← Back to Mariposa County

Document Mariposacounty_doc_1aaeba9d4d

Full Text

MARIPOSA COUNTY BOARD OF SUPERVISORS CONFORMED AGENDA January 4, 2005 Time Description 9:05 a.m. Meeting Called to Order at the Mariposa County Government Center Chairman Pickard wished everyone a “Happy New Year,” and he advised that public presentations would be taken at 11:00 a.m. Tom Brownell sang the National Anthem. Pledge of Allegiance was led by representatives of local veteran’s organizations: Bob Johns/Community Services Department – Veterans Service Officer; Jon Turner/Mariposa VFW Post 6042; Derold Luther/Coulterville VFW Post 9454; and Larry Todd/American Legion Post 567. Invocation was led by Jon Turner/Mariposa VFW Post 6042. Tom Brownell sang God Bless America. Chairman Pickard called for a moment of silence in memory of those that were affected by the Tsunami disaster. Chairman Pickard invited everyone to attend the Swearing-in Ceremony, and he advised that refreshments were available in the lobby. 9:14 a.m. Recess for Ceremonial Oath in the Courthouse; Judge Parrish, Superior Court, conducted the Swearing-in Ceremony for Re-Elected Supervisor Bob Pickard; and Judge Walton, Superior Court, conducted the Swearing-in Ceremony for Elected Supervisors Dianne Fritz and Lyle Turpin. NOTE: This was not a part of the Board of Supervisors Meeting Refreshment break was held in the Government Center Lobby. 11:06 a.m. The Board reconvened at the Government Center. Supervisors Turpin and Fritz were welcomed to the Board. Public Presentations: For Non-Timed Agenda Items including Attention, Information, and Consent Agenda, and for Items Not on the Agenda Angie Gustafson and Debbie Owens, SEIU 250 Home Health Care Workers Union, welcomed the new Board members and stated they look forward to continuing with negotiations. Paul Chapman referred to Consent Agenda items 6 and 7, and he suggested that costs be compared to obtain better prices for the equipment that the County purchases. Board Information Supervisor Turpin thanked the Board and staff for the welcome. He advised of the CSAC Conference for new supervisors that he and Supervisor Fritz attended. ---PAGE BREAK--- 1-4-05 2 Supervisor Bibby advised that the Mental Health Board is scheduled to meet at noon, and that she will continue to attend the meetings until the Board makes new appointments to the committees. She also advised that Supervisor Turpin is willing to rotate attendance at these meetings with her. Supervisor Stetson advised of the El Portal Planning Advisory Committee meeting. Supervisor Fritz thanked the Board and staff for the welcome, and she advised that the CSAC Conference was excellent. Rich Inman, County Administrative Officer, advised that the groundbreaking ceremony will be held for the Co-compost facility at the landfill on Friday. Selection of Chair and Vice-Chair for 2005 BOARD ACTION: (M)Turpin, (S)Stetson, Supervisor Pickard was selected as Chair/Ayes: Unanimous. (M)Stetson, (S)Bibby, Supervisor Stetson was selected as Vice-Chair/Ayes: Unanimous. Approval of Consent Agenda (See End of Minutes) BOARD ACTION: Supervisor Bibby pulled items 5, 6, and 7. Supervisor Turpin pulled item 8. (M)Stetson, (S)Bibby, the balance of the items was approved/Ayes: Unanimous. Consent Agenda item 5 – Supervisor Bibby asked that the date that the agreement with Stanislaus County Behavioral Health and Recovery Services is entered into be clarified and that it be clarified whether the agreement should reflect Modesto or Stanislaus County. Tom Guarino advised that the effective date is October, 2004, and that it should reflect the County of Stanislaus in the agreement. (M)Bibby, (S)Fritz, item 5 was approved with the corrections/Ayes: Unanimous. Consent Agenda item 6 – Supervisor Bibby referred to the input provided during public presentations, and she asked that Public Works try to obtain a better price for the equipment. Dana Hertfelder, Public Works Director, advised that the request is for a heavy duty drill and not for a residential tool. (M)Bibby, (S)Fritz, item 6 was approved/Ayes: Unanimous. Consent Agenda item 7 – Supervisor Bibby expressed the same concern as with item 6. Dana Hertfelder advised that he working with Technical Services on the purchase of the computers. (M)Bibby, (S)Stetson, item 7 was approved/Ayes: Unanimous. Consent Agenda item 8 – Supervisor Turpin asked about the transfer of the funds from the Maintenance of Buildings line item, and whether there would be sufficient funding left in the account to handle the maintenance needs. Carl Casey/PWD-Fiscal Officer, provided input relative to status of the budget and the request. (M)Turpin, (S)Bibby, item 8 was approved/Ayes: Unanimous. Appoint a Planning Commissioner Representing District II to the Mariposa County Planning Commission (Supervisor Turpin) BOARD ACTION: Supervisor Turpin advised of the interest that was expressed for this position, and he recommended the appointment of Norm Ross. Chairman Pickard clarified that the vacancy was posted in accordance with the Maddy Act. (M)Turpin, (S)Fritz, Norm Ross was appointed as Planning Commissioner representing District II/Ayes: Unanimous. Norm Ross stated he appreciates the opportunity to serve. 