Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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 Clerk of the Board Fran McCarroll Meeting Location Supervisors' Auditorium 205 W. Jefferson Phoenix, AZ 85003 "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” 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 Board’s 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) 506- 6402, 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.

description

Meeting agenda where appointed precinct committeemen were approved. See Page 16 A 1.

Transcript of Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

Page 1: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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

Clerk of the Board

Fran McCarroll

Meeting Location Supervisors' Auditorium

205 W. Jefferson Phoenix, AZ 85003

"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”

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 Board’s 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) 506-6402, 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.

Page 2: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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

Secretaría de la Junta

Fran McCarroll

Ubicación de la Reunión Auditorio de los Supervisores

205 W. Jefferson Phoenix, AZ 85003

"La misión del Condado Maricopa es proveer a sus residentes el liderazgo

regional y los servicios públicos necesarios en forma fiscalmente responsable, para que

aquellos puedan disfrutar la vida en comunidades saludables y seguras”

AGENDA DE LA REUNIÓN 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

Depósito)

miércoles 7 de enero de 2015 9:00 AM

Las agendas están disponibles por lo menos 24 horas antes de cada reunión en la Oficina de la Secretaría de la Junta, 301 W. Jefferson, 10º 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 más miembros de la Junta pueden asistir telefónicamente. En la reunión se anunciará qué miembros de la Junta asistirán telefónicamente. La Junta puede votar a favor de una suspensión de la sesión para entrar a una sesión ejecutiva con el propósito de obtener asesoría 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, interpretación del lenguaje a señas, y dispositivos de asistencia auditiva si se solicitan por medio de un aviso con 72 horas por adelantado y habrá servicios de interpretación disponibles para aquellos individuos con conocimientos limitados del inglés si da un aviso 18 horas por adelantado a través de la oficina de la Secretaría de la Junta, 301 W. Jefferson Street, 10º Piso, Phoenix, Arizona 85003, (602) 506-3766, Fax (602) 506-6402, TDD (602) 506-2348, correo electrónico: [email protected]. Al grado que sea posible, se proveerán acomodaciones razonables adicionales dentro de las restricciones de tiempo de la solicitud. Vea a la Secretaría y llene una forma para oradores si usted desea dirigirse a la Junta con respecto a cualquier asunto en la agenda.

Page 3: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

MARICOPA COUNTY Board of Supervisors

Denny Barney Steve Chucri

Chairman, District 1 Vice Chairman, District 2

Andrew Kunasek Clint Hickman Marie Lopez Rogers District 3 District 4 District 5

Board of Supervisors’ Direct Reports

Internal Audit – Ross Tate Clerk of the Board – Fran McCarroll

Elected Officials

Assessor – Paul Petersen Sheriff – Joe Arpaio Clerk of the Court – Michael Jeanes Superintendent of Schools – Dr. Don Covey County Attorney – William Montgomery Treasurer – Charles “Hos” Hoskins Recorder – Helen Purcell 26 Justices of the Peace & Constables

County Leadership Tom Manos – County Manager

Sandi Wilson Joy Rich

Deputy County Manager Deputy County Manager Management and Budget Planning and Development Policy and Compliance Air Quality Correctional Health Emergency Management Medical Examiner Environmental Services Public Health Facilities Management Contract Counsel McDOT (Transportation) Legal Advocate Waste Resources and Recycling Legal Defender Flood Control District Public Advocate Public Defender Public Fiduciary Research and Reporting

Shelby Scharbach MaryEllen Sheppard Dr. Rodrigo Silva Assistant County Assistant County Assistant County Manager Manager Manager Finance Human Resources Animal Care & Control Svcs Real Estate Compensation Equipment Services Industrial Development Auth. Employee Development Parks and Recreation Enterprise Technology Employee Services and Diversity Sustainability Stadium District Payroll and Records Library District Protective Services Employee Benefits and Health Wes Baysinger Human Services Chief Procurement Officer Justice Systems Planning Office of Procurement Svcs Innovation & Collaboration Program

Page 4: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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 – Transportación ............................................................................................................... 5

AGENCY ITEMS AND STATUTORY MATTERS - ARTÍCULOS 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 - Administración de Condado ................................................................................ 6

Employee Benefits and Health - Beneficios a los Empleados y la Salud ................................................. 7

Finance - Finanzas .................................................................................................................................. 10

Management and Budget - Administración y Presupuesto ..................................................................... 10

Real Estate - Bienes Raíces ................................................................................................................... 10

Transportation - Transportación .............................................................................................................. 11

BOARD OF SUPERVISORS - JUNTA DE SUPERVISORES .................................................................... 14

Board of Supervisors - Junta de Supervisores ........................................................................................ 14

