Project #: TT410 16th Street (LaSalle Road to Tanya Road) Purchase
Agreement and Escrow Instructions [and Right of Way Agreement for $275.00 for
improvements] Assessors
Parcel #: 211-20-119E Martin & Georgette Sterusky.

c.

D22910 (NC) Project #: TT410 Tamar Road (Beginning of Maintenance to 20th Street)
Warranty Deed Assessors Parcel #: 211-20-152 John and Patricia Giannaros for
the sum of $4,625.00.

d.

D22910 (NC) Project #: TT410 Tamar Road (Beginning of Maintenance to 20th Street)
Purchase Agreement and Escrow Instructions [and Right of Way
Agreement for
$1,300.00] Assessors Parcel #: 211-20-152 John and Patricia Giannaros.

e.

D22911 (KP) Project #: TT410 Tamar Road (Beginning of Maintenance to 20th Street)
Warranty Deed Assessors Parcel #: 211-20-153 Thomas and Merry Bradley for the
sum of $4,875.00.

f.

D22911 (KP) Project #: TT410 Tamar Road (Beginning of Maintenance to 20th Street)
Purchase Agreement and Escrow Instructions [and Right of Way
Agreement for
$200.00] Assessors Parcel #: 211-20-153 Thomas and Merry Bradley.

g.

D22913 (PP) Project #: TT410 20th Street (Tamar Road to LaSalle Road) Warranty
Deed Assessors Parcel #: 211-20-130J Laura Roy for the sum of $2,550.00.

h.

D22913 (PP) Project #: TT410 20th Street (Tamar Road to LaSalle Road) Purchase
Agreement and Escrow Instructions [and Right of Way Agreement for $950.00]
Assessors Parcel #: 211-20-130J Laura Roy.

i.

D22916 (GL) Project #: TT410 11th Avenue (Joy Ranch Road to Irvine Road)
Warranty Deed Assessors Parcel #: 211-50-038L Derrick and Irene Johnson for the
sum of $6,475.00. [Previously approved but resubmitted with corrected legal description]

j.

D22917 (GL) Project #: TT410 11th Avenue (Joy Ranch Road to Irvine Road)
Warranty Deed Assessors Parcel #: 211-50-038G A. Louise Ross for the sum of
$5,975.00. [Previously approved but resubmitted with corrected dollar amount]

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 12 of 18

23.

k.

D22920 (GL) Project #: TT410 11th Avenue (Joy Ranch Road to Irvine Road)
Warranty Deed Assessors Parcel #: 211-50-001B Albert and Dora Kovac for the sum
of $14,075.00. [Previously approved but resubmitted with corrected legal description]

l.

D22920 (GL) Project #: TT410 11th Avenue (Joy Ranch Road to Irvine Road)
Purchase Agreement and Escrow Instructions Assessors Parcel #: 211-50-001B
Albert and Dora Kovac. [Previously approved but resubmitted with corrected legal
description]

m.

D22924 (PP) Project #: TT410 11th Avenue (Joy Ranch Road to Irvine Road)
Warranty Deed Assessors Parcel #: 211-50-002P Brian Schoenberg for the sum of
$5,875.00.

n.

D22924 (PP) Project #: TT410 11th Avenue (Joy Ranch Road to Irvine Road)
Purchase Agreement and Escrow Instructions [and Right of Way Agreement for $2,000.00].

ANNEXATION (RIGHT OF WAY) BY THE CITY OF CHANDLER ORDINANCE NO. 4558


Pursuant to A.R.S. 9-471(N), approve the annexation by the City of Chandler of County right-ofway within:
Ocotillo Road between Arizona Avenue and McQueen Road, in accordance with Ordinance No.
4558. Supervisory District No.1 (C-64-15-062-M-00)

24.

