← Back to Mariposa County

Document Mariposacounty_doc_3c03d6442b

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 Thursday 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 agenda, this will be at the time the item is called by the Chairman. For all other items 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 generally are available for review on the Thursday prior to the Board meeting, as soon as it is completed, 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. August 21, 2007 Folder Time Description 9:00 a.m. Meeting Called to Order at the Mariposa County Government Center Pledge of Allegiance Introductions 1 Approval of Consent Agenda (See End of Agenda) NOTE: The Consent Agenda consists of items that are generally viewed as non- controversial and routine by the department. If the Board wishes to discuss an item, it will be removed from the Consent Agenda and moved to the end of the timed agenda; or at the Chair’s discretion, may be taken in conjunction with another item scheduled by the respective department. Otherwise, the Consent Agenda items are generally approved in one single motion. This is the appropriate time for the public to advise the Chair of any comments to the Consent Agenda or request to have an item removed from the Consent Agenda. COUNTY OF MARIPOSA P.O. Box 784, Mariposa, CA 95338 (209) 966-3222 5100 Bullion Street www.mariposacounty.org/board JANET BIBBY, CHAIR DISTRICT III LYLE TURPIN, VICE CHAIR DISTRICT II BRAD ABORN DISTRICT I DIANNE A. FRITZ DISTRICT IV BOB PICKARD DISTRICT V AGENDA of the BOARD OF SUPERVISORS ---PAGE BREAK--- BOARD OF SUPERVISORS August 21, 2007 Page 2 Folder Time Description Public Presentation: For Items within the Jurisdiction of the Board and not on Today’s Agenda. Board Information 2 Dana Hertfelder, Public Works Director; Select and Approve the Public Member Position for the Mariposa County Solid Waste AB939 Local Task Force, Select Board Membership, Confirm the Membership and Direct Staff to Proceed with Convening the Group 3 Supervisors Turpin / Thomas P. Guarino, County Counsel; Adopt a Resolution Declaring the County of Mariposa’s Interest in the Coulterville Road 4 Rick Peresan, Technical Services Director; Approve Agreement with AT&T for Reduced Rate Long Distance Service under the Call Net II State Contract and Authorize the Board of Supervisors Chair to Sign the Agreement and Related Forms 5 Kris Schenk, Planning Director; Approve an Agreement (Consisting of a Master Services Agreement and Task Order No. 1) with Hauge Brueck Associates, LLC to Undertake Implementation of the General Plan by Developing Comprehensive Road Standards for Mariposa County; Authorize the Expenditure of $25,000 Prior to the Adoption of the Final Budget and Authorize the Board of Supervisors Chair to Sign the Agreement 6 Kris Schenk, Planning Director / Dana Hertfelder, Public Works Director / Dr. Mosher, Health Officer; Approve a Proposed Agreement with MuniFinancial to Prepare a Comprehensive Study and Update of the Development Fees for Planning, Public Works and Environmental Health; Approve Expenditures Totaling $29,980 in the CAO Recommended Budget for Fiscal Year 2007-2008 for this Fee Study and Authorize the Board of Supervisors Chair to Sign the Agreement Consider Items Removed from the Consent Agenda 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/County Administrative Officer) ATTENTION: 7 Adopt a Resolution Declaring the Board of Supervisors’ Intent to Purchase Real Property Located at 5393 Highway 49 North in Mariposa County (APN 012-340-002) because the Real Property is Suitable for the Relocation of Certain Activities of the Mariposa County Sheriff’s Department and Authorize the Board of Supervisors Chair to Sign the Land Purchase Agreement Opening Escrow (County Administrative Officer/Personnel/Risk Manager) 8 CLOSED SESSION: Conference with Legal Counsel: Initiating of Litigation Pursuant to Subdivision of Government Code Section 54956.9; Number of Cases to be Discussed: 2 (County Counsel) ---PAGE BREAK--- BOARD OF SUPERVISORS August 21, 2007 Page 3 Folder Time Description 9 CLOSED SESSION: Conference with Legal Counsel: Existing Litigation: California Government Code Section 54956.9(a); Name of Claimant or Case Number and Name of Adverse Parties: Pacific Gas & Electric Company v. State Board of Equalization, County of Mariposa; et al Case No. 05CECG00003 MWS (County Counsel) CONSENT AGENDA: CA-1 Approve an Agreement with Progress House, Inc. for Residential Alcohol and Drug Treatment Services and