11:26 a.m. MARIPOSA COUNTY PUBLIC FINANCE CORPORATION Conduct the Annual Meeting and Select Officers for 2005 (Clerk of the Board) CORPORATION ACTION: (M)Fritz, (S)Turpin, Director Pickard was selected as President, and Director Stetson was selected as Vice-President/Ayes: Unanimous. 11:28 a.m. CLOSED SESSION: Conference with Legal Counsel; Existing Litigation: California Government Code Section 54956.9(a); James and Marion Dean v. County of Mariposa, et al (County Counsel) BOARD ACTION: (M)Bibby, (S)Stetson, the closed session was held/Ayes: Unanimous. 11:55 a.m. Chairman Pickard announced that direction was given to staff as a result of the closed session. ---PAGE BREAK--- 1-4-05 3 CONSENT AGENDA: CA-1 Approve a Certificate Recognizing Rick Roesch as the Chamber of Commerce Businessman of the Year for 2004 (Tourism Coordinator) CA-2 Approve a Certificate Recognizing Elaine Seymour as the Chamber of Commerce Businesswoman of the Year for 2004 (Tourism Coordinator) CA-3 Approve a Certificate Recognizing the Mariposa County Chamber of Commerce’s 2004 Business of the Year, Savoury’s Restaurant and Catering (Tourism Coordinator) CA-4 Adopt a Resolution Establishing the Tax Rate on the Yosemite High School Bond for the Secured Property Tax Roll of 2004-05 (Auditor); Res. 05-1 CA-5 Approve a Behavioral Health Contract Amendment for Residential Inpatient Services with Stanislaus County Behavioral Health and Recovery Services and Authorize the Chair of the Board of Supervisors to Sign the Amendment (Human Services Director); Res. 05-5, with corrections CA-6 Approve Budget Action Transferring Funds within the Fleet Services Budget from Contingency to Equipment Under $1,000 to Cover the Cost of a Battery Charger, an Electrical meter, and a Cordless Drill for Use in Vehicle Maintenance ($1,100) (4/5ths Vote Required) (Public Works Director); Res. 05-6 CA-7 Approve Budget Action Transferring Funds within the Road Budget from Contingency to Fixed Assets/Computers to Allow for the Replacement of Four Outdated Personal Computers for the Engineering Staff ($6,400) (4/5ths Vote Required) (Public Works Director); Res. 05-7 CA-8 Approve Budget Action Transferring Funds within the Facilities Maintenance Budget from Maintenance of Buildings to Fixed Assets/Other Equipment to Allow for the Purchase of a Rombus Carpet Cleaning Machine ($1,806) (Public Works Director); Res. 05-8 CA-9 Adopt a Resolution Authorizing the Health Officer to Apply for a Grant to Acquire Automatic Emergency Defibrillators for Public Buildings in Mariposa County (Health Officer); Res. 05-2 CA-10 Adopt a Resolution Approving Children’s Medical Services (CMS) Plan and Budget Justification for Fiscal Year 2004-2005 in the Amount of $34,319 for California Children’s Services (CCS), $81,689 for Child Health and Disability Program (CHDP), and $18,283 for the Health Care Program for Children in Foster Care and Authorizing the Board of Supervisors Chair to Sign Children’s Medical Services Certification Statement for Fiscal Year 2004-2005; Approve Budget Action Accepting Unanticipated Revenue in the Amount of $2,589 for Children’s Service and $22,824 for the CHDP and Foster Care Programs ($25,413) (4/5ths Vote Required); (Health Officer); Res. 05-3 CA-11 Adopt a Resolution Authorizing the Board of Supervisors Chair to Sign Certificate Regarding Lobbying; Page One of the General Terms and Conditions ---PAGE BREAK--- 1-4-05 4 (Exhibit Standard Agreement Number 04-35811 (Immunization Assistance Practices Program), Encompassing Three Fiscal Years Beginning with Fiscal Year 2004-2005; and the Contractor’s Release Form at the End of Each Fiscal Year for the Same Three Fiscal Years (Health Officer); Res. 05-4 11:56 a.m. Adjournment in memory of Evelyn Tucker, Stearns Seymour Tucker, Jr., Don Rowe, Jr., Doug Mowinckel, Dante Skatell, and Lavona Greeley. Respectfully submitted, MARGIE WILLIAMS Clerk of the Board