IGA WITH PINAL COUNTY FOR MAINTENANCE OF THE KEIGHLY PLACE DEVELOPMENT
CULVERT UNDER MERIDIAN ROAD
Approve the Intergovernmental Agreement between Maricopa County and Pinal County for the
maintenance of the Keighley Place Development culvert under Meridian Road.
The purpose of this Intergovernmental Agreement is for Maricopa County to obtain access to the
culvert and authorization to provide necessary maintenance, as legally described in the attached
exhibit, for the portion of the culvert that is located within unincorporated Pinal County.
Keighley Place Development is a residential subdivision that is located in incorporated Mesa,
Arizona. The culvert was installed and constructed by Providence Homes, Inc./ Newcastle
Development, LLC to divert drainage from an unnamed wash that flows southwesterly beneath
Meridian Road. The entire culvert lies within Maricopa County but Maricopa County requires access
from Pinal County to mobilize the necessary equipment to maintain the culvert. No additional funds
are required. Any maintenance needed will be funded from the operating budget, fund 232, as part
of normal maintenance operations.
This Agreement shall become effective as of the date it is approved by the Maricopa County Board
of Supervisors and remain in full force and effect until all stipulations previously indicated have been
satisfied except that it may be amended upon written Agreement by all Parties. Supervisory District
No. 2 (C-64-15-064-M-00)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 13 of 18

25.

CONTRACT WITH NFRA, INC. FOR FINAL DESIGN SERVICES: BUSH HIGHWAY ASPHALT
RUBBER OVERLAY
Approve the award of Contract No. 2014-024, with NFra, Inc., to perform final design services for
Maricopa County Department of Transportation, Project No. T348, Bush Highway Asphalt Rubber
Overlay, for a sum not-to-exceed seven hundred twenty one thousand three hundred eight dollars
and no cents ($721,308.00). The Contract completion date shall be one thousand ninety-five (1,095)
calendar days after the Notice to Proceed has been issued. Funds are budgeted through the
Transportation Department (640) Transportation Capital Projects Fund (234) Pavement
Preservations (PAVE) Project, Sub-Project (T348).
The Consultant shall prepare Final Design Plans, Specifications, and Estimate documents for Bush
Highway from the Mesa city limits to 1,200 feet south of SR 87, a distance of approximately 15.7
miles; the intersection of Granite Reef Dam Road with Bush Highway; and the intersection of Usery
Pass Road with Bush Highway. The roadway improvements include pavement overlay, expanding
the roadway to include 7-foot wide shoulders, intersection improvements, guardrail improvements,
and culvert extensions. Supervisory District No. 2 (C-64-15-068-M-00)

26.

BID AND AWARD FOR ASPHALT RUBBER OVERLAY PROJECT


Approve the solicitation of bids for Maricopa County Department of Transportations Asphalt Rubber
Overlay Project, FY15 Work Order Number T468. Award to the lowest responsive responsible
bidder, provided that the lowest responsive bidder does not exceed the Engineers estimate by more
than ten percent. Funds will be budgeted through the Transportation Department (640)
Transportation Capital Projects fund (234) Pavement Preservation (PAVE) Project, Sub-Project
T468.
This project consists of edge milling and overlaying the existing road surfaces with Asphalt Rubber
Concrete Pavement. Replacement or installation of Pavement delineation and other miscellaneous
work items are required to complete the project. Supervisory District No. 2. (C-64-15-067-M-00)

27.

AGREEMENT WITH UNION PACIFIC RAILROAD FOR IMPROVEMENTS AT AVONDALE BLVD


AND MC 85
Approve Public Highway At-Grade Crossing Improvement Agreement between Maricopa County
(the County) and the Union Pacific Railroad Company (the Railroad) for improvements to the
railroad at-grade crossing at Avondale Blvd and MC 85. This Agreement defines the responsibilities
of the County and the Railroad with respect to all elements of work and cost share obligations for
improvements to the at-grade crossing which is being constructed as part of the intersection
improvements at Avondale Blvd and MC 85, Transportation Department (640) Transportation
Capital Projects fund (234) Traffic Improvements (TIMP) Project, Sub-Project T391. Upon execution
of this agreement the County will pay $19,150 for the real estate easement needed for construction.
On February 6, 2013 the Board of Supervisors approved a Joint Project Agreement with the State of
Arizona to fund construction of the at-grade railroad crossing (C-64-13-109-M-00) and an
intergovernmental agreement with the City of Avondale for improvement to the intersection (C64-13107-M-00). This agreement updates the estimated cost of the at-grade railroad crossing
construction and adds the real estate easement cost of $19,150. Supervisory District No. 5. (C-6415-066-M-00)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 14 of 18

BOARD OF SUPERVISORS - JUNTA DE SUPERVISORES


Board of Supervisors - Junta de Supervisores
28.

