← Back to Mariposa County

Document Mariposacounty_doc_1b762bba26

Full Text

In compliance with the American Disabilities Act, if you need special assistance to participate in this meeting, please contact the Clerk of the Board’s Office. Meetings convene at 9:00 a.m., the first four Tuesdays of each month, at the Mariposa County Government Center, Board Chambers at 5100 Bullion Street. Board may take action sitting as the Board of Supervisors, and as the governing body of: County Service Area 1M (Don Pedro); Mariposa Pines Sewer Zone; Sewer Zone (Don Pedro); Coulterville Sewer and Water Zone; Mariposa Parking District; Wawona County Services Area 2-W; Hornitos Lighting District; Mariposa Lighting District; Coulterville Lighting District; Mariposa Air Pollution Control District; Yosemite West Maintenance District; Mariposa County Water Agency; Local Transportation Commission; Housing Authority of the County of Mariposa; Countywide Service Area; Mariposa County In-Home Supportive Services Public Authority, and the Mariposa County Public Finance Corporation. Citizens wishing to schedule matters for Board consideration or to appear before the Board must contact the Clerk of the Board in writing stating the action requested. Appropriate requests will be scheduled before the Board as time allows. The deadline for submission of written materials is on Friday prior to noon (11 days in advance of meeting), so the Agenda can be processed and packages available on Tuesday for the following week's meeting. An original and 13 copies of all supporting materials must be submitted. Public Presentations: The law provides the opportunity for the public to be heard on any item within the subject matter jurisdiction of the Board, before or during the consideration of that item by the Board. For items on the timed agenda, this will be at the time the item is called by the Chairman. For all other items, including items not on the Agenda, the public presentation time at the start of each meeting is appropriate. The Chairman may set time limits as appropriate to manage the Agenda. State law does not allow action to be taken on any item not appearing on the Agenda unless the action is otherwise authorized by Government Code Section 54954.2(b) which permits items not on the Agenda to be acted upon as delineated in Section 54954.2(b). Agendas and supporting documentation are available for review on Wednesday at the Board office. Mailed requests for Minutes and Agendas must be accompanied by self-addressed, stamped envelopes. They are also available at www.mariposacounty.org/board. June 27, 2006 Folder Time Description 9:00 a.m. Meeting Called to Order at the Mariposa County Government Center Pledge of Allegiance Introductions Public Presentation: For Non-Timed Agenda Items including Attention, Information, and Consent Agenda, and for Items Not on the Agenda Board Information COUNTY OF MARIPOSA P.O. Box 784, Mariposa, CA 95338 (209) 966-3222 5100 Bullion Street www.mariposacounty.org/board LEE STETSON, CHAIR DISTRICT I JANET BIBBY, VICE CHAIR DISTRICT III LYLE TURPIN DISTRICT II DIANNE A. FRITZ DISTRICT IV BOB PICKARD DISTRICT V AGENDA of the BOARD OF SUPERVISORS ---PAGE BREAK--- BOARD OF SUPERVISORS June 27, 2006 Page 2 Folder Time Description 1 Cheryle Rutherford-Kelly, Human Services Director; Present an Update on the Progress of the Prevention, Intervention and Treatment Programs Implemented in the Mariposa Elementary and Middle School, Mariposa High School and the Spring Hill School 2 Approval of Consent Agenda (See End of Agenda) 3 11:00 a.m. Tom Guarino, County Counsel; Adopt a Resolution Authorizing the Chairman of the Board of Supervisors to Sign a Memorandum of Understanding with the Administrative Office of the Courts and the County of Mariposa for the Continued use of the Historic Mariposa County Courthouse Pursuant to Government Code Section 70329 4 11:30 a.m. Recess Meeting and Reconvene at the Courthouse for the Signing Ceremony of the Memorandum of Understanding Between the Administrative Office of the Courts and the County of Mariposa for the Continued use of the Historic Mariposa County Courthouse Pursuant to Government Code Section 70329. ATTENTION: No Folder Discussion and Possible Further Action Regarding Continuation of the Local Emergency Due to Landslides on Highway 140 Enroute to Yosemite National Park (County Counsel/Interim County Administrative Officer) 5 Approval of Minutes of May 23, 2006, Regular Meeting (Clerk of the Board) 5a Tentatively Approve the use of Title III Funding from the Secure Rural Schools and Community Self-Determination Act of 2000 (HR 2389) for a Yosemite Sequoia Resource Conservation & Development Council Project (Supervisor Pickard) 6 CLOSED SESSION: Conference with Legal Counsel: Anticipated Litigation, Significant Exposure to Litigation Pursuant to Subdivision of Government Code Section 54956.9, Number of Cases to be Discussed: 1. Initiation of Litigation Pursuant to Subdivision of Government Code Section 54956.9. Number of Cases to be Discussed: 1 (County Counsel) 7 CLOSED SESSION: Liability Claims: Claimant Name: David Goger, Claim Number: C06-3, Name of Agency Sued: County of Mariposa (Interim County Administrative Officer/County Counsel) 8 CLOSED SESSION: Liability Claims: Claimant Name: Justine