SETTING OF HEARINGS - CONFIGURACIÓN DE AUDIENCIAS ............................................................ 14

Planning and Development - Planificación y Desarrollo ......................................................................... 14

Transportation – Transportación ............................................................................................................. 14

CONSENT AGENDA - AGENDA DE CONSIENTA .................................................................................... 14

Clerk of the Board - Secretaria de la Junta ............................................................................................. 14

BOARD OF SUPERVISORS ADDENDUM - ADÉNDUM 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

Page 5: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

Formal Meeting Agenda Wednesday, January 07, 2015

Page 5 of 18

1. INVOCATION - INVOCACIÓN

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 – Transportación

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)

Page 6: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

Formal Meeting Agenda Wednesday, January 07, 2015

Page 6 of 18

AGENCY ITEMS AND STATUTORY MATTERS - ARTÍCULOS 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 - Administración 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)

Page 7: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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. 08–CV–3301 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. 08–CV–3301. 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 GSK’s 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 County’s 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 AND SERVICES

ADMINISTRATION FOR RYAN WHITE PART A HIV/AIDS PROGRAM 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 employee’s 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)

Page 8: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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.

Page 9: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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)

Page 10: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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 IRS-issued 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 employee’s 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 Board’s office and retained in accordance with ASLAPR approved retention schedule.

Management and Budget - Administración 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 County’s mission and strategic goals as set forth in the Maricopa County Strategic Plan. (C-49-15-022-6-00)

Real Estate - Bienes Raíces

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.

Page 11: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

Formal Meeting Agenda Wednesday, January 07, 2015

Page 11 of 18

The County’s 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 - Transportación

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 – Assessor’s 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] Assessor’s Parcel #: 211-20-119E– Martin & Georgette Sterusky.

c. D22910 (NC) Project #: TT410 – Tamar Road (Beginning of Maintenance to 20th Street)

– Warranty Deed – Assessor’s 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] – Assessor’s Parcel #: 211-20-152 – John and Patricia Giannaros.

e. D22911 (KP) Project #: TT410 – Tamar Road (Beginning of Maintenance to 20th Street)

– Warranty Deed – Assessor’s 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] – Assessor’s Parcel #: 211-20-153 – Thomas and Merry Bradley.

g. D22913 (PP) Project #: TT410 – 20th Street (Tamar Road to LaSalle Road) – Warranty

Deed – Assessor’s 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] – Assessor’s Parcel #: 211-20-130J – Laura Roy.

i. D22916 (GL) Project #: TT410 – 11th Avenue (Joy Ranch Road to Irvine Road) –

Warranty Deed – Assessor’s 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 – Assessor’s Parcel #: 211-50-038G – A. Louise Ross – for the sum of $5,975.00. [Previously approved but resubmitted with corrected dollar amount]

Page 12: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

Formal Meeting Agenda Wednesday, January 07, 2015

Page 12 of 18

k. D22920 (GL) Project #: TT410 – 11th Avenue (Joy Ranch Road to Irvine Road) –

Warranty Deed – Assessor’s 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 – Assessor’s 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 – Assessor’s 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].

23. 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-of-way 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)

Page 13: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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 Transportation’s 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 Engineer’s 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 (C64-13-107-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-64-15-066-M-00)

Page 14: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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 - CONFIGURACIÓN DE AUDIENCIAS

~All hearings will be held at 9:00 am, 205 W. Jefferson, Phoenix, unless otherwise noted~ ~Todas las audiciones será tenidas a las 9:00 de la Mañana, 205 W. Jefferson, Phoenix, amenos que de otromodo notado~

Planning and Development - Planificación 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 – Transportación

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)

Page 15: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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. John’s 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 Treasurer’s Office pursuant to ARS 42-18353 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)

Page 16: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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; TX2014-000503

(C-06-15-252-7-00)

BOARD OF SUPERVISORS ADDENDUM - ADÉNDUM 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 Board’s 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 Assessor’s Parcel #’s: 105-89-010F – from the Flood Control District of Maricopa County – to the City of Phoenix - for the sum of $1.00

Page 17: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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 County’s mission and strategic goals as set forth in the Maricopa County Strategic Plan. (C-49-15-023-6-00)

F-3. AMENDMENT TO RESOLUTION FOR GRANITE REEF WASH DRAINAGE

IMPROVEMENTS 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 District’s contractor, with all costs reimbursed by the Chaparral City Water Company. This Agenda Item impacts Supervisorial District 2. (C-69-15-025-3-00)

Page 18: Maticopa County Board Of Supervisors Meeting Agenda 1-7-15

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 County’s 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 County’s 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)