REAPPOINTMENT TO THE COMMUNITY DEVELOPMENT ADVISORY COMMITTEE


Approve the reappointment of Horst Kraus to the Community Development Advisory Committee,
representing Supervisorial District 3. The term of the appointment will be effective from the date of
Board approval through June 30, 2015. (C-06-15-245-7-00)

SETTING OF HEARINGS - CONFIGURACIN DE AUDIENCIAS


~All hearings will be held at 9:00 am, 205 W. Jefferson, Phoenix, unless otherwise noted~
~Todas las audiciones ser tenidas a las 9:00 de la Maana, 205 W. Jefferson, Phoenix, amenos
que de otromodo notado~
Planning and Development - Planificacin y Desarrollo
29.

PLANNING & ZONING SETTING OF HEARINGS


Schedule the following items for public hearing at the January 21, 2015 Board Meeting:
Z2014055 PHO Sun Dial Special Use Permit for WCF Dist. 4
Z2014063 Tractor Supply Company Chandler Rezone to C-2 CUPD Dist. 1
Z2014061 PHO Vista Verde Special Use Permit for WCF Dist. 2 (C-44-15-042-M-00)

Transportation Transportacin
30.

ROAD FILE NO. A-524


Set a hearing for February 4, 2015 for Road File No. A524 to Open and Declare the following
described alignments into the County Transportation System.
(Said roadway also known as 37th Avenue from Shawnee Drive to Carver Road and lying in
Supervisor District 5.) (C-64-15-061-M-00)

31.

ROAD FILE NO. 5900


Set a hearing for February 4, 2015 for Road File No. 5900 to Open and Declare the following
described alignments into the County Transportation System.
(General Vicinity: Ray Road and Meridian Road. Supervisor District No. 2) (C-64-15-063-M-00)

CONSENT AGENDA - AGENDA DE CONSIENTA


Clerk of the Board - Secretaria de la Junta
32.

APPOINTMENTS
Approve the Official Appointments of the following as Special Limited Duty Deputy Clerk:
Martin Camacho, effective only on the 17th day of December, 2014
Melody Henderson, effective only on the 23rd day of December, 2014
Terri Mulholland, effective only on the 23rd day of December, 2014 (C-06-15-238-7-00)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 15 of 18

33.

CANVASS OF ELECTIONS
Pursuant to A.R.S. 16-642(B), accept the canvasses of elections submitted by the following special
districts:
Sunburst Farms Irrigation District
Chandler Heights Citrus Irrigation District
St. Johns Irrigation District
Maricopa Water District No. 1
Queen Creek Irrigation District
Western Meadows Irrigation District
Roosevelt Water Conservation District
New Magma Irrigation & Drainage District
McMicken Irrigation District
Buckeye Water Conservation & Drainage District
Adaman IWDD No. 36
Summer Mesa IWDD No. 50
(C-06-15-233-7-00)

34.

DONATIONS
In accordance with County Policy A2805, accept the monthly donation report received from Sheriff's
Office for November 2014, for a Cash Value of $750.00. (C-06-15-232-7-00)

35.

TAX ABATEMENTS
Approve and sign requests for tax abatements from the Treasurers Office pursuant to ARS 4218353 for the parcel numbers, tax years and amounts as listed below:
212-11-004S 2011 $1,247.78
113-39-023A 2011-2012 $56,287.36
102-49-009 2012-2013 $11,983.15
102-49-010 2012-2013 $8,484.95
209-04-068N 2003-2014 $2,254.79 (C-43-15-024-M-00)

36.

MARKET RANGES
Pursuant to A.R.S 11-251.38 and 251.51, approve the addition, replacement, and/or deletion of
Market Ranges to the authorized comprehensive listing of employee compensation Market Ranges
previously approved by the Board of Supervisors and approve the addition and/or replacement
stipends for management/professional assignments (MPA).
Ranges:
- Appraiser - Chief: $50.08-$69.50 ($104,166-$144,560)
- Appraiser - Assistant Chief: $38.80-$53.22 ($80,704-$110,698)
- Development Services Technician: $13.43-$19.53 ($27,934-$40,622)
- Development Services Technician Senior: $14.89-$21.31 ($30,971-$44,325)
- Development Services Technician Lead: $16.38-$25.58 ($34,070-$53,206)
- Forensic Technician: $14.63-$25.74 ($30,430-$53,539)
- Human Resources Associate: $19.98-$29.32 ($41,558-$60,986)
- Program Coordinator: $18.64-$30.00 ($38,771-$62,400)
- Title Examiner: $17.30-$25.50 ($35,984-$53,040)
Ranges to Inactivate:
- Deputy Director - Public Works: $36.98-$59.89 ($76,918-$124,571)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 16 of 18
- Director - General Government: $54.09-$85.41 ($112,507-$177,653)
- Director - Research & Reporting: $32.12-$50.24 ($66,810-$104,499)
MPA Biweekly Stipends:
- Internal Auditor Lead: $138.40 (C-31-15-018-6-00)
37.