Authorize the Board of Supervisors Chair to Sign the Agreement (Human Services Director) CA-2 Approve an Agreement with Stanislaus County Behavioral Health and Recovery Services for Inpatient Services and Authorize the Board of Supervisors Chair to Sign the Agreement (Human Services Director) CA-3 Approve Budget Action for Fiscal Year 2006-2007 Transferring Funds from the Grantee - Designated Buddy Fund to Grantor - First 5 Commission per Request that all Unspent Funds be Returned to them at the End of Fiscal Year 2006-2007 ($1,597) (4/5ths Vote Required) (Human Services Director) CA-4 Approve Budget Action for Fiscal Year 2006-2007 Transferring Funds within the Social Services Budget to Cover Unanticipated Increase in Statewide Automated Welfare System Maintenance and Operations ($1,500) (Human Services Director) CA-5 Authorize the Fire Chief to Apply for the 2007 SAFER (Staffing for Adequate Fire and Emergency Response) Recruitment and Retention Grant Program Funded by the Department of Homeland Security and FEMA (Fire Chief) CA-6 Authorize the Fire Chief to Apply for Allocated Funds for the 2007 Homeland Security Grant Program on Behalf of County Health, Fire and Sheriff’s Departments to Enhance Capabilities in the Event of Disasters, Terrorist Attacks and other Emergencies (Fire Chief) CA-7 Approve California Department of Veterans Affairs Subvention and Medi-Cal Certificates of Compliance for Fiscal Year 2007-2008 (Community Services Director) CA-8 Approve Budget Action for Fiscal Year 2006-2007 Transferring Funds within the Yosemite West Maintenance District Division of the Public Works Department to Cover Actual Expenditures through June 30, 2007 ($2,500) (Public Works Director) CA-9 Approve Budget Action for Fiscal Year 2006-2007 Transferring Funds within the Coulterville Sewer Division of the Public Works Department to Cover Actual Reimbursable Expenditures of the Facilities and Roads Divisions through June 30, 2007 ($3,042) (Public Works Director) CA-10 Authorize Public Works to Waive Encroachment Permit Fee to Healing Nations (a Non- profit Organization) for a One-day Bike Ride through the Don Pedro Area (Public Works Director) CA-11 Approve Budget Action for Fiscal Year 2006-2007 Transferring Funds within the Solid Waste Division of the Public Works Department to Cover Actual Expenditures for Professional Services and for Unemployment through June 30, 2007 ($11,495) (Public Works Director) ---PAGE BREAK--- BOARD OF SUPERVISORS August 21, 2007 Page 4 Folder Time Description CA-12 Approve Budget Action for Fiscal Year 2006-2007 Transferring Funds within the Transportation Planning Budget of the Public Works Department to Allow for Roads Staff and Public Works Administration Staff to be Reimbursed for Work Related to Transportation Planning, and to Cover Accrued Benefits Expense ($28,408) (Public Works Director) CA-13 Approve an Amendment to Agreement with Fred Solomon to Extend the Agreement Term for Two Additional Months and for Additional Compensation in the Amount of $6,000 per Month and Authorize the Board of Supervisors Chair to Sign the Amendment for the Don Pedro Wastewater Treatment Facility Project (Public Works Director) CA-14 Approve an Amendment to Agreement with Roger Stephens Engineering for an Additional $7,000 to Design the Greeley Hill Pedestrian Walkway and Authorize the Board of Supervisors Chair to Sign the Amendment (Public Works Director) CA-15 Approve an Agreement with Twining Laboratories, Inc. to Provide Chemical Analysis for Various Facilities throughout the County in an Amount not to Exceed $50,000 and Authorize the Board of Supervisors Chair to Sign the Agreement (Public Works Director) CA-16 Approve a Court Security Services Agreement (Memorandum of Understanding) with Mariposa Superior Court for Security Services of the Sheriff’s Department and Authorize the Board of Supervisors Chair to Sign the Agreement (Sheriff) CA-17 Approve the Response of the Board of Supervisors to the 2006-2007 Mariposa County Grand Jury Final Report and Direct County Administration to Transmit the Response to the Presiding Judge of the Mariposa County Superior Court (County Administrative Officer/Personnel/Risk Manager) CA-18 Approve an Agreement with Allen, Proietti & Fagalde, LLP to Represent the County of Mariposa in the Michael and Jennifer Starr v. County of Mariposa, et al Matter and Authorize the Board of Supervisors Chair to Sign the Agreement (County Counsel) CA-19 Approval of Summary of Proceedings of August 7, 2007, Regular Meeting (Clerk of the Board)