N. Gilbert, Claim Number: C06-4, Name of Agency Sued: County of Mariposa (Interim County Administrative Officer/County Counsel) CONSENT AGENDA: CA-1 Approve Budget Action Transferring Funds within the County Fire Budget to Cover Unanticipated Increases in Fuel and Utility Costs ($9,800) (Fire Chief) CA-2 Approve Budget Action Transferring Funds within the Indigent Defense Budget and Reducing General Fund Contingency ($30,000) (4/5ths Vote Required) (Interim County Administrative Officer) ---PAGE BREAK--- BOARD OF SUPERVISORS June 27, 2006 Page 3 Folder Time Description CA-3 Ratify the Signature of the Chairman of the Board of Supervisors to a Letter Supporting AB 1634 (McCarthy) Seeking Funding to Reimburse Counties for their Cost of the Special Election in November 2005 (Interim County Administrative Officer) CA-4 Approve the Plan of Cooperation between Mariposa County Department of Child Support Services and Mariposa County Superior Court and Authorize the Chairman of the Board of Supervisors to Sign the Plan (Child Support Services Director) CA-5 Approve an Administrative Match Agreement between the County of Mariposa and Area 12 Agency on Aging for in-kind Legal Services for Fiscal Year 2006- 2007 and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Supervisor Pickard) CA-6 Approve a Professional Services Agreement with Abbott & Kindermann, LLP to Perform Legal Services in the Area of Land use Advice, Consultation and Representation and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (County Counsel) CA-7 Approve Agreement #G8812-06-0056 with National Park Service to Provide “El Portal Ambulance” First Response Vehicle in El Portal Corridor (Health Officer) CA-8 Approve the Third Amendment to Personal Services Agreement with Dana Tofoya and Authorize the Chairman of the Board of Supervisors to Sign the Amendment (Health Officer) CA-9 Approve an Amendment with Public Health Emergency Preparedness Grant to add Pandemic Flu Planning and Response Preparation and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Health Officer) CA-10 Approve Budget Action Transferring Funds within the Assessor-Recorder Budget to Cover Emergency Extra Help Positions ($12,800) (Assessor-Recorder) CA-11 Approve Budget Action Increasing Revenue in the Treasurer Budget to Cover Unanticipated Investment Expenses ($2,000) (4/5ths Vote Required) (Treasurer/Tax Collector/County Clerk) CA-12 Approve Budget Action Increasing Revenue in the Election Budget to Cover Unanticipated Election Expenses ($3,900) (4/5ths Vote Required) (Treasurer/Tax Collector/County Clerk) CA-13 Approve Budget Action Transferring Unspent California Aid to Airports Program (CAAP) Funds from the Airport Budget to Special Aviation Fund ($14,000) (4/5ths Vote Required) (Public Works Director) CA-14 Approve Budget Action Transferring Funds within the Road Division Budget to Cover Anticipated Expenditures through the end of the Fiscal Year ($15,600) (Public Works Director) CA-15 Approve Budget Action Increasing Revenue and Appropriations in the Road Special Projects Fund to Cover Additional Road Repairs Related to the Flood of March 22, 2005 ($650,000) (4/5ths Vote Required) (Public Works Director) ---PAGE BREAK--- BOARD OF SUPERVISORS June 27, 2006 Page 4 Folder Time Description CA-16 Approve the Second Amendment to Agreement with Chase’s Foothill Petroleum to Provide Fuel for the County’s Fleet and Authorize the Chairman of the Board of Supervisors to Sign the Amendment (Public Works Director) CA-17 Approve the Third Amendment to Agreement with Chase’s Foothill Petroleum to Provide Oil and Miscellaneous Fluids for the County’s Fleet and Authorize the Chairman of the Board of Supervisors to Sign the Amendment (Public Works Director) CA-18 Authorize the Mariposa County Librarian to Apply and Accept the LSTA Grant- Live Homework Help (Librarian) CA-19 Approve a Letter of Intent between Area 12 Agency on Aging and Mariposa County for Congregate Nutrition, Congregate Restaurant Nutrition, Home Delivered Nutrition and Transportation Services and Authorize the Chairman of the Board of Supervisors to Sign the Letter (Community Services Director) CA-20 Approve Budget Action Transferring Funds within the Community Services Budgets to Cover Temporary Help ($800) (Community Services Director) CA-21 Approve a Personal Services Agreement with Daniel J. Edelman Company to Provide Public Relations Services to the Visitors Bureau and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Interim County Administrative Officer) CA-22 Approve an Agreement with Hospitality Management for Fiscal Year 2006-2007 and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Interim County Administrative Officer) CA-23 Approve an Agreement for a Mariposa County Foster Family Receiving Home and Authorize the Chairman of the Board of Supervisors to Sign the Agreement (Human Services Director) CA-24 Recommend the Rejection of Claim No. C06-3 Filed by David Goger in the Amount of $500,000 and Authorize the Chairman of the Board of Supervisors to Sign a Notice of the Rejection (Personnel/Risk Management) CA-25 Recommend the Rejection of Claim No. C06-4 Filed by Justine N. Gilbert in the Amount of $135.04 and Authorize the Chairman of the Board of Supervisors to Sign a Notice of the Rejection (Personnel/Risk Management)