SETTLEMENT/RESOLUTION OF PROPERTY TAX CASES AND CLAIMS


Pursuant to A.R.S. 42-16201 through 16258, approve the settlement/resolution of tax cases and
claims as listed.
2012: TX2011-000394
2013: TX2012-000412; TX2012-000643; TX2012-000925; TX2013-000752
2014: TX2013-000106; TX2013-000265; TX2013-000324; TX2013-000440; TX2013-000597
2014 / 2015: ST2014-000418; TX2013-000595
2015: ST2014-000125; ST2014-000318; ST2014-000319; ST2014-000397; ST2014-000437;
ST2014-000442; ST2014-000448; ST2014-000450; ST2014-000457; ST2014-000469; TX2014000503
(C-06-15-252-7-00)

BOARD OF SUPERVISORS ADDENDUM - ADNDUM DE LA JUNTA DE


SUPERVISORES
Clerk of the Board Consent Agenda
A-1.

PRECINCT COMMITTEEMEN
Pursuant to A.R.S. 16-821, authorize the appointment and cancellation of appointment of Precinct
Committeemen. List is on file in the Clerk of the Boards Office and retained in accordance with
ASLAPR approved retention schedule. (C-06-15-250-7-00)

FLOOD CONTROL DISTRICT AGENDA - AGENDA DE DISTRITO DE CONTROL DE


INUNDACIONES
F-1.

EASEMENT, RIGHT-OF-WAY, AND RELOCATION ASSISTANCE DOCUMENTS


Approve easements and right-of-way acquisition documents, appraisal and relocation
assistance services contracts under $5,000 per Resolution FCD 87-12; Escrow Instructions
per Resolution FCD 87-13; Payment of Tax Notices per Resolution FCD 97-07; License
Procedures and Fee Schedules per Resolution FCD2002R002; and disposal of easements,
excess real property and fixtures under $250,000 documents per FCD 1999R016 for Flood
Control purposes.
a.

South Phoenix Laveen (Per Resolution FCD 1993R018) GS


Project #: 117.09.33 Item #: SPL-25-EX1 Special Warranty Deed Acquired as
Assessors Parcel #s: 105-89-010F from the Flood Control District of Maricopa
County to the City of Phoenix - for the sum of $1.00

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 17 of 18
F-2.

MARICOPA COUNTY FLOOD CONTROL DISTRICT FY 2016 BUDGETING FOR RESULTS


GUIDELINES AND PRIORITIES
Approve the "Maricopa County Flood Control District FY 2016 Budgeting for Results
Guidelines and Priorities."
The purpose of these guidelines and priorities is to provide direction from the Board of
Directors to the County Manager, Office of Management and Budget and all departments so
that they can develop a sustainable, structurally-balanced budget that achieves, within
available resources, the Countys mission and strategic goals as set forth in the Maricopa
County Strategic Plan. (C-49-15-023-6-00)

F-3.

AMENDMENT TO
IMPROVEMENTS

RESOLUTION

FOR

GRANITE

REEF

WASH

DRAINAGE

Adopt Resolution Amendment FCD 2010R002A for the Granite Reef Wash Drainage
Improvements (Project [265]), which modifies the Project features to include storm drains,
inlets, laterals, detention basins, and channels as necessary to provide the function of the
Project at a lower cost.
The watershed of Granite Reef Wash extends from the Arizona Canal on the north to the Salt
River on the south, and from approximately Hayden Road on the west to the Loop 101
Freeway on the east. Approximately 1,081 residential and commercial properties are located
within the floodplain of Granite Reef Wash. The City of Scottsdale completed flood hazard
mitigation studies for the watershed in 2009 and 2014. The major feature of the 2009 study
was a large diameter storm drain along the Pima Road corridor, which was assumed for
Resolution FCD 2010R002. The 2014 study developed drainage improvement solutions that
will meet the Project function at a much lower cost, using these features: storm drain inlets
and laterals to be added to existing storm drains that convey flows to the west to Indian Bend
Wash, detention basins, new storm drains, and channels. This Agenda Item impacts
Supervisorial Districts 1 and 2. (C-69-10-078-6-01)
F-4.

AGREEMENT AMONG CHAPARRAL CITY WATER COMPANY AND THE TOWN OF


FOUNTAIN HILLS FOR ASHBROOK WASH PROJECT WATER LINE RELOCATIONS
Approve Agreement FCD2014G001 for the Ashbrook Wash Improvements Project Water Line
Relocations (Project [#670]), identifying and defining the responsibilities of the Flood Control
District of Maricopa County (District), the Chaparral City Water Company (Company) and the
Town of Fountain Hills (Town), for activities and reimbursement related to the project-required
water line relocation construction, construction management, and operation and maintenance.
The Ashbrook Wash Improvements Project is located in the Town and requires the relocation
of water lines within the project limits. The responsibility for funding the water line relocations
lies with the Company as they have no prior rights. For efficiency, the relocations will be
accomplished by the Districts contractor, with all costs reimbursed by the Chaparral City
Water Company. This Agenda Item impacts Supervisorial District 2. (C-69-15-025-3-00)

Formal Meeting Agenda


Wednesday, January 07, 2015
Page 18 of 18

LIBRARY DISTRICT AGENDA - AGENDA DEL DISTRITO DE BIBLIOTECA


L-1.

MARICOPA COUNTY LIBRARY DISTRICT FY 2016 BUDGETING FOR RESULTS


GUIDELINES AND PRIORITIES
Approve the "Maricopa County Library District FY 2016 Budgeting for Results Guidelines
and Priorities." The purpose of these guidelines and priorities is to provide direction from
the Board of Directors to the County Manager, Office of Management and Budget and the
Library District so that they can develop a sustainable, structurally-balanced budget that
achieves, within available resources, the Countys mission and strategic goals as set forth
in the Maricopa County Strategic Plan. (C-49-15-024-6-00)

L-2.

DONATIONS
In accordance with County Policy A2805, accept the monthly donation report received from
Library District for November 2014, for a Cash Value of $6,476.61. (C-06-15-220-7-00)

L-3.

DONATION FROM THE FRIENDS OF THE SURPRISE LIBRARIES, INC.


Approve and accept a check in the amount of $1,315.00 from the Friends of the Surprise
Libraries, Inc. for the purchase of three iPads for the Northwest Regional Library. Also
approve an increase to the FY2014-2015 budget for the Library District (650), Library
District Fund (246), Non-Recurring/Non-Project (0001) revenues and expenditures
appropriated budget in the amount of $1,315. The Friends of the Libraries continue to
support the programs of the Library District in their communities. (C-65-15-018-M-00)

L-4.

DONATION FROM THE FRIENDS OF THE SURPRISE LIBRARIES, INC.


Approve and accept a check in the amount of $2,985.00 from the Friends of the Surprise
Libraries, Inc. for the purchase of furniture for the iPad station for the Northwest Regional
Library. Also approve an increase to the FY2014-2015 budget for the Library District (650),
Library District Fund (246), Non-Recurring/Non-Project (0001) revenues and expenditures
appropriated budget in the amount of $2,985. The Friends of the Libraries continue to
support the programs of the Library District in their communities. (C-65-15-017-M-00)

STADIUM DISTRICT AGENDA - AGENDA DEL DISTRITO DE ESTADIO


S-1.

MARICOPA COUNTY STADIUM DISTRICT FY 2016 BUDGETING FOR RESULTS


GUIDELINES AND PRIORITIES
Approve the "Maricopa County Stadium District FY 2016 Budgeting for Results Guidelines
and Priorities."
The purpose of these guidelines and priorities is to provide direction from the Board of
Directors to the County Manager, Office of Management and Budget and the Stadium
District so that they can develop a sustainable, structurally-balanced budget that achieves,
within available resources, the Countys mission and strategic goals as set forth in the
Maricopa County Strategic Plan. (C-49-15-025-6-00)

S-2.

DESIGNATION OF OFFICERS
Pursuant to A.R.S. 48-4203(D) consider the nominations and elect the Chairman and
Secretary for the Stadium District for calendar year 2015. (C-06-15-251-M-00)

Вам также может понравиться